Background WavePink WaveYellow Wave

MORPHY RICHARDS APPLIANCES LIMITED (01610139)

MORPHY RICHARDS APPLIANCES LIMITED (01610139) is an active UK company. incorporated on 29 January 1982. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. MORPHY RICHARDS APPLIANCES LIMITED has been registered for 44 years. Current directors include BURKE, Yvonne, NAUGHTON, Fergal John, NAUGHTON, Martin Lawrence and 1 others.

Company Number
01610139
Status
active
Type
ltd
Incorporated
29 January 1982
Age
44 years
Address
C/O Glen Dimplex Home Appliances Limited Element, Temple Court,, Warrington, WA3 6GD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
BURKE, Yvonne, NAUGHTON, Fergal John, NAUGHTON, Martin Lawrence, STEWART, Neil
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORPHY RICHARDS APPLIANCES LIMITED

MORPHY RICHARDS APPLIANCES LIMITED is an active company incorporated on 29 January 1982 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. MORPHY RICHARDS APPLIANCES LIMITED was registered 44 years ago.(SIC: 64204)

Status

active

Active since 44 years ago

Company No

01610139

LTD Company

Age

44 Years

Incorporated 29 January 1982

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 21 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 12 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

MORPHY RICHARDS HOLDINGS LIMITED
From: 14 May 1982To: 15 November 1985
RESCUETREE LIMITED
From: 29 January 1982To: 14 May 1982
Contact
Address

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

Previous Addresses

C/O Glen Dimplex Home Appliances Limited Stoney Lane Rainhill Prescot L35 2XW England
From: 17 June 2021To: 10 February 2025
Mexborough South Yorkshire S64 8AJ
From: 29 January 1982To: 17 June 2021
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
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 Left
Apr 17
Director Joined
Aug 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jul 23
Director Left
Apr 25
Capital Update
May 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 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

NAUGHTON, Martin Lawrence

Active
Stackallen House, SlaneIRISH
Born May 1939
Director
Appointed N/A

STEWART, Neil

Active
Element, Temple Court,, WarringtonWA3 6GD
Born January 1965
Director
Appointed 01 Aug 2023

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

BURNS, Martin John

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

FLYNN, Donal Francis

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

LEAMY, Fergal James

Resigned
Element, Temple Court,, WarringtonWA3 6GD
Born July 1977
Director
Appointed 20 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

O'DRISCOLL, Sean Finbar

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

QUINN, Lochlann Gerard

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

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

130

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
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
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With 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
1 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 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
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
20 December 2017
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
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
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
23 January 2012
AR01AR01
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Accounts Amended With Accounts Type Full
11 February 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Legacy
14 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
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Memorandum Articles
11 December 2003
MEM/ARTSMEM/ARTS
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1997
AAAnnual Accounts
Legacy
21 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
1 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Legacy
2 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
10 February 1992
363aAnnual Return
Legacy
24 June 1991
288288
Legacy
16 April 1991
288288
Accounts With Accounts Type Full
11 April 1991
AAAnnual Accounts
Legacy
11 April 1991
363aAnnual Return
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
10 April 1989
288288
Legacy
17 March 1989
288288
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Legacy
23 November 1988
363363
Legacy
23 February 1988
288288
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
22 September 1987
363363
Accounts With Accounts Type Full
24 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 August 1986
363363
Legacy
2 August 1986
288288
Legacy
28 May 1986
288288
Accounts With Accounts Type Group
17 February 1986
AAAnnual Accounts
Accounts With Made Up Date
19 September 1984
AAAnnual Accounts