Altrincham Road
Wilmslow
SK9 5NW
Director Name | Mr Martin Paul Edmunds |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2001(16 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow 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, 6 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow SK9 5NW |
Secretary Name | Mrs Joanne Iddon |
---|---|
Status | Current |
Appointed | 01 January 2018(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Morland House Altrincham Road Wilmslow 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, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow 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(38 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow SK9 5NW |
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, 2 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 | Mr James Ian Conroy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | 3 Oakengates Standish Wigan Lancashire WN6 0XL |
Secretary Name | Mr Michael John Gaskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 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(13 years, 11 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 Shaun Kerfoot |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 February 2002) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 25 Berkley Drive Chester Cheshire CH4 7EL Wales |
Director Name | Mr James Draycott |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(15 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2002) |
Role | Construction Director |
Correspondence Address | 110 Blackgate Lane Tarleton Preston Lancashire PR4 6UT |
Director Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 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 Edward Wraeg |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 6 Laurel Avenue Chadderton Oldham Greater Manchester OL9 0NJ |
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, 5 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 SK9 5NW |
Director Name | Simon Andrew Povah |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2004) |
Role | Construction Director |
Correspondence Address | The Lodge 2 Buttermere Drive Alderley Edge Cheshire SK9 7WA |
Director Name | Iain Stuart Maclean |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2004) |
Role | Land Director |
Correspondence Address | 8 The Shipgate Shipgate Street Chester Cheshire CH1 1RA Wales |
Director Name | Mrs Alison Elizabeth Holton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(17 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 30 March 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Enderley 6 Manley Road Frodsham Cheshire WA6 6EP |
Secretary Name | Mr Peter David Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(22 years, 2 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 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, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow SK9 5NW |
Website | morrishomes.co.uk |
---|---|
Telephone | 0845 6015667 |
Telephone region | Unknown |
Registered Address | Morland House Altrincham Road Wilmslow 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 |
99 at £1 | Urgentaction LTD 99.00% Ordinary |
---|---|
1 at £1 | M.j. Gaskell 1.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
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) |
12 January 2006 | Delivered on: 14 January 2006 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties) Classification: Supplemental mortgage Secured details: All monies due or to become due from each obliger 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: L/H land and buldings k/a former ducie high school denmark road and lloyd street manchester all buildings and fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 May 2005 | Delivered on: 12 May 2005 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of the Secured Parties) Classification: Supplemental mortgage Secured details: All monies due or to become due from each obligor to the chargee and the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at the former police training centre, nantwich road, crewe, cheshire with all of the company's right, title and interest, in and to any documents that relate to the property. See the mortgage charge document for full details. Fully Satisfied |
14 March 2005 | Delivered on: 31 March 2005 Satisfied on: 3 July 2013 Persons entitled: Cheshire Police Authority Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land situated at the police training centre nantwich road crewe being part of title number CH489713. 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 |
5 July 2001 | Delivered on: 13 July 2001 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 under this debenture. 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 |
9 March 1992 | Delivered on: 18 March 1992 Satisfied on: 1 August 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: 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 |
8 November 1990 | Delivered on: 23 November 1990 Satisfied on: 1 August 2000 Persons entitled: Yorkshire Bank PLC Clydesdale Bank Equity Limited East of Scotland Industrial Investments PLC, James Ian Conroy. County Natwest Ventures Limitedas Agent for Natwest Investment Bank 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 under the terms of this mortgage debenture on any account whatsover. 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 |
