A.E. MORRIS LIMITED
DONCASTER ROSSINGTON AGGREGATES LIMITED

Hellopages » South Yorkshire » Doncaster » DN11 0PS

Company number 01858132
Status Active
Incorporation Date 24 October 1984
Company Type Private Limited Company
Address BANKWOOD LANE, NEW ROSSINGTON, DONCASTER, SOUTH YORKSHIRE, DN11 0PS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 11,500 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of A.E. MORRIS LIMITED are www.aemorris.co.uk, and www.a-e-morris.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Bentley (S Yorks) Rail Station is 5.1 miles; to Conisbrough Rail Station is 6.1 miles; to Hatfield & Stainforth Rail Station is 7.8 miles; to Thorne North Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A E Morris Limited is a Private Limited Company. The company registration number is 01858132. A E Morris Limited has been working since 24 October 1984. The present status of the company is Active. The registered address of A E Morris Limited is Bankwood Lane New Rossington Doncaster South Yorkshire Dn11 0ps. . MORRIS, Barbara Ann is a Secretary of the company. MORRIS, Alan Edwin is a Director of the company. MORRIS, Barbara Ann is a Director of the company. Director PEAT, Graham has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
MORRIS, Alan Edwin

73 years old

Director
MORRIS, Barbara Ann

66 years old

Resigned Directors

Director
PEAT, Graham
Resigned: 30 November 1996
83 years old

A.E. MORRIS LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 November 2015
12 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 11,500

06 Sep 2015
Total exemption small company accounts made up to 30 November 2014
16 Jun 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 11,500

22 Sep 2014
Total exemption full accounts made up to 30 November 2013
...
... and 99 more events
10 Mar 1988
Accounts made up to 30 November 1986

10 Mar 1988
Registered office changed on 10/03/88 from: millfield house the green misson doncaster south yorkshire

21 Feb 1987
Full accounts made up to 30 November 1985

17 Dec 1986
Return made up to 08/12/86; full list of members

24 Oct 1984
Incorporation

A.E. MORRIS LIMITED Charges

11 February 2014
Charge code 0185 8132 0023
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Bibby Invoice Discounting Limited
Description: The company with full title guarantee hereby charges the…
24 May 2013
Charge code 0185 8132 0022
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: T M Trustees Limited Barbara Ann Morris Alan Edwin Morris
Description: Land lying to the west of bankwood lane rossington…
14 June 2007
Legal mortgage
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings off bankwood lane rossington doncaster…
6 June 2007
Legal mortgage
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Plots 8 and 9 bankwood lane rossington doncaster t/nos…
30 August 2006
Legal mortgage
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: Land at heapham road industrial estate gainsborough,…
23 January 2006
Legal mortgage
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 11A bankwood estate, bankwood lane, rossington, doncaster…
17 January 2006
Debenture
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 2005
Legal mortgage
Delivered: 16 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land on the west side of blyth road harworth…
20 July 2005
Legal mortgage
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2.25 acres of land at brunel close brunel close. Assigns…
20 July 2005
Legal mortgage
Delivered: 22 July 2005
Status: Satisfied on 14 October 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Part unit 9 and 10 brunel gate brunel industrial estate…
23 July 2004
Legal mortgage
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the north west side of brunel close…
21 August 2003
Debenture
Delivered: 23 August 2003
Status: Satisfied on 15 February 2006
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 2002
Legal mortgage
Delivered: 30 November 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The former northern straw milling plant heapham road…
25 May 2001
Legal mortgage
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a haulage yard garage workshop & premises at…
23 July 1999
Mortgage debenture
Delivered: 3 August 1999
Status: Satisfied on 17 March 2006
Persons entitled: Nationwide Building Society
Description: Floating charge undertaking and assets and rights.
23 July 1999
Legal charge
Delivered: 28 July 1999
Status: Satisfied on 17 March 2006
Persons entitled: Nationwide Building Society
Description: F/H 33 to 39 george street kingston upon hull…
2 November 1998
Legal mortgage
Delivered: 5 November 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 130/132/132A bridge street & 1/2/3 the cottage with rear…
2 November 1998
Legal mortgage
Delivered: 5 November 1998
Status: Satisfied on 30 January 2002
Persons entitled: Yorkshire Bank PLC
Description: Turners retreat brunel industrial estate harworth…
4 July 1996
Legal mortgage
Delivered: 5 July 1996
Status: Satisfied on 11 December 1996
Persons entitled: Yorkshire Bank PLC
Description: F/H land k/a highbridge forge penistone road sheffield…
1 August 1989
Mortgage
Delivered: 15 August 1989
Status: Satisfied on 11 December 1996
Persons entitled: Yorkshire Bank PLC
Description: Land on the north side of summergans lane gainsborough…
1 August 1989
Legal mortgage
Delivered: 7 August 1989
Status: Satisfied on 11 December 1996
Persons entitled: Yorkshire Bank PLC
Description: Land on the north of penistone rd,sheffield.
21 September 1988
Legal mortgage
Delivered: 3 October 1988
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: L/H property being first floor flat, 15 church street…
11 June 1988
Debenture
Delivered: 24 June 1988
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…