Moortown Group Limited BRADFORD


Moortown Group started in year 2012 as Private Limited Company with registration number 08116345. The Moortown Group company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Bradford at Lusteen House 24 Roydsdale Way. Postal code: BD4 6SE. Since 3rd February 2015 Moortown Group Limited is no longer carrying the name Lusteen Holdings.

The firm has 9 directors, namely Glen M., Jonathan M. and Jonathan H. and others. Of them, Aiden M. has been with the company the longest, being appointed on 22 June 2012 and Glen M. has been with the company for the least time - from 8 April 2024. As of 6 May 2024, there were 2 ex directors - Graham H., Thomas M. and others listed below. There were no ex secretaries.

Moortown Group Limited Address / Contact

Office Address Lusteen House 24 Roydsdale Way
Office Address2 Euroway Industrial Estate
Town Bradford
Post code BD4 6SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08116345
Date of Incorporation Fri, 22nd Jun 2012
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Glen M.

Position: Director

Appointed: 08 April 2024

Jonathan M.

Position: Director

Appointed: 01 June 2022

Jonathan H.

Position: Director

Appointed: 24 November 2020

Craig M.

Position: Director

Appointed: 08 April 2020

Richard M.

Position: Director

Appointed: 12 February 2020

Richard G.

Position: Director

Appointed: 12 February 2020

Michael K.

Position: Director

Appointed: 07 April 2017

Dean M.

Position: Director

Appointed: 17 February 2015

Aiden M.

Position: Director

Appointed: 22 June 2012

Graham H.

Position: Director

Appointed: 12 February 2020

Resigned: 16 November 2023

Thomas M.

Position: Director

Appointed: 22 June 2012

Resigned: 30 April 2021

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Mcmanus Group Holdings Limited from Bradford, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Mcmanus Group Holdings Limited

