Background WavePink WaveYellow Wave

T J MORRIS BREWING LTD (04614119)

T J MORRIS BREWING LTD (04614119) is an active UK company. incorporated on 11 December 2002. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in manufacture of beer and 3 other business activities. T J MORRIS BREWING LTD has been registered for 23 years. Current directors include CLARKE, James Frederick, GRAINGER, Rodney Stuart, HOAD, Philip Grant and 2 others.

Company Number
04614119
Status
active
Type
ltd
Incorporated
11 December 2002
Age
23 years
Address
C/O Tj Morris Ltd, Liverpool, L11 0JA
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
CLARKE, James Frederick, GRAINGER, Rodney Stuart, HOAD, Philip Grant, MORRIS, Thomas Joseph, SOWDEN, Daniel
SIC Codes
11050, 56101, 56302, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T J MORRIS BREWING LTD

T J MORRIS BREWING LTD is an active company incorporated on 11 December 2002 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer and 3 other business activities. T J MORRIS BREWING LTD was registered 23 years ago.(SIC: 11050, 56101, 56302, 68209)

Status

active

Active since 23 years ago

Company No

04614119

LTD Company

Age

23 Years

Incorporated 11 December 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

WHITE REAL ESTATE LIMITED
From: 11 December 2002To: 9 January 2024
Contact
Address

C/O Tj Morris Ltd Axis Business Park Liverpool, L11 0JA,

Timeline

14 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Loan Cleared
Oct 18
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
New Owner
Dec 21
Director Joined
Jan 24
Owner Exit
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CLARKE, James Frederick

Active
C/O Tj Morris Ltd, LiverpoolL11 0JA
Born July 1974
Director
Appointed 02 Sept 2025

GRAINGER, Rodney Stuart

Active
C/O Tj Morris Ltd, LiverpoolL11 0JA
Born February 1966
Director
Appointed 09 Jan 2024

HOAD, Philip Grant

Active
C/O Tj Morris Ltd, LiverpoolL11 0JA
Born May 1983
Director
Appointed 02 Sept 2025

MORRIS, Thomas Joseph

Active
C/O Tj Morris Ltd, LiverpoolL11 0JA
Born February 1954
Director
Appointed 10 Dec 2024

SOWDEN, Daniel

Active
C/O Tj Morris Ltd, LiverpoolL11 0JA
Born July 1983
Director
Appointed 02 Sept 2025

MCLOUGHLIN, Graeme Peter

Resigned
C/O Tj Morris Ltd, LiverpoolL11 0JA
Secretary
Appointed 17 May 2007
Resigned 10 Dec 2024

WHITE, Brian Joseph

Resigned
705 W Oregon St., Urbana
Secretary
Appointed 11 Dec 2002
Resigned 17 May 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Dec 2002
Resigned 11 Dec 2002

MCLOUGHLIN, Graeme Peter

Resigned
Axis Business Park, LiverpoolL11 0JA
Born June 1967
Director
Appointed 06 Dec 2021
Resigned 10 Dec 2024

WHITE, Brian Joseph

Resigned
C/O Tj Morris Ltd, LiverpoolL11 0JA
Born August 1973
Director
Appointed 11 Dec 2002
Resigned 06 Dec 2021

WHITE, Leisa Jane

Resigned
C/O Tj Morris Ltd, LiverpoolL11 0JA
Born November 1974
Director
Appointed 11 Dec 2002
Resigned 06 Dec 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Dec 2002
Resigned 11 Dec 2002

Persons with significant control

3

1 Active
2 Ceased
Portal Way, Axis Business Park, LiverpoolL11 0JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2024

Mr Graeme Peter Mcloughlin

Ceased
C/O Tj Morris Ltd, LiverpoolL11 0JA
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Dec 2021
Ceased 20 Jun 2024

Mrs Leisa Jane White

Ceased
C/O Tj Morris Ltd, LiverpoolL11 0JA
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Dec 2021
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
17 July 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2024
TM02Termination of Secretary
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Certificate Change Of Name Company
9 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Person Secretary Company With Change Date
3 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
14 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288cChange of Particulars
Legacy
31 May 2007
288cChange of Particulars
Legacy
31 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 February 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
23 January 2003
287Change of Registered Office
Legacy
22 January 2003
88(2)R88(2)R
Legacy
14 January 2003
225Change of Accounting Reference Date
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Incorporation Company
11 December 2002
NEWINCIncorporation