Morgan Cooper Limited GREAT YARMOUTH


Founded in 1987, Morgan Cooper, classified under reg no. 02194821 is an active company. Currently registered at Unit G NR30 1TE, Great Yarmouth the company has been in the business for thirty seven years. Its financial year was closed on 30th April and its latest financial statement was filed on 2023-04-30.

There is a single director in the company at the moment - Stephen K., appointed on 1 May 2006. In addition, a secretary was appointed - Susan C., appointed on 23 July 2009. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robin C. who worked with the the company until 18 November 1999.

Morgan Cooper Limited Address / Contact

Office Address Unit G
Office Address2 Eurocentre, North River Road
Town Great Yarmouth
Post code NR30 1TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02194821
Date of Incorporation Tue, 17th Nov 1987
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th April
Company age 37 years old
Account next due date Fri, 31st Jan 2025 (248 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Susan C.

Position: Secretary

Appointed: 23 July 2009

Stephen K.

Position: Director

Appointed: 01 May 2006

Robin C.

Position: Secretary

Resigned: 18 November 1999

Susan C.

Position: Secretary

Appointed: 18 November 1999

Resigned: 30 June 2009

Susan C.

Position: Director

Appointed: 18 November 1999

Resigned: 30 June 2009

Robin C.

Position: Director

Appointed: 28 February 1991

Resigned: 01 May 2006

John M.

Position: Director

Appointed: 28 February 1991

Resigned: 18 November 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Janine K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Stephen K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Janine K.

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

Stephen K.

Notified on 23 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand84 21453 068118 56814 830125 42446 172125 560101 19171 158
Current Assets384 778292 241366 460270 202516 789396 533714 936392 411482 619
Debtors258 814194 658222 391219 419354 848314 028541 145245 501350 444
Net Assets Liabilities  145 83792 271129 183145 676165 784148 419183 016
Other Debtors113 60359 61138 14836 93781 48178 57112 68839 49675 652
Property Plant Equipment20 39413 06817 70939 25842 49049 58365 04159 891 
Total Inventories41 75044 51525 50135 95336 51736 33348 23145 71961 017
Other
Accumulated Depreciation Impairment Property Plant Equipment123 280131 611140 165108 797108 619111 037128 446142 402158 058
Average Number Employees During Period 711111110999
Creditors257 081156 581238 3328 7862 196300 440254 83215 76610 034
Disposals Decrease In Depreciation Impairment Property Plant Equipment   42 59813 21411 511 2 666 
Disposals Property Plant Equipment   42 59813 21411 674 3 900 
Finance Lease Liabilities Present Value Total   8 7862 1962 19621 49915 76610 034
Increase From Depreciation Charge For Year Property Plant Equipment 8 3318 55411 23013 03613 92917 40916 622623
Net Current Assets Liabilities127 697135 660128 12861 79988 88996 093355 575115 152149 425
Other Creditors75 68141 27750 50862 822163 067104 555233 33369 71574 740
Other Taxation Social Security Payable27 49831 31758 49815 42264 27761 01052 87366 83185 805
Property Plant Equipment Gross Cost143 674144 679157 874148 055151 109160 620193 487202 293173 428
Provisions For Liabilities Balance Sheet Subtotal       10 8589 735
Total Additions Including From Business Combinations Property Plant Equipment 1 00513 19532 77916 26821 18532 86712 7061 015
Total Assets Less Current Liabilities148 091148 728145 837101 057131 379145 676420 616175 043202 785
Trade Creditors Trade Payables153 90283 987129 326123 570193 966132 679178 760134 980166 916
Trade Debtors Trade Receivables145 211135 047184 243182 482273 367235 457528 457206 005274 792

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 12th, October 2023
Free Download (9 pages)

Company search

Advertisements