Background WavePink WaveYellow Wave

MORRELLS BREWERY LIMITED (06778839)

MORRELLS BREWERY LIMITED (06778839) is an active UK company. incorporated on 23 December 2008. with registered office in Chipping Norton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MORRELLS BREWERY LIMITED has been registered for 17 years. Current directors include BALLARD, Anne Catherine, MORRELL, David James George, Dr.

Company Number
06778839
Status
active
Type
ltd
Incorporated
23 December 2008
Age
17 years
Address
Sandford Common Farm, Chipping Norton, OX7 7AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BALLARD, Anne Catherine, MORRELL, David James George, Dr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRELLS BREWERY LIMITED

MORRELLS BREWERY LIMITED is an active company incorporated on 23 December 2008 with the registered office located in Chipping Norton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MORRELLS BREWERY LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06778839

LTD Company

Age

17 Years

Incorporated 23 December 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

MORRELLS FARMING LIMITED
From: 23 December 2008To: 8 January 2009
Contact
Address

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

Previous Addresses

Sandford Common Farm Sandford Common Farm Sandford St. Martin Chipping Norton OX7 7AE England
From: 7 February 2018To: 9 December 2025
Waggoners Cottage Sandford Common Sandford St. Martin Chipping Norton Oxfordshire OX7 7AE
From: 14 February 2014To: 7 February 2018
Belmont House Shrewsbury Business Park Shrewsbury SY2 6LG
From: 23 December 2008To: 14 February 2014
Timeline

7 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Jun 25
Owner Exit
Jun 25
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BALLARD, Anne Catherine

Active
Sandford St Martin, Chipping NortonOX7 7AE
Born December 1949
Director
Appointed 23 Dec 2008

MORRELL, David James George, Dr

Active
Sandford Common Farm, Chipping NortonOX7 7AE
Born April 1959
Director
Appointed 23 Dec 2008

LOVEGROVE-FIELDEN, Jonathan Rupert Blakiston

Resigned
Longden Manor,, ShrewsburySY5 0XH
Born May 1949
Director
Appointed 23 Dec 2008
Resigned 06 Apr 2025

Persons with significant control

6

1 Active
5 Ceased

Mr Jonathan Rupert Blakiston Lovegrove-Fielden

Ceased
Plealey, ShrewsburySY5 0XH
Born May 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2025

Mr Charles John Calcraft Wyld

Ceased
Sion Hill, CliftonBS8 4BA
Born October 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2021

Mrs Lavinia Clare Taylor

Ceased
Ladbroke, SouthamCV47 2BW
Born July 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2021

Mrs Anne Catherine Ballard

Ceased
Sandford St Martin, Chipping NortonOX7 7AL
Born December 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2021

Dr David James George Morrell

Ceased
Sandford St Martin, Chippington NortonOX7 7AE
Born April 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2021
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

47

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Dormant
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Legacy
12 January 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 January 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 December 2008
NEWINCIncorporation