Morgan Wolff Limited GOOLE


Founded in 1996, Morgan Wolff, classified under reg no. 03165551 is an active company. Currently registered at Port Offices DN14 5RB, Goole the company has been in the business for 28 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Tuesday 28th February 2023.

Currently there are 2 directors in the the company, namely Paul M. and Nicholas R.. In addition one secretary - Nicholas R. - is with the firm. 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.

Morgan Wolff Limited Address / Contact

Office Address Port Offices
Office Address2 East Parade
Town Goole
Post code DN14 5RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03165551
Date of Incorporation Wed, 28th Feb 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 28 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Paul M.

Position: Director

Appointed: 01 September 2000

Nicholas R.

Position: Director

Appointed: 26 March 1998

Nicholas R.

Position: Secretary

Appointed: 26 March 1998

Roy D.

Position: Director

Appointed: 26 March 1998

Resigned: 31 March 2001

John T.

Position: Director

Appointed: 04 August 1997

Resigned: 26 March 1998

Jean M.

Position: Secretary

Appointed: 04 August 1997

Resigned: 26 March 1998

Mark M.

Position: Director

Appointed: 28 February 1996

Resigned: 24 July 1997

Dorothy G.

Position: Nominee Secretary

Appointed: 28 February 1996

Resigned: 28 February 1996

Lesley G.

Position: Nominee Director

Appointed: 28 February 1996

Resigned: 28 February 1996

Victoria M.

Position: Secretary

Appointed: 28 February 1996

Resigned: 24 July 1997

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Paul M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Nicholas R. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul M.

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

Nicholas R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand123 249156 198102 206103 56180 68670 91567 78781 386
Current Assets171 858186 207133 397163 825157 985140 121145 098174 356
Debtors43 79725 19727 17956 25271 94665 81771 95287 970
Net Assets Liabilities151 135145 140104 738126 962118 11497 106111 950131 451
Other Debtors5 7311 2321 1662 2186 867734 881
Property Plant Equipment10 7579 0328 5057 27513 2816 8656 8732 153
Total Inventories4 8124 8124 0124 0125 3533 3895 3595 000
Other
Accumulated Depreciation Impairment Property Plant Equipment35 02737 18539 24641 06544 41350 82955 18617 481
Additions Other Than Through Business Combinations Property Plant Equipment      4 365 
Average Number Employees During Period66666666
Creditors29 52848 56435 71942 90150 74548 57738 71544 649
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -40 433
Disposals Property Plant Equipment       -42 425
Financial Commitments Other Than Capital Commitments    12 41012 41014 90714 500
Increase From Depreciation Charge For Year Property Plant Equipment 2 1582 0611 8193 3486 4164 3572 728
Net Current Assets Liabilities142 330137 64397 678120 924107 24091 545106 384129 707
Number Shares Issued Fully Paid    300300300 
Other Creditors7 46413 5156 7956 74810 5932 5401 792170
Par Value Share     11 
Property Plant Equipment Gross Cost45 78446 21747 75148 34057 69457 69462 05919 634
Provisions For Liabilities Balance Sheet Subtotal1 9521 5351 4451 2372 4071 3041 306409
Taxation Social Security Payable    31 25330 61129 72835 021
Total Assets Less Current Liabilities153 087146 675106 183128 199120 52198 410113 257131 860
Trade Creditors Trade Payables9 87113 71913 4124 8598 89910 5864 0887 756
Trade Debtors Trade Receivables38 06623 96526 01354 03465 07956 71766 58782 470
Work In Progress    5 3533 3895 3595 000
Amount Specific Advance Or Credit Directors       440
Amount Specific Advance Or Credit Made In Period Directors       440
Other Taxation Social Security Payable12 19321 33015 51231 29431 253   
Total Additions Including From Business Combinations Property Plant Equipment 4331 5345899 354   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 25th, October 2023
Free Download (13 pages)

Company search

Advertisements