Company NameStephen Morris Shipping Limited
DirectorsHeather Morris and Stephen Morris
Company StatusActive
Company Number01459732
CategoryPrivate Limited Company
Incorporation Date7 November 1979(44 years, 6 months ago)
Previous NameStephen Morris Shipping Plc

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Heather Morris
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1992(12 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMr Stephen Morris
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1992(12 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Secretary NameMrs Heather Morris
NationalityBritish
StatusCurrent
Appointed15 February 1992(12 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMr John Harry Holser
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(13 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176 Old Bedford Road
Luton
Bedfordshire
LU2 7HW
Director NameSimon Andrew Frearson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(26 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 2010)
RoleGeneral Manager
Correspondence AddressFlat 6 The Builders Arm
140 St Paul's Road
London
N1 2LP
Director NameMr Roger Donald Aiken
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(27 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Francis Close
Ewell
Surrey
KT19 0JT

Contact

Websitestemo.co.uk

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

21.5k at £1Stephen Morris
20.98%
Ordinary
20k at £1Mrs Heather Morris
19.51%
Preference
20k at £1Stephen Morris
19.51%
Preference
16.5k at £1Mrs Heather Morris
16.10%
Ordinary
12.5k at £1Cherie Blair
12.20%
Ordinary
12k at £1Roger Donald Aiken
11.71%
Ordinary

Financials

Year2014
Turnover£1,433,479
Gross Profit£592,491
Net Worth£47,889
Cash£464
Current Liabilities£544,226

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

14 April 2016Delivered on: 14 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 December 2010Delivered on: 24 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Floating charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the book debts see image for full details.
Outstanding
27 June 2012Delivered on: 13 July 2012
Satisfied on: 14 January 2015
Persons entitled: Liberty Leasing PLC

Classification: Chattel mortgage
Secured details: £18,500.00 due or to become due from the company to the chargee.
Particulars: 1 x iveco daily 35S12 lwb panel van. Reg: FS57 sms. Chassis:ZCFC358300D366074. Dor:01/12/2007. 1 x ldv mazus 3.5T 95 lwb panel van. Reg:BX07 lwd. Chassis:SEYL6PFD20N214876. Dor:24/03/2007 (for further details of the chattel charged please refer to the form MG01) see image for full details.
Fully Satisfied
8 May 2003Delivered on: 10 May 2003
Satisfied on: 29 September 2009
Persons entitled: 1ST Storage Depot (Brent) Limited

Classification: Rent deposit deed
Secured details: £9882.29 due or to become due from the company to the chargee.
Particulars: Rent deposit £9882.29.
Fully Satisfied

