Company NameMorley Group Limited
DirectorPeter Morley
Company StatusActive
Company Number01844002
CategoryPrivate Limited Company
Incorporation Date28 August 1984(39 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePeter Morley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(7 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranberry Cottage
Money Hill
Beamish
County Durham
DH9 0RY
Secretary NameIrene Anne Morley
NationalityBritish
StatusCurrent
Appointed14 June 2002(17 years, 9 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence AddressCranberry Cottage
Money Hills Beamish
Stanley
County Durham
DH9 0RY
Director NameSimon Atkinson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years, 7 months after company formation)
Appointment Duration5 years (resigned 09 April 1997)
RoleCompany Director
Correspondence Address231 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9AJ
Director NameMr John Ferguson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 June 2002)
RoleCompany Director
Correspondence AddressMoncrieff The Crescent
Wylam
Northumberland
NE41 8HU
Director NameMr David Henry Flint
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 September 1996)
RoleCompany Director
Correspondence AddressLonsdale House
South Farm Cramlington
Newcastle Upon Tyne
NE23 6XA
Director NameMr Alan Morley
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 February 1996)
RoleCompany Director
Correspondence Address13 Middle Drive
Ponteland
Newcastle Upon Tyne
NE20 9DH
Director NameMr Geoffrey Morley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 July 1997)
RoleCompany Director
Correspondence Address22 Green Close
Stannington
Morpeth
Northumberland
NE61 6PE
Director NameMr Robert Morley
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 August 1995)
RoleCompany Director
Correspondence AddressCliffdale Smailes Lane
Rowlands Gill
Tyne & Wear
NE39 1JF
Secretary NameSimon Atkinson
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years, 7 months after company formation)
Appointment Duration5 years (resigned 09 April 1997)
RoleCompany Director
Correspondence Address231 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9AJ
Secretary NamePeter Morley
NationalityBritish
StatusResigned
Appointed09 April 1997(12 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranberry Cottage
Money Hill
Beamish
County Durham
DH9 0RY

Contact

Websitemorleygroup.ltd.uk
Telephone0191 2658283
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAlbion Row
Newcastle Upon Tyne
NE6 1PQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Financials

Year2013
Net Worth£721,862
Cash£56
Current Liabilities£15,904

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (11 months from now)

Charges

13 July 1994Delivered on: 27 July 1994
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all book debts and other debts now and from time to time due or owing to the company. See the mortgage charge document for full details.
Outstanding
29 April 1993Delivered on: 10 May 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at albion row byker newcastle upon tyne together with the buidings to be erected thereon tyne and wear. T/n-part TY20581.
Outstanding
8 February 1993Delivered on: 9 February 1993
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal assignment all the company's right title and interest in the sub-hire agreements described in the scheduele attached (see relevant form 395 for full details).
Outstanding
27 March 1996Delivered on: 1 April 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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. See the mortgage charge document for full details.
Outstanding
29 November 1995Delivered on: 30 November 1995
Persons entitled: Mercedes-Benz Finance Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee under the hire purchase agreements or the lease agreements.
Particulars: All sub lease agreements entered into at any time by the company with its customers. See the mortgage charge document for full details.
Outstanding
10 April 1995Delivered on: 12 April 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land and buildings on the north side of portrack lane stockton-on-tees, in the county of cleveland t/n-TES33566.
Outstanding
13 July 1994Delivered on: 28 July 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north-western side of albion row byker, tyne and wear t/n-TY20581.
Outstanding
4 May 1993Delivered on: 6 May 1993
Satisfied on: 1 May 1997
Persons entitled: United Dominions Trust Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of specific charge the interest from time to time of the company in all motor vehicles which are now or hereafter become the subject matter of a hiring agreement or a hire purchase agreement from udt to the company together with the benefit of: (1) all contracts for the sub-hire or sub-hire purchase of the vehicles now or hereafter entered into between the company and its customer (for full details of charge see form 395).
Fully Satisfied
19 January 1993Delivered on: 22 January 1993
Satisfied on: 27 August 1996
Persons entitled:
Royscot Trust PLC
Royscot Industrial Leasing Limited
Royscot Commercial Leasing Limited
Royscot Spa Leasing Limited
Royscot Leasing Limited

