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 | 08 December 2000(16 years after company formation) |
Appointment Duration | 23 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(22 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months |
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(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 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 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mrs Cindy Ann Cade |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(39 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mr James Ian Conroy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 3 Oakengates Standish Wigan Lancashire WN6 0XL |
Director Name | Miss Susan Victoria Hatch |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Summerhill 9 East Down Road Bowdon Cheshire Wa14 |
Director Name | Simon Mark Beard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 October 1998) |
Role | Finance Director |
Correspondence Address | 23 Hoyles Lane Cottam Preston PR4 0LB |
Secretary Name | Simon Mark Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 October 1998) |
Role | Finance Director |
Correspondence Address | 23 Hoyles Lane Cottam Preston PR4 0LB |
Secretary Name | Mr Michael John Gaskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(13 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shelbourne House Bollinway Hale Cheshire WA15 0NY |
Secretary Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Director Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(16 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Director Name | Mr David Pendlebury |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2000(16 years after company formation) |
Appointment Duration | 17 years (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mrs Clare Frances Crowther |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 August 2008) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 1 Sugar Pit Lane Knutsford Cheshire WA16 0NH |
Director Name | Kevin Farrington |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(16 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 June 2002) |
Role | Company Director |
Correspondence Address | 20 Thorneycroft Leigh Lancashire WN7 2TH |
Director Name | Mr Peter David Kendall |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(16 years, 10 months 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 | Lisa Joanne McCaulder |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2005) |
Role | Safety Director |
Correspondence Address | 3 Normanby Close Warrington Cheshire WA5 0GJ |
Secretary Name | Mr Peter David Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(22 years, 7 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 Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2021(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 2022) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Website | morrishomes.co.uk |
---|---|
Telephone | 0161 8317141 |
Telephone region | Manchester |
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 |
140k at £1 | Hallco 996 LTD 100.00% Ordinary |
---|---|
1 at £1 | M.j. Gaskell 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £208,000 |
Current Liabilities | £107,463,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
6 December 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 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 |
29 June 2000 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 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: (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 1985 | Delivered 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 2021 | Delivered on: 3 March 2021 Persons entitled: Alter Domus Trustees (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
3 August 2020 | Delivered on: 6 August 2020 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
15 March 2016 | Delivered 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 2015 | Delivered on: 27 February 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
3 July 2014 | Delivered on: 7 July 2014 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
29 October 2013 | Delivered 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 2013 | Delivered 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 |
29 January 2024 | Appointment of Ms Cindy Ann Cade as a director on 29 January 2024 (2 pages) |
---|---|
4 January 2024 | Full accounts made up to 30 April 2023 (19 pages) |
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
2 February 2023 | Full accounts made up to 30 April 2022 (19 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) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
2 February 2022 | Full accounts made up to 30 April 2021 (19 pages) |
6 August 2021 | Appointment of Mr Mathew Gareth Vaughan as a director on 4 August 2021 (2 pages) |
8 July 2021 | Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE (1 page) |
