Morris Brothers (tunstall) Limited STOKE ON TRENT


Founded in 1948, Morris Brothers (tunstall), classified under reg no. 00461974 is an active company. Currently registered at Phoenix Works ST6 4HB, Stoke On Trent the company has been in the business for 76 years. Its financial year was closed on Friday 5th April and its latest financial statement was filed on 2022/04/05.

Currently there are 3 directors in the the firm, namely Steven W., Alan W. and David W.. In addition one secretary - David W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Morris Brothers (tunstall) Limited Address / Contact

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

Company Information / Profile

Registration Number 00461974
Date of Incorporation Sat, 4th Dec 1948
Industry Other service activities not elsewhere classified
End of financial Year 5th April
Company age 76 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 Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Steven W.

Position: Director

Appointed: 16 July 2007

Alan W.

Position: Director

Appointed: 16 July 2007

David W.

Position: Director

Appointed: 16 July 2007

David W.

Position: Secretary

Appointed: 16 July 2007

Graham M.

Position: Director

Resigned: 09 April 2017

Mavis M.

Position: Director

Resigned: 10 January 2024

Graham M.

Position: Secretary

Appointed: 26 June 2007

Resigned: 16 July 2007

Shirley W.

Position: Director

Appointed: 06 April 1993

Resigned: 26 June 2007

Shirley W.

Position: Secretary

Appointed: 06 April 1993

Resigned: 26 June 2007

Mavis M.

Position: Secretary

Appointed: 04 July 1991

Resigned: 06 April 1993

William H.

Position: Director

Appointed: 04 July 1991

Resigned: 16 April 2004

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Morris Brothers (Tunstall) Holdings Limited from Stoke-On-Trent, United Kingdom. The abovementioned PSC is classified as "an uk private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Morris Brothers (Tunstall) Holdings Limited

Phoenix Works Scotia Road, Burslem, Stoke-On-Trent, Staffordshire, ST6 4HB, United Kingdom

Legal authority Companies Act 2006
Legal form Uk Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 8152184
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-052013-04-052014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth632 57119 317145 457162 442122 456       
Balance Sheet
Cash Bank On Hand    390 912369 999351 053291 617227 277318 226347 525211 263
Current Assets1 351 540725 633886 257857 809851 468819 563926 851773 442671 456862 224800 465794 989
Debtors501 186278 759506 939450 499375 218357 571450 146327 743285 167320 896339 407448 763
Net Assets Liabilities    122 45699 321126 217-152 163-112 053-75 481-2 769461 652
Other Debtors    79 16368 557121 44619 70035 77550 79272 40464 081
Property Plant Equipment    35 66728 24048 03437 60741 72230 46546 97349 520
Total Inventories    85 33891 993125 652154 082159 012223 102113 533 
Cash Bank In Hand762 753314 879264 457318 390390 912       
Net Assets Liabilities Including Pension Asset Liability632 57119 317145 457162 442122 456       
Stocks Inventory87 601131 995114 86188 92085 338       
Tangible Fixed Assets604 57431 55524 84129 68635 667       
Reserves/Capital
Called Up Share Capital9 4759 4769 4769 4769 476       
Profit Loss Account Reserve699 321581 027586 367603 352576 166       
Shareholder Funds632 57119 317145 457162 442122 456       
Other
Accrued Liabilities Deferred Income    24 58520 111      
Accumulated Depreciation Impairment Property Plant Equipment    346 285354 357305 200315 627327 552327 436328 772328 152
Additions Other Than Through Business Combinations Property Plant Equipment          33 24411 487
Average Number Employees During Period       2323212122
Bank Borrowings Overdrafts    31 718 3 2476 12422 69621 60066 81880 035
Corporation Tax Payable    440248      
Creditors    37 204784380 001284 467224 737424 696375 053369 973
Finance Lease Liabilities Present Value Total    5 486784      
Fixed Assets605 29632 27725 56330 40836 43329 08348 96738 63242 84831 59148 09951 236
Increase From Depreciation Charge For Year Property Plant Equipment     8 07213 37510 42711 92512 92513 0818 940
Investments       1 0251 1261 126  
Investments Fixed Assets7227227227227668439331 0251 1261 1261 1261 716
Net Current Assets Liabilities607 390609 699617 744625 305592 827540 622546 850488 975423 719437 528425 412425 016
Number Shares Issued Fully Paid     9 4769 476     
Other Creditors    33 13578460 03973 9648 65146 15066 42456 827
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      62 532  13 04111 7459 560
Other Disposals Property Plant Equipment      63 858  14 44915 4009 560
Other Investments Other Than Loans         1 1261 1261 716
Other Taxation Social Security Payable    41 07948 67267 68246 07049 89433 66661 40256 995
Par Value Share 111111     
Property Plant Equipment Gross Cost    381 952382 597353 234353 234369 274357 901375 745377 672
Provisions For Liabilities Balance Sheet Subtotal    469 600469 600469 600679 770578 620544 600476 28014 600
Total Additions Including From Business Combinations Property Plant Equipment     64534 495 16 0403 076  
Total Assets Less Current Liabilities1 212 686641 976643 307655 713629 260569 705595 817527 607466 567469 119473 511476 252
Trade Creditors Trade Payables    139 856169 999249 033158 309143 496323 280180 409176 116
Trade Debtors Trade Receivables    296 055289 014328 700308 043226 392270 104267 003384 682
Creditors Due After One Year2 51545 05941 05036 47137 204       
Creditors Due Within One Year744 150115 934268 513232 504258 641       
Number Shares Allotted 9 4769 4769 4769 476       
Other Reserves-571 225-571 225-450 425-450 425-463 225       
Revaluation Reserve495 000           
Share Capital Allotted Called Up Paid9 4759 4769 4769 4769 476       
Share Premium Account 39393939       
Tangible Fixed Assets Additions   12 62315 400       
Tangible Fixed Assets Cost Or Valuation 368 391366 118378 741381 952       
Tangible Fixed Assets Depreciation 336 836341 277349 055346 285       
Tangible Fixed Assets Depreciation Charged In Period  6 7147 7788 976       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 273 11 746       
Tangible Fixed Assets Disposals  2 273 12 189       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/04/05
filed on: 16th, December 2022
Free Download (11 pages)

Company search

Advertisements