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

MORGAN FINANCIAL GROUP LTD

41 GAY STREET, BATH, BA1 2NT,
Company Registration Number
02759457
Private Limited Company
Active

Company Overview

About Morgan Financial Group Ltd
MORGAN FINANCIAL GROUP LTD was founded on 1992-10-27 and has its registered office in Bath. The organisation's status is listed as "Active". Morgan Financial Group Ltd is a Private Limited Company registered in 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 FINANCIAL GROUP LTD
 
Legal Registered Office
41 GAY STREET
BATH
BA1 2NT
Other companies in BA1
 
Filing Information
Company Number 02759457
Company ID Number 02759457
Date formed 1992-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB601147980  
Last Datalog update: 2024-03-06 21:17:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN FINANCIAL GROUP 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.
Companies with same name MORGAN FINANCIAL GROUP LTD
The following companies were found which have the same name as MORGAN FINANCIAL GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORGAN FINANCIAL GROUP HOLDINGS LIMITED 41 GAY STREET BATH BA1 2NT Active Company formed on the 2012-09-03
MORGAN FINANCIAL GROUP, INC. 5520 STRICKLER RD Erie CLARENCE NY 14031 Active Company formed on the 2001-12-06
Morgan Financial Group, LLC 529 Wood Drive Windsor CO 80550 Delinquent Company formed on the 2007-02-28
Morgan Financial Group, Inc. 1712 Pioneer Ave Ste 758 Cheyenne WY 82001 Active Company formed on the 2013-04-18
Morgan Financial Group, LLC 4880 Sadler Road, Suite 110 Glen Allen VA 23060 Active Company formed on the 2015-01-07
MORGAN FINANCIAL GROUP, LTD. 5348 VEGAS DRIVE LAS VEGAS NV 89108 Revoked Company formed on the 1920-10-16
MORGAN FINANCIAL GROUP PTY LIMITED Active Company formed on the 2003-09-24
MORGAN FINANCIAL GROUP INC Delaware Unknown
MORGAN FINANCIAL GROUP, INC. 175 E. NASA BLVD. MELBOURNE FL 32901 Inactive Company formed on the 1993-02-12
MORGAN FINANCIAL GROUP, INC. 12955 S.W. 42ND STREET MIAMI FL 33175 Active Company formed on the 2001-07-09
MORGAN FINANCIAL GROUP INC Delaware Unknown
MORGAN FINANCIAL GROUP INC Delaware Unknown
MORGAN FINANCIAL GROUP California Unknown
MORGAN FINANCIAL GROUP LLC New Jersey Unknown
Morgan Financial Group LLC Connecticut Unknown
MORGAN FINANCIAL GROUP L L C North Carolina Unknown
Morgan Financial Group Inc Maryland Unknown
Morgan Financial Group L L C Maryland Unknown
MORGAN FINANCIAL GROUP Oklahoma Unknown
MORGAN FINANCIAL GROUP INC Arkansas Unknown

Company Officers of MORGAN FINANCIAL GROUP LTD

Current Directors
Officer Role Date Appointed
NICOLA MARY PINNINGTON-ENGLAND
Company Secretary 1999-02-08
SIMON JAMES HALL
Director 1992-12-15
DIANA MARY HEMING
Director 2002-10-21
STEVEN JOHNSTON
Director 1994-11-01
NICOLA MARY PINNINGTON-ENGLAND
Director 2011-07-01
STEPHEN ANTHONY THORRINGTON
Director 1998-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WALPOLE CROUCH
Director 1992-12-15 2011-06-30
DAVID HOLMAN
Director 1992-12-15 2006-10-02
HARRY NICHOLAS HAMILTON
Director 1992-12-15 2001-07-25
COLIN EDGAR MURRIN
Company Secretary 1993-09-28 1998-10-31
PAUL JOHN MORGAN
Director 1994-04-28 1995-01-27
JAMES DAVIDSON
Director 1992-12-15 1994-04-28
GEOFFREY BOWEN LEWIS
Company Secretary 1992-12-15 1993-09-28
PETER TENNANT ELLIS
Company Secretary 1992-10-27 1992-12-15
PETER TENNANT ELLIS
Director 1992-10-27 1992-12-15
JAMES GILBERT MOORE
Director 1992-10-27 1992-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA MARY PINNINGTON-ENGLAND KERVE CREATIVE LTD Company Secretary 2008-01-10 CURRENT 2008-01-03 Active
NICOLA MARY PINNINGTON-ENGLAND PREMIUM FUNDING SERVICES LIMITED Company Secretary 2004-10-12 CURRENT 2004-10-12 Active - Proposal to Strike off
NICOLA MARY PINNINGTON-ENGLAND MORGANS LTD Company Secretary 1999-02-08 CURRENT 1992-10-27 Active
SIMON JAMES HALL MORGAN FINANCIAL GROUP HOLDINGS LIMITED Director 2012-09-03 CURRENT 2012-09-03 Active
SIMON JAMES HALL PREMIUM FUNDING SERVICES LIMITED Director 2004-12-01 CURRENT 2004-10-12 Active - Proposal to Strike off
SIMON JAMES HALL MORGANS LTD Director 1992-12-15 CURRENT 1992-10-27 Active
DIANA MARY HEMING MORGAN FINANCIAL GROUP HOLDINGS LIMITED Director 2012-12-10 CURRENT 2012-09-03 Active
DIANA MARY HEMING MORGANS LTD Director 2002-10-21 CURRENT 1992-10-27 Active
NICOLA MARY PINNINGTON-ENGLAND MORGAN FINANCIAL GROUP HOLDINGS LIMITED Director 2012-12-10 CURRENT 2012-09-03 Active
STEPHEN ANTHONY THORRINGTON LT LOGISTICS AND MOTOR SALES LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active - Proposal to Strike off
STEPHEN ANTHONY THORRINGTON MORGAN FINANCIAL GROUP HOLDINGS LIMITED Director 2012-12-10 CURRENT 2012-09-03 Active
STEPHEN ANTHONY THORRINGTON PREMIUM FUNDING SERVICES LIMITED Director 2004-10-12 CURRENT 2004-10-12 Active - Proposal to Strike off