8 July 2021 | Register inspection address has been changed to One St. Peters Square Manchester M2 3DE (1 page) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 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 Hallco 996 Limited as a person with significant control on 6 April 2016 (2 pages) |
3 March 2021 | Satisfaction of charge 018668490013 in full (4 pages) |
3 March 2021 | Satisfaction of charge 018668490015 in full (4 pages) |
3 March 2021 | Satisfaction of charge 018668490012 in full (4 pages) |
3 March 2021 | Satisfaction of charge 018668490016 in full (4 pages) |
3 March 2021 | Registration of charge 018668490017, created on 1 March 2021 (65 pages) |
3 March 2021 | Satisfaction of charge 018668490014 in full (4 pages) |
3 March 2021 | Satisfaction of charge 018668490011 in full (4 pages) |
5 January 2021 | Full accounts made up to 30 April 2020 (17 pages) |
6 August 2020 | Registration of charge 018668490016, created on 3 August 2020 (81 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
31 January 2020 | Full accounts made up to 30 April 2019 (18 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
5 February 2019 | Full accounts made up to 30 April 2018 (16 pages) |
2 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
5 April 2018 | Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
11 January 2018 | Termination of appointment of Peter David Kendall as a director on 1 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Peter David Kendall as a secretary on 1 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Peter David Kendall as a secretary on 1 January 2018 (1 page) |
11 January 2018 | Termination of appointment of David Pendlebury as a director on 1 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Peter David Kendall as a director 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 David Pendlebury as a director on 1 January 2018 (1 page) |
11 January 2018 | Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (15 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (15 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 March 2016 | Registration of charge 018668490015, created on 15 March 2016
|
15 March 2016 | Registration of charge 018668490015, created on 15 March 2016
|
7 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
27 February 2015 | Registration of charge 018668490014, created on 26 February 2015
|
27 February 2015 | Registration of charge 018668490014, created on 26 February 2015
|
9 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
7 July 2014 | Registration of charge 018668490013, created on 3 July 2014 (86 pages) |
7 July 2014 | Registration of charge 018668490013, created on 3 July 2014 (86 pages) |
7 July 2014 | Registration of charge 018668490013, created on 3 July 2014 (86 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
31 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
1 November 2013 | Registration of charge 018668490012
|
1 November 2013 | Registration of charge 018668490012
|
3 July 2013 | Registration of charge 018668490011 (81 pages) |
3 July 2013 | Satisfaction of charge 7 in full (4 pages) |
3 July 2013 | Satisfaction of charge 8 in full (4 pages) |
3 July 2013 | Satisfaction of charge 6 in full (4 pages) |
3 July 2013 | Satisfaction of charge 7 in full (4 pages) |
3 July 2013 | Satisfaction of charge 8 in full (4 pages) |
3 July 2013 | Satisfaction of charge 10 in full (4 pages) |
3 July 2013 | Satisfaction of charge 6 in full (4 pages) |
3 July 2013 | Satisfaction of charge 9 in full (4 pages) |
3 July 2013 | Satisfaction of charge 9 in full (4 pages) |
3 July 2013 | Satisfaction of charge 10 in full (4 pages) |
3 July 2013 | Registration of charge 018668490011 (81 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Director's details changed for Mr David Pendlebury on 30 June 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr David Pendlebury on 30 June 2011 (2 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
7 April 2011 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
8 March 2011 | Full accounts made up to 31 March 2010 (13 pages) |
8 March 2011 | Full accounts made up to 31 March 2010 (13 pages) |
8 July 2010 | Secretary's details changed for Mr Peter David Kendall on 30 June 2010 (1 page) |
8 July 2010 | Director's details changed for Mr Martin Paul Edmunds on 30 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for David Pendlebury on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Michael John Gaskell on 30 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Mr Peter David Kendall on 30 June 2010 (1 page) |
8 July 2010 | Director's details changed for Mr Martin Paul Edmunds on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Peter David Kendall on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for David Pendlebury on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Peter David Kendall on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Joanne Iddon on 30 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for Mr Michael John Gaskell on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Joanne Iddon on 30 June 2010 (2 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
