Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORTHYNG GROUP LIMITED
Company Information for

MORTHYNG GROUP LIMITED

NORTH GROVE HOUSE, SOUTH GROVE, ROTHERHAM, SOUTH YORKSHIRE, S60 2AF,
Company Registration Number
02283391
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Morthyng Group Ltd
MORTHYNG GROUP LIMITED was founded on 1988-08-03 and has its registered office in Rotherham. The organisation's status is listed as "Active". Morthyng Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MORTHYNG GROUP LIMITED
 
Legal Registered Office
NORTH GROVE HOUSE
SOUTH GROVE
ROTHERHAM
SOUTH YORKSHIRE
S60 2AF
Other companies in S60
 
Previous Names
MORTHYNG LIMITED03/06/2009
Charity Registration
Charity Number 1000381
Charity Address MORTHYNG GROUP LTD, NORTH GROVE HOUSE, SOUTH GROVE, ROTHERHAM, S60 2AF
Charter MORTHYNG OPERATES IN SOUTH YORKSHIRE, THE WIRRAL AND NORTHAMPTON TO ENGAGE AND SUPPORT YOUNG PEOPLE IN THE NEET COHORT AND ALSO WITH UNEMPLOYED ADULTS. THE LEARNERS ARE THE MOST DISADVANTAGED IN SOCIETY. WE ADDRESS THEIR BASIC SKILLS, TRAIN THEM IN A VOCATIONAL AREA, WORK TO ADDRESS BARRIERS, IMPROVE THEIR CONFIDENCE AND SELF ESTEEM, ENHANCE THEIR SKILLS TOWARDS GAINING SUSTAINABLE EMPLOYMENT.
Filing Information
Company Number 02283391
Company ID Number 02283391
Date formed 1988-08-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 19:19:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORTHYNG GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORTHYNG GROUP LIMITED

