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

MORRISON HOLDINGS LIMITED

Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, CAMBRIDGESHIRE, PE29 6XU,
Company Registration Number
02327554
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Morrison Holdings Ltd
MORRISON HOLDINGS LIMITED was founded on 1988-12-12 and has its registered office in Huntingdon. The organisation's status is listed as "Active - Proposal to Strike off". Morrison Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MORRISON HOLDINGS LIMITED
 
Legal Registered Office
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
CAMBRIDGESHIRE
PE29 6XU
Other companies in PE29
 
Filing Information
Company Number 02327554
Company ID Number 02327554
Date formed 1988-12-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-14 09:28:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORRISON HOLDINGS LIMITED
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 MORRISON HOLDINGS LIMITED
The following companies were found which have the same name as MORRISON HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORRISON HOLDINGS GROUP LLC 26 RAILROAD AVE. #332 Suffolk BABYLON NY 11702 Active Company formed on the 2007-02-12
MORRISON HOLDINGS INC. 921 46TH ST Kings BROOKLYN NY 11219 Active Company formed on the 2006-01-31
MORRISON HOLDINGS LLC 1200 PECAN GLEN BRENHAM Texas 77833 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-02-07
MORRISON HOLDINGS LLC 8550 W DESERT INN RD STE 102 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2001-07-31
MORRISON HOLDINGS, INC. 2259 LORING AVE HENDERSON NV 89074 Revoked Company formed on the 2009-06-17
MORRISON HOLDINGS (WA) PTY LTD WA 6415 Active Company formed on the 1998-02-11
MORRISON HOLDINGS PTY. LIMITED VIC 3585 Dissolved Company formed on the 1987-02-10
MORRISON HOLDINGS LIMITED Active Company formed on the 2015-11-19
MORRISON HOLDINGS LTD. New Brunswick Unknown
Morrison Holdings Inc. 600 105-21st St. E. Saskatoon Saskatchewan Active Company formed on the 1996-06-07
MORRISON HOLDINGS, INC. 2008 NE 24TH ST. WILTON MANORS FL 33305 Inactive Company formed on the 1986-08-25
MORRISON HOLDINGS CORP. 7535 BANYAN WAY TAMARAC FL 33321 Inactive Company formed on the 2004-07-28
MORRISON HOLDINGS INC Delaware Unknown
MORRISON HOLDINGS LLC Delaware Unknown
MORRISON HOLDINGS LLC California Unknown
MORRISON HOLDINGS LLC Michigan UNKNOWN
MORRISON HOLDINGS LLC California Unknown
MORRISON HOLDINGS LLC New Jersey Unknown
MORRISON HOLDINGS LLC New Jersey Unknown
MORRISON HOLDINGS INCORPORATED California Unknown

Company Officers of MORRISON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HORLOCK CLARKE
Company Secretary 2015-04-01
JONATHAN DAVID FORSTER
Director 2012-06-01
CLAIRE TYTHERLEIGH RUSSELL
Director 2016-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN HORLOCK CLARKE
Director 2015-12-01 2016-07-28
CLAIRE TYTHERLEIGH RUSSELL
Director 2014-08-22 2015-11-30
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2004-08-23 2015-03-31
ANNE VICTORIA MARY WARRACK
Director 2008-12-01 2014-08-22
MARK STEPHEN ANDERSON
Director 2010-02-23 2012-05-31
JOHN ALEXANDER HOPE
Director 2004-05-30 2008-12-01
DAVID CHARLES TURNER
Company Secretary 2002-08-19 2006-02-24
AILEEN ANDERSON VENABLES
Director 2003-05-30 2004-05-12
IAIN ALASDAIR ROBERTSON
Director 2000-10-23 2003-05-30
SEAMUS JOSEPH GILLEN
Company Secretary 2002-05-17 2002-08-19
JACQUELINE ELIZABETH FOX
Company Secretary 2001-06-14 2002-05-17
JOHN MORRISON
Company Secretary 1992-06-25 2001-06-14
JOHN MORRISON
Director 2000-02-03 2001-06-14
ROBERT DAVID GREEN
Director 2000-02-03 2000-10-23
KEITH MARTIN HOWELL
Director 1992-06-25 2000-02-03
ALEXANDER FRASER MORRISON
Director 1992-06-25 2000-02-03
GORDON MORRISON
Director 1992-06-25 2000-02-03
ROGER ARCHIBALD CROSON
Director 1992-06-25 1998-07-23
NORMAN ANGUS MACLENNAN
Director 1992-06-25 1998-02-06
ALASTAIR DOUGLAS MCDOUGALL
Director 1992-06-25 1997-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DAVID FORSTER ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED Director 2012-06-01 CURRENT 1988-11-18 Dissolved 2015-02-03