11 February 2009 | Appointment terminated director clare crowther (1 page) |
11 February 2009 | Appointment terminated director clare crowther (1 page) |
3 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
10 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: morland house altrincham road wilmslow SK9 5NW (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: morland house altrincham road wilmslow SK9 5NW (1 page) |
29 November 2007 | New director appointed (3 pages) |
29 November 2007 | New director appointed (3 pages) |
21 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
21 September 2007 | Full accounts made up to 31 March 2007 (10 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) |
15 July 2007 | Return made up to 30/06/07; no change of members
|
15 July 2007 | Return made up to 30/06/07; no change of members
|
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
20 November 2006 | Declaration of assistance for shares acquisition (24 pages) |
20 November 2006 | Declaration of assistance for shares acquisition (24 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (24 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (24 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (24 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (24 pages) |
2 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
2 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members
|
13 July 2006 | Return made up to 30/06/06; full list of members
|
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
15 July 2005 | Return made up to 30/06/05; full list of members (9 pages) |
15 July 2005 | Return made up to 30/06/05; full list of members (9 pages) |
16 March 2005 | Company name changed morris homes LIMITED\certificate issued on 16/03/05 (2 pages) |
16 March 2005 | Company name changed morris homes LIMITED\certificate issued on 16/03/05 (2 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
16 December 2004 | Particulars of mortgage/charge (5 pages) |
16 December 2004 | Particulars of mortgage/charge (5 pages) |
16 December 2004 | Particulars of mortgage/charge (5 pages) |
16 December 2004 | Particulars of mortgage/charge (5 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Return made up to 30/06/04; full list of members (9 pages) |
4 August 2004 | Return made up to 30/06/04; full list of members (9 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2004 | Resolutions
|
21 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) |
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) |
13 April 2004 | Declaration of assistance for shares acquisition (14 pages) |
13 April 2004 | Declaration of assistance for shares acquisition (14 pages) |
13 April 2004 | Declaration of assistance for shares acquisition (14 pages) |
13 April 2004 | Declaration of assistance for shares acquisition (14 pages) |
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 (10 pages) |
10 April 2004 | Particulars of mortgage/charge (10 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
18 July 2003 | Director's particulars changed (1 page) |
18 July 2003 | Director's particulars changed (1 page) |
18 July 2003 | Director's particulars changed (1 page) |
18 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
9 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
3 April 2003 | Return made up to 30/06/02; full list of members; amend (9 pages) |
3 April 2003 | Return made up to 30/06/02; full list of members; amend (9 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
5 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
9 July 2002 | Director resigned (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (3 pages) |
19 July 2001 | New director appointed (3 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
7 December 2000 | Company name changed morland holdings LIMITED\certificate issued on 08/12/00 (2 pages) |
7 December 2000 | Company name changed morland holdings LIMITED\certificate issued on 08/12/00 (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
28 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
11 July 2000 | Resolutions
|
11 July 2000 | Resolutions
|
1 July 2000 | Particulars of mortgage/charge (5 pages) |
1 July 2000 | Particulars of mortgage/charge (5 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
31 August 1999 | Return made up to 30/06/99; no change of members
|
31 August 1999 | Return made up to 30/06/99; no change of members
|
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
6 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
6 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
6 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
6 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
6 January 1999 | Memorandum and Articles of Association (8 pages) |
6 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
6 January 1999 | Resolutions
|
6 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
6 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
6 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
