Background WavePink WaveYellow Wave

JAMES WALKER MOORFLEX LIMITED (00575005)

JAMES WALKER MOORFLEX LIMITED (00575005) is an active UK company. incorporated on 30 November 1956. with registered office in Surrey. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). JAMES WALKER MOORFLEX LIMITED has been registered for 69 years. Current directors include BRISTOW, Peter Lindsay, NEEB, Diederik, WOOD, Grant Hunter.

Company Number
00575005
Status
active
Type
ltd
Incorporated
30 November 1956
Age
69 years
Address
Lion House, Oriental Road, Surrey, GU22 8AP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BRISTOW, Peter Lindsay, NEEB, Diederik, WOOD, Grant Hunter
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES WALKER MOORFLEX LIMITED

JAMES WALKER MOORFLEX LIMITED is an active company incorporated on 30 November 1956 with the registered office located in Surrey. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). JAMES WALKER MOORFLEX LIMITED was registered 69 years ago.(SIC: 25990)

Status

active

Active since 69 years ago

Company No

00575005

LTD Company

Age

69 Years

Incorporated 30 November 1956

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

MOORSIDE MACHINING CO LIMITED
From: 30 November 1956To: 1 November 2000
Contact
Address

Lion House, Oriental Road Woking Surrey, GU22 8AP,

Timeline

29 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Oct 11
Director Left
Dec 13
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Nov 15
Funding Round
Mar 16
Director Left
Feb 17
Director Joined
Feb 17
Funding Round
Mar 17
Director Left
Apr 17
Funding Round
Mar 18
Funding Round
Mar 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Funding Round
Mar 22
Funding Round
Feb 23
Funding Round
Mar 24
Director Left
Jan 25
Funding Round
Mar 25
Director Left
Jul 25
Director Joined
Aug 25
Funding Round
Mar 26
9
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BRISTOW, Peter Lindsay

Active
147 Oriental Road, WokingGU22 8AP
Born July 1971
Director
Appointed 01 Dec 2021

NEEB, Diederik

Active
Lion House, Oriental Road, SurreyGU22 8AP
Born May 1965
Director
Appointed 03 Mar 2014

WOOD, Grant Hunter

Active
Oriental Road, WokingGU22 8AP
Born January 1967
Director
Appointed 01 Aug 2025

COLLINS, Patricia Jane

Resigned
Lion House, Oriental Road, SurreyGU22 8AP
Secretary
Appointed 27 Jan 2006
Resigned 31 Aug 2018

DUNN, Philip

Resigned
Flat 4 Eversleigh, GuildfordGU1 2DY
Secretary
Appointed 05 Sept 2000
Resigned 27 Jan 2006

JUPP, Kenneth Arthur

Resigned
35 Hurstleigh Drive, RedhillRH1 2AA
Secretary
Appointed N/A
Resigned 05 Sept 2000

KHALDI, Fiona Elizabeth Margaret

Resigned
Oriental Road, WokingGU22 8AP
Secretary
Appointed 20 Nov 2019
Resigned 20 Dec 2019

RAY, Richard Bardrick

Resigned
147 Oriental Road, WokingGU22 8AP
Secretary
Appointed 01 Sept 2018
Resigned 24 Jan 2019

BROOK, Mark Steven

Resigned
Oriental Road, WokingGU22 8AP
Born July 1971
Director
Appointed 25 Jun 2019
Resigned 05 Jan 2025

BULLOCK, Graham

Resigned
Little Acorns 3 Huntsmans Mews, CamberleyGU16 6JA
Born June 1944
Director
Appointed 01 Jan 2000
Resigned 31 Dec 2004

GALLOWAY, David

Resigned
Lion House, Oriental Road, SurreyGU22 8AP
Born June 1957
Director
Appointed 31 Dec 2004
Resigned 31 Jan 2014

HAKKARAINEN, Henri

Resigned
Lion House, Oriental Road, SurreyGU22 8AP
Born June 1974
Director
Appointed 01 Mar 2017
Resigned 01 Dec 2021

HALL, Peter

Resigned
Lion House, Oriental Road, SurreyGU22 8AP
Born September 1963
Director
Appointed 03 Mar 2014
Resigned 14 Apr 2017

HIGGINS, Christopher John

Resigned
Northbourne Windsor Road, WokingGU24 8NA
Born June 1938
Director
Appointed N/A
Resigned 31 Dec 1998

INGRAM, Kevin

Resigned
Lion House, Oriental Road, SurreyGU22 8AP
Born October 1958
Director
Appointed 01 Jun 2011
Resigned 16 Dec 2013

KELLY, Michael John

Resigned
Glenelg, WokingGU22 0HW
Born January 1939
Director
Appointed N/A
Resigned 31 Dec 1999

KIRWIN, David John

Resigned
Lion House, Oriental Road, SurreyGU22 8AP
Born April 1950
Director
Appointed N/A
Resigned 30 Sept 2011

LEIGHTON, Graeme Thomas

Resigned
Lion House, Oriental Road, SurreyGU22 8AP
Born May 1968
Director
Appointed 03 Mar 2014
Resigned 16 Feb 2017

NEEDHAM, Peter George

Resigned
Lion House, Oriental Road, SurreyGU22 8AP
Born June 1959
Director
Appointed 31 Dec 1998
Resigned 01 Dec 2021

SCOTT, Philip Michael

Resigned
East Barn Church House Farm, NantwichCW5
Born December 1929
Director
Appointed N/A
Resigned 31 Oct 1994

SIMMS, Jerry

Resigned
Lion House, Oriental Road, SurreyGU22 8AP
Born September 1963
Director
Appointed 01 Jun 2011
Resigned 30 Oct 2015

SLEE, Donald

Resigned
Angel Steps, OkehamptonEX20
Born February 1943
Director
Appointed 01 Nov 2000
Resigned 20 Feb 2006

TULLETT, Mark Richard

Resigned
Oriental Road, WokingGU22 8AP
Born March 1974
Director
Appointed 25 Jun 2019
Resigned 11 Jul 2025

Persons with significant control

1

Oriental Road, WokingGU22 8AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Capital Allotment Shares
19 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Resolution
2 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Resolution
13 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
25 January 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Resolution
4 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Resolution
17 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Resolution
15 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 August 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
1 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Resolution
16 October 2007
RESOLUTIONSResolutions
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
288aAppointment of Director or Secretary
Memorandum Articles
15 March 2001
MEM/ARTSMEM/ARTS
Resolution
14 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Certificate Change Of Name Company
1 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
23 December 1996
AUDAUD
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1995
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Accounts With Accounts Type Full
24 November 1994
AAAnnual Accounts
Legacy
22 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1993
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
22 July 1992
363b363b
Legacy
24 April 1992
288288
Legacy
10 October 1991
288288
Accounts With Accounts Type Full
30 June 1991
AAAnnual Accounts
Legacy
30 June 1991
363b363b
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
16 August 1990
363363
Accounts With Accounts Type Small
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Legacy
30 November 1988
288288
Accounts With Accounts Type Small
13 September 1988
AAAnnual Accounts
Legacy
13 September 1988
363363
Legacy
28 April 1988
288288
Legacy
16 November 1987
288288
Accounts With Accounts Type Full
28 October 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
25 October 1986
363363