You are here: bizstats.co.uk > a-z index > W list

W. R. Morrow & Sons, Limited GILNAHIRK,


Founded in 1958, W. R. Morrow & Sons, classified under reg no. NI004041 is an active company. Currently registered at Ben Vista, BT5 7SN, Gilnahirk, the company has been in the business for sixty six years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely Gillian M., Christopher M. and Niall M. and others. In addition one secretary - Robert M. - is with the company. As of 28 May 2024, there were 3 ex directors - William M., Catherine M. and others listed below. There were no ex secretaries.

This company operates within the BT5 7SN postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1116529 . It is located at 54 Ballyhanwood Road, Belfast with a total of 1 cars.

W. R. Morrow & Sons, Limited Address / Contact

Office Address Ben Vista,
Office Address2 54 Ballyhanwood, Road
Town Gilnahirk,
Post code BT5 7SN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI004041
Date of Incorporation Mon, 31st Mar 1958
Industry Combined facilities support activities
End of financial Year 31st March
Company age 66 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Gillian M.

Position: Director

Appointed: 10 May 2022

Christopher M.

Position: Director

Appointed: 10 May 2022

Niall M.

Position: Director

Appointed: 10 May 2022

James M.

Position: Director

Appointed: 01 April 2005

Robert M.

Position: Director

Appointed: 31 December 1998

Robert M.

Position: Secretary

Appointed: 31 December 1998

William M.

Position: Director

Resigned: 01 April 2021

Catherine M.

Position: Director

Appointed: 31 December 1997

Resigned: 05 May 1998

Stephen M.

Position: Director

Appointed: 31 December 1997

Resigned: 05 May 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Peter M. This PSC and has 25-50% shares.

Peter M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand88 404126 283138 451386 741252 907
Current Assets437 078467 269469 125529 926700 927
Debtors26 49818 8108 49811 009315 844
Net Assets Liabilities327 353337 769426 473577 410650 521
Other Debtors1 5291 111891-1 480-4 821
Property Plant Equipment455 471439 780466 328512 373523 947
Total Inventories322 176322 176322 176132 176132 176
Other
Accumulated Depreciation Impairment Property Plant Equipment376 819423 473487 450557 656459 296
Additional Provisions Increase From New Provisions Recognised   5 299 
Additions Other Than Through Business Combinations Property Plant Equipment 30 96390 525116 251208 664
Amounts Owed By Group Undertakings Participating Interests    300 000
Amounts Owed To Other Related Parties Other Than Directors6 6756 231   
Applicable Tax Rate19191919 
Average Number Employees During Period44522
Bank Borrowings Overdrafts34 43034 43034 43034 430 
Corporation Tax Payable 3 29116 94625 453102 096
Creditors328 099339 987315 350297 026550 296
Current Tax For Period 3 29113 65525 451 
Decrease Increase In Estimate Recoverable Deferred Tax Asset 21 002-4 6575 299 
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    122 694
Disposals Property Plant Equipment    295 450
Further Item Borrowings Component Total Borrowings 6 2316 231  
Increase Decrease In Existing Provisions 21 002   
Increase From Depreciation Charge For Year Property Plant Equipment 46 65463 97770 20624 334
Net Current Assets Liabilities108 979127 282153 775232 900150 631
Other Creditors271 833271 833211 833202 051402 100
Other Deferred Tax Expense Credit-1 77021 002   
Other Remaining Borrowings   12 49712 497
Other Taxation Social Security Payable11 2838 2364 11515 28718 250
Profit Loss On Ordinary Activities Before Tax37 71138 65199 902184 356 
Property Plant Equipment Gross Cost832 290863 253953 7781 070 029983 243
Provisions1 54222 54417 88823 18723 187
Provisions For Liabilities Balance Sheet Subtotal1 83723 02018 40724 06024 057
Tax Expense Credit Applicable Tax Rate7 6567 34418 98135 027 
Tax Increase Decrease From Effect Capital Allowances Depreciation-7 6562 669-5 326-9 576 
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward -6 722   
Tax Increase Decrease From Other Short-term Timing Differences-1 77021 002-4 6575 299 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-1 77024 2938 99830 750 
Total Assets Less Current Liabilities564 450567 062620 103745 273674 578
Total Borrowings  6 23112 497 
Trade Creditors Trade Payables3 87815 96641 7957 30815 353
Trade Debtors Trade Receivables24 96917 6997 60712 48920 665
Unused Provision Reversed  4 656  
Advances Credits Directors260 833260 833200 833187 387386 604
Advances Credits Made In Period Directors  60 00013 446199 217

Transport Operator Data

54 Ballyhanwood Road
City Belfast
Post code BT5 7SN
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements