Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director Name | Mr Martin Paul Edmunds |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2001(78 years, 10 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mrs Joanne Iddon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2007(85 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Secretary Name | Mrs Joanne Iddon |
---|---|
Status | Current |
Appointed | 01 January 2018(95 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mrs Wendy Gillie Ellis |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(100 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Barry Simcock |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(69 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 1995) |
Role | Engineer |
Correspondence Address | 24 Poplar Drive Blurton Staffordshire ST3 3AZ |
Director Name | Michael Bernard Ryan |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(69 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | Stafford House 102 Victoria Road Fulwood Preston Lancashire PR2 4NN |
Director Name | John Timothy Anthony Ryan |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(69 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | Bank Hall Sawley Clitheroe Lancashire BB7 4RS |
Director Name | Richard Fraser |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(69 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 1995) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Severn Hill Fulwood Preston Lancashire PR2 3RD |
Director Name | Daniel Joseph Ryan |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(69 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | Button Mill Inglewhite Preston Lancashire PR3 2LE |
Secretary Name | Michael John Stones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(69 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 September 1994) |
Role | Company Director |
Correspondence Address | 23 Muirfield Close Fulwood Preston Lancashire PR2 7EA |
Director Name | Donald Greenhalgh |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(71 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 April 1995) |
Role | Civil Engineer |
Correspondence Address | The Hayricks Bolton Road Anderton Lancashire PR6 9HN |
Director Name | Michael Robert Greenough |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(71 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 April 1995) |
Role | Quanity Surveyor |
Correspondence Address | Millstone Cottage Bolton Road Anderton Lancashire PR6 9HJ |
Secretary Name | Mr John Meadows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(72 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 April 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 39 Beech Walk Pennington Leigh Lancashire WN7 3LL |
Director Name | Mr Ian John Hilton |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(72 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 August 2000) |
Role | Deputy Chairman |
Correspondence Address | 120 Liverpool Road Ashton In Makerfield Wigan Lancashire WN4 9LX |
Director Name | Craig Philip Stevenson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(72 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 August 2001) |
Role | Housing Director |
Correspondence Address | 185 Sutton Passeys Court Wollaton Park Nottingham Nottinghamshire NG18 1DY |
Director Name | Mr Kenneth Fox |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(72 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 1996) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandiacre Standish Wigan Lancashire WN6 0TJ |
Secretary Name | Graham Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(72 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 August 2000) |
Role | Company Director |
Correspondence Address | 9 Queensbury Close Belmont Park Bolton Lancashire BL1 7BD |
Director Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2000(77 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Secretary Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2000(77 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Director Name | John Laithwaite |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(78 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2004) |
Role | Divisional Director |
Correspondence Address | 26 Acacia Close Worksop Nottinghamshire S60 3RD |
Director Name | Mr Peter David Kendall |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(79 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 January 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Shaun Fox |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(79 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 21 January 2004) |
Role | Land Director |
Correspondence Address | 154 Hucknall Road Nottingham Nottinghamshire NG5 1FA |
Director Name | Mr John Considine |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(79 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lord Close Narborough Leicester Leicestershire LE19 2RF |
Director Name | Gail Hirons |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(79 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2004) |
Role | Sales Director |
Correspondence Address | 58 South Street Rugby Warwickshire CV21 3SF |
Director Name | Wendy Ellis |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(79 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 2003) |
Role | Accountant |
Correspondence Address | 1 Meadowgate Farm Chester Road Sutton Weaver Cheshire WA7 3GF |
Director Name | Mr Paul Richard Sambrooks |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(79 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 2004) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | 8 Alderton Close Solihull West Midlands B91 3GQ |
Secretary Name | Mr Peter David Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(84 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mr David Peter Hesson |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(95 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2021(98 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Website | www.morrishomes.co.uk |
---|---|
Telephone | 01625 544444 |
Telephone region | Macclesfield |
Registered Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £54,783,000 |
Gross Profit | £9,191,000 |
Net Worth | £7,606,000 |
Cash | £17,080,000 |
Current Liabilities | £136,729,000 |
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (1 month, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 23 March 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 6 April 2024 (4 months from now) |
2 May 2002 | Delivered on: 4 May 2002 Satisfied on: 5 May 2004 Persons entitled: United Lincolnshire Hospitals Nhs Trust Classification: Legal charge Secured details: £1,241,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the east side of manthorpe lane, grantham, lincolnshire. Fully Satisfied |
---|---|
22 March 2002 | Delivered on: 5 April 2002 Satisfied on: 5 May 2004 Persons entitled: The Receiver General of the Revenues of the Duchy of Lancaster Classification: Legal charge Secured details: £923,625 and all other sums due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at higham ferrers northamptonshire. Fully Satisfied |
12 August 2000 | Delivered on: 18 August 2000 Satisfied on: 14 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 August 2000 | Delivered on: 18 August 2000 Satisfied on: 5 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at roman gate: beechcroft, newark road, south hykeham, lincolnshire t/n LL178883. Orchard grove: tower road, boston, lincolnshire t/n LL181321. Acorn park: skellingthorpe, lincolnshire t/n LL182208. For further details of the property charged please refer to the form 395. Fully Satisfied |
14 May 2014 | Delivered on: 16 May 2014 Satisfied on: 13 February 2016 Persons entitled: Mark Christopher Horgan Classification: A registered charge Particulars: Land at bloxham road banbury. Fully Satisfied |
