Company number 06416263
Status Active
Incorporation Date 2 November 2007
Company Type Private Limited Company
Address HIGH COMMON FARM HIGH COMMON LANE, TICKHILL, DONCASTER, SOUTH YORKSHIRE, DN11 9HE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registration of charge 064162630008, created on 21 December 2015. The most likely internet sites of MORRIS & BECK LIMITED are www.morrisbeck.co.uk, and www.morris-beck.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Bentley (S Yorks) Rail Station is 8.3 miles; to Kirk Sandall Rail Station is 8.8 miles; to Retford Rail Station is 9.6 miles; to Retford Low Level Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morris Beck Limited is a Private Limited Company.
The company registration number is 06416263. Morris Beck Limited has been working since 02 November 2007.
The present status of the company is Active. The registered address of Morris Beck Limited is High Common Farm High Common Lane Tickhill Doncaster South Yorkshire Dn11 9he. . BECK, George Peter is a Secretary of the company. BECK, George Peter is a Director of the company. MORRIS, Alan Edwin is a Director of the company. Secretary EUROLIFE SECRETARIES LIMITED has been resigned. Director EUROLIFE DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
EUROLIFE SECRETARIES LIMITED
Resigned: 07 March 2008
Appointed Date: 02 November 2007
Director
EUROLIFE DIRECTORS LIMITED
Resigned: 07 March 2008
Appointed Date: 02 November 2007
Persons With Significant Control
Mr George Peter Beck
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
A E Morris Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
MORRIS & BECK LIMITED Events
17 Nov 2016
Confirmation statement made on 2 November 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 30 November 2015
21 Dec 2015
Registration of charge 064162630008, created on 21 December 2015
10 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
04 Jun 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 38 more events
20 Mar 2008
Appointment terminated director eurolife directors LIMITED
20 Mar 2008
Appointment terminated secretary eurolife secretaries LIMITED
14 Mar 2008
Company name changed nedbury LIMITED\certificate issued on 17/03/08
10 Mar 2008
Registered office changed on 10/03/2008 from 41 chalton street london NW1 1JD
02 Nov 2007
Incorporation
21 December 2015
Charge code 0641 6263 0008
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of a legal charge the property known as unit 10…
4 March 2015
Charge code 0641 6263 0007
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 7-10 snape lane harworth doncaster t/nos NT450552 and…
4 March 2015
Charge code 0641 6263 0006
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 1-3 faraday close off snape lane harworth doncaster…
4 March 2015
Charge code 0641 6263 0005
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
19 June 2009
Legal mortgage
Delivered: 8 July 2009
Status: Satisfied
on 25 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Land at snape lane harworth doncaster south yorkshire t/nos…
16 December 2008
Deed of legal mortgage
Delivered: 19 December 2008
Status: Satisfied
on 12 March 2015
Persons entitled: Yorkshire Bank
Description: Land on the north east side of blyth road harworth…
6 May 2008
Legal mortgage
Delivered: 17 May 2008
Status: Satisfied
on 12 March 2015
Persons entitled: Clydesdale Bank PLC
Description: Land at the corner of blyth road & snape lane harworth…
9 April 2008
Debenture
Delivered: 17 April 2008
Status: Satisfied
on 12 March 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…