A D Morton (holdings) Limited ROSSENDALE


Founded in 2007, A D Morton (holdings), classified under reg no. 06192199 is an active company. Currently registered at Roughlee House Lench Fold Clough BB4 7AF, Rossendale the company has been in the business for seventeen years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

At the moment there are 2 directors in the the firm, namely Janice M. and Andrew M.. In addition one secretary - Janice M. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

A D Morton (holdings) Limited Address / Contact

Office Address Roughlee House Lench Fold Clough
Office Address2 Waterfoot
Town Rossendale
Post code BB4 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06192199
Date of Incorporation Thu, 29th Mar 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Janice M.

Position: Director

Appointed: 29 March 2007

Janice M.

Position: Secretary

Appointed: 29 March 2007

Andrew M.

Position: Director

Appointed: 29 March 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 2007

Resigned: 29 March 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 March 2007

Resigned: 29 March 2007

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Andrew M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Janice M. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew M.

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

Janice M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth761 258757 252       
Balance Sheet
Cash Bank On Hand 40 08022 12712 0984 62810 22542 59641 00539 750
Current Assets191 79169 70862 86387 486101 385127 92644 43742 06144 309
Debtors37 52329 62840 73675 38896 757117 7011 8411 0564 559
Net Assets Liabilities   740 303755 642759 931665 947655 999680 453
Other Debtors 417      39
Property Plant Equipment 699 321703 753717 616757 181739 197723 044714 558771 842
Cash Bank In Hand154 26840 080       
Tangible Fixed Assets682 910699 321       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve761 158757 152       
Shareholder Funds761 258757 252       
Other
Accumulated Depreciation Impairment Property Plant Equipment 69 09084 65882 35595 790116 343136 996159 132144 348
Amounts Owed By Related Parties 28 76040 73672 96395 963112 464   
Average Number Employees During Period    22222
Creditors 11 87740 78564 89914 07599 90795 42794 235116 538
Fixed Assets683 010699 421703 853717 716757 281739 297723 144714 658771 942
Increase From Depreciation Charge For Year Property Plant Equipment  15 568-2 30313 43520 55320 65322 13627 616
Investments Fixed Assets100100100100100100100100100
Investments In Group Undertakings Participating Interests    100100100100100
Net Current Assets Liabilities78 24857 83122 07822 58721 83528 019-50 990-52 174-72 229
Number Shares Issued Fully Paid  100100     
Other Creditors 8 67139 44759 44714 07597 80487 35991 78580 785
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        42 400
Other Disposals Property Plant Equipment        53 000
Other Taxation Social Security Payable 6061 3381 7242 1032 1031 5492 450 
Par Value Share 111     
Percentage Class Share Held In Subsidiary  100100100100100100 
Property Plant Equipment Gross Cost 768 411788 411799 971852 971855 540860 040873 690916 190
Provisions For Liabilities Balance Sheet Subtotal    9 3997 3856 2076 48519 260
Total Additions Including From Business Combinations Property Plant Equipment  20 00011 56053 0002 5694 50013 65095 500
Total Assets Less Current Liabilities761 258757 252725 931740 303779 116767 316672 154662 484699 713
Trade Creditors Trade Payables 2 600 3 728  6 519 35 753
Trade Debtors Trade Receivables 451 2 4257945 2371 8411 0564 520
Creditors Due Within One Year113 54311 877       
Number Shares Allotted 100       
Percentage Subsidiary Held 100       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 31 485       
Tangible Fixed Assets Cost Or Valuation736 926768 411       
Tangible Fixed Assets Depreciation54 01669 090       
Tangible Fixed Assets Depreciation Charged In Period 15 074       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th June 2023
filed on: 15th, November 2023
Free Download (10 pages)

Company search

Advertisements