General information

Name:

Mortons Ltd

Office Address:

110a Walton Street OX2 6AJ Oxford

Number: 02381276

Incorporation date: 1989-05-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mortons Limited may be reached at 110a Walton Street, in Oxford. The company's postal code is OX2 6AJ. Mortons has been actively competing on the British market since the company was started on 1989-05-09. The company's registration number is 02381276. The enterprise's principal business activity number is 56101 which means Licensed restaurants. The firm's most recent financial reports were submitted for the period up to 2022-12-31 and the most recent annual confirmation statement was submitted on 2023-06-07.

From the information we have gathered, the business was founded in 1989 and has been overseen by three directors, and out this collection of individuals two (Bernadette E. and Gino P.) are still a part of the company.

Executives with significant control over the firm are: Bernadette E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gino P. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Bernadette E.

Role: Director

Appointed: 07 August 2023

Latest update: 19 March 2024

Bernadette E.

Role: Secretary

Appointed: 28 February 2006

Latest update: 19 March 2024

Gino P.

Role: Director

Appointed: 14 June 1991

Latest update: 19 March 2024

People with significant control

Bernadette E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gino P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts 4 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 4 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts 18 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors 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 December 31, 2022 (AA)
filed on: 3rd, August 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Allchurch Bailey Limited

Address:

Almswood House 93 High Street

Post code:

WR11 4DU

City / Town:

Evesham

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
34
Company Age

Similar companies nearby

Closest companies