Company NameMorris Homes (West Midlands) Limited
Company StatusActive
Company Number02463380
CategoryPrivate Limited Company
Incorporation Date25 January 1990(34 years, 2 months ago)
Previous NamesForgemain Limited and Allen Homes (West Midlands) 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
Appointed12 August 2000(10 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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 July 2001(11 years, 5 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
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(17 years, 9 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
Appointed02 January 2018(27 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
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(32 years, 8 months after company formation)
Appointment Duration1 year, 6 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 Duration1 month, 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
Appointed25 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 NameColin Parker-Shaw
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 13 May 1994)
RoleHousing Director
Correspondence AddressThe White House
Long Common
Wolverhampton
West Midlands
WV5 7AX
Director NameMr Ian John Hilton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration8 years, 6 months (resigned 12 August 2000)
RoleChairman
Correspondence Address120 Liverpool Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9LX
Secretary NameMargaret Gwendoline Martland
NationalityBritish
StatusResigned
Appointed25 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 Gavin Stuart Warr
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(4 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 March 2001)
RoleHousing Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Acre Church Lane
Hallow
Worcester
WR2 6PF
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
Director NamePaul Bell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address9 Village Road
Nannerch
Mold
Clwyd
CH7 5RD
Wales
Director NameStuart Rawcliffe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2004)
RoleConstruction Director
Correspondence AddressWharf Cottage
Penkridge Wharf
Penkridge
Staffordshire
ST19 5DX
Director NameMr Peter David Kendall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(11 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameDavid Hesson
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(12 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 19 January 2010)
RoleCompany Director
Correspondence Address14 Spires Croft
Shareshill
Wolverhampton
WV10 7JH
Director NameSusan Harwood Wells
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 29 December 2003)
RoleCompany Director
Correspondence Address82 Honeybourne Way
Willenhall
West Midlands
WV13 1HN
Director NameWendy Ellis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 July 2003)
RoleAccountant
Correspondence Address1 Meadowgate Farm
Chester Road
Sutton Weaver
Cheshire
WA7 3GF
Director NameMr Robert Stephen Johnson
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2004)
RoleLand Director
Country of ResidenceEngland
Correspondence Address15 Walmley Close
Homer Hill
Halesowen
West Midlands
B63 2YB
Secretary NameMr Peter David Kendall
NationalityBritish
StatusResigned
Appointed27 June 2007(17 years, 5 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 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 15 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW

Contact

Websitewww.morrishomes.co.uk
Telephone0161 8317141
Telephone regionManchester

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

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Charges

28 June 2004Delivered on: 30 June 2004
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at timber lane & timbermill lane, stourport on seven. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 June 2004Delivered on: 30 June 2004
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north west of old park road, wednesbury, sandwell. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2004Delivered on: 10 April 2004
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties (In Such Capacity as Agent and Trustee for the 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
12 December 2003Delivered on: 19 December 2003
Satisfied on: 23 April 2009
Persons entitled: Laing Homes Limited

Classification: Legal charge
Secured details: £2,750,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Part WR65642 WR67422 WR67398 being area b timber lane stourport worcestershire.
Fully Satisfied
7 November 2003Delivered on: 8 November 2003
Satisfied on: 14 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land lying to the north of rectory road, sutton coldfield, west midlands t/n WM283285. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 March 2002Delivered on: 23 March 2002
Satisfied on: 5 May 2004
Persons entitled: The Secretary of State for Defence

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that piece or parcel of land situate to the north of rectory road, sutton coldfield, west midlands. See the mortgage charge document for full details.
Fully Satisfied
12 August 2000Delivered on: 18 August 2000
Satisfied on: 14 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. See the mortgage charge document for full details.
Fully Satisfied
30 January 2013Delivered on: 12 February 2013
Satisfied on: 13 February 2016
Persons entitled: Homes and Communities Agency

Classification: Fixed charge over land
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h and l/h property being eden fields wolverhampton road sedgley dudley forming part of t/n WM969558, all rents receivable from any lease and all furniture, furnishings, tools, vehicles, computers, computer software and hardware and office and other equipment see image for full details.
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: (For details of specific properties charged please refer to the form MG01); 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
16 July 2010Delivered on: 23 July 2010
Satisfied on: 3 July 2013
Persons entitled: South Staffordshire Water PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Shire oak lichfield road and the east side of chester road stonnall walsall t/no WM892419.
Fully Satisfied
20 April 2010Delivered on: 23 April 2010
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental mortgage
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a land at lodge road, hockley, birmingham t/no's WM907458 and WM901101 and all buildings fixed plant and machinery see image for full details.
Fully Satisfied
18 March 2010Delivered on: 24 March 2010
Satisfied on: 3 July 2013
Persons entitled: Advantage West Midlands

