Morrison Freight Limited IPSWICH


Morrison Freight started in year 1989 as Private Limited Company with registration number 02444973. The Morrison Freight company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Ipswich at Morrison House. Postal code: IP6 0RL.

The company has 2 directors, namely Darren R., Lee S.. Of them, Darren R., Lee S. have been with the company the longest, being appointed on 1 June 2005. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - William G. who worked with the the company until 21 October 2020.

This company operates within the IP6 0RL postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0218009 . It is located at C/o Chassis Cab Ltd, Unit 1, Ipswich with a total of 40 carsand 60 trailers.

Morrison Freight Limited Address / Contact

Office Address Morrison House
Office Address2 Addison Way, Great Blakenham
Town Ipswich
Post code IP6 0RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02444973
Date of Incorporation Tue, 21st Nov 1989
Industry Freight transport by road
End of financial Year 31st July
Company age 35 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Darren R.

Position: Director

Appointed: 01 June 2005

Lee S.

Position: Director

Appointed: 01 June 2005

Thorsten D.

Position: Director

Appointed: 01 June 2005

Resigned: 02 April 2015

William G.

Position: Secretary

Appointed: 23 December 2004

Resigned: 21 October 2020

Gerd F.

Position: Director

Appointed: 01 February 1999

Resigned: 03 May 2000

Sean N.

Position: Director

Appointed: 31 March 1992

Resigned: 30 October 1996

Detlef L.

Position: Director

Appointed: 31 March 1992

Resigned: 17 April 2015

James M.

Position: Director

Appointed: 31 March 1992

Resigned: 23 December 2004

David C.

Position: Director

Appointed: 31 March 1992

Resigned: 01 May 1998

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Lee S. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Darren R. This PSC owns 25-50% shares.

Lee S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Darren R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand963 4991 189 423866 126
Current Assets4 552 1915 500 857 
Debtors3 588 6924 311 4345 400 574
Net Assets Liabilities1 200 0001 198 211 
Other Debtors7 48336 88226 957
Property Plant Equipment10 76195 59775 869
Other
Audit Fees Expenses  9 750
Accrued Liabilities Deferred Income678 658932 868742 265
Accumulated Depreciation Impairment Property Plant Equipment23 28852 21275 694
Additions Other Than Through Business Combinations Property Plant Equipment  3 754
Administrative Expenses 959 2271 437 314
Amounts Owed By Group Undertakings2 080 6992 301 7123 401 713
Amounts Owed To Group Undertakings1 020 7591 206 1571 710 273
Average Number Employees During Period182023
Bank Borrowings 45 27635 650
Bank Borrowings Overdrafts45 27635 65025 780
Corporation Tax Payable 241 111184 705
Cost Sales 11 722 75612 215 904
Creditors45 27635 6504 889 152
Current Tax For Period 241 111331 406
Deferred Tax Asset Debtors7 480 6 647
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 1 853-21 922
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 23 484-22 651
Deferred Tax Liabilities Assumed 16 004 
Dividends Paid 1 068 2511 000 000
Dividends Paid On Shares Final 1 068 2511 000 000
Further Item Tax Increase Decrease Component Adjusting Items -474-116
Future Minimum Lease Payments Under Non-cancellable Operating Leases55 05140 686151 484
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss 40 655-369
Increase Decrease In Current Tax From Adjustment For Prior Periods -1 49815 188
Increase From Depreciation Charge For Year Property Plant Equipment 28 92423 482
Intangible Assets  -2 285 054
Net Current Assets Liabilities1 234 5151 154 268 
Other Creditors265 022507 411651 903
Other Operating Income Format1 6 118 
Other Taxation Social Security Payable53 95121 34036 084
Pension Other Post-employment Benefit Costs Other Pension Costs 32 865117 861
Prepayments Accrued Income29 75444 66935 544
Profit Loss 1 066 4621 229 426
Profit Loss On Ordinary Activities Before Tax 1 331 3451 553 369
Property Plant Equipment Gross Cost34 049147 809151 563
Provisions For Liabilities Balance Sheet Subtotal 16 004 
Staff Costs Employee Benefits Expense 739 4851 022 143
Taxation Including Deferred Taxation Balance Sheet Subtotal 16 004 
Tax Expense Credit Applicable Tax Rate 252 956326 363
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -38-550
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 5 1545 050
Tax Tax Credit On Profit Or Loss On Ordinary Activities 264 883323 943
Total Additions Including From Business Combinations Property Plant Equipment 113 760 
Total Assets Less Current Liabilities1 245 2761 249 865 
Total Borrowings 35 65025 780
Total Current Tax Expense Credit 241 399346 594
Trade Creditors Trade Payables1 294 5621 669 1871 554 052
Trade Debtors Trade Receivables1 463 2761 928 1711 929 713
Wages Salaries 640 320823 168
Director Remuneration 23 98525 200
Director Remuneration Benefits Including Payments To Third Parties 41 223128 226

Transport Operator Data

C/o Chassis Cab Ltd
Address Unit 1 , Addison Way , Great Blakenham
City Ipswich
Post code IP6 0RL
Vehicles 40
Trailers 60

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, April 2023
Free Download (11 pages)

Company search

Advertisements