William Morris London Limited BISHOP'S STORTFORD


William Morris London started in year 2001 as Private Limited Company with registration number 04253482. The William Morris London company has been functioning successfully for twenty three years now and its status is active - proposal to strike off. The firm's office is based in Bishop's Stortford at The Mill Stortford Road. Postal code: CM22 7DL.

William Morris London Limited Address / Contact

Office Address The Mill Stortford Road
Office Address2 Hatfield Heath
Town Bishop's Stortford
Post code CM22 7DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04253482
Date of Incorporation Tue, 17th Jul 2001
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Lars F.

Position: Director

Appointed: 21 September 2022

Rico H.

Position: Director

Appointed: 21 September 2022

Nicholas B.

Position: Director

Appointed: 19 April 2011

Resigned: 30 July 2019

Nicholas B.

Position: Secretary

Appointed: 19 April 2011

Resigned: 19 April 2011

Robert M.

Position: Director

Appointed: 17 July 2001

Resigned: 21 September 2022

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 17 July 2001

Resigned: 17 July 2001

Stephen G.

Position: Secretary

Appointed: 17 July 2001

Resigned: 01 January 2016

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 2001

Resigned: 17 July 2001

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is William Morris Eyewear Limited from Saffron Walden, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

William Morris Eyewear Limited

Abbey House 51 High Street, Saffron Walden, CB10 1AF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 04253484
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth985 668869 171      
Balance Sheet
Cash Bank On Hand 76 385141 663273 95181 446150 799919 869985 498
Debtors1 063 4661 567 9871 599 3261 620 4821 331 4061 951 2881 494 8592 051 772
Net Assets Liabilities     950 4571 081 8141 462 693
Other Debtors   -52345 537269 907192 97836 151
Property Plant Equipment   20 92318 83144 62834 57725 855
Total Inventories 894 871870 561674 0561 209 4891 742 6041 101 190921 682
Cash Bank In Hand175 21176 385      
Current Assets1 635 0892 539 2432 611 5502 568 489    
Intangible Fixed Assets256 000113 924      
Net Assets Liabilities Including Pension Asset Liability985 668869 171      
Stocks Inventory396 412894 871      
Tangible Fixed Assets12 229       
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve985 666869 169      
Shareholder Funds985 668869 171      
Other
Accumulated Amortisation Impairment Intangible Assets   24 900    
Accumulated Depreciation Impairment Property Plant Equipment    2 0927 35220 21535 315
Administrative Expenses   1 858 3001 968 602   
Amounts Owed By Related Parties   1 655 177985 8691 681 3811 301 8812 015 621
Amounts Owed To Group Undertakings 67 48425 59214 855 18 05264 073 
Average Number Employees During Period  3639  424
Bank Borrowings Overdrafts 19 26019 630240 718181 124115 9401 093 133858 800
Corporation Tax Payable 127 56071 93996 114122 466101 685130 100148 616
Cost Sales   4 970 2575 431 267   
Creditors 1 783 9961 820 6101 683 6261 381 3642 822 9221 093 133858 800
Future Minimum Lease Payments Under Non-cancellable Operating Leases    172 321141 579135 210237 148
Increase From Depreciation Charge For Year Property Plant Equipment    2 0925 26012 86315 100
Intangible Assets 113 924113 92489 024-2 274 024   
Intangible Assets Gross Cost 113 924113 924113 924    
Number Shares Issued Fully Paid    222 
Operating Profit Loss   415 724570 533   
Other Creditors   84 050107 45446 897145 92035 392
Other Disposals Decrease In Amortisation Impairment Intangible Assets    24 900   
Other Disposals Intangible Assets    113 924   
Other Taxation Social Security Payable 74 23145 35531 55970 40446 54343 71463 754
Par Value Share 1  111 
Profit Loss  215 693314 791423 552   
Property Plant Equipment Gross Cost   20 92320 92351 98054 79261 170
Tax Tax Credit On Profit Or Loss On Ordinary Activities   80 587122 466   
Total Additions Including From Business Combinations Property Plant Equipment   20 923 31 0572 8126 378
Trade Creditors Trade Payables 886 105951 532763 5821 021 4461 715 540846 3101 164 552
Turnover Revenue   7 244 2817 970 402   
Accrued Liabilities 38 69779 66670 748    
Amounts Owed By Group Undertakings 264 5071 586 6131 655 177    
Creditors Due After One Year3 775       
Creditors Due Within One Year913 8751 783 996      
Dividends Paid  180 000224 845    
Fixed Assets268 229113 924113 924109 947    
Increase From Amortisation Charge For Year Intangible Assets   24 900    
Intangible Fixed Assets Aggregate Amortisation Impairment64 000       
Intangible Fixed Assets Cost Or Valuation320 000113 924      
Merchandise 894 871870 561674 056    
Net Current Assets Liabilities721 214755 247790 940884 863    
Number Shares Allotted 2      
Recoverable Value-added Tax 34 28312 80778 911    
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Cost Or Valuation28 990       
Tangible Fixed Assets Depreciation16 761       
Total Assets Less Current Liabilities989 443869 171904 864994 810    
Trade Debtors Trade Receivables 1 269 197-94-113 554    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
Free Download (11 pages)

Company search

Advertisements