Lusteen House Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

Legal authority Company Law
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 09802071
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Lusteen Holdings February 3, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand6 676 7586 854 8623 529 7925 253 8755 162 596
Current Assets23 793 20626 415 15729 685 74433 601 93830 367 217
Debtors17 116 44812 040 18516 185 05028 348 06322 580 416
Net Assets Liabilities 24 285 70926 614 73925 812 76921 631 844
Other Debtors5 417 3756 050 0008 050 000375 763326 594
Property Plant Equipment422 907466 769639 616663 731 
Other
Audit Fees Expenses  15 70015 70013 000
Accrued Liabilities Deferred Income11 398 71512 185 96712 289 04111 837 59710 508 866
Accumulated Amortisation Impairment Intangible Assets2 896 9653 572 6004 248 2334 923 8655 599 495
Accumulated Depreciation Impairment Property Plant Equipment405 674523 871582 518718 12164 428
Additions Other Than Through Business Combinations Property Plant Equipment 206 222496 768294 873 
Administrative Expenses  5 063 8266 248 9726 119 932
Amortisation Expense Intangible Assets  675 633675 632675 630
Amounts Owed By Group Undertakings  1 299 1649 160 8095 328 517
Amounts Owed To Group Undertakings106 76149 3211 926 850534 083764 659
Amounts Recoverable On Contracts7 409 0597 302 67310 797 30513 411 89712 799 377
Average Number Employees During Period5560658293
Corporation Tax Payable589 95940 055 136 960465 022
Corporation Tax Recoverable  103 624  
Cost Sales  41 900 34757 841 03961 043 591
Creditors17 105 66717 603 68519 136 59217 826 65818 153 124
Current Tax For Period  576 594724 140278 073
Deferred Tax Asset Debtors126 68821 075   
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit  10 299  
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  -6 655  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  70 08812 030 
Depreciation Expense Property Plant Equipment  188 105234 113225 516
Dividend Income From Group Undertakings  2 750 0003 000 000 
Dividends Paid  2 750 0006 150 1014 500 000
Dividends Paid Classified As Financing Activities-1 500 095-2 500 000-2 750 000  
Dividends Paid On Shares Interim  2 750 0006 150 1014 500 000
Equity Securities Held2 426 7732 917 2834 053 777  
Fixed Assets15 615 40015 474 23716 107 94510 091 8779 452 566
Further Item Dividend Income Component Total Dividend Income  1 778  
Further Item Tax Increase Decrease Component Adjusting Items  126 1582 888 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  32 35731 480110 000
Gain Loss On Disposals Property Plant Equipment  15 87026 40513 571
Gain Loss On Financial Assets Fair Value Through Profit Or Loss  678 31262 219 
Government Grant Income  72 432  
Gross Profit Loss  6 501 8998 737 1736 099 830
Impairment Loss Reversal On Investments  -678 312-62 219 
Income From Other Fixed Asset Investments  1 778  
Income From Shares In Group Undertakings  2 750 0003 000 000 
Increase Decrease In Current Tax From Adjustment For Prior Periods  7 53960 063 
Increase From Amortisation Charge For Year Intangible Assets 675 635675 633675 632675 630
Increase From Depreciation Charge For Year Property Plant Equipment 142 187188 105234 11311 436
Intangible Assets10 615 7199 940 0849 264 4518 588 8197 913 189
Intangible Assets Gross Cost13 512 68413 512 68413 512 68413 512 684 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  40  
Interest Income  189 441116 841 
Interest Income On Bank Deposits  781 98047 972
Interest Payable Similar Charges Finance Costs  40  
Investments4 576 7745 067 3846 203 878839 327 
Investments Fixed Assets4 576 7745 067 3846 203 878839 327818 769
Investments In Subsidiaries2 150 0012 150 1012 150 101  
Net Current Assets Liabilities6 687 5398 811 47210 549 15215 775 28012 214 093
Net Finance Income Costs  2 941 2193 116 841 
Operating Profit Loss  2 107 1052 965 304560 950
Other Creditors850 000   359 367
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 990129 45898 510 
Other Disposals Property Plant Equipment 44 163265 274135 155 
Other Interest Income  189 363114 861 
Other Interest Receivable Similar Income Finance Income  189 441116 84147 972
Other Operating Income Format1  669 032477 103581 052
Other Taxation Social Security Payable  168 846208 993189 537
Pension Other Post-employment Benefit Costs Other Pension Costs191 120237 187286 620313 934198 096
Percentage Class Share Held In Subsidiary 100100  
Prepayments Accrued Income301 746282 661461 796432 967532 223
Profit Loss4 931 7294 482 7705 079 0305 348 131319 075
Profit Loss On Ordinary Activities Before Tax  5 726 5966 144 364577 575
Property Plant Equipment Gross Cost828 581990 6401 222 1341 381 8521 620 036
Provisions For Liabilities Balance Sheet Subtotal  42 35854 38834 815
Social Security Costs225 988252 393321 959438 697472 248
Staff Costs Employee Benefits Expense2 645 2943 043 6323 616 0584 554 8315 112 570
Tax Decrease Increase From Effect Revenue Exempt From Taxation  589 628570 000 
Tax Expense Credit Applicable Tax Rate  1 088 0531 167 429144 394
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  -8 368  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  3 42014 92524 839
Tax Tax Credit On Profit Or Loss On Ordinary Activities  647 566796 233258 500
Total Assets Less Current Liabilities22 302 93924 285 70926 657 09725 867 15721 666 659
Total Current Tax Expense Credit  584 133784 203278 073
Total Deferred Tax Expense Credit  63 43312 030 
Total Operating Lease Payments  73 77410 083184 890
Trade Creditors Trade Payables3 526 8013 410 3844 751 8555 109 0255 497 411
Trade Debtors Trade Receivables2 145 9232 827 4141 598 8932 508 8292 085 840
Turnover Revenue  48 402 24666 578 21267 143 421
Wages Salaries2 228 1862 554 0523 007 4793 802 2004 442 226
Company Contributions To Defined Benefit Plans Directors  14 779114 176 
Director Remuneration  756 791101 302119 311
Director Remuneration Benefits Including Payments To Third Parties  771 570906 814 
Accrued Pension Period End Directors   36 22925 200
Amount Specific Advance Or Credit Directors  101 33577 885427 271
Amount Specific Advance Or Credit Made In Period Directors   326 863427 307
Amount Specific Advance Or Credit Repaid In Period Directors   326 00076 788
Excess Retirement Benefits Over Original Entitlement Directors   114 176196 296
Number Directors Accruing Benefits Under Defined Benefit Scheme   33
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -19 573
Applicable Tax Rate   1925
Comprehensive Income Expense   5 348 131319 075
Disposals Decrease In Depreciation Impairment Property Plant Equipment    44 209
Disposals Property Plant Equipment    71 313
Further Item Interest Income Component Total Interest Income   114 861 
Further Operating Expense Item Component Total Operating Expenses    4 000
Number Shares Issued Fully Paid    12 185
Other Deferred Tax Expense Credit   12 030-19 573
Other Investments Other Than Loans   839 32710 789
Par Value Share    1
Payments Received On Account    368 262
Provisions   54 38834 815
Recoverable Value-added Tax   387 0381 079 497
Total Additions Including From Business Combinations Property Plant Equipment    308 667

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 8th April 2024
filed on: 11th, April 2024
Free Download (2 pages)

Company search

Advertisements