Company NameUrgentaction Limited
Company StatusActive
Company Number01866849
CategoryPrivate Limited Company
Incorporation Date27 November 1984(39 years, 5 months ago)
Previous NamesMorland Holdings Limited and Morris Homes Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael John Gaskell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Martin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2000(16 years after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Joanne Iddon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2007(22 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMrs Joanne Iddon
StatusCurrent
Appointed01 January 2018(33 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Wendy Gillie Ellis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(37 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Cindy Ann Cade
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(39 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr James Ian Conroy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 1993)
RoleCompany Director
Correspondence Address3 Oakengates
Standish
Wigan
Lancashire
WN6 0XL
Director NameMiss Susan Victoria Hatch
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressSummerhill
9 East Down Road
Bowdon
Cheshire
Wa14
Director NameSimon Mark Beard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 1998)
RoleFinance Director
Correspondence Address23 Hoyles Lane
Cottam
Preston
PR4 0LB
Secretary NameSimon Mark Beard
NationalityBritish
StatusResigned
Appointed01 April 1996(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 1998)
RoleFinance Director
Correspondence Address23 Hoyles Lane
Cottam
Preston
PR4 0LB
Secretary NameMr Michael John Gaskell
NationalityBritish
StatusResigned
Appointed30 October 1998(13 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelbourne House
Bollinway
Hale
Cheshire
WA15 0NY
Secretary NameMr Iain Duncan Hamish Hamilton
NationalityBritish
StatusResigned
Appointed01 April 1999(14 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Director NameMr Iain Duncan Hamish Hamilton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(16 years after company formation)
Appointment Duration6 years, 6 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Director NameMr David Pendlebury
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2000(16 years after company formation)
Appointment Duration17 years (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Clare Frances Crowther
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(16 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 August 2008)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address1 Sugar Pit Lane
Knutsford
Cheshire
WA16 0NH
Director NameKevin Farrington
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(16 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 June 2002)
RoleCompany Director
Correspondence Address20 Thorneycroft
Leigh
Lancashire
WN7 2TH
Director NameMr Peter David Kendall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(16 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameLisa Joanne McCaulder
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2005)
RoleSafety Director
Correspondence Address3 Normanby Close
Warrington
Cheshire
WA5 0GJ
Secretary NameMr Peter David Kendall
NationalityBritish
StatusResigned
Appointed27 June 2007(22 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2021(36 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2022)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW

Contact

Websitemorrishomes.co.uk
Telephone0161 8317141
Telephone regionManchester

Location

Registered AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

140k at £1Hallco 996 LTD
100.00%
Ordinary
1 at £1M.j. Gaskell
0.00%
Ordinary

Financials

Year2014
Net Worth£208,000
Current Liabilities£107,463,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

6 December 2004Delivered on: 16 December 2004
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental mortgage
Secured details: All monies due or to become due from each obligor to the chargee as agent and security for itself and each of the secured parties (in such capacity as agent and trustee the "security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H great oakley corby northants t/no: NN162791 (part). See the mortgage charge document for full details.
Fully Satisfied
6 December 2004Delivered on: 16 December 2004
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental mortgage
Secured details: All monies due or to become due from each obligor to the chargee as agent and security for itself and each of the secured parties (in such capacity as agent and trustee the "security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land situate on the east side of butterley hill ripley derbyshire t/no: DY213871. See the mortgage charge document for full details.
Fully Satisfied
27 July 2004Delivered on: 6 August 2004
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site of former bleach works, chorley road, standish, wigan. 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 2004Delivered 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
29 June 2000Delivered on: 1 July 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.
Fully Satisfied
9 March 1992Delivered on: 18 March 1992
Satisfied on: 29 June 2000
Persons entitled: County Natwest Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
8 November 1990Delivered on: 23 November 1990
Satisfied on: 29 June 2000
Persons entitled: County Natwest Ventures Limited.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee as agent for the lenders (as defined in the charge) 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.
Fully Satisfied
20 May 1988Delivered on: 3 June 1988
Satisfied on: 1 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
31 March 2011Delivered 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: (For details of specific properties charged please refer to the form MG01); 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
29 November 1985Delivered on: 6 December 1985
Satisfied on: 10 October 1990
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts. Floating charge on all the (see doc M8). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 March 2021Delivered on: 3 March 2021
Persons entitled: Alter Domus Trustees (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 August 2020Delivered on: 6 August 2020
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
15 March 2016Delivered on: 15 March 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Land subject to the charge includes leasehold property edgewater park, warrington (CH93021; CH535837; CH422277), freehold property edgewater park, warrington (CH558564) and freehold property waterside village, st helens (MS495231; MS517989). For more details please refer to the instrument.