Classification: Legal charge
Secured details: The chargor covenants with the chargee that it will pay any overage payment from time to time owing by it under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Phase 3 of the development l;and to the south of aston street shropshire see image for full details.
Fully Satisfied
12 August 2000Delivered on: 18 August 2000
Satisfied on: 5 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land fronting robert street, lower gornal, dudley t/n wm 706929. fullwoods end service station, fullwoods end, coseley, bilston t/n WM349379. 132 and 134 feckenham road, redditch t/n WR48367 (for further details of the property charged please refer to the form 395).
Fully Satisfied
9 December 2008Delivered on: 17 December 2008
Satisfied on: 3 July 2013
Persons entitled: Advantage West Midlands

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land to the south of aston street, wem, shropshire comprising approximately 4.83 acres 1.95 hectares t/no SL150019 and SL163722 together with all buildings and structures, proceeds of sale see image for full details.
Fully Satisfied
1 November 2007Delivered on: 22 November 2007
Satisfied on: 3 July 2013
Persons entitled: Advantage West Midlands

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land to the south of aston street wem shropshire and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights easements and privileges appurtenant to or benefiting the same.
Fully Satisfied
23 May 2006Delivered on: 25 May 2006
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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a land and buildings at warstone lane birmingham and on all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein and assignment of all the right title and interest in and to any documents that relate to the acquisition of the property. See the mortgage charge document for full details.
Fully Satisfied
11 April 2006Delivered on: 22 April 2006
Satisfied on: 9 November 2007
Persons entitled: David Keay & Linda Keay

Classification: Deed of mortgage
Secured details: £2,300,000.00 due or to become due from the company to.
Particulars: All that land and buildings at warstone lane & carver street, hockley, birmingham t/no WM490759, WM556118, WK117194 and WM452255.
Fully Satisfied
11 October 2005Delivered on: 13 October 2005
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 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: The f/h land and buildings situated at aldridge road streetly t/n WM532202, all buildings fixed plant and machinery, any documents relating to the acquistion of the property,. See the mortgage charge document for full details.
Fully Satisfied
14 December 2004Delivered on: 21 December 2004
Satisfied on: 9 November 2007
Persons entitled: Edward William Stearn T/a UK Investment Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north west side of brades rise tividale and land lying to the south east of city road part t/no WM66519 and whole t/no WM97527 and proceeds of sale.
Fully Satisfied
5 August 2004Delivered on: 19 August 2004
Satisfied on: 9 November 2007
Persons entitled: Edward William Stearn

Classification: Legal charge
Secured details: £1,200,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: T/N WM66519 and WM97527.
Fully Satisfied
27 July 2004Delivered on: 28 July 2004
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties (In Such Capacity as Agent and Trustee "Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at gower street, st georges, telford, shropshire.
Fully Satisfied
28 June 2004Delivered on: 30 June 2004
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of rectory road, sutton coldfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
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
1 March 2021Delivered on: 3 March 2021
Persons entitled: Alter Domus Trustees (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 August 2020Delivered on: 6 August 2020
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
15 March 2016Delivered on: 15 March 2016
Persons entitled: U.S. Bank Trustees Limited

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

Classification: A registered charge
Particulars: Freehold property k/a the forge oldbury t/n WM66519.
Outstanding
3 July 2014Delivered on: 7 July 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: The forge, oldbury (WM66519) f/h.
Outstanding
29 October 2013Delivered on: 1 November 2013
Persons entitled: U.S.Bank Trustees Limited

Classification: A registered charge
Particulars: The forge oldbury t/no WM66519 f/H. Notification of addition to or amendment of charge.
Outstanding
7 October 2013Delivered on: 17 October 2013
Persons entitled: Home and Communities Agency

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the fixed charge, a fixed charge over the quarter, warstone lane, birmingham being part of title number WM452255.. 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: The forge, oldbury t/no WM66519, f/H. Notification of addition to or amendment of charge.
Outstanding
12 January 2010Delivered on: 23 January 2010
Persons entitled: Homes and Communities Agency

