logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 10
  • 1
    Eardley, Stephen
    Individual (1 offspring)
    Officer
    1995-12-13 ~ 1998-05-18
    OF - Secretary → CIF 0
  • 2
    Stubbs, Derek Anthony
    Born in April 1939
    Individual (2 offsprings)
    Officer
    1995-03-06 ~ 1995-12-13
    OF - Director → CIF 0
  • 3
    Eardley, James Phillip
    Born in January 1979
    Individual (8 offsprings)
    Officer
    1997-05-06 ~ 2012-06-10
    OF - Director → CIF 0
    Mr James Philip Eardley
    Born in January 1979
    Individual (8 offsprings)
    Person with significant control
    2019-06-01 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    The Official Receiver Or Cardiff
    Individual (1613 offsprings)
    Insolvency
    ~ now
    IP - (Case 1) practitioner → CIF 0
  • 5
    Eardley, Philip Stanley
    Born in June 1950
    Individual (6 offsprings)
    Officer
    2012-06-10 ~ now
    OF - Director → CIF 0
    1991-06-12 ~ 1997-05-06
    OF - Director → CIF 0
    Eardley, Philip Stanley
    Individual (6 offsprings)
    Officer
    1998-05-01 ~ 2011-05-01
    OF - Secretary → CIF 0
    Mr Philip Stanley Eardley
    Born in June 1950
    Individual (6 offsprings)
    Person with significant control
    2016-05-24 ~ now
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 6
    Philippa Smith
    Individual (882 offsprings)
    Insolvency
    ~ now
    IP - (Case 1) practitioner → CIF 0
  • 7
    Eardley, Anne
    Born in February 1956
    Individual (2 offsprings)
    Officer
    1991-06-12 ~ 1995-03-02
    OF - Director → CIF 0
    Eardley, Anne
    Individual (2 offsprings)
    Officer
    1991-06-12 ~ 1995-12-13
    OF - Secretary → CIF 0
    1999-08-01 ~ 2011-05-24
    OF - Secretary → CIF 0
  • 8
    Mrs Lindsay Anne Hughes
    Born in July 1981
    Individual (1 offspring)
    Person with significant control
    2019-06-01 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 118006 offsprings)
    Officer
    1991-05-24 ~ 1991-06-12
    OF - Nominee Secretary → CIF 0
  • 10
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 54887 offsprings)
    Officer
    1991-05-24 ~ 1991-06-12
    OF - Nominee Director → CIF 0
parent relation
Company in focus

A. MORREY DISTRIBUTION LIMITED

Period: 1991-08-27 ~ now
Company number: 02614361 06439888
Registered names
A. MORREY DISTRIBUTION LIMITED - now 06439888
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
114,711 GBP2019-05-31
1,324,408 GBP2018-05-31
Debtors
76,510 GBP2019-05-31
64,876 GBP2018-05-31
Cash at bank and in hand
5 GBP2019-05-31
248 GBP2018-05-31
Current Assets
76,515 GBP2019-05-31
65,124 GBP2018-05-31
Net Current Assets/Liabilities
-120,334 GBP2019-05-31
-492,602 GBP2018-05-31
Total Assets Less Current Liabilities
-5,623 GBP2019-05-31
831,806 GBP2018-05-31
Net Assets/Liabilities
-369,148 GBP2019-05-31
480,423 GBP2018-05-31
Equity
Called up share capital
160 GBP2019-05-31
160 GBP2018-05-31
Share premium
194,960 GBP2019-05-31
194,960 GBP2018-05-31
Revaluation reserve
575,847 GBP2018-05-31
Retained earnings (accumulated losses)
-564,268 GBP2019-05-31
-290,544 GBP2018-05-31
Equity
-369,148 GBP2019-05-31
480,423 GBP2018-05-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
1,600,000 GBP2019-05-31
1,600,000 GBP2018-05-31
Furniture and fittings
97,235 GBP2019-05-31
97,235 GBP2018-05-31
Plant and equipment
140,833 GBP2019-05-31
140,833 GBP2018-05-31
Property, Plant & Equipment - Gross Cost
1,838,068 GBP2019-05-31
1,838,068 GBP2018-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
1,599,999 GBP2019-05-31
432,000 GBP2018-05-31
Furniture and fittings
97,235 GBP2019-05-31
61,574 GBP2018-05-31
Plant and equipment
26,123 GBP2019-05-31
20,086 GBP2018-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,723,357 GBP2019-05-31
513,660 GBP2018-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
6,037 GBP2018-06-01 ~ 2019-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,037 GBP2018-06-01 ~ 2019-05-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
1 GBP2019-05-31
1,168,000 GBP2018-05-31
Plant and equipment
114,710 GBP2019-05-31
120,747 GBP2018-05-31
Furniture and fittings
35,661 GBP2018-05-31
Other Debtors
76,510 GBP2019-05-31
64,876 GBP2018-05-31
Debtors
Current
76,510 GBP2019-05-31
64,876 GBP2018-05-31
Trade Creditors/Trade Payables
184,000 GBP2019-05-31
118,800 GBP2018-05-31
Amounts Owed to Related Parties
426,527 GBP2018-05-31
Taxation/Social Security Payable
2,349 GBP2019-05-31
2,349 GBP2018-05-31
Accrued Liabilities
1,500 GBP2019-05-31
1,050 GBP2018-05-31

  • A. MORREY DISTRIBUTION LIMITED
    Info
    AMOUNTBRIGHT LIMITED - 1991-08-27
    Registered number 02614361
    Brooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
    PRIVATE LIMITED COMPANY incorporated on 1991-05-24 (34 years 11 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2020-05-24
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.