10 April 2014 | Delivered on: 1 May 2014 Satisfied on: 13 February 2016 Persons entitled: Sue Gp LLP (Acting on Behalf of Sue Developments LLP) Sue Gp Nominee Limited Leicester City Council Leicestershire County Council Gladman Developments Limited Paulette Brisker Edward Robert Davey Brisker Charles Kenneth Davey Brisker Sue Gp Nominee Limited (Crn: 09000390) Sue Gp LLP (Registered Number: OC392673) (Acting for and on Behalf of Sue Developments LP) Jackie Clark Dawn Munday Karl Munday Gentex Limited Leagrove Properties Limited Phillip Norman Hollins and David Terence Rogers on Behalf of the Two Gates Property Partnership Paul John Staniland Simon William Leathes Deborah Pamela Hamilton Brian Peter Barnes Classification: A registered charge Particulars: The freehold land on the south west side of newport pagnell road, wootton shown edged yellow, edged red, edged green and edged blue on the plan attached to the legal charge dated 10 april 2014 between brian peter barnes, deborah pamela hamilton, simon william leathes and paul john staniland as trustees of the kier group pension scheme (1) and morris homes (midlands) limited (2). Fully Satisfied |
10 April 2014 | Delivered on: 1 May 2014 Satisfied on: 13 February 2016 Persons entitled: Sue Gp LLP (Acting on Behalf of Sue Developments LLP) Sue Gp Nominee Limited Leicester City Council Leicestershire County Council Gladman Developments Limited Paulette Brisker Edward Robert Davey Brisker Charles Kenneth Davey Brisker Sue Gp Nominee Limited (Crn: 09000390) Sue Gp LLP (Registered Number: OC392673) (Acting for and on Behalf of Sue Developments LP) Jackie Clark Dawn Munday Karl Munday Gentex Limited Leagrove Properties Limited Phillip Norman Hollins and David Terence Rogers on Behalf of the Two Gates Property Partnership Paul John Staniland Simon William Leathes Deborah Pamela Hamilton Brian Peter Barnes Paul John Staniland Simon William Leathes Deborah Pamela Hamilton Brian Peter Barnes Classification: A registered charge Particulars: Freehold land on the south west side of newport pagnell road, wootton shown edged yellow, edged red, edged green and edged blue on the plan attached to the legal charge dated 10 april 2014 and made between brian peter barnes, deborah pamela hamilton, simon william leathes and paul john staniland acting together as trustees of the kier group pension scheme (1) and morris homes (midlands) limited (2). Fully Satisfied |
4 February 2014 | Delivered on: 14 February 2014 Satisfied on: 13 February 2016 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Land on the east side of stoke road hinckley leicestershire - t/no LT449949. Notification of addition to or amendment of charge. Fully Satisfied |
4 December 1995 | Delivered on: 7 December 1995 Satisfied on: 9 August 2000 Persons entitled: Sue Gp LLP (Acting on Behalf of Sue Developments LLP) Sue Gp Nominee Limited Leicester City Council Leicestershire County Council Gladman Developments Limited Paulette Brisker Edward Robert Davey Brisker Charles Kenneth Davey Brisker Sue Gp Nominee Limited (Crn: 09000390) Sue Gp LLP (Registered Number: OC392673) (Acting for and on Behalf of Sue Developments LP) Jackie Clark Dawn Munday Karl Munday Gentex Limited Leagrove Properties Limited Phillip Norman Hollins and David Terence Rogers on Behalf of the Two Gates Property Partnership Paul John Staniland Simon William Leathes Deborah Pamela Hamilton Brian Peter Barnes Paul John Staniland Simon William Leathes Deborah Pamela Hamilton Brian Peter Barnes Joan Hall Dennis Roland Hall Classification: Legal charge Secured details: £525,000 due from the company to the chargee under the terms of this charge. Particulars: Approx 7.96 acres of land at lincoln road dunholme lincs. Fully Satisfied |
3 January 2014 | Delivered on: 4 January 2014 Satisfied on: 13 February 2016 Persons entitled: Eastcotts Estates Limited Classification: A registered charge Particulars: Land and buildings off eastcotts road bedford. Notification of addition to or amendment of charge. Fully Satisfied |
6 January 2014 | Delivered on: 9 January 2014 Satisfied on: 13 February 2016 Persons entitled: Sue Gp LLP (Acting on Behalf of Sue Developments LLP) Sue Gp Nominee Limited Leicester City Council Leicestershire County Council Gladman Developments Limited Paulette Brisker Edward Robert Davey Brisker Charles Kenneth Davey Brisker Sue Gp Nominee Limited (Crn: 09000390) Sue Gp LLP (Registered Number: OC392673) (Acting for and on Behalf of Sue Developments LP) Jackie Clark Dawn Munday Karl Munday Gentex Limited Leagrove Properties Limited Phillip Norman Hollins and David Terence Rogers on Behalf of the Two Gates Property Partnership Paul John Staniland Simon William Leathes Deborah Pamela Hamilton Brian Peter Barnes Paul John Staniland Simon William Leathes Deborah Pamela Hamilton Brian Peter Barnes Joan Hall Dennis Roland Hall Alison Katherine Quick Neil Gregory Mullard Frances Anne Budynge Brann Classification: A registered charge Particulars: Land at station road earl shilton. Notification of addition to or amendment of charge. Fully Satisfied |
7 November 2013 | Delivered on: 22 November 2013 Satisfied on: 13 February 2016 Persons entitled: Sue Gp LLP (Acting on Behalf of Sue Developments LLP) Sue Gp Nominee Limited Leicester City Council Leicestershire County Council Gladman Developments Limited Paulette Brisker Edward Robert Davey Brisker Charles Kenneth Davey Brisker Sue Gp Nominee Limited (Crn: 09000390) Sue Gp LLP (Registered Number: OC392673) (Acting for and on Behalf of Sue Developments LP) Jackie Clark Dawn Munday Karl Munday Gentex Limited Leagrove Properties Limited Phillip Norman Hollins and David Terence Rogers on Behalf of the Two Gates Property Partnership Paul John Staniland Simon William Leathes Deborah Pamela Hamilton Brian Peter Barnes Paul John Staniland Simon William Leathes Deborah Pamela Hamilton Brian Peter Barnes Joan Hall Dennis Roland Hall Alison Katherine Quick Neil Gregory Mullard Frances Anne Budynge Brann John Graham Reams Jacqueline Margaret Thame Classification: A registered charge Particulars: Land at harrington road rothwell northamptonshire. Notification of addition to or amendment of charge. Fully Satisfied |
29 January 2013 | Delivered on: 14 February 2013 Satisfied on: 13 February 2016 Persons entitled: Homes and Communities Agency Classification: Fixed charge over land Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H and l/h property being newsgate grange newstead road annesley nottingham in the administrative area of ashfield district council and being part of title no. NT477762 all rents receivable from any lease and all furniture, furnishings, tools, vehicles, computers, computer software and hardware and office and other equipment see image for full details. Fully Satisfied |
27 March 1995 | Delivered on: 6 April 1995 Satisfied on: 16 November 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 January 2013 | Delivered on: 12 February 2013 Satisfied on: 13 February 2016 Persons entitled: Homes and Communities Agency Classification: Fixed charge over land Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H and l/h property being paget green dallow street burton upon trent in the administrative area of east staffordshire borough council forming part of t/n SF295506 all rents receivable from any lease and all furniture, furnishings, tools, vehicles, computers, computer software and hardware and office and other equipment see image for full details. Fully Satisfied |
29 January 2013 | Delivered on: 7 February 2013 Satisfied on: 13 February 2016 Persons entitled: Hinckley and Bosworth Borough Council Classification: Legal charge Secured details: £1,035,000 due or to become due. Particulars: Land to the east of stoke road hinckley leicestershire t/n LT387946. Fully Satisfied |
29 January 2013 | Delivered on: 6 February 2013 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Supplemental mortgage Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land lying to the east of newstead road, annesley, nottingham t/no NT477762 and all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein. Fully Satisfied |
