Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W.B. AND A.D. MORGAN LTD
Company Information for

W.B. AND A.D. MORGAN LTD

PRESTEIGNE INDUSTRIAL ESTATE, PRESTEIGNE, POWYS, LD8 2UF,
Company Registration Number
02970550
Private Limited Company
Active

Company Overview

About W.b. And A.d. Morgan Ltd
W.B. AND A.D. MORGAN LTD was founded on 1994-09-22 and has its registered office in Powys. The organisation's status is listed as "Active". W.b. And A.d. Morgan Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
W.B. AND A.D. MORGAN LTD
 
Legal Registered Office
PRESTEIGNE INDUSTRIAL ESTATE
PRESTEIGNE
POWYS
LD8 2UF
Other companies in LD8
 
Filing Information
Company Number 02970550
Company ID Number 02970550
Date formed 1994-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB135947641  
Last Datalog update: 2024-03-05 12:36:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W.B. AND A.D. MORGAN LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of W.B. AND A.D. MORGAN LTD

Current Directors
Officer Role Date Appointed
JEAN ELIZABETH MORGAN
Company Secretary 2003-11-07
BRIAN ALLAN MORGAN
Director 1995-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN ELIZABETH MORGAN
Director 2002-06-04 2011-08-25
BENJAMIN ISAAC MORGAN
Director 2007-04-01 2011-03-17
JOSEPH HENRY MORGAN
Director 2007-04-01 2011-03-17
BRIAN ALLAN MORGAN
Company Secretary 1995-02-10 2003-11-07
ALLAN DENNIS MORGAN
Director 1995-02-10 2003-03-31
CLIVE ANTHONY MORGAN
Director 1995-02-10 2002-06-03
HEATHER ANN LAZARUS
Nominated Secretary 1994-09-22 1995-02-10
HARRY PIERRE LAZARUS
Nominated Director 1994-09-22 1995-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN ALLAN MORGAN SENCE LTD Director 2001-02-18 CURRENT 2000-03-30 Dissolved 2015-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN RICHARDS
2024-01-29DIRECTOR APPOINTED MR BEN CORNISH
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029705500006
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029705500007
2023-10-20CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-04CESSATION OF SAFELANE GLOBAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-04Notification of Igne Group Limited as a person with significant control on 2023-09-27
2023-02-15DIRECTOR APPOINTED MR THOMAS BERNARD O'SULLIVAN
2023-02-13APPOINTMENT TERMINATED, DIRECTOR ADAM CHRISTOPHER JOHN AINSWORTH
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-22REGISTRATION OF A CHARGE / CHARGE CODE 029705500006
2022-07-22REGISTRATION OF A CHARGE / CHARGE CODE 029705500007
2022-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 029705500007
2022-01-18DIRECTOR APPOINTED MR ANDREW JOHN RICHARDS
2022-01-18AP01DIRECTOR APPOINTED MR ANDREW JOHN RICHARDS
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-06-22MEM/ARTSARTICLES OF ASSOCIATION
2020-06-22RES01ADOPT ARTICLES 22/06/20
2020-06-22CC04Statement of company's objects
2019-11-25AD03Registers moved to registered inspection location of Unit 2 Phocle Green Phocle Park, Upton Bishop Ross-on-Wye Herefordshire HR9 7XU
2019-11-25AD02Register inspection address changed to Unit 2 Phocle Green Phocle Park, Upton Bishop Ross-on-Wye Herefordshire HR9 7XU
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN LOBB
2019-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-10-12PSC02Notification of Safelane Global Limited as a person with significant control on 2019-10-11
2019-10-12PSC07CESSATION OF BRIAN ALLAN MORGAN AS A PERSON OF SIGNIFICANT CONTROL
2019-10-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ALLAN MORGAN
2019-10-12TM02Termination of appointment of Jean Elizabeth Morgan on 2019-10-11
2019-10-12AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-10-12AP01DIRECTOR APPOINTED MR MICHAEL JOHN LOBB
2019-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-07-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-09-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-09-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 30000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-09-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12AR0122/03/16 ANNUAL RETURN FULL LIST
2015-06-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 30000
2015-03-27AR0122/03/15 ANNUAL RETURN FULL LIST
2014-11-10AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 30000
2014-03-24AR0122/03/14 FULL LIST
2013-09-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-25AR0122/03/13 FULL LIST
2012-10-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-19SH0112/10/12 STATEMENT OF CAPITAL GBP 15753
2012-03-23AR0122/03/12 FULL LIST
2011-10-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MORGAN
2011-03-22AR0122/03/11 FULL LIST
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MORGAN
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MORGAN
2010-10-20AR0122/09/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELIZABETH MORGAN / 22/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HENRY MORGAN / 22/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALLAN MORGAN / 22/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ISAAC MORGAN / 22/09/2010
2010-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / JEAN ELIZABETH MORGAN / 22/09/2010
2010-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-11-24AR0122/09/09 FULL LIST
2009-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-12-11363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-11-18363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2008-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-15288aNEW DIRECTOR APPOINTED
2007-04-25288aNEW DIRECTOR APPOINTED
2006-11-28363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-12-06363aRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-10-26363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-11-17288bDIRECTOR RESIGNED
2003-11-17363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-11-17288aNEW SECRETARY APPOINTED
2003-11-17363(288)SECRETARY RESIGNED
2003-07-29288bDIRECTOR RESIGNED
2003-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-12169£ IC 30000/15753 30/03/03 £ SR 14247@1=14247
2002-09-27363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-12288aNEW DIRECTOR APPOINTED
2002-06-25288bDIRECTOR RESIGNED
2001-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-27363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-22395PARTICULARS OF MORTGAGE/CHARGE
2000-12-22395PARTICULARS OF MORTGAGE/CHARGE
2000-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-08363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-09-21363sRETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS
1999-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-06363sRETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS
1998-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-24363sRETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS
1996-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-26363sRETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS
1996-06-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to W.B. AND A.D. MORGAN LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against W.B. AND A.D. MORGAN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-05-31 Satisfied MIDLAND BANK PLC
NOVATION AGREEMENT 1996-05-31 Satisfied THE WELSH DEVELOPMENT AGENCY
FIXED AND FLOATING CHARGE 1995-09-28 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-03-31 £ 12,793
Creditors Due Within One Year 2013-03-31 £ 225,631
Creditors Due Within One Year 2012-03-31 £ 495,646
Provisions For Liabilities Charges 2013-03-31 £ 40,023
Provisions For Liabilities Charges 2012-03-31 £ 45,269

