Background WavePink WaveYellow Wave

MORRIS & SON (LEEDS) LIMITED (03226501)

MORRIS & SON (LEEDS) LIMITED (03226501) is an active UK company. incorporated on 18 July 1996. with registered office in Barnsley. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. MORRIS & SON (LEEDS) LIMITED has been registered for 29 years. Current directors include NEEDHAM, Andrew David.

Company Number
03226501
Status
active
Type
ltd
Incorporated
18 July 1996
Age
29 years
Address
Unit 1, Silkstone Court Upper Cliffe Road, Barnsley, S75 3SP
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
NEEDHAM, Andrew David
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRIS & SON (LEEDS) LIMITED

MORRIS & SON (LEEDS) LIMITED is an active company incorporated on 18 July 1996 with the registered office located in Barnsley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. MORRIS & SON (LEEDS) LIMITED was registered 29 years ago.(SIC: 46390)

Status

active

Active since 29 years ago

Company No

03226501

LTD Company

Age

29 Years

Incorporated 18 July 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 November 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Unit 1, Silkstone Court Upper Cliffe Road Dodworth Business Park South Barnsley, S75 3SP,

Previous Addresses

C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP England
From: 6 December 2018To: 29 September 2020
Mazars House Gelderd Road Gildersome, Morley Leeds LS27 7JN England
From: 18 August 2016To: 6 December 2018
11 Park Place Leeds West Yorkshire LS1 2RU
From: 18 July 1996To: 18 August 2016
Timeline

12 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Loan Cleared
Jun 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Mar 14
Loan Cleared
Apr 14
Director Left
Aug 17
Loan Cleared
Jun 18
Loan Secured
Feb 24
Loan Cleared
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

NEEDHAM, Andrew David

Active
Linden House 20 Park Lodge View, HuddersfieldHD8 9UN
Secretary
Appointed 15 Aug 2003

NEEDHAM, Andrew David

Active
Linden House 20 Park Lodge View, HuddersfieldHD8 9UN
Born February 1965
Director
Appointed 15 Aug 2003

JACOBS, Amanda Louise

Resigned
Stone Acre, LeedsLS17 8EP
Secretary
Appointed 18 Jul 1996
Resigned 15 Aug 2003

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 08 Jul 1996
Resigned 18 Jul 1996

JACOBS, Amanda Louise

Resigned
Stone Acre, LeedsLS17 8EP
Born April 1964
Director
Appointed 18 Jul 1996
Resigned 15 Aug 2003

JACOBS, Stephen Howard

Resigned
Stone Acre, LeedsLS17 8EP
Born February 1954
Director
Appointed 18 Jul 1996
Resigned 02 Sept 2004

ROBERTS, Steven Mark

Resigned
18 Kirkwood Avenue, LeedsLS16 7JU
Born April 1966
Director
Appointed 15 Aug 2003
Resigned 28 Jul 2017

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 08 Jul 1996
Resigned 18 Jul 1996

Persons with significant control

1

Mr Andrew David Needham

Active
Upper Cliffe Road, BarnsleyS75 3SP
Born February 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Mortgage Satisfy Charge Full
18 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 January 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Medium
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
7 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Medium
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Mortgage Satisfy Charge Full
20 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Medium
20 December 2011
AAAnnual Accounts
Legacy
25 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Medium
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Medium
8 January 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
30 October 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
20 May 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Medium
25 April 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Medium
5 April 2006
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Accounts With Accounts Type Medium
11 February 2005
AAAnnual Accounts
Legacy
14 September 2004
395Particulars of Mortgage or Charge
Legacy
14 September 2004
155(6)a155(6)a
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
14 September 2004
RESOLUTIONSResolutions
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
403aParticulars of Charge Subject to s859A
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 April 2004
AAAnnual Accounts
Legacy
6 October 2003
155(6)a155(6)a
Resolution
24 September 2003
RESOLUTIONSResolutions
Resolution
24 September 2003
RESOLUTIONSResolutions
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
395Particulars of Mortgage or Charge
Legacy
23 August 2003
395Particulars of Mortgage or Charge
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
88(2)R88(2)R
Accounts With Accounts Type Medium
25 November 2002
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 November 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
3 September 1999
288cChange of Particulars
Legacy
3 September 1999
288cChange of Particulars
Memorandum Articles
15 July 1999
MEM/ARTSMEM/ARTS
Resolution
15 July 1999
RESOLUTIONSResolutions
Resolution
15 July 1999
RESOLUTIONSResolutions
Resolution
15 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 October 1998
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1997
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Legacy
12 August 1996
287Change of Registered Office
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Incorporation Company
18 July 1996
NEWINCIncorporation