Company NameMorris Homes (Eastern) Limited
Company StatusActive
Company Number02315106
CategoryPrivate Limited Company
Incorporation Date9 November 1988(35 years, 5 months ago)
Previous NamesMorland Developments (Northern) Limited and Morris Homes (South) 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
Appointed10 December 1990(2 years, 1 month after company formation)
Appointment Duration33 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
Appointed29 October 2007(18 years, 11 months after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMorland House, Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMrs Joanne Iddon
StatusCurrent
Appointed01 January 2018(29 years, 2 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(29 years, 4 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(33 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMorland House, Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Cindy Ann Cade
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(35 years, 2 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
Appointed10 December 1990(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 17 September 1993)
RoleCompany Director
Correspondence Address3 Oakengates
Standish
Wigan
Lancashire
WN6 0XL
Director NameMiss Susan Victoria Hatch
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(2 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressSummerhill
9 East Down Road
Bowdon
Cheshire
Wa14
Secretary NameMr Michael John Gaskell
NationalityBritish
StatusResigned
Appointed10 December 1990(2 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShelbourne House
Bollinway
Hale
Cheshire
WA15 0NY
Secretary NameMr Iain Duncan Hamish Hamilton
NationalityBritish
StatusResigned
Appointed01 April 1999(10 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Director NameMr Iain Duncan Hamish Hamilton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(18 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Director NameMr Peter David Kendall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(18 years after company formation)
Appointment Duration11 years, 1 month (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House, Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMr Peter David Kendall
NationalityBritish
StatusResigned
Appointed27 June 2007(18 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House, Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr David Peter Hesson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(29 years, 2 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(32 years, 9 months 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
Telephone0845 6015667
Telephone regionUnknown

Location

Registered AddressMorland House, Altrincham Road
Wilmslow
Cheshire
SK9 5NW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return21 March 2024 (4 weeks, 1 day ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

30 January 2008Delivered on: 2 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: Land k/a tranche VT22 hampon vale west peterborough t/no CB178107 and all buildings and fixtures and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 October 2007Delivered on: 19 October 2007
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property meaning all f/h land O9N the north side of bannold road waterbeach cambridge and all buildings and fixtures and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 November 2006Delivered on: 14 November 2006
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 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
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: 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
8 November 1990Delivered on: 23 November 1990
Satisfied on: 1 August 2000
Persons entitled: County Natwest Ventures Limitedas Agent for the Banks Defined

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over hillside farm cronton widnes title no: ms 298943 and/or the proceeds of sale thereof.. 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
9 May 1990Delivered on: 11 May 1990
Persons entitled: Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at cronton, widnes.
Fully Satisfied
31 March 2011Delivered on: 7 April 2011
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
10 November 1989Delivered on: 24 November 1989
Satisfied on: 23 November 1990
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hillside farm, crowton road, crowton widnes cheshire.
Fully Satisfied
19 October 2007Delivered on: 9 November 2007
Persons entitled: O&H Hampton Limited

Classification: Deed of development control
Secured details: £20,000.00 due or to become due from the company to.
Particulars: Interest in the escrow account. See the mortgage charge document for full details.
Outstanding
9 December 2022Delivered on: 23 December 2022
Persons entitled: Urban&Civic Alconbury Limited

Classification: A registered charge
Particulars: Freehold property known as parcel 9 and parcel 10A, key phase 1, alconbury weald, huntingdonshire. For more details, please refer to the instrument.
Outstanding
9 December 2022Delivered on: 23 December 2022
Persons entitled: The Secretary of State for Defence

Classification: A registered charge
Particulars: Freehold property known as parcel 9 and parcel 10A, key phase 1, alconbury weald, huntingdonshire. For more details, please refer to the instrument.
Outstanding
14 June 2022Delivered on: 17 June 2022
Persons entitled: O&H Properties Limited

Classification: A registered charge
Particulars: The freehold property known as R23-R27, hampton water, london road, peterborough as described in more detail in the instrument.
Outstanding
1 March 2021Delivered on: 3 March 2021
Persons entitled: Alter Domus Trustees (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Freehold property held in the name of morris homes (eastern) limited, including: property located at wintringham park, cambridge bearing title number CB447661; please refer to schedule 8 of the security instrument for additional details.
Outstanding
20 August 2020Delivered on: 28 August 2020
Persons entitled:
A G Wright & Sons (Farms) Limited (Company No. 0486162)
R & H Wale Limited (Company No. 00281506)

