Background WavePink WaveYellow Wave

MORPHY RICHARDS LIMITED (00644702)

MORPHY RICHARDS LIMITED (00644702) is an active UK company. incorporated on 16 December 1959. with registered office in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MORPHY RICHARDS LIMITED has been registered for 66 years. Current directors include BURKE, Yvonne, NAUGHTON, Fergal John, STEWART, Neil.

Company Number
00644702
Status
active
Type
ltd
Incorporated
16 December 1959
Age
66 years
Address
C/O Glen Dimplex Home Appliances Element, Temple Court,, Warrington, WA3 6GD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURKE, Yvonne, NAUGHTON, Fergal John, STEWART, Neil
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORPHY RICHARDS LIMITED

MORPHY RICHARDS LIMITED is an active company incorporated on 16 December 1959 with the registered office located in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MORPHY RICHARDS LIMITED was registered 66 years ago.(SIC: 99999)

Status

active

Active since 66 years ago

Company No

00644702

LTD Company

Age

66 Years

Incorporated 16 December 1959

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

BRITISH DOMESTIC APPLIANCES INTERNATIONAL LIMITED
From: 16 December 1959To: 31 December 1976
Contact
Address

C/O Glen Dimplex Home Appliances Element, Temple Court, Risley Warrington, WA3 6GD,

Previous Addresses

C/O Glen Dimplex Home Appliances Stoney Lane Whiston Prescot L35 2XW England
From: 17 February 2021To: 10 February 2025
Mexborough South Yorks S64 8AJ
From: 16 December 1959To: 17 February 2021
Timeline

29 key events • 1959 - 2026

Funding Officers Ownership
Company Founded
Dec 59
Company Founded
Dec 59
Director Left
Nov 09
Director Left
Mar 10
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Oct 18
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Apr 25
Capital Update
May 25
Capital Update
Sept 25
Director Left
Jan 26
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

BURKE, Yvonne

Active
Element, Temple Court,, WarringtonWA3 6GD
Secretary
Appointed 01 Apr 2025

BURKE, Yvonne

Active
Element, Temple Court,, WarringtonWA3 6GD
Born August 1977
Director
Appointed 01 Oct 2021

NAUGHTON, Fergal John

Active
Element, Temple Court,, WarringtonWA3 6GD
Born August 1975
Director
Appointed 27 Jan 2017

STEWART, Neil

Active
Element, Temple Court,, WarringtonWA3 6GD
Born January 1965
Director
Appointed 15 Jun 2022

BLACKBURN, Alan

Resigned
24 Horse Carr View, BarnsleyS71 5HF
Secretary
Appointed N/A
Resigned 12 Jun 2009

NAUGHTON, Fergal

Resigned
Element, Temple Court,, WarringtonWA3 6GD
Secretary
Appointed 30 Mar 2017
Resigned 31 Mar 2025

O'DRISCOLL, Sean Finbar

Resigned
1 Granville Road, Co Dublin
Secretary
Appointed 12 Jun 2009
Resigned 30 Mar 2017

BARRISKELL, Simon Francis

Resigned
Stoney Lane, PrescotL35 2XW
Born February 1969
Director
Appointed 13 Jul 2020
Resigned 31 Mar 2022

BLACKBURN, Alan

Resigned
24 Horse Carr View, BarnsleyS71 5HF
Born June 1948
Director
Appointed 16 Sept 1993
Resigned 12 Jun 2009

BURNS, Martin John

Resigned
2 Cloneden, WarrenpointBT34 3FT
Born November 1951
Director
Appointed N/A
Resigned 03 Aug 2001

FERGUSON, Kenneth Alan

Resigned
31 Deanfield, BangorBT19 6NX
Born May 1948
Director
Appointed 21 Nov 1994
Resigned 31 Dec 2004

FLYNN, Donal Francis

Resigned
Stoney Lane, PrescotL35 2XW
Born November 1973
Director
Appointed 27 Jan 2017
Resigned 01 Oct 2021

GREEN, Philip Trevor

Resigned
22 Sandown Road, StockportSK7 4SH
Born November 1961
Director
Appointed N/A
Resigned 29 Jun 2017