Classification: Master agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: By way of legal assignment all the company's right title and interest in the sub-hire agreements described in supplementary schedules from time to time entered into prsuant to the master agreement and in all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter (see relevant form 395 for full details).
Fully Satisfied
24 September 1992Delivered on: 30 September 1992
Satisfied on: 22 April 1997
Persons entitled: Ford Credit PLC

Classification: Charge on hiring agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit including the right to receive rents hire charges or instalments of all those contracts for the leasing hire or sale of motor vehicles see relevant form 395 for full details.
Fully Satisfied
19 June 1991Delivered on: 21 June 1991
Satisfied on: 24 August 1996
Persons entitled: Ford Credit PLC

Classification: A charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All new and used motor vehicles of the company. All proceeds of sale of the motor vehicles see form 395 document M300 for full details.
Fully Satisfied
19 June 1991Delivered on: 21 June 1991
Satisfied on: 24 August 1996
Persons entitled: Ford Credit PLC

Classification: A bulk deposit mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies deposited from time to time by the company with ford credit PLC pursuant to the terms of a sale or return agreement to be entered into between durham city car company limited and morley group limited.
Fully Satisfied
17 July 1996Delivered on: 18 July 1996
Satisfied on: 26 March 2002
Persons entitled: Ford Credit Europe PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property stocks shares and other securities book and other debts and all undertaking and other assets including goodwill and uncalled capital.
Fully Satisfied
14 May 1996Delivered on: 15 May 1996
Satisfied on: 22 April 1997
Persons entitled: Ca Industrial Finance Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All present and future contracts of lease or hire made by the company in relation to all or any goods which are in the process of becoming acquired by the company from the owner.
Fully Satisfied
4 June 1991Delivered on: 20 June 1991
Satisfied on: 30 March 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The motor mart, chester road, stanley, durham.
Fully Satisfied

