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

MORRISH & PARTNERS LIMITED

85A WHITING STREET, BURY ST. EDMUNDS, SUFFOLK, IP33 1NX,
Company Registration Number
03492686
Private Limited Company
Active

Company Overview

About Morrish & Partners Ltd
MORRISH & PARTNERS LIMITED was founded on 1998-01-14 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Morrish & Partners 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
MORRISH & PARTNERS LIMITED
 
Legal Registered Office
85A WHITING STREET
BURY ST. EDMUNDS
SUFFOLK
IP33 1NX
Other companies in IP33
 
Filing Information
Company Number 03492686
Company ID Number 03492686
Date formed 1998-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB226953054  
Last Datalog update: 2023-10-08 02:12:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORRISH & PARTNERS 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.

Company Officers of MORRISH & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
MARIE GEORGINA SHINN
Company Secretary 2018-03-26
JONATHAN CHARLES PARKER
Director 2002-04-15
NATHAN FRANCIS PARKER
Director 2017-12-22
STEPHEN JOHN STAINES
Director 2014-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
JEANETTE LAWSON
Company Secretary 2017-01-15 2018-03-23
ROBERT JAMES PRICE
Company Secretary 2015-01-01 2016-09-30
ROBERT JAMES PRICE
Director 1998-03-20 2016-09-30
DALJIT SINGH CHAUHAN
Company Secretary 2013-01-01 2014-12-31
DALJIT SINGH CHAUHAN
Director 2013-01-01 2014-12-31
KATHRYN JANE ASH
Company Secretary 2006-01-01 2013-07-31
PHILIP GEORGE HORNE
Director 2003-01-01 2013-07-31
JULIE CAROLINE LITTLEMORE
Director 2013-01-01 2013-07-31
IAN GERALD DEVONSHIRE
Director 2004-09-15 2011-12-31
JAMES FREDERICK BERRY
Director 1998-03-20 2010-12-31
LESLIE CHARLES PAGE
Director 2004-01-01 2010-03-25
ANDREW LEIGH
Director 2007-07-01 2009-12-14
ALAN JAMES SEYMOUR
Director 1998-03-20 2008-10-22
SIMON HENRY JOBBINS
Director 2005-01-01 2007-04-02
CHRISTOPHER MORGAN
Director 2001-01-01 2007-03-16
STEPHEN RUSSELL BALDWIN
Director 2006-02-06 2007-02-01
JOHN GRAHAM FARRINGTON
Director 1998-03-20 2006-12-22
JANE ELIZABETH BERRY
Company Secretary 1998-03-20 2005-12-31
STUART BAKER
Director 2005-01-01 2005-12-31
DAVID RANKINE
Director 1998-03-20 2002-12-31
CECIL THOMAS JOHN HARRIS
Director 1998-03-20 1999-12-31
IRENE LESLEY HARRISON
Nominated Secretary 1998-01-14 1998-03-20
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1998-01-14 1998-03-20

