Morpeth Ii Limited SHEFFIELD


Morpeth Ii started in year 2005 as Private Limited Company with registration number 05607094. The Morpeth Ii company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Sheffield at Dransfield House 2 Fox Valley Way. Postal code: S36 2AB.

At the moment there are 3 directors in the the firm, namely James S., Steven S. and Mark D.. In addition one secretary - Steven B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Morpeth Ii Limited Address / Contact

Office Address Dransfield House 2 Fox Valley Way
Office Address2 Fox Valley
Town Sheffield
Post code S36 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05607094
Date of Incorporation Mon, 31st Oct 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (19 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

James S.

Position: Director

Appointed: 12 August 2019

Steven S.

Position: Director

Appointed: 01 June 2016

Steven B.

Position: Secretary

Appointed: 01 August 2010

Mark D.

Position: Director

Appointed: 15 December 2005

Paula G.

Position: Secretary

Appointed: 19 January 2018

Resigned: 18 January 2019

Steven S.

Position: Secretary

Appointed: 07 November 2016

Resigned: 19 January 2018

Jon C.

Position: Secretary

Appointed: 01 June 2016

Resigned: 07 November 2016

Steven S.

Position: Secretary

Appointed: 15 December 2005

Resigned: 31 May 2016

Andrew M.

Position: Director

Appointed: 15 December 2005

Resigned: 31 May 2016

Helen S.

Position: Secretary

Appointed: 31 October 2005

Resigned: 20 November 2009

Andrew L.

Position: Secretary

Appointed: 31 October 2005

Resigned: 26 November 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 2005

Resigned: 31 October 2005

Andrew L.

Position: Director

Appointed: 31 October 2005

Resigned: 20 November 2009

Michael O.

Position: Director

Appointed: 31 October 2005

Resigned: 20 November 2009

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Austin Dransfield Morpeth Ltd from Sheffield, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Austin Dransfield Morpeth Ltd

Dransfield House 2 Fox Valley Way, Stocksbridge, Sheffield, S36 2AB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 01557971
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-30
Balance Sheet
Cash Bank On Hand232 786279 108
Current Assets1 891 9261 766 448
Debtors1 659 1401 487 340
Net Assets Liabilities8 490 0219 458 290
Other Debtors411 579336 967
Other
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -7 537
Amounts Owed By Group Undertakings109 192 
Amounts Owed To Group Undertakings764 325302 992
Bank Borrowings19 750 00019 250 000
Bank Borrowings Overdrafts19 250 00017 797 500
Creditors19 250 00017 797 500
Dividends Paid 24 868
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -6 000
Investment Property28 156 00028 150 000
Investment Property Fair Value Model28 156 00028 150 000
Net Current Assets Liabilities-408 442-894 210
Number Shares Issued Fully Paid 1 238 592
Other Creditors699 759641 031
Other Taxation Social Security Payable252 591150 619
Par Value Share 1
Prepayments131 52588 132
Profit Loss 993 137
Provisions7 537 
Provisions For Liabilities Balance Sheet Subtotal7 537 
Total Assets Less Current Liabilities27 747 55827 255 790
Trade Creditors Trade Payables83 693113 516
Trade Debtors Trade Receivables121 88112 558

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
On 1st June 2023 director's details were changed
filed on: 11th, August 2023
Free Download (2 pages)

Company search

Advertisements