Background WavePink WaveYellow Wave

MORTHYNG GROUP LIMITED (02283391)

MORTHYNG GROUP LIMITED (02283391) is an active UK company. incorporated on 3 August 1988. with registered office in Rotherham. The company operates in the Education sector, engaged in other education n.e.c.. MORTHYNG GROUP LIMITED has been registered for 37 years. Current directors include BECK, Dominic Edward, BROXHOLME, Mark Ashley, CLEMENTS, Peter Rodney and 4 others.

Company Number
02283391
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 1988
Age
37 years
Address
North Grove House, Rotherham, S60 2AF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BECK, Dominic Edward, BROXHOLME, Mark Ashley, CLEMENTS, Peter Rodney, FEATHERSTONE, Agnes Fiona, HAYWOOD, Carole Mary, IRVING, John Guy, MARSH, Sarah Anne
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTHYNG GROUP LIMITED

MORTHYNG GROUP LIMITED is an active company incorporated on 3 August 1988 with the registered office located in Rotherham. The company operates in the Education sector, specifically engaged in other education n.e.c.. MORTHYNG GROUP LIMITED was registered 37 years ago.(SIC: 85590)

Status

active

Active since 37 years ago

Company No

02283391

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 3 August 1988

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

MORTHYNG LIMITED
From: 20 February 1991To: 3 June 2009
MORTHYNG EMPLOYMENT TRAINING LIMITED
From: 3 August 1988To: 20 February 1991
Contact
Address

North Grove House South Grove Rotherham, S60 2AF,

Previous Addresses

North Grove South Grove Rotherham South Yorkshire S60 2AF United Kingdom
From: 3 August 1988To: 5 November 2009
Timeline

22 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Aug 88
Director Left
Jul 10
Director Joined
May 11
Director Joined
May 11
Director Left
Aug 12
Director Joined
Mar 13
Director Left
Dec 13
Director Joined
Aug 14
Director Left
Nov 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jan 16
Director Left
Jan 17
Director Joined
Aug 18
Director Left
Oct 21
Loan Cleared
Mar 22
Director Joined
Feb 23
Director Left
Nov 23
Director Joined
May 24
Director Left
Feb 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

BECK, Dominic Edward

Active
South Grove, RotherhamS60 2AF
Born March 1992
Director
Appointed 06 Jan 2026

BROXHOLME, Mark Ashley

Active
South Grove, RotherhamS60 2AF
Born October 1958
Director
Appointed 04 Apr 2018

CLEMENTS, Peter Rodney

Active
Arbury Garth, NuneatonCV10 8LA
Born January 1955
Director
Appointed 29 Oct 2002

FEATHERSTONE, Agnes Fiona

Active
South Grove, RotherhamS60 2AF
Born September 1960
Director
Appointed 11 Jan 2023

HAYWOOD, Carole Mary

Active
South Grove, RotherhamS60 2AF
Born December 1960
Director
Appointed 14 Aug 2014

IRVING, John Guy

Active
Morthen Road, RotherhamS66 1EU
Born April 1955
Director
Appointed 08 Jul 2015

MARSH, Sarah Anne

Active
South Grove, RotherhamS60 2AF
Born April 1970
Director
Appointed 16 May 2024

CARTWRIGHT, Dennis

Resigned
8 Two Acres, WorksopS81 8DS
Secretary
Appointed 01 Dec 1991
Resigned 21 Dec 1995

MACCORMAC, Christopher John

Resigned
76 Belvedere Parade, RotherhamS66 0RN
Secretary
Appointed 21 Dec 1995
Resigned 20 Apr 2001

NEWTON, Derrick

Resigned
8 Welbeck Drive, SheffieldS31 0EL
Secretary
Appointed N/A
Resigned 01 Dec 1991

WRIGHT, Peter, Reverend Canon

Resigned
40 Chancet Wood Drive, SheffieldS8 7TR
Secretary
Appointed 20 Apr 2001
Resigned 02 Dec 2015

BARNES, John Christopher, Rev Canon

Resigned
Maltby Rectory, RotherhamS66 7LF
Born January 1943
Director
Appointed 15 Mar 1999
Resigned 20 Apr 2001

BEEVERS, Peter

Resigned
15 The Meadows, SheffieldS31 0JG
Born August 1945
Director
Appointed N/A
Resigned 17 Feb 2001

BROXHAM, Peter Henry

Resigned
Grange Mews, RotherhamS66 1YA
Born March 1941
Director
Appointed N/A
Resigned 27 Nov 2013

BURGOYNE, Harry

Resigned
17 Malton Drive, SheffieldS31 0FL
Born May 1913
Director
Appointed N/A
Resigned 11 Nov 1992

CORBRIDGE, Alan

Resigned
St. Chads Way, DoncasterDN5 7LF
Born January 1949
Director
Appointed 08 Jul 2015
Resigned 07 Jan 2026

FRASER, John Douglas Scott

Resigned
53 Warren Drive, WallaseyCH45 0JP
Born February 1946
Director
Appointed N/A
Resigned 29 Nov 2016

HATSWELL, David

Resigned
11 Joan Lane, RotherhamS66 8PH
Born December 1950
Director
Appointed N/A
Resigned 26 Apr 1994

