You are here: bizstats.co.uk > a-z index > P list

P. D. Morgan Limited BRIDGEND


P. D. Morgan started in year 1999 as Private Limited Company with registration number 03864419. The P. D. Morgan company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Bridgend at Unit 4 Penllwyngwent5 Industrial Estate Saville Road. Postal code: CF32 7AX.

The company has 2 directors, namely Leigh L., Samuel T.. Of them, Leigh L., Samuel T. have been with the company the longest, being appointed on 1 March 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

P. D. Morgan Limited Address / Contact

Office Address Unit 4 Penllwyngwent5 Industrial Estate Saville Road
Office Address2 Ogmore Vale
Town Bridgend
Post code CF32 7AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03864419
Date of Incorporation Mon, 25th Oct 1999
Industry Manufacture of assembled parquet floors
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (120 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Leigh L.

Position: Director

Appointed: 01 March 2023

Samuel T.

Position: Director

Appointed: 01 March 2023

Christopher J.

Position: Director

Appointed: 17 September 2010

Resigned: 30 September 2022

Christopher J.

Position: Secretary

Appointed: 27 March 2007

Resigned: 30 September 2022

Paul S.

Position: Director

Appointed: 26 February 2003

Resigned: 26 February 2007

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 1999

Resigned: 25 October 1999

John P.

Position: Director

Appointed: 25 October 1999

Resigned: 27 March 2007

Paul M.

Position: Director

Appointed: 25 October 1999

Resigned: 01 March 2023

John P.

Position: Secretary

Appointed: 25 October 1999

Resigned: 27 March 2007

Clive D.

Position: Director

Appointed: 25 October 1999

Resigned: 27 March 2007

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats discovered, there is Owlvue Ltd from Bridgend, Wales. This PSC is categorised as "a company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Leigh L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is P D Morgan (Holdings) Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Owlvue Ltd

Penycae Aberfields View, Nantymoel, Bridgend, CF32 7SJ, Wales

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered Wales
Place registered Companies House
Registration number 10720878
Notified on 1 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Leigh L.

Notified on 1 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

P D Morgan (Holdings) Limited

Pant-Y-Gibwn Farm Blackmill, Bridgend, CF35 6EB, United Kingdom

Legal authority Uk
Legal form Ltd
Country registered England And Wales
Place registered Companies House
Registration number 06087910
Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth313 388337 830392 968342 285      
Balance Sheet
Cash Bank In Hand4 02349 82722 05534 847      
Cash Bank On Hand   34 84778 460103 82180 754763101 96377 190
Current Assets381 964500 700510 353424 179416 142477 054469 542425 258424 395268 056
Debtors330 823405 877432 352354 068300 603323 319353 818368 351244 358166 242
Net Assets Liabilities   342 285309 761408 149432 231176 452161 344145 027
Net Assets Liabilities Including Pension Asset Liability313 388337 830392 968342 285      
Other Debtors   3 798 82035 96954  
Property Plant Equipment   498 418525 865508 167483 868112 86284 78663 728
Stocks Inventory47 11844 99655 94635 264      
Tangible Fixed Assets277 356244 640250 828498 418      
Total Inventories   35 26437 07949 91434 97056 14478 07424 624
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000      
Profit Loss Account Reserve312 388336 830391 968341 285      
Shareholder Funds313 388337 830392 968342 285      
Other
Amount Specific Advance Or Credit Directors    86515 17935 969   
Amount Specific Advance Or Credit Made In Period Directors     21 71391 148   
Amount Specific Advance Or Credit Repaid In Period Directors     36 02740 00035 969  
Accruals Deferred Income24 80421 70518 60715 508      
Accrued Liabilities Not Expressed Within Creditors Subtotal   15 50813 21611 0348 9496 9594 9712 982
Accumulated Depreciation Impairment Property Plant Equipment   185 136205 024248 199261 415252 026280 102301 160
Average Number Employees During Period   28262321222017
Bank Borrowings   281 165254 273226 551207 873   
Bank Borrowings Overdrafts   252 960226 318207 346191 346   
Bank Borrowings Secured66 28450 62434 571281 165      
Creditors   264 381253 651222 686211 14821 06012 5245 230
Creditors Due After One Year51 01534 96537 125264 381      
Creditors Due Within One Year239 620325 820295 423282 099      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    16 6798 36829 61240 129  
Disposals Property Plant Equipment    20 25814 47538 822448 045  
Finance Lease Liabilities Present Value Total   11 42127 33315 34019 80221 06012 5245 230
Increase From Depreciation Charge For Year Property Plant Equipment    36 56751 54342 82830 74028 07621 058
Net Current Assets Liabilities142 344174 880214 930142 08076 203158 502190 478113 053110 162102 256
Number Shares Allotted 1 0001 0001 000      
Other Creditors   42 60345 37464 78734 71082 12649 06643 633
Other Taxation Social Security Payable   115 790124 345141 809133 930104 643199 35073 212
Par Value Share 111      
Property Plant Equipment Gross Cost   683 554730 889756 366745 283364 888364 888 
Provisions For Liabilities Balance Sheet Subtotal   18 32425 44024 80022 01821 44416 10912 745
Provisions For Liabilities Charges30 49325 02017 05818 324      
Share Capital Allotted Called Up Paid1 0001 0001 0001 000      
Tangible Fixed Assets Additions 1 970        
Tangible Fixed Assets Cost Or Valuation566 517568 487599 156683 554      
Tangible Fixed Assets Depreciation289 161323 847348 328185 136      
Tangible Fixed Assets Depreciation Charged In Period 34 686        
Total Additions Including From Business Combinations Property Plant Equipment    67 59339 95227 73967 650  
Total Assets Less Current Liabilities419 700419 520465 758640 498602 068666 669674 346225 915194 948165 984
Trade Creditors Trade Payables   88 314127 17883 09877 121102 58853 54941 702
Trade Debtors Trade Receivables   350 270300 603322 499317 849368 297244 358166 242

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, August 2023
Free Download (8 pages)

Company search

Advertisements