Company NameAllen Homes (North Wales) Limited
Company StatusActive
Company Number02461158
CategoryPrivate Limited Company
Incorporation Date19 January 1990(34 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Gaskell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2000(10 years, 6 months after company formation)
Appointment Duration23 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMrs Joanne Iddon
StatusCurrent
Appointed31 December 2017(27 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Joanne Iddon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(29 years after company formation)
Appointment Duration5 years, 3 months
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Martin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(30 years, 11 months after company formation)
Appointment Duration3 years, 4 months
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
Appointed14 September 2022(32 years, 8 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(34 years after company formation)
Appointment Duration2 months, 4 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameDonald Greenhalgh
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 03 April 1995)
RoleCivil Engineer
Correspondence AddressThe Hayricks
Bolton Road
Anderton
Lancashire
PR6 9HN
Director NameMr Shaun Kerfoot
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration10 years (resigned 04 February 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Berkley Drive
Chester
Cheshire
CH4 7EL
Wales
Secretary NameMargaret Gwendoline Martland
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 03 April 1995)
RoleCompany Director
Correspondence Address73 Hall Lane
Hindley
Wigan
Lancashire
WN2 2SA
Director NameMr Ian John Hilton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(3 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 August 2000)
RoleChairman
Correspondence Address120 Liverpool Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9LX
Director NameMr Kenneth Fox
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 1996)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandiacre
Standish
Wigan
Lancashire
WN6 0TJ
Secretary NameMr John Paul Griffiths
NationalityBritish
StatusResigned
Appointed03 April 1995(5 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 August 2000)
RoleSecretary
Correspondence Address14 Grassendale Road
Liverpool
Merseyside
L19 0NA
Director NameMr Iain Duncan Hamish Hamilton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2000(10 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Secretary NameMr Iain Duncan Hamish Hamilton
NationalityBritish
StatusResigned
Appointed12 August 2000(10 years, 6 months after company formation)
Appointment Duration6 years, 10 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(17 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(31 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW

Contact

Websitemorrishomes.co.uk
Telephone01352 750412
Telephone regionMold

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

2.3m at £1Morris Homes (North) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