JONATHAN DAVID FORSTER H2GO LIMITED Director 2012-06-01 CURRENT 2000-03-27 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORCO (8) LIMITED Director 2012-06-01 CURRENT 2003-01-07 Active - Proposal to Strike off
JONATHAN DAVID FORSTER FARM GAS LIMITED Director 2012-06-01 CURRENT 1976-08-10 Active - Proposal to Strike off
JONATHAN DAVID FORSTER AWG RAIL SERVICES LIMITED Director 2012-06-01 CURRENT 2000-08-17 Active - Proposal to Strike off
JONATHAN DAVID FORSTER AWG SHELF 11 LIMITED Director 2012-06-01 CURRENT 1988-12-12 Active
JONATHAN DAVID FORSTER MORRISON (OLDCO) LIMITED Director 2012-06-01 CURRENT 1997-02-21 Active
JONATHAN DAVID FORSTER MORCO 2 LIMITED Director 2012-06-01 CURRENT 1999-07-09 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON RAIL LIMITED Director 2012-06-01 CURRENT 1999-06-24 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON SHAND CONSTRUCTION LIMITED Director 2012-06-01 CURRENT 1989-09-26 Active - Proposal to Strike off
JONATHAN DAVID FORSTER ANGLIAN WATER PROPERTY HOLDINGS (UK) LIMITED Director 2012-06-01 CURRENT 2000-10-03 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON VENTURES LIMITED Director 2012-06-01 CURRENT 1971-06-28 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON INTERNATIONAL DEVELOPMENTS LIMITED Director 2012-06-01 CURRENT 1997-03-20 Active - Proposal to Strike off
JONATHAN DAVID FORSTER ANGLIAN WATER BUSINESS LIMITED Director 2012-06-01 CURRENT 2000-05-12 Active - Proposal to Strike off
JONATHAN DAVID FORSTER SHAND CONSTRUCTION LIMITED Director 2012-06-01 CURRENT 1939-03-30 Active - Proposal to Strike off
JONATHAN DAVID FORSTER ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED Director 2012-06-01 CURRENT 2000-10-03 Active - Proposal to Strike off
JONATHAN DAVID FORSTER WAVE HOLDINGS LIMITED Director 2012-05-31 CURRENT 2001-05-08 Active
JONATHAN DAVID FORSTER AWG (UK) HOLDINGS LIMITED Director 2012-03-20 CURRENT 2005-05-03 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON CASPIAN LIMITED Director 2006-10-24 CURRENT 1997-05-22 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON INTERNATIONAL LIMITED Director 2006-10-24 CURRENT 1989-10-02 Active
JONATHAN DAVID FORSTER ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED Director 2005-03-31 CURRENT 1986-06-03 Active
JONATHAN DAVID FORSTER WAVE WATER LIMITED Director 2005-03-31 CURRENT 1992-04-01 Active
JONATHAN DAVID FORSTER AW CREATIVE TECHNOLOGIES LIMITED Director 2004-12-02 CURRENT 1996-12-02 Active - Proposal to Strike off
JONATHAN DAVID FORSTER AW LICENSING LIMITED Director 2004-12-02 CURRENT 1995-02-17 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL H2GO LIMITED Director 2016-07-28 CURRENT 2000-03-27 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL WAVE HOLDINGS LIMITED Director 2016-07-28 CURRENT 2001-05-08 Active
CLAIRE TYTHERLEIGH RUSSELL FARM GAS LIMITED Director 2016-07-28 CURRENT 1976-08-10 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AWG RAIL SERVICES LIMITED Director 2016-07-28 CURRENT 2000-08-17 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON INTERNATIONAL LIMITED Director 2016-07-28 CURRENT 1989-10-02 Active
CLAIRE TYTHERLEIGH RUSSELL MORRISON (OLDCO) LIMITED Director 2016-07-28 CURRENT 1997-02-21 Active
CLAIRE TYTHERLEIGH RUSSELL MORCO 2 LIMITED Director 2016-07-28 CURRENT 1999-07-09 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON RAIL LIMITED Director 2016-07-28 CURRENT 1999-06-24 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON SHAND CONSTRUCTION LIMITED Director 2016-07-28 CURRENT 1989-09-26 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AW CREATIVE TECHNOLOGIES LIMITED Director 2016-07-28 CURRENT 1996-12-02 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER DIRECT LIMITED Director 2016-07-28 CURRENT 1997-01-24 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER PROPERTY HOLDINGS (UK) LIMITED Director 2016-07-28 CURRENT 2000-10-03 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON VENTURES LIMITED Director 2016-07-28 