Outstanding
26 February 2015Delivered on: 27 February 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
3 July 2014Delivered on: 7 July 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
29 October 2013Delivered on: 1 November 2013
Persons entitled: U.S.Bank Trustees Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 3 July 2013
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 January 2024Appointment of Ms Cindy Ann Cade as a director on 29 January 2024 (2 pages)
4 January 2024Full accounts made up to 30 April 2023 (19 pages)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
2 February 2023Full accounts made up to 30 April 2022 (19 pages)
15 September 2022Termination of appointment of Mathew Gareth Vaughan as a director on 15 September 2022 (1 page)
15 September 2022Appointment of Mrs Wendy Gillie Ellis as a director on 15 September 2022 (2 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
2 February 2022Full accounts made up to 30 April 2021 (19 pages)
6 August 2021Appointment of Mr Mathew Gareth Vaughan as a director on 4 August 2021 (2 pages)
8 July 2021Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE (1 page)
8 July 2021Register inspection address has been changed to One St. Peters Square Manchester M2 3DE (1 page)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
12 April 2021Cessation of Michael John Gaskell as a person with significant control on 6 April 2016 (1 page)
12 April 2021Notification of Hallco 996 Limited as a person with significant control on 6 April 2016 (2 pages)
3 March 2021Satisfaction of charge 018668490013 in full (4 pages)
3 March 2021Satisfaction of charge 018668490015 in full (4 pages)
3 March 2021Satisfaction of charge 018668490012 in full (4 pages)
3 March 2021Satisfaction of charge 018668490016 in full (4 pages)
3 March 2021Registration of charge 018668490017, created on 1 March 2021 (65 pages)
3 March 2021Satisfaction of charge 018668490014 in full (4 pages)
3 March 2021Satisfaction of charge 018668490011 in full (4 pages)
5 January 2021Full accounts made up to 30 April 2020 (17 pages)
6 August 2020Registration of charge 018668490016, created on 3 August 2020 (81 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
31 January 2020Full accounts made up to 30 April 2019 (18 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
5 February 2019Full accounts made up to 30 April 2018 (16 pages)
2 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
5 April 2018Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
11 January 2018Termination of appointment of Peter David Kendall as a director on 1 January 2018 (1 page)
11 January 2018Termination of appointment of Peter David Kendall as a secretary on 1 January 2018 (1 page)
11 January 2018Termination of appointment of Peter David Kendall as a secretary on 1 January 2018 (1 page)
11 January 2018Termination of appointment of David Pendlebury as a director on 1 January 2018 (1 page)
11 January 2018Termination of appointment of Peter David Kendall as a director on 1 January 2018 (1 page)
11 January 2018Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages)
11 January 2018Termination of appointment of David Pendlebury as a director on 1 January 2018 (1 page)
11 January 2018Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages)
4 October 2017Full accounts made up to 31 March 2017 (15 pages)
4 October 2017Full accounts made up to 31 March 2017 (15 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 March 2016Registration of charge 018668490015, created on 15 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(85 pages)
15 March 2016Registration of charge 018668490015, created on 15 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(85 pages)
7 January 2016Full accounts made up to 31 March 2015 (12 pages)
7 January 2016Full accounts made up to 31 March 2015 (12 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 140,043
(5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 140,043
(5 pages)
27 February 2015Registration of charge 018668490014, created on 26 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(82 pages)
27 February 2015Registration of charge 018668490014, created on 26 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(82 pages)
9 January 2015Full accounts made up to 31 March 2014 (12 pages)
9 January 2015Full accounts made up to 31 March 2014 (12 pages)
7 July 2014Registration of charge 018668490013, created on 3 July 2014 (86 pages)
7 July 2014Registration of charge 018668490013, created on 3 July 2014 (86 pages)
7 July 2014Registration of charge 018668490013, created on 3 July 2014 (86 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 140,043
(5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 140,043
(5 pages)
31 December 2013Full accounts made up to 31 March 2013 (12 pages)
31 December 2013Full accounts made up to 31 March 2013 (12 pages)
1 November 2013Registration of charge 018668490012
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(85 pages)
1 November 2013Registration of charge 018668490012
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(85 pages)
3 July 2013Registration of charge 018668490011 (81 pages)
