Background WavePink WaveYellow Wave

WILLIAM MORGAN GROUP LIMITED (03265603)

WILLIAM MORGAN GROUP LIMITED (03265603) is an active UK company. incorporated on 18 October 1996. with registered office in Northamptonshire. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. WILLIAM MORGAN GROUP LIMITED has been registered for 29 years. Current directors include ALLARD, Martin Huw Morgan, BRAMALL, Terence George, BROOKES, Peter Julyan and 1 others.

Company Number
03265603
Status
active
Type
ltd
Incorporated
18 October 1996
Age
29 years
Address
Bedford Road, Northamptonshire, NN1 5SZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
ALLARD, Martin Huw Morgan, BRAMALL, Terence George, BROOKES, Peter Julyan, LE FEVRE, Christian William
SIC Codes
45111, 45112, 45200, 45400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM MORGAN GROUP LIMITED

WILLIAM MORGAN GROUP LIMITED is an active company incorporated on 18 October 1996 with the registered office located in Northamptonshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. WILLIAM MORGAN GROUP LIMITED was registered 29 years ago.(SIC: 45111, 45112, 45200, 45400)

Status

active

Active since 29 years ago

Company No

03265603

LTD Company

Age

29 Years

Incorporated 18 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

WOLLASTON HOLDINGS LIMITED
From: 18 October 1996To: 5 August 2011
Contact
Address

Bedford Road Northampton Northamptonshire, NN1 5SZ,

Timeline

9 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Apr 12
Loan Cleared
Sept 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Joined
Jun 15
Director Left
Oct 17
Director Joined
Dec 20
Funding Round
Jan 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ALLARD, Martin Huw Morgan

Active
Bedford Road, NorthamptonshireNN1 5SZ
Born May 1967
Director
Appointed 23 Apr 2012

BRAMALL, Terence George

Active
Bedford Road, NorthamptonshireNN1 5SZ
Born November 1942
Director
Appointed 13 Mar 2009

BROOKES, Peter Julyan

Active
Woodstock Road, OxfordOX2 8JP
Born November 1968
Director
Appointed 31 Dec 2020

LE FEVRE, Christian William

Active
Bedford Road, NorthamptonshireNN1 5SZ
Born February 1967
Director
Appointed 13 Mar 2009

NEWSOME, Paul William

Resigned
Bedford Road, NorthamptonshireNN1 5SZ
Secretary
Appointed 23 Apr 2012
Resigned 30 Sept 2017

TREMBECKI, Janice Ruth

Resigned
High Street, WellingboroughNN29 7TQ
Secretary
Appointed 18 Oct 1996
Resigned 13 Mar 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Oct 1996
Resigned 18 Oct 1996

NEWSOME, Paul William

Resigned
Bedford Road, NorthamptonshireNN1 5SZ
Born February 1962
Director
Appointed 01 May 2015
Resigned 30 Sept 2017

TREMBECKI, Henryk Robert

Resigned
43 High Street, Great DoddingtonNN29 7TQ
Born January 1951
Director
Appointed 18 Oct 1996
Resigned 13 Mar 2009

TREMBECKI, Janice Ruth

Resigned
High Street, WellingboroughNN29 7TQ
Born May 1951
Director
Appointed 18 Oct 1996
Resigned 13 Mar 2009

Persons with significant control

2

Mr Christian William Le Fevre

Active
Bedford Road, NorthamptonshireNN1 5SZ
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Martin Huw Morgan Allard

Active
Bedford Road, NorthamptonshireNN1 5SZ
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2021
AAAnnual Accounts
Memorandum Articles
15 January 2021
MAMA
Resolution
15 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2019
CH01Change of Director Details
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
30 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Miscellaneous
14 March 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Group
16 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Certificate Change Of Name Company
5 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 August 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Move Registers To Registered Office Company
10 February 2011
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Accounts With Accounts Type Group
28 April 2010
AAAnnual Accounts
Accounts With Accounts Type Group
28 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Move Registers To Sail Company
18 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
18 November 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Legacy
17 September 2009
225Change of Accounting Reference Date
Auditors Resignation Company
24 April 2009
AUDAUD
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
353353
Legacy
11 February 2009
288cChange of Particulars
Legacy
11 February 2009
288cChange of Particulars
Accounts With Accounts Type Group
30 September 2008
AAAnnual Accounts
Legacy
23 January 2008
363sAnnual Return (shuttle)
Legacy
18 January 2008
122122
Accounts With Accounts Type Group
28 July 2007
AAAnnual Accounts
Legacy
26 January 2007
122122
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
22 September 2006
122122
Accounts With Accounts Type Group
4 July 2006
AAAnnual Accounts
Legacy
12 January 2006
122122
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 September 2005
AAAnnual Accounts
Legacy
5 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 October 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 July 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 September 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 October 2001
AAAnnual Accounts
Legacy
28 July 2001
173173
Legacy
5 June 2001
169169
Legacy
22 January 2001
173173
Legacy
18 January 2001
169169
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 July 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Legacy
31 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
30 September 1997
287Change of Registered Office
Legacy
11 September 1997
225Change of Accounting Reference Date
Legacy
25 April 1997
123Notice of Increase in Nominal Capital
Resolution
23 April 1997
RESOLUTIONSResolutions
Resolution
23 April 1997
RESOLUTIONSResolutions
Legacy
18 April 1997
395Particulars of Mortgage or Charge
Legacy
22 October 1996
288bResignation of Director or Secretary
Incorporation Company
18 October 1996
NEWINCIncorporation