Morvern Group Limited RIPLEY


Morvern Group Limited is a private limited company situated at Morvern House Ormonde Drive, Denby, Ripley DE5 8LE. Its net worth is estimated to be around 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-11-07, this 5-year-old company is run by 5 directors and 1 secretary.
Director Phillip L., appointed on 19 January 2023. Director Jason S., appointed on 11 January 2019. Director Klaus S., appointed on 11 January 2019.
As far as secretaries are concerned, we can name: Paul M., appointed on 16 April 2019.
The company is classified as "manufacture of other special-purpose machinery n.e.c." (SIC: 28990).
The latest confirmation statement was filed on 2022-11-06 and the due date for the subsequent filing is 2023-11-20. Moreover, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Morvern Group Limited Address / Contact

Office Address Morvern House Ormonde Drive
Office Address2 Denby
Town Ripley
Post code DE5 8LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 11665426
Date of Incorporation Wed, 7th Nov 2018
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Phillip L.

Position: Director

Appointed: 19 January 2023

Paul M.

Position: Secretary

Appointed: 16 April 2019

Jason S.

Position: Director

Appointed: 11 January 2019

Klaus S.

Position: Director

Appointed: 11 January 2019

Jorg F.

Position: Director

Appointed: 11 January 2019

Ian S.

Position: Director

Appointed: 07 November 2018

Mark H.

Position: Director

Appointed: 18 January 2019

Resigned: 06 March 2023

Philipp S.

Position: Director

Appointed: 11 January 2019

Resigned: 27 January 2023

Neil F.

Position: Director

Appointed: 07 November 2018

Resigned: 02 February 2024

Steve R.

Position: Director

Appointed: 07 November 2018

Resigned: 11 January 2023

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats discovered, there is Magnus Beteiligungsgesellschaft Gmbh from Marsberg, Germany. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Neil F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ian S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Magnus Beteiligungsgesellschaft Gmbh

Gruner Weg 17, Marsberg, 34431, Germany

Legal authority German Law
Legal form Private Limited Company
Notified on 18 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Neil F.

Notified on 7 November 2018
Ceased on 18 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Ian S.

Notified on 7 November 2018
Ceased on 18 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Steve R.

Notified on 7 November 2018
Ceased on 18 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 762218 6042 718494
Current Assets1 153 6962 771 3322 252 1571 839 565
Debtors1 148 9342 552 7282 249 4391 839 071
Net Assets Liabilities251 396458 280657 693853 147
Total Inventories 65 19087 025 
Other
Accrued Liabilities Deferred Income316 064632 910972 1351 311 360
Accumulated Amortisation Impairment Intangible Assets 375 540465 720555 900
Accumulated Depreciation Impairment Property Plant Equipment 2 386 9202 859 9773 260 846
Additions Other Than Through Business Combinations Property Plant Equipment  130 1721 033 499
Administrative Expenses 2 915 4412 634 3412 840 647
Amortisation Expense Intangible Assets 530 505516 366 
Average Number Employees During Period7777
Bank Borrowings2 437 5003 525 0002 475 0001 517 862
Bank Borrowings Overdrafts1 687 500938 3751 473 5691 544 137
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 1 468 6311 315 9853 810 305
Cash Cash Equivalents 1 123 907165 20962 285
Corporation Tax Payable1 4077 813 9 867
Corporation Tax Recoverable 129 941132 533309 801
Cost Sales 4 803 2644 075 0596 132 805
Creditors1 687 5005 000 5985 867 4245 245 753
Current Tax For Period -91 227-105 570-149 077
Deferred Tax Asset Debtors 77 824119 535212 167
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit -25 002  
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -36 111  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -54 08815 065-169 127
Finance Lease Liabilities Present Value Total 674 103346 2121 087 004
Finance Lease Payments Owing Minimum Gross 354 683362 827490 192
Further Item Tax Increase Decrease Component Adjusting Items 99 369-7 73998 110
Future Finance Charges On Finance Leases 75 48856 842141 683
Gain Loss On Disposals Property Plant Equipment -82 562-1 081 
Government Grant Income 643 591  
Income Taxes Paid Refund Classified As Operating Activities  102 97827 190
Increase Decrease In Current Tax From Adjustment For Prior Periods -27 880 -45 514
Increase From Amortisation Charge For Year Intangible Assets  90 18090 180
Increase From Depreciation Charge For Year Property Plant Equipment  515 731495 085
Intangible Assets 360 723270 543180 363
Intangible Assets Gross Cost 736 263736 263 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 116 11275 450 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 48 87429 154 
Interest Income On Bank Deposits 528621 
Interest Payable Similar Charges Finance Costs 504 211443 866507 615
Interest Received Classified As Investing Activities -528-621 
Investments  5 274 3915 274 451
Investments Fixed Assets5 274 3915 274 3915 274 3915 274 451
Investments In Joint Ventures   60
Investments In Subsidiaries5 274 3915 274 3915 274 3915 274 391
Issue Equity Instruments10 000   
Net Current Assets Liabilities-3 335 495-2 229 266  
Net Finance Income Costs 528621 
Other Creditors3 421 7203 421 7203 421 7203 916 315
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  42 67494 216
Other Disposals Property Plant Equipment  48 32195 774
Other Interest Receivable Similar Income Finance Income 528621 
Pension Other Post-employment Benefit Costs Other Pension Costs 154 531144 125220 471
Percentage Class Share Held In Subsidiary100100100 
Prepayments Accrued Income100 000200 000278 000328 000
Profit Loss241 396206 884199 413 
Profit Loss Attributable To Owners Parent   288 904
Property Plant Equipment Gross Cost 5 576 2145 658 0656 595 790
Raw Materials Consumables 65 19087 025 
Social Security Costs 297 962264 923 
Staff Costs Employee Benefits Expense85 000-22 3792 958 3814 994 372
Taxation Including Deferred Taxation Balance Sheet Subtotal 253 346268 41199 284
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -134 856-115 437-222 222
Tax Increase Decrease From Effect Capital Allowances Depreciation 3 5963 566 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 16 6639433 221
Tax Tax Credit On Profit Or Loss On Ordinary Activities -173 195-90 505-363 718
Total Assets Less Current Liabilities1 938 8963 045 125  
Total Borrowings 938 3751 473 5691 544 137
Total Current Tax Expense Credit -119 107-105 570-194 591
Trade Creditors Trade Payables 305 241371 097637 860
Trade Debtors Trade Receivables 1 705 8591 805 9832 823 440
Turnover Revenue 7 051 7656 272 959 
Wages Salaries85 000-22 3792 549 3334 351 528

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Report of purchase of own shares
filed on: 4th, March 2024
Free Download (4 pages)

Company search