Wilmslow
Cheshire
SK9 5NW
Director Name | Mrs Joanne Iddon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2007(18 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Morland House, Altrincham Road Wilmslow Cheshire SK9 5NW |
Secretary Name | Mrs Joanne Iddon |
---|---|
Status | Current |
Appointed | 01 January 2018(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Morland House, Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mr Martin Paul Edmunds |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morland House, Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mrs Wendy Gillie Ellis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Morland House, Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mrs Cindy Ann Cade |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(35 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Morland House, Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mr James Ian Conroy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 3 Oakengates Standish Wigan Lancashire WN6 0XL |
Director Name | Miss Susan Victoria Hatch |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Summerhill 9 East Down Road Bowdon Cheshire Wa14 |
Secretary Name | Mr Michael John Gaskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 1999) |
Role | Chartered Accountant |
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(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Director Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(18 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Director Name | Mr Peter David Kendall |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(18 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland House, Altrincham Road Wilmslow Cheshire SK9 5NW |
Secretary Name | Mr Peter David Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland House, Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mr David Peter Hesson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morland House, Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2021(32 years, 9 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 Cheshire SK9 5NW |
Website | morrishomes.co.uk |
---|---|
Telephone | 0845 6015667 |
Telephone region | Unknown |
Registered Address | Morland House, Altrincham Road Wilmslow Cheshire SK9 5NW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 21 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
30 January 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 November 1990 | Delivered on: 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 1990 | Delivered 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 1990 | Delivered 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 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: 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 1989 | Delivered 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 2007 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2020 | Delivered on: 6 August 2020 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
21 July 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2016 | Delivered on: 15 March 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Land subject to the charge includes leasehold property edgewater park, warrington (CH93021; CH535837; CH422277), freehold property edgewater park, warrington (CH558564) and freehold property waterside village, st helens (MS495231; MS517989). For more details please refer to the instrument. Outstanding |
26 February 2015 | Delivered on: 27 February 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
3 July 2014 | Delivered on: 7 July 2014 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Edgewood, peterborough (CB329830) f/h. Outstanding |
29 October 2013 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 |
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Full accounts made up to 30 April 2022 (33 pages) |
23 December 2022 | Registration of charge 023151060026, created on 9 December 2022 (30 pages) |
23 December 2022 | Registration of charge 023151060025, created on 9 December 2022 (7 pages) |
15 September 2022 | Appointment of Mrs Wendy Gillie Ellis as a director on 15 September 2022 (2 pages) |
15 September 2022 | Termination of appointment of Mathew Gareth Vaughan as a director on 15 September 2022 (1 page) |
17 June 2022 | Registration of charge 023151060024, created on 14 June 2022 (29 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
21 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
8 March 2022 | Cessation of Michael John Gaskell as a person with significant control on 6 April 2016 (1 page) |
3 March 2022 | Satisfaction of charge 023151060022 in full (4 pages) |
2 February 2022 | Full accounts made up to 30 April 2021 (32 pages) |
5 August 2021 | Appointment of Mr Mathew Gareth Vaughan as a director on 4 August 2021 (2 pages) |
8 July 2021 | Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE (1 page) |
8 July 2021 | Register inspection address has been changed to One St. Peters Square Manchester M2 3DE (1 page) |
13 April 2021 | Notification of Urgentaction Limited as a person with significant control on 6 April 2016 (2 pages) |
31 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
19 March 2021 | Resolutions
|
3 March 2021 | Satisfaction of charge 023151060012 in full (4 pages) |
3 March 2021 | Satisfaction of charge 023151060021 in full (4 pages) |
3 March 2021 | Satisfaction of charge 023151060013 in full (4 pages) |
3 March 2021 | Satisfaction of charge 023151060014 in full (4 pages) |
3 March 2021 | Registration of charge 023151060023, created on 1 March 2021 (65 pages) |
3 March 2021 | Satisfaction of charge 023151060016 in full (4 pages) |
3 March 2021 | Satisfaction of charge 023151060015 in full (4 pages) |
2 March 2021 | Memorandum and Articles of Association (6 pages) |
5 January 2021 | Full accounts made up to 30 April 2020 (31 pages) |
28 August 2020 | Registration of charge 023151060022, created on 20 August 2020 (35 pages) |
6 August 2020 | Registration of charge 023151060021, created on 3 August 2020 (81 pages) |
23 July 2020 | Registration of charge 023151060020, created on 21 July 2020 (35 pages) |
23 July 2020 | Registration of charge 023151060019, created on 13 July 2020 (35 pages) |
24 April 2020 | Registration of charge 023151060018, created on 21 April 2020 (27 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
31 January 2020 | Full accounts made up to 30 April 2019 (26 pages) |
2 December 2019 | Termination of appointment of David Peter Hesson as a director on 29 November 2019 (1 page) |
17 October 2019 | Registration of charge 023151060017, created on 11 October 2019 (36 pages) |
2 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
1 February 2019 | Full accounts made up to 30 April 2018 (24 pages) |
5 April 2018 | Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
23 March 2018 | Appointment of Mr Martin Paul Edmunds as a director on 12 March 2018 (2 pages) |
11 January 2018 | Termination of appointment of Peter David Kendall as a director on 1 January 2018 (1 page) |
11 January 2018 | Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages) |
11 January 2018 | Appointment of Mr David Peter Hesson as a director on 1 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Peter David Kendall as a secretary on 1 January 2018 (1 page) |
3 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
3 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 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) |
25 July 2016 | Resolutions
|
25 July 2016 | Resolutions
|