Classification: Fixed charge over land
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south side of warstone lane and the north east side of carver street hockley birmingham and 69 and 70 carver street and 67 and 68 carver street hockley birmingham t/nos WM479847, WM117194 and WM441578; all ground rents, benefit of all licences, authorisations, guarantees, rent deposits, undertakings, warranties, the insurances. See image for full details.
Outstanding

Filing History

2 February 2023Accounts for a dormant company made up to 30 April 2022 (6 pages)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
15 September 2022Appointment of Mrs Wendy Gillie Ellis as a director on 15 September 2022 (2 pages)
15 September 2022Termination of appointment of Mathew Gareth Vaughan as a director on 15 September 2022 (1 page)
2 February 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
19 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
5 August 2021Appointment of Mr Mathew Gareth Vaughan as a director on 4 August 2021 (2 pages)
8 July 2021Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE (1 page)
8 July 2021Register inspection address has been changed to One St. Peters Square Manchester M2 3DE (1 page)
12 April 2021Cessation of Michael John Gaskell as a person with significant control on 6 April 2016 (1 page)
12 April 2021Notification of Urgentaction Limited as a person with significant control on 6 April 2016 (2 pages)
3 March 2021Satisfaction of charge 024633800031 in full (4 pages)
3 March 2021Satisfaction of charge 024633800027 in full (4 pages)
3 March 2021Satisfaction of charge 024633800028 in full (4 pages)
3 March 2021Satisfaction of charge 024633800030 in full (4 pages)
3 March 2021Satisfaction of charge 024633800025 in full (4 pages)
3 March 2021Satisfaction of charge 024633800029 in full (4 pages)
3 March 2021Registration of charge 024633800032, created on 1 March 2021 (65 pages)
24 February 2021Satisfaction of charge 19 in full (4 pages)
24 February 2021Satisfaction of charge 024633800026 in full (4 pages)
25 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
6 August 2020Registration of charge 024633800031, created on 3 August 2020 (81 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
1 February 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
30 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
5 April 2018Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
26 January 2018Confirmation statement made on 19 January 2018 with no updates (3 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 2 January 2018 (2 pages)
11 January 2018Termination of appointment of Peter David Kendall as a secretary on 1 January 2018 (1 page)
3 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 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)
15 March 2016Registration of charge 024633800030, 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 024633800030, 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)
13 February 2016Satisfaction of charge 24 in full (4 pages)
13 February 2016Satisfaction of charge 24 in full (4 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 3,400,002
(5 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 3,400,002
(5 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 February 2015Registration of charge 024633800029, 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 024633800029, 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)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3,400,002
(5 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 3,400,002
(5 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
7 July 2014Registration of charge 024633800028, created on 3 July 2014 (86 pages)
7 July 2014Registration of charge 024633800028, created on 3 July 2014 (86 pages)
7 July 2014Registration of charge 024633800028, created on 3 July 2014 (86 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 3,400,002
(5 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 3,400,002
(5 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
1 November 2013Registration of charge 024633800027
  • 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 024633800027
  • 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)
17 October 2013Registration of charge 024633800026 (33 pages)
17 October 2013Registration of charge 024633800026 (33 pages)
3 July 2013Satisfaction of charge 21 in full (4 pages)
3 July 2013Satisfaction of charge 18 in full (4 pages)
3 July 2013Satisfaction of charge 14 in full (4 pages)
3 July 2013Satisfaction of charge 22 in full (4 pages)
3 July 2013Satisfaction of charge 17 in full (4 pages)
3 July 2013Satisfaction of charge 17 in full (4 pages)
3 July 2013Satisfaction of charge 23 in full (4 pages)
3 July 2013Satisfaction of charge 20 in full (4 pages)
3 July 2013Satisfaction of charge 8 in full (4 pages)
3 July 2013Satisfaction of charge 8 in full (4 pages)
3 July 2013Satisfaction of charge 11 in full (4 pages)
3 July 2013Satisfaction of charge 7 in full (4 pages)
3 July 2013Satisfaction of charge 14 in full (4 pages)
3 July 2013Satisfaction of charge 11 in full (4 pages)
3 July 2013Satisfaction of charge 21 in full (4 pages)
3 July 2013Satisfaction of charge 7 in full (4 pages)
3 July 2013Registration of charge 024633800025 (81 pages)
3 July 2013Satisfaction of charge 16 in full (4 pages)