CURRENT 1971-06-28 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON INTERNATIONAL DEVELOPMENTS LIMITED Director 2016-07-28 CURRENT 1997-03-20 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER BUSINESS LIMITED Director 2016-07-28 CURRENT 2000-05-12 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL SHAND CONSTRUCTION LIMITED Director 2016-07-28 CURRENT 1939-03-30 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AW LICENSING LIMITED Director 2016-07-28 CURRENT 1995-02-17 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED Director 2016-07-28 CURRENT 2000-10-03 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AWG CENTRAL SERVICES LIMITED Director 2016-07-28 CURRENT 2001-03-05 Active
CLAIRE TYTHERLEIGH RUSSELL MORRISON FACILITIES MANAGEMENT LIMITED Director 2012-11-07 CURRENT 2006-09-18 Dissolved 2014-01-07
CLAIRE TYTHERLEIGH RUSSELL MORRISON VEOLIA LIMITED Director 2012-08-07 CURRENT 1999-11-29 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN VENTURE HOLDINGS LIMITED Director 2009-06-03 CURRENT 2007-11-13 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED Director 2008-07-29 CURRENT 1986-06-03 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER DIRECT LIMITED Director 2008-07-29 CURRENT 1997-01-24 Active
CLAIRE TYTHERLEIGH RUSSELL WAVE WATER LIMITED Director 2008-07-29 CURRENT 1992-04-01 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER INTERNATIONAL LIMITED Director 2008-07-29 CURRENT 1992-07-07 Active
CLAIRE TYTHERLEIGH RUSSELL AWG GROUP LIMITED Director 2008-05-04 CURRENT 1989-04-01 Active
CLAIRE TYTHERLEIGH RUSSELL AWG SHELF 11 LIMITED Director 2008-05-03 CURRENT 1988-12-12 Active
CLAIRE TYTHERLEIGH RUSSELL MORRISON ASSET MANAGEMENT LIMITED Director 2007-12-20 CURRENT 2006-09-19 Dissolved 2014-01-07

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
2024-02-20SECOND GAZETTE not voluntary dissolution
2023-12-05FIRST GAZETTE notice for voluntary strike-off
2023-11-24Application to strike the company off the register
2023-07-26CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-03-14Statement by Directors
2023-03-14Solvency Statement dated 09/03/23
2023-03-14Resolutions passed:<ul><li>Resolution Interim dividend 09/03/2023<li>Resolution reduction in capital</ul>
2023-03-14Statement of capital on GBP 11.10
2022-11-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-02-03Change of details for Awg Shelf 11 Limited as a person with significant control on 2022-02-03
2022-02-03PSC05Change of details for Awg Shelf 11 Limited as a person with significant control on 2022-02-03
2021-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-02-22AP04Appointment of Awg Corporate Services Limited as company secretary on 2021-02-22
2021-02-22TM02Termination of appointment of Elizabeth Ann Horlock Clarke on 2021-02-22
2021-02-15AP01DIRECTOR APPOINTED WAYNE PAUL YOUNG
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-07-17CH01Director's details changed for Jonathan David Forster on 2020-06-29
2020-03-11PSC05Change of details for Awg Shelf 11 Limited as a person with significant control on 2020-03-11
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-01-21PSC05Change of details for Awg Shelf 11 Limited as a person with significant control on 2019-01-18
2019-01-18PSC05Change of details for Awg Shelf 11 Limited as a person with significant control on 2019-01-18
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 11095293.56
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-26PSC05Change of details for Ang Shelf Ii Ltd as a person with significant control on 2016-04-06
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2016-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 11095293.56
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-08-11AP01DIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN HORLOCK CLARKE
2015-12-17AP01DIRECTOR APPOINTED ELIZABETH ANN HORLOCK CLARKE
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE TYTHERLEIGH RUSSELL
2015-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/15 FROM Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 11095293.56
