Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary Name | Mrs Joanne Iddon |
---|---|
Status | Current |
Appointed | 31 December 2017(27 years, 11 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 | Mrs Joanne Iddon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2019(29 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Group Operations Director |
Country of Residence | England |
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 | 11 December 2020(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
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 | 14 September 2022(32 years, 8 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(34 years after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Donald Greenhalgh |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 April 1995) |
Role | Civil Engineer |
Correspondence Address | The Hayricks Bolton Road Anderton Lancashire PR6 9HN |
Director Name | Mr Shaun Kerfoot |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(2 years after company formation) |
Appointment Duration | 10 years (resigned 04 February 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Berkley Drive Chester Cheshire CH4 7EL Wales |
Secretary Name | Margaret Gwendoline Martland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 73 Hall Lane Hindley Wigan Lancashire WN2 2SA |
Director Name | Mr Ian John Hilton |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 August 2000) |
Role | Chairman |
Correspondence Address | 120 Liverpool Road Ashton In Makerfield Wigan Lancashire WN4 9LX |
Director Name | Mr Kenneth Fox |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 1996) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandiacre Standish Wigan Lancashire WN6 0TJ |
Secretary Name | Mr John Paul Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 August 2000) |
Role | Secretary |
Correspondence Address | 14 Grassendale Road Liverpool Merseyside L19 0NA |
Director Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2000(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Secretary Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2000(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Secretary Name | Mr Peter David Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
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(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 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 | 01352 750412 |
Telephone region | Mold |
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 | Over 100 other UK companies use this postal address |
2.3m at £1 | Morris Homes (North) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
8 September 2000 | Delivered 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 2000 | Delivered 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 1990 | Delivered 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 |
14 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
5 January 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
17 December 2020 | Appointment of Mr Martin Paul Edmunds as a director on 11 December 2020 (2 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
6 February 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
29 January 2019 | Appointment of Mrs Joanne Iddon as a director on 28 January 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
5 April 2018 | Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
11 January 2018 | Appointment of Mrs Joanne Iddon as a secretary on 31 December 2017 (2 pages) |
11 January 2018 | Termination of appointment of Peter David Kendall as a secretary on 31 December 2017 (1 page) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 19 January 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) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
20 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
10 July 2013 | Resolutions
|
10 July 2013 | Memorandum and Articles of Association (6 pages) |
10 July 2013 | Resolutions
|
10 July 2013 | Memorandum and Articles of Association (6 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 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) |
2 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
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) |
3 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
29 January 2010 | Director's details changed for Mr Michael John Gaskell on 19 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Mr Peter David Kendall on 19 January 2010 (1 page) |
29 January 2010 | Director's details changed for Mr Michael John Gaskell on 19 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Mr Peter David Kendall on 19 January 2010 (1 page) |
29 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
2 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
15 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
3 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
3 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
23 March 2006 | Return made up to 19/01/06; full list of members (7 pages) |
23 March 2006 | Return made up to 19/01/06; full list of members (7 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (7 pages) |
28 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
26 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
26 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
12 February 2002 | Return made up to 19/01/02; full list of members (7 pages) |
12 February 2002 | Return made up to 19/01/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
7 February 2001 | Return made up to 19/01/01; full list of members
|
7 February 2001 | Return made up to 19/01/01; full list of members
|
8 December 2000 | Full accounts made up to 2 April 2000 (13 pages) |
8 December 2000 | Full accounts made up to 2 April 2000 (13 pages) |
8 December 2000 | Full accounts made up to 2 April 2000 (13 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: york house york street wigan lancashire WN3 4BY (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: york house york street wigan lancashire WN3 4BY (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
22 September 2000 | Particulars of mortgage/charge (6 pages) |
22 September 2000 | Particulars of mortgage/charge (6 pages) |
21 September 2000 | Particulars of mortgage/charge (5 pages) |
21 September 2000 | Particulars of mortgage/charge (5 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Declaration of assistance for shares acquisition (9 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (9 pages) |
12 September 2000 | Resolutions
|
1 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
1 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
10 September 1999 | Full accounts made up to 28 March 1999 (13 pages) |
10 September 1999 | Full accounts made up to 28 March 1999 (13 pages) |
10 February 1999 | Return made up to 19/01/99; no change of members (4 pages) |
10 February 1999 | Return made up to 19/01/99; no change of members (4 pages) |
24 August 1998 | Full accounts made up to 29 March 1998 (14 pages) |
24 August 1998 | Full accounts made up to 29 March 1998 (14 pages) |
13 February 1998 | Return made up to 19/01/98; no change of members
|
13 February 1998 | Return made up to 19/01/98; no change of members
|
22 September 1997 | Full accounts made up to 30 March 1997 (15 pages) |
22 September 1997 | Full accounts made up to 30 March 1997 (15 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: 24 high street mold clwyd CH7 1AZ (1 page) |
20 June 1997 | Registered office changed on 20/06/97 from: 24 high street mold clwyd CH7 1AZ (1 page) |
11 February 1997 | Return made up to 19/01/97; full list of members (6 pages) |
11 February 1997 | Return made up to 19/01/97; full list of members (6 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
14 February 1996 | Return made up to 19/01/96; no change of members
|
14 February 1996 | Return made up to 19/01/96; no change of members
|
8 September 1995 | Full accounts made up to 2 April 1995 (15 pages) |
8 September 1995 | Full accounts made up to 2 April 1995 (15 pages) |
8 September 1995 | Full accounts made up to 2 April 1995 (15 pages) |
6 April 1995 | Secretary resigned (2 pages) |
6 April 1995 | New secretary appointed (2 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Secretary resigned (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New secretary appointed (2 pages) |