MORRIS, CORFIELD & CO HOLDINGS LTD
BROSELEY MORRIS, CORFIELD & CO. LIMITED

Hellopages » Shropshire » Shropshire » TF12 5BB

Company number 00647325
Status Active
Incorporation Date 19 January 1960
Company Type Private Limited Company
Address BENTHALL WORKS, BENTHALL, BROSELEY, SHROPSHIRE, TF12 5BB
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies, 81300 - Landscape service activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Group of companies' accounts made up to 30 September 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 3,640 ; Director's details changed for Mr John Leslie Morris on 25 March 2016. The most likely internet sites of MORRIS, CORFIELD & CO HOLDINGS LTD are www.morriscorfieldcoholdings.co.uk, and www.morris-corfield-co-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. The distance to to Oakengates Rail Station is 5.9 miles; to Wellington (Shropshire) Rail Station is 6 miles; to Shifnal Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morris Corfield Co Holdings Ltd is a Private Limited Company. The company registration number is 00647325. Morris Corfield Co Holdings Ltd has been working since 19 January 1960. The present status of the company is Active. The registered address of Morris Corfield Co Holdings Ltd is Benthall Works Benthall Broseley Shropshire Tf12 5bb. . CORFIELD, Stephen is a Director of the company. CORFIELD, William George is a Director of the company. DUPPA, Darren Norman is a Director of the company. DUPPA, Norman is a Director of the company. MORRIS, John Leslie is a Director of the company. MORRIS, Oliver John is a Director of the company. Secretary BURD, John Alfred has been resigned. Director BURD, John Alfred has been resigned. Director MORRIS, Catherine Margaret has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Director
CORFIELD, Stephen

68 years old

Director
CORFIELD, William George
Appointed Date: 28 March 2014
43 years old

Director
DUPPA, Darren Norman
Appointed Date: 10 September 2009
51 years old

Director
DUPPA, Norman

75 years old

Director
MORRIS, John Leslie

84 years old

Director
MORRIS, Oliver John
Appointed Date: 10 September 2009
51 years old

Resigned Directors

Secretary
BURD, John Alfred
Resigned: 01 July 2014

Director
BURD, John Alfred
Resigned: 01 July 2014
78 years old

Director
MORRIS, Catherine Margaret
Resigned: 22 March 2004
109 years old

MORRIS, CORFIELD & CO HOLDINGS LTD Events

09 Jun 2016
Group of companies' accounts made up to 30 September 2015
12 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3,640

12 Apr 2016
Director's details changed for Mr John Leslie Morris on 25 March 2016
12 Apr 2016
Director's details changed for Mr Norman Duppa on 25 March 2016
30 Mar 2016
Director's details changed for Mr Oliver John Morris on 11 June 2011
...
... and 106 more events
24 Jan 1988
Return made up to 28/10/87; full list of members

16 Feb 1987
Director's particulars changed

21 Jan 1987
Accounts for a medium company made up to 30 November 1985

21 Jan 1987
Return made up to 10/12/86; full list of members

01 Nov 1986
New director appointed

MORRIS, CORFIELD & CO HOLDINGS LTD Charges

3 June 2011
Debenture
Delivered: 7 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 September 2007
Legal mortgage
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a factory land & premises situate at…
2 October 2006
Debenture
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 1999
Legal mortgage
Delivered: 22 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Westington workshop bredenbury near leominster…
8 June 1999
Charge
Delivered: 15 June 1999
Status: Satisfied on 26 February 2010
Persons entitled: Barclays Mercantile Highland Finance Limited
Description: All the stock for the time being of used combine harvesters…
8 June 1993
Charge
Delivered: 9 June 1993
Status: Satisfied on 16 April 2011
Persons entitled: Barclays Mercantile Highland Finance Limited
Description: All the stock of used tractors combines and all other…