Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORRIS CROCKER LIMITED
Company Information for

MORRIS CROCKER LIMITED

STATION HOUSE, NORTH STREET, HAVANT, HAMPSHIRE, PO9 1QU,
Company Registration Number
02187208
Private Limited Company
Active

Company Overview

About Morris Crocker Ltd
MORRIS CROCKER LIMITED was founded on 1987-11-03 and has its registered office in Havant. The organisation's status is listed as "Active". Morris Crocker Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MORRIS CROCKER LIMITED
 
Legal Registered Office
STATION HOUSE
NORTH STREET
HAVANT
HAMPSHIRE
PO9 1QU
Other companies in PO9
 
Telephone0239-248-4356
 
Filing Information
Company Number 02187208
Company ID Number 02187208
Date formed 1987-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB945706794  
Last Datalog update: 2024-01-07 20:46:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MORRIS CROCKER LIMITED
The following companies were found which have the same name as MORRIS CROCKER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORRIS CROCKER ASSOCIATES LP California Unknown

Company Officers of MORRIS CROCKER LIMITED

Current Directors
Officer Role Date Appointed
MC SECRETARIES LIMITED
Company Secretary 2004-09-02
PETER MATTHEW FARRIER
Director 2014-10-01
KEVIN MARK GILBERT
Director 1992-08-15
MARTIN JOHN SOUTHERN
Director 2014-04-01
PAUL JOHN UNDERWOOD
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MICHAEL PERRY
Director 1992-08-15 2016-04-18
VERE ANTHONY FENNER
Director 1992-08-15 2012-04-01
ROBERT WILLIAM HAYES
Director 1992-08-15 2009-10-10
EWART WALTER WOOD
Company Secretary 1998-06-08 2004-09-02
EWART WALTER WOOD
Director 1992-08-15 2004-09-02
JAMES ALEXANDER FAULKNER
Director 1992-08-15 2000-04-30
ANN CAROLINE GRINDELL
Company Secretary 1994-09-14 1998-06-08
JOANNA JANE LASHMORE
Company Secretary 1992-08-15 1994-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MC SECRETARIES LIMITED J J PROPERTIES HAMPSHIRE LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
MC SECRETARIES LIMITED TREVTEC65 LTD Company Secretary 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
MC SECRETARIES LIMITED TJW PROPERTY LIMITED Company Secretary 2017-10-19 CURRENT 2017-10-19 Active
MC SECRETARIES LIMITED SCIDEAS LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active
MC SECRETARIES LIMITED DYNAMI MILLENNIUM LTD Company Secretary 2017-06-08 CURRENT 2017-06-08 Active
MC SECRETARIES LIMITED MBJ SOLUTIONS LIMITED Company Secretary 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
MC SECRETARIES LIMITED INTERACTIVE TRANSACTION SOLUTIONS LIMITED Company Secretary 2014-10-08 CURRENT 1990-02-22 Active
MC SECRETARIES LIMITED BRONDEL HOLDINGS LIMITED Company Secretary 2014-10-08 CURRENT 2013-11-15 Liquidation
MC SECRETARIES LIMITED EMERY GAS SERVICES LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Active
MC SECRETARIES LIMITED RECYCLE SOUTHERN LIMITED Company Secretary 2014-09-05 CURRENT 2013-02-13 Active
MC SECRETARIES LIMITED MELIDITE LIMITED Company Secretary 2014-07-23 CURRENT 1990-08-30 Active
MC SECRETARIES LIMITED RIVITSWADE (UK) LIMITED Company Secretary 2014-07-23 CURRENT 1991-05-23 Active
MC SECRETARIES LIMITED RIVITSWADE LIMITED Company Secretary 2014-07-23 CURRENT 1982-12-13 Active
MC SECRETARIES LIMITED HILSEA LIDO TRADING COMPANY LIMITED Company Secretary 2014-05-19 CURRENT 2010-08-26 Active
MC SECRETARIES LIMITED HILSEA LIDO POOL FOR THE PEOPLE TRUST Company Secretary 2014-05-19 CURRENT 2009-06-22 Active
MC SECRETARIES LIMITED SALISBURY VIEW SPV LIMITED Company Secretary 2014-04-14 CURRENT 2014-04-14 Active
