MORRIS'S OF USK LIMITED
MONMOUTHSHIRE MORRIS'S LANDSCAPING LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP15 1TG

Company number 04340085
Status Active
Incorporation Date 14 December 2001
Company Type Private Limited Company
Address THE NURSERIES LLANBADOC, USK, MONMOUTHSHIRE, NP15 1TG
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 81300 - Landscape service activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Change of share class name or designation; Particulars of variation of rights attached to shares. The most likely internet sites of MORRIS'S OF USK LIMITED are www.morrissofusk.co.uk, and www.morris-s-of-usk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Cwmbran Rail Station is 5.4 miles; to Newport (S Wales) Rail Station is 8.1 miles; to Severn Tunnel Junction Rail Station is 9.1 miles; to Caldicot Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morris S of Usk Limited is a Private Limited Company. The company registration number is 04340085. Morris S of Usk Limited has been working since 14 December 2001. The present status of the company is Active. The registered address of Morris S of Usk Limited is The Nurseries Llanbadoc Usk Monmouthshire Np15 1tg. . DAVIES, Robert Hugh Thomas is a Secretary of the company. MORRIS, Christopher William is a Director of the company. MORRIS, Thomas William Austin is a Director of the company. MORRIS, William Charles is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TAMPLIN, Kevin has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
DAVIES, Robert Hugh Thomas
Appointed Date: 14 December 2001

Director
MORRIS, Christopher William
Appointed Date: 14 December 2001
79 years old

Director
MORRIS, Thomas William Austin
Appointed Date: 31 December 2007
51 years old

Director
MORRIS, William Charles
Appointed Date: 01 December 2003
48 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 December 2001
Appointed Date: 14 December 2001

Director
TAMPLIN, Kevin
Resigned: 31 December 2007
Appointed Date: 01 December 2003
66 years old

Persons With Significant Control

Mr Christopher William Morris
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Loudon Morris
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MORRIS'S OF USK LIMITED Events

22 Dec 2016
Confirmation statement made on 14 December 2016 with updates
28 Oct 2016
Change of share class name or designation
27 Oct 2016
Particulars of variation of rights attached to shares
27 Oct 2016
Registration of charge 043400850008, created on 13 October 2016
17 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 54 more events
19 Feb 2002
Location of register of members
09 Jan 2002
Company name changed morris's landscaping LIMITED\certificate issued on 09/01/02
27 Dec 2001
Ad 18/12/01--------- £ si 2@1=2 £ ic 1/3
14 Dec 2001
Secretary resigned
14 Dec 2001
Incorporation

MORRIS'S OF USK LIMITED Charges

13 October 2016
Charge code 0434 0085 0008
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as usk garden centre llanbadoc usk…
23 May 2016
Charge code 0434 0085 0007
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Freehold property known as (I) land on the west and east…
27 May 2010
Legal charge
Delivered: 28 May 2010
Status: Satisfied on 28 July 2016
Persons entitled: Hsbc Bank PLC
Description: Property at and land forming part of parc farm and land…
31 March 2009
Legal mortgage
Delivered: 3 April 2009
Status: Satisfied on 13 May 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a pear tree cottage, llangybi, usk…
31 March 2009
Legal mortgage
Delivered: 3 April 2009
Status: Satisfied on 13 May 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a beech tree cottage, llangybi, usk…
2 February 2007
Legal mortgage
Delivered: 7 February 2007
Status: Satisfied on 28 July 2016
Persons entitled: Hsbc Bank PLC
Description: F/H 95 acres of land adjoining ton farm llangybbi usk…
1 July 2004
Legal mortgage
Delivered: 9 July 2004
Status: Satisfied on 13 May 2016
Persons entitled: Hsbc Bank PLC
Description: Barn and land at white house farm llangybi usk f/h…
19 March 2002
Debenture
Delivered: 22 March 2002
Status: Satisfied on 28 July 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…