3 July 2013Satisfaction of charge 23 in full (4 pages)
3 July 2013Registration of charge 024633800025 (81 pages)
3 July 2013Satisfaction of charge 10 in full (4 pages)
3 July 2013Satisfaction of charge 9 in full (4 pages)
3 July 2013Satisfaction of charge 9 in full (4 pages)
3 July 2013Satisfaction of charge 20 in full (4 pages)
3 July 2013Satisfaction of charge 16 in full (4 pages)
3 July 2013Satisfaction of charge 22 in full (4 pages)
3 July 2013Satisfaction of charge 18 in full (4 pages)
3 July 2013Satisfaction of charge 10 in full (4 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 24
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 24
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
28 December 2012Full accounts made up to 31 March 2012 (17 pages)
28 December 2012Full accounts made up to 31 March 2012 (17 pages)
2 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
22 September 2011Full accounts made up to 31 March 2011 (18 pages)
22 September 2011Full accounts made up to 31 March 2011 (18 pages)
8 April 2011Resolutions
  • RES13 ‐ Re dirs obligations re c/docs 30/03/2011
(3 pages)
8 April 2011Resolutions
  • RES13 ‐ Re dirs obligations re c/docs 30/03/2011
(3 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 23 (11 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 23 (11 pages)
8 March 2011Full accounts made up to 31 March 2010 (19 pages)
8 March 2011Full accounts made up to 31 March 2010 (19 pages)
3 February 2011Director's details changed for Mr Martin Paul Edmunds on 19 January 2011 (2 pages)
3 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
3 February 2011Director's details changed for Mr Martin Paul Edmunds on 19 January 2011 (2 pages)
3 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 21 (11 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 21 (11 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 20 (8 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 20 (8 pages)
29 January 2010Director's details changed for Mr Michael John Gaskell on 19 January 2010 (2 pages)
29 January 2010Termination of appointment of David Hesson as a director (1 page)
29 January 2010Director's details changed for Mrs Joanne Iddon on 19 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Michael John Gaskell on 19 January 2010 (2 pages)
29 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 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 (5 pages)
29 January 2010Termination of appointment of David Hesson as a director (1 page)
29 January 2010Director's details changed for Mr Martin Paul Edmunds on 19 January 2010 (2 pages)
29 January 2010Director's details changed for Mrs Joanne Iddon 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 Peter David Kendall on 19 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Peter David Kendall on 19 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Martin Paul Edmunds on 19 January 2010 (2 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 19 (7 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 19 (7 pages)
11 December 2009Full accounts made up to 31 March 2009 (19 pages)
11 December 2009Full accounts made up to 31 March 2009 (19 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
5 February 2009Return made up to 19/01/09; full list of members (4 pages)
5 February 2009Return made up to 19/01/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (18 pages)
3 February 2009Full accounts made up to 31 March 2008 (18 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 18 (3 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)
15 February 2008Return made up to 19/01/08; full list of members (3 pages)
15 February 2008Return made up to 19/01/08; full list of members (3 pages)
21 January 2008Registered office changed on 21/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page)
21 January 2008Registered office changed on 21/01/08 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)
29 November 2007New director appointed (3 pages)
29 November 2007New director appointed (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Full accounts made up to 31 March 2007 (16 pages)
21 September 2007Full accounts made up to 31 March 2007 (16 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)
3 February 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2006Full accounts made up to 31 March 2006 (17 pages)
2 October 2006Full accounts made up to 31 March 2006 (17 pages)
28 July 2006Amended full accounts made up to 31 March 2005 (16 pages)
28 July 2006Amended full accounts made up to 31 March 2005 (16 pages)
25 May 2006Particulars of mortgage/charge (5 pages)
25 May 2006Particulars of mortgage/charge (5 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
23 March 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2006Full accounts made up to 31 March 2005 (16 pages)
23 January 2006Full accounts made up to 31 March 2005 (16 pages)
13 October 2005Particulars of mortgage/charge (5 pages)
13 October 2005Particulars of mortgage/charge (5 pages)
2 February 2005Full accounts made up to 31 March 2004 (16 pages)
2 February 2005Full accounts made up to 31 March 2004 (16 pages)
28 January 2005Return made up to 19/01/05; full list of members (8 pages)
28 January 2005Return made up to 19/01/05; full list of members (8 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 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 (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
