Company NameMorley Hotels And Leisure Limited
Company StatusActive
Company Number02505082
CategoryPrivate Limited Company
Incorporation Date23 May 1990(33 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Graham Patrick Wilson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleAluminum Stockholder
Country of ResidenceUnited Kingdom
Correspondence Address55 Fountain Street
Morley
Leeds
West Yorkshire
LS27 0AA
Director NameMr John Marshall Winn
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleAluminium Stockholder
Country of ResidenceUnited Kingdom
Correspondence Address55 Fountain Street
Morley
Leeds
West Yorkshire
LS27 0AA
Secretary NameMr James Harry Chrimes
NationalityBritish
StatusCurrent
Appointed23 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address55 Fountain Street
Morley
Leeds
West Yorkshire
LS27 0AA
Director NameMr Michael Anthony Laing
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(4 years, 3 months after company formation)
Appointment Duration29 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address55 Fountain Street
Morley
Leeds
West Yorkshire
LS27 0AA
Director NameMr James Harry Chrimes
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 1998)
RoleAluminium Stockholder
Country of ResidenceWales
Correspondence Address1a Mouette 33 Cayley Promenade
Rhos On Sea
Colwyn Bay
Clwyd
LL28 4DU
Wales
Director NameMr Francis Walter Dobby
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration6 years (resigned 16 June 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ailsa Dell Howley Mill Lane
Batley
West Yorkshire
WF17 0BL

Location

Registered Address55 Fountain Street
Morley
Leeds
West Yorkshire
LS27 0AA
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth-£538,730
Cash£30,624
Current Liabilities£31,731

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

30 April 1993Delivered on: 10 May 1993
Persons entitled: National Westminster 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: 38 and 402 bruntcliffe lane morley leeds W. yorks. T/n wyk 225991 and/or the proceeds of sale.assigns goodwill and benefit of licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 April 1991Delivered on: 26 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dean hall mills bruntcliffe lane morley leeds west yorkshire title number wyk 355487 and/or the proceeds of sale. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
10 December 1990Delivered on: 11 December 1990
Persons entitled: John Smith's Tadcaster Brewery Limited

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 morley snooker centre and cockers nightspot, deanhall mills, bruntcliffe lane, morley, leeds LS27 9LL title no wyk 355487 floating charge over undertaking and assets fixed charge the goodwill of the business.
Outstanding
14 September 1992Delivered on: 24 September 1992
Satisfied on: 28 June 1993
Persons entitled: Close Brothers Limited

Classification: Prompt credit application
Secured details: £23,803.20 due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All its right title and interest in and to all sums payable under the insurance, particulars whereof are set out on the reverse of the from 395.
Fully Satisfied
21 August 1990Delivered on: 4 September 1990
Satisfied on: 21 November 1991
Persons entitled: Gablesea LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see rider attached to 395 M405 for details). 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

