E.H.MORRIS(STONEA)LIMITED
MARCH

Hellopages » Cambridgeshire » Fenland » PE15 0DX

Company number 00762134
Status Active
Incorporation Date 27 May 1963
Company Type Private Limited Company
Address BRIDGE FARM, SIXTEEN FOOT BANK STONEA, MARCH, CAMBRIDGESHIRE, PE15 0DX
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registration of charge 007621340004, created on 1 February 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates. The most likely internet sites of E.H.MORRIS(STONEA)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. The distance to to March Rail Station is 3.9 miles; to Ely Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E H Morris Stonea Limited is a Private Limited Company. The company registration number is 00762134. E H Morris Stonea Limited has been working since 27 May 1963. The present status of the company is Active. The registered address of E H Morris Stonea Limited is Bridge Farm Sixteen Foot Bank Stonea March Cambridgeshire Pe15 0dx. . LANGLEY, Alison Jane is a Secretary of the company. LANGLEY, Alison Jane is a Director of the company. MORRIS, Doreen Sadie is a Director of the company. MORRIS, Sarah Anne is a Director of the company. SIDGWICK, Joanna Kate is a Director of the company. Director DEPTFORD, Betty Kate has been resigned. Director MORRIS, Richard Anthony has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors


Director
LANGLEY, Alison Jane
Appointed Date: 06 April 2005
61 years old

Director
MORRIS, Doreen Sadie

86 years old

Director
MORRIS, Sarah Anne
Appointed Date: 06 April 2005
63 years old

Director
SIDGWICK, Joanna Kate
Appointed Date: 06 April 2005
58 years old

Resigned Directors

Director
DEPTFORD, Betty Kate
Resigned: 07 February 2005
105 years old

Director
MORRIS, Richard Anthony
Resigned: 10 April 1996
93 years old

Persons With Significant Control

Mrs Alison Jane Langley
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Sarah Anne Morris
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanna Kate Sidgwick
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E.H.MORRIS(STONEA)LIMITED Events

04 Feb 2017
Registration of charge 007621340004, created on 1 February 2017
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 22 November 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
22 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 20,000

...
... and 81 more events
02 Feb 1988
Full accounts made up to 31 March 1987

18 Mar 1987
Return made up to 24/02/87; full list of members

28 Feb 1987
Full accounts made up to 31 March 1986

28 Feb 1987
Return made up to 30/09/86; full list of members

27 May 1963
Certificate of incorporation

E.H.MORRIS(STONEA)LIMITED Charges

1 February 2017
Charge code 0076 2134 0004
Delivered: 4 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 183 acres or thereabouts of land and buildings at broad…
24 September 2013
Charge code 0076 2134 0003
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: Sarah Anne Morris Alison Jane Langley Doreen Sadie Morris Montpelier Pension Trustees LTD
Description: Part of the land and property comprised in t/no CB188965…
30 November 2007
Legal charge
Delivered: 13 December 2007
Status: Satisfied on 1 November 2013
Persons entitled: Eh Morris (Stonea) LTD Pension and Assurance Scheme
Description: F/H land at bridge farm sixteen foot bank stonea march…
23 January 1970
Legal charge
Delivered: 4 February 1970
Status: Satisfied on 30 March 1996
Persons entitled: Pearl Margaret Green Rose Lewis Joan Mary Margetts Doris Gwendoline Rose Ada Richwood
Description: Bemons farm chatteris, cambridgeshire and isle of ely…