Background WavePink WaveYellow Wave

MORRIS & BECK LIMITED (06416263)

MORRIS & BECK LIMITED (06416263) is an active UK company. incorporated on 2 November 2007. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MORRIS & BECK LIMITED has been registered for 18 years. Current directors include BECK, George Peter, MORRIS, Alan Edwin.

Company Number
06416263
Status
active
Type
ltd
Incorporated
2 November 2007
Age
18 years
Address
C/O Kingswood Allotts Limited Sidings Court, Doncaster, DN4 5NU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BECK, George Peter, MORRIS, Alan Edwin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRIS & BECK LIMITED

MORRIS & BECK LIMITED is an active company incorporated on 2 November 2007 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MORRIS & BECK LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06416263

LTD Company

Age

18 Years

Incorporated 2 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

NEDBURY LIMITED
From: 2 November 2007To: 17 March 2008
Contact
Address

C/O Kingswood Allotts Limited Sidings Court Lakeside Doncaster, DN4 5NU,

Previous Addresses

PO Box 978 Sidings Court Lakeside Doncaster DN4 5NU England
From: 1 September 2022To: 10 May 2024
High Common Farm High Common Lane Tickhill Doncaster South Yorkshire DN11 9HE
From: 2 November 2007To: 1 September 2022
Timeline

9 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Nov 07
Loan Cleared
Oct 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Dec 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BECK, George Peter

Active
Northgate, DoncasterDN11 9HY
Secretary
Appointed 07 Mar 2008

BECK, George Peter

Active
Northgate, DoncasterDN11 9HY
Born March 1961
Director
Appointed 07 Mar 2008

MORRIS, Alan Edwin

Active
Princes Wood Penny Hill, WorksopS81 8LE
Born December 1951
Director
Appointed 07 Mar 2008

EUROLIFE SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate secretary
Appointed 02 Nov 2007
Resigned 07 Mar 2008

EUROLIFE DIRECTORS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate director
Appointed 02 Nov 2007
Resigned 07 Mar 2008

Persons with significant control

2

Mr George Peter Beck

Active
Sidings Court, DoncasterDN4 5NU
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

A E Morris Limited

Active
New Rossington, DoncasterDN11 0PS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
17 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Mortgage Satisfy Charge Full
25 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
8 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 May 2009
AAAnnual Accounts
Legacy
5 May 2009
88(2)Return of Allotment of Shares
Legacy
4 May 2009
363aAnnual Return
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
287Change of Registered Office
Legacy
10 November 2008
353353
Resolution
11 June 2008
RESOLUTIONSResolutions
Legacy
17 May 2008
395Particulars of Mortgage or Charge
Legacy
14 May 2008
88(2)Return of Allotment of Shares
Legacy
14 May 2008
123Notice of Increase in Nominal Capital
Resolution
14 May 2008
RESOLUTIONSResolutions
Resolution
14 May 2008
RESOLUTIONSResolutions
Resolution
14 May 2008
RESOLUTIONSResolutions
Resolution
14 May 2008
RESOLUTIONSResolutions
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 2008
287Change of Registered Office
Incorporation Company
2 November 2007
NEWINCIncorporation