Classification: A registered charge
Particulars: The freehold property registered with title number CB235560 (and others) known as green end industrial estate, gamlingay, bedfordshire SG19 3LA which is edged and hatched blue on plan 1 at annexure 1 of the instrument (please instrument for full description of property and list of title numbers subject to the charge).
Outstanding
3 August 2020Delivered on: 6 August 2020
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
21 July 2020Delivered on: 23 July 2020
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: All that leasehold land being land at worrelle avenue middleton, milton keynes shown edged red and edged blue on the attached plan currently registered at the land registry under title number BM378028 with title absolute and comprised in two leases dated 13 july 2020 made between (1) milton keynes development partnership LLP and (2) morris homes (eastern) limited. Title number: to be allocated (currently registered under title number BM378028).
Outstanding
13 July 2020Delivered on: 23 July 2020
Persons entitled: Milton Keynes Development Partnership LLP

Classification: A registered charge
Particulars: The land situated at worrelle avenue, middleton, milton keynes and shown edged blue on the plan (attached to the legal mortgage) comprising part of the land registered at hm land registry under title number BM378028.
Outstanding
21 April 2020Delivered on: 24 April 2020
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: The contract:. Date: 1 october 2019. parties: (1) morris homes (midlands) limited. (2) morris homes (eastern) limited. (3) hightown housing association limited. Details: development agreement relating to 35 affordable units at st lawrence’s fields, tongwell street, atterbury, milton keynes MK10 9NF.
Outstanding
11 October 2019Delivered on: 17 October 2019
Persons entitled: Wintringham Partners LLP

Classification: A registered charge
Particulars: Freehold property known as eastern parcel and eastern parcel 1A key phase 1 wintringham park shown edged red on the plan.
Outstanding
15 March 2016Delivered on: 15 March 2016
Persons entitled: U.S. Bank Trustees Limited

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

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

Classification: A registered charge
Particulars: Edgewood, peterborough (CB329830) f/h.
Outstanding
29 October 2013Delivered on: 1 November 2013
Persons entitled: U.S.Bank Trustees Limited

Classification: A registered charge
Particulars: Edgewood peterborough t/no CB329830 f/H. 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: Edgewood, peterborough t/no CB329830, f/H. Notification of addition to or amendment of charge.
Outstanding
24 August 2010Delivered on: 9 September 2010
Persons entitled: O & H Properties Limited

Classification: Deed of develipment control
Secured details: £20,000 due or to become due.
Particulars: An escrow account of mills & reeve LLP solicitorss at the royal bank of scotland PLC.
Outstanding

