UKBizDB.co.uk

E.H.MORRIS(STONEA)LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E.h.morris(stonea)limited. The company was founded 60 years ago and was given the registration number 00762134. The firm's registered office is in MARCH. You can find them at Bridge Farm, Sixteen Foot Bank Stonea, March, Cambridgeshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:E.H.MORRIS(STONEA)LIMITED
Company Number:00762134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1963
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:Bridge Farm, Sixteen Foot Bank Stonea, March, Cambridgeshire, PE15 0DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge Farm, Stonea, March, United Kingdom, PE15 0DX

Secretary-Active
Bridge Farm, Stonea, March, United Kingdom, PE15 0DX

Director06 April 2005Active
Scottlethorpe House, Jenny Grays Farm, Stonea March, PE15 0DX

Director-Active
Scottlethorpe House, Jenny Gray's Farm Stonea, March, PE15 0DX

Director06 April 2005Active
Gage Villa, Stonea, March, PE15 0DX

Director06 April 2005Active
Parkside 30 Chapel Lane, Wimblington, March, PE15 0QX

Director-Active
Scottlethorpe House, Jenny Grays Farm, Stonea March, PE15 0DX

Director-Active

People with Significant Control

Miss Alison Jane Morris
Notified on:01 July 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Bridge Farm, March, PE15 0DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sarah Anne Morris
Notified on:01 July 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Bridge Farm, March, PE15 0DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanna Kate Sidgwick
Notified on:01 July 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Bridge Farm, March, PE15 0DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-06Officers

Change person secretary company with change date.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-09Officers

Change person secretary company with change date.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-22Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.