E.T. MORRIS & SONS LIMITED

Register to unlock more data on OkredoRegister

E.T. MORRIS & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01330634

Incorporation date

19/09/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Northgate, Sleaford, Lincolnshire NG34 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1977)
dot icon14/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon23/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/11/2024
Change of details for E T Morris (Holdings) Limited as a person with significant control on 2024-11-12
dot icon12/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2023
Change of details for E T Morris (Holdings) Limited as a person with significant control on 2023-11-05
dot icon14/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon23/10/2023
Cessation of Paul Stanford Cooper as a person with significant control on 2023-06-02
dot icon23/10/2023
Cessation of Stewart Graham John Haynes as a person with significant control on 2023-06-02
dot icon23/10/2023
Cessation of Edward Neil Morris as a person with significant control on 2023-06-02
dot icon07/08/2023
Notification of E T Morris (Holdings) Limited as a person with significant control on 2023-06-06
dot icon07/08/2023
Change of details for Mr Jeremy Bruce Morris as a person with significant control on 2023-06-06
dot icon16/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2022
Change of details for Mr Jeremy Bruce Morris as a person with significant control on 2022-10-28
dot icon07/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/11/2020
Director's details changed for Mr Jeremy Bruce Morris on 2020-11-06
dot icon13/11/2020
Change of details for Mr Jeremy Bruce Morris as a person with significant control on 2020-11-06
dot icon04/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Secretary's details changed for Mr Jeremy Bruce Morris on 2020-10-15
dot icon06/08/2020
Termination of appointment of Mark Waterton as a director on 2020-07-24
dot icon30/07/2020
Registration of charge 013306340009, created on 2020-07-29
dot icon29/11/2019
Registration of charge 013306340008, created on 2019-11-28
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon04/11/2019
Satisfaction of charge 5 in full
dot icon04/11/2019
Satisfaction of charge 6 in full
dot icon23/10/2019
Director's details changed for Mr Jeremy Bruce Morris on 2019-10-23
dot icon08/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2017
Director's details changed for Mr Jeremy Bruce Morris on 2017-11-27
dot icon27/11/2017
Change of details for Mr Jeremy Bruce Morris as a person with significant control on 2017-11-27
dot icon27/11/2017
Secretary's details changed for Mr Jeremy Bruce Morris on 2017-11-27
dot icon27/11/2017
Director's details changed for Mr Jeremy Bruce Morris on 2017-11-27
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/05/2017
Register(s) moved to registered office address 18 Northgate Sleaford Lincolnshire NG34 7BJ
dot icon08/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon21/10/2016
Full accounts made up to 2016-03-31
dot icon05/08/2016
Termination of appointment of Edward Neil Morris as a director on 2016-03-31
dot icon31/05/2016
Cancellation of shares. Statement of capital on 2016-04-12
dot icon31/05/2016
Purchase of own shares.
dot icon25/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon11/08/2015
Accounts for a medium company made up to 2015-03-31
dot icon01/04/2015
Appointment of Mr Mark Waterton as a director on 2015-04-01
dot icon26/02/2015
Registered office address changed from Boston Rd New York Lincoln LN4 4XH to 18 Northgate Sleaford Lincolnshire NG34 7BJ on 2015-02-26
dot icon18/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon10/09/2014
Accounts for a medium company made up to 2014-03-31
dot icon27/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon21/10/2013
Accounts for a medium company made up to 2013-03-31
dot icon07/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon08/08/2012
Accounts for a medium company made up to 2012-03-31
dot icon08/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon20/09/2011
Accounts for a medium company made up to 2011-03-31
dot icon10/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon10/08/2010
Accounts for a medium company made up to 2010-03-31
dot icon04/08/2010
Particulars of a mortgage or charge / charge no: 7
dot icon21/04/2010
Accounts for a medium company made up to 2009-03-31
dot icon26/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon10/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon10/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Register inspection address has been changed
dot icon06/11/2009
Director's details changed for Jeremy Bruce Morris on 2009-11-06
dot icon06/11/2009
Secretary's details changed for Jeremy Bruce Morris on 2009-11-06
dot icon06/11/2009
Director's details changed for Edward Neil Morris on 2009-11-06
dot icon21/11/2008
Return made up to 07/11/08; full list of members
dot icon11/09/2008
Accounts for a medium company made up to 2008-03-31
dot icon10/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon11/12/2007
Return made up to 07/11/07; full list of members
dot icon13/08/2007
Accounts for a medium company made up to 2007-03-31
dot icon20/11/2006
Secretary's particulars changed
dot icon16/11/2006
Return made up to 07/11/06; full list of members
dot icon07/08/2006
Accounts for a medium company made up to 2006-03-31
dot icon08/11/2005
Return made up to 07/11/05; full list of members
dot icon07/09/2005
Director's particulars changed
dot icon12/07/2005
Accounts for a medium company made up to 2005-03-31
dot icon30/11/2004
Return made up to 07/11/04; full list of members
dot icon16/11/2004
New secretary appointed
dot icon15/06/2004
Accounts for a medium company made up to 2004-03-31
dot icon31/10/2003
Return made up to 07/11/03; full list of members
dot icon21/06/2003
Accounts for a medium company made up to 2003-03-31
dot icon06/11/2002
Return made up to 07/11/02; full list of members
dot icon19/06/2002
Accounts for a medium company made up to 2002-03-31
dot icon05/11/2001
Return made up to 07/11/01; full list of members
dot icon06/10/2001
Particulars of mortgage/charge
dot icon27/06/2001
Accounts for a medium company made up to 2001-03-31
dot icon08/11/2000
Return made up to 07/11/00; full list of members
dot icon20/07/2000
Accounts for a medium company made up to 2000-03-31
dot icon16/11/1999
Return made up to 07/11/99; full list of members
dot icon19/08/1999
Accounts for a medium company made up to 1999-03-31
dot icon17/11/1998
Return made up to 07/11/98; full list of members
dot icon11/09/1998
Accounts for a medium company made up to 1998-03-31
dot icon17/11/1997
Return made up to 07/11/97; change of members
dot icon14/08/1997
Full accounts made up to 1997-03-31
dot icon15/11/1996
Return made up to 07/11/96; no change of members
dot icon06/09/1996
Full accounts made up to 1996-03-31
dot icon10/11/1995
Return made up to 07/11/95; full list of members
dot icon31/07/1995
Full accounts made up to 1995-03-31
dot icon04/11/1994
Return made up to 07/11/94; no change of members
dot icon10/08/1994
Full accounts made up to 1994-03-31
dot icon09/03/1994
Return made up to 07/11/93; no change of members
dot icon11/08/1993
Full accounts made up to 1993-03-31
dot icon25/05/1993
Particulars of mortgage/charge
dot icon19/02/1993
Return made up to 07/11/92; full list of members
dot icon20/07/1992
Full accounts made up to 1992-03-31
dot icon16/01/1992
Return made up to 07/11/91; full list of members
dot icon23/12/1991
Full accounts made up to 1991-03-31
dot icon01/02/1991
Return made up to 07/11/90; full list of members
dot icon22/01/1991
Full accounts made up to 1990-04-05
dot icon29/11/1989
Full accounts made up to 1989-04-05
dot icon29/11/1989
Return made up to 07/11/89; full list of members
dot icon15/03/1989
Full accounts made up to 1988-04-05
dot icon15/03/1989
Return made up to 07/11/88; full list of members
dot icon26/11/1987
Full accounts made up to 1987-04-05
dot icon26/11/1987
Return made up to 05/11/87; full list of members
dot icon30/09/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/09/1986
Full accounts made up to 1986-04-05
dot icon15/09/1986
Return made up to 05/08/86; full list of members
dot icon19/09/1977
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