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 |
4 June 2013 | Delivered on: 5 June 2013 Satisfied on: 13 February 2016 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Land on the south side of chapel lane, tattenhall, chester (eaton grange) and registered at the land registry as part of CH482266 as edged red on the plan attached at schedule 2 of the charge.. Notification of addition to or amendment of charge. Fully Satisfied |
26 March 2013 | Delivered on: 6 April 2013 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Supplemental mortgage Secured details: All monies due or to become due from each obligor to the 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: South side of chapel lane tattenhall chester t/no CH482266 see image for full details. Fully Satisfied |
31 March 2011 | Delivered on: 7 April 2011 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the south west side of old mill road, land lying to the south of union street and (known as the cross sandbach) t/nos CH552238 CH574787 and CH341582; 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 |
30 March 2011 | Delivered on: 5 April 2011 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 k/a land at units 4-8 tower wharf chester t/no CH588063 all ground rents receivable from any lease the benefit of all licences and all rights and interests in and claims under the insurances see image for full details. Fully Satisfied |
24 March 2010 | Delivered on: 8 April 2010 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: Land at tower wharf chester t/no CH588063 all ground rents receivable from any lease the benefit of all licences all rights and interests in and claims under the insurances see image for full details. Fully Satisfied |
14 January 2010 | Delivered on: 21 January 2010 Satisfied on: 3 July 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Supplemental mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over l/hold land known as 1 3 and 4 tower wharf chester; t/nos CH588063 and CH588132; all buildings fixtures plant and machinery thereon; all right title and interest in and to any documents see image for full details. Fully Satisfied |
2 February 2009 | Delivered on: 14 February 2009 Satisfied on: 22 March 2011 Persons entitled: Ctp Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Blocks 1 and 4, tower wharf, chester and all buildings, fixtures, plant and machinery, see image for full details. Fully Satisfied |
6 February 2008 | Delivered on: 12 February 2008 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties) (Security Trustee) Classification: Supplemental mortgage Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings at moughland lane, runcorn t/nos. CH510411 and P201376 and all buildings and fixtures and fixed plant and machinery therein or thereon. See the mortgage charge document for full details. Fully Satisfied |
23 May 2006 | Delivered on: 25 May 2006 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties) Classification: Supplemental mortgage Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a land and buildings at former deeside school and yeoman house mellock lane neston and on all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein and assignment of all the right title and interest in and to any documents that relate to the acquisition of the property. See the mortgage charge document for full details. Fully Satisfied |
14 March 2006 | Delivered on: 22 March 2006 Satisfied on: 3 July 2013 Persons entitled: Cheshire Police Authority Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land situated at the police training centre nantwich road crewe t/no CH489713. Fully Satisfied |
29 November 1985 | Delivered on: 6 December 1985 Satisfied on: 10 October 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge and bookdebts. 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 Particulars: Land subject to the charge includes leasehold property at tower wharf, chester (CH588063; CH588132) and freehold property at bridgewater park, northwich (CH453738). For more details please refer to the instrument. 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 bridgewater park, winnington, northwich (CH453738). For further information 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 Particulars: Bridgewater court, northwich (CH453738) f/H. Tower wharf, chester (CH588063; CH588132) l/H. Eaton grange, chapel lane, milton green, milton (CH482266) f/h. Outstanding |
4 February 2014 | Delivered on: 14 February 2014 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Tower wharf chester - t/nos CH588063 and CH588132. 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: Tower wharf chester (l/h CH588063;CH588132). 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: Bridgewater court northwich t/no CH453738 f/h eaton grange chapel lane milton green milton t/no CH482266 f/H. 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: Bridgewater court, northwich t/no CH453738, f/H.. 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 | Accounts for a dormant company made up to 30 April 2023 (6 pages) |
