Background WavePink WaveYellow Wave

MORREY OILS LIMITED (01665235)

MORREY OILS LIMITED (01665235) is an active UK company. incorporated on 20 September 1982. with registered office in Doncaster. The company operates in the Transportation and Storage sector, engaged in freight transport by road. MORREY OILS LIMITED has been registered for 43 years. Current directors include MONTGOMERY, Colin John Hugh.

Company Number
01665235
Status
active
Type
ltd
Incorporated
20 September 1982
Age
43 years
Address
C/O Commercial Vehicle Auctions Limited, Doncaster, DN4 8DE
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
MONTGOMERY, Colin John Hugh
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORREY OILS LIMITED

MORREY OILS LIMITED is an active company incorporated on 20 September 1982 with the registered office located in Doncaster. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. MORREY OILS LIMITED was registered 43 years ago.(SIC: 49410)

Status

active

Active since 43 years ago

Company No

01665235

LTD Company

Age

43 Years

Incorporated 20 September 1982

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

PDC FUELS (CYMRU) LIMITED
From: 6 April 1987To: 6 June 1990
QUESTBROWN LIMITED
From: 20 September 1982To: 6 April 1987
Contact
Address

C/O Commercial Vehicle Auctions Limited Carr Hill Doncaster, DN4 8DE,

Previous Addresses

C/O Montracon Limited Carr Hill Doncaster DN4 8DE England
From: 1 March 2018To: 30 March 2026
Saighton Lane Waverton Chester CH3 7PD
From: 20 September 1982To: 1 March 2018
Timeline

20 key events • 1982 - 2022

Funding Officers Ownership
Company Founded
Sept 82
Director Left
Mar 16
Director Left
Mar 16
Owner Exit
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Apr 18
Loan Secured
Aug 18
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Oct 19
Director Left
Feb 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Sept 22
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

MONTGOMERY, Colin John Hugh

Active
Carr Hill, DoncasterDN4 8DE
Born July 1976
Director
Appointed 25 Sept 2020

KENDRICK, Beryl

Resigned
8 Cheyne Close, LiverpoolL23 6XW
Secretary
Appointed N/A
Resigned 02 Mar 2016

LIFFEY, Brian

Resigned
Carr Hill, DoncasterDN4 8DE
Secretary
Appointed 25 Sept 2020
Resigned 16 Sept 2022

MONTGOMERY, Harold Hugh

Resigned
Carr Hill, DoncasterDN4 8DE
Secretary
Appointed 08 Feb 2019
Resigned 25 Sept 2020

THOMSON, Alan William

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Secretary
Appointed 28 Feb 2018
Resigned 08 Feb 2019

HEATH, David Matthew

Resigned
Carr Hill, DoncasterDN4 8DE
Born September 1964
Director
Appointed 02 Apr 2018
Resigned 02 Apr 2019

KENDRICK, Beryl

Resigned
8 Cheyne Close, LiverpoolL23 6XW
Born September 1924
Director
Appointed N/A
Resigned 02 Mar 2016

KENDRICK, Jeffrey Charles

Resigned
8 Devon Close, LiverpoolL23 6XP
Born April 1947
Director
Appointed N/A
Resigned 28 Feb 2018

LIFFEY, Brian

Resigned
Carr Hill, DoncasterDN4 8DE
Born May 1964
Director
Appointed 02 Apr 2019
Resigned 16 Sept 2022

MARSHALL, Stephen Patrick

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Born November 1974
Director
Appointed 28 Feb 2018
Resigned 01 Feb 2020

MONTGOMERY, Harold Hugh

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Born May 1948
Director
Appointed 28 Feb 2018
Resigned 25 Sept 2020

THOMSON, Alan William

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Born July 1972
Director
Appointed 28 Feb 2018
Resigned 08 Feb 2019

WILLIAMS, Andrew

Resigned
Portside Business Park, Ellesmere PortCH65 2HQ
Born October 1960
Director
Appointed 02 Oct 2019
Resigned 25 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
Carr Hill, DoncasterDN4 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 01 Mar 2019

Morrey Oils Holdings Limited

Ceased
Saighton Lane, ChesterCH3 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Nov 2017
Ceased 01 Mar 2019

Mr Jeffery Charles Kendrick

Ceased
Saighton Lane, ChesterCH3 7PD
Born April 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Sept 2016
Ceased 10 Nov 2017
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Legacy
6 February 2020
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Auditors Resignation Company
26 July 2019
AUDAUD
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
7 August 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 April 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 April 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Resolution
13 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
14 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
28 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 August 2017
AAAnnual Accounts
Confirmation Statement
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Group
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Group
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Group
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Medium
1 September 2007
AAAnnual Accounts
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 September 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 August 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 July 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 May 2003
AAAnnual Accounts
Legacy
14 April 2003
403aParticulars of Charge Subject to s859A
Legacy
14 April 2003
403aParticulars of Charge Subject to s859A
Legacy
14 April 2003
403aParticulars of Charge Subject to s859A
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
26 July 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
169169
Resolution
27 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
1 July 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 October 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1996
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Legacy
30 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 July 1994
AAAnnual Accounts
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 March 1992
AAAnnual Accounts
Legacy
25 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 March 1991
AAAnnual Accounts
Legacy
15 March 1991
363aAnnual Return
Legacy
11 September 1990
363363
Accounts With Accounts Type Small
11 September 1990
AAAnnual Accounts
Certificate Change Of Name Company
5 June 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 1989
363363
Accounts With Accounts Type Small
5 April 1989
AAAnnual Accounts
Legacy
20 September 1988
363363
Accounts With Accounts Type Small
25 August 1988
AAAnnual Accounts
Legacy
16 December 1987
225(1)225(1)
Legacy
19 November 1987
395Particulars of Mortgage or Charge
Accounts With Made Up Date
19 October 1987
AAAnnual Accounts
Legacy
19 October 1987
363363
Accounts With Made Up Date
16 July 1987
AAAnnual Accounts
Accounts With Made Up Date
16 July 1987
AAAnnual Accounts
Legacy
16 July 1987
363363
Legacy
14 May 1987
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 April 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 May 1986
363363
Incorporation Company
20 September 1982
NEWINCIncorporation