Morrisons Core Services Limited REDHILL


Morrisons Core Services started in year 2011 as Private Limited Company with registration number 07871458. The Morrisons Core Services company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Redhill at Prospero. Postal code: RH1 1LQ. Since 2012-03-09 Morrisons Core Services Limited is no longer carrying the name Morrlaw 1.

The company has 8 directors, namely Kellie W., Holly C. and Melvin M. and others. Of them, Stephanie C. has been with the company the longest, being appointed on 5 December 2011 and Kellie W. and Holly C. have been with the company for the least time - from 1 January 2023. As of 27 April 2024, there were 7 ex directors - James P., John A. and others listed below. There were no ex secretaries.

Morrisons Core Services Limited Address / Contact

Office Address Prospero
Office Address2 73 London Road
Town Redhill
Post code RH1 1LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07871458
Date of Incorporation Mon, 5th Dec 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Kellie W.

Position: Director

Appointed: 01 January 2023

Holly C.

Position: Director

Appointed: 01 January 2023

Melvin M.

Position: Director

Appointed: 01 January 2020

Gregory V.

Position: Director

Appointed: 01 October 2019

Jonathan T.

Position: Director

Appointed: 01 October 2019

Catherine F.

Position: Director

Appointed: 01 May 2017

Edward M.

Position: Director

Appointed: 01 May 2015

Stephanie C.

Position: Director

Appointed: 05 December 2011

James P.

Position: Director

Appointed: 01 January 2020

Resigned: 31 December 2022

John A.

Position: Director

Appointed: 01 May 2017

Resigned: 28 February 2021

Peter S.

Position: Director

Appointed: 21 January 2013

Resigned: 31 August 2019

Richard R.

Position: Director

Appointed: 05 December 2011

Resigned: 30 April 2013

Paul H.

Position: Director

Appointed: 05 December 2011

Resigned: 31 March 2023

Jeremy J.

Position: Director

Appointed: 05 December 2011

Resigned: 31 July 2017

David K.

Position: Director

Appointed: 05 December 2011

Resigned: 30 April 2017

Company previous names

Morrlaw 1 March 9, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth102 4014 93111 866      
Balance Sheet
Cash Bank On Hand    7 4767 120828   
Current Assets170 143118 51486 84439 438113 046468 957277 000392 154508 05061 901
Debtors169 131118 20865 741 73 002461 837276 173   
Net Assets Liabilities   11 86651 330387 348114 840100 95848 723672
Other Debtors    23 892343 662    
Property Plant Equipment    150 974120 77896 623   
Cash Bank In Hand1 01230621 103       
Net Assets Liabilities Including Pension Asset Liability102 4014 93111 866      
Tangible Fixed Assets 231 522235 896       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve82 3994 929       
Shareholder Funds102 4014 93111 866      
Other
Accumulated Amortisation Impairment Intangible Assets      110 000   
Accumulated Depreciation Impairment Property Plant Equipment    174 474204 669228 824   
Average Number Employees During Period     66666
Bank Borrowings Overdrafts    25 14227 193    
Creditors   130 364187 548202 387368 785478 496654 684205 407
Fixed Assets 231 522235 896188 717150 974120 778426 623297 298171 83950 471
Increase From Amortisation Charge For Year Intangible Assets      110 000   
Increase From Depreciation Charge For Year Property Plant Equipment     30 19524 155   
Intangible Assets      330 000   
Intangible Assets Gross Cost      440 000   
Net Current Assets Liabilities10-26 553-85 841-90 92674 502266 57091 78586 342123 11649 799
Other Creditors    26 83734 754    
Other Taxation Social Security Payable    44 51039 599    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       122 30223 51893 707
Property Plant Equipment Gross Cost    325 448325 447325 447   
Provisions For Liabilities Balance Sheet Subtotal      220 000   
Total Additions Including From Business Combinations Intangible Assets      440 000   
Total Assets Less Current Liabilities10204 969150 05697 79176 472387 349334 840210 95848 723672
Trade Creditors Trade Payables    19 044100 841    
Trade Debtors Trade Receivables    49 110118 175    
Called Up Share Capital Not Paid Not Expressed As Current Asset      22  
Creditors Due After One Year 202 568145 12485 925      
Creditors Due Within One Year170 133145 067172 685130 364      
Number Shares Allotted 22       
Par Value Share 11       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 262 10163 347       
Tangible Fixed Assets Cost Or Valuation 262 101325 448       
Tangible Fixed Assets Depreciation 30 57989 552       
Tangible Fixed Assets Depreciation Charged In Period 30 57958 973       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
On 2024-02-24 director's details were changed
filed on: 7th, March 2024
Free Download (2 pages)

Company search

Advertisements