Filing History

15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
2 March 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
20 November 2019Satisfaction of charge 014597320004 in full (1 page)
11 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
1 March 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
19 February 2019Director's details changed for Mrs Heather Morris on 19 February 2019 (2 pages)
19 February 2019Director's details changed for Mr Stephen Morris on 19 February 2019 (2 pages)
19 February 2019Change of details for Mrs Heather Morris as a person with significant control on 19 February 2019 (2 pages)
19 February 2019Change of details for Mr Stephen Morris as a person with significant control on 19 February 2019 (2 pages)
19 February 2019Secretary's details changed for Mrs Heather Morris on 19 February 2019 (1 page)
16 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 April 2017Secretary's details changed for Mrs Heather Morris on 1 March 2017 (1 page)
5 April 2017Director's details changed for Mrs Heather Morris on 1 March 2017 (2 pages)
5 April 2017Director's details changed for Mrs Heather Morris on 1 March 2017 (2 pages)
5 April 2017Secretary's details changed for Mrs Heather Morris on 1 March 2017 (1 page)
31 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
30 March 2017Re-registration from a public company to a private limited company (2 pages)
30 March 2017Certificate of re-registration from Public Limited Company to Private (1 page)
30 March 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 March 2017Re-registration of Memorandum and Articles (16 pages)
30 March 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 March 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
7 January 2017Full accounts made up to 31 March 2016 (14 pages)
7 January 2017Full accounts made up to 31 March 2016 (14 pages)
30 September 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
30 September 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
14 April 2016Registration of charge 014597320004, created on 14 April 2016 (18 pages)
14 April 2016Registration of charge 014597320004, created on 14 April 2016 (18 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 102,500
(6 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 102,500
(6 pages)
16 September 2015Full accounts made up to 31 March 2015 (20 pages)
16 September 2015Full accounts made up to 31 March 2015 (20 pages)
25 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 102,500
(6 pages)
25 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 102,500
(6 pages)
14 January 2015Satisfaction of charge 3 in full (4 pages)
14 January 2015Satisfaction of charge 3 in full (4 pages)
22 September 2014Full accounts made up to 31 March 2014 (20 pages)
22 September 2014Full accounts made up to 31 March 2014 (20 pages)
14 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 102,500
(6 pages)
14 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 102,500
(6 pages)
17 December 2013Full accounts made up to 31 March 2013 (21 pages)
17 December 2013Full accounts made up to 31 March 2013 (21 pages)
30 September 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
30 September 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
5 June 2013Second filing of AR01 previously delivered to Companies House made up to 15 February 2013 (16 pages)
5 June 2013Second filing of AR01 previously delivered to Companies House made up to 15 February 2013 (16 pages)
27 March 2013Annual return made up to 15 February 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 05/06/13.
(8 pages)
27 March 2013Annual return made up to 15 February 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 05/06/13.
(8 pages)
3 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 102,500
(3 pages)
3 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 102,500
(3 pages)
4 October 2012Full accounts made up to 31 March 2012 (21 pages)
4 October 2012Full accounts made up to 31 March 2012 (21 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 May 2012Termination of appointment of Roger Aiken as a director (2 pages)
28 May 2012Termination of appointment of Roger Aiken as a director (2 pages)
10 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
10 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
4 October 2011Full accounts made up to 31 March 2011 (22 pages)
4 October 2011Full accounts made up to 31 March 2011 (22 pages)
27 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
27 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 October 2010Full accounts made up to 31 March 2010 (22 pages)
2 October 2010Full accounts made up to 31 March 2010 (22 pages)
23 June 2010Termination of appointment of Simon Frearson as a director (2 pages)
23 June 2010Termination of appointment of Simon Frearson as a director (2 pages)
8 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (7 pages)
8 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (7 pages)
31 October 2009Full accounts made up to 31 March 2009 (21 pages)
31 October 2009Full accounts made up to 31 March 2009 (21 pages)
29 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 February 2009Return made up to 15/02/09; full list of members (5 pages)
23 February 2009Return made up to 15/02/09; full list of members (5 pages)
31 October 2008Full accounts made up to 31 March 2008 (21 pages)
31 October 2008Full accounts made up to 31 March 2008 (21 pages)
18 February 2008Return made up to 15/02/08; full list of members (4 pages)
18 February 2008Return made up to 15/02/08; full list of members (4 pages)
19 December 2007Return made up to 15/02/07; full list of members; amend (7 pages)
19 December 2007Return made up to 15/02/07; full list of members; amend (7 pages)
16 November 2007Full accounts made up to 31 March 2007 (20 pages)
