Company NameM.P. Moran & Sons Limited
Company StatusActive
Company Number01218121
CategoryPrivate Limited Company
Incorporation Date2 July 1975(48 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Michael Patrick Moran
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(15 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address293-301 Kilburn High Road
London
NW6 7JR
Director NameNora Moran
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(15 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceLondon
Correspondence Address293-301 Kilburn High Road
London
NW6 7JR
Secretary NameMr Martin Patrick Moran
NationalityBritish
StatusCurrent
Appointed08 July 1999(24 years after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address293-301 Kilburn High Road
London
NW6 7JR
Director NameMr Kevin Timothy Moran
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(36 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address293-301 Kilburn High Road
London
NW6 7JR
Director NameMr Martin Patrick Moran
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(36 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleGroup Purchasing Director
Country of ResidenceEngland
Correspondence Address293-301 Kilburn High Road
London
NW6 7JR
Secretary NameNora Moran
NationalityBritish
StatusResigned
Appointed06 June 1991(15 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 July 1999)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address17 Manor House Drive
London
NW6 7DE

Contact

Websitempmoran.co.uk

Location

Registered Address293-301 Kilburn High Road
London
NW6 7JR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1M.p. Moran Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£54,046,026
Gross Profit£20,705,631
Net Worth£6,634,688
Cash£3,221,370
Current Liabilities£9,666,496

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

1 November 2007Delivered on: 3 November 2007
Persons entitled: Peatville Investments Limited

Classification: Security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The separate interest bearing designated deposit account (the deposit account) into which is to be deposited the sum of £5,000.00, all monies from time to time standing to the credit of the deposit account and all monies from time to time withdrawn from the deposit account.
Outstanding
9 December 2004Delivered on: 16 December 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Limerick road castle land county kerry ireland. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
23 November 1999Delivered on: 25 November 1999
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 449/451 high road willesden london t/no NGL674251. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
15 April 1982Delivered on: 29 April 1982
Persons entitled: Allied Irish Banks Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 301, kilburn high rd kilburn london borough of brent and all fixed PLANT5 & machinery see doc M17.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 June 2003Delivered on: 24 June 2003
Satisfied on: 30 August 2008
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)

Classification: Insurance premium plan
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies payable to the company under or in respect of the insurance policies listed in the schedule to the form 395. see the mortgage charge document for full details.
Fully Satisfied
25 July 2002Delivered on: 30 July 2002
Satisfied on: 30 August 2008
Persons entitled: Aib Group (UK) PLC

Classification: Insurance premium plan
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies that may become payable to the company under or in respect of the insurance policies listed on the schedule to the form 395, inclusive of policy numbers paxg 948/01, 20 MM1060414 and N01A540/1476, including any refund of premium and any moneys payable in respect of any insured risk except sums payable in respect of insured claims made against the company by third parties. For details of further policies please refer to form 395.. see the mortgage charge document for full details.
Fully Satisfied

Filing History

23 August 2017Full accounts made up to 31 December 2016 (28 pages)
14 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
14 July 2017Notification of M.P. Moran Holdings Limited as a person with significant control on 6 April 2016 (1 page)
1 October 2016Full accounts made up to 31 December 2015 (28 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50,000
(5 pages)
23 September 2015Full accounts made up to 31 December 2014 (22 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 50,000
(5 pages)
24 September 2014Full accounts made up to 31 December 2013 (22 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 50,000
(5 pages)
13 August 2013Full accounts made up to 31 December 2012 (21 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
5 September 2012Full accounts made up to 31 December 2011 (21 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
10 January 2012Appointment of Kevin Timothy Moran as a director (2 pages)
10 January 2012Appointment of Martin Patrick Moran as a director (2 pages)
13 September 2011Full accounts made up to 31 December 2010 (21 pages)
17 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
12 August 2010Full accounts made up to 31 December 2009 (21 pages)
25 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
16 November 2009Secretary's details changed for Martin Patrick Moran on 16 November 2009 (1 page)
16 November 2009Director's details changed for Michael Moran on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Nora Moran on 16 November 2009 (2 pages)
2 July 2009Full accounts made up to 31 December 2008 (21 pages)
19 June 2009Return made up to 15/06/09; full list of members (4 pages)
19 June 2009Secretary's change of particulars / martin moran / 15/11/2008 (1 page)
10 September 2008Full accounts made up to 31 December 2007 (21 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 June 2008Return made up to 15/06/08; full list of members (4 pages)
4 April 2008Return made up to 15/06/07; full list of members (4 pages)
4 April 2008Return made up to 15/06/06; full list of members (4 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
19 September 2007Full accounts made up to 31 December 2006 (19 pages)
31 October 2006Full accounts made up to 31 December 2005 (21 pages)
23 December 2005Full accounts made up to 31 December 2004 (20 pages)
24 June 2005Return made up to 15/06/05; full list of members (7 pages)
24 January 2005Full accounts made up to 31 December 2003 (18 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
1 July 2004Return made up to 15/06/04; full list of members (7 pages)
23 December 2003Full accounts made up to 31 December 2002 (18 pages)
1 July 2003Return made up to 15/06/03; full list of members (7 pages)
24 June 2003Particulars of mortgage/charge (4 pages)
14 October 2002Registered office changed on 14/10/02 from: 1 providence street kings lynn norfolk PE30 5ET (1 page)
2 September 2002Full accounts made up to 31 December 2001 (14 pages)
5 August 2002Registered office changed on 05/08/02 from: 293-301 kilburn high road london NW6 7JR (1 page)
30 July 2002Particulars of mortgage/charge (4 pages)
20 June 2002Return made up to 15/06/02; full list of members (7 pages)
9 August 2001Full accounts made up to 31 December 2000 (14 pages)
22 June 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
(6 pages)
29 June 2000Return made up to 28/06/00; full list of members (6 pages)
6 June 2000Full accounts made up to 31 December 1999 (14 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
20 August 1999Full accounts made up to 31 December 1998 (14 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned (1 page)
12 July 1999Return made up to 28/06/99; no change of members (4 pages)
22 June 1998Full accounts made up to 31 December 1997 (14 pages)
7 August 1997Full accounts made up to 31 December 1996 (14 pages)
7 August 1997Return made up to 28/06/97; no change of members (4 pages)
21 July 1997Auditor's resignation (1 page)
15 November 1996Full accounts made up to 31 December 1995 (11 pages)
24 July 1996Return made up to 28/06/96; no change of members (4 pages)
15 May 1996Return made up to 28/06/95; full list of members (6 pages)
16 May 1995Full accounts made up to 31 December 1994 (11 pages)
2 July 1975Incorporation (11 pages)