Eppl (morpeth) Limited MORPETH


Founded in 2016, Eppl (morpeth), classified under reg no. 10481862 is an active company. Currently registered at 23a Kings Avenue NE61 1HX, Morpeth the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 4 directors, namely John F., David A. and Bryan B. and others. Of them, David A., Bryan B., Iain R. have been with the company the longest, being appointed on 11 July 2019 and John F. has been with the company for the least time - from 4 September 2023. As of 9 May 2024, there were 4 ex directors - Janice A., Kenneth B. and others listed below. There were no ex secretaries.

Eppl (morpeth) Limited Address / Contact

Office Address 23a Kings Avenue
Town Morpeth
Post code NE61 1HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10481862
Date of Incorporation Wed, 16th Nov 2016
Industry Development of building projects
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

John F.

Position: Director

Appointed: 04 September 2023

David A.

Position: Director

Appointed: 11 July 2019

Bryan B.

Position: Director

Appointed: 11 July 2019

Iain R.

Position: Director

Appointed: 11 July 2019

Janice A.

Position: Director

Appointed: 11 July 2019

Resigned: 07 September 2020

Kenneth B.

Position: Director

Appointed: 14 February 2017

Resigned: 22 May 2023

Kimberly P.

Position: Director

Appointed: 14 February 2017

Resigned: 06 February 2020

David P.

Position: Director

Appointed: 16 November 2016

Resigned: 06 February 2020

People with significant control

The list of PSCs that own or control the company consists of 9 names. As BizStats established, there is Bryan B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Ian R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kenneth B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Bryan B.

Notified on 23 February 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ian R.

Notified on 23 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Kenneth B.

Notified on 23 February 2017
Ceased on 22 May 2023
Nature of control: 25-50% shares

Consentience Limited

Spalding House 90-92 Queen Street, Broughty Ferry, Dundee, Tayside, DD5 1AJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number Sc373050
Notified on 23 February 2017
Ceased on 7 September 2020
Nature of control: significiant influence or control

Aileen P.

Notified on 14 November 2019
Ceased on 12 February 2020
Nature of control: significiant influence or control

David P.

Notified on 23 February 2017
Ceased on 6 February 2020
Nature of control: significiant influence or control

Kenneth B.

Notified on 23 February 2017
Ceased on 9 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Bryan B.

Notified on 23 February 2017
Ceased on 9 May 2018
Nature of control: 25-50% voting rights
25-50% shares

David P.

Notified on 16 November 2016
Ceased on 23 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 1 27338 970116 00331 2399 946
Current Assets2 052 3082 775 1142 914 8172 994 6242 907 1942 899 387
Debtors1 1751 7402 73010 9257322 076
Net Assets Liabilities-2 613-5 340-10 983-15 518-18 852-20 196
Other Debtors1 1751 7402 73010 9257322 076
Total Inventories2 051 1332 772 1012 873 1172 867 6962 875 2232 887 365
Other
Average Number Employees During Period 44   
Creditors2 054 9212 780 4542 925 8003 010 1422 926 0462 919 583
Other Creditors2 049 0171 475 2301 690 9761 377 8781 376 9771 375 683
Total Borrowings934     
Trade Creditors Trade Payables 6 10714 81538 195 9 831
Work In Progress2 051 1332 772 1012 873 1172 867 6962 875 2232 887 365
Amount Specific Advance Or Credit Directors-670 000-1 070 000-1 050 079-1 152 138-1 107 138 
Amount Specific Advance Or Credit Made In Period Directors301020 000 45 000 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on 2023/05/22
filed on: 4th, September 2023
Free Download (1 page)

Company search