Background WavePink WaveYellow Wave

MORRELLS GROUP LIMITED (15556987)

MORRELLS GROUP LIMITED (15556987) is an active UK company. incorporated on 12 March 2024. with registered office in Chipping Norton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MORRELLS GROUP LIMITED has been registered for 2 years. Current directors include BALLARD, Anne Catherine, BALLARD, John James, MORRELL, David James George, Dr and 4 others.

Company Number
15556987
Status
active
Type
ltd
Incorporated
12 March 2024
Age
2 years
Address
Sandford Common Farm, Chipping Norton, OX7 7AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BALLARD, Anne Catherine, BALLARD, John James, MORRELL, David James George, Dr, TALBOT-PONSONBY, Agnes Jane, TAYLOR, Lavinia Clare, WHEELER, Caroline Annabel, WOOKEY, Julia Claire
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRELLS GROUP LIMITED

MORRELLS GROUP LIMITED is an active company incorporated on 12 March 2024 with the registered office located in Chipping Norton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MORRELLS GROUP LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15556987

LTD Company

Age

2 Years

Incorporated 12 March 2024

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 6 January 2026 (3 months ago)
Period: 12 March 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

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

Timeline

19 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
New Owner
May 24
New Owner
May 24
Funding Round
May 24
Capital Update
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Director Left
May 25
New Owner
May 25
New Owner
May 25
Owner Exit
May 25
2
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

BALLARD, Anne Catherine

Active
Sandford St Martin, Chipping NortonOX7 7AE
Born December 1949
Director
Appointed 12 Nov 2024

BALLARD, John James

Active
Sandford St Martin, Chipping NortonOX7 7AE
Born August 1986
Director
Appointed 05 Jun 2024

MORRELL, David James George, Dr

Active
Sandford St Martin, Chipping NortonOX7 7AE
Born April 1959
Director
Appointed 05 Jun 2024

TALBOT-PONSONBY, Agnes Jane

Active
Sandford St Martin, Chipping NortonOX7 7AE
Born April 1989
Director
Appointed 05 Jun 2024

TAYLOR, Lavinia Clare

Active
Sandford St Martin, Chipping NortonOX7 7AE
Born July 1952
Director
Appointed 05 Jun 2024

WHEELER, Caroline Annabel

Active
Sandford St Martin, Chipping NortonOX7 7AE
Born January 1984
Director
Appointed 05 Jun 2024

WOOKEY, Julia Claire

Active
Sandford St Martin, Chipping NortonOX7 7AE
Born March 1987
Director
Appointed 05 Jun 2024

LOVEGROVE-FIELDEN, Jonathan Rupert Blakiston

Resigned
Plealey, ShrewsburySY5 0XH
Secretary
Appointed 05 Jun 2024
Resigned 06 Apr 2025

LOVEGROVE-FIELDEN, Jonathan Rupert Blakiston

Resigned
Sandford St Martin, Chipping NortonOX7 7AE
Born May 1949
Director
Appointed 12 Mar 2024
Resigned 06 Apr 2025

WELLS, Richard Harry

Resigned
Sandford St Martin, Chipping NortonOX7 7AE
Born September 1953
Director
Appointed 05 Jun 2024
Resigned 06 Apr 2025

Persons with significant control

5

3 Active
2 Ceased

Dr David James George Morrell

Active
Sandford St Martin, Chipping NortonOX7 7AE
Born April 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Nov 2024

Mrs Anne Catherine Ballard

Active
Sandford St Martin, Chipping NortonOX7 7AE
Born December 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Nov 2024

Mr Jonathan Rupert Blakiston Lovegrove-Fielden

Ceased
Sandford St Martin, Chipping NortonOX7 7AE
Born May 1949

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 10 May 2024
Ceased 06 Apr 2025

Mr Charles John Calcraft Wyld

Ceased
Sandford St Martin, Chipping NortonOX7 7AE
Born October 1956

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 10 May 2024
Ceased 01 Apr 2025

Mrs Lavinia Clare Taylor

Active
Sandford St Martin, Chipping NortonOX7 7AE
Born July 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Mar 2024
Fundings
Financials
Latest Activities

Filing History

42

Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Group
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Memorandum Articles
7 June 2024
MAMA
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Memorandum Articles
5 June 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
4 June 2024
SH19Statement of Capital
Legacy
4 June 2024
SH20SH20
Legacy
4 June 2024
CAP-SSCAP-SS
Resolution
4 June 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 June 2024
SH10Notice of Particulars of Variation
Resolution
3 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 May 2024
SH10Notice of Particulars of Variation
Resolution
16 May 2024
RESOLUTIONSResolutions
Memorandum Articles
16 May 2024
MAMA
Capital Name Of Class Of Shares
16 May 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
13 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 May 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 May 2024
PSC04Change of PSC Details
Incorporation Company
12 March 2024
NEWINCIncorporation