Mortons Catering Limited WEST MIDLANDS


Founded in 1993, Mortons Catering, classified under reg no. 02824757 is an active company. Currently registered at 5 Hagley Court South, The DY5 1XE, West Midlands the company has been in the business for thirty one years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 8 directors in the the firm, namely Phoebe H., Joseph S. and Thomas J. and others. In addition one secretary - Paul S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mortons Catering Limited Address / Contact

Office Address 5 Hagley Court South, The
Office Address2 Waterfront, Brierley Hill
Town West Midlands
Post code DY5 1XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02824757
Date of Incorporation Mon, 7th Jun 1993
Industry Licensed restaurants
Industry Public houses and bars
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Phoebe H.

Position: Director

Appointed: 19 April 2023

Joseph S.

Position: Director

Appointed: 14 January 2021

Thomas J.

Position: Director

Appointed: 12 January 2021

Alison H.

Position: Director

Appointed: 10 April 2019

Sebastien S.

Position: Director

Appointed: 10 April 2019

Susan S.

Position: Director

Appointed: 10 April 2019

Paul S.

Position: Secretary

Appointed: 23 January 2004

Paul H.

Position: Director

Appointed: 30 July 2001

Paul S.

Position: Director

Appointed: 03 September 1993

David M.

Position: Secretary

Appointed: 31 October 2001

Resigned: 23 January 2004

Susan S.

Position: Director

Appointed: 15 February 1995

Resigned: 03 August 2001

Paul S.

Position: Secretary

Appointed: 03 September 1993

Resigned: 31 October 2001

David C.

Position: Director

Appointed: 03 September 1993

Resigned: 15 February 1995

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 1993

Resigned: 03 September 1993

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 07 June 1993

Resigned: 03 September 1993

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats researched, there is Paul S. This PSC and has 25-50% shares. The second one in the PSC register is Paul H. This PSC owns 25-50% shares.

Paul S.

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

Paul H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand303 063333 557269 626165 394462 732681 510784 185
Current Assets437 413418 602381 476249 392499 337758 780829 582
Debtors113 20564 65490 55264 00219 71959 87226 877
Net Assets Liabilities53 51247 792186 98473 818222 495462 203523 086
Other Debtors103 88053 45781 69864 00219 71959 87226 877
Property Plant Equipment133 660113 93499 05282 78368 41445 80640 921
Total Inventories21 14520 39121 29819 99616 88617 39818 520
Other
Accumulated Depreciation Impairment Property Plant Equipment301 020334 458192 861219 835246 459269 067286 492
Corporation Tax Payable46 20048 25036 10036 29742 60066 00035 200
Creditors496 261466 944278 294196 007332 956331 683337 817
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  168 480    
Disposals Property Plant Equipment  168 480    
Dividends Paid On Shares270 000192 000     
Fixed Assets133 660113 93499 05282 78368 41445 80640 921
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 035 000920 000805 000690 000575 000460 000345 000
Increase From Depreciation Charge For Year Property Plant Equipment 33 43826 88326 97426 62422 60817 425
Net Current Assets Liabilities-58 848-48 342103 18253 385166 381427 097491 765
Other Creditors281 850307 25698 77595 672168 359128 048202 181
Other Taxation Social Security Payable43 32447 12347 0156 78225 59551 13043 888
Par Value Share 100000
Property Plant Equipment Gross Cost434 680448 392291 913302 618314 873314 873327 413
Provisions For Liabilities Balance Sheet Subtotal21 30017 80015 25012 35012 30010 7009 600
Total Additions Including From Business Combinations Property Plant Equipment   10 70512 255 12 540
Total Assets Less Current Liabilities74 81265 592202 234136 168234 795472 903532 686
Trade Creditors Trade Payables124 88764 31596 40457 25696 40286 50556 548
Trade Debtors Trade Receivables9 32511 1978 8545 299   

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 accounts data made up to 30th June 2023
filed on: 23rd, February 2024
Free Download (14 pages)

Company search

Advertisements