13 April 2004Declaration of assistance for shares acquisition (14 pages)
13 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 April 2004Declaration of assistance for shares acquisition (14 pages)
10 April 2004Particulars of mortgage/charge (9 pages)
10 April 2004Particulars of mortgage/charge (9 pages)
16 February 2004Return made up to 19/01/04; full list of members (10 pages)
16 February 2004Return made up to 19/01/04; full list of members (10 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
17 January 2004Full accounts made up to 31 March 2003 (16 pages)
17 January 2004Full accounts made up to 31 March 2003 (16 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (6 pages)
8 November 2003Particulars of mortgage/charge (6 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
23 April 2003Full accounts made up to 31 March 2002 (15 pages)
23 April 2003Full accounts made up to 31 March 2002 (15 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
10 March 2003Return made up to 19/01/03; full list of members (10 pages)
10 March 2003Return made up to 19/01/03; full list of members (10 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 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 (15 pages)
4 February 2002Full accounts made up to 31 March 2001 (15 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (3 pages)
19 July 2001New director appointed (3 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
30 January 2001Company name changed allen homes (west midlands) limi ted\certificate issued on 30/01/01 (2 pages)
30 January 2001Company name changed allen homes (west midlands) limi ted\certificate issued on 30/01/01 (2 pages)
21 January 2001Return made up to 19/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 January 2001Return made up to 19/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 December 2000Full accounts made up to 2 April 2000 (14 pages)
8 December 2000Full accounts made up to 2 April 2000 (14 pages)
8 December 2000Full accounts made up to 2 April 2000 (14 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 2000Secretary resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: faraday house king william street amblecote stourbridge westmidlands DY8 4HD (1 page)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: faraday house king william street amblecote stourbridge westmidlands DY8 4HD (1 page)
29 August 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
29 August 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
18 August 2000Particulars of mortgage/charge (6 pages)
18 August 2000Particulars of mortgage/charge (5 pages)
18 August 2000Particulars of mortgage/charge (6 pages)
18 August 2000Particulars of mortgage/charge (5 pages)
17 August 2000Declaration of assistance for shares acquisition (15 pages)
17 August 2000Declaration of assistance for shares acquisition (15 pages)
1 February 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
(6 pages)
1 February 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
(6 pages)
10 September 1999Full accounts made up to 28 March 1999 (16 pages)
10 September 1999Full accounts made up to 28 March 1999 (16 pages)
7 April 1999£ nc 1600000/3600000 26/03/99 (1 page)
7 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 April 1999£ nc 1600000/3600000 26/03/99 (1 page)
7 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
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)
28 August 1998Full accounts made up to 29 March 1998 (16 pages)
28 August 1998Full accounts made up to 29 March 1998 (16 pages)
13 February 1998Return made up to 19/01/98; no change of members (4 pages)
13 February 1998Return made up to 19/01/98; no change of members (4 pages)
20 October 1997Full accounts made up to 30 March 1997 (14 pages)
20 October 1997Full accounts made up to 30 March 1997 (14 pages)
11 February 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1996Full accounts made up to 31 March 1996 (15 pages)
11 September 1996Full accounts made up to 31 March 1996 (15 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
27 February 1996Registered office changed on 27/02/96 from: thornleigh summerhill kingswinford west midlands DY6 9JF (1 page)
27 February 1996Registered office changed on 27/02/96 from: thornleigh summerhill kingswinford west midlands DY6 9JF (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 (17 pages)
8 September 1995Full accounts made up to 2 April 1995 (17 pages)
8 September 1995Full accounts made up to 2 April 1995 (17 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New secretary appointed (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Secretary resigned (2 pages)
6 April 1995Secretary resigned (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New secretary appointed (2 pages)
6 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
8 December 1992Full accounts made up to 29 March 1992 (15 pages)
8 December 1992Full accounts made up to 29 March 1992 (15 pages)
26 March 1990Memorandum and Articles of Association (11 pages)
26 March 1990Memorandum and Articles of Association (11 pages)
2 March 1990Company name changed forgemain LIMITED\certificate issued on 05/03/90 (2 pages)
2 March 1990Company name changed forgemain LIMITED\certificate issued on 05/03/90 (2 pages)
25 January 1990Incorporation (9 pages)
25 January 1990Incorporation (9 pages)