3 July 2013Satisfaction of charge 7 in full (4 pages)
3 July 2013Satisfaction of charge 8 in full (4 pages)
3 July 2013Satisfaction of charge 6 in full (4 pages)
3 July 2013Satisfaction of charge 7 in full (4 pages)
3 July 2013Satisfaction of charge 8 in full (4 pages)
3 July 2013Satisfaction of charge 10 in full (4 pages)
3 July 2013Satisfaction of charge 6 in full (4 pages)
3 July 2013Satisfaction of charge 9 in full (4 pages)
3 July 2013Satisfaction of charge 9 in full (4 pages)
3 July 2013Satisfaction of charge 10 in full (4 pages)
3 July 2013Registration of charge 018668490011 (81 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
9 October 2012Full accounts made up to 31 March 2012 (12 pages)
9 October 2012Full accounts made up to 31 March 2012 (12 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
22 September 2011Full accounts made up to 31 March 2011 (12 pages)
22 September 2011Full accounts made up to 31 March 2011 (12 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
11 July 2011Director's details changed for Mr David Pendlebury on 30 June 2011 (2 pages)
11 July 2011Director's details changed for Mr David Pendlebury on 30 June 2011 (2 pages)
8 April 2011Resolutions
  • RES13 ‐ Re dirs obligations re co/docs 30/03/2011
(3 pages)
8 April 2011Resolutions
  • RES13 ‐ Re dirs obligations re co/docs 30/03/2011
(3 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 10 (11 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 10 (11 pages)
8 March 2011Full accounts made up to 31 March 2010 (13 pages)
8 March 2011Full accounts made up to 31 March 2010 (13 pages)
8 July 2010Secretary's details changed for Mr Peter David Kendall on 30 June 2010 (1 page)
8 July 2010Director's details changed for Mr Martin Paul Edmunds on 30 June 2010 (2 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for David Pendlebury on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Michael John Gaskell on 30 June 2010 (2 pages)
8 July 2010Secretary's details changed for Mr Peter David Kendall on 30 June 2010 (1 page)
8 July 2010Director's details changed for Mr Martin Paul Edmunds on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Peter David Kendall on 30 June 2010 (2 pages)
8 July 2010Director's details changed for David Pendlebury on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Peter David Kendall on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Mrs Joanne Iddon on 30 June 2010 (2 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Mr Michael John Gaskell on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Mrs Joanne Iddon on 30 June 2010 (2 pages)
11 December 2009Full accounts made up to 31 March 2009 (12 pages)
11 December 2009Full accounts made up to 31 March 2009 (12 pages)
22 July 2009Return made up to 30/06/09; full list of members (5 pages)
22 July 2009Return made up to 30/06/09; full list of members (5 pages)
11 February 2009Appointment terminated director clare crowther (1 page)
11 February 2009Appointment terminated director clare crowther (1 page)
3 February 2009Full accounts made up to 31 March 2008 (11 pages)
3 February 2009Full accounts made up to 31 March 2008 (11 pages)
10 December 2008Resolutions
  • RES13 ‐ Sect 175 of ca 2006 09/12/2008
(1 page)
10 December 2008Resolutions
  • RES13 ‐ Sect 175 of ca 2006 09/12/2008
(1 page)
10 July 2008Return made up to 30/06/08; full list of members (5 pages)
10 July 2008Return made up to 30/06/08; full list of members (5 pages)
22 January 2008Registered office changed on 22/01/08 from: morland house altrincham road wilmslow SK9 5NW (1 page)
22 January 2008Registered office changed on 22/01/08 from: morland house altrincham road wilmslow SK9 5NW (1 page)
29 November 2007New director appointed (3 pages)
29 November 2007New director appointed (3 pages)
21 September 2007Full accounts made up to 31 March 2007 (10 pages)
21 September 2007Full accounts made up to 31 March 2007 (10 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
15 July 2007Return made up to 30/06/07; no change of members
  • 363(287) ‐ Registered office changed on 15/07/07
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
15 July 2007Return made up to 30/06/07; no change of members
  • 363(287) ‐ Registered office changed on 15/07/07
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
23 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 November 2006Declaration of assistance for shares acquisition (24 pages)
20 November 2006Declaration of assistance for shares acquisition (24 pages)
16 November 2006Declaration of assistance for shares acquisition (24 pages)
16 November 2006Declaration of assistance for shares acquisition (24 pages)
16 November 2006Declaration of assistance for shares acquisition (24 pages)
16 November 2006Declaration of assistance for shares acquisition (24 pages)
2 October 2006Full accounts made up to 31 March 2006 (11 pages)
2 October 2006Full accounts made up to 31 March 2006 (11 pages)
13 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
15 July 2005Return made up to 30/06/05; full list of members (9 pages)
15 July 2005Return made up to 30/06/05; full list of members (9 pages)
