Company NameGeorge Morrell & Sons Limited
DirectorSusan Michaela Morrell
Company StatusActive
Company Number00257414
CategoryPrivate Limited Company
Incorporation Date27 June 1931(92 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSusan Michaela Morrell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2016(84 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlompton High Grange
Plompton
Nr Knaresborough
North Yorks
HG5 8NA
Director NameMr Michael Marcus Rivers Morrell
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(60 years, 7 months after company formation)
Appointment Duration21 years, 11 months (resigned 03 December 2013)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates Lower Dunsforth
Ouseburn
York
North Yorkshire
YO5 9SA
Director NameWinifred Mary Morrell
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(60 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 May 1992)
RoleAssistant Company Manager
Correspondence Address2 Harlow Oval Mews
Harrogate
North Yorkshire
HG2 0HJ
Secretary NameMr Michael Marcus Rivers Morrell
NationalityBritish
StatusResigned
Appointed08 January 1992(60 years, 7 months after company formation)
Appointment Duration21 years, 11 months (resigned 03 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates Lower Dunsforth
Ouseburn
York
North Yorkshire
YO5 9SA
Director NamePauline Morrell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(60 years, 11 months after company formation)
Appointment Duration29 years, 1 month (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlompton High Grange
Plompton
Nr Knaresborough
North Yorks
HG5 8NA

Contact

Telephone01423 867351
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressPlompton High Grange
Plompton
Nr Knaresborough
North Yorks
HG5 8NA
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishPlompton
WardRibston
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Derwent Malcolm Mercer Wade & Bryan Teasdale Herbert
9.48%
Cumulative Preference
4k at £1Derwent Malcolm Mercer Wade & Bryan Teasdale Herbert
9.48%
Ordinary B
2k at £1Derwent Malcolm Mercer Wade & John Malcolm Rawse
4.74%
Cumulative Preference
2k at £1Derwent Malcolm Mercer Wade & John Malcolm Rawse
4.74%
Ordinary B
2k at £1Michael Marcus Rivers Morrell
4.74%
Cumulative Preference
2k at £1Michael Marcus Rivers Morrell
4.74%
Ordinary B
12k at £1Winifred Mary Morrell & Derwent Malcolm Mercer Wade
28.43%
Cumulative Preference
12k at £1Winifred Mary Morrell & Derwent Malcolm Mercer Wade
28.43%
Ordinary B
1000 at £1John Malcolm Rawse & Michael Marcus Rivers Morrell
2.37%
Ordinary B
1000 at £1Michael Marcus Rivers Morrell & John Malcolm Rawse
2.37%
Cumulative Preference
100 at £1Michael Marcus Rivers Morrell
0.24%
Ordinary A
75 at £1Derwent Malcolm Mercer Wade & Winifred Mary Morrell
0.18%
Ordinary A
25 at £1Derwent Malcolm Mercer Wade & Bryan Teasdale Herbert
0.06%
Ordinary A
10 at £1Michael Marcus Rivers Morrell & John Malcolm Rawse
0.02%
Ordinary A

