TONY MORRIS (BUILDERS) LIMITED
LEICESTER

Hellopages » Leicestershire » Hinckley and Bosworth » LE9 7ND

Company number 01309640
Status Active
Incorporation Date 21 April 1977
Company Type Private Limited Company
Address 80 WOOD STREET, EARL SHILTON, LEICESTER, LEICESTERSHIRE, LE9 7ND
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of TONY MORRIS (BUILDERS) LIMITED are www.tonymorrisbuilders.co.uk, and www.tony-morris-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. Tony Morris Builders Limited is a Private Limited Company. The company registration number is 01309640. Tony Morris Builders Limited has been working since 21 April 1977. The present status of the company is Active. The registered address of Tony Morris Builders Limited is 80 Wood Street Earl Shilton Leicester Leicestershire Le9 7nd. . MORRIS, Janet is a Secretary of the company. BATSON, Sadie is a Director of the company. MORRIS, Andy is a Director of the company. MORRIS, Anthony is a Director of the company. MORRIS, Janet is a Director of the company. MORRIS, Ricky is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors

Secretary

Director
BATSON, Sadie
Appointed Date: 01 January 2001
56 years old

Director
MORRIS, Andy
Appointed Date: 01 January 2001
53 years old

Director
MORRIS, Anthony

84 years old

Director
MORRIS, Janet

82 years old

Director
MORRIS, Ricky
Appointed Date: 01 January 2001
58 years old

Persons With Significant Control

Mr Anthony Morris
Notified on: 30 December 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Morris
Notified on: 30 December 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ricky Morris
Notified on: 30 December 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andy Morris
Notified on: 30 December 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sadie Batson
Notified on: 30 December 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TONY MORRIS (BUILDERS) LIMITED Events

14 Mar 2017
Total exemption full accounts made up to 31 July 2016
03 Jan 2017
Confirmation statement made on 30 December 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 31 July 2015
04 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5

26 Jun 2015
Registration of charge 013096400013, created on 22 June 2015
...
... and 81 more events
18 Mar 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

18 Mar 1988
Return made up to 30/11/87; full list of members

18 Jun 1987
Return made up to 30/12/86; full list of members

18 Jun 1987
Full accounts made up to 31 July 1986

08 Jan 1987
Secretary's particulars changed;director's particulars changed

TONY MORRIS (BUILDERS) LIMITED Charges

22 June 2015
Charge code 0130 9640 0013
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings at stoneycroft road earl shilton…
10 July 2013
Charge code 0130 9640 0012
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
5 November 2004
Legal charge
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at ivens farm,barwell,leicestershire. Fixed charge all…
11 December 2002
Legal charge
Delivered: 19 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the north side of parsonwood hill whitwick…
11 December 2002
Legal charge
Delivered: 19 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land lying to the north west of shenton lane market…
18 November 2002
Debenture
Delivered: 6 December 2002
Status: Satisfied on 4 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 June 2000
Legal charge
Delivered: 29 June 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a land adjacnt to linacre grange thorpe arnold…
27 June 2000
Legal charge
Delivered: 29 June 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a land adjacent to sutton lane market…
11 December 1998
Legal charge
Delivered: 23 December 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land adjoining 28 desford road narborough leicestershire…
28 September 1998
Legal charge
Delivered: 7 October 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property known as redcroft the outwoods burbage…
28 September 1998
Debenture
Delivered: 30 September 1998
Status: Satisfied on 7 August 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
14 August 1998
Legal charge
Delivered: 25 August 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property on the south west of main street sutton…
9 March 1998
Legal charge
Delivered: 17 March 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the f/h or l/h property being land at the rear of 79…