Morris Hargreaves Mcintyre Limited


Morris Hargreaves Mcintyre started in year 1997 as Private Limited Company with registration number 03367349. The Morris Hargreaves Mcintyre company has been functioning successfully for 27 years now and its status is active. The firm's office is based in at 50 Copperas Street. Postal code: M4 1HS. Since January 16, 2002 Morris Hargreaves Mcintyre Limited is no longer carrying the name Morris & Hargreaves.

At present there are 4 directors in the the company, namely Mark T., Elinor J. and Andrew M. and others. In addition one secretary - Joanna H. - is with the firm. As of 25 April 2024, there were 4 ex directors - Yin M., Medwen R. and others listed below. There were no ex secretaries.

Morris Hargreaves Mcintyre Limited Address / Contact

Office Address 50 Copperas Street
Office Address2 Manchester
Town
Post code M4 1HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03367349
Date of Incorporation Thu, 8th May 1997
Industry Market research and public opinion polling
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Mark T.

Position: Director

Appointed: 02 March 2021

Elinor J.

Position: Director

Appointed: 02 March 2021

Andrew M.

Position: Director

Appointed: 21 December 2001

Joanna H.

Position: Secretary

Appointed: 08 May 1997

Joanna H.

Position: Director

Appointed: 08 May 1997

Yin M.

Position: Director

Appointed: 01 May 2006

Resigned: 31 July 2009

Medwen R.

Position: Director

Appointed: 01 October 2004

Resigned: 31 July 2009

Victoria M.

Position: Director

Appointed: 01 June 2003

Resigned: 31 July 2009

Geraldine M.

Position: Director

Appointed: 08 May 1997

Resigned: 02 March 2021

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 08 May 1997

Resigned: 09 May 1997

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 08 May 1997

Resigned: 09 May 1997

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is Andrew M. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Joanna H. This PSC owns 25-50% shares. The third one is Geraldine M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Andrew M.

Notified on 2 March 2021
Nature of control: 25-50% shares

Joanna H.

Notified on 2 March 2021
Nature of control: 25-50% shares

Geraldine M.

Notified on 19 April 2017
Ceased on 2 March 2021
Nature of control: 25-50% shares

Company previous names

Morris & Hargreaves January 16, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand490 791871 477630 749
Debtors631 023529 5541 072 094
Net Assets Liabilities325 175464 011650 304
Other Debtors47347383
Property Plant Equipment35 02635 22646 155
Other
Accrued Liabilities Deferred Income104 781201 868253 714
Accumulated Amortisation Impairment Intangible Assets56 03351 88572 840
Accumulated Depreciation Impairment Property Plant Equipment358 313162 141176 487
Amounts Owed By Associates157 399157 96454 491
Amounts Recoverable On Contracts92 795160 133142 947
Average Number Employees During Period313540
Corporation Tax Payable35 53754 089 
Creditors886 4921 038 9851 173 949
Depreciation Rate Used For Property Plant Equipment 1515
Disposals Decrease In Amortisation Impairment Intangible Assets -26 399 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -214 936-133
Disposals Intangible Assets -26 399 
Disposals Property Plant Equipment -218 910-250
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss714-1 005-1 710
Increase From Amortisation Charge For Year Intangible Assets 22 25120 955
Increase From Depreciation Charge For Year Property Plant Equipment 18 76414 479
Intangible Assets58 07170 98881 214
Intangible Assets Gross Cost114 104122 873154 054
Net Deferred Tax Liability Asset3 2444 2495 959
Nominal Value Allotted Share Capital222
Number Shares Issued Fully Paid 1 6661 666
Other Creditors12 31213 09424 764
Other Provisions Balance Sheet Subtotal3 2444 2495 959
Other Taxation Payable83 01671 294191 427
Par Value Share 00
Payments Received On Account543 300557 652568 125
Prepayments Accrued Income58 65855 09971 326
Property Plant Equipment Gross Cost393 339197 367222 642
Total Additions Including From Business Combinations Intangible Assets 35 16831 181
Total Additions Including From Business Combinations Property Plant Equipment 22 93825 525
Trade Creditors Trade Payables107 546140 988135 919
Trade Debtors Trade Receivables321 698155 885803 247
Useful Life Intangible Assets Years 55
Useful Life Property Plant Equipment Years 55

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 8th, March 2024
Free Download (10 pages)

Company search

Advertisements