Company NameMorley Electronics Limited
Company StatusDissolved
Company Number02213007
CategoryPrivate Limited Company
Incorporation Date22 January 1988(36 years, 3 months ago)
Dissolution Date13 February 2024 (2 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Peter Craig Browitt
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(30 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bridges Balliol Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8EW
Director NameMrs Danielle Louise Watson
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2022(34 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 13 February 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridges Balliol Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8EW
Director NameMr John Crawford Baines
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(3 years, 9 months after company formation)
Appointment Duration22 years, 6 months (resigned 14 May 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 34 Nelson Park
Moorland Way
Cramlington
Northumberland
NE23 1WE
Director NameThe Estate Of Robert Charles Freeman Bowles
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(3 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSpenside Farm
High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU
Director NameMr Richard Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(3 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 29 February 2008)
RoleDesigner
Correspondence Address14776 S. Camino
Tierra Alegra
Sahwarita
Arizona
8562989
Director NameMr Raymond James Hope
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(3 years, 9 months after company formation)
Appointment Duration27 years (resigned 01 November 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 33a Nelson Park
Moorland Way
Cramlington
Northumberland
NE23 1WE
Secretary NameMr Raymond James Hope
NationalityBritish
StatusResigned
Appointed27 October 1991(3 years, 9 months after company formation)
Appointment Duration22 years, 6 months (resigned 14 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 33a Nelson Park
Moorland Way
Cramlington
Northumberland
NE23 1WE
Director NameDr Jason Pia
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 1996)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Gordon Square
Whitley Bay
Tyne & Wear
NE26 2NQ
Director NameJohn Allen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(10 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 2002)
RoleManaging Director
Correspondence Address4 Kira Drive
Pity Me
Durham
DH1 5GU
Director NameMr Christopher John Widdas
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(30 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bridges Balliol Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8EW
Director NameMr Joseph Saul Leiserach
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(31 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridges Balliol Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8EW
Director NameMr Benjamin Charles Moody
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(32 years after company formation)
Appointment Duration2 years, 7 months (resigned 25 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridges Balliol Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8EW

Contact

Websitemorleyuk.co.uk
Telephone01670 732444
Telephone regionMorpeth

Location

Registered AddressThe Bridges
Balliol Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8EW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Financials

Year2013
Net Worth£434,740
Cash£300,781
Current Liabilities£94,968

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

27 January 1989Delivered on: 10 February 1989
Satisfied on: 19 December 2001
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.
Particulars: Site b a 4/18 west chirton south industrial estate norham road west chirton north shields.
Fully Satisfied
10 August 1988Delivered on: 17 August 1988
Satisfied on: 23 April 2014
Persons entitled: Midland Bank PLC

