Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORGAN STERLING FINANCE LIMITED
Company Information for

MORGAN STERLING FINANCE LIMITED

CHARTER HOUSE, STANSFIELD STREET, NELSON, BB9 9XY,
Company Registration Number
04294034
Private Limited Company
Active

Company Overview

About Morgan Sterling Finance Ltd
MORGAN STERLING FINANCE LIMITED was founded on 2001-09-26 and has its registered office in Nelson. The organisation's status is listed as "Active". Morgan Sterling Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MORGAN STERLING FINANCE LIMITED
 
Legal Registered Office
CHARTER HOUSE
STANSFIELD STREET
NELSON
BB9 9XY
Other companies in M25
 
Filing Information
Company Number 04294034
Company ID Number 04294034
Date formed 2001-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 28/06/2025
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 11:13:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN STERLING FINANCE LIMITED
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 MORGAN STERLING FINANCE LIMITED

Current Directors
Officer Role Date Appointed
AMANDA LORRAINE MORRISON
Director 2017-06-29
STEPHEN ORRELL
Director 2016-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN ARMITAGE
Director 2003-03-12 2016-09-20
ANTHONY NEWLAND
Director 2001-11-30 2016-09-20
ANTHONY NEWLAND
Company Secretary 2001-11-30 2016-09-01
SALLY ANN MORGAN
Director 2002-07-22 2003-03-13
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2001-09-26 2001-09-26
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2001-09-26 2001-09-26

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
2024-09-26CONFIRMATION STATEMENT MADE ON 26/09/24, WITH NO UPDATES
2024-07-0130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-07-03Change of details for Mr Stephen Orrell as a person with significant control on 2023-06-30
2023-06-30Change of details for Mr Stephen Orrell as a person with significant control on 2023-06-30
2023-06-30Director's details changed for Mr Stephen Orrell on 2023-06-30
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM 5 Holyrood Road Prestwich Manchester Greater Manchester M25 1PD
2022-09-30CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-06-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA LORRAINE MORRISON
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA LORRAINE MORRISON
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-09-26AA01Previous accounting period shortened from 29/09/16 TO 28/09/16
2017-06-29AA01Previous accounting period shortened from 30/09/16 TO 29/09/16
2017-06-29AP01DIRECTOR APPOINTED MRS AMANDA LORRAINE MORRISON
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEWLAND
2016-09-30TM02Termination of appointment of Anthony Newland on 2016-09-01
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER ARMITAGE
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04AP01DIRECTOR APPOINTED MR STEPHEN ORRELL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-08AR0126/09/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-02AR0126/09/14 ANNUAL RETURN FULL LIST
2014-06-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21AR0126/09/13 ANNUAL RETURN FULL LIST
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-19AR0126/09/12 ANNUAL RETURN FULL LIST
2012-01-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AR0126/09/11 ANNUAL RETURN FULL LIST
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NEWLAND / 01/09/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ARMITAGE / 01/09/2011
2011-09-12AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-05AR0124/10/10 FULL LIST
2011-01-05AR0124/10/09 FULL LIST
2010-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-06AA30/09/09 TOTAL EXEMPTION SMALL
2010-09-24AA30/09/06 TOTAL EXEMPTION SMALL
2010-09-24AA30/09/05 TOTAL EXEMPTION SMALL
2010-09-24AA30/09/04 TOTAL EXEMPTION SMALL
2010-09-24AA30/09/08 TOTAL EXEMPTION SMALL
2010-09-24AA30/09/07 TOTAL EXEMPTION SMALL
2009-05-08DISS40DISS40 (DISS40(SOAD))
2009-04-07363sRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2009-02-17GAZ1FIRST GAZETTE
2008-08-14DISS40DISS40 (DISS40(SOAD))
2008-08-13AA30/09/03 TOTAL EXEMPTION SMALL
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM VANGUARD HOUSE MERCHANTS QUAY SALFORD QUAYS MANCHESTER M5 7ET
2008-03-26363(287)REGISTERED OFFICE CHANGED ON 26/03/08
2008-03-26363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2008-02-12DISS6STRIKE-OFF ACTION SUSPENDED
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: VANGUARD HOUSE MERCHANTS QUAY SALFORD QUAYS MANCHESTER M5 7ET
2007-10-30GAZ1FIRST GAZETTE
2007-04-17GAZ1FIRST GAZETTE
2005-10-19363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2004-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-25363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-12-12363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-04-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-01363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2003-03-20288aNEW DIRECTOR APPOINTED
2003-03-20288bDIRECTOR RESIGNED
2002-08-16288aNEW DIRECTOR APPOINTED
2002-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-21288bSECRETARY RESIGNED
2001-11-21287REGISTERED OFFICE CHANGED ON 21/11/01 FROM: THE BRITANNIA SUITE SAINT JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2001-11-21288bDIRECTOR RESIGNED
2001-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to MORGAN STERLING FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-02-17
Proposal to Strike Off2007-10-30
Proposal to Strike Off2007-04-17
Fines / Sanctions
No fines or sanctions have been issued against MORGAN STERLING FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-29 Outstanding ABINGDON SECURITIES LIMITED
Creditors
Creditors Due Within One Year 2012-09-30 £ 679,751
Creditors Due Within One Year 2011-09-30 £ 324,326

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MORGAN STERLING FINANCE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 2,224
Cash Bank In Hand 2011-09-30 £ 15,443
Current Assets 2012-09-30 £ 588,770
Current Assets 2011-09-30 £ 350,958
Debtors 2012-09-30 £ 586,546
Debtors 2011-09-30 £ 335,515
Fixed Assets 2012-09-30 £ 112,375
Shareholder Funds 2012-09-30 £ 21,394
Shareholder Funds 2011-09-30 £ 26,632
Tangible Fixed Assets 2012-09-30 £ 12,375

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MORGAN STERLING FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN STERLING FINANCE LIMITED
Trademarks
We have not found any records of MORGAN STERLING FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE ASB BUSINESS SERVICES (UK) LIMITED 2009-04-09 Outstanding
DEBENTURE MORTGAGE DEBENTURE LIMITED 2010-12-17 Outstanding

We have found 2 mortgage charges which are owed to MORGAN STERLING FINANCE LIMITED

Income
Government Income
We have not found government income sources for MORGAN STERLING FINANCE LIMITED. 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 (70221 - Financial management) as MORGAN STERLING FINANCE LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where MORGAN STERLING FINANCE LIMITED 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.
Legal Notices/Action
Initiating party MORGAN STERLING FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPANAMA SPORT HORSES (UK) LIMITEDEvent Date2013-06-06
SolicitorGR Solicitors
In the High Court of Justice Manchester District Registry case number 3512 A Petition to wind up the above-named Company of Stable Cottage, Gisburn Park Estate, Gisburn, Lancashire BB7 4HU (Registered No 05424189) presented on 6 June 2013 by MORGAN STERLING FINANCE LIMITED (Registered No. 04294034) of 5 Holyrood Road, Prestwich, Manchester M25 1PD , claiming to be a creditor of the company, will be heard at the High Court of Justice, Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester, Greater Manchester M60 9DJ , on 30 September 2013 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 27 September 2013 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyMORGAN STERLING FINANCE LIMITEDEvent Date2009-02-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyMORGAN STERLING FINANCE LIMITEDEvent Date2007-10-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyMORGAN STERLING FINANCE LIMITEDEvent Date2007-04-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORGAN STERLING FINANCE LIMITED 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 MORGAN STERLING FINANCE LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1