31 March 2011 | Delivered on: 7 April 2011 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north side of pera innovation park nottingham road melton mowbray (known as the crescent) t/no LT401439; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
18 March 2011 | Delivered on: 26 March 2011 Satisfied on: 13 February 2016 Persons entitled: The Council of the City of Peterborough Classification: Legal charge Secured details: £3,125,000 due or to become due from the company to the chargee. Particulars: Land at atherstone avenue in the city of peterborough. Fully Satisfied |
27 January 2010 | Delivered on: 29 January 2010 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental mortgage Secured details: All sums due or to become due. Particulars: Fixed charge on all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time, see image for full details. Fully Satisfied |
9 September 2008 | Delivered on: 13 September 2008 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of the Secured Parties) Classification: Supplemental mortgage Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land lying to the east of harrow street, wilmorton, derby t/no's CH510411 and P201376 and fixed plant and machinery. See image for full details. Fully Satisfied |
10 April 2008 | Delivered on: 28 April 2008 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of the Secured Parties) Classification: Supplemental mortgage Secured details: All monies due or to become due from each obligor to the chargee and the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A fixed charge on the property and on all buildings and fixtures (including trade fixtures) and fixed plant and machinery assignment to the security trustee the companys right title and interest in and to any documents see image for full details. Fully Satisfied |
10 January 2008 | Delivered on: 16 January 2008 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties (Security Trustee) Classification: Supplemental mortgage Secured details: All monies due or to become due from each obligor to the chargee and the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at abbey park road leicester t/no LT368816 buildings and fixtures, all the right, title and interest in and to any documents. See the mortgage charge document for full details. Fully Satisfied |
8 June 2007 | Delivered on: 13 June 2007 Satisfied on: 3 July 2013 Persons entitled: Wm Morrison Supermarkets PLC Classification: Legal charge of a registered estate Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings lying to the north of watling street two gates tamworth staffordshire. Fully Satisfied |
27 January 1992 | Delivered on: 5 February 1992 Satisfied on: 16 November 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures see 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 January 2007 | Delivered on: 3 February 2007 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties) Classification: Supplemental mortgage Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at barton road congerstone nuneaton warwickshire, buildings and fixtures, fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
16 January 2007 | Delivered on: 23 January 2007 Satisfied on: 9 July 2013 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties) Classification: Supplemental mortgage Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a lindley's lane kirkby in ashfield and all buildings and fixtures and fixed plant and machinery and assignment of all right title and interest in and to any documents that relate to the acquisition of the property. See the mortgage charge document for full details. Fully Satisfied |
20 July 2006 | Delivered on: 26 July 2006 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties) Classification: Supplemental mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: A fixed charge by way of legal mortgage on the property and all buildings and fixtures and fixed plant and machinery from time to time thereon and therein. See the mortgage charge document for full details. Fully Satisfied |
14 June 2006 | Delivered on: 30 June 2006 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties) (Security Trustee) Classification: Supplemental mortgage Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at buckingham road gawcott aylesbury vale t/no BM295060 and all buildings and fixtures and fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 May 2006 | Delivered on: 4 May 2006 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties) Classification: Supplemental mortgage Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a tranche HT13 hampton hargate and on all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time and all right title and interest in and to any documents that relate to the acquisition of the property. See the mortgage charge document for full details. Fully Satisfied |
14 March 2006 | Delivered on: 20 March 2006 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of the Secured Parties) Classification: Supplemental mortgage Secured details: All monies due or to become due of each obligor to the security trustee or any secured parties and to any ot them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land k/a land and buildings on the west side of moor road bestwood nottingham t/n NT415542 and all buildings and fixtures including trade fixtures and fixed plant and machinery from time to time thereon. See the mortgage charge document for full details. Fully Satisfied |
19 December 2005 | Delivered on: 23 December 2005 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for Itself and Each of the Securedparties Classification: Supplemental mortgage Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge on the property and on all buildings and fixtures (including trade fixtures) and fixed plant and machinery and any documents that relate to the acquisition of the property. See the mortgage charge document for full details. Fully Satisfied |
2 November 2005 | Delivered on: 12 November 2005 Satisfied on: 9 November 2007 Persons entitled: Derby College Classification: Legal charge Secured details: The principal sum of £10,000,000.00 and all monies due or to become due from the company and barratt homes limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a wilmorton college london road derby t/n DY343261 and being all of the land and any part or parts thereof and all buildings or other structures now or from time to time erected thereon and alos all easements and rights. Fully Satisfied |
14 July 2005 | Delivered on: 15 July 2005 Satisfied on: 9 November 2007 Persons entitled: Bayles and Wylie Limited Classification: Legal charge Secured details: £2,666,667.00 due or to become due from the company to. Particulars: F/H property k/a forge mills, bestwood village, nottingham and such part of the land registered under title numbers NT229176, NT69611, NT328618, NT358294, NT363726 and NT314078. Fully Satisfied |
24 January 1990 | Delivered on: 8 February 1990 Satisfied on: 10 February 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge on all book & other debts owing to the company floating charge over undertaking and all property and assets present and future including book debts (excluding those menetioned above) uncalled capital. Fully Satisfied |