MC SECRETARIES LIMITED JMG DENTAL LIMITED Company Secretary 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
MC SECRETARIES LIMITED INTERIOR LAB LTD. Company Secretary 2013-07-04 CURRENT 2013-06-03 Active
MC SECRETARIES LIMITED R M TOYS LIMITED Company Secretary 2013-04-24 CURRENT 2005-08-01 Active
MC SECRETARIES LIMITED LONGMEAD LANGSTONE (FLAT MANAGEMENT) COMPANY LIMITED Company Secretary 2013-03-23 CURRENT 1974-04-09 Active
MC SECRETARIES LIMITED PHIL SIMONS DECORATING LIMITED Company Secretary 2013-02-27 CURRENT 2013-02-27 Active
MC SECRETARIES LIMITED VIDEOLYNKS LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Active - Proposal to Strike off
MC SECRETARIES LIMITED PK'S BODY PIERCING STUDIO LIMITED Company Secretary 2013-02-11 CURRENT 2003-07-04 Active
MC SECRETARIES LIMITED STF PRACTICE LIMITED Company Secretary 2012-12-17 CURRENT 2012-12-17 Active
MC SECRETARIES LIMITED CONQUEST CONTRACTING LIMITED Company Secretary 2012-07-10 CURRENT 2011-08-03 Active - Proposal to Strike off
MC SECRETARIES LIMITED BARRAKAV PROPERTIES (PORTSMOUTH) LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Active
MC SECRETARIES LIMITED LAB-BUBBLE LIMITED Company Secretary 2012-05-28 CURRENT 2012-05-28 Active
MC SECRETARIES LIMITED THE DUCHENNE FAMILY SUPPORT GROUP Company Secretary 2012-04-04 CURRENT 2007-03-02 Active
MC SECRETARIES LIMITED M R KRUMOVA LIMITED Company Secretary 2011-11-30 CURRENT 2009-04-28 Active
MC SECRETARIES LIMITED MEADOW FARM NURSERY LIMITED Company Secretary 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
MC SECRETARIES LIMITED NORDIKO TECHNICAL SERVICES LIMITED Company Secretary 2011-09-30 CURRENT 2003-05-01 Active
MC SECRETARIES LIMITED ADVANCE MEDICAL SERVICES LIMITED Company Secretary 2011-09-23 CURRENT 2011-09-23 Active
MC SECRETARIES LIMITED V N MITREV LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active
MC SECRETARIES LIMITED DOCTOR KAM MANN LIMITED Company Secretary 2011-07-07 CURRENT 2011-07-07 Liquidation
MC SECRETARIES LIMITED HARRISON GRAY LIMITED Company Secretary 2011-07-04 CURRENT 2011-02-16 Liquidation
MC SECRETARIES LIMITED DIPA SHAH LIMITED Company Secretary 2011-02-14 CURRENT 2011-02-14 Active
MC SECRETARIES LIMITED STAN LEE HOLDINGS LIMITED Company Secretary 2011-02-14 CURRENT 2011-02-14 Active
MC SECRETARIES LIMITED PEARL DENTAL STUDIOS LIMITED Company Secretary 2011-02-14 CURRENT 2011-02-14 Active
MC SECRETARIES LIMITED MUNDO CARE LIMITED Company Secretary 2010-12-15 CURRENT 2010-12-15 Active
MC SECRETARIES LIMITED JDI DATING LIMITED Company Secretary 2010-10-27 CURRENT 2010-10-27 Liquidation
MC SECRETARIES LIMITED SERVERHOUSE LIMITED Company Secretary 2010-07-09 CURRENT 1997-03-24 Active
MC SECRETARIES LIMITED CTS EUROPE LIMITED Company Secretary 2010-07-07 CURRENT 2010-07-07 Active
MC SECRETARIES LIMITED METAL TREATMENTS (PORTSMOUTH) LIMITED Company Secretary 2010-03-10 CURRENT 2010-03-10 Active
MC SECRETARIES LIMITED SECOND MILLENNIUM BUILDING CO LIMITED Company Secretary 2009-08-01 CURRENT 1998-05-08 Active
MC SECRETARIES LIMITED EDENBRIDGE DEVELOPMENTS LIMITED Company Secretary 2009-02-03 CURRENT 2009-02-03 Active
MC SECRETARIES LIMITED SDG PLANT SERVICES LIMITED Company Secretary 2008-11-27 CURRENT 2007-03-27 Active
MC SECRETARIES LIMITED SOUTH WONSTON CONSULTANCY LIMITED Company Secretary 2008-04-17 CURRENT 2008-04-17 Dissolved 2016-08-30
MC SECRETARIES LIMITED EXPERIOR CONSULTING (UK) LIMITED Company Secretary 2008-04-08 CURRENT 2006-05-05 Active - Proposal to Strike off
