Background WavePink WaveYellow Wave

MORLEY HOLDINGS LIMITED (04011288)

MORLEY HOLDINGS LIMITED (04011288) is an active UK company. incorporated on 9 June 2000. with registered office in Grantham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MORLEY HOLDINGS LIMITED has been registered for 25 years. Current directors include FOSTER, Carol Elizabeth Jane, LEE, Thomas Dearden.

Company Number
04011288
Status
active
Type
ltd
Incorporated
9 June 2000
Age
25 years
Address
Henry Bell Industrial Estate, Grantham, NG31 7DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FOSTER, Carol Elizabeth Jane, LEE, Thomas Dearden
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORLEY HOLDINGS LIMITED

MORLEY HOLDINGS LIMITED is an active company incorporated on 9 June 2000 with the registered office located in Grantham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MORLEY HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04011288

LTD Company

Age

25 Years

Incorporated 9 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

NOTTCOR 134 LIMITED
From: 9 June 2000To: 14 January 2002
Contact
Address

Henry Bell Industrial Estate Dysart Road Grantham, NG31 7DB,

Previous Addresses

Dysart Road Grantham Lincolnshire NG31 7DB
From: 9 June 2000To: 25 June 2016
Timeline

3 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Dec 18
Director Left
Dec 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FOSTER, Carol Elizabeth Jane

Active
22 Belton Lane, GranthamNG31 9HS
Secretary
Appointed 29 Jun 2000

FOSTER, Carol Elizabeth Jane

Active
Dysart Road, GranthamNG31 7DB
Born November 1952
Director
Appointed 10 Dec 2018

LEE, Thomas Dearden

Active
Casthorpe Grange, GranthamNG32 1DR
Born January 1967
Director
Appointed 29 Jun 2000

SMITH, Sally Elizabeth

Resigned
113 Davies Road, NottinghamNG2 5HZ
Secretary
Appointed 09 Jun 2000
Resigned 29 Jun 2000

KAPLAN, David Ayre

Resigned
34 Chantry Close, DerbyDE3 5TG
Born July 1968
Director
Appointed 09 Jun 2000
Resigned 29 Jun 2000

LEE, Robert Norfolk

Resigned
Senaca House Vicarage Lane, NewarkNG23 5DN
Born October 1940
Director
Appointed 29 Jun 2000
Resigned 10 Dec 2018

SMITH, Sally Elizabeth

Resigned
113 Davies Road, NottinghamNG2 5HZ
Born June 1977
Director
Appointed 09 Jun 2000
Resigned 29 Jun 2000

Persons with significant control

1

Ms Carol Elizabeth Jane Foster

Active
Dysart Road, GranthamNG31 7DB
Born November 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Auditors Resignation Company
18 December 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Dormant
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Dormant
4 January 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Made Up Date
26 November 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Made Up Date
11 December 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Auditors Resignation Company
5 June 2007
AUDAUD
Accounts With Made Up Date
19 December 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 November 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 February 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 November 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 March 2003
AUDAUD
Accounts With Made Up Date
5 December 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 January 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
9 January 2002
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Statement Of Affairs
22 September 2000
SASA
Legacy
22 September 2000
88(2)R88(2)R
Resolution
17 July 2000
RESOLUTIONSResolutions
Resolution
17 July 2000
RESOLUTIONSResolutions
Resolution
17 July 2000
RESOLUTIONSResolutions
Resolution
17 July 2000
RESOLUTIONSResolutions
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
287Change of Registered Office
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Incorporation Company
9 June 2000
NEWINCIncorporation