16 March 2005Company name changed morris homes LIMITED\certificate issued on 16/03/05 (2 pages)
16 March 2005Company name changed morris homes LIMITED\certificate issued on 16/03/05 (2 pages)
2 February 2005Full accounts made up to 31 March 2004 (11 pages)
2 February 2005Full accounts made up to 31 March 2004 (11 pages)
16 December 2004Particulars of mortgage/charge (5 pages)
16 December 2004Particulars of mortgage/charge (5 pages)
16 December 2004Particulars of mortgage/charge (5 pages)
16 December 2004Particulars of mortgage/charge (5 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Return made up to 30/06/04; full list of members (9 pages)
4 August 2004Return made up to 30/06/04; full list of members (9 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 April 2004Declaration of assistance for shares acquisition (14 pages)
13 April 2004Declaration of assistance for shares acquisition (14 pages)
13 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 April 2004Declaration of assistance for shares acquisition (14 pages)
13 April 2004Declaration of assistance for shares acquisition (14 pages)
13 April 2004Declaration of assistance for shares acquisition (14 pages)
13 April 2004Declaration of assistance for shares acquisition (14 pages)
13 April 2004Declaration of assistance for shares acquisition (14 pages)
13 April 2004Declaration of assistance for shares acquisition (14 pages)
13 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 April 2004Declaration of assistance for shares acquisition (14 pages)
13 April 2004Declaration of assistance for shares acquisition (14 pages)
10 April 2004Particulars of mortgage/charge (10 pages)
10 April 2004Particulars of mortgage/charge (10 pages)
17 January 2004Full accounts made up to 31 March 2003 (10 pages)
17 January 2004Full accounts made up to 31 March 2003 (10 pages)
18 July 2003Director's particulars changed (1 page)
18 July 2003Director's particulars changed (1 page)
18 July 2003Director's particulars changed (1 page)
18 July 2003Director's particulars changed (1 page)
9 July 2003Return made up to 30/06/03; full list of members (9 pages)
9 July 2003Return made up to 30/06/03; full list of members (9 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
3 April 2003Return made up to 30/06/02; full list of members; amend (9 pages)
3 April 2003Return made up to 30/06/02; full list of members; amend (9 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
5 August 2002Full accounts made up to 31 March 2002 (10 pages)
5 August 2002Full accounts made up to 31 March 2002 (10 pages)
9 July 2002Director resigned (1 page)
9 July 2002Return made up to 30/06/02; full list of members (9 pages)
9 July 2002Return made up to 30/06/02; full list of members (9 pages)
9 July 2002Director resigned (1 page)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Return made up to 30/06/01; full list of members (7 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Return made up to 30/06/01; full list of members (7 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
19 July 2001New director appointed (3 pages)
19 July 2001New director appointed (3 pages)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
7 December 2000Company name changed morland holdings LIMITED\certificate issued on 08/12/00 (2 pages)
7 December 2000Company name changed morland holdings LIMITED\certificate issued on 08/12/00 (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2000Return made up to 30/06/00; full list of members (6 pages)
28 July 2000Return made up to 30/06/00; full list of members (6 pages)
11 July 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
11 July 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
1 July 2000Particulars of mortgage/charge (5 pages)
1 July 2000Particulars of mortgage/charge (5 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (3 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (3 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1999Full accounts made up to 31 March 1999 (10 pages)
28 October 1999Full accounts made up to 31 March 1999 (10 pages)
31 August 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 August 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999New secretary appointed (2 pages)
6 January 1999Declaration of assistance for shares acquisition (5 pages)
6 January 1999Declaration of assistance for shares acquisition (5 pages)
6 January 1999Declaration of assistance for shares acquisition (5 pages)
6 January 1999Declaration of assistance for shares acquisition (5 pages)
6 January 1999Memorandum and Articles of Association (8 pages)
6 January 1999Declaration of assistance for shares acquisition (5 pages)
6 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 January 1999Declaration of assistance for shares acquisition (5 pages)
6 January 1999Declaration of assistance for shares acquisition (5 pages)
6 January 1999Declaration of assistance for shares acquisition (5 pages)
6 January 1999Declaration of assistance for shares acquisition (5 pages)
6 January 1999Declaration of assistance for shares acquisition (5 pages)
6 January 1999Memorandum and Articles of Association (8 pages)
17 December 1998Secretary's particulars changed;director's particulars changed (1 page)
