MORRIS'S OF USK PROPERTIES LIMITED
USK USK GARDEN CENTRE LIMITED MORRIS'S OF USK LTD

Hellopages » Monmouthshire » Monmouthshire » NP5 1TG

Company number 00968439
Status Active
Incorporation Date 16 December 1969
Company Type Private Limited Company
Address THE NURSERIES, LLANBADOC, USK, GWENT, NP5 1TG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 300 ; Annual return made up to 31 May 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 300 . The most likely internet sites of MORRIS'S OF USK PROPERTIES LIMITED are www.morrissofuskproperties.co.uk, and www.morris-s-of-usk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten months. Morris S of Usk Properties Limited is a Private Limited Company. The company registration number is 00968439. Morris S of Usk Properties Limited has been working since 16 December 1969. The present status of the company is Active. The registered address of Morris S of Usk Properties Limited is The Nurseries Llanbadoc Usk Gwent Np5 1tg. . DAVIES, Robert Hugh Thomas is a Secretary of the company. MORRIS, Christopher William is a Director of the company. MORRIS, Jane Loudon is a Director of the company. Director JAMES, Kate Isabella Victoria has been resigned. Director JONES, Anna Carina has been resigned. Director MORRIS, Anna Carina has been resigned. Director MORRIS, Thomas William Austin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
MORRIS, Jane Loudon
Appointed Date: 10 January 2012
79 years old

Resigned Directors

Director
JAMES, Kate Isabella Victoria
Resigned: 10 January 2012
Appointed Date: 01 December 2003
54 years old

Director
JONES, Anna Carina
Resigned: 10 January 2012
Appointed Date: 01 December 2008
46 years old

Director
MORRIS, Anna Carina
Resigned: 28 February 2004
Appointed Date: 01 December 2003
46 years old

Director
MORRIS, Thomas William Austin
Resigned: 01 December 2008
Appointed Date: 01 December 2003
51 years old

MORRIS'S OF USK PROPERTIES LIMITED Events

17 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 300

23 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 300

30 May 2015
Total exemption small company accounts made up to 31 December 2014
10 Jul 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 105 more events
17 Jun 1987
Registered office changed on 17/06/87 from: whitehouse farm ton road llangibby near usk gwent

24 Apr 1987
Particulars of mortgage/charge

19 Feb 1987
Accounts for a small company made up to 31 March 1986

24 May 1986
Full accounts made up to 31 March 1985

31 Oct 1975
Memorandum and Articles of Association

MORRIS'S OF USK PROPERTIES LIMITED Charges

1 March 2002
Legal mortgage
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The nurseries llanbadoc usk (f/h). With the benefit of all…
27 November 2000
Debenture
Delivered: 2 December 2000
Status: Satisfied on 1 October 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 2000
Legal mortgage
Delivered: 18 November 2000
Status: Satisfied on 1 October 2002
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a usk garden centre llanbradoc usk gwent…
24 June 1993
Legal mortgage
Delivered: 8 July 1993
Status: Satisfied on 1 October 2002
Persons entitled: Barclays Bank PLC
Description: Land lying to the east of the nurseries llanbadoc gwent…
16 August 1991
Legal charge
Delivered: 5 September 1991
Status: Satisfied on 1 October 2002
Persons entitled: Barclays Bank PLC
Description: The nurseries, llanbadoc, usk, gwent as comprised in a…
16 August 1991
Debenture
Delivered: 29 August 1991
Status: Satisfied on 1 October 2002
Persons entitled: Barclays Bank PLC
Description: (See form for full details). Fixed and floating charges…
25 February 1991
Legal charge
Delivered: 27 February 1991
Status: Satisfied on 1 October 2002
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being:- 10 twyn…
21 April 1987
Charge on book debts.
Delivered: 24 April 1987
Status: Satisfied on 1 October 2002
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts now and from…
30 November 1984
Legal charge
Delivered: 6 December 1984
Status: Satisfied on 1 October 2002
Persons entitled: Midland Bank PLC
Description: F/H 2 & 3 church cottages llanbadoc, nr. Usk gwent.
22 August 1983
Legal charge
Delivered: 26 August 1983
Status: Satisfied on 1 October 2002
Persons entitled: Midland Bank PLC
Description: F/H land at the nursery llanbadoc usk gwent.
7 November 1978
Mortgage
Delivered: 14 November 1978
Status: Satisfied on 1 October 2002
Persons entitled: Midland Bank PLC
Description: A floating charge over the. Undertaking and all property…
7 November 1978
Mortgage
Delivered: 14 November 1978
Status: Satisfied on 1 October 2002
Persons entitled: Midland Bank PLC
Description: F/H land and premises being whitehouse farm llangibby usk…
7 November 1978
Mortgage
Delivered: 14 November 1978
Status: Satisfied on 1 October 2002
Persons entitled: Midland Bank PLC
Description: F/H land and premises being part of upper cefncarnau farm…
31 October 1978
Further charge
Delivered: 9 November 1978
Status: Satisfied on 1 October 2002
Persons entitled: Agricultural Mortgage Corporation LTD
Description: F/H land in the parish of llangibby containing 43.366 acres…
16 March 1978
Legal charge
Delivered: 22 March 1978
Status: Satisfied on 1 October 2002
Persons entitled: The Agricultural Mortgage Corporation LTD
Description: Whitehouse farm, llangibby gwent containing 40.822 acres…
28 May 1976
Mortgage
Delivered: 4 June 1976
Status: Satisfied on 1 October 2002
Persons entitled: Midland Bank PLC
Description: Whitehouse farm, llangibby, usk, gwent together with all…
9 December 1975
Mortgage
Delivered: 19 December 1975
Status: Satisfied on 1 October 2002
Persons entitled: Midland Bank PLC
Description: Llangibby filling station, llangibby, usk, gwent, together…
3 July 1975
Charge
Delivered: 8 July 1975
Status: Satisfied on 1 October 2002
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…
1 August 1971
Legal charge
Delivered: 16 August 1971
Status: Satisfied on 1 October 2002
Persons entitled: Petrofina (U.K.) LTD
Description: Llangibby filling station, near usk, monmouthshire with…