GRIFFITHS, Andrew

Resigned
MexboroughS64 8AJ
Born June 1961
Director
Appointed 01 Apr 2017
Resigned 30 Jun 2018

KEIG, Peter William

Resigned
5 Roseacre Grove, Stoke On TrentST3 7HR
Born June 1944
Director
Appointed N/A
Resigned 30 Nov 2009

LEAMY, Fergal James

Resigned
Element, Temple Court,, WarringtonWA3 6GD
Born July 1977
Director
Appointed 28 Aug 2021
Resigned 31 Mar 2025

MOORE, James Michael

Resigned
The Nordibank, Chipping NortonOX7 4HL
Born June 1959
Director
Appointed N/A
Resigned 30 Sept 1995

NAUGHTON, Martin Lawrence

Resigned
Stackallen House, SlaneIRISH
Born May 1939
Director
Appointed N/A
Resigned 21 Jan 2026

O'DRISCOLL, Sean Finbar

Resigned
Cedar, BlackrockIRISH
Born September 1957
Director
Appointed N/A
Resigned 30 Mar 2017

PHILEMON, Victoria Louise

Resigned
MexboroughS64 8AJ
Born November 1972
Director
Appointed 12 Jul 2017
Resigned 10 Jul 2020

QUINN, Lochlann Gerard

Resigned
5 Seaview Terrace, Dublin
Born November 1941
Director
Appointed N/A
Resigned 30 Oct 2007

THOMPSON, Christopher Gordon

Resigned
Thorncliffe Green, HuddersfieldHD8 0UQ
Born March 1948
Director
Appointed 17 Feb 1999
Resigned 05 Mar 2010

VAN ROZEN, Robin

Resigned
Stoney Lane, PrescotL35 2XW
Born June 1974
Director
Appointed 15 Apr 2022
Resigned 15 Jun 2022

Persons with significant control

1

Mr Martin Naughton

Active
Element, Temple Court,, WarringtonWA3 6GD
Born May 1939

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

163

Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 September 2025
SH19Statement of Capital
Legacy
23 September 2025
SH20SH20
Legacy
23 September 2025
CAP-SSCAP-SS
Resolution
22 September 2025
RESOLUTIONSResolutions
Legacy
16 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 May 2025
SH19Statement of Capital
Legacy
16 May 2025
CAP-SSCAP-SS
Resolution
16 May 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 December 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
4 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
29 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Memorandum Articles
12 December 2003
MEM/ARTSMEM/ARTS
Resolution
12 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Miscellaneous
24 October 2002
MISCMISC
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Legacy
4 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
31 January 1999
363sAnnual Return (shuttle)
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
3 October 1995
288288
Legacy
12 May 1995
395Particulars of Mortgage or Charge
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 December 1994
AAAnnual Accounts
Legacy
2 December 1994
288288
Accounts With Accounts Type Full
18 January 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
23 September 1993
288288
Legacy
2 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Legacy
18 January 1993
363aAnnual Return
Legacy
7 May 1992
288288
Legacy
16 March 1992
363aAnnual Return
Accounts With Accounts Type Full
9 March 1992
AAAnnual Accounts
Legacy
29 November 1991
288288
Legacy
21 June 1991
288288
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Legacy
18 April 1991
288288
Legacy
12 April 1991
363aAnnual Return
Legacy
31 January 1991
244244
Legacy
2 November 1990
288288
Legacy
30 October 1990
395Particulars of Mortgage or Charge
Legacy
6 February 1990
288288
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
4 January 1990
288288
Legacy
16 March 1989
288288
Accounts With Accounts Type Full
13 February 1989
AAAnnual Accounts
Legacy
3 November 1988
363363
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Legacy
21 September 1987
363363
Legacy
15 July 1987
225(1)225(1)
Accounts With Made Up Date
15 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 September 1986
363363
Legacy
7 May 1986
288288
Legacy
9 December 1985
395Particulars of Mortgage or Charge
Accounts With Made Up Date
8 February 1984
AAAnnual Accounts
Certificate Change Of Name Company
23 January 1976
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 July 1975
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
28 May 1975
AAAnnual Accounts
Certificate Change Of Name Company
28 March 1966
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 December 1959
NEWINCIncorporation
Incorporation Company
16 December 1959
NEWINCIncorporation