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
2 February 2023 | Accounts for a dormant company made up to 30 April 2022 (6 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 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
5 August 2021 | Appointment of Mr Mathew Gareth Vaughan as a director on 4 August 2021 (2 pages) |
8 July 2021 | Register inspection address has been changed to One St. Peters Square Manchester M2 3DE (1 page) |
8 July 2021 | Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE (1 page) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
12 April 2021 | Notification of Urgentaction Limited as a person with significant control on 6 April 2016 (2 pages) |
12 April 2021 | Cessation of Michael John Gaskell as a person with significant control on 6 April 2016 (1 page) |
3 March 2021 | Registration of charge 019066850028, created on 1 March 2021 (65 pages) |
3 March 2021 | Satisfaction of charge 019066850026 in full (4 pages) |
3 March 2021 | Satisfaction of charge 019066850024 in full (4 pages) |
3 March 2021 | Satisfaction of charge 019066850021 in full (4 pages) |
3 March 2021 | Satisfaction of charge 019066850025 in full (4 pages) |
3 March 2021 | Satisfaction of charge 019066850022 in full (4 pages) |
3 March 2021 | Satisfaction of charge 019066850027 in full (4 pages) |
3 March 2021 | Satisfaction of charge 019066850020 in full (4 pages) |
5 January 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
6 August 2020 | Registration of charge 019066850027, 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 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
4 February 2019 | Accounts for a dormant company made up to 30 April 2018 (6 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 secretary on 1 January 2018 (1 page) |
11 January 2018 | Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Peter David Kendall as a director on 1 January 2018 (1 page) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 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 (6 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 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) |
16 March 2016 | Registration of charge 019066850026, created on 15 March 2016 (85 pages) |
16 March 2016 | Registration of charge 019066850026, created on 15 March 2016 (85 pages) |
13 February 2016 | Satisfaction of charge 019066850019 in full (4 pages) |
13 February 2016 | Satisfaction of charge 16 in full (4 pages) |
13 February 2016 | Satisfaction of charge 15 in full (4 pages) |
13 February 2016 | Satisfaction of charge 16 in full (4 pages) |
13 February 2016 | Satisfaction of charge 15 in full (4 pages) |
13 February 2016 | Satisfaction of charge 019066850019 in full (4 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 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 019066850025, created on 26 February 2015
|
27 February 2015 | Registration of charge 019066850025, created on 26 February 2015
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
7 July 2014 | Registration of charge 019066850024, created on 3 July 2014 (86 pages) |
7 July 2014 | Registration of charge 019066850024, created on 3 July 2014 (86 pages) |
7 July 2014 | Registration of charge 019066850024, 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
|
14 February 2014 | Registration of charge 019066850023
|
14 February 2014 | Registration of charge 019066850023
|
11 February 2014 | Registration of charge 019066850022 (18 pages) |
11 February 2014 | Registration of charge 019066850022 (18 pages) |
7 February 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
7 February 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
1 November 2013 | Registration of charge 019066850021
|
1 November 2013 | Registration of charge 019066850021
|
3 July 2013 | Satisfaction of charge 10 in full (4 pages) |
3 July 2013 | Satisfaction of charge 7 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 | Registration of charge 019066850020 (81 pages) |
3 July 2013 | Satisfaction of charge 14 in full (4 pages) |
3 July 2013 | Satisfaction of charge 12 in full (4 pages) |
3 July 2013 | Satisfaction of charge 11 in full (4 pages) |
3 July 2013 | Satisfaction of charge 17 in full (4 pages) |
3 July 2013 | Satisfaction of charge 12 in full (4 pages) |
3 July 2013 | Satisfaction of charge 14 in full (4 pages) |
3 July 2013 | Satisfaction of charge 18 in full (4 pages) |
3 July 2013 | Satisfaction of charge 9 in full (4 pages) |
3 July 2013 | Satisfaction of charge 6 in full (4 pages) |
3 July 2013 | Registration of charge 019066850020 (81 pages) |
3 July 2013 | Satisfaction of charge 11 in full (4 pages) |
3 July 2013 | Satisfaction of charge 10 in full (4 pages) |
3 July 2013 | Satisfaction of charge 9 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 8 in full (4 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) |
5 June 2013 | Registration of charge 019066850019
|
5 June 2013 | Registration of charge 019066850019
|
6 April 2013 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 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 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 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) |
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