27 July 2004 | Delivered on: 28 July 2004 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for Itself and for Each of the Securedparties) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at lantern lane, east leake, nottinghamshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 June 2004 | Delivered on: 30 June 2004 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the west of the north end higham ferrers. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 June 2004 | Delivered on: 30 June 2004 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the east of manthorpe road, grantham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 June 2004 | Delivered on: 30 June 2004 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north west side of narborough road south, braunstone. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 June 2004 | Delivered on: 30 June 2004 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the east of sheepwash lane, sutton in ashfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 March 2004 | Delivered on: 10 April 2004 Satisfied on: 9 November 2007 Persons entitled: The Nottinghamshire County Council Classification: Legal charge Secured details: £3,150,000.00 due or to become due from the company to the chargee. Particulars: All that piece of land situate at lantern lane, east leake, nottinghamshire. Fully Satisfied |
31 March 2004 | Delivered on: 10 April 2004 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties (In Such Capacity as Agent and Trustee for the Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 November 2003 | Delivered on: 8 November 2003 Satisfied on: 14 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land on the east side of manthorpe road, grantham south kesteven, lincolnshire t/n LL214813. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
7 November 2003 | Delivered on: 8 November 2003 Satisfied on: 5 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land on the north and south sides of coronation street, swadlincote, derbyshire t/n DY346470. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
7 November 2003 | Delivered on: 8 November 2003 Satisfied on: 14 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a two parcels of land lying to the west of north end, higham ferrers, northamptonshire t/n NN226309. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
23 February 1982 | Delivered on: 4 March 1982 Satisfied on: 28 September 1988 Persons entitled: Williams & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 36 station rd pembroke in the county of dyfed. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
5 May 2023 | Delivered on: 9 May 2023 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The land at parcel HG3 hugglescote grange. Allocated pending title number LT534866 pursuant to a transfer of part of the land registered under title number LT153539. For full details of the charges, please refer to the charging document directly. Outstanding |
23 December 2021 | Delivered on: 23 December 2021 Persons entitled: Parker Strategic Land Limited and Wilson Enterprises Limited Classification: A registered charge Particulars: Freehold property at phase 1A, ashby road, tamworth, staffordshire. Hm land registry title number SF464964. Outstanding |
1 December 2021 | Delivered on: 7 December 2021 Persons entitled: Harworth Estates Investments Limited Classification: A registered charge Particulars: The freehold property known as parcel H3G, hugglescote grange, coalville particularly delineated edged red on the plan attached to the legal charge as appendix a and comprised in a transfer dated on the same date as the legal charge made between the chargee(1) and the chargor (2). Outstanding |
8 June 2021 | Delivered on: 18 June 2021 Persons entitled: Sue Gp LLP (Acting on Behalf of Sue Developments LLP) Sue Gp Nominee Limited Classification: A registered charge Particulars: The freehold property known as plot RES28 at key phase 2A radio station rugby as shown edged red on the plan annexed to the charge. Outstanding |
1 March 2021 | Delivered on: 3 March 2021 Persons entitled: Alter Domus Trustees (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Various freehold properties held in the name of morris homes (midlands) limited, including: property located / known as the beacons, rugby bearing title number WK491920; freehold property located at alconbury weald bearing title number CB421420. For additional listings and details, please refer to schedule 8 of the security instrument. Outstanding |
14 August 2020 | Delivered on: 29 August 2020 Persons entitled: Sue Gp LLP (Acting on Behalf of Sue Developments LLP) Sue Gp Nominee Limited Leicester City Council Leicestershire County Council Classification: A registered charge Particulars: Land on the north side of soar valley way aylestone leicester. Outstanding |
3 August 2020 | Delivered on: 6 August 2020 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Land subject to the charge includes leasehold property at vista/ ppod, peterborough (CB361017) and freehold property at the spires, coventry (MM34993), newport pagnell road, wootton (NN297181) and victoria park, banbury (ON313389). For more details please refer to the instrument. Outstanding |
21 April 2020 | Delivered on: 24 April 2020 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: The contract:. Date: 21 april 2020. parties: (1) morris homes (midlands) limited. (2) morris homes (eastern) limited. Details: building agreement relating to the development, management and disposal of residential properties at tongwell street, atterbury, milton keynes MK10 9NF. Outstanding |
21 April 2020 | Delivered on: 24 April 2020 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: The contract:. Date: 1 october 2019. parties: (1) morris homes (midlands) limited. (2) morris homes (eastern) limited. (3) hightown housing association limited. Details: development agreement relating to 35 affordable units at st lawrence’s fields, tongwell street, atterbury, milton keynes MK10 9NF. Outstanding |
13 November 2019 | Delivered on: 28 November 2019 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: All that leasehold land being land at atterbury, oakworth avenue, milton keynes comprised in two leases dated 29 march 2019 made between (1) milton keynes development partnership LLP and (2) morris homes (midlands) limited as the same are registered at the land registry under title number BM432102 with title absolute. Title number: BM432102. Outstanding |
5 August 2019 | Delivered on: 13 August 2019 Persons entitled: The Birmingham Diocesan Board of Finance and Crisps Farm Limited Classification: A registered charge Particulars: Freehold property at crisps farm, main road, austrey, warwickshire as more particularly described in schedule 1 of the instrument and shown hatched blue on the plan attached to the instrument. Outstanding |
7 June 2019 | Delivered on: 7 June 2019 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Land at warwick road kineton warwick. Outstanding |
29 March 2019 | Delivered on: 4 April 2019 Persons entitled: Milton Keynes Development Partnership LLP Classification: A registered charge Particulars: The land situated at atterbury oakworth avenue milton keynes as shown edged red on plan 1 appended to the instrument. Outstanding |
29 March 2019 | Delivered on: 4 April 2019 Persons entitled: Milton Keynes Development Partnership LLP Classification: A registered charge Particulars: The land situated at atterbury oakworth avenue milton keynes as shown edged and hatched red on the plan appended to the instrument. Outstanding |
2 August 2018 | Delivered on: 17 August 2018 Persons entitled: Sue Gp LLP (Acting on Behalf of Sue Developments LLP) Sue Gp Nominee Limited Leicester City Council Leicestershire County Council Gladman Developments Limited Paulette Brisker Edward Robert Davey Brisker Charles Kenneth Davey Brisker Classification: A registered charge Particulars: The freehold property at warwick road, kineton, warwickshire comprised in title numbers WK473288, WK472179, WK457448 and WK382417. Outstanding |
1 August 2018 | Delivered on: 6 August 2018 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: Such part of the property at west wixams, bedfordshire as is identified edged red on the plan (detailed in the charge instrument) registered at land registry with title number BD321015. Outstanding |
16 March 2018 | Delivered on: 4 April 2018 Persons entitled: Wixams First Limited Classification: A registered charge Particulars: Lot 2 harrowden green (wixams village 4) ampthill road, wixams, bedfordshire. Outstanding |