6 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
6 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
6 January 1999 | Memorandum and Articles of Association (8 pages) |
17 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 July 1998 | Return made up to 30/06/98; full list of members
|
6 July 1998 | Return made up to 30/06/98; full list of members
|
24 July 1997 | Return made up to 30/06/97; no change of members
|
24 July 1997 | Return made up to 30/06/97; no change of members
|
1 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
1 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
5 July 1996 | Return made up to 30/06/96; full list of members
|
5 July 1996 | Return made up to 30/06/96; full list of members
|
29 April 1996 | Secretary resigned (1 page) |
29 April 1996 | New secretary appointed;new director appointed (2 pages) |
29 April 1996 | New secretary appointed;new director appointed (2 pages) |
29 April 1996 | Secretary resigned (1 page) |
29 January 1996 | Apt of aud (1 page) |
29 January 1996 | Auditor's resignation (1 page) |
29 January 1996 | Auditor's resignation (1 page) |
29 January 1996 | Apt of aud (1 page) |
24 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
24 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
28 June 1995 | Full accounts made up to 31 March 1995 (11 pages) |
28 June 1995 | Full accounts made up to 31 March 1995 (11 pages) |
15 February 1995 | Full accounts made up to 31 March 1994 (11 pages) |
15 February 1995 | Full accounts made up to 31 March 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
7 July 1994 | Return made up to 30/06/94; no change of members (5 pages) |
7 July 1994 | Return made up to 30/06/94; no change of members (5 pages) |
8 January 1994 | Full accounts made up to 31 March 1993 (29 pages) |
8 January 1994 | Full accounts made up to 31 March 1993 (29 pages) |
7 October 1992 | Return made up to 30/06/92; no change of members
|
7 October 1992 | Return made up to 30/06/92; no change of members
|
14 July 1992 | Full accounts made up to 31 March 1992 (10 pages) |
14 July 1992 | Full accounts made up to 31 March 1992 (10 pages) |
19 July 1991 | Return made up to 30/06/91; full list of members (8 pages) |
19 July 1991 | Return made up to 30/06/91; full list of members (8 pages) |
27 June 1991 | Full accounts made up to 31 March 1991 (13 pages) |
27 June 1991 | Full accounts made up to 31 March 1991 (13 pages) |
6 March 1991 | Full group accounts made up to 31 March 1990 (23 pages) |
6 March 1991 | Full group accounts made up to 31 March 1990 (23 pages) |
6 December 1990 | Resolutions
|
6 December 1990 | Memorandum and Articles of Association (17 pages) |
6 December 1990 | Resolutions
|
6 December 1990 | Memorandum and Articles of Association (17 pages) |
6 December 1990 | Resolutions
|
27 November 1990 | Declaration of assistance for shares acquisition (30 pages) |
27 November 1990 | Declaration of assistance for shares acquisition (30 pages) |
27 November 1990 | Declaration of assistance for shares acquisition (30 pages) |
27 November 1990 | Auditor's resignation (1 page) |
27 November 1990 | Declaration of assistance for shares acquisition (30 pages) |
27 November 1990 | Auditor's resignation (1 page) |
27 November 1990 | Declaration of assistance for shares acquisition (30 pages) |
27 November 1990 | Declaration of assistance for shares acquisition (30 pages) |
27 November 1990 | Declaration of assistance for shares acquisition (30 pages) |
27 November 1990 | Declaration of assistance for shares acquisition (30 pages) |
27 November 1990 | Declaration of assistance for shares acquisition (30 pages) |
27 November 1990 | Declaration of assistance for shares acquisition (30 pages) |
23 November 1990 | Particulars of mortgage/charge (7 pages) |
23 November 1990 | Particulars of mortgage/charge (7 pages) |
20 December 1989 | Full group accounts made up to 31 March 1989 (21 pages) |
20 December 1989 | Full group accounts made up to 31 March 1989 (21 pages) |
22 July 1988 | Accounts made up to 30 June 1987 (15 pages) |
22 July 1988 | Return made up to 31/05/88; full list of members (7 pages) |
22 July 1988 | Return made up to 31/05/88; full list of members (7 pages) |
22 July 1988 | Accounts made up to 30 June 1987 (15 pages) |
6 July 1988 | Director resigned;new director appointed (2 pages) |
6 July 1988 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
6 July 1988 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
6 July 1988 | Director resigned;new director appointed (2 pages) |
5 July 1988 | Resolutions
|
5 July 1988 | Resolutions
|
5 July 1988 | Nc inc already adjusted (1 page) |
5 July 1988 | Nc inc already adjusted (1 page) |
3 June 1988 | Particulars of mortgage/charge (1 page) |
3 June 1988 | Particulars of mortgage/charge (1 page) |
1 September 1987 | Full group accounts made up to 30 June 1986 (13 pages) |
1 September 1987 | Full group accounts made up to 30 June 1986 (13 pages) |
27 November 1984 | Certificate of incorporation (1 page) |
27 November 1984 | Certificate of incorporation (1 page) |