7 April 2011 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
8 July 2010 | Secretary's details changed for Mr Peter David Kendall on 30 June 2010 (1 page) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mrs Joanne Iddon 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 | Director's details changed for Mr Peter David Kendall on 30 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 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 Mr Michael John Gaskell on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Martin Paul Edmunds 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 Mrs Joanne Iddon on 30 June 2010 (2 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
16 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
15 July 2008 | Appointment terminated director john wraeg (1 page) |
15 July 2008 | Appointment terminated director john wraeg (1 page) |
12 February 2008 | Particulars of mortgage/charge (5 pages) |
12 February 2008 | Particulars of mortgage/charge (5 pages) |
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 (17 pages) |
21 September 2007 | Full accounts made up to 31 March 2007 (17 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
|
2 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
2 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
25 May 2006 | Particulars of mortgage/charge (5 pages) |
25 May 2006 | Particulars of mortgage/charge (5 pages) |
22 March 2006 | Particulars of mortgage/charge (2 pages) |
22 March 2006 | Particulars of mortgage/charge (2 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
14 January 2006 | Particulars of mortgage/charge (5 pages) |
14 January 2006 | Particulars of mortgage/charge (5 pages) |
15 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
15 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
12 May 2005 | Particulars of mortgage/charge (5 pages) |
12 May 2005 | Particulars of mortgage/charge (5 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
4 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
4 August 2004 | Return made up to 30/06/04; full list of members (8 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 | Director resigned (1 page) |
21 April 2004 | Resolutions
|
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Resolutions
|
21 April 2004 | Director resigned (1 page) |
13 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
13 April 2004 | Declaration of assistance for shares acquisition (14 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | Declaration of assistance for shares acquisition (14 pages) |
13 April 2004 | Resolutions
|
10 April 2004 | Particulars of mortgage/charge (9 pages) |
10 April 2004 | Particulars of mortgage/charge (9 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
9 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 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) |
23 April 2003 | Full accounts made up to 31 March 2002 (14 pages) |
23 April 2003 | Full accounts made up to 31 March 2002 (14 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
9 July 2002 | Return made up to 30/06/02; full list of members (9 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 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
31 July 2001 | Return made up to 30/06/01; full list of members
|
31 July 2001 | Return made up to 30/06/01; full list of members
|
19 July 2001 | New director appointed (3 pages) |
19 July 2001 | New director appointed (3 pages) |
19 July 2001 | New director appointed (3 pages) |
19 July 2001 | New director appointed (3 pages) |
13 July 2001 | Particulars of mortgage/charge (7 pages) |
13 July 2001 | Particulars of mortgage/charge (7 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 January 2001 | Company name changed hosegood builders LIMITED\certificate issued on 29/01/01 (2 pages) |
29 January 2001 | Company name changed hosegood builders LIMITED\certificate issued on 29/01/01 (2 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (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) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
31 August 1999 | Return made up to 30/06/99; full list of members
|
31 August 1999 | Return made up to 30/06/99; full list of members
|
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
6 January 1999 | Resolutions
|
6 January 1999 | Memorandum and Articles of Association (5 pages) |
6 January 1999 | Memorandum and Articles of Association (5 pages) |
6 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
6 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
17 December 1998 | Secretary's particulars changed (1 page) |
17 December 1998 | Secretary's particulars changed (1 page) |
6 July 1998 | Return made up to 30/06/98; no change of members
|
6 July 1998 | Return made up to 30/06/98; no change of members
|
29 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
29 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
23 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
23 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
24 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
24 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
19 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
19 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
5 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