MC SECRETARIES LIMITED HAMPSHIRE DENTAL SOLUTIONS LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Dissolved 2017-07-04
MC SECRETARIES LIMITED NORTH HAMPSHIRE ORTHOPAEDIC SURGEONS LIMITED Company Secretary 2007-12-09 CURRENT 2007-10-11 Active - Proposal to Strike off
MC SECRETARIES LIMITED CANVAS AND TENT MANUFACTURING LIMITED Company Secretary 2007-11-02 CURRENT 2007-11-02 Dissolved 2016-11-15
MC SECRETARIES LIMITED INTERNATIONAL SUPERYACHT MANAGEMENT LIMITED Company Secretary 2007-08-22 CURRENT 2007-08-22 Dissolved 2017-01-24
MC SECRETARIES LIMITED COPSEYS PROPERTIES LIMITED Company Secretary 2007-08-07 CURRENT 2007-08-07 Dissolved 2014-04-08
MC SECRETARIES LIMITED SUTTON HORIZON HEALTHCARE LIMITED Company Secretary 2007-08-06 CURRENT 2007-08-06 Dissolved 2013-08-20
MC SECRETARIES LIMITED MASTERS MARITIME CONSULTANTS LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Active - Proposal to Strike off
MC SECRETARIES LIMITED MORPHEUSTOX LIMITED Company Secretary 2007-05-08 CURRENT 2007-05-08 Active
MC SECRETARIES LIMITED QUALITY LAND SERVICES LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Active
MC SECRETARIES LIMITED HIGH & DRY MANUFACTURING LTD Company Secretary 2007-02-26 CURRENT 2002-06-11 Active
MC SECRETARIES LIMITED BADGER PLANT HIRE LIMITED Company Secretary 2007-01-01 CURRENT 2006-01-06 Active - Proposal to Strike off
MC SECRETARIES LIMITED LRS MECHANICAL ENGINEERING LIMITED Company Secretary 2006-08-10 CURRENT 2006-08-10 Active
MC SECRETARIES LIMITED ELISE CONSULTANCY LIMITED Company Secretary 2006-06-23 CURRENT 1997-02-19 Dissolved 2017-07-13
MC SECRETARIES LIMITED SANDY BEACH FREEHOLDS LIMITED Company Secretary 2006-01-01 CURRENT 1967-03-08 Active
MC SECRETARIES LIMITED HOLM LIMITED Company Secretary 2005-09-30 CURRENT 2002-11-15 Active - Proposal to Strike off
MC SECRETARIES LIMITED COUZENS PROPERTIES LIMITED Company Secretary 2004-09-20 CURRENT 1996-12-11 Active
MC SECRETARIES LIMITED T.COUZENS & SONS LIMITED Company Secretary 2004-09-20 CURRENT 1931-05-16 Active
MC SECRETARIES LIMITED A I T TRAINING DEVELOPMENTS LIMITED Company Secretary 2004-09-01 CURRENT 1998-06-05 Active - Proposal to Strike off
MC SECRETARIES LIMITED PERCY HARRISON (OPTICIANS) LIMITED Company Secretary 2004-06-25 CURRENT 1960-07-04 Active
MC SECRETARIES LIMITED FASTNET HOUSE LIMITED Company Secretary 2004-04-20 CURRENT 2002-11-18 Active
MC SECRETARIES LIMITED GARDEN KARMA LIMITED Company Secretary 2004-04-05 CURRENT 2004-04-05 Active - Proposal to Strike off
MC SECRETARIES LIMITED ARC RECLAMATION LIMITED Company Secretary 2004-03-16 CURRENT 2004-03-16 Active
MC SECRETARIES LIMITED PC SOLUTIONS (UK) LIMITED Company Secretary 2004-01-23 CURRENT 2001-03-15 Active
MC SECRETARIES LIMITED LEXICON UK LIMITED Company Secretary 2004-01-19 CURRENT 2002-07-30 Active
MC SECRETARIES LIMITED FURZELEY GOLF COURSE LIMITED Company Secretary 2003-11-03 CURRENT 2003-11-03 Liquidation
MC SECRETARIES LIMITED SALE & SON LIMITED Company Secretary 2003-11-03 CURRENT 2003-11-03 Active
MC SECRETARIES LIMITED P J EXPRESS SERVICES LIMITED Company Secretary 2003-05-23 CURRENT 2003-05-23 Dissolved 2014-03-25
MC SECRETARIES LIMITED CHICHESTER CONTEMPORARY ART LIMITED Company Secretary 2003-05-14 CURRENT 2000-03-27 Dissolved 2013-08-20
MC SECRETARIES LIMITED DAVIES CHEMISTS (HAVANT) LIMITED Company Secretary 2003-04-08 CURRENT 1938-10-04 Active
MC SECRETARIES LIMITED FIRST MEDICAL SERVICES LIMITED Company Secretary 2003-04-03 CURRENT 2000-04-12 Active - Proposal to Strike off
MC SECRETARIES LIMITED LINES ENGINEERING LIMITED Company Secretary 2003-03-25 CURRENT 2003-03-25 Dissolved 2015-11-17