17 December 1998Secretary's particulars changed;director's particulars changed (1 page)
27 October 1998Director resigned (1 page)
27 October 1998New secretary appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998New secretary appointed (2 pages)
21 July 1998Full accounts made up to 31 March 1998 (10 pages)
21 July 1998Full accounts made up to 31 March 1998 (10 pages)
6 July 1998Return made up to 30/06/98; full list of members
  • 363(287) ‐ Registered office changed on 06/07/98
(6 pages)
6 July 1998Return made up to 30/06/98; full list of members
  • 363(287) ‐ Registered office changed on 06/07/98
(6 pages)
24 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 July 1997Full accounts made up to 31 March 1997 (10 pages)
1 July 1997Full accounts made up to 31 March 1997 (10 pages)
7 August 1996Full accounts made up to 31 March 1996 (10 pages)
7 August 1996Full accounts made up to 31 March 1996 (10 pages)
5 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1996Secretary resigned (1 page)
29 April 1996New secretary appointed;new director appointed (2 pages)
29 April 1996New secretary appointed;new director appointed (2 pages)
29 April 1996Secretary resigned (1 page)
29 January 1996Apt of aud (1 page)
29 January 1996Auditor's resignation (1 page)
29 January 1996Auditor's resignation (1 page)
29 January 1996Apt of aud (1 page)
24 August 1995Return made up to 30/06/95; no change of members (4 pages)
24 August 1995Return made up to 30/06/95; no change of members (4 pages)
28 June 1995Full accounts made up to 31 March 1995 (11 pages)
28 June 1995Full accounts made up to 31 March 1995 (11 pages)
15 February 1995Full accounts made up to 31 March 1994 (11 pages)
15 February 1995Full accounts made up to 31 March 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
7 July 1994Return made up to 30/06/94; no change of members (5 pages)
7 July 1994Return made up to 30/06/94; no change of members (5 pages)
8 January 1994Full accounts made up to 31 March 1993 (29 pages)
8 January 1994Full accounts made up to 31 March 1993 (29 pages)
7 October 1992Return made up to 30/06/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 October 1992Return made up to 30/06/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 July 1992Full accounts made up to 31 March 1992 (10 pages)
14 July 1992Full accounts made up to 31 March 1992 (10 pages)
19 July 1991Return made up to 30/06/91; full list of members (8 pages)
19 July 1991Return made up to 30/06/91; full list of members (8 pages)
27 June 1991Full accounts made up to 31 March 1991 (13 pages)
27 June 1991Full accounts made up to 31 March 1991 (13 pages)
6 March 1991Full group accounts made up to 31 March 1990 (23 pages)
6 March 1991Full group accounts made up to 31 March 1990 (23 pages)
6 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 December 1990Memorandum and Articles of Association (17 pages)
6 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 December 1990Memorandum and Articles of Association (17 pages)
6 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 November 1990Declaration of assistance for shares acquisition (30 pages)
27 November 1990Declaration of assistance for shares acquisition (30 pages)
27 November 1990Declaration of assistance for shares acquisition (30 pages)
27 November 1990Auditor's resignation (1 page)
27 November 1990Declaration of assistance for shares acquisition (30 pages)
27 November 1990Auditor's resignation (1 page)
27 November 1990Declaration of assistance for shares acquisition (30 pages)
27 November 1990Declaration of assistance for shares acquisition (30 pages)
27 November 1990Declaration of assistance for shares acquisition (30 pages)
27 November 1990Declaration of assistance for shares acquisition (30 pages)
27 November 1990Declaration of assistance for shares acquisition (30 pages)
27 November 1990Declaration of assistance for shares acquisition (30 pages)
23 November 1990Particulars of mortgage/charge (7 pages)
23 November 1990Particulars of mortgage/charge (7 pages)
20 December 1989Full group accounts made up to 31 March 1989 (21 pages)
20 December 1989Full group accounts made up to 31 March 1989 (21 pages)
22 July 1988Accounts made up to 30 June 1987 (15 pages)
22 July 1988Return made up to 31/05/88; full list of members (7 pages)
22 July 1988Return made up to 31/05/88; full list of members (7 pages)
22 July 1988Accounts made up to 30 June 1987 (15 pages)
6 July 1988Director resigned;new director appointed (2 pages)
6 July 1988Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 July 1988Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 July 1988Director resigned;new director appointed (2 pages)
5 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1988Nc inc already adjusted (1 page)
5 July 1988Nc inc already adjusted (1 page)
3 June 1988Particulars of mortgage/charge (1 page)
3 June 1988Particulars of mortgage/charge (1 page)
1 September 1987Full group accounts made up to 30 June 1986 (13 pages)
1 September 1987Full group accounts made up to 30 June 1986 (13 pages)
27 November 1984Certificate of incorporation (1 page)
27 November 1984Certificate of incorporation (1 page)