MORRISH & PARTNERS LIMITED - BURY ST. EDMUNDS
Company Profile | Company Filings |
Overview
MORRISH & PARTNERS LIMITED is a Private Limited Company from BURY ST. EDMUNDS and has the status: Active.
MORRISH & PARTNERS LIMITED was incorporated 26 years ago on 14/01/1998 and has the registered number: 03492686. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MORRISH & PARTNERS LIMITED was incorporated 26 years ago on 14/01/1998 and has the registered number: 03492686. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MORRISH & PARTNERS LIMITED - BURY ST. EDMUNDS
This company is listed in the following categories:
71129 - Other engineering activities
71129 - Other engineering activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
85A WHITING STREET
BURY ST. EDMUNDS
SUFFOLK
IP33 1NX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/09/2023 | 19/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NATHAN FRANCIS PARKER | Apr 1989 | British | Director | 2017-12-22 | CURRENT |
MISS ANDREA SUSAN GOODCHILD | Secretary | 2019-11-14 | CURRENT | ||
JONATHAN CHARLES PARKER | Mar 1962 | British | Director | 2002-04-15 | CURRENT |
MR STEPHEN JOHN STAINES | Nov 1962 | British | Director | 2014-09-23 UNTIL 2023-02-17 | RESIGNED |
MR DALJIT SINGH CHAUHAN | Secretary | 2013-01-01 UNTIL 2014-12-31 | RESIGNED | ||
MISS MARIE GEORGINA SHINN | Secretary | 2018-03-26 UNTIL 2019-08-30 | RESIGNED | ||
MS JEANETTE LAWSON | Secretary | 2017-01-15 UNTIL 2018-03-23 | RESIGNED | ||
MR ROBERT JAMES PRICE | Secretary | 2015-01-01 UNTIL 2016-09-30 | RESIGNED | ||
JANE ELIZABETH BERRY | Jan 1964 | Secretary | 1998-03-20 UNTIL 2005-12-31 | RESIGNED | |
MRS KATHRYN JANE ASH | Feb 1955 | Secretary | 2006-01-01 UNTIL 2013-07-31 | RESIGNED | |
IRENE LESLEY HARRISON | Aug 1946 | Nominee Secretary | 1998-01-14 UNTIL 1998-03-20 | RESIGNED | |
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | 1998-01-14 UNTIL 1998-03-20 | RESIGNED | ||
SIMON HENRY JOBBINS | Nov 1962 | British | Director | 2005-01-01 UNTIL 2007-04-02 | RESIGNED |
ALAN JAMES SEYMOUR | Aug 1943 | British | Director | 1998-03-20 UNTIL 2008-10-22 | RESIGNED |
MR DAVID RANKINE | Oct 1943 | British | Director | 1998-03-20 UNTIL 2002-12-31 | RESIGNED |
MR LESLIE CHARLES PAGE | Dec 1948 | British | Director | 2004-01-01 UNTIL 2010-03-25 | RESIGNED |
ROBERT JAMES PRICE | Sep 1942 | British | Director | 1998-03-20 UNTIL 2016-09-30 | RESIGNED |
CHRISTOPHER MORGAN | Apr 1958 | British | Director | 2001-01-01 UNTIL 2007-03-16 | RESIGNED |
MRS JULIE CAROLINE LITTLEMORE | Oct 1970 | British | Director | 2013-01-01 UNTIL 2013-07-31 | RESIGNED |
ANDREW LEIGH | Dec 1965 | British | Director | 2007-07-01 UNTIL 2009-12-14 | RESIGNED |
MR DALJIT SINGH CHAUHAN | Feb 1959 | British | Director | 2013-01-01 UNTIL 2014-12-31 | RESIGNED |
MR PHILIP GEORGE HORNE | Oct 1959 | British | Director | 2003-01-01 UNTIL 2013-07-31 | RESIGNED |
MR CECIL THOMAS JOHN HARRIS | Jun 1934 | British | Director | 1998-03-20 UNTIL 1999-12-31 | RESIGNED |
JOHN GRAHAM FARRINGTON | Jun 1945 | British | Director | 1998-03-20 UNTIL 2006-12-22 | RESIGNED |
MR IAN GERALD DEVONSHIRE | Dec 1964 | British | Director | 2004-09-15 UNTIL 2011-12-31 | RESIGNED |
JAMES FREDERICK BERRY | Oct 1940 | British | Director | 1998-03-20 UNTIL 2010-12-31 | RESIGNED |
MR STEPHEN RUSSELL BALDWIN | Apr 1962 | British | Director | 2006-02-06 UNTIL 2007-02-01 | RESIGNED |
STUART BAKER | Jul 1964 | British | Director | 2005-01-01 UNTIL 2005-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nathan Francis Parker | 2019-12-13 | 4/1989 | Bury St. Edmunds Suffolk | Ownership of shares 25 to 50 percent |
Mr Jonathan Charles Parker | 2016-12-31 | 3/1962 | Bury St. Edmunds Suffolk |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Morrish & Partners Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-28 | 31-12-2022 | £447,906 Cash £761,748 equity |
MORRISH_&_PARTNERS_LIMITE - Accounts | 2022-08-24 | 31-12-2021 | £749,118 equity |
ACCOUNTS - Final Accounts preparation | 2021-09-21 | 31-12-2020 | 474,454 Cash 716,020 equity |
ACCOUNTS - Final Accounts preparation | 2020-09-18 | 31-12-2019 | 466,452 Cash 658,730 equity |
ACCOUNTS - Final Accounts preparation | 2019-05-16 | 31-12-2018 | 413,033 Cash 638,157 equity |
Morrish & Partners Limited - Accounts to registrar - small 17.1 | 2017-06-22 | 31-12-2016 | £95,485 Cash £300,326 equity |
Morrish & Partners Limited - Abbreviated accounts 16.1 | 2016-08-12 | 31-12-2015 | £253,249 Cash £423,012 equity |
Morrish & Partners Limited - Limited company - abbreviated - 11.6 | 2015-09-02 | 31-12-2014 | £233,286 Cash £418,005 equity |
Morrish & Partners Limited - Limited company - abbreviated - 11.0.0 | 2014-09-27 | 31-12-2013 | £280,518 Cash £484,937 equity |