J.e. Morten Limited

General information

Name:

J.e. Morten Ltd

Office Address:

Newfield Garage Tunstead Milton, Whaley Bridge SK23 7ER High Peak

Number: 01292228

Incorporation date: 1976-12-23

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

J.e. Morten Limited with the registration number 01292228 has been in this business field for fourty eight years. This particular Private Limited Company is located at Newfield Garage, Tunstead Milton, Whaley Bridge, High Peak and its zip code is SK23 7ER. The firm's registered with SIC code 10910 meaning Manufacture of prepared feeds for farm animals. The most recent accounts were submitted for the period up to 2023-01-31 and the most current annual confirmation statement was filed on 2023-01-28.

There's a number of two directors overseeing the following firm right now, namely Edward M. and John M. who have been doing the directors tasks since 2021-05-31. In order to support the directors in their duties, the abovementioned firm has been utilizing the skillset of Melanie M. as a secretary.

Financial data based on annual reports

Company staff

Melanie M.

Role: Secretary

Latest update: 23 February 2024

Edward M.

Role: Director

Appointed: 31 May 2021

Latest update: 23 February 2024

John M.

Role: Director

Appointed: 31 December 1991

Latest update: 23 February 2024

People with significant control

The companies with significant control over this firm are: Tunstead Mill Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in High Peak at Tunstead Milton, Whaley Bridge, SK23 7ER, Derbyshire and was registered as a PSC under the reg no 12481604.

Tunstead Mill Limited
Address: Newfield Garage Tunstead Milton, Whaley Bridge, High Peak, Derbyshire, SK23 7ER, United Kingdom
Legal authority England & Wales
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 12481604
Notified on 26 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John M.
Notified on 6 April 2016
Ceased on 26 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 11 February 2024
Confirmation statement last made up date 28 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 2 May 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 2 May 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 24 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 24 September 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 24 September 2013
Annual Accounts 22 April 2014
Date Approval Accounts 22 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Smith Cooper Limited

Address:

2a Grove Parade

Post code:

SK17 6AJ

City / Town:

Buxton

Accountant/Auditor,
2013

Name:

Smith Cooper Llp

Address:

2a Grove Parade

Post code:

SK17 6AJ

City / Town:

Buxton

Search other companies

Services (by SIC Code)

  • 10910 : Manufacture of prepared feeds for farm animals
47
Company Age

Closest companies