About

Registered Number: 03203923
Date of Incorporation: 24/05/1996 (28 years ago)
Company Status: Active
Registered Address: 1 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA

 

Having been setup in 1996, Morley Ltd has its registered office in West Malling, Kent, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Morley Ltd. Whiteley, Sarah, Church, Angela Jane, Taggart, Charlotte, Wellinghoff, Willem Pieter, Keen, Nicholas, Shelton, Richard Dominic are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEN, Nicholas 06 June 1996 08 October 1996 1
SHELTON, Richard Dominic 06 June 1996 08 October 1996 1
Secretary Name Appointed Resigned Total Appointments
WHITELEY, Sarah 29 March 2019 - 1
CHURCH, Angela Jane 24 September 2001 28 October 2002 1
TAGGART, Charlotte 02 January 2015 29 March 2019 1
WELLINGHOFF, Willem Pieter 05 December 2012 02 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 12 June 2020
AP01 - Appointment of director 13 May 2020
TM01 - Termination of appointment of director 12 May 2020
AP01 - Appointment of director 24 January 2020
TM01 - Termination of appointment of director 08 January 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 03 June 2019
CS01 - N/A 24 May 2019
AP03 - Appointment of secretary 29 March 2019
TM02 - Termination of appointment of secretary 29 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 28 July 2016
AP01 - Appointment of director 14 January 2016
TM01 - Termination of appointment of director 13 January 2016
AA - Annual Accounts 25 November 2015
DISS40 - Notice of striking-off action discontinued 26 September 2015
AR01 - Annual Return 23 September 2015
GAZ1 - First notification of strike-off action in London Gazette 22 September 2015
DS02 - Withdrawal of striking off application by a company 23 February 2015
DS01 - Striking off application by a company 04 February 2015
AP03 - Appointment of secretary 02 January 2015
TM02 - Termination of appointment of secretary 02 January 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 30 June 2014
TM01 - Termination of appointment of director 10 June 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 21 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 25 June 2013
CH01 - Change of particulars for director 12 June 2013
TM01 - Termination of appointment of director 31 May 2013
AP03 - Appointment of secretary 14 January 2013
TM02 - Termination of appointment of secretary 14 January 2013
AA - Annual Accounts 31 August 2012
TM01 - Termination of appointment of director 02 August 2012
AR01 - Annual Return 01 August 2012
AP01 - Appointment of director 31 July 2012
AA01 - Change of accounting reference date 10 August 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 15 June 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 26 May 2011
TM01 - Termination of appointment of director 21 April 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
287 - Change in situation or address of Registered Office 22 October 2007
363s - Annual Return 27 June 2007
AA - Annual Accounts 31 March 2007
363s - Annual Return 13 June 2006
RESOLUTIONS - N/A 19 April 2006
AA - Annual Accounts 07 March 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
363s - Annual Return 28 June 2005
288c - Notice of change of directors or secretaries or in their particulars 14 March 2005
288c - Notice of change of directors or secretaries or in their particulars 14 March 2005
AA - Annual Accounts 28 January 2005
AUD - Auditor's letter of resignation 06 July 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 25 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 February 2004
RESOLUTIONS - N/A 06 February 2004
RESOLUTIONS - N/A 06 February 2004
AUD - Auditor's letter of resignation 23 January 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 23 May 2003
288b - Notice of resignation of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
AUD - Auditor's letter of resignation 27 October 2002
225 - Change of Accounting Reference Date 27 October 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 16 June 2002
288c - Notice of change of directors or secretaries or in their particulars 08 April 2002
287 - Change in situation or address of Registered Office 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
225 - Change of Accounting Reference Date 08 March 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 07 March 2001
288a - Notice of appointment of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 30 May 2000
AA - Annual Accounts 03 August 1999
363a - Annual Return 28 May 1999
363a - Annual Return 27 May 1998
AA - Annual Accounts 25 March 1998
288b - Notice of resignation of directors or secretaries 01 July 1997
363a - Annual Return 19 June 1997
395 - Particulars of a mortgage or charge 15 November 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
CERTNM - Change of name certificate 28 August 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
225 - Change of Accounting Reference Date 13 June 1996
287 - Change in situation or address of Registered Office 13 June 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
NEWINC - New incorporation documents 24 May 1996

Mortgages & Charges

Description Date Status Charge by
Deed of charge 05 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.