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
2024-01-2530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-28APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY THORRINGTON
2023-07-21DIRECTOR APPOINTED MR MARK RICHARD GOULD
2023-07-21Appointment of Mr Mark Richard Gould as company secretary on 2023-07-03
2023-07-21Termination of appointment of Stephen Anthony Thorrington on 2023-07-03
2023-01-0630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-07-22PSC05Change of details for Morgan Financial Group Holdings Ltd as a person with significant control on 2016-10-27
2022-06-22Purchase of own shares
2022-06-22SH03Purchase of own shares
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DIANA MARY HEMING
2022-02-0230/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSTON
2021-04-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-01TM02Termination of appointment of Nicola Mary Pinnington-England on 2020-12-31
2021-01-01AP03Appointment of Mr Stephen Anthony Thorrington as company secretary on 2021-01-01
2021-01-01TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MARY PINNINGTON-ENGLAND
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES HALL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-01-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-01-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 5361
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-02-02AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 5361
2015-11-09AR0127/10/15 ANNUAL RETURN FULL LIST
2014-11-27AR0127/10/14 ANNUAL RETURN FULL LIST
2014-11-19SH20Statement by Directors
2014-11-19CAP-SSSolvency Statement dated 18/11/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 5361
2014-11-19SH19Statement of capital on 2014-11-19 GBP 5,361
2014-11-19RES13Resolutions passed:<ul><li>Cancel capital redemption of £152913 18/11/2014</ul>
2014-11-17AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-12AUDAUDITOR'S RESIGNATION
2014-02-03AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 5361
2013-11-22AR0127/10/13 ANNUAL RETURN FULL LIST
2013-03-11CH01Director's details changed for Mr Simon James Hall on 2012-12-04
2013-01-11SH03Purchase of own shares
2013-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-12-14MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
2012-12-13RES01ADOPT ARTICLES 13/12/12
2012-12-13SH06Cancellation of shares. Statement of capital on 2012-12-13 GBP 5,361
2012-12-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-25AR0127/10/12 FULL LIST
2012-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-11-25AR0127/10/11 FULL LIST
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARY HEMING / 18/08/2011
2011-10-31SH0631/10/11 STATEMENT OF CAPITAL GBP 46325
2011-10-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-08AP01DIRECTOR APPOINTED MRS NICOLA MARY PINNINGTON-ENGLAND
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROUCH
2011-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-11-23AR0127/10/10 FULL LIST
2010-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-11-24AR0127/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY THORRINGTON / 27/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHNSTON / 27/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARY HEMING / 27/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES HALL / 27/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALPOLE CROUCH / 27/10/2009
2009-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-11-24363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-11-24190LOCATION OF DEBENTURE REGISTER
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 41 GAY STREET BATH AVON BA1 2NT
2008-11-24353LOCATION OF REGISTER OF MEMBERS
2008-08-01169GBP IC 120300/60450 03/07/08 GBP SR 59850@1=59850
2008-07-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-11-07363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-10-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02RES13 RE CONTRACT 27/01/95
2006-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-11-17363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-10-03288bDIRECTOR RESIGNED
2006-08-18288cDIRECTOR'S PARTICULARS CHANGED
2006-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-11-23363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-09-28288cDIRECTOR'S PARTICULARS CHANGED
2004-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-15363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2003-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-11-21363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2002-11-28363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2002-11-01288aNEW DIRECTOR APPOINTED
2001-11-26363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to MORGAN FINANCIAL GROUP 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 MORGAN FINANCIAL GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-08 PART of the property or undertaking has been released and no longer forms part of the charge SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-05-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
GUARANTEE & DEBENTURE 2008-03-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-07-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 1992-12-23 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MORGAN FINANCIAL GROUP LTD registering or being granted any patents
Domain Names

MORGAN FINANCIAL GROUP LTD owns 7 domain names.

insure2let.co.uk   insure2travel.co.uk   insure4motortrade.co.uk   morgan-insurance.co.uk   travelinsuranceplus.co.uk   noblejohnson.co.uk   lettingplus.co.uk  

Trademarks
We have not found any records of MORGAN FINANCIAL GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN FINANCIAL GROUP 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 (64205 - Activities of financial services holding companies) as MORGAN FINANCIAL GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MORGAN FINANCIAL GROUP 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 MORGAN FINANCIAL GROUP 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 MORGAN FINANCIAL GROUP 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.