Morton-wilson Associates Limited SHREWSBURY


Morton-wilson Associates started in year 1999 as Private Limited Company with registration number 03826685. The Morton-wilson Associates company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Shrewsbury at The Stables Chatford. Postal code: SY3 0AY. Since Monday 27th September 1999 Morton-wilson Associates Limited is no longer carrying the name Meaujo (429).

The company has 3 directors, namely Emma J., Janet M. and James M.. Of them, James M. has been with the company the longest, being appointed on 21 February 2002 and Emma J. has been with the company for the least time - from 1 March 2023. 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.

Morton-wilson Associates Limited Address / Contact

Office Address The Stables Chatford
Office Address2 Bayston Hill
Town Shrewsbury
Post code SY3 0AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03826685
Date of Incorporation Tue, 17th Aug 1999
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Emma J.

Position: Director

Appointed: 01 March 2023

Janet M.

Position: Director

Appointed: 23 April 2020

James M.

Position: Director

Appointed: 21 February 2002

Caroline M.

Position: Secretary

Appointed: 01 May 2008

Resigned: 31 March 2011

Caroline M.

Position: Director

Appointed: 16 January 2006

Resigned: 31 March 2011

Josephine J.

Position: Secretary

Appointed: 26 October 1999

Resigned: 30 April 2008

John J.

Position: Director

Appointed: 26 October 1999

Resigned: 30 April 2008

Graham F.

Position: Director

Appointed: 26 October 1999

Resigned: 16 January 2006

Philsec Limited

Position: Nominee Secretary

Appointed: 17 August 1999

Resigned: 26 October 1999

Meaujo Incorporations Limited

Position: Nominee Director

Appointed: 17 August 1999

Resigned: 26 October 1999

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is James M. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

James M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Meaujo (429) September 27, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand70 77887 699134 386221 882     
Current Assets105 588135 078180 775253 221304 168327 094410 503181 504180 674
Debtors34 56047 12946 13935 764     
Other Debtors7 90532 3812 205      
Property Plant Equipment7 3035 4799 0866 815     
Total Inventories250250250250     
Net Assets Liabilities   214 257262 764274 811362 550128 669130 049
Other
Accumulated Depreciation Impairment Property Plant Equipment36 24238 06638 15240 423     
Corporation Tax Payable28 75641 76840 90841 320     
Creditors33 73745 90647 36850 45456 23254 94349 94854 33152 507
Dividends Paid152 904150 558       
Increase From Depreciation Charge For Year Property Plant Equipment 1 824 2 271     
Net Current Assets Liabilities71 85189 172133 407207 442255 348272 151360 555127 173128 167
Number Shares Issued Fully Paid   13 800     
Other Creditors4 5593 5495 4228 437     
Par Value Share   1     
Prepayments Accrued Income  5 8084 675     
Profit Loss114 283166 055       
Property Plant Equipment Gross Cost43 545 47 238      
Total Assets Less Current Liabilities79 15494 651142 493214 257262 764274 811362 550128 669130 049
Trade Creditors Trade Payables4225891 038697     
Trade Debtors Trade Receivables26 65514 74838 12631 089     
Average Number Employees During Period    34444
Fixed Assets   6 8157 4162 6601 9951 4961 882
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   4 6757 412    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 13th, March 2023
Free Download (3 pages)

Company search

Advertisements