Morleys (bicester) Ltd


Morleys (bicester) started in year 1929 as Private Limited Company with registration number 00242437. The Morleys (bicester) company has been functioning successfully for 95 years now and its status is active. The firm's office is based in at 472-488 Brixton Road. Postal code: SW9 8EH. Since June 5, 2015 Morleys (bicester) Ltd is no longer carrying the name Morley's Of Bicester.

At present there are 3 directors in the the company, namely John E., Robert A. and Bernard D.. In addition one secretary - Tanya J. - is with the firm. At present 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.

Morleys (bicester) Ltd Address / Contact

Office Address 472-488 Brixton Road
Office Address2 London
Town
Post code SW9 8EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00242437
Date of Incorporation Fri, 20th Sep 1929
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st January
Company age 95 years old
Account next due date Thu, 31st Oct 2024 (198 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

John E.

Position: Director

Appointed: 01 August 2023

Tanya J.

Position: Secretary

Appointed: 22 June 2020

Robert A.

Position: Director

Appointed: 12 February 2018

Bernard D.

Position: Director

Appointed: 22 June 1991

Stan K.

Position: Director

Appointed: 01 April 2021

Resigned: 31 July 2023

Anthony H.

Position: Director

Appointed: 01 August 2016

Resigned: 30 November 2017

Peter W.

Position: Director

Appointed: 02 June 2014

Resigned: 06 December 2018

Clive G.

Position: Director

Appointed: 01 August 2011

Resigned: 30 September 2016

James B.

Position: Director

Appointed: 01 August 2009

Resigned: 26 May 2011

John M.

Position: Director

Appointed: 31 January 2005

Resigned: 07 February 2008

Simon L.

Position: Director

Appointed: 31 January 2005

Resigned: 29 February 2008

David N.

Position: Director

Appointed: 01 May 2004

Resigned: 01 May 2007

Maura S.

Position: Director

Appointed: 05 June 2000

Resigned: 22 June 2020

Jane D.

Position: Director

Appointed: 01 February 1997

Resigned: 02 October 2009

Nigel S.

Position: Director

Appointed: 01 February 1997

Resigned: 25 January 2008

Maura S.

Position: Secretary

Appointed: 04 November 1994

Resigned: 22 June 2020

Nicholas H.

Position: Director

Appointed: 31 January 1994

Resigned: 01 August 2009

Michael H.

Position: Director

Appointed: 06 November 1991

Resigned: 12 April 1994

Gerald D.

Position: Director

Appointed: 22 June 1991

Resigned: 31 July 1993

Brian B.

Position: Director

Appointed: 22 June 1991

Resigned: 01 September 1995

Brian L.

Position: Secretary

Appointed: 22 June 1991

Resigned: 04 November 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Morleys Stores Limited from London, England. The abovementioned PSC is classified as "a limited liability", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Morleys Stores Limited

472-488 Brixton Road, London, SW9 8EH, England

Legal authority Companies Act
Legal form Limited Liability
Country registered England
Place registered England
Registration number 00054527
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Morley's Of Bicester June 5, 2015
Morley's Contracts April 5, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-302022-01-292023-01-282024-01-27
Balance Sheet
Cash Bank On Hand235 800143 204189 577321 510
Current Assets1 436 9852 685 5132 407 5751 950 765
Debtors631 3661 770 4081 479 8961 093 285
Net Assets Liabilities753 393447 284314 194360 721
Other Debtors 304 406196 605184 374
Property Plant Equipment162 819156 05365 57857 018
Total Inventories569 819771 901738 102535 970
Other
Accumulated Amortisation Impairment Intangible Assets296 535296 535347 837372 617
Accumulated Depreciation Impairment Property Plant Equipment404 250466 003489 379441 716
Amounts Owed To Group Undertakings  843 997721 402
Average Number Employees During Period36404239
Creditors846 5112 388 324843 997721 402
Disposals Decrease In Depreciation Impairment Property Plant Equipment   79 995
Disposals Property Plant Equipment   79 994
Fixed Assets162 919156 153161 576146 236
Future Minimum Lease Payments Under Non-cancellable Operating Leases42 76343 86043 86028 437
Increase From Amortisation Charge For Year Intangible Assets   24 780
Increase From Depreciation Charge For Year Property Plant Equipment 61 75374 67832 332
Intangible Assets  95 89889 118
Intangible Assets Gross Cost296 535296 535443 735461 735
Investments Fixed Assets100100100100
Investments In Group Undertakings100100100100
Net Current Assets Liabilities590 474297 1891 011 529947 774
Other Creditors 1 354 063379 415328 968
Other Taxation Social Security Payable47 20179 296 9 912
Property Plant Equipment Gross Cost567 069622 056554 957498 734
Provisions For Liabilities Balance Sheet Subtotal 6 05814 91411 887
Total Additions Including From Business Combinations Intangible Assets   18 000
Total Additions Including From Business Combinations Property Plant Equipment 54 98780 10123 771
Total Assets Less Current Liabilities753 393453 3421 173 1051 094 010
Trade Creditors Trade Payables249 113954 9651 016 631664 111
Trade Debtors Trade Receivables409 4821 466 0021 283 291908 911
Accrued Liabilities124 496112 391  
Corporation Tax Recoverable36 33376 734  
Deferred Tax Asset Debtors9 909   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -147 200 
Increase Decrease Due To Transfers Into Or Out Intangible Assets  147 200 
Prepayments175 642227 672  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  -51 302 
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment  51 302 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to January 28, 2023
filed on: 9th, October 2023
Free Download (10 pages)

Company search

Advertisements