Background WavePink WaveYellow Wave

MORRIS & COMPANY (SHREWSBURY) LIMITED (05041054)

MORRIS & COMPANY (SHREWSBURY) LIMITED (05041054) is an active UK company. incorporated on 11 February 2004. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. MORRIS & COMPANY (SHREWSBURY) LIMITED has been registered for 22 years. Current directors include MORRIS, Christopher William, MORRIS, Robin Clifford.

Company Number
05041054
Status
active
Type
ltd
Incorporated
11 February 2004
Age
22 years
Address
Morris Building, Shrewsbury, SY3 8LH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MORRIS, Christopher William, MORRIS, Robin Clifford
SIC Codes
68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRIS & COMPANY (SHREWSBURY) LIMITED

MORRIS & COMPANY (SHREWSBURY) LIMITED is an active company incorporated on 11 February 2004 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. MORRIS & COMPANY (SHREWSBURY) LIMITED was registered 22 years ago.(SIC: 68209, 70100)

Status

active

Active since 22 years ago

Company No

05041054

LTD Company

Age

22 Years

Incorporated 11 February 2004

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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

MORRIS & COMPANY (2004) LIMITED
From: 11 February 2004To: 15 June 2006
Contact
Address

Morris Building Welsh Bridge Shrewsbury, SY3 8LH,

Previous Addresses

Welsh Bridge Shrewsbury Shropshire SY3 8LH
From: 11 February 2004To: 5 April 2024
Timeline

20 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Dec 12
Loan Secured
Jul 13
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Oct 17
Loan Cleared
Dec 17
Director Left
Feb 20
Director Left
Apr 20
Loan Secured
Feb 21
New Owner
Oct 23
Capital Reduction
Nov 25
Share Buyback
Nov 25
Capital Reduction
Jan 26
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

O'LOUGHLIN, Lyndsey Patricia

Active
Welsh Bridge, ShropshireSY3 8LH
Secretary
Appointed 01 Sept 2010

MORRIS, Christopher William

Active
Welsh Bridge, ShrewsburySY3 8LH
Born August 1971
Director
Appointed 20 Jul 2004

MORRIS, Robin Clifford

Active
Welsh Bridge, ShrewsburySY3 8LH
Born August 1967
Director
Appointed 12 Mar 2004

FOSTON, Vernon Marchal

Resigned
Farthings Willowbrook, ShrewsburySY3 8LH
Secretary
Appointed 12 Mar 2004
Resigned 26 Jan 2005

HATCHER, William Hugh

Resigned
15 New Street, ShrewsburySY3 8JJ
Secretary
Appointed 26 Jan 2005
Resigned 01 Jan 2008

HODGKINS, Mark Nicholas

Resigned
C3 Kenilworth Court, BirminghamB16 9NT
Secretary
Appointed 01 Jan 2008
Resigned 01 Sept 2010

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 11 Feb 2004
Resigned 12 Mar 2004

MORRIS, Peter James

Resigned
Shuteley Farm, UmberleighEX37 9BT
Born October 1933
Director
Appointed 12 Mar 2004
Resigned 17 Apr 2012

MORRIS, Timothy James

Resigned
Yockleton, ShrewsburySY5 9PZ
Born October 1959
Director
Appointed 12 Mar 2004
Resigned 31 Jan 2020

MORRIS, William Henry Clifford

Resigned
Udlington Farm, ShrewsburySY3 8BW
Born July 1938
Director
Appointed 12 Mar 2004
Resigned 31 Mar 2020

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 11 Feb 2004
Resigned 12 Mar 2004

Persons with significant control

1

Mr William Henry Clifford Morris

Active
Welsh Bridge, ShrewsburySY3 8LH
Born July 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2023
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Capital Cancellation Shares
11 January 2026
SH06Cancellation of Shares
Accounts With Accounts Type Group
9 December 2025
AAAnnual Accounts
Capital Cancellation Shares
7 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 November 2025
SH03Return of Purchase of Own Shares
Memorandum Articles
9 October 2025
MAMA
Resolution
9 October 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
7 October 2025
CC04CC04
Capital Name Of Class Of Shares
7 October 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
4 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 October 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
11 January 2023
AAMDAAMD
Accounts With Accounts Type Group
14 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2021
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
20 April 2021
MR05Certification of Charge
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 May 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Group
21 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Change Person Secretary Company With Change Date
17 March 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Group
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Resolution
11 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Group
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Move Registers To Registered Office Company
10 March 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
4 November 2010
AAAnnual Accounts
Memorandum Articles
25 October 2010
MEM/ARTSMEM/ARTS
Resolution
25 October 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
20 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 September 2010
AP03Appointment of Secretary
Legacy
17 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Group
16 January 2010
AAAnnual Accounts
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Accounts Type Group
12 March 2009
AAMDAAMD
Legacy
9 March 2009
363aAnnual Return
Legacy
11 February 2009
353353
Accounts With Accounts Type Group
28 January 2009
AAAnnual Accounts
Legacy
6 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2008
AAAnnual Accounts
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 December 2006
AAAnnual Accounts
Legacy
2 August 2006
123Notice of Increase in Nominal Capital
Legacy
13 July 2006
88(2)R88(2)R
Legacy
13 July 2006
88(2)R88(2)R
Memorandum Articles
10 July 2006
MEM/ARTSMEM/ARTS
Resolution
10 July 2006
RESOLUTIONSResolutions
Legacy
7 July 2006
122122
Resolution
7 July 2006
RESOLUTIONSResolutions
Resolution
7 July 2006
RESOLUTIONSResolutions
Resolution
7 July 2006
RESOLUTIONSResolutions
Resolution
7 July 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 November 2005
AAAnnual Accounts
Resolution
25 August 2005
RESOLUTIONSResolutions
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Miscellaneous
17 November 2004
MISCMISC
Miscellaneous
27 July 2004
MISCMISC
Legacy
27 July 2004
122122
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
88(2)R88(2)R
Memorandum Articles
23 June 2004
MEM/ARTSMEM/ARTS
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
225Change of Accounting Reference Date
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
287Change of Registered Office
Incorporation Company
11 February 2004
NEWINCIncorporation