22 August 2017 | Delivered on: 26 August 2017 Persons entitled: Dairy Crest Limited Classification: A registered charge Particulars: Part f/h described as former milk processing plant high street fenstanton t/no's CB175834, CB186830, CB142282, CB396990 and CB107977. Outstanding |
21 July 2017 | Delivered on: 25 July 2017 Persons entitled: Sue Gp LLP (Acting on Behalf of Sue Developments LLP) Sue Gp Nominee Limited Leicester City Council Leicestershire County Council Gladman Developments Limited Paulette Brisker Edward Robert Davey Brisker Charles Kenneth Davey Brisker Sue Gp Nominee Limited (Crn: 09000390) Sue Gp LLP (Registered Number: OC392673) (Acting for and on Behalf of Sue Developments LP) Classification: A registered charge Particulars: Key phase 2A radio station rugby. Outstanding |
27 January 2017 | Delivered on: 8 February 2017 Persons entitled: Urban&Civic Alconbury Limited Classification: A registered charge Particulars: Parcel 2 key phase 1 alconbury weald huntingdonshire. Outstanding |
27 January 2017 | Delivered on: 8 February 2017 Persons entitled: The Secretary of State for Defence Classification: A registered charge Particulars: Key phase 1 parcel 2 alconbury. Outstanding |
15 March 2016 | Delivered on: 16 March 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Land subject to the charge includes the spires, binley road, coventry (MM34993). For more details please refer to the instrument. Outstanding |
6 November 2015 | Delivered on: 11 November 2015 Persons entitled: Sue Gp LLP (Acting on Behalf of Sue Developments LLP) Sue Gp Nominee Limited Leicester City Council Leicestershire County Council Gladman Developments Limited Paulette Brisker Edward Robert Davey Brisker Charles Kenneth Davey Brisker Sue Gp Nominee Limited (Crn: 09000390) Sue Gp LLP (Registered Number: OC392673) (Acting for and on Behalf of Sue Developments LP) Jackie Clark Dawn Munday Karl Munday Classification: A registered charge Particulars: Land at hinkley road stoke golding. Outstanding |
9 April 2015 | Delivered on: 14 April 2015 Persons entitled: Parkers of Leicester Limited Classification: A registered charge Particulars: Part of fletcher's farm ling road woodthorpe loughborough leicestershire. Outstanding |
26 February 2015 | Delivered on: 27 February 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Freehold property k/a elmesthorpe gardens clickers way earl shilton leicester. T/n LT457109 please refer tot he debenture for more details. Outstanding |
23 December 2014 | Delivered on: 6 January 2015 Persons entitled: The Executors of D M Hatley Classification: A registered charge Particulars: Land on the west side of cody road waterbeach cambridge. Outstanding |
8 October 2014 | Delivered on: 9 October 2014 Persons entitled: Sue Gp LLP (Acting on Behalf of Sue Developments LLP) Sue Gp Nominee Limited Leicester City Council Leicestershire County Council Gladman Developments Limited Paulette Brisker Edward Robert Davey Brisker Charles Kenneth Davey Brisker Sue Gp Nominee Limited (Crn: 09000390) Sue Gp LLP (Registered Number: OC392673) (Acting for and on Behalf of Sue Developments LP) Jackie Clark Dawn Munday Karl Munday Gentex Limited Leagrove Properties Limited Phillip Norman Hollins and David Terence Rogers on Behalf of the Two Gates Property Partnership Classification: A registered charge Particulars: First property: the land shown coloured green on the plan attached to this charge and being part of the freehold land registered at land registry under title number SF164495.. Second property: the land shown coloured blue on the plan attached to this charge and being part of the freehold land registered at land registry under title number SF164495. Outstanding |
22 July 2014 | Delivered on: 30 July 2014 Persons entitled: O & H Q7 Limited Classification: A registered charge Particulars: F/H land on the north side of bedford road houghton conquest t/no BD12874. Outstanding |
3 July 2014 | Delivered on: 7 July 2014 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Millers place eastcotts road bedford (BD292055) f/H. The spires binley road coventry (MM34993) f/H. Newport pagnell road wootton (NN297181) f/H. (For details of all other properties charged, please refer to the image). Outstanding |
4 April 2014 | Delivered on: 10 April 2014 Persons entitled: Bl Goodman (General Partner) Limited Classification: A registered charge Particulars: F/H land at phase 2 new century park coventry t/no WM435829. Outstanding |
26 February 2014 | Delivered on: 26 February 2014 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Land at clickers way elmsthorpe. Notification of addition to or amendment of charge. Outstanding |
26 February 2014 | Delivered on: 26 February 2014 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Land at eastcotts road bedford. Notification of addition to or amendment of charge. Outstanding |
4 February 2014 | Delivered on: 11 February 2014 Persons entitled: U.S.Bank Trustees Limited Classification: A registered charge Particulars: Richmond park stoke road hinckley (f/h LT449949). Notification of addition to or amendment of charge. Outstanding |
10 January 2014 | Delivered on: 22 January 2014 Persons entitled: O&H Properties Limited Classification: A registered charge Particulars: Land conprising tranche VT26 hampton vale west edged red on the plan attached to the charge. Notification of addition to or amendment of charge. Outstanding |
10 January 2014 | Delivered on: 15 January 2014 Persons entitled: O&H Properties Limited Classification: A registered charge Particulars: Tranch VT26 hampton vale west. Notification of addition to or amendment of charge. Outstanding |
29 October 2013 | Delivered on: 1 November 2013 Persons entitled: U.S.Bank Trustees Limited Classification: A registered charge Particulars: Abbey park road leicester t/no LT368816 f/h paget green burton-on-trent t/no SF295506 f/h vista/ppod peterborough t/no CB361017 l/H. Notification of addition to or amendment of charge. Outstanding |
2 September 2013 | Delivered on: 3 September 2013 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: L/H vista ppod southbank london road peterborough. Notification of addition to or amendment of charge. Outstanding |
28 June 2013 | Delivered on: 6 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 June 2013 | Delivered on: 3 July 2013 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Abbey park road, leicester t/no LT368816, f/H. Vista/ppod, peterborough t/no CB361017, l/H.. Notification of addition to or amendment of charge. Outstanding |
31 October 2023 | Satisfaction of charge 001846520085 in full (4 pages) |
---|---|
9 May 2023 | Registration of charge 001846520086, created on 5 May 2023 (26 pages) |
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
2 February 2023 | Full accounts made up to 30 April 2022 (33 pages) |
15 September 2022 | Termination of appointment of Mathew Gareth Vaughan as a director on 15 September 2022 (1 page) |
15 September 2022 | Appointment of Mrs Wendy Gillie Ellis as a director on 15 September 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
21 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
2 February 2022 | Full accounts made up to 30 April 2021 (31 pages) |
23 December 2021 | Registration of charge 001846520085, created on 23 December 2021 (26 pages) |
7 December 2021 | Registration of charge 001846520084, created on 1 December 2021 (24 pages) |
5 August 2021 | Appointment of Mr Mathew Gareth Vaughan as a director on 4 August 2021 (2 pages) |
8 July 2021 | Register inspection address has been changed to One St. Peters Square Manchester M2 3DE (1 page) |
8 July 2021 | Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE (1 page) |
18 June 2021 | Registration of charge 001846520083, created on 8 June 2021 (36 pages) |
12 April 2021 | Cessation of Michael John Gaskell as a person with significant control on 6 April 2016 (1 page) |
12 April 2021 | Notification of Urgentaction Limited as a person with significant control on 6 April 2016 (2 pages) |
