Background WavePink WaveYellow Wave

MORLEYS (BICESTER) LTD (00242437)

MORLEYS (BICESTER) LTD (00242437) is an active UK company. incorporated on 20 September 1929. with registered office in 472-488 Brixton Road. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. MORLEYS (BICESTER) LTD has been registered for 96 years. Current directors include DREESMANN, Bernard Henry, EGAN, John, GREEN, David and 1 others.

Company Number
00242437
Status
active
Type
ltd
Incorporated
20 September 1929
Age
96 years
Address
472-488 Brixton Road, SW9 8EH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
DREESMANN, Bernard Henry, EGAN, John, GREEN, David, SMITH, Adam
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORLEYS (BICESTER) LTD

MORLEYS (BICESTER) LTD is an active company incorporated on 20 September 1929 with the registered office located in 472-488 Brixton Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. MORLEYS (BICESTER) LTD was registered 96 years ago.(SIC: 47990)

Status

active

Active since 96 years ago

Company No

00242437

LTD Company

Age

96 Years

Incorporated 20 September 1929

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 28 January 2024 - 1 February 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

MORLEY'S OF BICESTER LTD
From: 5 April 1994To: 5 June 2015
MORLEY'S CONTRACTS LIMITED
From: 20 September 1929To: 5 April 1994
Contact
Address

472-488 Brixton Road London , SW9 8EH,

Timeline

19 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Share Issue
Aug 10
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Jun 14
Director Joined
Aug 16
Director Left
Oct 16
Director Left
Dec 17
Director Joined
Feb 18
Director Left
Feb 19
Director Left
Jun 20
Director Joined
Apr 21
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

JAMES, Tanya

Active
472-488 Brixton RoadSW9 8EH
Secretary
Appointed 22 Jun 2020

DREESMANN, Bernard Henry

Active
472-488 Brixton RoadSW9 8EH
Born January 1957
Director
Appointed N/A

EGAN, John

Active
472-488 Brixton RoadSW9 8EH
Born March 1957
Director
Appointed 01 Aug 2023

GREEN, David

Active
Arkwright Road, BicesterOX26 4UU
Born April 1967
Director
Appointed 01 Jul 2024

SMITH, Adam

Active
Arkwright Road, BicesterOX26 4UU
Born February 1984
Director
Appointed 01 Jul 2024

LAMBLE, Brian Edwin

Resigned
30 East Dean Avenue, EpsomKT18 7SN
Secretary
Appointed N/A
Resigned 04 Nov 1994

SYED, Maura

Resigned
472-488 Brixton RoadSW9 8EH
Secretary
Appointed 04 Nov 1994
Resigned 22 Jun 2020

ABRAHAMS, Robert

Resigned
472-488 Brixton RoadSW9 8EH
Born March 1971
Director
Appointed 12 Feb 2018
Resigned 26 Apr 2024

BARROW, James

Resigned
West Haddon Hall, West HaddonNN6 7AU
Born April 1953
Director
Appointed 01 Aug 2009
Resigned 26 May 2011

BINNINGTON, Brian Kenneth

Resigned
27 Chestnut Close, AmershamHP6 6EQ
Born November 1933
Director
Appointed N/A
Resigned 01 Sept 1995

DANIELL, Gerald Reginald

Resigned
Brambles Old EndMK18 2BB
Born August 1939
Director
Appointed N/A
Resigned 31 Jul 1993

DELL, Jane

Resigned
8 Elmers Meadow, North MarstonMK18 3PA
Born September 1965
Director
Appointed 01 Feb 1997
Resigned 02 Oct 2009

GILBERT, Clive

Resigned
472-488 Brixton RoadSW9 8EH
Born March 1972
Director
Appointed 01 Aug 2011
Resigned 30 Sept 2016

HARDING, Michael Bernard

Resigned
24 Rectory Close, BicesterOX6 8PG
Born February 1936
Director
Appointed 06 Nov 1991
Resigned 12 Apr 1994

HILLYER, Anthony Richard

Resigned
472-488 Brixton RoadSW9 8EH
Born October 1958
Director
Appointed 01 Aug 2016
Resigned 30 Nov 2017

