Company NameMorris Homes Developments Limited
Company StatusActive
Company Number02147769
CategoryPrivate Limited Company
Incorporation Date16 July 1987(36 years, 9 months ago)
Previous NameMorland Commercial Developments 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
Appointed31 December 1992(5 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Joanne Iddon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(26 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMrs Joanne Iddon
StatusCurrent
Appointed01 January 2018(30 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Martin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(30 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
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(35 years, 2 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(36 years, 6 months after company formation)
Appointment Duration2 months, 3 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
Appointed31 December 1992(5 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 September 1993)
RoleCo Director
Correspondence Address3 Oakengates
Standish
Wigan
Lancashire
WN6 0XL
Director NameMiss Susan Victoria Hatch
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1999)
RoleCo Director
Correspondence AddressSummerhill
9 East Down Road
Bowdon
Cheshire
Wa14
Secretary NameMr Michael John Gaskell
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 5 months after company formation)
Appointment Duration6 years, 3 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(11 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Secretary NameMr Peter David Kendall
NationalityBritish
StatusResigned
Appointed27 June 2007(19 years, 11 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 David Peter Hesson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(30 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
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(34 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW

Contact

Websitemorrishomes.co.uk

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

99 at £1Urgentaction LTD
99.00%
Ordinary
1 at £1M.j. Gaskell
1.00%
Ordinary

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 Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

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
23 December 2021Delivered on: 5 January 2022
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Real property: all the freehold land known as land on the north west and west side of wateringpool lane, lostock hall, preston with title number LAN219790. For full details of the charges, please refer to the charging document directly.
Outstanding
16 June 2021Delivered on: 17 June 2021
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: Part of the property known as land at professional development centre, acre lane, bromborough, wirral, CH62 7BZ registered at hm land registry with title number MS579357 shown edged green on the plan at schedule 5 therein.
Outstanding
2 November 2020Delivered on: 5 November 2020
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: Such part of the land at professional development centre, acre lane, bromborough, wirral, CH62 7BZ registered at the land registry with title number MS579357 and shown edged blue on the plan.
Outstanding
23 April 2020Delivered on: 28 April 2020
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: The freehold land lying to the north-east of amtphill road, kempston, hardwick, bedford registered at hm land registry with title number BD321015.
Outstanding
27 March 2020Delivered on: 31 March 2020
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: Such part of the land at professional development centre, acre lane, bromborough, wirral, CH62 7BZ registered at the land registry with title number MS579357 and shown edged red on the plan.
Outstanding
5 February 2020Delivered on: 13 February 2020
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: (1) the property known as the land on the north side of tower hill road, skelmersdale identified edged red on the plan in the charge document with land registry title number LA820447 and (2) the property known as 1 pittern hill cottages, pittern hill, kineton, warwick, CV35 0JE under land registry title number WK382417.
Outstanding
16 August 2019Delivered on: 19 August 2019
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: The part of the freehold land lying to the north-east of ampthill road, kempston hardwick, bedford more particularly shown edged and numbered 3, 4 and 6 in blue on the plan in the attached deed registered at the land registry under part of title number BD322651.
Outstanding
28 March 2019Delivered on: 1 April 2019
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: The property edged red on the attached plan contained within the deed (comprising phase 1 of the cawsey site) consisting of land on the west side of wateringpool lane, lostock hall, preston being part of the property registered at the land registry with title number LAN205479 and part of the property registered at the land registry with title number LA902269.
Outstanding
19 December 2018Delivered on: 27 December 2018
Persons entitled: Homes and Communites Agency (Trading as Homes England)

Classification: A registered charge
Particulars: Property known as land at lowfield lane, st helens as shown edged red on the plan attached to the deed and being the land comprised in the title numbers MS653896, MS656950 and MS656982, MS654765 and MS656983 registered at the land registry.
Outstanding
1 August 2018Delivered on: 6 August 2018
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: Phase 1 of the property shown outlined in red on the plan (outlined within the instrument) being part of the property at west wixams, bedfordshire registered at the land registry with title number BD321015.
Outstanding
29 March 2018Delivered on: 6 April 2018
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Title number being CB107977 being land lying south of high street, fenstanton, huntingdon.
Outstanding
29 March 2018Delivered on: 5 April 2018
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Title number LT497470 being land on the west and east side of leicester road, thurcaston.
Outstanding
10 January 2018Delivered on: 16 January 2018
Persons entitled: Homes and Communities Agency

