MORRIS & SON (LEEDS) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 7JN

Company number 03226501
Status Active
Incorporation Date 18 July 1996
Company Type Private Limited Company
Address MAZARS HOUSE GELDERD ROAD, GILDERSOME, MORLEY, LEEDS, ENGLAND, LS27 7JN
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Registered office address changed from 11 Park Place Leeds West Yorkshire LS1 2RU to Mazars House Gelderd Road Gildersome, Morley Leeds LS27 7JN on 18 August 2016; Accounts for a medium company made up to 31 July 2015. The most likely internet sites of MORRIS & SON (LEEDS) LIMITED are www.morrissonleeds.co.uk, and www.morris-son-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Ravensthorpe Rail Station is 5.4 miles; to Bradford Interchange Rail Station is 5.5 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Menston Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morris Son Leeds Limited is a Private Limited Company. The company registration number is 03226501. Morris Son Leeds Limited has been working since 18 July 1996. The present status of the company is Active. The registered address of Morris Son Leeds Limited is Mazars House Gelderd Road Gildersome Morley Leeds England Ls27 7jn. . NEEDHAM, Andrew David is a Secretary of the company. NEEDHAM, Andrew David is a Director of the company. ROBERTS, Steven Mark is a Director of the company. Secretary JACOBS, Amanda Louise has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director JACOBS, Amanda Louise has been resigned. Director JACOBS, Stephen Howard has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
NEEDHAM, Andrew David
Appointed Date: 15 August 2003

Director
NEEDHAM, Andrew David
Appointed Date: 15 August 2003
60 years old

Director
ROBERTS, Steven Mark
Appointed Date: 15 August 2003
59 years old

Resigned Directors

Secretary
JACOBS, Amanda Louise
Resigned: 15 August 2003
Appointed Date: 18 July 1996

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 July 1996
Appointed Date: 08 July 1996

Director
JACOBS, Amanda Louise
Resigned: 15 August 2003
Appointed Date: 18 July 1996
61 years old

Director
JACOBS, Stephen Howard
Resigned: 02 September 2004
Appointed Date: 18 July 1996
71 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 July 1996
Appointed Date: 08 July 1996

Persons With Significant Control

Mr Andrew David Needham
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

MORRIS & SON (LEEDS) LIMITED Events

30 Aug 2016
Confirmation statement made on 18 July 2016 with updates
18 Aug 2016
Registered office address changed from 11 Park Place Leeds West Yorkshire LS1 2RU to Mazars House Gelderd Road Gildersome, Morley Leeds LS27 7JN on 18 August 2016
21 Apr 2016
Accounts for a medium company made up to 31 July 2015
31 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 17

08 May 2015
Accounts for a medium company made up to 31 July 2014
...
... and 65 more events
12 Aug 1996
New director appointed
12 Aug 1996
New secretary appointed;new director appointed
12 Aug 1996
Director resigned
12 Aug 1996
Secretary resigned
18 Jul 1996
Incorporation

MORRIS & SON (LEEDS) LIMITED Charges

5 March 2014
Charge code 0322 6501 0009
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
24 January 2014
Charge code 0322 6501 0008
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
24 January 2014
Charge code 0322 6501 0007
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
6 January 2014
Charge code 0322 6501 0006
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
6 January 2014
Charge code 0322 6501 0005
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
24 November 2011
Full form debenture
Delivered: 25 November 2011
Status: Satisfied on 3 April 2014
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charges over the undertaking and all…
3 September 2004
Mortgage debenture
Delivered: 14 September 2004
Status: Satisfied on 20 June 2013
Persons entitled: Enterprise Finance Europe (UK) LTD
Description: Fixed and floating charges over the undertaking and all…
15 August 2003
Fixed and floating charge over all assets
Delivered: 23 August 2003
Status: Satisfied on 7 September 2004
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
15 August 2003
Debenture
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: Stephen Howard Jacobs
Description: Fixed and floating charges over the undertaking and all…