Filing History

23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
2 February 2023Full accounts made up to 30 April 2022 (33 pages)
23 December 2022Registration of charge 023151060026, created on 9 December 2022 (30 pages)
23 December 2022Registration of charge 023151060025, created on 9 December 2022 (7 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)
17 June 2022Registration of charge 023151060024, created on 14 June 2022 (29 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
8 March 2022Cessation of Michael John Gaskell as a person with significant control on 6 April 2016 (1 page)
3 March 2022Satisfaction of charge 023151060022 in full (4 pages)
2 February 2022Full accounts made up to 30 April 2021 (32 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)
13 April 2021Notification of Urgentaction Limited as a person with significant control on 6 April 2016 (2 pages)
31 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
19 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 March 2021Satisfaction of charge 023151060012 in full (4 pages)
3 March 2021Satisfaction of charge 023151060021 in full (4 pages)
3 March 2021Satisfaction of charge 023151060013 in full (4 pages)
3 March 2021Satisfaction of charge 023151060014 in full (4 pages)
3 March 2021Registration of charge 023151060023, created on 1 March 2021 (65 pages)
3 March 2021Satisfaction of charge 023151060016 in full (4 pages)
3 March 2021Satisfaction of charge 023151060015 in full (4 pages)
2 March 2021Memorandum and Articles of Association (6 pages)
5 January 2021Full accounts made up to 30 April 2020 (31 pages)
28 August 2020Registration of charge 023151060022, created on 20 August 2020 (35 pages)
6 August 2020Registration of charge 023151060021, created on 3 August 2020 (81 pages)
23 July 2020Registration of charge 023151060020, created on 21 July 2020 (35 pages)
23 July 2020Registration of charge 023151060019, created on 13 July 2020 (35 pages)
24 April 2020Registration of charge 023151060018, created on 21 April 2020 (27 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
31 January 2020Full accounts made up to 30 April 2019 (26 pages)
2 December 2019Termination of appointment of David Peter Hesson as a director on 29 November 2019 (1 page)
17 October 2019Registration of charge 023151060017, created on 11 October 2019 (36 pages)
2 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
1 February 2019Full accounts made up to 30 April 2018 (24 pages)
5 April 2018Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
23 March 2018Appointment of Mr Martin Paul Edmunds as a director on 12 March 2018 (2 pages)
11 January 2018Termination of appointment of Peter David Kendall as a director on 1 January 2018 (1 page)
11 January 2018Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages)
11 January 2018Appointment of Mr David Peter Hesson as a director on 1 January 2018 (2 pages)
11 January 2018Termination of appointment of Peter David Kendall as a secretary on 1 January 2018 (1 page)
3 October 2017Full accounts made up to 31 March 2017 (24 pages)
3 October 2017Full accounts made up to 31 March 2017 (24 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 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)
25 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-25
(3 pages)
25 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-25
(3 pages)
12 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
15 March 2016Registration of charge 023151060016, created on 15 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(85 pages)
15 March 2016Registration of charge 023151060016, created on 15 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(85 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
2 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
27 February 2015Registration of charge 023151060015, 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 023151060015, 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)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
7 July 2014Registration of charge 023151060014, created on 3 July 2014 (86 pages)
7 July 2014Registration of charge 023151060014, created on 3 July 2014 (86 pages)
7 July 2014Registration of charge 023151060014, created on 3 July 2014 (86 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
1 November 2013Registration of charge 023151060013
  • 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 023151060013
  • 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 2013Satisfaction of charge 7 in full (4 pages)
3 July 2013Satisfaction of charge 11 in full (4 pages)
3 July 2013Satisfaction of charge 9 in full (4 pages)
3 July 2013Satisfaction of charge 6 in full (4 pages)
3 July 2013Satisfaction of charge 11 in full (4 pages)
3 July 2013Registration of charge 023151060012 (81 pages)
3 July 2013Registration of charge 023151060012 (81 pages)
3 July 2013Satisfaction of charge 9 in full (4 pages)
3 July 2013Satisfaction of charge 6 in full (4 pages)
3 July 2013Satisfaction of charge 7 in full (4 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 April 2011Resolutions
  • RES13 ‐ Re section 175 conflict of interest/co documents 30/03/2011
(3 pages)
8 April 2011Resolutions
  • RES13 ‐ Re section 175 conflict of interest/co documents 30/03/2011
(3 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
17 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 December 2009Secretary's details changed for Mr Peter David Kendall on 10 December 2009 (1 page)
17 December 2009Director's details changed for Mr Michael John Gaskell on 10 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Peter David Kendall on 10 December 2009 (2 pages)
17 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
17 December 2009Secretary's details changed for Mr Peter David Kendall on 10 December 2009 (1 page)
17 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Mr Michael John Gaskell on 10 December 2009 (2 pages)
17 December 2009Director's details changed for Mrs Joanne Iddon on 10 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Peter David Kendall on 10 December 2009 (2 pages)
17 December 2009Director's details changed for Mrs Joanne Iddon on 10 December 2009 (2 pages)
11 December 2009Full accounts made up to 31 March 2009 (15 pages)
11 December 2009Full accounts made up to 31 March 2009 (15 pages)