Financials

Year2014
Net Worth£1,206,346
Current Liabilities£729,915

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Charges

2 October 1984Delivered on: 8 October 1984
Satisfied on: 15 April 1988
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: F/H 74,76,78 nursery lane, sheffield, south yorkshire.
Fully Satisfied
20 July 1983Delivered on: 26 July 1983
Satisfied on: 15 April 1988
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: F/H wyke mill, wincolmlee, and adjoining wharfeage at wincolmlee, hull.
Fully Satisfied
20 July 1983Delivered on: 26 July 1983
Satisfied on: 30 July 2014
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: F/H borough mills, back dragon parade, harrogate, north yorks.
Fully Satisfied
20 July 1983Delivered on: 26 July 1983
Satisfied on: 15 April 1988
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: F/H windmill farm, beckwithshaw, harrogate, north yorks.
Fully Satisfied
20 July 1983Delivered on: 26 July 1983
Satisfied on: 30 July 2014
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: F/H land & buildings relating to:- 1) throstle nest farm, plompton 2) plompton high grange plompton 3) loxley farm plompton 4) brham wood plomton near harrogate, north yorks. Comprising approx 496 acres.
Fully Satisfied
20 July 1983Delivered on: 26 July 1983
Satisfied on: 30 July 2014
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: F/H norman house, 46/50, east parade, harrogate, n yorks.
Fully Satisfied
20 July 1983Delivered on: 26 July 1983
Satisfied on: 30 July 2014
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: F/H craven mill, main street, long preston, skipton n yorks approx 1.304 acres.
Fully Satisfied
20 July 1983Delivered on: 26 July 1983
Satisfied on: 15 April 1988
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: F/H nidd bridge station & 1 acre 452 sq yds of land to the east thereof nidd nr harrogate N.yorks.
Fully Satisfied
27 August 2003Delivered on: 29 August 2003
Satisfied on: 30 July 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as loxley farm and 154 acres of land plompton knaresborough harrogate north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 May 1985Delivered on: 4 June 1985
Satisfied on: 15 April 1988
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: F/H property known as 472A-484 mornton road, bradford.
Fully Satisfied
2 October 1984Delivered on: 8 October 1984
Satisfied on: 15 April 1988
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: L/H unit 10 holt park village centre adel leeds.
Fully Satisfied
2 October 1984Delivered on: 8 October 1984
Satisfied on: 30 July 2014
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: L/H land and buildings on the south side of spitalfields sheffield south yorkshire yk 28891.
Fully Satisfied
2 October 1984Delivered on: 8 October 1984
Satisfied on: 15 April 1988
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: L/H 125 hartley brook road, sheffield south yorkshire. T/n syk 54898.
Fully Satisfied
2 October 1984Delivered on: 8 October 1984
Satisfied on: 30 July 2014
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: F/H 18 longcliffe avenue harrogate north yorkshire.
Fully Satisfied
2 October 1984Delivered on: 8 October 1984
Satisfied on: 15 April 1988
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: L/H 394A & 394B holdrness road, hull, north humberside.
Fully Satisfied
2 October 1984Delivered on: 8 October 1984
Satisfied on: 30 July 2014
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: F/H blackett house and land at lower dunsforth great ousebourne south yorkshire.
Fully Satisfied
2 October 1984Delivered on: 8 October 1984
Satisfied on: 30 July 2014
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: L/H canal basin exchange street sheffield south yorkshire.
Fully Satisfied
2 October 1984Delivered on: 8 October 1984
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: L/H land on the east side of town street appleton wiske north yorkshire.
Fully Satisfied
20 July 1983Delivered on: 26 July 1983
Satisfied on: 30 July 2014
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 book & other debts. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