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
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: 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 April 2009Delivered on: 6 May 2009
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC as 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Fully Satisfied
9 March 1992Delivered 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: 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: 1 August 2000
Persons entitled: County Natwest Ventures Limitedas Agent for "the Banks" as Defined

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
8 November 1990Delivered on: 20 November 1990
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

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 (27 pages)
20 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
2 February 2023Full accounts made up to 30 April 2022 (28 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
15 September 2022Appointment of Mrs Wendy Gillie Ellis as a director on 15 September 2022 (2 pages)
15 September 2022Termination of appointment of Mathew Gareth Vaughan as a director on 15 September 2022 (1 page)
2 February 2022Full accounts made up to 30 April 2021 (27 pages)
5 January 2022Registration of charge 021477690023, created on 23 December 2021 (24 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
5 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)
17 June 2021Registration of charge 021477690022, created on 16 June 2021 (64 pages)
13 April 2021Notification of Urgentaction Limited as a person with significant control on 6 April 2016 (2 pages)
13 April 2021Cessation of Michael John Gaskell as a person with significant control on 6 April 2016 (1 page)
5 January 2021Full accounts made up to 30 April 2020 (24 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
5 November 2020Registration of charge 021477690021, created on 2 November 2020 (65 pages)
28 April 2020Registration of charge 021477690020, created on 23 April 2020 (63 pages)
31 March 2020Registration of charge 021477690019, created on 27 March 2020 (65 pages)
13 February 2020Registration of charge 021477690018, created on 5 February 2020 (97 pages)
31 January 2020Full accounts made up to 30 April 2019 (22 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
2 December 2019Termination of appointment of David Peter Hesson as a director on 29 November 2019 (1 page)
19 August 2019Registration of charge 021477690017, created on 16 August 2019 (35 pages)
1 April 2019Registration of charge 021477690016, created on 28 March 2019 (35 pages)
5 February 2019Full accounts made up to 30 April 2018 (20 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 December 2018Registration of charge 021477690015, created on 19 December 2018 (35 pages)
6 August 2018Registration of charge 021477690014, created on 1 August 2018
  • 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 380371.
(35 pages)
6 April 2018Registration of charge 021477690013, created on 29 March 2018 (34 pages)
5 April 2018Registration of charge 021477690012, created on 29 March 2018 (34 pages)
5 April 2018Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
23 March 2018Appointment of Mr Martin Paul Edmunds as a director on 12 March 2018 (2 pages)
13 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
(3 pages)
20 January 2018Satisfaction of charge 021477690009 in full (4 pages)
20 January 2018Satisfaction of charge 021477690008 in full (4 pages)
20 January 2018Satisfaction of charge 021477690007 in full (4 pages)
20 January 2018Satisfaction of charge 021477690010 in full (4 pages)
20 January 2018Satisfaction of charge 021477690006 in full (4 pages)
16 January 2018Registration of charge 021477690011, created on 10 January 2018 (50 pages)
11 January 2018Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages)
11 January 2018Termination of appointment of Peter David Kendall as a secretary on 1 January 2018 (1 page)
11 January 2018Appointment of Mr David Peter Hesson as a director on 1 January 2018 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
5 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 March 2016Registration of charge 021477690010, created on 15 March 2016 (85 pages)
15 March 2016Registration of charge 021477690010, created on 15 March 2016 (85 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 February 2015Registration of charge 021477690009, 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 021477690009, 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)
18 February 2015Appointment of Mrs Joanne Iddon as a director on 11 November 2013 (2 pages)
18 February 2015Appointment of Mrs Joanne Iddon as a director on 11 November 2013 (2 pages)
9 January 2015Full accounts made up to 31 March 2014 (10 pages)
9 January 2015Full accounts made up to 31 March 2014 (10 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 July 2014Registration of charge 021477690008, created on 3 July 2014 (86 pages)
