Background WavePink WaveYellow Wave

T. J. MORRIS LIMITED (01505036)

T. J. MORRIS LIMITED (01505036) is an active UK company. incorporated on 30 June 1980. with registered office in Gillmoss. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. T. J. MORRIS LIMITED has been registered for 45 years. Current directors include HOAD, Philip Grant, HUNT, Tracy Jayne, LITTLE, David Stephen and 4 others.

Company Number
01505036
Status
active
Type
ltd
Incorporated
30 June 1980
Age
45 years
Address
T J Morris Limited Portal Way, Gillmoss, L11 0JA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
HOAD, Philip Grant, HUNT, Tracy Jayne, LITTLE, David Stephen, MORRIS, Stuart Norman, MORRIS, Thomas Joseph, ROWLAND, Paul, SOWDEN, Daniel
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T. J. MORRIS LIMITED

T. J. MORRIS LIMITED is an active company incorporated on 30 June 1980 with the registered office located in Gillmoss. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. T. J. MORRIS LIMITED was registered 45 years ago.(SIC: 47190)

Status

active

Active since 45 years ago

Company No

01505036

LTD Company

Age

45 Years

Incorporated 30 June 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

T J Morris Limited Portal Way Axis Business Park Gillmoss, L11 0JA,

Timeline

23 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Jun 80
Director Left
Mar 11
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Nov 19
Loan Cleared
Dec 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Apr 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Aug 22
Director Left
Nov 22
Director Joined
Apr 23
Owner Exit
Oct 23
Director Left
Feb 24
Owner Exit
Jul 24
Director Joined
Nov 24
Director Joined
Apr 25
Loan Cleared
Feb 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

HOAD, Philip Grant

Active
T J Morris Limited Portal Way, GillmossL11 0JA
Born May 1983
Director
Appointed 08 Apr 2025

HUNT, Tracy Jayne

Active
Portal Way, GillmossL11 0JA
Born January 1967
Director
Appointed 03 Dec 2021

LITTLE, David Stephen

Active
T J Morris Limited Portal Way, GillmossL11 0JA
Born April 1976
Director
Appointed 19 Nov 2024

MORRIS, Stuart Norman

Active
Portal Way, GillmossL11 0JA
Born July 1978
Director
Appointed 03 Dec 2021

MORRIS, Thomas Joseph

Active
T J Morris Limited Portal Way, GillmossL11 0JA
Born February 1954
Director
Appointed N/A

ROWLAND, Paul

Active
Portal Way, GillmossL11 0JA
Born August 1969
Director
Appointed 03 Dec 2021

SOWDEN, Daniel

Active
Portal Way, GillmossL11 0JA
Born July 1983
Director
Appointed 03 Dec 2021

MCLOUGHLIN, Graeme Peter

Resigned
T J Morris Limited Portal Way, GillmossL11 0JA
Secretary
Appointed 31 Mar 2008
Resigned 31 Dec 2024

MCMONNIES, Joan Therese

Resigned
23 Palladio Road, LiverpoolL13 6SJ
Secretary
Appointed 30 Jan 1996
Resigned 31 Mar 2008

MORRIS, Joseph Lawrence

Resigned
12 Redcar Close, Leamington SpaCV32 7SU
Secretary
Appointed 24 Mar 1994
Resigned 30 Jan 1996

MORRIS, Linda

Resigned
1 Bracken Way, LiverpoolL12 1NB
Secretary
Appointed N/A
Resigned 24 Mar 1994

BINNS, Darren

Resigned
Portal Way, GillmossL11 0JA
Born July 1977
Director
Appointed 03 Dec 2021
Resigned 03 Aug 2022

MARROW, Christopher John

Resigned
T J Morris Limited Portal Way, GillmossL11 0JA
Born September 1968
Director
Appointed 06 Apr 2023
Resigned 01 Mar 2024

MORRIS, Edward, Dr

Resigned
Birchall Moss, NantwichCW5 7PL
Born June 1956
Director
Appointed 20 Sept 1999
Resigned 28 Feb 2011

MORRIS, Joseph Lawrence

Resigned
T J Morris Limited Portal Way, GillmossL11 0JA
Born May 1959
Director
Appointed 06 May 2005
Resigned 17 Nov 2022

MORRIS, Linda

Resigned
1 Bracken Way, LiverpoolL12 1NB
Born June 1954
Director
Appointed N/A
Resigned 15 Mar 1995

Persons with significant control

3

1 Active
2 Ceased
Portal Way, LiverpoolL11 0JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2024

T J Morris (Investments) Ltd

Ceased
Portal Way, LiverpoolL11 0JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2023
Ceased 20 Jun 2024

Mr Thomas Joseph Morris

Ceased
T J Morris Limited Portal Way, GillmossL11 0JA
Born February 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Oct 2023
Fundings
Financials
Latest Activities

Filing History

167

Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
22 September 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Accounts With Accounts Type Group
16 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Resolution
28 June 2022
RESOLUTIONSResolutions
Memorandum Articles
28 June 2022
MAMA
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Memorandum Articles
12 March 2021
MAMA
Resolution
12 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 March 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
18 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Confirmation Statement
18 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
25 October 2013
MR05Certification of Charge
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Change Person Secretary Company With Change Date
7 October 2013
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Legacy
9 November 2012
MG01MG01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Legacy
18 November 2010
MG01MG01
Legacy
18 November 2010
MG01MG01
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Legacy
21 February 2009
395Particulars of Mortgage or Charge
Legacy
12 December 2008
395Particulars of Mortgage or Charge
Legacy
28 October 2008
395Particulars of Mortgage or Charge
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Legacy
30 August 2008
395Particulars of Mortgage or Charge
Legacy
9 August 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
19 July 2008
395Particulars of Mortgage or Charge
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
11 April 2005
AAMDAAMD
Accounts Amended With Accounts Type Full
11 April 2005
AAMDAAMD
Accounts Amended With Accounts Type Full
11 April 2005
AAMDAAMD
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
4 December 2003
395Particulars of Mortgage or Charge
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
26 April 2003
287Change of Registered Office
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
20 March 2002
395Particulars of Mortgage or Charge
Legacy
20 February 2002
395Particulars of Mortgage or Charge
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
27 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
23 May 2000
395Particulars of Mortgage or Charge
Memorandum Articles
3 May 2000
MEM/ARTSMEM/ARTS
Resolution
3 May 2000
RESOLUTIONSResolutions
Resolution
27 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
12 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Legacy
14 March 1996
288288
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
6 April 1995
288288
Legacy
13 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
31 March 1994
288288
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Legacy
31 January 1994
288288
Legacy
16 November 1993
287Change of Registered Office
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Legacy
17 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
8 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Accounts With Accounts Type Full
18 February 1989
AAAnnual Accounts
Legacy
18 February 1989
363363
Accounts With Accounts Type Full
9 February 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Accounts With Accounts Type Full
3 January 1987
AAAnnual Accounts
Legacy
3 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
30 June 1980
NEWINCIncorporation
Miscellaneous
30 June 1980
MISCMISC