Background WavePink WaveYellow Wave

MORRIS & CO. (HANDLERS) LIMITED (01240380)

MORRIS & CO. (HANDLERS) LIMITED (01240380) is an active UK company. incorporated on 14 January 1976. with registered office in Doncaster. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46770) and 1 other business activities. MORRIS & CO. (HANDLERS) LIMITED has been registered for 50 years. Current directors include MORRIS, Alan Edwin, MORRIS, Daniel Scott, MORRIS, Samuel Alan and 1 others.

Company Number
01240380
Status
active
Type
ltd
Incorporated
14 January 1976
Age
50 years
Address
The Water Tower J3 Business Park, Doncaster, DN4 8DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46770)
Directors
MORRIS, Alan Edwin, MORRIS, Daniel Scott, MORRIS, Samuel Alan, MORRIS, Thomas Edwin
SIC Codes
46770, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRIS & CO. (HANDLERS) LIMITED

MORRIS & CO. (HANDLERS) LIMITED is an active company incorporated on 14 January 1976 with the registered office located in Doncaster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46770) and 1 other business activity. MORRIS & CO. (HANDLERS) LIMITED was registered 50 years ago.(SIC: 46770, 68209)

Status

active

Active since 50 years ago

Company No

01240380

LTD Company

Age

50 Years

Incorporated 14 January 1976

Size

N/A

Accounts

ARD: 1/10

Up to Date

10 weeks left

Last Filed

Made up to 1 October 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 2 October 2023 - 1 October 2024(12 months)
Type: Full Accounts

Next Due

Due by 1 July 2026
Period: 2 October 2024 - 1 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

The Water Tower J3 Business Park Carr Hill, Balby Doncaster, DN4 8DE,

Previous Addresses

Bankwood Lane New Rossington Doncaster South Yorkshire DN11 0PS
From: 14 January 1976To: 24 May 2022
Timeline

30 key events • 1976 - 2024

Funding Officers Ownership
Company Founded
Jan 76
Director Joined
Jul 10
Director Joined
Jul 10
Loan Secured
Jun 13
Loan Cleared
Jun 13
Loan Secured
Jun 13
Loan Cleared
Oct 13
Loan Secured
Feb 14
Loan Secured
Jul 15
Loan Secured
May 17
New Owner
Jul 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
New Owner
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
Director Joined
Jun 19
Loan Cleared
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Funding Round
Apr 22
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MORRIS, Daniel Scott

Active
Bankwood Lane, DoncasterDN11 0PS
Secretary
Appointed 28 Apr 2022

MORRIS, Alan Edwin

Active
Princes Wood Penny Hill, WorksopS81 8LE
Born December 1951
Director
Appointed N/A

MORRIS, Daniel Scott

Active
J3 Business Park, DoncasterDN4 8DE
Born April 1984
Director
Appointed 14 Jun 2019

MORRIS, Samuel Alan

Active
J3 Business Park, DoncasterDN4 8DE
Born May 1980
Director
Appointed 30 Oct 2009

MORRIS, Thomas Edwin

Active
J3 Business Park, DoncasterDN4 8DE
Born June 1982
Director
Appointed 30 Oct 2009

MORRIS, Alan Edwin

Resigned
Princes Wood Penny Hill, WorksopS81 8LE
Secretary
Appointed N/A
Resigned 02 May 2006

MORRIS, Barbara Ann

Resigned
Princes Wood, WorksopS81 8LE
Secretary
Appointed 02 May 2007
Resigned 28 Apr 2022

MORRIS, Anthony Derrek

Resigned
Gate Burton House, GainsboroughDN21 5BA
Born May 1947
Director
Appointed N/A
Resigned 02 May 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Samuel Alan Morris

Active
J3 Business Park, DoncasterDN4 8DE
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Aug 2018

Mr Thomas Edwin Morris

Active
J3 Business Park, DoncasterDN4 8DE
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Aug 2018

Mr Alan Edwin Morris

Ceased
Bankwood Lane, DoncasterDN11 0PS
Born December 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Aug 2018
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Resolution
13 July 2022
RESOLUTIONSResolutions
Memorandum Articles
11 July 2022
MAMA
Statement Of Companys Objects
11 July 2022
CC04CC04
Capital Name Of Class Of Shares
8 July 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 May 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 May 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 April 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 April 2022
TM02Termination of Secretary
Elect To Keep The Directors Register Information On The Public Register
28 April 2022
EH01EH01
Elect To Keep The Secretaries Register Information On The Public Register
28 April 2022
EH03EH03
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Group
21 April 2015
AAAnnual Accounts
Miscellaneous
6 October 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Group
14 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
13 June 2013
MR01Registration of a Charge
Miscellaneous
15 May 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Auditors Resignation Company
2 May 2013
AUDAUD
Change Account Reference Date Company Previous Extended
16 April 2013
AA01Change of Accounting Reference Date
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
22 February 2013
MG02MG02
Legacy
22 February 2013
MG01MG01
Legacy
1 February 2013
MG01MG01
Legacy
1 February 2013
MG01MG01
Legacy
1 February 2013
MG01MG01
Legacy
1 September 2012
MG01MG01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Legacy
31 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2007
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
169169
Accounts With Accounts Type Total Exemption Full
27 April 2006
AAAnnual Accounts
Legacy
25 January 2006
395Particulars of Mortgage or Charge
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2005
AAAnnual Accounts
Auditors Resignation Company
31 March 2005
AUDAUD
Legacy
16 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 March 2003
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
6 February 2002
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
30 October 2000
225Change of Accounting Reference Date
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
22 June 1999
287Change of Registered Office
Accounts With Accounts Type Full
6 February 1999
AAAnnual Accounts
Legacy
31 July 1998
363sAnnual Return (shuttle)
Legacy
26 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
287Change of Registered Office
Legacy
7 November 1994
363aAnnual Return
Accounts With Accounts Type Full
18 February 1994
AAAnnual Accounts
Legacy
23 September 1993
363aAnnual Return
Accounts With Accounts Type Full
11 February 1993
AAAnnual Accounts
Legacy
15 January 1993
363aAnnual Return
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Legacy
26 November 1991
363aAnnual Return
Legacy
12 November 1991
288288
Accounts With Accounts Type Small
12 June 1991
AAAnnual Accounts
Legacy
12 June 1991
363aAnnual Return
Accounts With Accounts Type Small
17 May 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Accounts With Accounts Type Small
21 November 1988
AAAnnual Accounts
Legacy
21 November 1988
363363
Accounts With Accounts Type Small
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Accounts With Accounts Type Small
9 May 1987
AAAnnual Accounts
Legacy
9 May 1987
363363
Legacy
9 May 1987
363363
Legacy
9 May 1987
363363
Legacy
28 April 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
14 January 1976
NEWINCIncorporation
Miscellaneous
14 January 1976
MISCMISC