7 July 2014Registration of charge 021477690008, created on 3 July 2014 (86 pages)
7 July 2014Registration of charge 021477690008, created on 3 July 2014 (86 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
31 December 2013Full accounts made up to 31 March 2013 (10 pages)
31 December 2013Full accounts made up to 31 March 2013 (10 pages)
1 November 2013Registration of charge 021477690007
  • 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 021477690007
  • 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 021477690006 (81 pages)
3 July 2013Satisfaction of charge 4 in full (4 pages)
3 July 2013Satisfaction of charge 5 in full (4 pages)
3 July 2013Satisfaction of charge 4 in full (4 pages)
3 July 2013Registration of charge 021477690006 (81 pages)
3 July 2013Satisfaction of charge 5 in full (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
9 October 2012Full accounts made up to 31 March 2012 (10 pages)
9 October 2012Full accounts made up to 31 March 2012 (10 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
22 September 2011Full accounts made up to 31 March 2011 (11 pages)
22 September 2011Full accounts made up to 31 March 2011 (11 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175 conflict of interest/co documents 30/03/2011
(4 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175 conflict of interest/co documents 30/03/2011
(4 pages)
8 April 2011Memorandum and Articles of Association (7 pages)
8 April 2011Memorandum and Articles of Association (7 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
8 March 2011Full accounts made up to 31 March 2010 (12 pages)
8 March 2011Full accounts made up to 31 March 2010 (12 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Mr Peter David Kendall on 31 December 2009 (1 page)
21 January 2010Director's details changed for Mr Michael John Gaskell on 31 December 2009 (2 pages)
21 January 2010Secretary's details changed for Mr Peter David Kendall on 31 December 2009 (1 page)
21 January 2010Director's details changed for Mr Michael John Gaskell on 31 December 2009 (2 pages)
11 December 2009Full accounts made up to 31 March 2009 (11 pages)
11 December 2009Full accounts made up to 31 March 2009 (11 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 January 2008Registered office changed on 22/01/08 from: morland house, altrincham road wilmslow cheshire SK9 5NW (1 page)
22 January 2008Registered office changed on 22/01/08 from: morland house, altrincham road wilmslow cheshire SK9 5NW (1 page)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Location of register of members (1 page)
15 January 2008Registered office changed on 15/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Location of register of members (1 page)
15 January 2008Registered office changed on 15/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (2 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)
16 January 2007Return made up to 31/12/06; full list of members (6 pages)
16 January 2007Return made up to 31/12/06; full list of members (6 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 March 2006Return made up to 31/12/05; full list of members (6 pages)
23 March 2006Return made up to 31/12/05; full list of members (6 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
20 January 2004Return made up to 31/12/03; full list of members (6 pages)
20 January 2004Return made up to 31/12/03; full list of members (6 pages)
18 December 2003Return made up to 31/12/02; full list of members (6 pages)
18 December 2003Return made up to 31/12/02; full list of members (6 pages)
8 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Secretary resigned (1 page)
29 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 29/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 29/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 1999Declaration of assistance for shares acquisition (5 pages)
6 January 1999Declaration of assistance for shares acquisition (5 pages)
4 January 1999Registered office changed on 04/01/99 from: morland house 6 the parks newton-le-willows merseyside WA12 ojq (1 page)
4 January 1999Registered office changed on 04/01/99 from: morland house 6 the parks newton-le-willows merseyside WA12 ojq (1 page)
17 December 1998Secretary's particulars changed;director's particulars changed (1 page)
17 December 1998Secretary's particulars changed;director's particulars changed (1 page)
29 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
27 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 November 1990Memorandum and Articles of Association (10 pages)
27 November 1990Memorandum and Articles of Association (10 pages)
4 October 1989Memorandum and Articles of Association (13 pages)
4 October 1989Memorandum and Articles of Association (13 pages)
21 September 1989Company name changed giantcorner LIMITED\certificate issued on 22/09/89 (2 pages)
21 September 1989Company name changed giantcorner LIMITED\certificate issued on 22/09/89 (2 pages)
16 July 1987Incorporation (12 pages)
16 July 1987Incorporation (12 pages)