5 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (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) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
29 June 1994 | Return made up to 30/06/94; no change of members (5 pages) |
29 June 1994 | Return made up to 30/06/94; no change of members (5 pages) |
3 June 1994 | Full accounts made up to 31 March 1994 (4 pages) |
3 June 1994 | Full accounts made up to 31 March 1994 (4 pages) |
3 June 1994 | Resolutions
|
3 June 1994 | Resolutions
|
1 March 1994 | Return made up to 30/06/93; full list of members
|
1 March 1994 | Return made up to 30/06/93; full list of members
|
3 September 1993 | Full accounts made up to 31 March 1993 (3 pages) |
3 September 1993 | Full accounts made up to 31 March 1993 (3 pages) |
5 November 1992 | Full accounts made up to 31 March 1992 (2 pages) |
5 November 1992 | Full accounts made up to 31 March 1992 (2 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
|
23 July 1992 | Accounts for a dormant company made up to 31 March 1990 (8 pages) |
23 July 1992 | Accounts for a dormant company made up to 31 March 1990 (8 pages) |
8 July 1992 | Full accounts made up to 31 March 1991 (2 pages) |
8 July 1992 | Resolutions
|
8 July 1992 | Resolutions
|
8 July 1992 | Full accounts made up to 31 March 1991 (2 pages) |
31 March 1992 | Resolutions
|
31 March 1992 | Resolutions
|
18 March 1992 | Particulars of mortgage/charge (3 pages) |
18 March 1992 | Particulars of mortgage/charge (3 pages) |
26 July 1991 | Return made up to 30/06/91; no change of members (6 pages) |
26 July 1991 | Return made up to 30/06/91; no change of members (6 pages) |
6 March 1991 | Return made up to 30/09/90; full list of members (9 pages) |
6 March 1991 | Return made up to 30/09/90; full list of members (9 pages) |
7 January 1991 | Ad 19/04/85--------- £ si 98@1 (2 pages) |
7 January 1991 | Ad 19/04/85--------- £ si 98@1 (2 pages) |
27 November 1990 | Auditor's resignation (1 page) |
27 November 1990 | Director resigned (10 pages) |
27 November 1990 | New director appointed (10 pages) |
27 November 1990 | Resolutions
|
27 November 1990 | Director resigned (10 pages) |
27 November 1990 | Director resigned (10 pages) |
27 November 1990 | New director appointed (10 pages) |
27 November 1990 | Resolutions
|
27 November 1990 | New director appointed (10 pages) |
27 November 1990 | Director resigned (10 pages) |
27 November 1990 | Auditor's resignation (1 page) |
27 November 1990 | Memorandum and Articles of Association (8 pages) |
27 November 1990 | New director appointed (10 pages) |
27 November 1990 | Declaration of assistance for shares acquisition (5 pages) |
27 November 1990 | Memorandum and Articles of Association (8 pages) |
27 November 1990 | Declaration of assistance for shares acquisition (5 pages) |
23 November 1990 | Particulars of mortgage/charge (7 pages) |
23 November 1990 | Particulars of mortgage/charge (7 pages) |
23 October 1990 | Director resigned (2 pages) |
23 October 1990 | Director resigned (2 pages) |
10 October 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1990 | Registered office changed on 05/10/90 from: 155-157 manchester road higher ince wigan WN2 2JA (1 page) |
5 October 1990 | Registered office changed on 05/10/90 from: 155-157 manchester road higher ince wigan WN2 2JA (1 page) |
13 December 1989 | Full accounts made up to 31 March 1988 (10 pages) |
13 December 1989 | Return made up to 30/06/89; no change of members (6 pages) |
13 December 1989 | Return made up to 30/06/89; no change of members (6 pages) |
13 December 1989 | Full accounts made up to 31 March 1988 (10 pages) |
25 July 1988 | Return made up to 31/05/88; full list of members (4 pages) |
25 July 1988 | Return made up to 31/05/88; full list of members (4 pages) |
19 July 1988 | Accounts made up to 30 June 1987 (8 pages) |
19 July 1988 | Accounts made up to 30 June 1987 (8 pages) |
5 July 1988 | Director resigned;new director appointed (4 pages) |
5 July 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
5 July 1988 | Director resigned;new director appointed (4 pages) |
5 July 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
3 June 1988 | Particulars of mortgage/charge (3 pages) |
3 June 1988 | Particulars of mortgage/charge (3 pages) |
17 February 1988 | New secretary appointed (2 pages) |
17 February 1988 | New secretary appointed (2 pages) |
22 January 1988 | Resolutions
|
22 January 1988 | Resolutions
|
2 September 1987 | Accounts made up to 30 June 1986 (7 pages) |
2 September 1987 | Accounts made up to 30 June 1986 (7 pages) |
2 September 1987 | Return made up to 24/02/87; full list of members (4 pages) |
2 September 1987 | Return made up to 24/02/87; full list of members (4 pages) |
18 February 1987 | Full accounts made up to 30 June 1985 (5 pages) |
18 February 1987 | Full accounts made up to 30 June 1985 (5 pages) |
30 January 1987 | Return made up to 30/06/86; full list of members (4 pages) |
30 January 1987 | Return made up to 30/06/86; full list of members (4 pages) |
2 July 1985 | Memorandum and Articles of Association (12 pages) |
2 July 1985 | Memorandum and Articles of Association (12 pages) |
19 April 1985 | Certificate of incorporation (1 page) |
19 April 1985 | Certificate of incorporation (1 page) |