Buckley Morgan & Co. Limited STOURBRIDGE


Founded in 1999, Buckley Morgan &, classified under reg no. 03863211 is an active company. Currently registered at 8 Bridgnorth Road DY7 6RW, Stourbridge the company has been in the business for twenty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

There is a single director in the firm at the moment - John B., appointed on 21 October 1999. In addition, a secretary was appointed - John B., appointed on 21 October 1999. As of 30 April 2024, there was 1 ex director - Ruth M.. There were no ex secretaries.

Buckley Morgan & Co. Limited Address / Contact

Office Address 8 Bridgnorth Road
Office Address2 Stourton
Town Stourbridge
Post code DY7 6RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03863211
Date of Incorporation Thu, 21st Oct 1999
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

John B.

Position: Secretary

Appointed: 21 October 1999

John B.

Position: Director

Appointed: 21 October 1999

Suzanne B.

Position: Nominee Secretary

Appointed: 21 October 1999

Resigned: 21 October 1999

Kevin B.

Position: Nominee Director

Appointed: 21 October 1999

Resigned: 21 October 1999

Ruth M.

Position: Director

Appointed: 21 October 1999

Resigned: 31 March 2017

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we researched, there is Helen B. This PSC and has 75,01-100% shares. The second entity in the PSC register is John B. This PSC owns 75,01-100% shares. Moving on, there is John B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Helen B.

Notified on 9 October 2023
Nature of control: 75,01-100% shares

John B.

Notified on 1 April 2017
Nature of control: 75,01-100% shares

John B.

Notified on 21 October 2016
Ceased on 9 October 2023
Nature of control: 25-50% shares

Ruth M.

Notified on 21 October 2016
Ceased on 31 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand14 4975 61417 99318 3479 27516 13017 26811 056
Current Assets25 14321 37831 86129 84020 42021 38322 58511 056
Debtors9 14613 16411 6039 2739 1552 7862 700 
Net Assets Liabilities8525 22412 00511 73311 2399 9967 81325
Other Debtors2 1039381 1229191 3461 7282 262 
Property Plant Equipment1 0137605705394773581 084813
Total Inventories1 5002 6002 2652 2201 9902 4672 617 
Other
Accumulated Depreciation Impairment Property Plant Equipment9861 2391 4291 6091 7681 8872 2492 520
Additional Provisions Increase From New Provisions Recognised -51-44-6-11 138 
Average Number Employees During Period 22  111
Creditors25 10116 76220 31818 5449 56711 67715 65011 844
Increase From Depreciation Charge For Year Property Plant Equipment 253190180159119362271
Net Current Assets Liabilities424 61611 54311 29610 8539 7066 935-788
Other Creditors10 9108 97913 10615 1667 75510 76514 72611 844
Other Taxation Social Security Payable13 6317 7836 9373 3771 619911924 
Property Plant Equipment Gross Cost1 9991 9991 9992 1482 2452 2453 333 
Provisions2031521081029168206 
Provisions For Liabilities Balance Sheet Subtotal2031521081029168206 
Total Additions Including From Business Combinations Property Plant Equipment   14997 1 088 
Total Assets Less Current Liabilities1 0555 37612 11311 83511 33010 0648 01925
Trade Creditors Trade Payables560 27511931  
Trade Debtors Trade Receivables7 04312 22610 4818 3547 8091 058438 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -23  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, March 2024
Free Download (9 pages)

Company search

Advertisements