Morris Brothers (tunstall) Holdings Limited STOKE ON TRENT


Founded in 2012, Morris Brothers (tunstall) Holdings, classified under reg no. 08152184 is an active company. Currently registered at Phoenix Works Scotia Road ST6 4HB, Stoke On Trent the company has been in the business for twelve years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on April 5, 2022.

At present there are 3 directors in the the company, namely David W., Steven W. and Alan W.. In addition one secretary - David W. - is with the firm. As of 27 April 2024, there were 2 ex directors - Graham M., Mavis M. and others listed below. There were no ex secretaries.

Morris Brothers (tunstall) Holdings Limited Address / Contact

Office Address Phoenix Works Scotia Road
Office Address2 Burslem
Town Stoke On Trent
Post code ST6 4HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08152184
Date of Incorporation Mon, 23rd Jul 2012
Industry Activities of other holding companies n.e.c.
End of financial Year 5th April
Company age 12 years old
Account next due date Fri, 5th Jan 2024 (113 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

David W.

Position: Director

Appointed: 23 July 2012

Steven W.

Position: Director

Appointed: 23 July 2012

David W.

Position: Secretary

Appointed: 23 July 2012

Alan W.

Position: Director

Appointed: 23 July 2012

Graham M.

Position: Director

Appointed: 23 July 2012

Resigned: 09 April 2017

Mavis M.

Position: Director

Appointed: 23 July 2012

Resigned: 10 January 2024

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we researched, there is David W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Steven W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Graham M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Steven W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Graham M.

Notified on 6 April 2016
Ceased on 9 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth413 952413 952413 952413 952       
Balance Sheet
Debtors9 4769 4769 4769 4769 4769 4769 4769 4769 4769 47625 476
Net Assets Liabilities         518 952536 212
Other Debtors   9 4769 4769 4769 4769 4769 4769 4769 476
Property Plant Equipment   395 000395 000395 000395 000500 000500 000500 000530 000
Tangible Fixed Assets395 000395 000395 000395 000       
Reserves/Capital
Called Up Share Capital18 95218 95218 95218 952       
Profit Loss Account Reserve395 000395 000395 000395 000       
Shareholder Funds413 952413 952413 952413 952       
Other
Amounts Owed By Related Parties          16 000
Average Number Employees During Period       2 019   
Comprehensive Income Expense          -12 740
Creditors          3 040
Fixed Assets404 476404 476404 476404 476404 476404 476404 476509 476509 476509 476539 476
Income Tax Expense Credit On Components Other Comprehensive Income          25 700
Investments Fixed Assets9 4769 4769 4769 4769 4769 4769 4769 4769 4769 4769 476
Investments In Group Undertakings Participating Interests        9 4769 4769 476
Net Current Assets Liabilities9 4769 4769 4769 4769 4769 4769 4769 4769 4769 47622 436
Number Shares Issued Fully Paid    18 95218 952     
Other Taxation Social Security Payable          3 040
Par Value Share111111     
Profit Loss          12 960
Property Plant Equipment Gross Cost   395 000395 000395 000395 000500 000500 000500 000530 000
Provisions For Liabilities Balance Sheet Subtotal          25 700
Total Assets Less Current Liabilities413 952413 952413 952413 952413 952413 952413 952518 952518 952518 952561 912
Total Increase Decrease From Revaluations Property Plant Equipment       105 000  30 000
Number Shares Allotted18 95218 95218 95218 952       
Percentage Subsidiary Held100100100100       
Share Capital Allotted Called Up Paid18 95218 95218 95218 952       
Tangible Fixed Assets Cost Or Valuation 395 000395 000395 000       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: January 10, 2024
filed on: 22nd, January 2024
Free Download (1 page)

Company search

Advertisements