MC SECRETARIES LIMITED SMITH BROTHERS LIMITED Company Secretary 2003-02-11 CURRENT 2003-02-11 Liquidation
KEVIN MARK GILBERT K M GILBERT LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
KEVIN MARK GILBERT MC SECRETARIES LIMITED Director 2011-06-13 CURRENT 2002-12-20 Active
PAUL JOHN UNDERWOOD 4400 SOLENT BUSINESS MANAGEMENT COMPANY LIMITED Director 2018-01-29 CURRENT 2008-12-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-26SH03Purchase of own shares
2022-09-23SH06Cancellation of shares. Statement of capital on 2022-09-13 GBP 149,421.00
2022-08-23CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-05-16SH03Purchase of own shares
2022-04-27APPOINTMENT TERMINATED, DIRECTOR KEVIN MARK GILBERT
2022-04-27CESSATION OF KEVIN MARK GILBERT AS A PERSON OF SIGNIFICANT CONTROL
2022-04-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MATTHEW FARRIER
2022-04-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN SOUTHERN
2022-04-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN UNDERWOOD
2022-04-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MATTHEW FARRIER
2022-04-27PSC07CESSATION OF KEVIN MARK GILBERT AS A PERSON OF SIGNIFICANT CONTROL
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MARK GILBERT
2022-04-14AP01DIRECTOR APPOINTED MR STUART FARQUHARSON MACKIE
2022-04-13SH06Cancellation of shares. Statement of capital on 2022-03-31 GBP 149,423.00
2022-04-13SH02Sub-division of shares on 2022-03-31
2022-04-09MEM/ARTSARTICLES OF ASSOCIATION
2022-04-09RES12Resolution of varying share rights or name
2022-04-09SH08Change of share class name or designation
2022-04-07SH10Particulars of variation of rights attached to shares
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021872080002
2020-09-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2019-11-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2018-11-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2017-10-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 199230
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-07-04CH01Director's details changed for Mr Peter Matthew Farrier on 2017-06-27
2016-12-19CH01Director's details changed for Mr Paul John Underwood on 2016-12-19
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL PERRY
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 199230
2015-08-19AR0115/08/15 ANNUAL RETURN FULL LIST
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 199230
2015-05-11SH02Consolidation of shares on 2015-03-31
2015-04-23SH0131/03/15 STATEMENT OF CAPITAL GBP 199234
2014-12-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13AP01DIRECTOR APPOINTED MR PETER MATTHEW FARRIER
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 13423
2014-08-18AR0115/08/14 ANNUAL RETURN FULL LIST
2014-08-13AP01DIRECTOR APPOINTED MR PAUL JOHN UNDERWOOD
2014-08-13AP01DIRECTOR APPOINTED MR MARTIN JOHN SOUTHERN
2014-06-09SH0122/05/14 STATEMENT OF CAPITAL GBP 13423
2014-04-16RES01ADOPT ARTICLES 16/04/14
2014-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 021872080003
2014-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 021872080002
2014-03-31SH02Sub-division of shares on 2014-03-25
2014-03-26SH0125/03/14 STATEMENT OF CAPITAL GBP 10000
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0115/08/13 FULL LIST
2013-06-24SH0119/06/13 STATEMENT OF CAPITAL GBP 100
2013-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 021872080001
2013-02-11RES01ADOPT ARTICLES 04/02/2013
2012-11-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-15AR0115/08/12 FULL LIST
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR VERE FENNER
