F.A. MORRIS (SHEFFIELD) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S13 9LQ

Company number 00550492
Status Active
Incorporation Date 9 June 1955
Company Type Private Limited Company
Address UNIT 4 DORE HOUSE INDUSTRIAL, ESTATE ORGREAVE ROAD HANDSWORTH, SHEFFIELD, SOUTH YORKSHIRE, S13 9LQ
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of F.A. MORRIS (SHEFFIELD) LIMITED are www.famorrissheffield.co.uk, and www.f-a-morris-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and four months. F A Morris Sheffield Limited is a Private Limited Company. The company registration number is 00550492. F A Morris Sheffield Limited has been working since 09 June 1955. The present status of the company is Active. The registered address of F A Morris Sheffield Limited is Unit 4 Dore House Industrial Estate Orgreave Road Handsworth Sheffield South Yorkshire S13 9lq. The company`s financial liabilities are £15.07k. It is £-1.93k against last year. The cash in hand is £31.1k. It is £-38.6k against last year. And the total assets are £168.36k, which is £-20.04k against last year. MORRIS, Caroline is a Secretary of the company. ALDRIDGE, Sarah is a Director of the company. MORRIS, Richard is a Director of the company. Secretary MORRIS, Richard has been resigned. Secretary TURNER, Jean has been resigned. Director JOHNSON, Roy has been resigned. Director MORRIS, Glynn has been resigned. Director MORRIS, Joyce Vera has been resigned. Director TURNER, Jean has been resigned. The company operates in "Manufacture of tools".


f.a. morris (sheffield) Key Finiance

LIABILITIES £15.07k
-12%
CASH £31.1k
-56%
TOTAL ASSETS £168.36k
-11%
All Financial Figures

Current Directors

Secretary
MORRIS, Caroline
Appointed Date: 04 April 2014

Director
ALDRIDGE, Sarah
Appointed Date: 13 October 2008
52 years old

Director
MORRIS, Richard
Appointed Date: 16 January 2003
54 years old

Resigned Directors

Secretary
MORRIS, Richard
Resigned: 04 April 2014
Appointed Date: 22 June 2001

Secretary
TURNER, Jean
Resigned: 22 June 2001

Director
JOHNSON, Roy
Resigned: 16 April 2015
77 years old

Director
MORRIS, Glynn
Resigned: 04 April 2014
78 years old

Director
MORRIS, Joyce Vera
Resigned: 23 August 2004
102 years old

Director
TURNER, Jean
Resigned: 22 June 2001
78 years old

Persons With Significant Control

Mr Richard Morris
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

F A Morris Holdings Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mrs. Sarah Aldridge
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

F.A. MORRIS (SHEFFIELD) LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 30 June 2016
15 Sep 2016
Confirmation statement made on 6 September 2016 with updates
23 Oct 2015
Total exemption small company accounts made up to 30 June 2015
08 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 500

29 Apr 2015
Termination of appointment of Roy Johnson as a director on 16 April 2015
...
... and 69 more events
10 Nov 1987
Accounts for a small company made up to 30 June 1987

10 Nov 1987
Return made up to 28/10/87; full list of members

13 Nov 1986
Accounts for a small company made up to 30 June 1986

13 Nov 1986
Return made up to 28/10/86; full list of members

24 Feb 1983
Accounts made up to 30 June 1982

F.A. MORRIS (SHEFFIELD) LIMITED Charges

15 May 1978
Legal charge
Delivered: 30 May 1978
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Land at the junction of headford street and milton street…
17 August 1973
Legal charge
Delivered: 4 September 1973
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 83 headford st, sheffield yorkshire.