Background WavePink WaveYellow Wave

MORRELLS FARMING LIMITED (04274240)

MORRELLS FARMING LIMITED (04274240) is an active UK company. incorporated on 21 August 2001. with registered office in Chipping Norton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. MORRELLS FARMING LIMITED has been registered for 24 years. Current directors include BALLARD, Anne Catherine, MORRELL, David James George, Dr, TAYLOR, Lavinia Clare.

Company Number
04274240
Status
active
Type
ltd
Incorporated
21 August 2001
Age
24 years
Address
Sandford Common, Chipping Norton, OX7 7AE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BALLARD, Anne Catherine, MORRELL, David James George, Dr, TAYLOR, Lavinia Clare
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRELLS FARMING LIMITED

MORRELLS FARMING LIMITED is an active company incorporated on 21 August 2001 with the registered office located in Chipping Norton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. MORRELLS FARMING LIMITED was registered 24 years ago.(SIC: 01110)

Status

active

Active since 24 years ago

Company No

04274240

LTD Company

Age

24 Years

Incorporated 21 August 2001

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

MORRELLS BREWERY LIMITED
From: 21 August 2001To: 8 January 2009
Contact
Address

Sandford Common Sandford St. Martin Chipping Norton, OX7 7AE,

Previous Addresses

Waggoners Cottage Sandford Common Sandford St. Martin Chipping Norton Oxfordshire OX7 7AE
From: 14 February 2014To: 9 March 2015
Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 21 August 2001To: 14 February 2014
Timeline

14 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Loan Secured
Sept 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Nov 17
Loan Secured
Feb 18
Director Left
Apr 25
Director Joined
May 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BALLARD, Anne Catherine

Active
Sandford St. Martin, Chipping NortonOX7 7AE
Born December 1949
Director
Appointed 18 Nov 2003

MORRELL, David James George, Dr

Active
Sandford Common Farm, Chipping NortonOX7 7AE
Born April 1959
Director
Appointed 18 Nov 2003

TAYLOR, Lavinia Clare

Active
Sandford St. Martin, Chipping NortonOX7 7AE
Born July 1952
Director
Appointed 13 May 2025

LOVEGROVE FIELDEN, Jonathan Rupert Blakiston

Resigned
Longden Manor,, ShrewsburySY5 0XH
Secretary
Appointed 18 Nov 2003
Resigned 06 Apr 2025

ALDWYCH SECRETARIES LIMITED

Resigned
6th Floor, LondonWC2B 4RP
Corporate secretary
Appointed 21 Aug 2001
Resigned 18 Nov 2003

JONCKHEER, Robert Francois

Resigned
Woodside Gables Foxcombe Road, OxfordOX1 5DG
Born May 1948
Director
Appointed 21 Aug 2001
Resigned 19 Nov 2003

LOVEGROVE FIELDEN, Jonathan Rupert Blakiston

Resigned
Longden Manor,, ShrewsburySY5 0XH
Born May 1949
Director
Appointed 18 Nov 2003
Resigned 06 Apr 2025

Persons with significant control

1

Sandford Common, Chipping NortonOX7 7AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Mortgage Satisfy Charge Full
30 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Legacy
23 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Legacy
11 June 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Legacy
11 March 2010
MG01MG01
Legacy
23 February 2010
MG01MG01
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Legacy
2 February 2010
MG01MG01
Legacy
3 November 2009
MG01MG01
Legacy
31 October 2009
MG01MG01
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Certificate Change Of Name Company
8 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
26 September 2007
288cChange of Particulars
Legacy
22 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Small
11 May 2007
AAAnnual Accounts
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Small
5 May 2006
AAAnnual Accounts
Legacy
3 January 2006
287Change of Registered Office
Legacy
29 September 2005
363aAnnual Return
Legacy
9 June 2005
287Change of Registered Office
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 March 2004
AAAnnual Accounts
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2003
AAAnnual Accounts
Resolution
16 October 2003
RESOLUTIONSResolutions
Resolution
16 October 2003
RESOLUTIONSResolutions
Resolution
16 October 2003
RESOLUTIONSResolutions
Legacy
30 December 2002
363sAnnual Return (shuttle)
Incorporation Company
21 August 2001
NEWINCIncorporation