2012-04-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-25SH0625/04/12 STATEMENT OF CAPITAL GBP 50
2012-04-25SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-26SH0626/10/11 STATEMENT OF CAPITAL GBP 75
2011-10-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-10-06SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-07AR0115/08/11 FULL LIST
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAYES
2010-12-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-16AR0115/08/10 FULL LIST
2009-12-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL PERRY / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VERE ANTHONY FENNER / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARK GILBERT / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM HAYES / 09/11/2009
2009-08-17363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-01-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-15363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2006-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-21363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-24363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2004-10-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-21288aNEW SECRETARY APPOINTED
2004-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-16363aRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2003-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-26363aRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-10-3088(2)RAD 27/09/02--------- £ SI 98@1=98 £ IC 2/100
2002-10-25225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-08-21288cDIRECTOR'S PARTICULARS CHANGED
2002-08-21363aRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-08-21363aRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-21288bDIRECTOR RESIGNED
2000-08-21363aRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
2000-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-26363aRETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS
1999-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-08-25363aRETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS
1998-08-25288aNEW SECRETARY APPOINTED
1998-08-17353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to MORRIS CROCKER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORRIS CROCKER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-04 Outstanding RICHARD PERRY
2014-04-04 Outstanding KEVIN GILBERT
2013-06-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 31,010
Creditors Due Within One Year 2012-03-31 £ 40,264

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORRIS CROCKER LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 23,131
Cash Bank In Hand 2012-03-31 £ 32,575
Current Assets 2013-03-31 £ 68,003
Current Assets 2012-03-31 £ 72,442
Debtors 2013-03-31 £ 44,872
Debtors 2012-03-31 £ 39,867
Shareholder Funds 2013-03-31 £ 36,993
Shareholder Funds 2012-03-31 £ 32,178

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MORRIS CROCKER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MORRIS CROCKER LIMITED owns 1 domain names.

morriscrocker.co.uk  

Trademarks
We have not found any records of MORRIS CROCKER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORRIS CROCKER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as MORRIS CROCKER LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where MORRIS CROCKER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORRIS CROCKER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORRIS CROCKER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.