8 September 2000Delivered on: 22 September 2000
Satisfied on: 5 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) land/blds at pensby rd,heswall,wirral; t/no MS430595, land/blds on south side of leasowe rd,wallasey,merseyside; MS400895; (ii) land/blds at wirral christian centre,leasowe rd,merseyside; MS242501;(iii) land/blds on hinderton rd,neston,south wirral,merseyside and (iv) land/blds at wood lane,hawarden,deeside,flintshire; t/no WA845049.
Fully Satisfied
8 September 2000Delivered on: 21 September 2000
Satisfied on: 5 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 April 1990Delivered on: 9 May 1990
Satisfied on: 16 November 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
17 December 2020Appointment of Mr Martin Paul Edmunds as a director on 11 December 2020 (2 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (5 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
29 January 2019Appointment of Mrs Joanne Iddon as a director on 28 January 2019 (2 pages)
18 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
5 April 2018Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
11 January 2018Appointment of Mrs Joanne Iddon as a secretary on 31 December 2017 (2 pages)
11 January 2018Termination of appointment of Peter David Kendall as a secretary on 31 December 2017 (1 page)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
6 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 19 January 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)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,300,002
(3 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,300,002
(3 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)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,300,002
(3 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,300,002
(3 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
20 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2,300,002
(3 pages)
20 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2,300,002
(3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 July 2013Memorandum and Articles of Association (6 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 July 2013Memorandum and Articles of Association (6 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 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)
2 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (6 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)
3 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
29 January 2010Director's details changed for Mr Michael John Gaskell on 19 January 2010 (2 pages)
29 January 2010Secretary's details changed for Mr Peter David Kendall on 19 January 2010 (1 page)
29 January 2010Director's details changed for Mr Michael John Gaskell on 19 January 2010 (2 pages)
29 January 2010Secretary's details changed for Mr Peter David Kendall on 19 January 2010 (1 page)
29 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
2 February 2009Return made up to 19/01/09; full list of members (3 pages)
2 February 2009Return made up to 19/01/09; full list of members (3 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
15 February 2008Return made up to 19/01/08; full list of members (2 pages)
15 February 2008Return made up to 19/01/08; full list of members (2 pages)
22 January 2008Registered office changed on 22/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page)
22 January 2008Registered office changed on 22/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
3 February 2007Return made up to 19/01/07; full list of members (7 pages)
3 February 2007Return made up to 19/01/07; full list of members (7 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
23 March 2006Return made up to 19/01/06; full list of members (7 pages)
23 March 2006Return made up to 19/01/06; full list of members (7 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
2 February 2005Full accounts made up to 31 March 2004 (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (7 pages)
28 January 2005Return made up to 19/01/05; full list of members (7 pages)
28 January 2005Return made up to 19/01/05; full list of members (7 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
16 February 2004Return made up to 19/01/04; full list of members (7 pages)
16 February 2004Return made up to 19/01/04; full list of members (7 pages)
17 January 2004Full accounts made up to 31 March 2003 (7 pages)
17 January 2004Full accounts made up to 31 March 2003 (7 pages)
26 February 2003Return made up to 19/01/03; full list of members (7 pages)
26 February 2003Return made up to 19/01/03; full list of members (7 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Full accounts made up to 31 March 2002 (12 pages)
5 August 2002Director resigned (1 page)
5 August 2002Full accounts made up to 31 March 2002 (12 pages)
12 February 2002Return made up to 19/01/02; full list of members (7 pages)
12 February 2002Return made up to 19/01/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
7 February 2001Return made up to 19/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2001Return made up to 19/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 December 2000Full accounts made up to 2 April 2000 (13 pages)
8 December 2000Full accounts made up to 2 April 2000 (13 pages)
8 December 2000Full accounts made up to 2 April 2000 (13 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: york house york street wigan lancashire WN3 4BY (1 page)
1 November 2000Registered office changed on 01/11/00 from: york house york street wigan lancashire WN3 4BY (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000New director appointed (2 pages)
22 September 2000Particulars of mortgage/charge (6 pages)
22 September 2000Particulars of mortgage/charge (6 pages)
21 September 2000Particulars of mortgage/charge (5 pages)
21 September 2000Particulars of mortgage/charge (5 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
12 September 2000Declaration of assistance for shares acquisition (9 pages)
12 September 2000Declaration of assistance for shares acquisition (9 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
1 February 2000Return made up to 19/01/00; full list of members (6 pages)
1 February 2000Return made up to 19/01/00; full list of members (6 pages)
10 September 1999Full accounts made up to 28 March 1999 (13 pages)
10 September 1999Full accounts made up to 28 March 1999 (13 pages)
10 February 1999Return made up to 19/01/99; no change of members (4 pages)
10 February 1999Return made up to 19/01/99; no change of members (4 pages)
24 August 1998Full accounts made up to 29 March 1998 (14 pages)
24 August 1998Full accounts made up to 29 March 1998 (14 pages)
13 February 1998Return made up to 19/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 1998Return made up to 19/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1997Full accounts made up to 30 March 1997 (15 pages)
22 September 1997Full accounts made up to 30 March 1997 (15 pages)
20 June 1997Registered office changed on 20/06/97 from: 24 high street mold clwyd CH7 1AZ (1 page)
20 June 1997Registered office changed on 20/06/97 from: 24 high street mold clwyd CH7 1AZ (1 page)
11 February 1997Return made up to 19/01/97; full list of members (6 pages)
11 February 1997Return made up to 19/01/97; full list of members (6 pages)
11 September 1996Full accounts made up to 31 March 1996 (13 pages)
11 September 1996Full accounts made up to 31 March 1996 (13 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
14 February 1996Return made up to 19/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 February 1996Return made up to 19/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1995Full accounts made up to 2 April 1995 (15 pages)
8 September 1995Full accounts made up to 2 April 1995 (15 pages)
8 September 1995Full accounts made up to 2 April 1995 (15 pages)
6 April 1995Secretary resigned (2 pages)
6 April 1995New secretary appointed (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Secretary resigned (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New secretary appointed (2 pages)