31 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
3 March 2021 | Satisfaction of charge 001846520062 in full (4 pages) |
3 March 2021 | Satisfaction of charge 001846520075 in full (4 pages) |
3 March 2021 | Satisfaction of charge 001846520043 in full (4 pages) |
3 March 2021 | Satisfaction of charge 001846520044 in full (4 pages) |
3 March 2021 | Satisfaction of charge 001846520053 in full (4 pages) |
3 March 2021 | Satisfaction of charge 001846520041 in full (4 pages) |
3 March 2021 | Satisfaction of charge 001846520052 in full (4 pages) |
3 March 2021 | Registration of charge 001846520082, created on 1 March 2021 (65 pages) |
3 March 2021 | Satisfaction of charge 001846520058 in full (4 pages) |
3 March 2021 | Satisfaction of charge 001846520065 in full (4 pages) |
3 March 2021 | Satisfaction of charge 001846520080 in full (4 pages) |
3 March 2021 | Satisfaction of charge 001846520050 in full (4 pages) |
24 February 2021 | Satisfaction of charge 001846520049 in full (4 pages) |
24 February 2021 | Satisfaction of charge 001846520060 in full (4 pages) |
24 February 2021 | Satisfaction of charge 001846520054 in full (4 pages) |
24 February 2021 | Satisfaction of charge 001846520061 in full (4 pages) |
24 February 2021 | Satisfaction of charge 001846520070 in full (4 pages) |
24 February 2021 | Satisfaction of charge 001846520069 in full (4 pages) |
24 February 2021 | Satisfaction of charge 001846520064 in full (4 pages) |
24 February 2021 | Satisfaction of charge 001846520048 in full (4 pages) |
24 February 2021 | Satisfaction of charge 001846520076 in full (4 pages) |
24 February 2021 | Satisfaction of charge 001846520063 in full (4 pages) |
5 January 2021 | Full accounts made up to 30 April 2020 (31 pages) |
29 August 2020 | Registration of charge 001846520081, created on 14 August 2020 (26 pages) |
6 August 2020 | Registration of charge 001846520080, created on 3 August 2020 (81 pages) |
24 April 2020 | Registration of charge 001846520078, created on 21 April 2020 (27 pages) |
24 April 2020 | Registration of charge 001846520079, created on 21 April 2020 (27 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
29 January 2020 | Full accounts made up to 30 April 2019 (28 pages) |
2 December 2019 | Termination of appointment of David Peter Hesson as a director on 29 November 2019 (1 page) |
28 November 2019 | Registration of charge 001846520077, created on 13 November 2019 (34 pages) |
13 August 2019 | Registration of charge 001846520076, created on 5 August 2019 (24 pages) |
16 July 2019 | Satisfaction of charge 001846520072 in full (4 pages) |
7 June 2019 | Registration of charge 001846520075, created on 7 June 2019 (6 pages) |
4 April 2019 | Registration of charge 001846520074, created on 29 March 2019 (32 pages) |
4 April 2019 | Registration of charge 001846520073, created on 29 March 2019 (30 pages) |
2 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
4 February 2019 | Full accounts made up to 30 April 2018 (26 pages) |
17 August 2018 | Registration of charge 001846520072, created on 2 August 2018 (30 pages) |
6 August 2018 | Registration of charge 001846520071, created on 1 August 2018
|
5 April 2018 | Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
4 April 2018 | Registration of charge 001846520070, created on 16 March 2018
|
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
11 January 2018 | Appointment of Mr David Peter Hesson as a director on 1 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Peter David Kendall as a secretary on 1 January 2018 (1 page) |
11 January 2018 | Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Peter David Kendall as a director on 1 January 2018 (1 page) |
30 October 2017 | Full accounts made up to 31 March 2017 (25 pages) |
30 October 2017 | Full accounts made up to 31 March 2017 (25 pages) |
26 August 2017 | Registration of charge 001846520069, created on 22 August 2017
|
26 August 2017 | Registration of charge 001846520069, created on 22 August 2017
|
25 July 2017 | Registration of charge 001846520068, created on 21 July 2017
|
25 July 2017 | Registration of charge 001846520068, created on 21 July 2017
|
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
8 February 2017 | Registration of charge 001846520067, created on 27 January 2017
|
8 February 2017 | Registration of charge 001846520066, created on 27 January 2017
|
8 February 2017 | Registration of charge 001846520067, created on 27 January 2017
|
8 February 2017 | Registration of charge 001846520066, created on 27 January 2017
|
6 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
12 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
5 April 2016 | Satisfaction of charge 001846520042 in full (1 page) |
5 April 2016 | Satisfaction of charge 001846520042 in full (1 page) |
16 March 2016 | Registration of charge 001846520065, created on 15 March 2016
|
16 March 2016 | Registration of charge 001846520065, created on 15 March 2016
|
13 February 2016 | Satisfaction of charge 001846520051 in full (4 pages) |
13 February 2016 | Satisfaction of charge 35 in full (4 pages) |
13 February 2016 | Satisfaction of charge 001846520056 in full (4 pages) |
13 February 2016 | Satisfaction of charge 001846520045 in full (4 pages) |
13 February 2016 | Satisfaction of charge 35 in full (4 pages) |
13 February 2016 | Satisfaction of charge 39 in full (4 pages) |
13 February 2016 | Satisfaction of charge 001846520045 in full (4 pages) |
13 February 2016 | Satisfaction of charge 38 in full (4 pages) |
13 February 2016 | Satisfaction of charge 001846520046 in full (4 pages) |
13 February 2016 | Satisfaction of charge 001846520055 in full (4 pages) |
13 February 2016 | Satisfaction of charge 001846520056 in full (4 pages) |
13 February 2016 | Satisfaction of charge 001846520057 in full (4 pages) |
13 February 2016 | Satisfaction of charge 001846520051 in full (4 pages) |
13 February 2016 | Satisfaction of charge 001846520046 in full (4 pages) |
13 February 2016 | Satisfaction of charge 38 in full (4 pages) |
13 February 2016 | Satisfaction of charge 40 in full (4 pages) |
13 February 2016 | Satisfaction of charge 001846520047 in full (4 pages) |
13 February 2016 | Satisfaction of charge 001846520047 in full (4 pages) |
13 February 2016 | Satisfaction of charge 001846520057 in full (4 pages) |
13 February 2016 | Satisfaction of charge 40 in full (4 pages) |
13 February 2016 | Satisfaction of charge 001846520055 in full (4 pages) |
13 February 2016 | Satisfaction of charge 39 in full (4 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
11 November 2015 | Registration of charge 001846520064, created on 6 November 2015
|
11 November 2015 | Registration of charge 001846520064, created on 6 November 2015
|
11 November 2015 | Registration of charge 001846520064, created on 6 November 2015
|
14 April 2015 | Registration of charge 001846520063, created on 9 April 2015
|
14 April 2015 | Registration of charge 001846520063, created on 9 April 2015
|
14 April 2015 | Registration of charge 001846520063, created on 9 April 2015
|
2 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
27 February 2015 | Registration of charge 001846520062, created on 26 February 2015
|
27 February 2015 | Registration of charge 001846520062, created on 26 February 2015
|
9 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
6 January 2015 | Registration of charge 001846520061, created on 23 December 2014
|
6 January 2015 | Registration of charge 001846520061, created on 23 December 2014
|
9 October 2014 | Registration of charge 001846520060, created on 8 October 2014
|
9 October 2014 | Registration of charge 001846520060, created on 8 October 2014
|
9 October 2014 | Registration of charge 001846520060, created on 8 October 2014
|
30 July 2014 | Registration of charge 001846520059, created on 22 July 2014 (13 pages) |
30 July 2014 | Registration of charge 001846520059, created on 22 July 2014 (13 pages) |
7 July 2014 | Registration of charge 001846520058, created on 3 July 2014 (87 pages) |
