Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director Name | Mr Martin Paul Edmunds |
---|---|
Date of Birth | September 1961 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2001(78 years, 10 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mrs Joanne Iddon |
---|---|
Date of Birth | August 1969 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2007(85 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mr David Peter Hesson |
---|---|
Date of Birth | May 1972 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(95 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
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 | 3 years |
Role | Company Director |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Richard Fraser |
---|---|
Date of Birth | June 1950 (Born 70 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 104 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 |
Director Name | John Timothy Anthony Ryan |
---|---|
Date of Birth | March 1943 (Born 77 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 | Michael Bernard Ryan |
---|---|
Date of Birth | November 1941 (Born 79 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 | Barry Simcock |
---|---|
Date of Birth | October 1949 (Born 71 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 |
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 88 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 73 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 | Kenneth Fox |
---|---|
Date of Birth | April 1945 (Born 75 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 |
Director Name | Mr Ian John Hilton |
---|---|
Date of Birth | July 1940 (Born 80 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 60 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 |
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 51 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 66 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 71 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 50 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 70 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 55 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 48 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 59 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 48 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 |
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 2019 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 20 March 2020 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 May 2021 (3 months from now) |
14 August 2020 | Delivered on: 29 August 2020 Persons entitled: 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: 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: 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: 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: 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 |
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: 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: 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 |
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: 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 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: 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 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 |
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 |
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
|
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) |
8 February 2017 | Registration of charge 001846520066, created on 27 January 2017
|
8 February 2017 | Registration of charge 001846520067, created on 27 January 2017
|
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
|
5 April 2016 | Satisfaction of charge 001846520042 in full (1 page) |
16 March 2016 | Registration of charge 001846520065, created on 15 March 2016
|
13 February 2016 | Satisfaction of charge 001846520046 in full (4 pages) |
13 February 2016 | Satisfaction of charge 35 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 001846520057 in full (4 pages) |
13 February 2016 | Satisfaction of charge 001846520051 in full (4 pages) |
13 February 2016 | Satisfaction of charge 001846520056 in full (4 pages) |
13 February 2016 | Satisfaction of charge 001846520055 in full (4 pages) |
13 February 2016 | Satisfaction of charge 40 in full (4 pages) |
13 February 2016 | Satisfaction of charge 39 in full (4 pages) |
13 February 2016 | Satisfaction of charge 001846520047 in full (4 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
|
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
|
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) |
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
|
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) |
16 May 2014 | Registration of charge 001846520057 (17 pages) |
1 May 2014 | Registration of charge 001846520056
|
1 May 2014 | Registration of charge 001846520055
|
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
|
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
|
11 February 2014 | Registration of charge 001846520050 (18 pages) |
22 January 2014 | Registration of charge 001846520049
|
15 January 2014 | Registration of charge 001846520048 (27 pages) |
9 January 2014 | Registration of charge 001846520046 (19 pages) |
4 January 2014 | Registration of charge 001846520047
|
31 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
22 November 2013 | Registration of charge 001846520045
|
1 November 2013 | Registration of charge 001846520044
|
3 September 2013 | Registration of charge 001846520043 (13 pages) |
9 July 2013 | Satisfaction of charge 28 in full (4 pages) |
6 July 2013 | Registration of charge 001846520042 (15 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 36 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 25 in full (4 pages) |
3 July 2013 | Satisfaction of charge 32 in full (4 pages) |
3 July 2013 | Satisfaction of charge 27 in full (4 pages) |
3 July 2013 | Satisfaction of charge 37 in full (4 pages) |
3 July 2013 | Satisfaction of charge 34 in full (4 pages) |
3 July 2013 | Satisfaction of charge 33 in full (4 pages) |
3 July 2013 | Satisfaction of charge 22 in full (4 pages) |
3 July 2013 | Satisfaction of charge 24 in full (4 pages) |
3 July 2013 | Satisfaction of charge 16 in full (4 pages) |
3 July 2013 | Satisfaction of charge 19 in full (4 pages) |
3 July 2013 | Satisfaction of charge 17 in full (4 pages) |
3 July 2013 | Satisfaction of charge 18 in full (4 pages) |
3 July 2013 | Satisfaction of charge 13 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) |
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) |
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) |
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) |
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
|
22 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
8 April 2011 | Resolutions
|
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) |
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) |
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) |
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) |
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 Michael John Gaskell 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) |
3 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
10 December 2008 | Resolutions
|
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) |
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) |
16 January 2008 | Particulars of mortgage/charge (5 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 (3 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
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 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Secretary resigned (1 page) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
3 February 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) |
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) |
26 July 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) |
20 March 2006 | Particulars of mortgage/charge (5 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
23 December 2005 | Particulars of mortgage/charge (5 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) |
15 July 2005 | Particulars of mortgage/charge (3 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) |
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) |
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) |
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) |
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
|
13 April 2004 | Resolutions
|
13 April 2004 | Declaration of assistance for shares acquisition (14 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (9 pages) |
5 February 2004 | Director resigned (1 page) |
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) |
27 October 2003 | Return made up to 17/10/03; full list of members (10 pages) |
19 August 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
28 May 2003 | Director's particulars changed (1 page) |
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
|
8 September 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
17 August 2002 | Auditor's resignation (1 page) |
4 May 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) |
4 February 2002 | Full accounts made up to 31 March 2001 (14 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) |
19 July 2001 | New director appointed (3 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) |
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) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
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 | Director resigned (1 page) |
1 November 2000 | Return made up to 17/10/00; full list of members
|
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) |
18 August 2000 | Particulars of mortgage/charge (5 pages) |
18 August 2000 | Particulars of mortgage/charge (6 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) |
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) |
9 November 1998 | Return made up to 17/10/98; full list of members
|
19 August 1998 | Resolutions
|
19 August 1998 | £ nc 200000/1203000 08/07/98 (1 page) |
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) |
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) |
18 June 1996 | Director resigned (1 page) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
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) |
10 May 1995 | Secretary resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (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 | New director appointed (2 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) |
14 December 1988 | Resolutions
|
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) |
10 November 1981 | Accounts made up to 31 December 1980 (10 pages) |
19 November 1980 | Accounts made up to 31 December 1979 (10 pages) |
16 August 1980 | Memorandum and Articles of Association (13 pages) |
2 August 1980 | Articles of association (7 pages) |
6 September 1979 | Company name changed\certificate issued on 06/09/79 (2 pages) |
28 September 1922 | Certificate of incorporation (1 page) |