Background WavePink WaveYellow Wave

MORREY OILS HOLDINGS LIMITED (10952578)

MORREY OILS HOLDINGS LIMITED (10952578) is an active UK company. incorporated on 8 September 2017. with registered office in Doncaster. The company operates in the Transportation and Storage sector, engaged in freight transport by road. MORREY OILS HOLDINGS LIMITED has been registered for 8 years. Current directors include MONTGOMERY, Colin John Hugh.

Company Number
10952578
Status
active
Type
ltd
Incorporated
8 September 2017
Age
8 years
Address
C/O Montracon 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 HOLDINGS LIMITED

MORREY OILS HOLDINGS LIMITED is an active company incorporated on 8 September 2017 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 HOLDINGS LIMITED was registered 8 years ago.(SIC: 49410)

Status

active

Active since 8 years ago

Company No

10952578

LTD Company

Age

8 Years

Incorporated 8 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 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

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

C/O Montracon Limited Carr Hill Doncaster, DN4 8DE,

Previous Addresses

Saighton Lane Waverton Chester CH3 7PD United Kingdom
From: 8 September 2017To: 1 March 2018
Timeline

13 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Jan 18
Capital Update
Jan 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Loan Secured
Aug 18
Director Left
Feb 19
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MONTGOMERY, Colin John Hugh

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

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

KENDRICK, Jeffrey Charles

Resigned
Waverton, ChesterCH3 7PD
Born April 1947
Director
Appointed 08 Sept 2017
Resigned 28 Feb 2018

MARSHALL, Stephen Patrick

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Born November 1974
Director
Appointed 28 Feb 2018
Resigned 25 Sept 2020

MONTGOMERY, Harold Hugh

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Born May 1948
Director
Appointed 28 Feb 2018
Resigned 24 Sept 2020

THOMSON, Alan William

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

Persons with significant control

2

1 Active
1 Ceased

Montgomery Tank Services Limited

Active
Antrim Road, NewtownabbeyBT36 8RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2018

Mr Jeffrey Charles Kendrick

Ceased
Carr Hill, DoncasterDN4 8DE
Born April 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2017
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 June 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
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Change Person Secretary Company With Change Date
10 May 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Resolution
13 March 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
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
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
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
Capital Statement Capital Company With Date Currency Figure
25 January 2018
SH19Statement of Capital
Legacy
25 January 2018
SH20SH20
Legacy
25 January 2018
CAP-SSCAP-SS
Resolution
16 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Resolution
28 November 2017
RESOLUTIONSResolutions
Incorporation Company
8 September 2017
NEWINCIncorporation