Background WavePink WaveYellow Wave

E.T. MORRIS & SONS LIMITED (01330634)

E.T. MORRIS & SONS LIMITED (01330634) is an active UK company. incorporated on 19 September 1977. with registered office in Sleaford. The company operates in the Transportation and Storage sector, engaged in freight transport by road. E.T. MORRIS & SONS LIMITED has been registered for 48 years. Current directors include MORRIS, Jeremy Bruce.

Company Number
01330634
Status
active
Type
ltd
Incorporated
19 September 1977
Age
48 years
Address
18 Northgate, Sleaford, NG34 7BJ
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
MORRIS, Jeremy Bruce
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.T. MORRIS & SONS LIMITED

E.T. MORRIS & SONS LIMITED is an active company incorporated on 19 September 1977 with the registered office located in Sleaford. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. E.T. MORRIS & SONS LIMITED was registered 48 years ago.(SIC: 49410)

Status

active

Active since 48 years ago

Company No

01330634

LTD Company

Age

48 Years

Incorporated 19 September 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

18 Northgate Sleaford, NG34 7BJ,

Previous Addresses

Boston Rd New York Lincoln LN4 4XH
From: 19 September 1977To: 26 February 2015
Timeline

12 key events • 2015 - 2023

Funding Officers Ownership
Director Joined
Mar 15
Capital Reduction
May 16
Share Buyback
May 16
Director Left
Aug 16
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Loan Secured
Jul 20
Director Left
Aug 20
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MORRIS, Jeremy Bruce

Active
SleafordNG34 7BJ
Secretary
Appointed 01 Sept 2004

MORRIS, Jeremy Bruce

Active
SleafordNG34 7BJ
Born June 1960
Director
Appointed N/A

MORRIS, Edward Neil

Resigned
55 Brothertoft Road, BostonPE21 8HF
Secretary
Appointed N/A
Resigned 01 Sept 2004

MORRIS, Edward Neil

Resigned
SleafordNG34 7BJ
Born August 1948
Director
Appointed N/A
Resigned 31 Mar 2016

WATERTON, Mark

Resigned
127 Hedon Road, HullHU9 1NJ
Born November 1975
Director
Appointed 01 Apr 2015
Resigned 24 Jul 2020

Persons with significant control

5

2 Active
3 Ceased
SleafordNG34 7BJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Jun 2023

Mr Edward Neil Morris

Ceased
Boston Road, LincolnLN4 4XH
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2023

Mr Paul Stanford Cooper

Ceased
Boston Road, LincolnLN4 4XH
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2023

Mr Stewart Graham John Haynes

Ceased
Boston Road, LincolnLN4 4XH
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2023

Mr Jeremy Bruce Morris

Active
SleafordNG34 7BJ
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 August 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 August 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 October 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
30 May 2017
AD04Change of Accounting Records Location
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Capital Cancellation Shares
31 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Medium
11 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Medium
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Medium
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Medium
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Medium
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Medium
10 August 2010
AAAnnual Accounts
Legacy
4 August 2010
MG01MG01
Accounts With Accounts Type Medium
21 April 2010
AAAnnual Accounts
Legacy
26 January 2010
MG02MG02
Legacy
26 January 2010
MG02MG02
Legacy
26 January 2010
MG02MG02
Legacy
26 January 2010
MG02MG02
Legacy
2 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Move Registers To Sail Company
10 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
9 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
11 September 2008
AAAnnual Accounts
Legacy
10 September 2008
395Particulars of Mortgage or Charge
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
13 August 2007
AAAnnual Accounts
Legacy
20 November 2006
288cChange of Particulars
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Medium
7 August 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Legacy
7 September 2005
288cChange of Particulars
Accounts With Accounts Type Medium
12 July 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
16 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
15 June 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 June 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 June 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
6 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
27 June 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 July 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 August 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 September 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
10 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1993
AAAnnual Accounts
Legacy
25 May 1993
395Particulars of Mortgage or Charge
Legacy
19 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
16 January 1992
363aAnnual Return
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
1 February 1991
363363
Accounts With Accounts Type Full
22 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
15 March 1989
363363
Accounts With Accounts Type Full
26 November 1987
AAAnnual Accounts
Legacy
26 November 1987
363363
Legacy
30 September 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 September 1986
AAAnnual Accounts
Legacy
15 September 1986
363363
Miscellaneous
19 September 1977
MISCMISC