3 February 2009Full accounts made up to 31 March 2008 (16 pages)
3 February 2009Full accounts made up to 31 March 2008 (16 pages)
22 December 2008Return made up to 10/12/08; full list of members (4 pages)
22 December 2008Return made up to 10/12/08; full list of members (4 pages)
10 December 2008Resolutions
  • RES13 ‐ Sect 175 of ca 2006 09/12/2008
(1 page)
10 December 2008Resolutions
  • RES13 ‐ Sect 175 of ca 2006 09/12/2008
(1 page)
2 February 2008Particulars of mortgage/charge (5 pages)
2 February 2008Particulars of mortgage/charge (5 pages)
20 December 2007Location of register of members (1 page)
20 December 2007Return made up to 10/12/07; full list of members (3 pages)
20 December 2007Registered office changed on 20/12/07 from: 18 the parks newton le willows merseyside WA12 0JQ (1 page)
20 December 2007Registered office changed on 20/12/07 from: 18 the parks newton le willows merseyside WA12 0JQ (1 page)
20 December 2007Location of debenture register (1 page)
20 December 2007Return made up to 10/12/07; full list of members (3 pages)
20 December 2007Location of register of members (1 page)
20 December 2007Location of debenture register (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
29 November 2007New director appointed (3 pages)
29 November 2007New director appointed (3 pages)
9 November 2007Particulars of mortgage/charge (4 pages)
9 November 2007Particulars of mortgage/charge (4 pages)
19 October 2007Particulars of mortgage/charge (5 pages)
19 October 2007Particulars of mortgage/charge (5 pages)
21 September 2007Full accounts made up to 31 March 2007 (14 pages)
21 September 2007Full accounts made up to 31 March 2007 (14 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)
20 December 2006Return made up to 10/12/06; full list of members (7 pages)
20 December 2006Return made up to 10/12/06; full list of members (7 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (3 pages)
24 November 2006New director appointed (3 pages)
24 November 2006New director appointed (2 pages)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
23 November 2006Memorandum and Articles of Association (6 pages)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
23 November 2006Memorandum and Articles of Association (6 pages)
22 November 2006Return made up to 10/12/05; full list of members; amend (6 pages)
22 November 2006Return made up to 10/12/05; full list of members; amend (6 pages)
16 November 2006Declaration of assistance for shares acquisition (12 pages)
16 November 2006Declaration of assistance for shares acquisition (12 pages)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 November 2006Particulars of mortgage/charge (8 pages)
14 November 2006Particulars of mortgage/charge (8 pages)
2 October 2006Full accounts made up to 31 March 2006 (14 pages)
2 October 2006Full accounts made up to 31 March 2006 (14 pages)
23 January 2006Full accounts made up to 31 March 2005 (14 pages)
23 January 2006Full accounts made up to 31 March 2005 (14 pages)
20 December 2005Return made up to 10/12/05; full list of members (6 pages)
20 December 2005Return made up to 10/12/05; full list of members (6 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
17 December 2004Return made up to 10/12/04; full list of members (6 pages)
17 December 2004Return made up to 10/12/04; full list of members (6 pages)
24 May 2004Company name changed morland developments (northern) LIMITED\certificate issued on 24/05/04 (2 pages)
24 May 2004Company name changed morland developments (northern) LIMITED\certificate issued on 24/05/04 (2 pages)
24 December 2003Return made up to 10/12/03; full list of members (6 pages)
24 December 2003Return made up to 10/12/03; 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)
26 February 2003Return made up to 10/12/02; full list of members (6 pages)
26 February 2003Return made up to 10/12/02; full list of members (6 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)
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)
13 December 2001Return made up to 10/12/01; full list of members (6 pages)
13 December 2001Return made up to 10/12/01; full list of members (6 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
29 January 2001Return made up to 10/12/00; full list of members (6 pages)
29 January 2001Return made up to 10/12/00; full list of members (6 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
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 10/12/99; full list of members
  • 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 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
6 January 1999Declaration of assistance for shares acquisition (5 pages)
6 January 1999Declaration of assistance for shares acquisition (5 pages)
4 January 1999Registered office changed on 04/01/99 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page)
4 January 1999Registered office changed on 04/01/99 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (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)
1 December 1998Return made up to 10/12/98; full list of members
  • 363(287) ‐ Registered office changed on 01/12/98
(6 pages)
1 December 1998Return made up to 10/12/98; full list of members
  • 363(287) ‐ Registered office changed on 01/12/98
(6 pages)
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 10/12/97; no change of members (4 pages)
11 January 1998Return made up to 10/12/97; no change of members (4 pages)
3 December 1996Return made up to 10/12/96; no change of members (4 pages)
3 December 1996Return made up to 10/12/96; no change of members (4 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 10/12/95; full list of members (6 pages)
8 January 1996Return made up to 10/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
27 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
27 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
28 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
28 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1989Company name changed agepress LIMITED\certificate issued on 21/08/89 (2 pages)
18 August 1989Company name changed agepress LIMITED\certificate issued on 21/08/89 (2 pages)
21 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
21 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
9 November 1988Incorporation (9 pages)
9 November 1988Incorporation (9 pages)