MORR & CO LLP

Active Redhill
0 employees website.com
Professional services Legal services & solicitors
M

MORR & CO LLP

Founded 9 Feb 2006 Active Redhill, England 0 employees website.com
Professional services Legal services & solicitors

Previous Company Names

MORRISONS SOLICITORS LLP 2 Mar 2006 — 10 Jan 2022
MORRISONS SOLICITORS 2006 LLP 9 Feb 2006 — 2 Mar 2006
Accounts Due 31 Dec 2026 7 months remaining
Confirmation
Net assets £5M £1M 2024 year on year
Total assets £10M £2M 2024 year on year
Total Liabilities £5M £965K 2024 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Prospero 73 London Road Redhill RH1 1LQ England

Telephone

0800 000 0000

Website

www.example.com

Full company profile for MORR & CO LLP (OC317735), an active professional services company based in Redhill, England. Incorporated 9 Feb 2006. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£1.38M

Increased by £611.37k (+79%)

Net Assets

£4.71M

Increased by £1.33M (+39%)

Total Liabilities

£5.18M

Increased by £965.41k (+23%)

Turnover

£15.42M

Increased by £1.65M (+12%)

Employees

N/A

Debt Ratio

52%

Decreased by 3 (-5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Payne, Natalie EleanorLlp-memberUnknownEngland411 Jul 2023Active
Sarah SarwarLlp-memberUnknownEngland441 May 2022Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Group Structure

MORR & CO LLP Current Company
H&H LAWYERS LIMITED united kingdom

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

6 leasehold 6 total
AddressTenurePrice PaidDate Added
Suite B, First Floor, Flagship House, Reading Road North, Fleet (GU51 4WP) HART
Leasehold-22 Nov 2022
Suite 16, The Hub Q134, Fowler Avenue, Farnborough (GU14 7JP) RUSHMOOR
Leasehold-17 Aug 2022
12 Station Road West, Oxted (RH8 9ES) TANDRIDGE
Leasehold-30 Nov 2021
Prospero, 73 London Road, Redhill (RH1 1LQ) REIGATE AND BANSTEAD
Leasehold-17 Jun 2021
First Floor, Connect House, 133-137 Alexandra Road, London (SW19 7JY) MERTON
Leasehold-10 Feb 2016
Suite B, First Floor, Flagship House, Reading Road North, Fleet (GU51 4WP)
Leasehold
Added 22 Nov 2022
District HART
Suite 16, The Hub Q134, Fowler Avenue, Farnborough (GU14 7JP)
Leasehold
Added 17 Aug 2022
District RUSHMOOR
12 Station Road West, Oxted (RH8 9ES)
Leasehold
Added 30 Nov 2021
District TANDRIDGE
Prospero, 73 London Road, Redhill (RH1 1LQ)
Leasehold
Added 17 Jun 2021
District REIGATE AND BANSTEAD
First Floor, Connect House, 133-137 Alexandra Road, London (SW19 7JY)
Leasehold
Added 10 Feb 2016
District MERTON

Documents

Company Filings

DateCategoryDescriptionDocument
16 Apr 2026OfficersChange Person Member Limited Liability Partnership With Name Change Date
15 Apr 2026OfficersAppointment of Ms Laura Anne Robson as director on 1 Apr 2026
9 Apr 2026OfficersAppointment of Mrs Francesca Claire Wild as director on 1 Apr 2026
31 Mar 2026OfficersTermination of Stephanie Irene Calthrop Owen as director on 31 Mar 2026
31 Mar 2026OfficersChange Person Member Limited Liability Partnership With Name Change Date
16 Apr 2026 Officers

Change Person Member Limited Liability Partnership With Name Change Date

15 Apr 2026 Officers

Appointment of Ms Laura Anne Robson as director on 1 Apr 2026

9 Apr 2026 Officers

Appointment of Mrs Francesca Claire Wild as director on 1 Apr 2026

31 Mar 2026 Officers

Termination of Stephanie Irene Calthrop Owen as director on 31 Mar 2026

31 Mar 2026 Officers

Change Person Member Limited Liability Partnership With Name Change Date

Recent Activity

Latest Activity

Change Person Member Limited Liability Partnership With Name Change Date

1 months ago on 16 Apr 2026

Appointment of Ms Laura Anne Robson as director on 1 Apr 2026

1 months ago on 15 Apr 2026

Appointment of Mrs Francesca Claire Wild as director on 1 Apr 2026

1 months ago on 9 Apr 2026

Termination of Stephanie Irene Calthrop Owen as director on 31 Mar 2026

1 months ago on 31 Mar 2026

Change Person Member Limited Liability Partnership With Name Change Date

1 months ago on 31 Mar 2026