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
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-11CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-09-05Change of details for Mr Jonathan Charles Parker as a person with significant control on 2023-09-05
2023-02-23APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN STAINES
2023-01-25CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-08-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-09-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN FRANCIS PARKER
2019-12-20PSC04Change of details for Mr Jonathan Charles Parker as a person with significant control on 2019-12-13
2019-11-14AP03Appointment of Miss Andrea Susan Goodchild as company secretary on 2019-11-14
2019-08-30TM02Termination of appointment of Marie Georgina Shinn on 2019-08-30
2019-05-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-05-11AP03SECRETARY APPOINTED MISS MARIE GEORGINA SHINN
2018-05-11TM02APPOINTMENT TERMINATED, SECRETARY JEANETTE LAWSON
2018-05-11AP03SECRETARY APPOINTED MISS MARIE GEORGINA SHINN
2018-05-11TM02APPOINTMENT TERMINATED, SECRETARY JEANETTE LAWSON
2018-04-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17CH01Director's details changed for Mr Jonathan Charles Parker on 2018-01-17
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 5275
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2018-01-17AP01DIRECTOR APPOINTED MR NATHAN FRANCIS PARKER
2017-08-01SH03Purchase of own shares
2017-06-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 20025
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-18AP03Appointment of Ms Jeanette Lawson as company secretary on 2017-01-15
2016-10-27TM02Termination of appointment of Robert James Price on 2016-09-30
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES PRICE
2016-08-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 20025
2016-01-28AR0114/01/16 ANNUAL RETURN FULL LIST
2015-09-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 20025
2015-02-02AR0114/01/15 ANNUAL RETURN FULL LIST
2015-02-02AP03Appointment of Mr Robert James Price as company secretary on 2015-01-01
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DALJIT SINGH CHAUHAN
2015-02-02TM02Termination of appointment of Daljit Singh Chauhan on 2014-12-31
2014-10-02AP01DIRECTOR APPOINTED MR STEPHEN JOHN STAINES
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 20025
2014-01-28AR0114/01/14 ANNUAL RETURN FULL LIST
2014-01-28AP03Appointment of Mr Daljit Singh Chauhan as company secretary
2013-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-15SH0615/08/13 STATEMENT OF CAPITAL GBP 20025
2013-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 25 BROWNFIELDS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1AN ENGLAND
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HORNE
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LITTLEMORE
2013-08-02TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN ASH
2013-07-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-06AR0114/01/13 FULL LIST
2013-02-06AP01DIRECTOR APPOINTED MR DALJIT SINGH CHAUHAN
2013-02-06AP01DIRECTOR APPOINTED MRS JULIE CAROLINE LITTLEMORE
2012-08-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-16AR0114/01/12 FULL LIST
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN DEVONSHIRE
2011-06-10AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-17AR0114/01/11 FULL LIST
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BERRY
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BERRY
2010-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 8 PARKWAY WELWYN GARDEN CITY HERTFORDSHIRE AL8 6HG
2010-09-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-26AR0114/01/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES PRICE / 14/01/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES PARKER / 14/01/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE HORNE / 14/01/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK BERRY / 14/01/2010
2010-04-23SH0623/04/10 STATEMENT OF CAPITAL GBP 67550
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE PAGE
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEIGH
2009-08-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-15288cSECRETARY'S CHANGE OF PARTICULARS / KATHRYN SMITH / 15/05/2009
2009-01-20363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / IAN DEVONSHIRE / 19/01/2009
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR ALAN SEYMOUR
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-18363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-01-18288cSECRETARY'S PARTICULARS CHANGED
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-16288aNEW DIRECTOR APPOINTED
2007-04-17288bDIRECTOR RESIGNED
2007-04-17288bDIRECTOR RESIGNED
2007-04-17288bDIRECTOR RESIGNED
2007-01-16363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-01-16288bDIRECTOR RESIGNED
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-15288cSECRETARY'S PARTICULARS CHANGED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-01-17363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2006-01-13288bDIRECTOR RESIGNED
2006-01-03288aNEW SECRETARY APPOINTED
2006-01-03288bSECRETARY RESIGNED
2005-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-04363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2005-01-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to MORRISH & PARTNERS 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 MORRISH & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MORRISH & PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of MORRISH & PARTNERS LIMITED registering or being granted any patents
Domain Names

MORRISH & PARTNERS LIMITED owns 1 domain names.

morrish.co.uk  

Trademarks
We have not found any records of MORRISH & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MORRISH & PARTNERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Suffolk Council 2015-2 GBP £449 Balance Sheet
West Suffolk Council 2015-1 GBP £1,511 Balance Sheet
West Suffolk Council 2014-12 GBP £3,130 Industrial & Business Units
West Suffolk Council 2014-10 GBP £336 Planning Policy
West Suffolk Council 2014-9 GBP £261 Other Parks and Play Provision
West Suffolk Council 2014-5 GBP £705 Town Centres & Shops
West Suffolk Council 2014-3 GBP £685 Town Centres & Shops
West Suffolk Council 2014-1 GBP £1,497 Provide Structural Design Services
West Suffolk Council 2013-12 GBP £326 Professional Fees
West Suffolk Councils 2013-12 GBP £3,824 Miscellaneous expenses
West Suffolk Council 2013-10 GBP £1,776 G F Capital Fixed Assets A/C
West Suffolk Councils 2013-10 GBP £3,438 Maintenance of grounds
West Suffolk Council 2013-5 GBP £1,558 G F Capital Fixed Assets A/C
West Suffolk Council 2013-4 GBP £600 G F Capital Fixed Assets A/C
West Suffolk Councils 2013-4 GBP £1,360 Payment to main contractor cap
West Suffolk Council 2013-2 GBP £11,420 G F Capital Fixed Assets A/C
West Suffolk Councils 2013-1 GBP £1,304 Other works by contractors
West Suffolk Councils 2012-9 GBP £895 Other works by contractors
West Suffolk Councils 2012-3 GBP £1,714 Other expenses
West Suffolk Councils 2011-6 GBP £1,675 Consultants BS design
West Suffolk Councils 2011-2 GBP £1,387 Other works by contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MORRISH & PARTNERS 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 MORRISH & PARTNERS 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 MORRISH & PARTNERS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4