Current Directors
Officer Role Date Appointed
PETER RODNEY CLEMENTS
Director 2002-10-29
ALAN CORBRIDGE
Director 2015-07-08
CAROLE MARY HAYWOOD
Director 2014-08-14
PAUL WILFRED HUDSON
Director 2001-10-16
JOHN GUY IRVING
Director 2015-07-08
JEREMY PAUL NEAL
Director 2011-05-25
JANET ELIZABETH WHEATLEY
Director 2013-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DOUGLAS SCOTT FRASER
Director 1991-11-21 2016-11-29
PETER WRIGHT
Company Secretary 2001-04-20 2015-12-02
PETER WRIGHT
Director 1991-11-21 2015-12-02
JAMES ANTHONY NUTTALL
Director 2000-11-15 2014-11-26
PETER HENRY BROXHAM
Director 1991-11-21 2013-11-27
SHAUN WRIGHT
Director 2011-04-13 2012-07-10
LESLIE NOEL TOMLINSON
Director 2002-10-29 2010-07-01
SANDRA JANET MORRELL
Director 2007-01-08 2007-10-22
GEOFFREY ELLIS HOLLAND
Director 1991-11-21 2005-07-11
HARRY METHLEY
Director 1991-11-21 2002-04-20
CHRISTOPHER JOHN MACCORMAC
Company Secretary 1995-12-21 2001-04-20
JOHN CHRISTOPHER BARNES
Director 1999-03-15 2001-04-20
PETER BEEVERS
Director 1991-11-21 2001-02-17
ARTHUR MANDLEY
Director 1997-11-19 2000-06-19
HILARY MOYA HOTCHIN
Director 1997-09-17 1998-12-31
GEOFFREY CLINTON LOWE
Director 1993-02-04 1996-07-31
IAN HOLLIN
Director 1994-04-26 1996-04-28
DENNIS CARTWRIGHT
Company Secretary 1991-12-01 1995-12-21
DAVID HATSWELL
Director 1991-11-21 1994-04-26
HARRY BURGOYNE
Director 1991-11-21 1992-11-11
DERRICK NEWTON
Company Secretary 1991-11-21 1991-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN CORBRIDGE SAVANT CONSULTANCY LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active - Proposal to Strike off
JANET ELIZABETH WHEATLEY SPECTRUM FUTURES C.I.C. Director 2011-04-05 CURRENT 2011-04-05 Active
JANET ELIZABETH WHEATLEY MOFROTHERHAM LIMITED Director 2010-11-01 CURRENT 2010-11-01 Dissolved 2015-11-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29DIRECTOR APPOINTED MRS SALLY ANNE MARSH
2023-12-1431/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-07Director's details changed for Mrs Carole Mary Haywood on 2023-12-06
2023-11-29APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL NEAL
2023-02-07DIRECTOR APPOINTED MRS AGNES FIONA FEATHERSTONE
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-10-27CH01Director's details changed for Mrs Carole Mary Haywood on 2022-10-19
2022-10-25AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-11-01AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILFRED HUDSON
2021-10-13CH01Director's details changed for Mrs Janet Elizabeth Wheatley on 2021-10-13
2021-07-15AA01Current accounting period shortened from 31/08/21 TO 31/07/21
2020-12-07AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2019-12-09AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2018-12-12AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-08-23AP01DIRECTOR APPOINTED MR MARK ASHLEY BROXHOLME
2017-12-15AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS SCOTT FRASER
2016-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-02-02TM02Termination of appointment of Peter Wright on 2015-12-02
2016-01-18MEM/ARTSARTICLES OF ASSOCIATION
2016-01-18RES01ALTER ARTICLES 02/12/2015
2016-01-18MEM/ARTSARTICLES OF ASSOCIATION
2016-01-18RES01ALTER ARTICLES 02/12/2015
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER WRIGHT
2015-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-11-04AR0129/10/15 ANNUAL RETURN FULL LIST
2015-07-13AP01DIRECTOR APPOINTED MR ALAN CORBRIDGE
2015-07-13AP01DIRECTOR APPOINTED MR JOHN GUY IRVING
2014-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-12-09CH01Director's details changed for John Douglas Scott Fraser on 2014-12-05
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY NUTTALL
2014-11-06AR0129/10/14 ANNUAL RETURN FULL LIST
2014-08-14CH01Director's details changed for Mrs Carole Mary Brookes on 2014-08-14
2014-08-14AP01DIRECTOR APPOINTED MRS CAROLE MARY BROOKES
2014-05-16AUDAUDITOR'S RESIGNATION
2013-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROXHAM
2013-11-08AR0129/10/13 NO MEMBER LIST
2013-03-27AP01DIRECTOR APPOINTED MRS JANET ELIZABETH WHEATLEY
2012-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-11-23AR0129/10/12 NO MEMBER LIST
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN WRIGHT
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-11-29AR0129/10/11 NO MEMBER LIST
2011-05-25AP01DIRECTOR APPOINTED MR JEREMY PAUL NEAL
2011-05-06AP01DIRECTOR APPOINTED MR SHAUN WRIGHT
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-11-02AR0129/10/10 NO MEMBER LIST
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE TOMLINSON
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RODNEY CLEMENTS / 30/06/2010
2009-11-28AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-17AR0129/10/09 NO MEMBER LIST
2009-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2009 FROM NORTH GROVE SOUTH GROVE ROTHERHAM SOUTH YORKSHIRE S60 2AF UNITED KINGDOM
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND CANON PETER WRIGHT / 01/10/2009
2009-11-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2009-11-05AD02SAIL ADDRESS CREATED
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE NOEL TOMLINSON / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY NUTTALL / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILFRED HUDSON / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS SCOTT FRASER / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RODNEY CLEMENTS / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY BROXHAM / 01/10/2009
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 14-16 SHIP HILL ROTHERHAM SOUTH YORKSHIRE S60 2HG
2009-06-06MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-05-30CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/05/09
2009-05-30CERTNMCOMPANY NAME CHANGED MORTHYNG LIMITED CERTIFICATE ISSUED ON 03/06/09
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BROXHAM / 25/03/2009
2009-02-06363aANNUAL RETURN MADE UP TO 29/10/08
2008-11-26AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-04-14AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-19363sANNUAL RETURN MADE UP TO 29/10/07
2007-10-31288bDIRECTOR RESIGNED
2007-03-27288aNEW DIRECTOR APPOINTED
2006-11-23363sANNUAL RETURN MADE UP TO 29/10/06
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-28225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07
2005-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-29363sANNUAL RETURN MADE UP TO 29/10/05
2005-08-02288bDIRECTOR RESIGNED
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-27363sANNUAL RETURN MADE UP TO 29/10/04
2004-07-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-11-05363sANNUAL RETURN MADE UP TO 29/10/03
2003-09-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-02288aNEW DIRECTOR APPOINTED
2002-12-02288aNEW DIRECTOR APPOINTED
2002-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-02363sANNUAL RETURN MADE UP TO 17/11/02
2002-09-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-28288bDIRECTOR RESIGNED
2002-05-01287REGISTERED OFFICE CHANGED ON 01/05/02 FROM: MORTHYNG HOUSE 15 BLYTH ROAD MALTBY ROTHERHAM SOUTH YORKSHIRE S66 8HX
2001-12-11288aNEW DIRECTOR APPOINTED
2001-12-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-07363sANNUAL RETURN MADE UP TO 17/11/01
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MORTHYNG GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORTHYNG GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-04-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MORTHYNG GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORTHYNG GROUP LIMITED
Trademarks
We have not found any records of MORTHYNG GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORTHYNG GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as MORTHYNG GROUP LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where MORTHYNG GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORTHYNG GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORTHYNG GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.