30 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
18 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
24 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
28 September 2021Termination of appointment of Pauline Morrell as a director on 21 June 2021 (1 page)
28 September 2021Cessation of Pauline Morrell as a person with significant control on 21 June 2021 (1 page)
28 September 2021Director's details changed for Susan Michaela Morrell on 28 September 2021 (2 pages)
7 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
15 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
16 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
17 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
31 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
31 January 2017Confirmation statement made on 8 January 2017 with updates (9 pages)
31 January 2017Confirmation statement made on 8 January 2017 with updates (9 pages)
23 September 2016Appointment of Susan Michaela Morrell as a director on 15 January 2016 (2 pages)
23 September 2016Appointment of Susan Michaela Morrell as a director on 15 January 2016 (2 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
15 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 42,210
(5 pages)
15 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 42,210
(5 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
18 February 2015Director's details changed for Pauline Morrell on 8 January 2015 (2 pages)
18 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 42,210
(5 pages)
18 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 42,210
(5 pages)
18 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 42,210
(5 pages)
18 February 2015Director's details changed for Pauline Morrell on 8 January 2015 (2 pages)
18 February 2015Director's details changed for Pauline Morrell on 8 January 2015 (2 pages)
30 July 2014Satisfaction of charge 7 in full (1 page)
30 July 2014Satisfaction of charge 3 in full (1 page)
30 July 2014Satisfaction of charge 11 in full (1 page)
30 July 2014Satisfaction of charge 11 in full (1 page)
30 July 2014Satisfaction of charge 1 in full (1 page)
30 July 2014Satisfaction of charge 5 in full (1 page)
30 July 2014Satisfaction of charge 12 in full (1 page)
30 July 2014Satisfaction of charge 5 in full (1 page)
30 July 2014Satisfaction of charge 4 in full (1 page)
30 July 2014Satisfaction of charge 19 in full (2 pages)
30 July 2014Satisfaction of charge 4 in full (1 page)
30 July 2014Satisfaction of charge 7 in full (1 page)
30 July 2014Satisfaction of charge 16 in full (1 page)
30 July 2014Satisfaction of charge 16 in full (1 page)
30 July 2014Satisfaction of charge 19 in full (2 pages)
30 July 2014Satisfaction of charge 3 in full (1 page)
30 July 2014Satisfaction of charge 1 in full (1 page)
30 July 2014Satisfaction of charge 12 in full (1 page)
30 July 2014Satisfaction of charge 14 in full (1 page)
30 July 2014Satisfaction of charge 14 in full (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
27 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 42,210
(5 pages)
27 March 2014Termination of appointment of Michael Morrell as a secretary (1 page)
27 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 42,210
(5 pages)
27 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 42,210
(5 pages)
27 March 2014Termination of appointment of Michael Morrell as a director (1 page)
27 March 2014Termination of appointment of Michael Morrell as a director (1 page)
27 March 2014Termination of appointment of Michael Morrell as a secretary (1 page)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
22 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
22 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (13 pages)
7 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (13 pages)
7 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (13 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 February 2009Return made up to 08/01/09; full list of members (13 pages)
24 February 2009Return made up to 08/01/09; full list of members (13 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 February 2008Return made up to 08/01/08; full list of members (7 pages)
6 February 2008Return made up to 08/01/08; full list of members (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 March 2007Return made up to 08/01/07; full list of members (14 pages)
9 March 2007Return made up to 08/01/07; full list of members (14 pages)
14 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Return made up to 08/01/06; no change of members (7 pages)
3 May 2006Return made up to 08/01/06; no change of members (7 pages)
4 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 April 2005Return made up to 08/01/05; no change of members (7 pages)
12 April 2005Return made up to 08/01/05; no change of members (7 pages)
3 June 2004Accounts for a small company made up to 30 June 2003 (6 pages)
3 June 2004Accounts for a small company made up to 30 June 2003 (6 pages)
16 January 2004Return made up to 08/01/04; full list of members (14 pages)
16 January 2004Return made up to 08/01/04; full list of members (14 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
20 January 2003Return made up to 08/01/03; full list of members (14 pages)
20 January 2003Return made up to 08/01/03; full list of members (14 pages)
25 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
25 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
4 February 2002Return made up to 08/01/02; full list of members (13 pages)
4 February 2002Return made up to 08/01/02; full list of members (13 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
15 January 2001Return made up to 08/01/01; full list of members (13 pages)
15 January 2001Return made up to 08/01/01; full list of members (13 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 February 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 February 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 January 1999Return made up to 08/01/99; full list of members (6 pages)
12 January 1999Return made up to 08/01/99; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 January 1998Return made up to 08/01/98; no change of members (4 pages)
16 January 1998Return made up to 08/01/98; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
13 January 1997Return made up to 08/01/97; no change of members (4 pages)
13 January 1997Return made up to 08/01/97; no change of members (4 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
14 February 1996Return made up to 08/01/96; full list of members (6 pages)
14 February 1996Return made up to 08/01/96; full list of members (6 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
27 January 1986Accounts made up to 30 June 1984 (18 pages)
27 January 1986Accounts made up to 30 June 1984 (18 pages)
11 November 1985Accounts made up to 30 June 1983 (19 pages)
11 November 1985Accounts made up to 30 June 1983 (19 pages)
24 May 1984Accounts made up to 30 June 1982 (19 pages)
24 May 1984Accounts made up to 30 June 1982 (19 pages)
7 December 1982Accounts made up to 30 June 1981 (13 pages)
7 December 1982Accounts made up to 30 June 1981 (13 pages)