C.s. Morphet And Sons Limited

General information

Name:

C.s. Morphet And Sons Ltd

Office Address:

28 Rodney Street L1 2TQ Liverpool

Number: 02066683

Incorporation date: 1986-10-22

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

C.s. Morphet And Sons is a firm situated at L1 2TQ Liverpool at 28 Rodney Street. The company has been operating since 1986 and is registered as reg. no. 02066683. The company has been active on the English market for 38 years now and company official state is active. This business's classified under the NACE and SIC code 10130 which stands for Production of meat and poultry meat products. Its latest financial reports cover the period up to 2022-09-30 and the most recent annual confirmation statement was released on 2022-12-29.

C.s. Morphet And Sons Limited is a medium-sized vehicle operator with the licence number OC2003646. The firm has one transport operating centre in the country. In their subsidiary in Widnes on Alder Lane, 7 machines and 8 trailers are available.

Stanley M., Marian L., Phyllis M. and Charles M. are listed as company's directors and have been monitoring progress towards achieving the objectives and policies since 2024. In addition, the managing director's efforts are constantly backed by a secretary - Phyllis M..

Financial data based on annual reports

Company staff

Phyllis M.

Role: Secretary

Latest update: 9 April 2024

Stanley M.

Role: Director

Appointed: 26 March 2024

Latest update: 9 April 2024

Marian L.

Role: Director

Appointed: 26 March 2024

Latest update: 9 April 2024

Phyllis M.

Role: Director

Appointed: 31 December 1991

Latest update: 9 April 2024

Charles M.

Role: Director

Appointed: 31 December 1991

Latest update: 9 April 2024

People with significant control

Executives with significant control over the firm are: Phyllis M. owns 1/2 or less of company shares. Charles M. owns 1/2 or less of company shares.

Phyllis M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Charles M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 12 January 2024
Confirmation statement last made up date 29 December 2022
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 18 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 27 November 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27 November 2012
Annual Accounts 17 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 17 January 2014

Company Vehicle Operator Data

Tan House Farm

Address

Alder Lane

City

Widnes

Postal code

WA8 5PP

No. of Vehicles

7

No. of Trailers

8

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption small enterprise accounts information drawn up to September 30, 2016 (AA)
filed on: 20th, December 2016
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Granite Buildings 6 Stanley Street Liverpool

Post code:

L1 6AF

City / Town:

Merseyside

HQ address,
2013

Address:

Granite Buildings 6 Stanley Street Liverpool

Post code:

L1 6AF

City / Town:

Merseyside

HQ address,
2014

Address:

Granite Buildings 6 Stanley Street Liverpool

Post code:

L1 6AF

City / Town:

Merseyside

HQ address,
2015

Address:

Granite Buildings 6 Stanley Street Liverpool

Post code:

L1 6AF

City / Town:

Merseyside

HQ address,
2016

Address:

Granite Buildings 6 Stanley Street Liverpool

Post code:

L1 6AF

City / Town:

Merseyside

Search other companies

Services (by SIC Code)

  • 10130 : Production of meat and poultry meat products
37
Company Age

Closest Companies - by postcode