Company NameBrian Morley Ltd
DirectorBrian George Morley
Company StatusActive
Company Number06627765
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameBrian George Morley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2008(same day as company formation)
RoleAgricultural Builder
Country of ResidenceEngland
Correspondence Address2 Lowthorpe
Driffield
YO25 4AU
Secretary NameMs Susan Anne Render
StatusCurrent
Appointed11 June 2019(10 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressBath Close Farm Lowthorpe
Driffield
YO25 4AS
Secretary NameJoanne Marson
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Lowthorpe
Driffield
YO25 4AU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address138 Quay Road
Bridlington
North Humberside
YO16 4JB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brian George Morley
100.00%
Ordinary

Financials

Year2014
Net Worth£1,810
Cash£20
Current Liabilities£1,426

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

13 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
1 June 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
19 July 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
15 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
1 October 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
9 February 2021Director's details changed for Brian George Morley on 3 February 2021 (2 pages)
9 February 2021Change of details for Mr Brian Morley as a person with significant control on 3 February 2021 (2 pages)
24 July 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
28 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
28 June 2020Secretary's details changed for Miss Susan Anne Newton on 1 March 2020 (1 page)
2 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
11 June 2019Appointment of Miss Susan Anne Newton as a secretary on 11 June 2019 (2 pages)
11 June 2019Termination of appointment of Joanne Marson as a secretary on 11 June 2019 (1 page)
27 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 July 2017Notification of Brian Morley as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
14 July 2017Secretary's details changed for Joanne Marson on 2 July 2017 (1 page)
14 July 2017Secretary's details changed for Joanne Marson on 2 July 2017 (1 page)
14 July 2017Notification of Brian Morley as a person with significant control on 6 April 2016 (2 pages)
19 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
19 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2014Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP to 138 Quay Road Bridlington North Humberside YO16 4JB on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP to 138 Quay Road Bridlington North Humberside YO16 4JB on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP to 138 Quay Road Bridlington North Humberside YO16 4JB on 9 December 2014 (1 page)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
10 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 May 2012Amended accounts made up to 31 March 2011 (5 pages)
4 May 2012Amended accounts made up to 31 March 2010 (5 pages)
4 May 2012Amended accounts made up to 31 March 2010 (5 pages)
4 May 2012Amended accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
13 July 2011Director's details changed for Brian George Morley on 24 June 2011 (2 pages)
13 July 2011Secretary's details changed for Joanne Marson on 24 June 2011 (2 pages)
13 July 2011Secretary's details changed for Joanne Marson on 24 June 2011 (2 pages)
13 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
13 July 2011Director's details changed for Brian George Morley on 24 June 2011 (2 pages)
12 July 2011Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AB England on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AB England on 12 July 2011 (1 page)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 September 2010Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 10 September 2010 (1 page)
10 September 2010Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 10 September 2010 (1 page)
31 August 2010Termination of appointment of Brighton Director Limited as a director (1 page)
31 August 2010Termination of appointment of Brighton Director Limited as a director (1 page)
31 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Brian George Morley on 31 October 2009 (2 pages)
24 August 2010Director's details changed for Brian George Morley on 31 October 2009 (2 pages)
13 August 2010Termination of appointment of Brighton Secretary Limited as a secretary (1 page)
13 August 2010Termination of appointment of Brighton Secretary Limited as a secretary (1 page)
4 August 2010Termination of appointment of a secretary (1 page)
4 August 2010Termination of appointment of a secretary (1 page)
3 August 2010Director's details changed for Brian George Morley on 31 October 2009 (2 pages)
3 August 2010Director's details changed for Brian George Morley on 31 October 2009 (2 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 July 2009Return made up to 24/06/09; full list of members (4 pages)
15 July 2009Return made up to 24/06/09; full list of members (4 pages)
28 July 2008Director appointed brian george morley (1 page)
28 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
28 July 2008Secretary appointed joanne marson (1 page)
28 July 2008Secretary appointed joanne marson (1 page)
28 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
28 July 2008Director appointed brian george morley (1 page)
24 June 2008Incorporation (9 pages)
24 June 2008Incorporation (9 pages)