Money Hill
Beamish
County Durham
DH9 0RY
Secretary Name | Irene Anne Morley |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2002(17 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | Cranberry Cottage Money Hills Beamish Stanley County Durham DH9 0RY |
Director Name | Simon Atkinson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 09 April 1997) |
Role | Company Director |
Correspondence Address | 231 Darras Road Ponteland Newcastle Upon Tyne NE20 9AJ |
Director Name | Mr John Ferguson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | Moncrieff The Crescent Wylam Northumberland NE41 8HU |
Director Name | Mr David Henry Flint |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | Lonsdale House South Farm Cramlington Newcastle Upon Tyne NE23 6XA |
Director Name | Mr Alan Morley |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 February 1996) |
Role | Company Director |
Correspondence Address | 13 Middle Drive Ponteland Newcastle Upon Tyne NE20 9DH |
Director Name | Mr Geoffrey Morley |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 July 1997) |
Role | Company Director |
Correspondence Address | 22 Green Close Stannington Morpeth Northumberland NE61 6PE |
Director Name | Mr Robert Morley |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 August 1995) |
Role | Company Director |
Correspondence Address | Cliffdale Smailes Lane Rowlands Gill Tyne & Wear NE39 1JF |
Secretary Name | Simon Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 09 April 1997) |
Role | Company Director |
Correspondence Address | 231 Darras Road Ponteland Newcastle Upon Tyne NE20 9AJ |
Secretary Name | Peter Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranberry Cottage Money Hill Beamish County Durham DH9 0RY |
Website | morleygroup.ltd.uk |
---|---|
Telephone | 0191 2658283 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Albion Row Newcastle Upon Tyne NE6 1PQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £721,862 |
Cash | £56 |
Current Liabilities | £15,904 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
13 July 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1991 | Delivered 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 |
20 March 2024 | Confirmation statement made on 20 March 2024 with no updates (3 pages) |
---|---|
27 October 2023 | Total exemption full accounts made up to 31 January 2023 (13 pages) |
23 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 January 2022 (13 pages) |
14 April 2022 | Confirmation statement made on 27 March 2022 with updates (5 pages) |
25 November 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
22 September 2021 | Purchase of own shares.
|
16 May 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
29 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
16 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
29 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
29 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
9 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
25 July 2012 | Previous accounting period extended from 31 October 2011 to 31 January 2012 (1 page) |
25 July 2012 | Previous accounting period extended from 31 October 2011 to 31 January 2012 (1 page) |
22 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
22 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
24 April 2010 | Director's details changed for Peter Morley on 23 March 2010 (2 pages) |
24 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Director's details changed for Peter Morley on 23 March 2010 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
20 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
18 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
24 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 October 2005 (10 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 October 2005 (10 pages) |
24 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
24 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 October 2004 (10 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 October 2004 (10 pages) |
12 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
12 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
11 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
11 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
2 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
10 April 2003 | Full accounts made up to 31 October 2002 (20 pages) |
10 April 2003 | Full accounts made up to 31 October 2002 (20 pages) |
3 April 2003 | Return made up to 27/03/03; full list of members
|
3 April 2003 | Return made up to 27/03/03; full list of members
|
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New secretary appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
8 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
26 March 2002 | Full accounts made up to 31 October 2001 (17 pages) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2002 | Full accounts made up to 31 October 2001 (17 pages) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2001 | Return made up to 27/03/01; full list of members
|
12 April 2001 | Return made up to 27/03/01; full list of members
|
3 April 2001 | Full accounts made up to 31 October 2000 (16 pages) |
3 April 2001 | Full accounts made up to 31 October 2000 (16 pages) |
7 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
18 February 2000 | Full accounts made up to 31 October 1999 (15 pages) |
18 February 2000 | Full accounts made up to 31 October 1999 (15 pages) |
1 July 1999 | Full accounts made up to 31 October 1998 (27 pages) |
1 July 1999 | Full accounts made up to 31 October 1998 (27 pages) |
16 May 1999 | Return made up to 27/03/99; full list of members (6 pages) |
16 May 1999 | Return made up to 27/03/99; full list of members (6 pages) |
19 August 1998 | Full accounts made up to 31 October 1997 (22 pages) |
19 August 1998 | Full accounts made up to 31 October 1997 (22 pages) |
27 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
27 April 1998 | Return 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 1997 | Director resigned (1 page) |
22 August 1997 | Director 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 1997 | Return made up to 27/03/97; full list of members (6 pages) |
22 May 1997 | Return made up to 27/03/97; full list of members (6 pages) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Declaration of mortgage charge released/ceased (1 page) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Declaration of mortgage charge released/ceased (1 page) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Secretary resigned;director resigned (1 page) |
22 April 1997 | Secretary resigned;director resigned (1 page) |
21 April 1997 | Full accounts made up to 31 October 1996 (20 pages) |
21 April 1997 | Full 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 1997 | Resolutions
|
13 February 1997 | £ ic 628110/586550 07/01/97 £ sr 8312@5=41560 (5 pages) |
13 February 1997 | Resolutions
|
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
27 August 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 August 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1996 | Particulars of mortgage/charge (4 pages) |
18 July 1996 | Particulars of mortgage/charge (4 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Return made up to 27/03/96; full list of members
|
2 April 1996 | Return made up to 27/03/96; full list of members
|
1 April 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Full accounts made up to 31 October 1995 (18 pages) |
14 March 1996 | Full accounts made up to 31 October 1995 (18 pages) |
30 November 1995 | Particulars of mortgage/charge (4 pages) |
30 November 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Return made up to 27/03/95; full list of members
|
6 June 1995 | Return made up to 27/03/95; full list of members
|
6 June 1995 | Full accounts made up to 31 October 1994 (19 pages) |
6 June 1995 | Full accounts made up to 31 October 1994 (19 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |