Company NameMorrey Oils Limited
DirectorColin John Hugh Montgomery
Company StatusActive
Company Number01665235
CategoryPrivate Limited Company
Incorporation Date20 September 1982(41 years, 7 months ago)
Previous NamesQuestbrown Limited and PDC Fuels (Cymru) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Colin John Hugh Montgomery
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(38 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Montracon Limited Carr Hill
Doncaster
DN4 8DE
Director NameMrs Beryl Kendrick
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(8 years, 5 months after company formation)
Appointment Duration25 years (resigned 02 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cheyne Close
Crosby
Liverpool
Merseyside
L23 6XW
Director NameMr Jeffrey Charles Kendrick
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(8 years, 5 months after company formation)
Appointment Duration27 years (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Devon Close
Blundellsands
Liverpool
Merseyside
L23 6XP
Secretary NameMrs Beryl Kendrick
NationalityBritish
StatusResigned
Appointed01 March 1991(8 years, 5 months after company formation)
Appointment Duration25 years (resigned 02 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cheyne Close
Crosby
Liverpool
Merseyside
L23 6XW
Director NameMr Alan William Thomson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed28 February 2018(35 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address607 Antrim Road
Newtownabbey
BT36 4RF
Northern Ireland
Director NameMr Stephen Patrick Marshall
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(35 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address607 Antrim Road
Newtownabbey
BT36 4RF
Northern Ireland
Director NameMr Harold Hugh Montgomery
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(35 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 2020)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address607 Antrim Road
Newtownabbey
BT36 4RF
Northern Ireland
Secretary NameMr Alan William Thomson
StatusResigned
Appointed28 February 2018(35 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 February 2019)
RoleCompany Director
Correspondence Address607 Antrim Road
Newtownabbey
BT36 4RF
Northern Ireland
Director NameMr David Matthew Heath
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2018(35 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Montracon Limited Carr Hill
Doncaster
DN4 8DE
Secretary NameMr Harold Hugh Montgomery
StatusResigned
Appointed08 February 2019(36 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2020)
RoleCompany Director
Correspondence AddressC/O Montracon Limited Carr Hill
Doncaster
DN4 8DE
Director NameMr Brian Liffey
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2019(36 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 September 2022)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Montracon Limited Carr Hill
Doncaster
DN4 8DE
Director NameMr Andrew Williams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2019(37 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEndeavour House Portside Business Park
Portside North
Ellesmere Port
CH65 2HQ
Wales
Secretary NameMr Brian Liffey
StatusResigned
Appointed25 September 2020(38 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 2022)
RoleCompany Director
Correspondence AddressC/O Montracon Limited Carr Hill
Doncaster
DN4 8DE

Contact

Telephone01244 332055
Telephone regionChester

Location

Registered AddressC/O Montracon Limited
Carr Hill
Doncaster
DN4 8DE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches5 other UK companies use this postal address

Shareholders

13.2k at £1Jeffrey Charles Kendrick
100.00%
Ordinary

Financials

Year2014
Turnover£21,455,799
Gross Profit£1,991,751
Net Worth£3,784,934
Cash£2,168,353
Current Liabilities£1,432,417

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

15 August 2018Delivered on: 23 August 2018
Persons entitled: Northern Bank Limited

Classification: A registered charge
Particulars: Fixed and floating charges over all assets of the company present and future. For more information please refer to the instrument.
Outstanding
25 November 1994Delivered on: 30 November 1994
Satisfied on: 14 April 2003
Persons entitled: Fina PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The fuel depot lying to the north west of saighton lane waverton chester cheshire t/no.CH225324 and goodwill of the business and all plant and equipment.
Fully Satisfied
16 November 1987Delivered on: 19 November 1987
Satisfied on: 14 April 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/hold property k/a or being former railway yard and buildings saighton lane waverton near chester cheshire title no:- ch 225324 together with all buildings and fixtures thereon, together with a assigns goodwill (if any) (please see doc 395 M262/20/nov/cf).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 May 1987Delivered on: 14 May 1987
Satisfied on: 14 April 2003
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied

Filing History

9 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
24 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
20 September 2022Termination of appointment of Brian Liffey as a secretary on 16 September 2022 (1 page)
20 September 2022Termination of appointment of Brian Liffey as a director on 16 September 2022 (1 page)
27 June 2022Accounts for a small company made up to 30 September 2021 (15 pages)
31 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
11 July 2021Accounts for a small company made up to 30 September 2020 (15 pages)
12 May 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
9 October 2020Termination of appointment of Harold Hugh Montgomery as a secretary on 25 September 2020 (1 page)
9 October 2020Appointment of Mr Brian Liffey as a secretary on 25 September 2020 (2 pages)
9 October 2020Termination of appointment of Andrew Williams as a director on 25 September 2020 (1 page)
9 October 2020Appointment of Mr Colin John Hugh Montgomery as a director on 25 September 2020 (2 pages)
9 October 2020Termination of appointment of Harold Hugh Montgomery as a director on 25 September 2020 (1 page)
22 June 2020Accounts for a small company made up to 30 September 2019 (12 pages)
30 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
11 February 2020Termination of appointment of Stephen Patrick Marshall as a director on 1 February 2020 (1 page)
6 February 2020Second filing of Confirmation Statement dated 01/03/2018 (7 pages)
10 October 2019Appointment of Mr Andrew Williams as a director on 2 October 2019 (2 pages)
26 July 2019Auditor's resignation (1 page)
25 June 2019Accounts for a small company made up to 30 September 2018 (14 pages)
12 April 2019Termination of appointment of David Matthew Heath as a director on 2 April 2019 (1 page)
12 April 2019Appointment of Mr Brian Liffey as a director on 2 April 2019 (2 pages)
18 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
1 March 2019Cessation of Morrey Oils Holdings Limited as a person with significant control on 1 March 2019 (1 page)
1 March 2019Notification of Ballyvesey Holdings Limited as a person with significant control on 1 March 2019 (2 pages)
8 February 2019Appointment of Mr Harold Hugh Montgomery as a secretary on 8 February 2019 (2 pages)
8 February 2019Termination of appointment of Alan William Thomson as a director on 8 February 2019 (1 page)
8 February 2019Termination of appointment of Alan William Thomson as a secretary on 8 February 2019 (1 page)
23 August 2018Registration of charge 016652350004, created on 15 August 2018 (28 pages)
10 August 2018Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
7 August 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
27 April 2018Secretary's details changed for Mr Alan William Thompson on 1 March 2018 (1 page)
27 April 2018Secretary's details changed for Mr Alan William Thomson on 1 March 2018 (1 page)
26 April 2018Confirmation statement made on 1 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) Was registered on 06/02/2020.
(5 pages)
26 April 2018Director's details changed for Mr Alan William Thompson on 1 March 2018 (2 pages)
12 April 2018Appointment of Mr David Matthew Heath as a director on 2 April 2018 (2 pages)
13 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
1 March 2018Appointment of Mr Alan William Thompson as a secretary on 28 February 2018 (2 pages)
1 March 2018Appointment of Mr Alan William Thompson as a director on 28 February 2018 (2 pages)
1 March 2018Appointment of Mr Stephen Patrick Marshall as a director on 28 February 2018 (2 pages)
1 March 2018Appointment of Mr Harold Hugh Montgomery as a director on 28 February 2018 (2 pages)
1 March 2018Registered office address changed from Saighton Lane Waverton Chester CH3 7PD to C/O Montracon Limited Carr Hill Doncaster DN4 8DE on 1 March 2018 (1 page)
1 March 2018Termination of appointment of Jeffrey Charles Kendrick as a director on 28 February 2018 (1 page)
4 January 2018Notification of Morrey Oils Holdings Limited as a person with significant control on 10 November 2017 (2 pages)
4 January 2018Cessation of Jeffery Charles Kendrick as a person with significant control on 10 November 2017 (1 page)
14 December 2017Change of share class name or designation (2 pages)
14 December 2017Change of share class name or designation (2 pages)
28 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
28 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
31 August 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
31 August 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
6 March 201701/03/17 Statement of Capital gbp 13198.00 (5 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
20 June 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
20 June 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
16 March 2016Termination of appointment of Beryl Kendrick as a director on 2 March 2016 (1 page)
16 March 2016Termination of appointment of Beryl Kendrick as a secretary on 2 March 2016 (1 page)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 13,198
(5 pages)
16 March 2016Termination of appointment of Beryl Kendrick as a secretary on 2 March 2016 (1 page)
16 March 2016Termination of appointment of Beryl Kendrick as a secretary on 2 March 2016 (1 page)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 13,198
(5 pages)
16 March 2016Termination of appointment of Beryl Kendrick as a director on 2 March 2016 (1 page)
16 March 2016Termination of appointment of Beryl Kendrick as a director on 2 March 2016 (1 page)
16 March 2016Termination of appointment of Beryl Kendrick as a director on 2 March 2016 (1 page)
16 March 2016Termination of appointment of Beryl Kendrick as a secretary on 2 March 2016 (1 page)
12 June 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
12 June 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 13,198
(5 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 13,198
(5 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 13,198
(5 pages)
10 June 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
10 June 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 13,198
(5 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 13,198
(5 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 13,198
(5 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
7 June 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
7 June 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