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

Filing History

22 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
25 March 2020Appointment of Mr Benjamin Charles Moody as a director on 1 February 2020 (2 pages)
18 December 2019Appointment of Mr Joseph Saul Leiserach as a director on 18 December 2019 (2 pages)
26 November 2019Full accounts made up to 31 March 2019 (26 pages)
6 November 2019Termination of appointment of Christopher John Widdas as a director on 25 October 2019 (1 page)
2 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
15 January 2019Director's details changed for Mr Peter Craig Browitt on 15 January 2019 (2 pages)
15 January 2019Director's details changed for Mr Christopher John Widdas on 14 January 2019 (2 pages)
16 November 2018Notification of Advanced Electronics Limited as a person with significant control on 6 April 2016 (2 pages)
8 November 2018Registered office address changed from Unit 34 Moorland Way Nelson Park Cramlington Northumberland NE23 1WE to The Bridges Balliol Business Park Newcastle upon Tyne Tyne and Wear NE12 8EW on 8 November 2018 (1 page)
7 November 2018Appointment of Mr Christopher John Widdas as a director on 1 November 2018 (2 pages)
7 November 2018Cessation of Raymond Hope as a person with significant control on 1 November 2018 (1 page)
7 November 2018Appointment of Mr Peter Craig Browitt as a director on 1 November 2018 (2 pages)
7 November 2018Termination of appointment of Raymond James Hope as a director on 1 November 2018 (1 page)
29 October 2018Full accounts made up to 31 March 2018 (26 pages)
26 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 1 April 2017 (24 pages)
5 October 2017Full accounts made up to 1 April 2017 (24 pages)
12 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
3 January 2017Full accounts made up to 2 April 2016 (24 pages)
3 January 2017Full accounts made up to 2 April 2016 (24 pages)
16 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 492,524
(3 pages)
16 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 492,524
(3 pages)
5 January 2016Full accounts made up to 28 March 2015 (18 pages)
5 January 2016Full accounts made up to 28 March 2015 (18 pages)
12 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 492,524
(3 pages)
12 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 492,524
(3 pages)
6 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
6 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
30 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 492,524
(5 pages)
30 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 492,524
(5 pages)
29 May 2014Termination of appointment of Raymond Hope as a secretary (1 page)
29 May 2014Termination of appointment of John Baines as a director (1 page)
29 May 2014Termination of appointment of John Baines as a director (1 page)
29 May 2014Termination of appointment of Raymond Hope as a secretary (1 page)
27 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
27 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
23 April 2014Satisfaction of charge 1 in full (1 page)
23 April 2014Satisfaction of charge 1 in full (1 page)
11 February 2014Accounts for a small company made up to 30 April 2013 (5 pages)
11 February 2014Accounts for a small company made up to 30 April 2013 (5 pages)
30 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
4 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
4 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
18 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
24 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
24 May 2011Termination of appointment of Robert Bowles as a director (1 page)
24 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
24 May 2011Termination of appointment of Robert Bowles as a director (1 page)
31 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
6 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Mr John Crawford Baines on 22 April 2010 (2 pages)
6 July 2010Director's details changed for Mr John Crawford Baines on 22 April 2010 (2 pages)
6 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Mr John Crawford Baines on 24 March 2010 (3 pages)
22 April 2010Director's details changed for Mr John Crawford Baines on 24 March 2010 (3 pages)
22 April 2010Director's details changed for Raymond James Hope on 24 March 2010 (3 pages)
22 April 2010Director's details changed for Raymond James Hope on 24 March 2010 (3 pages)
22 April 2010Secretary's details changed for Raymond James Hope on 24 March 2010 (3 pages)
22 April 2010Secretary's details changed for Raymond James Hope on 24 March 2010 (3 pages)
1 April 2010Accounts for a small company made up to 30 April 2009 (6 pages)
1 April 2010Accounts for a small company made up to 30 April 2009 (6 pages)
6 July 2009Return made up to 22/04/09; full list of members (4 pages)
6 July 2009Return made up to 22/04/09; full list of members (4 pages)
9 January 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
9 January 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 April 2008Return made up to 22/04/08; full list of members (5 pages)
22 April 2008Return made up to 22/04/08; full list of members (5 pages)
14 April 2008Ad 31/12/07\gbp si 73248@1=73248\gbp ic 419276/492524\ (2 pages)
14 April 2008Ad 31/12/07\gbp si 73248@1=73248\gbp ic 419276/492524\ (2 pages)
10 March 2008Appointment terminated director richard robinson (1 page)
10 March 2008Appointment terminated director richard robinson (1 page)
22 November 2007Amended accounts made up to 31 December 2006 (5 pages)
22 November 2007Amended accounts made up to 31 December 2006 (5 pages)
5 November 2007Return made up to 25/10/07; full list of members (4 pages)
5 November 2007Return made up to 25/10/07; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 December 2006Return made up to 25/10/06; full list of members (4 pages)
8 December 2006Director's particulars changed (1 page)
8 December 2006Return made up to 25/10/06; full list of members (4 pages)
8 December 2006Director's particulars changed (1 page)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 December 2005Return made up to 25/10/05; full list of members (9 pages)
6 December 2005Return made up to 25/10/05; full list of members (9 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 February 2005Return made up to 25/10/04; full list of members (9 pages)
1 February 2005Return made up to 25/10/04; full list of members (9 pages)
19 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 May 2004Registered office changed on 04/05/04 from: morley house west chirton north shields tyne and wear NE29 7TY (1 page)
4 May 2004Registered office changed on 04/05/04 from: morley house west chirton north shields tyne and wear NE29 7TY (1 page)
12 December 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 December 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
31 January 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
31 January 2002Return made up to 27/10/01; full list of members (8 pages)
31 January 2002Return made up to 27/10/01; full list of members (8 pages)
19 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Return made up to 27/10/00; full list of members (8 pages)
26 January 2001Return made up to 27/10/00; full list of members (8 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 January 2000Return made up to 27/10/99; full list of members (8 pages)
13 January 2000Return made up to 27/10/99; full list of members (8 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
17 February 1999Return made up to 27/10/98; full list of members (6 pages)
17 February 1999Return made up to 27/10/98; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 January 1998£ nc 100/500000 15/01/97 (1 page)
20 January 1998£ nc 100/500000 15/01/97 (1 page)
18 November 1997Return made up to 27/10/97; full list of members (6 pages)
18 November 1997Return made up to 27/10/97; full list of members (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Return made up to 27/10/96; full list of members (6 pages)
31 October 1996Return made up to 27/10/96; full list of members (6 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
30 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 December 1994Return made up to 27/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1994Return made up to 27/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 1993Return made up to 27/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 1993Return made up to 27/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 1992Return made up to 27/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 December 1992Return made up to 27/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1992New director appointed (2 pages)
19 October 1992New director appointed (2 pages)
23 December 1991Return made up to 27/10/91; change of members (8 pages)
23 December 1991Return made up to 27/10/91; change of members (8 pages)
27 March 1991Return made up to 27/12/90; full list of members (4 pages)
27 March 1991Return made up to 27/12/90; full list of members (4 pages)
7 December 1989Accounts for a small company made up to 31 December 1988 (4 pages)
7 December 1989Accounts for a small company made up to 31 December 1988 (4 pages)
7 December 1989Return made up to 27/10/89; full list of members (4 pages)
7 December 1989Return made up to 27/10/89; full list of members (4 pages)
16 August 1989Registered office changed on 16/08/89 from: unit 3 maurice road ind. Estate wallsend tyne & wear NE28 6BY (1 page)
16 August 1989Registered office changed on 16/08/89 from: unit 3 maurice road ind. Estate wallsend tyne & wear NE28 6BY (1 page)
10 February 1989Particulars of mortgage/charge (3 pages)
10 February 1989Particulars of mortgage/charge (3 pages)
26 October 1988Secretary resigned (2 pages)
26 October 1988Secretary resigned (2 pages)
17 August 1988Particulars of mortgage/charge (3 pages)
17 August 1988Particulars of mortgage/charge (3 pages)
27 June 1988Accounting reference date notified as 31/12 (1 page)
27 June 1988Accounting reference date notified as 31/12 (1 page)
7 February 1988Secretary resigned (2 pages)
7 February 1988Secretary resigned (2 pages)
22 January 1988Incorporation (15 pages)
22 January 1988Incorporation (15 pages)