Company NameHallco 996 Limited
Company StatusActive
Company Number02520579
CategoryPrivate Limited Company
Incorporation Date10 July 1990(33 years, 9 months ago)
Previous NamesUrgentaction Limited and Morris Homes Limited

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
Appointed03 October 1991(1 year, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Joanne Iddon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2007(17 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMrs Joanne Iddon
StatusCurrent
Appointed01 January 2018(27 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Martin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(30 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleLand Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Wendy Gillie Ellis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(32 years, 2 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(33 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr James Ian Conroy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 1993)
RoleCompany Director
Correspondence Address3 Oakengates
Standish
Wigan
Lancashire
WN6 0XL
Director NameChristopher Charles Robert Mack
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(1 year, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 November 1991)
RoleCompany Director
Correspondence Address18 Oakley Park
Bolton
Lancashire
BL1 5XL
Director NameDavid Richard Evans
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 1995)
RoleCompany Director
Correspondence AddressTy Newydd Farm
Ffordd Nercwys Treuddyn
Mold
Clwyd
CH7 4BG
Wales
Director NameJames Draycott
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 1997)
RoleConstruction Director
Correspondence Address215 Pine Avenue
Little Hoole
Preston
Lancashire
PR4 5LB
Director NameMartin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 1997)
RoleLand Director
Correspondence Address26 Carriage Drive
Frodsham
Warrington
Cheshire
WA6 6EA
Director NameBernard Robert Norman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackley House
Marholm Road Ufford
Stamford
Lincolnshire
PE9 3BL
Director NameSimon Mark Beard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 1998)
RoleFinance Director
Correspondence Address23 Hoyles Lane
Cottam
Preston
PR4 0LB
Secretary NameSimon Mark Beard
NationalityBritish
StatusResigned
Appointed01 April 1996(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 1998)
RoleFinance Director
Correspondence Address23 Hoyles Lane
Cottam
Preston
PR4 0LB
Director NameMr Ian Alexander Craig
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(7 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quinta
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameRichard James Chenery
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(7 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Lodge Mills Lane
Wroxton-St-Mary
Banbury
Oxfordshire
OX15 6PY
Director NameMr Rodney Horrocks Sellers
Date of BirthJuly 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed12 November 1997(7 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonecroft
3 Lostock Junction Lane Lostock
Bolton
Lancashire
BL6 4JR
Director NameMiss Susan Victoria Hatch
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(8 years, 3 months after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleSales Director
Correspondence AddressSummerhill
9 East Down Road
Bowdon
Cheshire
Wa14
Director NameMiss Susan Victoria Hatch
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(8 years, 3 months after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleSales Director
Correspondence AddressSummerhill
9 East Down Road
Bowdon
Cheshire
Wa14
Secretary NameMr Michael John Gaskell
NationalityBritish
StatusResigned
Appointed30 October 1998(8 years, 3 months after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelbourne House
Bollinway
Hale
Cheshire
WA15 0NY
Secretary NameMr Iain Duncan Hamish Hamilton
NationalityBritish
StatusResigned
Appointed01 April 1999(8 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Secretary NameMr Peter David Kendall
NationalityBritish
StatusResigned
Appointed27 June 2007(16 years, 11 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, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW

Contact

Websitemorrishomes.co.uk
Telephone01942 272020
Telephone regionWigan

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

500k at £1Morris Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,387,000
Current Liabilities£95,460,000

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

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

Charges

3 July 2014Delivered on: 7 July 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
29 October 2013Delivered on: 1 November 2013
Persons entitled: U.S.Bank Trustees Limited

Classification: A registered charge
Particulars: 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: Notification of addition to or amendment of charge.
Outstanding
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 Trustees Limited