12 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
15 March 2016 | Registration of charge 023151060016, created on 15 March 2016
|
15 March 2016 | Registration of charge 023151060016, created on 15 March 2016
|
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
2 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
27 February 2015 | Registration of charge 023151060015, created on 26 February 2015
|
27 February 2015 | Registration of charge 023151060015, created on 26 February 2015
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
7 July 2014 | Registration of charge 023151060014, created on 3 July 2014 (86 pages) |
7 July 2014 | Registration of charge 023151060014, created on 3 July 2014 (86 pages) |
7 July 2014 | Registration of charge 023151060014, created on 3 July 2014 (86 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
1 November 2013 | Registration of charge 023151060013
|
1 November 2013 | Registration of charge 023151060013
|
3 July 2013 | Satisfaction of charge 7 in full (4 pages) |
3 July 2013 | Satisfaction of charge 11 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 11 in full (4 pages) |
3 July 2013 | Registration of charge 023151060012 (81 pages) |
3 July 2013 | Registration of charge 023151060012 (81 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) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 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) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
7 April 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 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) |
17 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 December 2009 | Secretary's details changed for Mr Peter David Kendall on 10 December 2009 (1 page) |
17 December 2009 | Director's details changed for Mr Michael John Gaskell on 10 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Peter David Kendall on 10 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Secretary's details changed for Mr Peter David Kendall on 10 December 2009 (1 page) |
17 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Mr Michael John Gaskell on 10 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mrs Joanne Iddon on 10 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Peter David Kendall on 10 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mrs Joanne Iddon on 10 December 2009 (2 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
22 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
2 February 2008 | Particulars of mortgage/charge (5 pages) |
2 February 2008 | Particulars of mortgage/charge (5 pages) |
20 December 2007 | Location of register of members (1 page) |
20 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: 18 the parks newton le willows merseyside WA12 0JQ (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 18 the parks newton le willows merseyside WA12 0JQ (1 page) |
20 December 2007 | Location of debenture register (1 page) |
20 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
20 December 2007 | Location of register of members (1 page) |
20 December 2007 | Location of debenture register (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (3 pages) |
29 November 2007 | New director appointed (3 pages) |
9 November 2007 | Particulars of mortgage/charge (4 pages) |
9 November 2007 | Particulars of mortgage/charge (4 pages) |
19 October 2007 | Particulars of mortgage/charge (5 pages) |
19 October 2007 | Particulars of mortgage/charge (5 pages) |
21 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
21 September 2007 | Full accounts made up to 31 March 2007 (14 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) |
20 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
20 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (3 pages) |
24 November 2006 | New director appointed (3 pages) |
24 November 2006 | New director appointed (2 pages) |
23 November 2006 | Resolutions
|
23 November 2006 | Memorandum and Articles of Association (6 pages) |
23 November 2006 | Resolutions
|
23 November 2006 | Memorandum and Articles of Association (6 pages) |
22 November 2006 | Return made up to 10/12/05; full list of members; amend (6 pages) |
22 November 2006 | Return made up to 10/12/05; full list of members; amend (6 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
14 November 2006 | Particulars of mortgage/charge (8 pages) |
14 November 2006 | Particulars of mortgage/charge (8 pages) |
2 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
2 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
20 December 2005 | Return made up to 10/12/05; full list of members (6 pages) |
20 December 2005 | Return made up to 10/12/05; full list of members (6 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
17 December 2004 | Return made up to 10/12/04; full list of members (6 pages) |
17 December 2004 | Return made up to 10/12/04; full list of members (6 pages) |
24 May 2004 | Company name changed morland developments (northern) LIMITED\certificate issued on 24/05/04 (2 pages) |
24 May 2004 | Company name changed morland developments (northern) LIMITED\certificate issued on 24/05/04 (2 pages) |
24 December 2003 | Return made up to 10/12/03; full list of members (6 pages) |
24 December 2003 | Return made up to 10/12/03; full list of members (6 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
26 February 2003 | Return made up to 10/12/02; full list of members (6 pages) |
26 February 2003 | Return made up to 10/12/02; full list of members (6 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
13 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 January 2001 | Return made up to 10/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 10/12/00; full list of members (6 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) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
19 January 2000 | Return made up to 10/12/99; full list of members
|
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
19 January 2000 | Return made up to 10/12/99; full list of members
|
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
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 | New secretary appointed (2 pages) |
6 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
6 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page) |
17 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 1998 | Return made up to 10/12/98; full list of members
|
1 December 1998 | Return made up to 10/12/98; full list 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) |
11 January 1998 | Return made up to 10/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 10/12/97; no change of members (4 pages) |
3 December 1996 | Return made up to 10/12/96; no change of members (4 pages) |
3 December 1996 | Return made up to 10/12/96; 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) |
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) |
8 January 1996 | Return made up to 10/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 10/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
27 March 1992 | Resolutions
|
27 March 1992 | Resolutions
|
28 November 1990 | Resolutions
|
28 November 1990 | Resolutions
|
16 March 1990 | Resolutions
|
16 March 1990 | Resolutions
|
18 August 1989 | Company name changed agepress LIMITED\certificate issued on 21/08/89 (2 pages) |
18 August 1989 | Company name changed agepress LIMITED\certificate issued on 21/08/89 (2 pages) |
21 December 1988 | Resolutions
|
21 December 1988 | Resolutions
|
9 November 1988 | Incorporation (9 pages) |
9 November 1988 | Incorporation (9 pages) |