16 November 2007Full accounts made up to 31 March 2007 (20 pages)
27 September 2007New director appointed (1 page)
27 September 2007New director appointed (1 page)
12 March 2007Return made up to 15/02/07; full list of members (4 pages)
12 March 2007Return made up to 15/02/07; full list of members (4 pages)
8 November 2006Full accounts made up to 31 March 2006 (17 pages)
8 November 2006Full accounts made up to 31 March 2006 (17 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
2 March 2006Return made up to 15/02/06; full list of members (3 pages)
2 March 2006Return made up to 15/02/06; full list of members (3 pages)
2 February 2006Full accounts made up to 31 March 2005 (17 pages)
2 February 2006Full accounts made up to 31 March 2005 (17 pages)
17 October 2005Delivery ext'd 3 mth 31/03/05 (1 page)
17 October 2005Delivery ext'd 3 mth 31/03/05 (1 page)
18 April 2005Return made up to 15/02/05; full list of members (3 pages)
18 April 2005Return made up to 15/02/05; full list of members (3 pages)
1 February 2005Full accounts made up to 31 March 2004 (17 pages)
1 February 2005Full accounts made up to 31 March 2004 (17 pages)
4 October 2004Delivery ext'd 3 mth 31/03/04 (1 page)
4 October 2004Delivery ext'd 3 mth 31/03/04 (1 page)
27 May 2004£ nc 1000000/1500000 30/03/04 (1 page)
27 May 2004£ nc 1000000/1500000 30/03/04 (1 page)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 May 2004Ad 30/03/04--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages)
26 May 2004Ad 30/03/04--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages)
24 February 2004Return made up to 15/02/04; full list of members (6 pages)
24 February 2004Return made up to 15/02/04; full list of members (6 pages)
19 February 2004Full accounts made up to 31 March 2003 (14 pages)
19 February 2004Full accounts made up to 31 March 2003 (14 pages)
22 October 2003Delivery ext'd 3 mth 31/03/03 (1 page)
22 October 2003Delivery ext'd 3 mth 31/03/03 (1 page)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
25 February 2003Return made up to 15/02/03; full list of members (5 pages)
25 February 2003Return made up to 15/02/03; full list of members (5 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
28 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
28 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
21 February 2002Full accounts made up to 31 March 2001 (15 pages)
21 February 2002Return made up to 15/02/02; full list of members (5 pages)
21 February 2002Return made up to 15/02/02; full list of members (5 pages)
21 February 2002Full accounts made up to 31 March 2001 (15 pages)
31 July 2001Delivery ext'd 3 mth 31/03/01 (1 page)
31 July 2001Delivery ext'd 3 mth 31/03/01 (1 page)
27 March 2001Return made up to 15/02/01; full list of members (5 pages)
27 March 2001Return made up to 15/02/01; full list of members (5 pages)
2 February 2001Full accounts made up to 31 March 2000 (15 pages)
2 February 2001Full accounts made up to 31 March 2000 (15 pages)
31 October 2000Delivery ext'd 3 mth 31/03/00 (1 page)
31 October 2000Delivery ext'd 3 mth 31/03/00 (1 page)
21 March 2000Return made up to 15/02/00; full list of members (5 pages)
21 March 2000Return made up to 15/02/00; full list of members (5 pages)
3 February 2000Full accounts made up to 31 March 1999 (16 pages)
3 February 2000Full accounts made up to 31 March 1999 (16 pages)
10 September 1999Delivery ext'd 3 mth 31/03/99 (1 page)
10 September 1999Delivery ext'd 3 mth 31/03/99 (1 page)
15 April 1999Return made up to 15/02/99; full list of members (5 pages)
15 April 1999Return made up to 15/02/99; full list of members (5 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
3 November 1998Full accounts made up to 31 March 1998 (16 pages)
3 November 1998Full accounts made up to 31 March 1998 (16 pages)
23 February 1998Return made up to 15/02/98; full list of members (6 pages)
23 February 1998Return made up to 15/02/98; full list of members (6 pages)
7 November 1997Full accounts made up to 31 March 1997 (14 pages)
7 November 1997Full accounts made up to 31 March 1997 (14 pages)
28 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
28 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
28 May 1997Ad 29/04/97--------- £ si 47000@1=47000 £ ic 3000/50000 (2 pages)
28 May 1997Ad 29/04/97--------- £ si 47000@1=47000 £ ic 3000/50000 (2 pages)
23 May 1997Auditor's report (1 page)
23 May 1997Declaration on reregistration from private to PLC (1 page)
23 May 1997Balance Sheet (1 page)
23 May 1997Re-registration of Memorandum and Articles (9 pages)
23 May 1997Certificate of re-registration from Private to Public Limited Company (1 page)
23 May 1997Application for reregistration from private to PLC (1 page)
23 May 1997Auditor's report (1 page)
23 May 1997Certificate of re-registration from Private to Public Limited Company (1 page)
23 May 1997Application for reregistration from private to PLC (1 page)
23 May 1997Re-registration of Memorandum and Articles (9 pages)
23 May 1997Declaration on reregistration from private to PLC (1 page)
23 May 1997Balance Sheet (1 page)
23 May 1997Auditor's statement (1 page)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1997Auditor's statement (1 page)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 April 1997Return made up to 15/02/97; no change of members (5 pages)
8 April 1997Return made up to 15/02/97; no change of members (5 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 March 1996Return made up to 15/02/96; full list of members (7 pages)
14 March 1996Return made up to 15/02/96; full list of members (7 pages)
28 September 1995Full accounts made up to 31 March 1995 (13 pages)
28 September 1995Full accounts made up to 31 March 1995 (13 pages)
10 March 1995Return made up to 15/02/95; full list of members (16 pages)
10 March 1995Return made up to 15/02/95; full list of members (16 pages)