Background WavePink WaveYellow Wave

MORRISBY LTD (01183700)

MORRISBY LTD (01183700) is an active UK company. incorporated on 11 September 1974. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in other publishing activities and 1 other business activities. MORRISBY LTD has been registered for 51 years. Current directors include BITHELL, Gareth, COLE, Steven, Mr..

Company Number
01183700
Status
active
Type
ltd
Incorporated
11 September 1974
Age
51 years
Address
Gaddesden Place, Hemel Hempstead, HP2 6EX
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BITHELL, Gareth, COLE, Steven, Mr.
SIC Codes
58190, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRISBY LTD

MORRISBY LTD is an active company incorporated on 11 September 1974 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 1 other business activity. MORRISBY LTD was registered 51 years ago.(SIC: 58190, 85600)

Status

active

Active since 51 years ago

Company No

01183700

LTD Company

Age

51 Years

Incorporated 11 September 1974

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

EDUCATIONAL AND INDUSTRIAL TEST SERVICES LIMITED
From: 11 September 1974To: 12 June 2020
Contact
Address

Gaddesden Place Great Gaddesden Hemel Hempstead, HP2 6EX,

Previous Addresses

Focus 31 North Cleveland Road Hemel Hempstead Hertfordshire HP2 7EY
From: 11 September 1974To: 31 May 2017
Timeline

16 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
Sept 74
Director Joined
Jan 15
Capital Reduction
Aug 17
Share Buyback
Aug 17
Director Left
Apr 20
Director Left
Jul 20
Director Left
Mar 21
Share Issue
Jan 22
Director Joined
Aug 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Nov 25
Director Left
Mar 26
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HIGHFIELD ADVISORY LTD

Active
Southdown Industrial Estate, HarpendenAL5 1PW
Corporate secretary
Appointed 21 May 2021

BITHELL, Gareth

Active
Great Gaddesden, Hemel HempsteadHP2 6EX
Born February 1976
Director
Appointed 01 Apr 2025

COLE, Steven, Mr.

Active
Great Gaddesden, Hemel HempsteadHP2 6EX
Born September 1978
Director
Appointed 14 Oct 2014

MORRISBY, Mary Alfreda

Resigned
5 Abbey Way, OlneyMK46 5AP
Secretary
Appointed N/A
Resigned 19 Mar 2007

MORRISBY, Patricia Mary

Resigned
Great Gaddesden, Hemel HempsteadHP2 6EX
Secretary
Appointed 19 Mar 2007
Resigned 21 May 2021

BIRD, Maureen

Resigned
85 Highfield Lane, Hemel HempsteadHP2 5JE
Born March 1936
Director
Appointed N/A
Resigned 05 Apr 1996

GLENNIE, Christopher Arthur John

Resigned
Great Gaddesden, Hemel HempsteadHP2 6EX
Born October 1966
Director
Appointed 01 Aug 2023
Resigned 13 Oct 2025

HEARNE, Deborah

Resigned
Great Gaddesden, Hemel HempsteadHP2 6EX
Born January 1966
Director
Appointed 01 Apr 2025
Resigned 27 Mar 2026

MORRISBY, Malcolm John

Resigned
Great Gaddesden, Hemel HempsteadHP2 6EX
Born April 1956
Director
Appointed N/A
Resigned 31 Dec 2023

MORRISBY, Mary Alfreda

Resigned
5 Abbey Way, OlneyMK46 5AP
Born July 1920
Director
Appointed N/A
Resigned 19 Mar 2007

MORRISBY, Patricia Mary

Resigned
Great Gaddesden, Hemel HempsteadHP2 6EX
Born December 1956
Director
Appointed 19 Mar 2007
Resigned 27 Mar 2020

MORRISBY, Stephen Fairfax

Resigned
Great Gaddesden, Hemel HempsteadHP2 6EX
Born August 1949
Director
Appointed N/A
Resigned 10 Jun 2020

SHARP, Ian

Resigned
Great Gaddesden, Hemel HempsteadHP2 6EX
Born February 1964
Director
Appointed 01 Nov 2007
Resigned 17 Mar 2021

TEECE, Alan

Resigned
Great Gaddesden, Hemel HempsteadHP2 6EX
Born January 1964
Director
Appointed 01 Jan 2024
Resigned 05 Feb 2025

Persons with significant control

2

Great Gaddesden, Hemel HempsteadHP2 6EX

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Oct 2023

Mr Malcolm John Morrisby

Active
Great Gaddesden, Hemel HempsteadHP2 6EX
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Change To A Person With Significant Control
27 October 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 October 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Memorandum Articles
25 January 2022
MAMA
Resolution
25 January 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 January 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 May 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Resolution
12 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2017
AAAnnual Accounts
Capital Cancellation Shares
14 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 August 2017
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Legacy
31 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
16 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 June 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Legacy
10 July 1996
288288
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 1995
AAAnnual Accounts
Legacy
17 February 1995
363sAnnual Return (shuttle)
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1994
AAAnnual Accounts
Legacy
9 December 1993
288288
Accounts With Accounts Type Small
11 February 1993
AAAnnual Accounts
Legacy
4 February 1993
363sAnnual Return (shuttle)
Legacy
7 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1992
AAAnnual Accounts
Memorandum Articles
5 July 1991
MEM/ARTSMEM/ARTS
Resolution
8 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 February 1991
AAAnnual Accounts
Legacy
14 February 1991
363aAnnual Return
Accounts With Accounts Type Small
9 February 1990
AAAnnual Accounts
Legacy
9 February 1990
363363
Legacy
17 August 1989
225(1)225(1)
Accounts With Accounts Type Small
8 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Accounts With Accounts Type Small
10 March 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Accounts With Accounts Type Small
22 May 1987
AAAnnual Accounts
Legacy
22 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 May 1986
AAAnnual Accounts
Legacy
23 May 1986
363363
Incorporation Company
11 September 1974
NEWINCIncorporation