Morrigan Limited BANGOR


Founded in 1998, Morrigan, classified under reg no. NI034152 is an active company. Currently registered at Unit 34 BT19 7QY, Bangor the company has been in the business for 26 years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

At present there are 2 directors in the the firm, namely David M. and Herbert A.. In addition one secretary - Winifred A. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Herbert A. who worked with the the firm until 16 June 2006.

Morrigan Limited Address / Contact

Office Address Unit 34
Office Address2 Dunlop Commercial Park
Town Bangor
Post code BT19 7QY
Country of origin United Kingdom

Company Information / Profile

Registration Number NI034152
Date of Incorporation Fri, 8th May 1998
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

David M.

Position: Director

Appointed: 01 June 2007

Winifred A.

Position: Secretary

Appointed: 30 November 2005

Herbert A.

Position: Director

Appointed: 29 November 2005

Winifred A.

Position: Director

Appointed: 30 November 2005

Resigned: 29 November 2005

Julian F.

Position: Director

Appointed: 12 March 1999

Resigned: 29 November 2005

Herbert A.

Position: Secretary

Appointed: 08 May 1998

Resigned: 16 June 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Herbert A. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is David M. This PSC owns 25-50% shares.

Herbert A.

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

David M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth85 91293 15171 347       
Balance Sheet
Cash Bank On Hand   4042 1627 56838 035113 34371 76838 626
Current Assets577 979738 048733 774768 895770 254811 529797 752742 850805 967835 829
Debtors232 249224 559214 462246 532228 290223 039118 443115 165201 025214 585
Net Assets Liabilities   86 861132 191186 891252 460221 784288 221374 965
Other Debtors   141 430124 81995 38583 03992 828105 89867 866
Property Plant Equipment   23 91220 18916 31913 59110 3488 9507 738
Total Inventories   521 959539 802580 922641 274514 342533 174582 618
Cash Bank In Hand48 9956 7375 974       
Intangible Fixed Assets413         
Net Assets Liabilities Including Pension Asset Liability85 91293 15171 347       
Stocks Inventory296 735506 752513 338       
Tangible Fixed Assets31 19027 25025 045       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve35 91143 15021 346       
Shareholder Funds85 91293 15171 347       
Other
Accumulated Amortisation Impairment Intangible Assets   5 40313 33822 60028 14929 47529 475 
Accumulated Depreciation Impairment Property Plant Equipment   46 68252 55955 21759 86253 70656 14340 261
Average Number Employees During Period     78768
Bank Borrowings Overdrafts   2 546  60 000100 00060 00020 000
Corporation Tax Payable   2 86117 88935 94833 89615 68317 40041 727
Creditors   236 624302 372231 527239 947252 030190 63090 210
Dividends Paid On Shares     6 875    
Dividends Paid On Shares Interim        6 0002 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases      31 38031 38031 38037 860
Increase From Amortisation Charge For Year Intangible Assets    7 9359 2625 5491 326  
Increase From Depreciation Charge For Year Property Plant Equipment    5 8775 4224 6453 517 2 227
Intangible Assets   11 28716 1376 8751 326   
Intangible Assets Gross Cost   16 69029 47529 47529 475 29 475 
Net Current Assets Liabilities70 976292 931286 965288 286398 237395 224477 490463 466469 901457 437
Other Creditors   236 624302 372231 527179 947152 030130 63070 210
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 764 9 673 18 109
Other Disposals Property Plant Equipment     3 600 11 409 20 341
Other Taxation Social Security Payable   37 71951 70448 96641 78945 70661 51654 395
Property Plant Equipment Gross Cost   70 59472 74871 53673 45364 05465 09347 999
Total Additions Including From Business Combinations Property Plant Equipment    2 1542 3881 9172 009 3 247
Total Assets Less Current Liabilities102 579320 181312 010323 485434 563418 418492 407473 814478 851465 175
Total Operating Lease Payments    31 449     
Trade Creditors Trade Payables   84 19334 28157 14914 62814 20221 23540 441
Trade Debtors Trade Receivables   105 102103 471127 65435 40422 33795 127146 719
Creditors Due After One Year16 667227 030240 663       
Creditors Due Within One Year507 003445 117446 809       
Fixed Assets31 60327 25025 045       
Intangible Fixed Assets Aggregate Amortisation Impairment1 2771 690        
Intangible Fixed Assets Amortisation Charged In Period 413        
Intangible Fixed Assets Cost Or Valuation1 6901 690        
Number Shares Allotted 22       
Par Value Share 11       
Secured Debts  2 487       
Share Capital Allotted Called Up Paid222       
Share Premium Account49 99949 99949 999       
Tangible Fixed Assets Additions 2 5673 535       
Tangible Fixed Assets Cost Or Valuation61 60062 57965 590       
Tangible Fixed Assets Depreciation30 41035 32940 545       
Tangible Fixed Assets Depreciation Charged In Period 6 0475 622       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 128406       
Tangible Fixed Assets Disposals 1 588524       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 31st, May 2023
Free Download (12 pages)

Company search

Advertisements