Background WavePink WaveYellow Wave

MORLEYS (BRIXTON) LTD (00747644)

MORLEYS (BRIXTON) LTD (00747644) is an active UK company. incorporated on 22 January 1963. with registered office in 472-488 Brixton Road. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. MORLEYS (BRIXTON) LTD has been registered for 63 years. Current directors include CLACHER, Raymond Mark, DREESMANN, Bernard Henry.

Company Number
00747644
Status
active
Type
ltd
Incorporated
22 January 1963
Age
63 years
Address
472-488 Brixton Road, SW9 8EH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
CLACHER, Raymond Mark, DREESMANN, Bernard Henry
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORLEYS (BRIXTON) LTD

MORLEYS (BRIXTON) LTD is an active company incorporated on 22 January 1963 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 in non-specialised stores. MORLEYS (BRIXTON) LTD was registered 63 years ago.(SIC: 47190)

Status

active

Active since 63 years ago

Company No

00747644

LTD Company

Age

63 Years

Incorporated 22 January 1963

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 17 October 2025 (6 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

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

MORLEYS OF BRIXTON LIMITED
From: 27 March 1997To: 22 May 2015
MORLEY'S OF BRIXTON LIMITED
From: 22 January 1963To: 27 March 1997
Contact
Address

472-488 Brixton Road London , SW9 8EH,

Timeline

9 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jun 20
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

JAMES, Tanya

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

CLACHER, Raymond Mark

Active
472-488 Brixton RoadSW9 8EH
Born November 1963
Director
Appointed 05 Jan 2026

DREESMANN, Bernard Henry

Active
32 Egerton Crescent, LondonSW3 2EB
Born January 1957
Director
Appointed N/A

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

BLOW, Nigel Charles Craig

Resigned
472-488 Brixton RoadSW9 8EH
Born December 1966
Director
Appointed 01 Apr 2019
Resigned 17 Jan 2025

CORRIGAN, Sandra Anne

Resigned
Copper Beech, KenleyCR8 5DH
Born April 1961
Director
Appointed 06 Apr 1995
Resigned 15 Apr 2005

HORDLE, David Ian

Resigned
St. Georges Road, LondonSW19 4DP
Born February 1968
Director
Appointed 04 Aug 2014
Resigned 30 Apr 2019

JAMES, David Francis

Resigned
41 Carlton Drive, LondonSW15 2DG
Born October 1957
Director
Appointed 01 Sept 2004
Resigned 30 May 2014

LEA, Peter John

Resigned
Cuckfield, Haywards HeathRH17 5JH
Born November 1944
Director
Appointed N/A
Resigned 31 Jan 2002

MOYLE, John Sidney

Resigned
87 Lower Icknield Way, ChinnorOX39 4EA
Born July 1944
Director
Appointed 26 Jul 1996
Resigned 29 Mar 1997

ORDMAN, David

Resigned
10 Lytton Road, PinnerHA5 4RH
Born February 1960
Director
Appointed 01 Nov 1995
Resigned 31 Aug 2004

STUART, Robert Ian

Resigned
11 Antony House, LondonSE14 5ED
Born April 1961
Director
Appointed N/A
Resigned 01 Oct 1995

SYED, Maura

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

WILSON, Aaron

Resigned
69 Manor Park Road, LondonN2 0SN
Born May 1968
Director
Appointed 16 Jun 2003
Resigned 22 Sept 2004

WINSTANLEY, Allan Christopher

Resigned
472-488 Brixton RoadSW9 8EH
Born December 1959
Director
Appointed 13 Jan 2025
Resigned 31 Dec 2025

Persons with significant control

1

Brixton Road, LondonSW9 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

132

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 June 2021
AD03Change of Location of Company Records
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
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
Change Person Secretary Company With Change Date
30 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Certificate Change Of Name Company
22 May 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Accounts With Made Up Date
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Made Up Date
29 April 2013
AAAnnual Accounts
Accounts With Made Up Date
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Accounts With Made Up Date
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Made Up Date
19 May 2010
AAAnnual Accounts
Legacy
18 July 2009
363aAnnual Return
Accounts With Made Up Date
20 May 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
24 July 2008
288cChange of Particulars
Accounts With Made Up Date
19 May 2008
AAAnnual Accounts
Accounts With Made Up Date
24 July 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Made Up Date
11 August 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
3 July 2006
288cChange of Particulars
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 June 2005
AAAnnual Accounts
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
12 July 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
2 July 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 July 2003
AAAnnual Accounts
Legacy
29 June 2003
363sAnnual Return (shuttle)
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 April 2002
AAAnnual Accounts
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 May 2001
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 July 2000
AAAnnual Accounts
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 May 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 May 1998
AAAnnual Accounts
Auditors Resignation Company
13 February 1998
AUDAUD
Legacy
6 February 1998
403aParticulars of Charge Subject to s859A
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 July 1997
AAAnnual Accounts
Legacy
24 June 1997
288bResignation of Director or Secretary
Resolution
1 April 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 March 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
12 December 1996
AAAnnual Accounts
Legacy
13 September 1996
288288
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
Legacy
13 February 1996
288288
Accounts With Made Up Date
4 October 1995
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Legacy
24 May 1995
288288
Legacy
24 November 1994
288288
Accounts With Made Up Date
22 July 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
15 September 1993
287Change of Registered Office
Accounts With Made Up Date
9 September 1993
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 July 1992
AAAnnual Accounts
Legacy
27 July 1992
363b363b
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Accounts With Made Up Date
2 July 1991
AAAnnual Accounts
Legacy
2 July 1991
363b363b
Accounts With Made Up Date
10 August 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Accounts With Made Up Date
19 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Legacy
13 June 1989
288288
Legacy
31 January 1989
288288
Accounts With Made Up Date
19 July 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Legacy
18 May 1988
288288
Accounts With Made Up Date
20 August 1987
AAAnnual Accounts
Legacy
20 August 1987
363363
Legacy
16 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
2 September 1986
AAAnnual Accounts
Legacy
2 September 1986
363363