Company NameTyres & Exhausts (Morley) Limited
DirectorsMichael Keith Stringer and Lisa Stringer
Company StatusActive
Company Number02017209
CategoryPrivate Limited Company
Incorporation Date6 May 1986(37 years, 11 months ago)
Previous NameDick Lane Tyre Service Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Michael Keith Stringer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Meadows
Warthill
York
North Yorkshire
YO19 5XW
Director NameMrs Lisa Stringer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Director NameMrs Eileen Stringer
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(5 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 April 1992)
RoleHousewife
Correspondence AddressButtercrambe House
Buttercrambe
York
Yorkshire
YO4 1AU
Secretary NameMrs Eileen Stringer
NationalityBritish
StatusResigned
Appointed21 June 1991(5 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 February 1992)
RoleCompany Director
Correspondence AddressButtercrambe House
Buttercrambe
York
Yorkshire
YO4 1AU
Secretary NameMr Keith Stringer
NationalityBritish
StatusResigned
Appointed10 February 1992(5 years, 9 months after company formation)
Appointment Duration29 years, 9 months (resigned 24 November 2021)
RoleCompany Director
Correspondence AddressGrange Barn
Harton
York
YO6 7NP
Director NameMr Keith Stringer
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(6 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 June 2002)
RoleCompany Director
Correspondence AddressGrange Barn
Harton
York
YO6 7NP

Contact

Websitetyresexhaustsmorley.co.uk
Telephone0113 2381325
Telephone regionLeeds

Location

Registered AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£354,223
Cash£205,280
Current Liabilities£220,574

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months from now)

Charges

16 February 1996Delivered on: 26 February 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: 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
14 April 1994Delivered on: 29 April 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 on north of britannia road morley W. yorks. T/n's wyk 295369,WYK461419.
Outstanding
30 April 1992Delivered on: 20 May 1992
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 on the north side of britannia roadmorley leeds west yorkshire t/no wyk 265.
Outstanding

Filing History

30 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
30 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
12 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
9 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
19 April 2018Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018 (1 page)
12 April 2018Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page)
7 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
7 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
10 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
10 July 2017Notification of Michael Keith Stringer as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Michael Keith Stringer as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Michael Keith Stringer as a person with significant control on 10 July 2017 (2 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 December 2014Registered office address changed from Burley House, 12, Clarendon Road, Leeds. LS2 9NF. to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House, 12, Clarendon Road, Leeds. LS2 9NF. to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House, 12, Clarendon Road, Leeds. LS2 9NF. to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
2 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr Michael Keith Stringer on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr Michael Keith Stringer on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr Michael Keith Stringer on 1 October 2009 (2 pages)
20 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 August 2009Return made up to 21/06/09; full list of members (3 pages)
7 August 2009Return made up to 21/06/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 July 2008Return made up to 21/06/08; full list of members (6 pages)
18 July 2008Return made up to 21/06/08; full list of members (6 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 July 2007Return made up to 21/06/07; full list of members (6 pages)
11 July 2007Return made up to 21/06/07; full list of members (6 pages)
16 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 June 2006Return made up to 21/06/06; full list of members (6 pages)
28 June 2006Return made up to 21/06/06; full list of members (6 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
5 July 2005Return made up to 21/06/05; full list of members (6 pages)
5 July 2005Return made up to 21/06/05; full list of members (6 pages)
9 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 July 2004Return made up to 21/06/04; full list of members (7 pages)
28 July 2004Return made up to 21/06/04; full list of members (7 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
15 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
15 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
23 June 2003Return made up to 21/06/03; full list of members (7 pages)
23 June 2003Return made up to 21/06/03; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
19 July 2002Return made up to 21/06/02; full list of members (7 pages)
19 July 2002Return made up to 21/06/02; full list of members (7 pages)
9 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
9 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
10 July 2001Return made up to 21/06/01; full list of members (6 pages)
10 July 2001Return made up to 21/06/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
24 July 2000Return made up to 21/06/00; full list of members (6 pages)
24 July 2000Return made up to 21/06/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
19 August 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1999Memorandum and Articles of Association (18 pages)
26 February 1999Memorandum and Articles of Association (18 pages)
16 February 1999Company name changed dick lane tyre service LIMITED\certificate issued on 17/02/99 (2 pages)
16 February 1999Company name changed dick lane tyre service LIMITED\certificate issued on 17/02/99 (2 pages)
26 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
26 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
15 September 1998Return made up to 21/06/98; no change of members (14 pages)
15 September 1998Return made up to 21/06/98; no change of members (14 pages)
4 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
4 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
16 July 1997Return made up to 21/06/97; no change of members (4 pages)
16 July 1997Return made up to 21/06/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (10 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (10 pages)
15 August 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1996Particulars of mortgage/charge (3 pages)
26 February 1996Particulars of mortgage/charge (3 pages)
29 January 1996Accounts for a small company made up to 30 April 1995 (10 pages)
29 January 1996Accounts for a small company made up to 30 April 1995 (10 pages)