HOLLAND, Geoffrey Ellis

Resigned
19 All Saints Way, SheffieldS26 2FJ
Born June 1944
Director
Appointed N/A
Resigned 11 Jul 2005

HOLLIN, Ian, Reverend

Resigned
5 Haids Road, RotherhamS66 8BH
Born November 1940
Director
Appointed 26 Apr 1994
Resigned 28 Apr 1996

HOTCHIN, Hilary Moya, Reverend

Resigned
Maltby Team Vicarage 5 Haids Road, RotherhamS66 8BH
Born March 1952
Director
Appointed 17 Sept 1997
Resigned 31 Dec 1998

HUDSON, Paul Wilfred

Resigned
Middleton Avenue, DinningtonS25 2QP
Born May 1952
Director
Appointed 16 Oct 2001
Resigned 20 Oct 2021

LOWE, Geoffrey Clinton

Resigned
31 Whinfell Court, SheffieldS11 9QA
Born August 1938
Director
Appointed 04 Feb 1993
Resigned 31 Jul 1996

MANDLEY, Arthur

Resigned
1 Ulley View, SheffieldS26 3XX
Born September 1943
Director
Appointed 19 Nov 1997
Resigned 19 Jun 2000

METHLEY, Harry

Resigned
3 School Walk, RotherhamS66 7EJ
Born January 1932
Director
Appointed N/A
Resigned 20 Apr 2002

MORRELL, Sandra Janet

Resigned
Nonsuch, SheffieldS26 1HR
Born July 1953
Director
Appointed 08 Jan 2007
Resigned 22 Oct 2007

NEAL, Jeremy Paul

Resigned
Morrell Street, RotherhamS66 7LL
Born April 1963
Director
Appointed 25 May 2011
Resigned 22 Nov 2023

NUTTALL, James Anthony

Resigned
Rosegarth Avenue, AstonS26 2DB
Born August 1939
Director
Appointed 15 Nov 2000
Resigned 26 Nov 2014

TOMLINSON, Leslie Noel

Resigned
Stone Crescent, RotherhamS66 2HT
Born December 1943
Director
Appointed 29 Oct 2002
Resigned 01 Jul 2010

WHEATLEY, Janet Elizabeth

Resigned
Holymoor Road, ChesterfieldS42 7DR
Born August 1955
Director
Appointed 04 Mar 2013
Resigned 20 Nov 2024

WRIGHT, Peter, Reverend Canon

Resigned
Chancet Wood Drive, SheffieldS8 7TR
Born June 1935
Director
Appointed N/A
Resigned 02 Dec 2015

WRIGHT, Shaun, Councillor

Resigned
New Meadows, RotherhamS62 7FE
Born January 1968
Director
Appointed 13 Apr 2011
Resigned 10 Jul 2012
Fundings
Financials
Latest Activities

Filing History

168

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
15 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Memorandum Articles
18 January 2016
MAMA
Resolution
18 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Accounts With Accounts Type Group
9 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 November 2014
AR01AR01
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Auditors Resignation Company
16 May 2014
AUDAUD
Accounts With Accounts Type Group
6 December 2013
AAAnnual Accounts
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Accounts With Accounts Type Group
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Legacy
28 March 2011
MG02MG02
Accounts With Accounts Type Group
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2010
AR01AR01
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Move Registers To Sail Company
5 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
10 June 2009
287Change of Registered Office
Memorandum Articles
6 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 May 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 2009
288cChange of Particulars
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Full
26 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
28 April 2006
225Change of Accounting Reference Date
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
27 October 2004
363sAnnual Return (shuttle)
Memorandum Articles
28 July 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2002
AAAnnual Accounts
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
287Change of Registered Office
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
13 July 2001
395Particulars of Mortgage or Charge
Legacy
13 July 2001
403aParticulars of Charge Subject to s859A
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
395Particulars of Mortgage or Charge
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Resolution
20 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 1996
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
8 November 1996
225Change of Accounting Reference Date
Legacy
16 January 1996
288288
Legacy
24 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1995
AAAnnual Accounts
Legacy
23 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
28 November 1994
AAAnnual Accounts
Legacy
1 August 1994
288288
Legacy
12 May 1994
288288
Accounts With Accounts Type Small
14 December 1993
AAAnnual Accounts
Legacy
11 December 1993
363sAnnual Return (shuttle)
Legacy
16 November 1993
288288
Legacy
11 October 1993
287Change of Registered Office
Legacy
27 November 1992
363sAnnual Return (shuttle)
Legacy
26 November 1992
288288
Accounts With Accounts Type Full
19 November 1992
AAAnnual Accounts
Legacy
23 December 1991
288288
Legacy
9 December 1991
363b363b
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Certificate Change Of Name Company
19 February 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
29 November 1990
363363
Legacy
9 October 1990
288288
Legacy
6 September 1990
288288
Memorandum Articles
15 August 1990
MEM/ARTSMEM/ARTS
Resolution
15 August 1990
RESOLUTIONSResolutions
Legacy
28 November 1989
363363
Accounts With Accounts Type Full
14 November 1989
AAAnnual Accounts
Legacy
23 June 1989
395Particulars of Mortgage or Charge
Legacy
15 November 1988
288288
Legacy
19 October 1988
224224
Legacy
25 August 1988
288288
Incorporation Company
3 August 1988
NEWINCIncorporation