Background WavePink WaveYellow Wave

JOHN MORRIS HOLDINGS LIMITED (06816610)

JOHN MORRIS HOLDINGS LIMITED (06816610) is an active UK company. incorporated on 11 February 2009. with registered office in Welshpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JOHN MORRIS HOLDINGS LIMITED has been registered for 17 years. Current directors include MORRIS, David John, MORRIS, James Michael Owen.

Company Number
06816610
Status
active
Type
ltd
Incorporated
11 February 2009
Age
17 years
Address
Unit 2 Buttington Cross Enterprise Park, Welshpool, SY21 8SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MORRIS, David John, MORRIS, James Michael Owen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN MORRIS HOLDINGS LIMITED

JOHN MORRIS HOLDINGS LIMITED is an active company incorporated on 11 February 2009 with the registered office located in Welshpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JOHN MORRIS HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06816610

LTD Company

Age

17 Years

Incorporated 11 February 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026

Previous Company Names

HUDA HOLDINGS LIMITED
From: 11 February 2009To: 19 January 2010
Contact
Address

Unit 2 Buttington Cross Enterprise Park Welshpool, SY21 8SL,

Previous Addresses

Madoc Works Hanfaes Lane Welshpool Powys SY21 7BE
From: 11 February 2009To: 1 August 2023
Timeline

43 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Jan 10
Funding Round
Jan 10
Capital Reduction
May 11
Capital Update
Aug 11
Funding Round
Aug 11
Capital Update
Aug 12
Funding Round
Aug 12
Director Left
Sept 13
Capital Update
Sept 13
Funding Round
Sept 13
Capital Update
Sept 14
Funding Round
Sept 14
Director Joined
Jan 15
Capital Update
Mar 15
Funding Round
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Loan Secured
Mar 18
Director Left
May 18
Capital Reduction
Jun 18
Share Issue
Jun 18
Share Buyback
Jun 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Left
Jan 19
Share Buyback
Feb 19
Capital Reduction
Jun 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Capital Reduction
Oct 20
Funding Round
Nov 20
Share Buyback
Nov 20
Loan Secured
May 22
Loan Secured
May 22
New Owner
Mar 26
New Owner
Mar 26
27
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MORRIS, David John

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born March 1940
Director
Appointed 11 Feb 2009

MORRIS, James Michael Owen

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born June 1973
Director
Appointed 11 Feb 2009

STEPHENS, Christopher John

Resigned
Hanfaes Lane, WelshpoolSY21 7BE
Secretary
Appointed 11 Feb 2009
Resigned 31 Oct 2018

JOHNSTON, Alexander, Doctor

Resigned
Hanfaes Lane, WelshpoolSY21 7BE
Born June 1953
Director
Appointed 26 Nov 2009
Resigned 14 Sept 2013

MORRIS, Hugh Michael

Resigned
Hanfaes Lane, WelshpoolSY21 7BE
Born June 1942
Director
Appointed 11 Feb 2009
Resigned 31 May 2018

MORRIS, Toby Peter Lidster

Resigned
Hanfaes Lane, WelshpoolSY21 7BE
Born October 1964
Director
Appointed 11 Feb 2009
Resigned 08 Sept 2017

STEPHENS, Christopher John

Resigned
Hanfaes Lane, WelshpoolSY21 7BE
Born September 1966
Director
Appointed 01 Jan 2014
Resigned 31 Oct 2018

Persons with significant control

4

3 Active
1 Ceased

Mr Clifford Melville Gapper

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Sept 2020

Mrs Sheila Margaret Morris

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Sept 2017

Mr Toby Peter Lidster Morris

Ceased
Hanfaes Lane, WelshpoolSY21 7BE
Born October 1964

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 08 Sept 2017

Mr James Michael Owen Morris

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born September 1973

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
12 November 2024
AAMDAAMD
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
25 November 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Capital Cancellation Shares
30 October 2020
SH06Cancellation of Shares
Resolution
9 September 2020
RESOLUTIONSResolutions
Memorandum Articles
9 September 2020
MAMA
Accounts With Accounts Type Group
15 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Capital Cancellation Shares
31 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 October 2019
SH03Return of Purchase of Own Shares
Resolution
15 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Capital Cancellation Shares
18 June 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Resolution
26 February 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 February 2019
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
17 July 2018
SH10Notice of Particulars of Variation
Resolution
16 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Resolution
25 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Capital Cancellation Shares
7 June 2018
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
7 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
7 June 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Capital Cancellation Shares
10 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 October 2017
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
20 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 September 2017
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 May 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Sail Address Company With New Address
2 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Legacy
25 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 March 2015
SH19Statement of Capital
Legacy
25 March 2015
CAP-SSCAP-SS
Resolution
25 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Resolution
25 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Legacy
3 September 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 September 2014
SH19Statement of Capital
Legacy
3 September 2014
CAP-SSCAP-SS
Capital Allotment Shares
3 September 2014
SH01Allotment of Shares
Resolution
3 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 September 2013
SH19Statement of Capital
Legacy
26 September 2013
SH20SH20
Legacy
26 September 2013
CAP-SSCAP-SS
Resolution
26 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2013
SH01Allotment of Shares
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 August 2012
SH19Statement of Capital
Capital Allotment Shares
6 August 2012
SH01Allotment of Shares
Legacy
6 August 2012
SH20SH20
Legacy
6 August 2012
CAP-SSCAP-SS
Resolution
6 August 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Group
22 September 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
11 August 2011
SH19Statement of Capital
Legacy
11 August 2011
CAP-SSCAP-SS
Legacy
11 August 2011
SH20SH20
Resolution
11 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Capital Cancellation Shares
4 May 2011
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
4 May 2011
SH10Notice of Particulars of Variation
Resolution
4 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Certificate Change Of Name Company
19 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 January 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
11 January 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Memorandum Articles
5 January 2010
MEM/ARTSMEM/ARTS
Resolution
31 December 2009
RESOLUTIONSResolutions
Incorporation Company
11 February 2009
NEWINCIncorporation