Company NameA & J Morriss & Sons Limited
DirectorsAnthony Brian Arthur Rowland and Stephen Neil Anthony Rowland
Company StatusActive
Company Number02036799
CategoryPrivate Limited Company
Incorporation Date14 July 1986(37 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Anthony Brian Arthur Rowland
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Croham Manor Road
South Croydon
Surrey
CR2 7BE
Director NameMr Stephen Neil Anthony Rowland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2007(20 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleFuneral Director
Country of ResidenceEngland
Correspondence AddressStag Lodge Landscape Road
Warlingham
CR6 9JB
Secretary NameMr Stephen Neil Anthony Rowland
NationalityBritish
StatusCurrent
Appointed02 March 2007(20 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence AddressStag Lodge Landscape Road
Warlingham
CR6 9JB
Director NameMr Alan Stanley Morriss
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 June 1991)
RoleCompany Director
Correspondence Address130 Morland Road
Croydon
Surrey
CR0 6NE
Director NameMr Gary Alan Morriss
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 June 1991)
RoleUndertaker
Correspondence Address343 Lower Addiscombe Road
Croydon
Surrey
CR0 6RG
Director NameMrs Jean Daphine Morriss
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 June 1991)
RoleAdministrator
Correspondence Address130 Morland Road
Croydon
Surrey
CR0 6NE
Director NameMr Paul Alan Morriss
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 June 1991)
RoleAdministrator
Correspondence Address343 Lower Addiscombe Road
Croydon
Surrey
CR0 6RG
Secretary NameMrs Jean Daphine Morriss
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 June 1991)
RoleCompany Director
Correspondence Address130 Morland Road
Croydon
Surrey
CR0 6NE
Director NameDavid John Rowland
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 02 March 2007)
RoleFuneral Director
Correspondence Address17 Lancaster Road
South Norwood
London
SE25 4BJ
Director NameMr Robert Edward Rowland
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 02 March 2007)
RoleFuneral Director
Correspondence Address27 Elm Park Road
South Norwood
London
SE25 6UD
Secretary NameMr Robert Edward Rowland
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 02 March 2007)
RoleFuneral Director
Correspondence Address27 Elm Park Road
South Norwood
London
SE25 6UD
Director NameMrs Melanie Walking
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(21 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 April 2012)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address81 Grange Road
South Croydon
Surrey
CR2 0NF

Contact

Websiteajmorriss.com
Email address[email protected]
Telephone020 86540990
Telephone regionLondon

Location

Registered Address299-303 Whitehorse Road
Croydon
CR0 2HR
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

60 at £1Mr Steve Rowland
85.71%
Ordinary
10 at £1Mr Anthony Brian Arthur Rowland
14.29%
Ordinary

