Morris Hanbury Limited KENT


Morris Hanbury started in year 2002 as Private Limited Company with registration number 04507542. The Morris Hanbury company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Kent at Benover Road, Yalding. Postal code: ME18 6ET. Since Thursday 12th September 2002 Morris Hanbury Limited is no longer carrying the name Treecole.

The company has 2 directors, namely Gillian I., Ian I.. Of them, Ian I. has been with the company the longest, being appointed on 9 September 2002 and Gillian I. has been with the company for the least time - from 8 September 2003. 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.

This company operates within the ME18 6ET postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1091732 . It is located at Benover Road, Yalding with a total of 1 carsand 1 trailers.

Morris Hanbury Limited Address / Contact

Office Address Benover Road, Yalding
Office Address2 Maidstone
Town Kent
Post code ME18 6ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 04507542
Date of Incorporation Fri, 9th Aug 2002
Industry Wholesale of other intermediate products
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Gillian I.

Position: Director

Appointed: 08 September 2003

Ian I.

Position: Director

Appointed: 09 September 2002

Colin H.

Position: Director

Appointed: 06 April 2006

Resigned: 30 June 2015

John G.

Position: Secretary

Appointed: 16 April 2004

Resigned: 04 January 2010

Neil M.

Position: Director

Appointed: 08 September 2003

Resigned: 31 July 2022

John S.

Position: Secretary

Appointed: 08 September 2003

Resigned: 16 April 2004

John S.

Position: Director

Appointed: 08 September 2003

Resigned: 15 March 2016

Simon M.

Position: Director

Appointed: 09 September 2002

Resigned: 14 August 2003

David C.

Position: Director

Appointed: 09 September 2002

Resigned: 27 June 2003

David C.

Position: Secretary

Appointed: 09 September 2002

Resigned: 27 June 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 August 2002

Resigned: 09 September 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 August 2002

Resigned: 09 September 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Gillian I. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Iri Investments Limited that entered Maidstone, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Ian I., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gillian I.

Notified on 16 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Iri Investments Limited

Benover Road, Yalding, Maidstone, Kent, ME18 6ET, United Kingdom

Legal authority English
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 05973078
Notified on 29 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ian I.

Notified on 6 April 2016
Ceased on 29 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Treecole September 12, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-3 035 795-3 313 730-3 353 037-2 707 831      
Balance Sheet
Cash Bank In Hand1 39251 847318 946166 547      
Cash Bank On Hand    8 6779 652208 41692 85870 4825 398
Current Assets946 4201 243 5862 007 2802 224 4462 808 5532 147 4113 151 1121 858 5781 169 3412 054 782
Debtors704 435984 5071 466 5331 664 0492 413 6181 782 3262 642 5391 575 6381 074 6361 948 480
Net Assets Liabilities    -169 768169 938587 576622 1141 020 5961 091 620
Net Assets Liabilities Including Pension Asset Liability-3 035 795-3 313 730-3 353 037-2 707 831      
Property Plant Equipment    916 426834 8231 326 2321 296 9591 212 4841 439 775
Stocks Inventory240 593207 232221 801393 850      
Tangible Fixed Assets478 877386 975330 774282 425      
Total Inventories    386 258355 433300 157190 08224 223100 904
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve-3 035 895-3 313 830-3 353 137-2 707 931      
Shareholder Funds-3 035 795-3 313 730-3 353 037-2 707 831      
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 454 1891 535 7921 628 1551 738 8901 854 7781 966 562
Average Number Employees During Period    161516171615
Balances Amounts Owed To Related Parties     372 995    
Creditors    363 548250 000249 217191 95482 03321 707
Creditors Due After One Year358 203350 000350 000350 000      
Creditors Due Within One Year4 102 8894 594 2915 341 0914 864 702      
Increase From Depreciation Charge For Year Property Plant Equipment     81 60392 363115 985115 888111 784
Net Current Assets Liabilities-3 156 469-3 350 705-3 333 811-2 640 256-722 646-414 885-489 439-482 891-109 855-326 448
Number Shares Allotted 100 100      
Par Value Share 1 1      
Property Plant Equipment Gross Cost    2 370 6152 370 6152 954 3873 035 8493 067 2623 406 337
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 14 0898 94414 519      
Tangible Fixed Assets Cost Or Valuation1 523 9481 538 0371 546 9811 532 649      
Tangible Fixed Assets Depreciation1 045 0711 151 0621 216 2071 250 224      
Tangible Fixed Assets Depreciation Charged In Period 105 99165 14562 868      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   28 851      
Tangible Fixed Assets Disposals   28 851      
Total Additions Including From Business Combinations Property Plant Equipment      583 77286 71231 413339 075
Total Assets Less Current Liabilities-2 677 592-2 963 730-3 003 037-2 357 831193 780419 938836 793814 0681 102 6291 113 327
Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 250  
Disposals Property Plant Equipment       5 250  

Transport Operator Data

Benover Road
City Yalding
Post code ME18 6ET
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolution of modification of Articles of Association
filed on: 2nd, February 2022
Free Download (2 pages)

Company search

Advertisements