7 July 2014 | Registration of charge 001846520058, created on 3 July 2014 (87 pages) |
7 July 2014 | Registration of charge 001846520058, created on 3 July 2014 (87 pages) |
16 May 2014 | Registration of charge 001846520057 (17 pages) |
16 May 2014 | Registration of charge 001846520057 (17 pages) |
1 May 2014 | Registration of charge 001846520055
|
1 May 2014 | Registration of charge 001846520056
|
1 May 2014 | Registration of charge 001846520055
|
1 May 2014 | Registration of charge 001846520056
|
10 April 2014 | Registration of charge 001846520054
|
10 April 2014 | Registration of charge 001846520054
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
26 February 2014 | Registration of charge 001846520052 (6 pages) |
26 February 2014 | Registration of charge 001846520053 (6 pages) |
26 February 2014 | Registration of charge 001846520052 (6 pages) |
26 February 2014 | Registration of charge 001846520053 (6 pages) |
14 February 2014 | Registration of charge 001846520051
|
14 February 2014 | Registration of charge 001846520051
|
11 February 2014 | Registration of charge 001846520050 (18 pages) |
11 February 2014 | Registration of charge 001846520050 (18 pages) |
22 January 2014 | Registration of charge 001846520049
|
22 January 2014 | Registration of charge 001846520049
|
15 January 2014 | Registration of charge 001846520048 (27 pages) |
15 January 2014 | Registration of charge 001846520048 (27 pages) |
9 January 2014 | Registration of charge 001846520046 (19 pages) |
9 January 2014 | Registration of charge 001846520046 (19 pages) |
4 January 2014 | Registration of charge 001846520047
|
4 January 2014 | Registration of charge 001846520047
|
31 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
22 November 2013 | Registration of charge 001846520045
|
22 November 2013 | Registration of charge 001846520045
|
1 November 2013 | Registration of charge 001846520044
|
1 November 2013 | Registration of charge 001846520044
|
3 September 2013 | Registration of charge 001846520043 (13 pages) |
3 September 2013 | Registration of charge 001846520043 (13 pages) |
9 July 2013 | Satisfaction of charge 28 in full (4 pages) |
9 July 2013 | Satisfaction of charge 28 in full (4 pages) |
6 July 2013 | Registration of charge 001846520042 (15 pages) |
6 July 2013 | Registration of charge 001846520042 (15 pages) |
3 July 2013 | Satisfaction of charge 33 in full (4 pages) |
3 July 2013 | Registration of charge 001846520041 (81 pages) |
3 July 2013 | Satisfaction of charge 19 in full (4 pages) |
3 July 2013 | Satisfaction of charge 32 in full (4 pages) |
3 July 2013 | Satisfaction of charge 17 in full (4 pages) |
3 July 2013 | Satisfaction of charge 13 in full (4 pages) |
3 July 2013 | Satisfaction of charge 34 in full (4 pages) |
3 July 2013 | Satisfaction of charge 18 in full (4 pages) |
3 July 2013 | Satisfaction of charge 22 in full (4 pages) |
3 July 2013 | Satisfaction of charge 15 in full (4 pages) |
3 July 2013 | Registration of charge 001846520041 (81 pages) |
3 July 2013 | Satisfaction of charge 30 in full (4 pages) |
3 July 2013 | Satisfaction of charge 18 in full (4 pages) |
3 July 2013 | Satisfaction of charge 37 in full (4 pages) |
3 July 2013 | Satisfaction of charge 31 in full (4 pages) |
3 July 2013 | Satisfaction of charge 24 in full (4 pages) |
3 July 2013 | Satisfaction of charge 24 in full (4 pages) |
3 July 2013 | Satisfaction of charge 13 in full (4 pages) |
3 July 2013 | Satisfaction of charge 29 in full (4 pages) |
3 July 2013 | Satisfaction of charge 19 in full (4 pages) |
3 July 2013 | Satisfaction of charge 36 in full (4 pages) |
3 July 2013 | Satisfaction of charge 22 in full (4 pages) |
3 July 2013 | Satisfaction of charge 25 in full (4 pages) |
3 July 2013 | Satisfaction of charge 29 in full (4 pages) |
3 July 2013 | Satisfaction of charge 26 in full (5 pages) |
3 July 2013 | Satisfaction of charge 26 in full (5 pages) |
3 July 2013 | Satisfaction of charge 17 in full (4 pages) |
3 July 2013 | Satisfaction of charge 37 in full (4 pages) |
3 July 2013 | Satisfaction of charge 15 in full (4 pages) |
3 July 2013 | Satisfaction of charge 31 in full (4 pages) |
3 July 2013 | Satisfaction of charge 30 in full (4 pages) |
3 July 2013 | Satisfaction of charge 16 in full (4 pages) |
3 July 2013 | Satisfaction of charge 33 in full (4 pages) |
3 July 2013 | Satisfaction of charge 34 in full (4 pages) |
3 July 2013 | Satisfaction of charge 25 in full (4 pages) |
3 July 2013 | Satisfaction of charge 27 in full (4 pages) |
3 July 2013 | Satisfaction of charge 16 in full (4 pages) |
3 July 2013 | Satisfaction of charge 27 in full (4 pages) |
3 July 2013 | Satisfaction of charge 36 in full (4 pages) |
3 July 2013 | Satisfaction of charge 32 in full (4 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 40 (9 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 40 (9 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 39
|
12 February 2013 | Particulars of a mortgage or charge / charge no: 39
|
7 February 2013 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 37 (8 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 37 (8 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Company name changed morris homes (east midlands) LIMITED\certificate issued on 06/03/12
|
6 March 2012 | Company name changed morris homes (east midlands) LIMITED\certificate issued on 06/03/12
|
22 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
7 April 2011 | Particulars of a mortgage or charge / charge no: 36 (11 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 36 (11 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Full accounts made up to 31 March 2010 (18 pages) |
8 March 2011 | Full accounts made up to 31 March 2010 (18 pages) |
9 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 34 (7 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 34 (7 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
11 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Mr Peter David Kendall on 17 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Joanne Iddon on 17 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Peter David Kendall on 17 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Michael John Gaskell on 17 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Michael John Gaskell on 17 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Joanne Iddon on 17 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Martin Paul Edmunds on 17 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr Peter David Kendall on 17 October 2009 (1 page) |
26 October 2009 | Director's details changed for Martin Paul Edmunds on 17 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr Peter David Kendall on 17 October 2009 (1 page) |
3 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
4 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
28 April 2008 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
28 April 2008 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page) |
16 January 2008 | Particulars of mortgage/charge (5 pages) |
16 January 2008 | Particulars of mortgage/charge (5 pages) |
29 November 2007 | New director appointed (3 pages) |
29 November 2007 | New director appointed (3 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 November 2007 | Return made up to 17/10/07; no change of members
|
1 November 2007 | Return made up to 17/10/07; no change of members
|
21 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
21 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (5 pages) |
3 February 2007 | Particulars of mortgage/charge (5 pages) |
23 January 2007 | Particulars of mortgage/charge (5 pages) |
23 January 2007 | Particulars of mortgage/charge (5 pages) |
22 November 2006 | Return made up to 17/10/06; full list of members; amend (8 pages) |
22 November 2006 | Return made up to 17/10/06; full list of members; amend (8 pages) |
26 October 2006 | Return made up to 17/10/06; full list of members (8 pages) |