Financials

Year2014
Net Worth£274,349
Cash£81,911
Current Liabilities£53,535

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

1 May 1995Delivered on: 4 May 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 343/343A lower addiscombe road,croydon,london borough of croydon.t/no.SGL319137.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
11 December 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
8 October 2021Appointment of Ms Shelley Anne Hiller as a director on 8 October 2021 (2 pages)
8 October 2021Appointment of Mark Anthony Spooner as a director on 8 October 2021 (2 pages)
8 October 2021Appointment of Mr Nicholas John Redman as a director on 8 October 2021 (2 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
11 October 2019Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to 299-303 Whitehorse Road Croydon CR0 2HR on 11 October 2019 (1 page)
12 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 November 2018Confirmation statement made on 12 November 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 December 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 100
(3 pages)
13 December 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
13 December 2017Notification of Rowland Brothers Ltd as a person with significant control on 31 March 2017 (2 pages)
13 December 2017Cessation of Stephen Neil Anthony Rowland as a person with significant control on 31 March 2017 (1 page)
10 January 2017Secretary's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (1 page)
10 January 2017Director's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
7 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 70
(5 pages)
7 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 70
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 70
(5 pages)
25 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 70
(5 pages)
23 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 70
(5 pages)
23 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 70
(5 pages)
13 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 August 2013Purchase of own shares. (3 pages)
13 August 2013Purchase of own shares. (3 pages)
13 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 July 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
23 July 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
29 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
10 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
10 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
4 May 2012Termination of appointment of Melanie Walking as a director (1 page)
4 May 2012Termination of appointment of Melanie Walking as a director (1 page)
24 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
1 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
1 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
18 November 2009Director's details changed for Mr Anthony Brian Arthur Rowland on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Melanie Walking on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Stephen Neil Anthony Rowland on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Anthony Brian Arthur Rowland on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Stephen Neil Anthony Rowland on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Melanie Walking on 18 November 2009 (2 pages)
4 September 2009Ad 31/03/09\gbp si 60@1=60\gbp ic 40/100\ (2 pages)
4 September 2009Ad 31/03/09\gbp si 60@1=60\gbp ic 40/100\ (2 pages)
8 January 2009Amended accounts made up to 31 March 2008 (11 pages)
8 January 2009Amended accounts made up to 31 March 2008 (11 pages)
24 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
24 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
10 December 2008Return made up to 13/11/08; full list of members (5 pages)
10 December 2008Return made up to 13/11/08; full list of members (5 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
8 January 2008Return made up to 13/11/07; change of members (7 pages)
8 January 2008Return made up to 13/11/07; change of members (7 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
11 May 2007£ ic 100/40 02/03/07 £ sr 60@1=60 (1 page)
11 May 2007£ ic 100/40 02/03/07 £ sr 60@1=60 (1 page)
20 April 2007Resolutions
  • RES13 ‐ Approve contract 15/02/07
(4 pages)
20 April 2007Resolutions
  • RES13 ‐ Approve contract 15/02/07
(4 pages)
23 March 2007Secretary resigned;director resigned (1 page)
23 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
23 March 2007Director resigned (1 page)
23 March 2007New secretary appointed;new director appointed (1 page)
23 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
23 March 2007New secretary appointed;new director appointed (1 page)
23 March 2007Secretary resigned;director resigned (1 page)
23 March 2007Director resigned (1 page)
2 January 2007Return made up to 13/11/06; full list of members (8 pages)
2 January 2007Return made up to 13/11/06; full list of members (8 pages)
9 October 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
9 October 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
13 December 2005Return made up to 13/11/05; full list of members (8 pages)
13 December 2005Return made up to 13/11/05; full list of members (8 pages)
29 November 2004Return made up to 13/11/04; full list of members (8 pages)
29 November 2004Return made up to 13/11/04; full list of members (8 pages)
26 October 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
26 October 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
8 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
8 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
20 November 2003Return made up to 13/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 November 2003Return made up to 13/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
31 July 2003Registered office changed on 31/07/03 from: 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page)
31 July 2003Registered office changed on 31/07/03 from: 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page)
27 November 2002Return made up to 13/11/02; full list of members (8 pages)
27 November 2002Return made up to 13/11/02; full list of members (8 pages)
23 October 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
23 October 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
30 November 2001Return made up to 13/11/01; full list of members (8 pages)
30 November 2001Return made up to 13/11/01; full list of members (8 pages)
1 August 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
1 August 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
3 January 2001Return made up to 13/11/00; full list of members (8 pages)
3 January 2001Return made up to 13/11/00; full list of members (8 pages)
8 September 2000Full accounts made up to 29 February 2000 (11 pages)
8 September 2000Full accounts made up to 29 February 2000 (11 pages)
17 December 1999Return made up to 13/11/99; full list of members (8 pages)
17 December 1999Return made up to 13/11/99; full list of members (8 pages)
28 October 1999Full accounts made up to 28 February 1999 (11 pages)
28 October 1999Full accounts made up to 28 February 1999 (11 pages)
20 November 1998Return made up to 13/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1998Return made up to 13/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1998Full accounts made up to 28 February 1998 (11 pages)
8 October 1998Full accounts made up to 28 February 1998 (11 pages)
8 December 1997Full accounts made up to 28 February 1997 (11 pages)
8 December 1997Full accounts made up to 28 February 1997 (11 pages)
21 November 1997Return made up to 13/11/97; full list of members (6 pages)
21 November 1997Return made up to 13/11/97; full list of members (6 pages)
26 November 1996Full accounts made up to 29 February 1996 (11 pages)
26 November 1996Full accounts made up to 29 February 1996 (11 pages)
19 November 1996Return made up to 13/11/96; no change of members (4 pages)
19 November 1996Return made up to 13/11/96; no change of members (4 pages)
28 December 1995Full accounts made up to 28 February 1995 (11 pages)
28 December 1995Full accounts made up to 28 February 1995 (11 pages)
12 December 1995Return made up to 13/11/95; no change of members (4 pages)
12 December 1995Return made up to 13/11/95; no change of members (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
12 April 1995Auditor's resignation (2 pages)
12 April 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 July 1986Certificate of Incorporation (1 page)
14 July 1986Certificate of Incorporation (1 page)