13 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
30 June 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
30 June 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
6 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
19 May 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
19 May 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Beryl Kendrick on 2 October 2009 (2 pages)
14 April 2010Director's details changed for Jeffrey Charles Kendrick on 2 October 2009 (2 pages)
14 April 2010Director's details changed for Jeffrey Charles Kendrick on 2 October 2009 (2 pages)
14 April 2010Director's details changed for Beryl Kendrick on 2 October 2009 (2 pages)
14 April 2010Director's details changed for Beryl Kendrick on 2 October 2009 (2 pages)
14 April 2010Director's details changed for Jeffrey Charles Kendrick on 2 October 2009 (2 pages)
6 June 2009Full accounts made up to 31 December 2008 (21 pages)
6 June 2009Full accounts made up to 31 December 2008 (21 pages)
22 April 2009Return made up to 01/03/09; full list of members (3 pages)
22 April 2009Return made up to 01/03/09; full list of members (3 pages)
14 July 2008Full accounts made up to 31 December 2007 (20 pages)
14 July 2008Full accounts made up to 31 December 2007 (20 pages)
11 March 2008Return made up to 01/03/08; full list of members (3 pages)
11 March 2008Return made up to 01/03/08; full list of members (3 pages)
1 September 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
1 September 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
10 April 2007Return made up to 01/03/07; full list of members (7 pages)
10 April 2007Return made up to 01/03/07; full list of members (7 pages)
15 September 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
15 September 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
20 March 2006Return made up to 01/03/06; full list of members (7 pages)
20 March 2006Return made up to 01/03/06; full list of members (7 pages)
16 August 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
16 August 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
21 March 2005Return made up to 01/03/05; full list of members (7 pages)
21 March 2005Return made up to 01/03/05; full list of members (7 pages)
20 July 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
20 July 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
16 March 2004Return made up to 01/03/04; full list of members (7 pages)
16 March 2004Return made up to 01/03/04; full list of members (7 pages)
2 May 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
2 May 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
14 April 2003Declaration of satisfaction of mortgage/charge (1 page)
14 April 2003Declaration of satisfaction of mortgage/charge (1 page)
14 April 2003Declaration of satisfaction of mortgage/charge (1 page)
14 April 2003Declaration of satisfaction of mortgage/charge (1 page)
14 April 2003Declaration of satisfaction of mortgage/charge (1 page)
14 April 2003Declaration of satisfaction of mortgage/charge (1 page)
17 March 2003Return made up to 01/03/03; full list of members (7 pages)
17 March 2003Return made up to 01/03/03; full list of members (7 pages)
13 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
13 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 April 2001Return made up to 01/03/01; full list of members (6 pages)
24 April 2001Return made up to 01/03/01; full list of members (6 pages)
6 June 2000Return made up to 01/03/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 June 2000Return made up to 01/03/00; full list of members (6 pages)
26 July 1999Full group accounts made up to 31 December 1998 (20 pages)
26 July 1999Full group accounts made up to 31 December 1998 (20 pages)
23 March 1999Return made up to 01/03/99; full list of members (6 pages)
23 March 1999Return made up to 01/03/99; full list of members (6 pages)
27 January 1999£ ic 15952/13198 22/12/98 £ sr 2754@1=2754 (1 page)
27 January 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
27 January 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
27 January 1999£ ic 15952/13198 22/12/98 £ sr 2754@1=2754 (1 page)
1 July 1998Full group accounts made up to 31 December 1997 (20 pages)
1 July 1998Full group accounts made up to 31 December 1997 (20 pages)
11 March 1998Return made up to 01/03/98; no change of members (4 pages)
11 March 1998Return made up to 01/03/98; no change of members (4 pages)
10 October 1997Full group accounts made up to 31 December 1996 (20 pages)
10 October 1997Full group accounts made up to 31 December 1996 (20 pages)
6 March 1997Return made up to 01/03/97; full list of members (6 pages)
6 March 1997Return made up to 01/03/97; full list of members (6 pages)
29 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 March 1996Return made up to 01/03/96; full list of members (8 pages)
5 March 1996Return made up to 01/03/96; full list of members (8 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 November 1994Particulars of mortgage/charge (3 pages)
30 November 1994Particulars of mortgage/charge (3 pages)
23 March 1993Return made up to 01/03/93; full list of members (6 pages)
23 March 1993Return made up to 01/03/93; full list of members (6 pages)
11 September 1990Return made up to 09/04/90; full list of members (4 pages)
11 September 1990Return made up to 09/04/90; full list of members (4 pages)
5 June 1990Company name changed\certificate issued on 05/06/90 (2 pages)
5 June 1990Company name changed\certificate issued on 05/06/90 (2 pages)
17 April 1989Return made up to 10/03/89; full list of members (4 pages)
17 April 1989Return made up to 10/03/89; full list of members (4 pages)
19 November 1987Particulars of mortgage/charge (6 pages)
19 November 1987Particulars of mortgage/charge (6 pages)
16 July 1987Return made up to 27/02/86; full list of members (4 pages)
16 July 1987Return made up to 27/02/86; full list of members (4 pages)
14 May 1987Particulars of mortgage/charge (3 pages)
14 May 1987Particulars of mortgage/charge (3 pages)
6 April 1987Company name changed questbrown LIMITED\certificate issued on 06/04/87 (2 pages)
6 April 1987Company name changed questbrown LIMITED\certificate issued on 06/04/87 (2 pages)
29 May 1986Return made up to 31/12/85; full list of members (4 pages)
29 May 1986Return made up to 31/12/85; full list of members (4 pages)
20 September 1982Incorporation (17 pages)
20 September 1982Incorporation (17 pages)