Company NameMorrell Middleton Auditors Limited
DirectorsStephen Jonathan Morrell and Natasha Louise Morrell
Company StatusActive
Company Number04354929
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Stephen Jonathan Morrell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2002(6 months, 4 weeks after company formation)
Appointment Duration21 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House Aviator Court
York
YO30 4UZ
Secretary NameMr Stephen Jonathan Morrell
NationalityBritish
StatusCurrent
Appointed15 August 2002(6 months, 4 weeks after company formation)
Appointment Duration21 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House Aviator Court
York
YO30 4UZ
Director NameMrs Natasha Louise Morrell
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(14 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWellington House Aviator Court
York
North Yorkshire
YO30 4UZ
Director NameJohn Lawrence Morrell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(6 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 06 February 2005)
RoleAccountant
Correspondence Address2 Melander Close
Acomb
York
YO26 5RP
Director NameMr David Michael Lacey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(3 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGranville
Hull Road, Dunnington
York
YO19 5LP
Director NameCarol Morrell
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(3 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 December 2012)
RoleCompany Director
Correspondence Address3 Cayley Court
George Cayley Drive Clifton Moor
York
YO30 4WH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.morrell-middleton.co.uk/
Email address[email protected]
Telephone01904 691141
Telephone regionYork

Location

Registered AddressWellington House
Aviator Court
York
YO30 4UZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Stephen Jonathan Morrell
100.00%
Ordinary

Financials

Year2014
Net Worth-£483,470
Cash£6,708
Current Liabilities£186,543

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

20 February 2015Delivered on: 27 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
19 December 2023Notification of Gravitas Accountants Ltd as a person with significant control on 6 April 2016 (2 pages)
19 December 2023Cessation of Stephen Jonathan Morrell as a person with significant control on 6 April 2016 (1 page)
31 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
29 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
19 January 2022Confirmation statement made on 17 January 2022 with updates (5 pages)
8 December 2021Satisfaction of charge 043549290001 in full (1 page)
30 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
27 August 2021Secretary's details changed for Mr Stephen Jonathan Morrell on 27 August 2021 (1 page)
27 August 2021Change of details for Mr Stephen Jonathan Morrell as a person with significant control on 27 August 2021 (2 pages)
27 August 2021Director's details changed for Mr Stephen Jonathan Morrell on 27 August 2021 (2 pages)
27 August 2021Director's details changed for Mrs Natasha Louise Morrell on 27 August 2021 (2 pages)
27 August 2021Registered office address changed from 3 Cayley Court George Cayley Drive Clifton Moor York YO30 4WH to Wellington House Aviator Court York YO30 4UZ on 27 August 2021 (1 page)
21 March 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
10 July 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
3 March 2020Director's details changed for Mrs Natasha Louise Screeton on 7 December 2016 (2 pages)
26 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
23 November 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
19 February 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
6 March 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
23 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
5 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
23 May 2016Appointment of Mrs Natasha Louise Screeton as a director on 23 May 2016 (2 pages)
23 May 2016Appointment of Mrs Natasha Louise Screeton as a director on 23 May 2016 (2 pages)
24 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
(4 pages)
24 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 February 2015Registration of charge 043549290001, created on 20 February 2015 (26 pages)
27 February 2015Registration of charge 043549290001, created on 20 February 2015 (26 pages)
24 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(4 pages)
24 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Termination of appointment of David Lacey as a director (1 page)
21 January 2014Termination of appointment of David Lacey as a director (1 page)
9 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
11 January 2013Director's details changed for Carol Morrell on 2 January 2013 (2 pages)
11 January 2013Director's details changed for Carol Morrell on 2 January 2013 (2 pages)
11 January 2013Termination of appointment of Carol Morrell as a director (1 page)
11 January 2013Termination of appointment of Carol Morrell as a director (1 page)
11 January 2013Director's details changed for Carol Morrell on 2 January 2013 (2 pages)
13 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
25 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Stephen Jonathan Morrell on 7 October 2009 (2 pages)
8 October 2009Secretary's details changed for Stephen Jonathan Morrell on 7 October 2009 (1 page)
8 October 2009Director's details changed for Stephen Jonathan Morrell on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen Jonathan Morrell on 7 October 2009 (2 pages)
8 October 2009Secretary's details changed for Stephen Jonathan Morrell on 7 October 2009 (1 page)
8 October 2009Secretary's details changed for Stephen Jonathan Morrell on 7 October 2009 (1 page)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 January 2009Return made up to 17/01/09; full list of members (4 pages)
21 January 2009Return made up to 17/01/09; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 February 2008Return made up to 17/01/08; full list of members (3 pages)
1 February 2008Return made up to 17/01/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
24 May 2007Return made up to 17/01/07; full list of members (3 pages)
24 May 2007Return made up to 17/01/07; full list of members (3 pages)
26 September 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
26 September 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
14 April 2006Return made up to 17/01/06; full list of members (3 pages)
14 April 2006New director appointed (1 page)
14 April 2006New director appointed (1 page)
14 April 2006Return made up to 17/01/06; full list of members (3 pages)
3 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
3 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
28 July 2005Ad 17/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 2005Ad 17/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
2 February 2005Return made up to 17/01/05; full list of members (7 pages)
2 February 2005Return made up to 17/01/05; full list of members (7 pages)
23 April 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
23 April 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
8 February 2004Secretary's particulars changed;director's particulars changed (1 page)
8 February 2004Secretary's particulars changed;director's particulars changed (1 page)
5 February 2004Return made up to 17/01/04; full list of members (7 pages)
5 February 2004Return made up to 17/01/04; full list of members (7 pages)
8 July 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
8 July 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
19 February 2003Return made up to 17/01/03; full list of members (7 pages)
19 February 2003Return made up to 17/01/03; full list of members (7 pages)
26 September 2002Director resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002New secretary appointed;new director appointed (2 pages)
26 September 2002New secretary appointed;new director appointed (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002New director appointed (2 pages)
28 August 2002Ad 15/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 2002Ad 15/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2002Incorporation (13 pages)
17 January 2002Incorporation (13 pages)