HUTTON, Nicholas David

Resigned
Willow House, TadleyRG26 5PS
Born December 1949
Director
Appointed 31 Jan 1994
Resigned 01 Aug 2009

KAUFMAN, Stan Joel

Resigned
472-488 Brixton RoadSW9 8EH
Born November 1945
Director
Appointed 01 Apr 2021
Resigned 31 Jul 2023

LAMBOURNE, Simon David

Resigned
33 Chinnor Road, ThameOX9 3LW
Born April 1969
Director
Appointed 31 Jan 2005
Resigned 29 Feb 2008

MCCLENAGHAN, John Ellis

Resigned
Maple House, AylesburyHP17 8TB
Born December 1958
Director
Appointed 31 Jan 2005
Resigned 07 Feb 2008

NOBLE, David George

Resigned
Rue Michel Chauvet 12, Geneve1208
Born July 1963
Director
Appointed 01 May 2004
Resigned 01 May 2007

SMILIE, Nigel

Resigned
3 Wild Cherry Close, Woodford HouseNN11 3DL
Born May 1958
Director
Appointed 01 Feb 1997
Resigned 25 Jan 2008

SYED, Maura

Resigned
472-488 Brixton RoadSW9 8EH
Born September 1952
Director
Appointed 05 Jun 2000
Resigned 22 Jun 2020

WILLIAMS, Peter Stephen

Resigned
472-488 Brixton RoadSW9 8EH
Born January 1976
Director
Appointed 02 Jun 2014
Resigned 06 Dec 2018

Persons with significant control

1

Brixton Road, LondonSW9 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Small
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 June 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
13 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 June 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Certificate Change Of Name Company
5 June 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Capital Alter Shares Consolidation
9 August 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Legacy
18 July 2009
363aAnnual Return
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
29 June 2007
288cChange of Particulars
Legacy
16 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
8 August 2006
123Notice of Increase in Nominal Capital
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Miscellaneous
11 July 2006
MISCMISC
Legacy
4 July 2006
363aAnnual Return
Legacy
4 July 2006
288cChange of Particulars
Legacy
3 July 2006
288cChange of Particulars
Legacy
15 June 2006
88(2)O88(2)O
Legacy
27 March 2006
88(2)R88(2)R
Legacy
27 March 2006
123Notice of Increase in Nominal Capital
Resolution
27 March 2006
RESOLUTIONSResolutions
Resolution
27 March 2006
RESOLUTIONSResolutions
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
29 June 2003
363sAnnual Return (shuttle)
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Auditors Resignation Company
13 February 1998
AUDAUD
Legacy
7 February 1998
403aParticulars of Charge Subject to s859A
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Memorandum Articles
21 March 1997
MEM/ARTSMEM/ARTS
Resolution
21 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 February 1997
AAAnnual Accounts
Legacy
12 August 1996
363sAnnual Return (shuttle)
Resolution
29 July 1996
RESOLUTIONSResolutions
Legacy
11 July 1996
395Particulars of Mortgage or Charge
Resolution
7 June 1996
RESOLUTIONSResolutions
Resolution
7 June 1996
RESOLUTIONSResolutions
Resolution
7 June 1996
RESOLUTIONSResolutions
Legacy
22 February 1996
288288
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
288288
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
28 April 1994
288288
Certificate Change Of Name Company
5 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1994
288288
Legacy
8 January 1994
288288
Legacy
20 September 1993
287Change of Registered Office
Accounts With Accounts Type Full
12 September 1993
AAAnnual Accounts
Legacy
12 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Legacy
10 December 1991
288288
Accounts With Accounts Type Full
3 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Legacy
9 August 1990
363363
Accounts With Accounts Type Full
9 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 1989
AAAnnual Accounts
Legacy
22 September 1989
363363
Legacy
30 January 1989
288288
Legacy
19 July 1988
363363
Accounts With Accounts Type Full
19 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 1987
AAAnnual Accounts
Legacy
14 August 1987
363363
Legacy
22 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 September 1986
AAAnnual Accounts
Legacy
2 September 1986
363363