Morris (redditch) Limited REDDITCH


Founded in 1924, Morris (redditch), classified under reg no. 00196243 is an active company. Currently registered at 151b Evesham Road B97 5EJ, Redditch the company has been in the business for one hundred years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has 3 directors, namely Paul M., Eleanor M. and David M.. Of them, Eleanor M., David M. have been with the company the longest, being appointed on 23 March 1991 and Paul M. has been with the company for the least time - from 23 April 1998. As of 27 April 2024, there was 1 ex director - James M.. There were no ex secretaries.

Morris (redditch) Limited Address / Contact

Office Address 151b Evesham Road
Office Address2 Headless Cross
Town Redditch
Post code B97 5EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00196243
Date of Incorporation Fri, 7th Mar 1924
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st July
Company age 100 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Eleanor M.

Position: Secretary

Resigned:

Paul M.

Position: Director

Appointed: 23 April 1998

Eleanor M.

Position: Director

Appointed: 23 March 1991

David M.

Position: Director

Appointed: 23 March 1991

James M.

Position: Director

Appointed: 12 October 1993

Resigned: 02 March 2001

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 David M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Paul M. This PSC owns 25-50% shares and has 25-50% voting rights.

David M.

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

Paul 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 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand2 3731 620117 31342 0415 6435 408
Current Assets360 116350 653435 585431 878400 109381 826
Debtors106 69598 74484 61283 52984 74386 816
Net Assets Liabilities384 700366 796434 504437 583410 241395 646
Other Debtors32 97830 32424 77636 41433 62036 408
Property Plant Equipment442 967428 733452 765428 457404 242381 802
Total Inventories251 048250 289233 660306 308309 723 
Other
Accumulated Amortisation Impairment Intangible Assets23 20024 65026 10027 55029 000 
Accumulated Depreciation Impairment Property Plant Equipment310 862296 224299 457310 012337 828363 864
Additions Other Than Through Business Combinations Property Plant Equipment 17 49947 9095 8523 6013 596
Average Number Employees During Period  222523
Bank Borrowings Overdrafts92 33485 718128 025120 874104 66987 938
Bank Overdrafts72 63783 423  39 85945 094
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment19 00822 40734 56425 9239 989 
Corporation Tax Payable11 5509 793    
Creditors97 47093 510138 247125 763104 66987 938
Dividends Paid On Shares5 8004 3502 900   
Fixed Assets488 536472 852495 434469 676444 011421 571
Future Minimum Lease Payments Under Non-cancellable Operating Leases331 823292 823253 823214 823175 823 
Increase From Amortisation Charge For Year Intangible Assets 1 4501 4501 4501 450 
Increase From Depreciation Charge For Year Property Plant Equipment 22 78122 50029 47027 81626 036
Intangible Assets5 8004 3502 9001 450  
Intangible Assets Gross Cost29 00029 00029 00029 00029 000 
Investments Fixed Assets39 76939 76939 76939 76939 76939 769
Net Current Assets Liabilities6 184-1 68095 616109 17584 11176 596
Number Shares Issued Fully Paid 3 0003 0003 0003 0003 000
Other Creditors5 1367 79210 2224 88959 64850 355
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 37 41919 26718 915  
Other Disposals Property Plant Equipment 46 37120 64419 605  
Other Investments Other Than Loans39 76939 76939 76939 76939 76939 769
Other Taxation Social Security Payable31 02122 79644 80154 30346 65344 477
Par Value Share 11111
Property Plant Equipment Gross Cost753 829724 957752 222738 469742 070745 666
Provisions For Liabilities Balance Sheet Subtotal12 55010 86618 29915 50513 21214 583
Taxation Including Deferred Taxation Balance Sheet Subtotal12 55010 86618 29915 50513 21214 583
Total Assets Less Current Liabilities494 720471 172591 050578 851528 122498 167
Trade Creditors Trade Payables142 390145 860211 482183 672150 955145 949
Trade Debtors Trade Receivables73 71768 42059 83647 11551 12350 408

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 24th, January 2024
Free Download (13 pages)

Company search

Advertisements