Background WavePink WaveYellow Wave

MORRIS TRAVEL LIMITED (04132738)

MORRIS TRAVEL LIMITED (04132738) is an active UK company. incorporated on 29 December 2000. with registered office in Johnstown Carmarthen. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. MORRIS TRAVEL LIMITED has been registered for 25 years. Current directors include FREEMAN, Christine Mary, FREEMAN, Christopher John, FREEMAN, Thomas John.

Company Number
04132738
Status
active
Type
ltd
Incorporated
29 December 2000
Age
25 years
Address
Coach Depot, Johnstown Carmarthen, SA31 3QY
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
FREEMAN, Christine Mary, FREEMAN, Christopher John, FREEMAN, Thomas John
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRIS TRAVEL LIMITED

MORRIS TRAVEL LIMITED is an active company incorporated on 29 December 2000 with the registered office located in Johnstown Carmarthen. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. MORRIS TRAVEL LIMITED was registered 25 years ago.(SIC: 49390)

Status

active

Active since 25 years ago

Company No

04132738

LTD Company

Age

25 Years

Incorporated 29 December 2000

Size

N/A

Accounts

ARD: 28/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2027
Period: 1 September 2025 - 28 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

Coach Depot Alltycnap Road Johnstown Carmarthen, SA31 3QY,

Timeline

5 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Funding Round
Feb 13
Funding Round
Jul 24
Owner Exit
Sept 25
Owner Exit
Sept 25
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FREEMAN, Christine Mary

Active
Alltycnap Road, CarmarthenSA31 3QY
Secretary
Appointed 04 Jan 2001

FREEMAN, Christine Mary

Active
Alltycnap Road, CarmarthenSA31 3QY
Born August 1945
Director
Appointed 04 Jan 2001

FREEMAN, Christopher John

Active
Alltycnap Road, CarmarthenSA31 3QY
Born December 1975
Director
Appointed 04 Jan 2001

FREEMAN, Thomas John

Active
Alltycnap Road, CarmarthenSA31 3QY
Born February 1946
Director
Appointed 04 Jan 2001

EAC (SECRETARIES) LIMITED

Resigned
69 Imex Business Park, ManchesterM13 0PD
Corporate nominee secretary
Appointed 29 Dec 2000
Resigned 29 Dec 2000

EAC (DIRECTORS) LIMITED

Resigned
69 Imex Business Park, ManchesterM13 0PD
Corporate nominee director
Appointed 29 Dec 2000
Resigned 29 Dec 2000

Persons with significant control

3

1 Active
2 Ceased

Mr Thomas John Freeman

Ceased
Alltycnap Road, CarmarthenSA31 3QY
Born February 1946

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
Ceased 21 Aug 2025

Mrs Christine Mary Freeman

Ceased
Alltycnap Road, CarmarthenSA31 3QY
Born August 1945

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
Ceased 21 Aug 2025

Mr Christopher John Freeman

Active
Alltycnap Road, CarmarthenSA31 3QY
Born December 1975

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

83

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
8 September 2025
MAMA
Resolution
29 July 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 July 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 July 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
11 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
28 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Resolution
21 February 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
21 February 2013
CC04CC04
Resolution
21 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
23 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 July 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2003
AAAnnual Accounts
Legacy
28 February 2003
88(2)R88(2)R
Legacy
14 February 2003
123Notice of Increase in Nominal Capital
Resolution
14 February 2003
RESOLUTIONSResolutions
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
23 June 2001
395Particulars of Mortgage or Charge
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
287Change of Registered Office
Incorporation Company
29 December 2000
NEWINCIncorporation