E.T. MORRIS & SONS LIMITED
SLEAFORD

Hellopages » Lincolnshire » North Kesteven » NG34 7BJ

Company number 01330634
Status Active
Incorporation Date 19 September 1977
Company Type Private Limited Company
Address 18 NORTHGATE, SLEAFORD, LINCOLNSHIRE, NG34 7BJ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Edward Neil Morris as a director on 31 March 2016. The most likely internet sites of E.T. MORRIS & SONS LIMITED are www.etmorrissons.co.uk, and www.e-t-morris-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. The distance to to Ruskington Rail Station is 3.1 miles; to Heckington Rail Station is 5.1 miles; to Ancaster Rail Station is 5.3 miles; to Metheringham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E T Morris Sons Limited is a Private Limited Company. The company registration number is 01330634. E T Morris Sons Limited has been working since 19 September 1977. The present status of the company is Active. The registered address of E T Morris Sons Limited is 18 Northgate Sleaford Lincolnshire Ng34 7bj. . MORRIS, Jeremy Bruce is a Secretary of the company. MORRIS, Jeremy Bruce is a Director of the company. WATERTON, Mark is a Director of the company. Secretary MORRIS, Edward Neil has been resigned. Director MORRIS, Edward Neil has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MORRIS, Jeremy Bruce
Appointed Date: 01 September 2004

Director
MORRIS, Jeremy Bruce

65 years old

Director
WATERTON, Mark
Appointed Date: 01 April 2015
49 years old

Resigned Directors

Secretary
MORRIS, Edward Neil
Resigned: 01 September 2004

Director
MORRIS, Edward Neil
Resigned: 31 March 2016
77 years old

Persons With Significant Control

Mr Jeremy Bruce Morris
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

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

Mr Paul Stanford Cooper
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stewart Graham John Haynes
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E.T. MORRIS & SONS LIMITED Events

08 Nov 2016
Confirmation statement made on 7 November 2016 with updates
21 Oct 2016
Full accounts made up to 31 March 2016
05 Aug 2016
Termination of appointment of Edward Neil Morris as a director on 31 March 2016
31 May 2016
Cancellation of shares. Statement of capital on 12 April 2016
  • GBP 3,360.00

31 May 2016
Purchase of own shares.
...
... and 76 more events
26 Nov 1987
Return made up to 05/11/87; full list of members

30 Sep 1987
Particulars of mortgage/charge

15 Sep 1986
Full accounts made up to 5 April 1986

15 Sep 1986
Return made up to 05/08/86; full list of members

19 Sep 1977
Certificate of incorporation

E.T. MORRIS & SONS LIMITED Charges

19 July 2010
Chattel mortgage
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)
Description: Volvo truck registration mark YN07 bwa. Volvo truck…
27 November 2009
Debenture
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 September 2008
Chattel mortgage
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: New York Private Pension Scheme
Description: Goods or chattels included in all…
3 October 2001
Debenture
Delivered: 6 October 2001
Status: Satisfied on 22 January 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 1993
Fixed and floating charge
Delivered: 25 May 1993
Status: Satisfied on 22 January 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 1987
Charge on book debts.
Delivered: 30 September 1987
Status: Satisfied on 22 January 2010
Persons entitled: Midland Bank PLC
Description: Fixed charge or all book and other debts now and from time…
8 July 1980
Charge
Delivered: 14 July 1980
Status: Satisfied on 22 January 2010
Persons entitled: Midland Bank PLC
Description: Floating charge over undertaking and all property and…