32
2023
change arrow icon-16.89 % *

* during past year

Cash in Bank

£83,625.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
735.57K
-
0.00
106.64K
-
2022
37
985.36K
-
0.00
100.62K
-
2023
32
1.06M
-
0.00
83.63K
-
2023
32
1.06M
-
0.00
83.63K
-

Employees

2023

Employees

32 Descended-14 % *

Net Assets(GBP)

1.06M £Ascended7.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.63K £Descended-16.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About E.T. MORRIS & SONS LIMITED

E.T. MORRIS & SONS LIMITED is an(a) Active company incorporated on 19/09/1977 with the registered office located at 18 Northgate, Sleaford, Lincolnshire NG34 7BJ. There is currently no active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of E.T. MORRIS & SONS LIMITED?

toggle

E.T. MORRIS & SONS LIMITED is currently Active. It was registered on 19/09/1977 .

Where is E.T. MORRIS & SONS LIMITED located?

toggle

E.T. MORRIS & SONS LIMITED is registered at 18 Northgate, Sleaford, Lincolnshire NG34 7BJ.

What does E.T. MORRIS & SONS LIMITED do?

toggle

E.T. MORRIS & SONS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does E.T. MORRIS & SONS LIMITED have?

toggle

E.T. MORRIS & SONS LIMITED had 32 employees in 2023.

What is the latest filing for E.T. MORRIS & SONS LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-01 with no updates.