Company NameMorgan Lonprell Limited
DirectorsCarol Ann Morgan and Miles Thomas Morgan
Company StatusActive
Company Number01428104
CategoryPrivate Limited Company
Incorporation Date12 June 1979(44 years, 10 months ago)
Previous NameLonprell Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Carol Ann Morgan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1998(18 years, 8 months after company formation)
Appointment Duration26 years, 2 months
RolePurchaging Manager
Country of ResidenceEngland
Correspondence Address34 Ashtrees Gardens
Lowfell
Gateshead
Tyne & Wear
NE9 5BJ
Director NameMr Miles Thomas Morgan
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(37 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Morgan Lonprell Industrial Estate Clockmill
Gateshead
Tyne & Wear
NE8 2QX
Director NameMrs Irene Morgan
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(12 years, 1 month after company formation)
Appointment Duration7 years (resigned 07 August 1998)
RoleCompany Director
Correspondence AddressLangdale House Langdale Road
Gateshead
Tyne & Wear
NE9 5RN
Director NameMr James Morgan (Snr)
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(12 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 19 January 1997)
RoleCompany Director
Correspondence AddressLangdale House Langdale Road
Gateshead
Tyne & Wear
NE9 5RN
Director NameMr James Morgan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(12 years, 1 month after company formation)
Appointment Duration25 years, 3 months (resigned 02 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ashtree Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5BJ
Secretary NameMrs Irene Morgan
NationalityBritish
StatusResigned
Appointed07 August 1991(12 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 February 1992)
RoleCompany Director
Correspondence AddressLangdale House Langdale Road
Gateshead
Tyne & Wear
NE9 5RN
Secretary NameMrs Alice Mary Jackson
NationalityBritish
StatusResigned
Appointed27 February 1992(12 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 1998)
RoleCompany Director
Correspondence Address13 Cornmoor Road
Whickham
Newcastle Upon Tyne
NE16 4PU
Director NameValerie Baird
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(16 years after company formation)
Appointment Duration9 years (resigned 15 June 2004)
RoleSecretary
Correspondence Address14 Cowens Close
Stella Park
Blaydon
Tyne & Wear
NE21 4LQ
Secretary NameMr James Morgan
NationalityBritish
StatusResigned
Appointed01 April 1998(18 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 02 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ashtrees Gardens
Low Fell
Tyne & Wear
NE9 5BJ

Contact

Websiteenviro-heatne.co.uk

Location

Registered AddressUnit 1 Morgan Lonprell Industrial Estate
Clockmill Road
Gateshead
Tyne & Wear
NE8 2QX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

3.5k at £1James Morgan Jnr
70.00%
Ordinary
1.5k at £1Valerie Baird
30.00%
Ordinary

Financials

Year2014
Net Worth£173,544
Cash£114,788
Current Liabilities£159,982

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

24 January 1983Delivered on: 29 January 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Fully Satisfied
24 January 1983Delivered on: 29 January 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & other debts & uncalled capital.
Fully Satisfied

Filing History

30 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 August 2020Notification of Miles Morgan as a person with significant control on 25 August 2020 (2 pages)
11 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 September 2018Registered office address changed from C/O Barkley Jonson Limited Unit G21 Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ United Kingdom to Unit 1 Morgan Lonprell Industrial Estate Clockmill Road Gateshead Tyne & Wear NE8 2QX on 18 September 2018 (1 page)
10 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 October 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Termination of appointment of James Morgan as a director on 2 November 2016 (1 page)
8 November 2016Termination of appointment of James Morgan as a secretary on 2 November 2016 (1 page)
8 November 2016Termination of appointment of James Morgan as a secretary on 2 November 2016 (1 page)
8 November 2016Termination of appointment of James Morgan as a director on 2 November 2016 (1 page)
11 October 2016Appointment of Mr Miles Thomas Morgan as a director on 1 October 2016 (2 pages)
11 October 2016Appointment of Mr Miles Thomas Morgan as a director on 1 October 2016 (2 pages)
29 September 2016Registered office address changed from Clockmill Road Gateshead Tyne and Wear NE8 2QX to C/O Barkley Jonson Limited Unit G21 Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ on 29 September 2016 (1 page)
29 September 2016Registered office address changed from Clockmill Road Gateshead Tyne and Wear NE8 2QX to C/O Barkley Jonson Limited Unit G21 Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ on 29 September 2016 (1 page)
28 September 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 5,000
(5 pages)
14 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 5,000
(5 pages)
14 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 5,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 September 2014Annual return made up to 7 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 7 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 7 August 2014 with a full list of shareholders (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 5,000
(5 pages)
19 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 5,000
(5 pages)
19 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 5,000
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
15 December 2008Return made up to 07/08/08; full list of members (4 pages)
15 December 2008Return made up to 07/08/08; full list of members (4 pages)
2 October 2008Return made up to 07/08/07; full list of members (4 pages)
2 October 2008Return made up to 07/08/07; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
5 September 2006Return made up to 07/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 September 2006Return made up to 07/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
23 August 2005Return made up to 07/08/05; full list of members (7 pages)
23 August 2005Return made up to 07/08/05; full list of members (7 pages)
5 July 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
5 July 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
14 December 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
14 December 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
8 September 2004Return made up to 07/08/04; full list of members (7 pages)
8 September 2004Return made up to 07/08/04; full list of members (7 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 September 2003Return made up to 07/08/03; full list of members (7 pages)
24 September 2003Return made up to 07/08/03; full list of members (7 pages)
11 December 2002Return made up to 07/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 December 2002Return made up to 07/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 September 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 November 2001Return made up to 07/08/01; full list of members (7 pages)
4 November 2001Return made up to 07/08/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 November 2000Return made up to 07/08/00; full list of members (7 pages)
1 November 2000Return made up to 07/08/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 September 1999Return made up to 07/08/99; no change of members (4 pages)
9 September 1999Return made up to 07/08/99; no change of members (4 pages)
20 October 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 October 1998New secretary appointed (2 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 September 1997Full group accounts made up to 31 March 1997 (14 pages)
5 September 1997Full group accounts made up to 31 March 1997 (14 pages)
12 August 1997Return made up to 07/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
12 August 1997Return made up to 07/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
19 December 1996Full group accounts made up to 31 March 1996 (13 pages)
19 December 1996Full group accounts made up to 31 March 1996 (13 pages)
14 August 1996Return made up to 07/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 August 1996Return made up to 07/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 September 1995Full group accounts made up to 31 March 1995 (13 pages)
20 September 1995Full group accounts made up to 31 March 1995 (13 pages)
21 August 1995Return made up to 07/08/95; full list of members (6 pages)
21 August 1995Return made up to 07/08/95; full list of members (6 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)