2015-07-01AR0101/07/15 ANNUAL RETURN FULL LIST
2015-06-16TM02Termination of appointment of Geoffrey Arthur George Shepheard on 2015-03-31
2015-06-16AP03Appointment of Elizabeth Ann Horlock Clarke as company secretary on 2015-04-01
2015-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/14 FROM Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ
2014-08-28AP01DIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ANNE VICTORIA MARY WARRACK
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 11095293.56
2014-07-01AR0125/06/14 ANNUAL RETURN FULL LIST
2013-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-16AR0125/06/13 ANNUAL RETURN FULL LIST
2012-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-02AR0125/06/12 ANNUAL RETURN FULL LIST
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON
2012-06-07AP01DIRECTOR APPOINTED JONATHAN DAVID FORSTER
2011-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-18AR0125/06/11 FULL LIST
2010-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-02AR0125/06/10 FULL LIST
2010-03-23AP01DIRECTOR APPOINTED MARK STEPHEN ANDERSON
2010-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE WARRACK / 01/10/2009
2009-06-29363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-05288aDIRECTOR APPOINTED ANNE VICTORIA MARY WARRACK
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN HOPE
2008-06-30363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2007-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-13363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2006-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-29363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-03-03288bSECRETARY RESIGNED
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-09363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-07-01288aNEW SECRETARY APPOINTED
2005-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-02363aRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-07-30288aNEW DIRECTOR APPOINTED
2004-06-30288bDIRECTOR RESIGNED
2003-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-05363aRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-08-01288aNEW DIRECTOR APPOINTED
2003-08-01288bDIRECTOR RESIGNED
2003-04-18ELRESS386 DISP APP AUDS 31/03/03
2003-04-18ELRESS366A DISP HOLDING AGM 31/03/03
2003-04-01AUDAUDITOR'S RESIGNATION
2003-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-09-10288bSECRETARY RESIGNED
2002-09-10288aNEW SECRETARY APPOINTED
2002-07-15363aRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-06-15288aNEW SECRETARY APPOINTED
2002-06-13288bSECRETARY RESIGNED
2002-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-09-26288cDIRECTOR'S PARTICULARS CHANGED
2001-07-05363aRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-26288aNEW SECRETARY APPOINTED
2001-06-21287REGISTERED OFFICE CHANGED ON 21/06/01 FROM: SHAND HOUSE MATLOCK DERBYSHIRE DE4 3AF
2000-11-15288aNEW DIRECTOR APPOINTED
2000-10-31288bDIRECTOR RESIGNED
2000-07-19363aRETURN MADE UP TO 25/06/00; NO CHANGE OF MEMBERS
2000-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-02-11288bDIRECTOR RESIGNED
2000-02-11288bDIRECTOR RESIGNED
2000-02-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MORRISON HOLDINGS 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 MORRISON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1992-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1989-03-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MORRISON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORRISON HOLDINGS LIMITED
Trademarks
We have not found any records of MORRISON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORRISON HOLDINGS 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 (74990 - Non-trading company) as MORRISON HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MORRISON HOLDINGS 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 MORRISON HOLDINGS 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 MORRISON HOLDINGS 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.