26 October 2006 | Return made up to 17/10/06; full list of members (8 pages) |
2 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
2 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
26 July 2006 | Particulars of mortgage/charge (5 pages) |
26 July 2006 | Particulars of mortgage/charge (5 pages) |
30 June 2006 | Particulars of mortgage/charge (5 pages) |
30 June 2006 | Particulars of mortgage/charge (5 pages) |
4 May 2006 | Particulars of mortgage/charge (5 pages) |
4 May 2006 | Particulars of mortgage/charge (5 pages) |
20 March 2006 | Particulars of mortgage/charge (5 pages) |
20 March 2006 | Particulars of mortgage/charge (5 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Return made up to 17/10/05; full list of members (8 pages) |
27 October 2005 | Return made up to 17/10/05; full list of members (8 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
26 October 2004 | Return made up to 17/10/04; full list of members (8 pages) |
26 October 2004 | Return made up to 17/10/04; full list of members (8 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Resolutions
|
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Resolutions
|
21 April 2004 | Director resigned (1 page) |
13 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
13 April 2004 | Declaration of assistance for shares acquisition (14 pages) |
13 April 2004 | Declaration of assistance for shares acquisition (14 pages) |
10 April 2004 | Particulars of mortgage/charge (9 pages) |
10 April 2004 | Particulars of mortgage/charge (9 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
17 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
8 November 2003 | Particulars of mortgage/charge (6 pages) |
8 November 2003 | Particulars of mortgage/charge (6 pages) |
8 November 2003 | Particulars of mortgage/charge (6 pages) |
8 November 2003 | Particulars of mortgage/charge (6 pages) |
8 November 2003 | Particulars of mortgage/charge (6 pages) |
8 November 2003 | Particulars of mortgage/charge (6 pages) |
27 October 2003 | Return made up to 17/10/03; full list of members (10 pages) |
27 October 2003 | Return made up to 17/10/03; full list of members (10 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
28 May 2003 | Director's particulars changed (1 page) |
28 May 2003 | Director's particulars changed (1 page) |
23 April 2003 | Full accounts made up to 31 March 2002 (15 pages) |
23 April 2003 | Full accounts made up to 31 March 2002 (15 pages) |
26 October 2002 | Return made up to 17/10/02; full list of members
|
26 October 2002 | Return made up to 17/10/02; full list of members
|
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
23 October 2001 | Return made up to 17/10/01; full list of members (8 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Return made up to 17/10/01; full list of members (8 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (3 pages) |
19 July 2001 | New director appointed (3 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
30 January 2001 | Company name changed allen homes (east midlands) LTD\certificate issued on 30/01/01 (2 pages) |
30 January 2001 | Company name changed allen homes (east midlands) LTD\certificate issued on 30/01/01 (2 pages) |
8 December 2000 | Full accounts made up to 2 April 2000 (13 pages) |
8 December 2000 | Full accounts made up to 2 April 2000 (13 pages) |
8 December 2000 | Full accounts made up to 2 April 2000 (13 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New secretary appointed;new director appointed (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page) |
1 November 2000 | New secretary appointed;new director appointed (1 page) |
1 November 2000 | Return made up to 17/10/00; full list of members
|
1 November 2000 | Return made up to 17/10/00; full list of members
|
29 August 2000 | Declaration of assistance for shares acquisition (17 pages) |
29 August 2000 | Declaration of assistance for shares acquisition (17 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Declaration of assistance for shares acquisition (17 pages) |
29 August 2000 | Declaration of assistance for shares acquisition (17 pages) |
29 August 2000 | Resolutions
|
18 August 2000 | Particulars of mortgage/charge (6 pages) |
18 August 2000 | Particulars of mortgage/charge (5 pages) |
18 August 2000 | Particulars of mortgage/charge (6 pages) |
18 August 2000 | Particulars of mortgage/charge (5 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1999 | Return made up to 17/10/99; full list of members (6 pages) |
25 November 1999 | Return made up to 17/10/99; full list of members (6 pages) |
7 September 1999 | Full accounts made up to 28 March 1999 (15 pages) |
7 September 1999 | Full accounts made up to 28 March 1999 (15 pages) |
14 June 1999 | Resolutions
|
14 June 1999 | £ nc 1203000/2553000 26/03/99 (1 page) |
14 June 1999 | £ nc 1203000/2553000 26/03/99 (1 page) |
14 June 1999 | Resolutions
|
9 November 1998 | Return made up to 17/10/98; full list of members
|
9 November 1998 | Return made up to 17/10/98; full list of members
|
19 August 1998 | £ nc 200000/1203000 08/07/98 (1 page) |
19 August 1998 | £ nc 200000/1203000 08/07/98 (1 page) |
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
18 August 1998 | Full accounts made up to 29 March 1998 (17 pages) |
18 August 1998 | Full accounts made up to 29 March 1998 (17 pages) |
21 November 1997 | Full accounts made up to 30 March 1997 (16 pages) |
21 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
21 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
21 November 1997 | Full accounts made up to 30 March 1997 (16 pages) |
8 November 1996 | Return made up to 17/10/96; no change of members (4 pages) |
8 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
8 November 1996 | Return made up to 17/10/96; no change of members (4 pages) |
8 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Return made up to 17/10/95; full list of members
|
16 November 1995 | Full accounts made up to 2 April 1995 (3 pages) |
16 November 1995 | Return made up to 17/10/95; full list of members
|
16 November 1995 | Full accounts made up to 2 April 1995 (3 pages) |
16 November 1995 | Full accounts made up to 2 April 1995 (3 pages) |
10 May 1995 | New secretary appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Secretary resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | New secretary appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | Secretary resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | Director resigned (2 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
21 March 1995 | Company name changed berst systems LIMITED\certificate issued on 15/03/95 (4 pages) |
21 March 1995 | Company name changed berst systems LIMITED\certificate issued on 15/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
14 December 1988 | Resolutions
|
14 December 1988 | Resolutions
|
9 December 1987 | Company name changed consolidated plant LIMITED\certificate issued on 10/12/87 (2 pages) |
9 December 1987 | Company name changed consolidated plant LIMITED\certificate issued on 10/12/87 (2 pages) |
13 October 1982 | Company name changed\certificate issued on 13/10/82 (2 pages) |
13 October 1982 | Company name changed\certificate issued on 13/10/82 (2 pages) |
10 November 1981 | Accounts made up to 31 December 1980 (10 pages) |
10 November 1981 | Accounts made up to 31 December 1980 (10 pages) |
19 November 1980 | Accounts made up to 31 December 1979 (10 pages) |
19 November 1980 | Accounts made up to 31 December 1979 (10 pages) |
16 August 1980 | Memorandum and Articles of Association (13 pages) |
16 August 1980 | Memorandum and Articles of Association (13 pages) |
2 August 1980 | Articles of association (7 pages) |
2 August 1980 | Articles of association (7 pages) |
6 September 1979 | Company name changed\certificate issued on 06/09/79 (2 pages) |
6 September 1979 | Company name changed\certificate issued on 06/09/79 (2 pages) |
28 September 1922 | Certificate of incorporation (1 page) |
28 September 1922 | Certificate of incorporation (1 page) |