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on W.B. AND A.D. MORGAN LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 30,000
Called Up Share Capital 2012-03-31 £ 15,753
Cash Bank In Hand 2013-03-31 £ 188,882
Cash Bank In Hand 2012-03-31 £ 428,895
Current Assets 2013-03-31 £ 531,492
Current Assets 2012-03-31 £ 743,509
Debtors 2013-03-31 £ 261,247
Debtors 2012-03-31 £ 236,546
Secured Debts 2013-03-31 £ 13,325
Secured Debts 2012-03-31 £ 148,366
Shareholder Funds 2013-03-31 £ 549,718
Shareholder Funds 2012-03-31 £ 682,234
Stocks Inventory 2013-03-31 £ 75,175
Stocks Inventory 2012-03-31 £ 77,721
Tangible Fixed Assets 2013-03-31 £ 283,880
Tangible Fixed Assets 2012-03-31 £ 492,433

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of W.B. AND A.D. MORGAN LTD registering or being granted any patents
Domain Names

W.B. AND A.D. MORGAN LTD owns 2 domain names.

findingwater.co.uk   wbadmorgan.co.uk  

Trademarks
We have not found any records of W.B. AND A.D. MORGAN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.B. AND A.D. MORGAN LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as W.B. AND A.D. MORGAN LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where W.B. AND A.D. MORGAN LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W.B. AND A.D. MORGAN LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded W.B. AND A.D. MORGAN LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.