4 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
7 February 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
7 February 2023Appointment of Miss Carole Jane Barrick as a director on 1 January 2023 (2 pages)
6 January 2023Termination of appointment of James Harry Chrimes as a secretary on 13 October 2019 (1 page)
19 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
12 January 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
29 October 2021Micro company accounts made up to 31 December 2020 (5 pages)
10 September 2021Director's details changed for Mr Michael Anthony Laing on 10 September 2021 (2 pages)
14 January 2021Confirmation statement made on 4 January 2021 with updates (5 pages)
29 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
10 February 2020Notification of John Marshall Winn as a person with significant control on 23 December 2019 (2 pages)
10 February 2020Notification of Graham Patrick Wilson as a person with significant control on 23 December 2019 (2 pages)
7 February 2020Confirmation statement made on 4 January 2020 with updates (5 pages)
7 February 2020Withdrawal of a person with significant control statement on 7 February 2020 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
31 January 2019Director's details changed for Mr John Marshall Winn on 23 December 2017 (2 pages)
11 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 80,000
(4 pages)
5 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 80,000
(4 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
6 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 80,000
(4 pages)
6 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 80,000
(4 pages)
6 February 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 80,000
(4 pages)
6 February 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 80,000
(4 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 80,000
(4 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 80,000
(4 pages)
23 January 2014Director's details changed for Mr Michael Anthony Laing on 20 January 2014 (2 pages)
23 January 2014Director's details changed for Mr Michael Anthony Laing on 20 January 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2011 (15 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2011 (15 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2010 (15 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2010 (15 pages)
1 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
28 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012Compulsory strike-off action has been discontinued (1 page)
27 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
11 February 2012Compulsory strike-off action has been suspended (1 page)
11 February 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
20 September 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 September 2011Administrative restoration application (3 pages)
16 September 2011Administrative restoration application (3 pages)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
4 January 2011Secretary's details changed for James Harry Chrimes on 4 January 2011 (1 page)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
4 January 2011Secretary's details changed for James Harry Chrimes on 4 January 2011 (1 page)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
4 January 2011Secretary's details changed for James Harry Chrimes on 4 January 2011 (1 page)
30 June 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
10 June 2010Director's details changed for Graham Patrick Wilson on 23 May 2010 (2 pages)
10 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mr John Marshall Winn on 23 May 2010 (2 pages)
10 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Michael Anthony Laing on 23 May 2010 (2 pages)
10 June 2010Director's details changed for Mr John Marshall Winn on 23 May 2010 (2 pages)
10 June 2010Director's details changed for Graham Patrick Wilson on 23 May 2010 (2 pages)
10 June 2010Director's details changed for Michael Anthony Laing on 23 May 2010 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
1 July 2009Return made up to 23/05/09; full list of members (4 pages)
1 July 2009Return made up to 23/05/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 December 2007 (9 pages)
1 February 2009Total exemption small company accounts made up to 31 December 2007 (9 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 June 2008Return made up to 23/05/08; full list of members (4 pages)
24 June 2008Return made up to 23/05/08; full list of members (4 pages)
5 June 2007Return made up to 23/05/07; full list of members (3 pages)
5 June 2007Return made up to 23/05/07; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 June 2006Return made up to 23/05/06; full list of members (3 pages)
1 June 2006Return made up to 23/05/06; full list of members (3 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
9 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 November 2005Registered office changed on 29/11/05 from: the town house commercial street morley leeds west yorkshire LS27 8HL (1 page)
29 November 2005Registered office changed on 29/11/05 from: the town house commercial street morley leeds west yorkshire LS27 8HL (1 page)
29 November 2005Return made up to 23/05/05; full list of members (8 pages)
29 November 2005Return made up to 23/05/05; full list of members (8 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
10 June 2004Return made up to 23/05/04; full list of members (8 pages)
10 June 2004Return made up to 23/05/04; full list of members (8 pages)
8 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 June 2003Return made up to 23/05/02; full list of members (8 pages)
27 June 2003Return made up to 23/05/02; full list of members (8 pages)
27 June 2003Return made up to 23/05/03; full list of members (8 pages)
27 June 2003Return made up to 23/05/03; full list of members (8 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 October 2002Registered office changed on 17/10/02 from: dean hall mills bruntcliffe lane morley leeds LS27 9LL (1 page)
17 October 2002Registered office changed on 17/10/02 from: dean hall mills bruntcliffe lane morley leeds LS27 9LL (1 page)
29 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 July 2001Return made up to 23/05/01; full list of members (8 pages)
3 July 2001Return made up to 23/05/01; full list of members (8 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 July 2000Return made up to 23/05/00; full list of members (9 pages)
11 July 2000Return made up to 23/05/00; full list of members (9 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 July 1999Return made up to 23/05/99; full list of members (6 pages)
13 July 1999Return made up to 23/05/99; full list of members (6 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
28 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
25 August 1998Return made up to 23/05/98; no change of members (7 pages)
25 August 1998Return made up to 23/05/98; no change of members (7 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
5 September 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
5 September 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
29 May 1997Return made up to 23/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 1997Return made up to 23/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1997Accounts for a small company made up to 31 May 1996 (9 pages)
26 February 1997Accounts for a small company made up to 31 May 1996 (9 pages)
8 August 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
12 March 1996Auditor's resignation (1 page)
12 March 1996Auditor's resignation (1 page)
22 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)
22 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
25 November 1991Ad 18/12/90--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
25 November 1991Ad 18/12/90--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
18 September 1990Company name changed\certificate issued on 18/09/90 (2 pages)
18 September 1990Company name changed castleco (304) LIMITED\certificate issued on 19/09/90 (2 pages)
23 May 1990Incorporation (22 pages)