Filing History

20 March 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
27 October 2023Total exemption full accounts made up to 31 January 2023 (13 pages)
23 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 January 2022 (13 pages)
14 April 2022Confirmation statement made on 27 March 2022 with updates (5 pages)
25 November 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
22 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
16 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 January 2020 (13 pages)
29 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
16 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
29 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
29 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 434,895
(4 pages)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 434,895
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 434,895
(4 pages)
13 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 434,895
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 434,895
(4 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 434,895
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
25 July 2012Previous accounting period extended from 31 October 2011 to 31 January 2012 (1 page)
25 July 2012Previous accounting period extended from 31 October 2011 to 31 January 2012 (1 page)
22 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
22 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 April 2010Director's details changed for Peter Morley on 23 March 2010 (2 pages)
24 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
24 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
24 April 2010Director's details changed for Peter Morley on 23 March 2010 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
20 April 2009Return made up to 27/03/09; full list of members (3 pages)
20 April 2009Return made up to 27/03/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
1 October 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
18 April 2008Return made up to 27/03/08; full list of members (3 pages)
18 April 2008Return made up to 27/03/08; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
24 April 2007Return made up to 27/03/07; full list of members (2 pages)
24 April 2007Return made up to 27/03/07; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 31 October 2005 (10 pages)
28 June 2006Total exemption small company accounts made up to 31 October 2005 (10 pages)
24 April 2006Return made up to 27/03/06; full list of members (2 pages)
24 April 2006Return made up to 27/03/06; full list of members (2 pages)
15 July 2005Total exemption small company accounts made up to 31 October 2004 (10 pages)
15 July 2005Total exemption small company accounts made up to 31 October 2004 (10 pages)
12 April 2005Return made up to 27/03/05; full list of members (2 pages)
12 April 2005Return made up to 27/03/05; full list of members (2 pages)
11 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
11 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
2 April 2004Return made up to 27/03/04; full list of members (6 pages)
2 April 2004Return made up to 27/03/04; full list of members (6 pages)
10 April 2003Full accounts made up to 31 October 2002 (20 pages)
10 April 2003Full accounts made up to 31 October 2002 (20 pages)
3 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
8 April 2002Return made up to 27/03/02; full list of members (6 pages)
8 April 2002Return made up to 27/03/02; full list of members (6 pages)
26 March 2002Full accounts made up to 31 October 2001 (17 pages)
26 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 March 2002Full accounts made up to 31 October 2001 (17 pages)
26 March 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2001Return made up to 27/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 2001Return made up to 27/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 2001Full accounts made up to 31 October 2000 (16 pages)
3 April 2001Full accounts made up to 31 October 2000 (16 pages)
7 April 2000Return made up to 27/03/00; full list of members (6 pages)
7 April 2000Return made up to 27/03/00; full list of members (6 pages)
18 February 2000Full accounts made up to 31 October 1999 (15 pages)
18 February 2000Full accounts made up to 31 October 1999 (15 pages)
1 July 1999Full accounts made up to 31 October 1998 (27 pages)
1 July 1999Full accounts made up to 31 October 1998 (27 pages)
16 May 1999Return made up to 27/03/99; full list of members (6 pages)
16 May 1999Return made up to 27/03/99; full list of members (6 pages)
19 August 1998Full accounts made up to 31 October 1997 (22 pages)
19 August 1998Full accounts made up to 31 October 1997 (22 pages)
27 April 1998Return made up to 27/03/98; full list of members (6 pages)
27 April 1998Return made up to 27/03/98; full list of members (6 pages)
16 September 1997£ ic 525970/434895 22/08/97 £ sr 18215@5=91075 (1 page)
16 September 1997£ ic 525970/434895 22/08/97 £ sr 18215@5=91075 (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
21 August 1997£ ic 586550/525970 01/07/97 £ sr 12116@5=60580 (1 page)
21 August 1997£ ic 586550/525970 01/07/97 £ sr 12116@5=60580 (1 page)
22 May 1997Return made up to 27/03/97; full list of members (6 pages)
22 May 1997Return made up to 27/03/97; full list of members (6 pages)
2 May 1997New secretary appointed (2 pages)
2 May 1997New secretary appointed (2 pages)
1 May 1997Declaration of satisfaction of mortgage/charge (1 page)
1 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Declaration of mortgage charge released/ceased (1 page)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Declaration of mortgage charge released/ceased (1 page)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Secretary resigned;director resigned (1 page)
22 April 1997Secretary resigned;director resigned (1 page)
21 April 1997Full accounts made up to 31 October 1996 (20 pages)
21 April 1997Full accounts made up to 31 October 1996 (20 pages)
13 February 1997£ ic 628110/586550 07/01/97 £ sr 8312@5=41560 (5 pages)
13 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 February 1997£ ic 628110/586550 07/01/97 £ sr 8312@5=41560 (5 pages)
13 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
27 August 1996Declaration of satisfaction of mortgage/charge (3 pages)
27 August 1996Declaration of satisfaction of mortgage/charge (3 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
18 July 1996Particulars of mortgage/charge (4 pages)
18 July 1996Particulars of mortgage/charge (4 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
2 April 1996Return made up to 27/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 April 1996Return made up to 27/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
14 March 1996Full accounts made up to 31 October 1995 (18 pages)
14 March 1996Full accounts made up to 31 October 1995 (18 pages)
30 November 1995Particulars of mortgage/charge (4 pages)
30 November 1995Particulars of mortgage/charge (4 pages)
6 June 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 June 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 June 1995Full accounts made up to 31 October 1994 (19 pages)
6 June 1995Full accounts made up to 31 October 1994 (19 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)