Morris Neighbourhood Stores Limited BRIGHTON


Founded in 1999, Morris Neighbourhood Stores, classified under reg no. 03721833 is an active company. Currently registered at 4 Frederick Terrace BN1 1AX, Brighton the company has been in the business for 25 years. Its financial year was closed on 26th March and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Claire C., Jean M. and Leigh M.. Of them, Jean M., Leigh M. have been with the company the longest, being appointed on 26 February 1999 and Claire C. has been with the company for the least time - from 12 March 2020. Currenlty, the company lists one former director, whose name is Anthony M. and who left the the company on 28 September 2021. In addition, there is one former secretary - Anthony M. who worked with the the company until 28 September 2021.

Morris Neighbourhood Stores Limited Address / Contact

Office Address 4 Frederick Terrace
Office Address2 Frederick Place
Town Brighton
Post code BN1 1AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03721833
Date of Incorporation Fri, 26th Feb 1999
Industry
End of financial Year 26th March
Company age 25 years old
Account next due date Tue, 26th Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Claire C.

Position: Director

Appointed: 12 March 2020

Jean M.

Position: Director

Appointed: 26 February 1999

Leigh M.

Position: Director

Appointed: 26 February 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 1999

Resigned: 26 February 1999

Anthony M.

Position: Director

Appointed: 26 February 1999

Resigned: 28 September 2021

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 February 1999

Resigned: 26 February 1999

Anthony M.

Position: Secretary

Appointed: 26 February 1999

Resigned: 28 September 2021

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Jean M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Leigh M. This PSC owns 25-50% shares and has 25-50% voting rights.

Jean M.

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

Leigh M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-302016-03-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth17 39345 01548 863       
Balance Sheet
Cash Bank On Hand   34 25913 01621 92730 57824 37392 054233 993
Current Assets42 06155 91671 61171 61144 77054 81665 53944 333126 429258 018
Debtors1 8501 8501 8501 8501 8501 8471 8511 850400401
Net Assets Liabilities   48 8632 5392 31732 67563 94477 485223 892
Other Debtors   1 4501 4501 4501 4501 450  
Property Plant Equipment   234 649229 432225 076221 435218 390213 307211 679
Total Inventories   35 50229 90431 04233 11018 11033 97523 624
Cash Bank In Hand13 90624 90534 259       
Net Assets Liabilities Including Pension Asset Liability17 39345 01548 863       
Stocks Inventory26 30529 16135 502       
Tangible Fixed Assets220 808225 554234 649       
Reserves/Capital
Called Up Share Capital300300300       
Profit Loss Account Reserve17 09344 71348 563       
Shareholder Funds17 39345 01548 863       
Other
Accumulated Amortisation Impairment Intangible Assets   244 000244 000244 000244 000244 000244 000185 000
Accumulated Depreciation Impairment Property Plant Equipment   85 62890 84495 20098 841101 88683 37469 002
Average Number Employees During Period   22201918171713
Bank Borrowings       70 970112 778101 110
Bank Borrowings Overdrafts   92 69185 61678 41371 09263 18054 63345 978
Bank Overdrafts       17 83315 808 
Corporation Tax Payable   17 92015 89312 75121 74718 57231 69547 611
Creditors   92 69185 61678 41371 09263 18054 63345 978
Future Minimum Lease Payments Under Non-cancellable Operating Leases     23 20017 40011 6005 800 
Increase From Depreciation Charge For Year Property Plant Equipment    5 2164 3563 6413 0461 9161 628
Intangible Assets Gross Cost   244 000244 000244 000244 000244 000244 000185 000
Lessor Operating Lease Policy        2 
Net Current Assets Liabilities-89 768-76 655-89 783-89 783-137 745-141 355-115 400-89 116-79 84760 254
Number Shares Issued Fully Paid    5050    
Other Creditors   38 39735 18040 29537 93313 13836 18130 367
Other Disposals Decrease In Amortisation Impairment Intangible Assets         59 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        20 42816 000
Other Disposals Intangible Assets         59 000
Other Disposals Property Plant Equipment        23 59516 000
Other Taxation Social Security Payable   2 7347315 2307622 0708 7021 797
Par Value Share 11 11    
Property Plant Equipment Gross Cost   320 276320 276320 276320 276320 276296 681280 681
Provisions For Liabilities Balance Sheet Subtotal   3 3123 5322 9912 2682 1501 3422 063
Total Assets Less Current Liabilities131 040148 899144 866144 86691 68783 721106 035129 274133 460271 933
Total Borrowings       88 803128 586101 110
Trade Creditors Trade Payables   58 56882 801110 93574 09174 04655 74562 857
Trade Debtors Trade Receivables   400400397401400400401
Creditors Due After One Year112 191101 78792 691       
Creditors Due Within One Year131 829132 573161 394       
Fixed Assets220 808225 554234 649       
Intangible Fixed Assets Aggregate Amortisation Impairment244 000244 000        
Intangible Fixed Assets Cost Or Valuation244 000244 000        
Number Shares Allotted 5050       
Provisions For Liabilities Charges1 4562 0973 312       
Secured Debts161 771136 124136 467       
Share Capital Allotted Called Up Paid505050       
Tangible Fixed Assets Additions 10 26415 344       
Tangible Fixed Assets Cost Or Valuation294 668304 932320 276       
Tangible Fixed Assets Depreciation73 86079 37885 627       
Tangible Fixed Assets Depreciation Charged In Period 5 5186 249       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, June 2023
Free Download (12 pages)

Company search

Advertisements