Morley Group Limited


Morley Group started in year 1984 as Private Limited Company with registration number 01844002. The Morley Group company has been functioning successfully for 40 years now and its status is active. The firm's office is based in at Albion Row. Postal code: NE6 1PQ.

There is a single director in the firm at the moment - Peter M., appointed on 27 March 1992. In addition, a secretary was appointed - Irene M., appointed on 14 June 2002. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Peter M. who worked with the the firm until 14 June 2002.

Morley Group Limited Address / Contact

Office Address Albion Row
Office Address2 Newcastle Upon Tyne
Town
Post code NE6 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01844002
Date of Incorporation Tue, 28th Aug 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 40 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Irene M.

Position: Secretary

Appointed: 14 June 2002

Peter M.

Position: Director

Appointed: 27 March 1992

Peter M.

Position: Secretary

Appointed: 09 April 1997

Resigned: 14 June 2002

Simon A.

Position: Director

Appointed: 27 March 1992

Resigned: 09 April 1997

John F.

Position: Director

Appointed: 27 March 1992

Resigned: 14 June 2002

David F.

Position: Director

Appointed: 27 March 1992

Resigned: 13 September 1996

Alan M.

Position: Director

Appointed: 27 March 1992

Resigned: 23 February 1996

Geoffrey M.

Position: Director

Appointed: 27 March 1992

Resigned: 04 July 1997

Robert M.

Position: Director

Appointed: 27 March 1992

Resigned: 27 August 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Peter M. This PSC and has 75,01-100% shares.

Peter M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth829 014721 862761 116802 239826 064     
Balance Sheet
Cash Bank On Hand     19 90713 91146 17528 16735 008
Current Assets653 557595 965613 077623 450601 393618 110597 255624 700506 472524 665
Debtors653 513595 909598 733610 203598 203598 203583 344578 525478 305489 657
Net Assets Liabilities     850 702833 028856 745743 312757 445
Other Debtors     593 103578 244573 425473 205484 557
Property Plant Equipment     250 345251 208249 356248 615247 411
Cash Bank In Hand445614 34413 2473 190     
Net Assets Liabilities Including Pension Asset Liability829 014721 862761 116802 239826 064     
Tangible Fixed Assets243 801243 801243 801243 801257 427     
Reserves/Capital
Called Up Share Capital434 895434 895434 895434 895434 895     
Profit Loss Account Reserve93 564-13 58825 66666 78990 614     
Shareholder Funds829 014721 862761 116802 239826 064     
Other
Accumulated Depreciation Impairment Property Plant Equipment     13 04015 50917 36118 96620 170
Average Number Employees During Period     22223
Comprehensive Income Expense       23 7172 14214 133
Corporation Tax Payable     4 7504 1885 9988313 031
Creditors     16 51014 02815 90410 57114 631
Current Tax For Period     4 7504 188 8313 031
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     -415164 -204-1 204
Depreciation Rate Used For Property Plant Equipment      25252525
Fixed Assets255 431247 801247 801247 801261 427250 345251 208249 356248 615247 411
Income Expense Recognised Directly In Equity        -115 575 
Increase Decrease In Current Tax From Adjustment For Prior Periods      15 040  -349
Increase From Depreciation Charge For Year Property Plant Equipment      2 4691 8521 6051 204
Investment Property Fair Value Model      243 801 243 801243 801
Net Current Assets Liabilities627 213580 061599 896576 497578 134601 600583 227608 796495 901510 034
Other Creditors     11 6609 7409 7409 74011 600
Other Taxation Social Security Payable     100100166  
Profit Loss       23 7172 14214 133
Property Plant Equipment Gross Cost     263 385266 717266 717267 581267 581
Provisions For Liabilities Balance Sheet Subtotal     1 2431 4071 4071 204 
Redemption Shares Decrease In Equity        115 575 
Tax Tax Credit On Profit Or Loss On Ordinary Activities     4 33519 392 6271 478
Total Additions Including From Business Combinations Property Plant Equipment        864 
Total Assets Less Current Liabilities882 644827 862847 697824 298839 561851 945834 435858 152744 516757 445
Trade Debtors Trade Receivables     5 1005 1005 1005 1005 100
Advances Credits Directors     359 857361 660359 680259 460266 460
Advances Credits Made In Period Directors      1 803   
Advances Credits Repaid In Period Directors       1 980100 220 
Creditors Due After One Year53 630106 00086 58122 05910 909     
Creditors Due Within One Year26 34415 90413 18146 95323 259     
Investments Fixed Assets11 6304 0004 0004 0004 000     
Number Shares Allotted 86 97986 97986 97986 979     
Other Aggregate Reserves300 555300 555300 555300 555300 555     
Par Value Share 5555     
Provisions For Liabilities Charges    2 588     
Share Capital Allotted Called Up Paid434 895434 895434 895434 895434 895     
Tangible Fixed Assets Additions    18 168     
Tangible Fixed Assets Cost Or Valuation243 801243 801243 801243 801261 969     
Tangible Fixed Assets Depreciation    4 542     
Tangible Fixed Assets Depreciation Charged In Period    4 542     
Amount Specific Advance Or Credit Directors359 857359 857357 681359 857359 857     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 27th, October 2023
Free Download (13 pages)

Company search

Advertisements