Classification: A registered charge
Particulars: And/or floating charge covers all the property or undertaking of the company.
Outstanding
31 March 2011Delivered on: 7 April 2011
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
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
26 July 2000Delivered on: 3 August 2000
Satisfied on: 14 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture 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: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 March 1992Delivered on: 18 March 1992
Satisfied on: 1 August 2000
Persons entitled: County Natwest Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
8 November 1990Delivered on: 23 November 1990
Satisfied on: 1 August 2000
Persons entitled: County Natwest Ventures Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee as agent for the lenders (as defined) on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
8 November 1990Delivered on: 20 November 1990
Satisfied on: 1 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 January 2024Full accounts made up to 30 April 2023 (18 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
2 February 2023Full accounts made up to 30 April 2022 (18 pages)
15 September 2022Termination of appointment of Mathew Gareth Vaughan as a director on 15 September 2022 (1 page)
15 September 2022Appointment of Mrs Wendy Gillie Ellis as a director on 15 September 2022 (2 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
2 February 2022Full accounts made up to 30 April 2021 (17 pages)
5 August 2021Appointment of Mr Mathew Gareth Vaughan as a director on 4 August 2021 (2 pages)
8 July 2021Register inspection address has been changed to One St. Peters Square Manchester M2 3DE (1 page)
8 July 2021Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE (1 page)
12 April 2021Notification of Morris Homes Limited as a person with significant control on 6 April 2016 (2 pages)
12 April 2021Cessation of Michael John Gaskell as a person with significant control on 6 April 2016 (1 page)
31 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
3 March 2021Satisfaction of charge 025205790010 in full (4 pages)
3 March 2021Registration of charge 025205790013, created on 1 March 2021 (65 pages)
3 March 2021Satisfaction of charge 025205790011 in full (4 pages)
3 March 2021Satisfaction of charge 025205790007 in full (4 pages)
3 March 2021Satisfaction of charge 025205790008 in full (4 pages)
3 March 2021Satisfaction of charge 025205790012 in full (4 pages)
3 March 2021Satisfaction of charge 025205790009 in full (4 pages)
5 January 2021Full accounts made up to 30 April 2020 (16 pages)
15 December 2020Appointment of Mr Martin Paul Edmunds as a director on 11 December 2020 (2 pages)
6 August 2020Registration of charge 025205790012, created on 3 August 2020 (81 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
31 January 2020Full accounts made up to 30 April 2019 (16 pages)
4 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
1 February 2019Full accounts made up to 30 April 2018 (16 pages)
5 April 2018Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
11 January 2018Termination of appointment of Peter David Kendall as a secretary on 1 January 2018 (1 page)
11 January 2018Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages)
6 October 2017Full accounts made up to 31 March 2017 (15 pages)
6 October 2017Full accounts made up to 31 March 2017 (15 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
3 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 500,000
(5 pages)
3 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 500,000
(5 pages)
15 March 2016Registration of charge 025205790011, 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 025205790011, created on 15 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(85 pages)
7 January 2016Full accounts made up to 31 March 2015 (11 pages)
7 January 2016Full accounts made up to 31 March 2015 (11 pages)
2 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 500,000
(5 pages)
2 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 500,000
(5 pages)
27 February 2015Registration of charge 025205790010, 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 025205790010, 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)
23 January 2015Full accounts made up to 31 March 2014 (12 pages)
23 January 2015Full accounts made up to 31 March 2014 (12 pages)
7 July 2014Registration of charge 025205790009, created on 3 July 2014 (85 pages)
7 July 2014Registration of charge 025205790009, created on 3 July 2014 (85 pages)
7 July 2014Registration of charge 025205790009, created on 3 July 2014 (85 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 500,000
(5 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 500,000
(5 pages)
31 December 2013Full accounts made up to 31 March 2013 (12 pages)
31 December 2013Full accounts made up to 31 March 2013 (12 pages)
1 November 2013Registration of charge 025205790008
  • 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 025205790008
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(85 pages)
3 July 2013Satisfaction of charge 6 in full (4 pages)
3 July 2013Satisfaction of charge 5 in full (4 pages)
3 July 2013Registration of charge 025205790007 (81 pages)
3 July 2013Satisfaction of charge 6 in full (4 pages)
3 July 2013Satisfaction of charge 5 in full (4 pages)
3 July 2013Registration of charge 025205790007 (81 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
9 October 2012Full accounts made up to 31 March 2012 (12 pages)
9 October 2012Full accounts made up to 31 March 2012 (12 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
22 September 2011Full accounts made up to 31 March 2011 (12 pages)
22 September 2011Full accounts made up to 31 March 2011 (12 pages)
8 April 2011Resolutions
  • RES13 ‐ Re dirs obligations re co/docs 30/03/2011
(3 pages)
8 April 2011Resolutions
  • RES13 ‐ Re dirs obligations re co/docs 30/03/2011
(3 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
8 March 2011Full accounts made up to 31 March 2010 (12 pages)
8 March 2011Full accounts made up to 31 March 2010 (12 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
11 December 2009Full accounts made up to 31 March 2009 (12 pages)
11 December 2009Full accounts made up to 31 March 2009 (12 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Mrs Joanne Iddon on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mrs Joanne Iddon on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Mrs Joanne Iddon on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
12 October 2009Secretary's details changed for Mr Peter David Kendall on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mr Michael John Gaskell on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr Peter David Kendall on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mr Michael John Gaskell on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Michael John Gaskell on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr Peter David Kendall on 1 October 2009 (1 page)
3 February 2009Full accounts made up to 31 March 2008 (12 pages)
3 February 2009Full accounts made up to 31 March 2008 (12 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)
10 October 2008Return made up to 03/10/08; full list of members (3 pages)
10 October 2008Return made up to 03/10/08; full list of members (3 pages)
22 January 2008Registered office changed on 22/01/08 from: morland house altrincham road wilmslow SK9 5NW (1 page)
22 January 2008Registered office changed on 22/01/08 from: morland house altrincham road wilmslow SK9 5NW (1 page)
29 November 2007New director appointed (3 pages)
29 November 2007New director appointed (3 pages)
4 October 2007Return made up to 03/10/07; no change of members
  • 363(287) ‐ Registered office changed on 04/10/07
(6 pages)
4 October 2007Return made up to 03/10/07; no change of members
  • 363(287) ‐ Registered office changed on 04/10/07
(6 pages)
21 September 2007Full accounts made up to 31 March 2007 (10 pages)
21 September 2007Full accounts made up to 31 March 2007 (10 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)
23 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 November 2006Declaration of assistance for shares acquisition (12 pages)
16 November 2006Declaration of assistance for shares acquisition (12 pages)
16 November 2006Declaration of assistance for shares acquisition (12 pages)
16 November 2006Declaration of assistance for shares acquisition (12 pages)
16 November 2006Declaration of assistance for shares acquisition (12 pages)
16 November 2006Declaration of assistance for shares acquisition (12 pages)
9 November 2006Return made up to 03/10/06; full list of members (6 pages)
9 November 2006Return made up to 03/10/06; full list of members (6 pages)
2 October 2006Full accounts made up to 31 March 2006 (11 pages)
2 October 2006Full accounts made up to 31 March 2006 (11 pages)
15 February 2006Company name changed morris homes LIMITED\certificate issued on 15/02/06 (2 pages)
15 February 2006Company name changed morris homes LIMITED\certificate issued on 15/02/06 (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
18 October 2005Return made up to 03/10/05; full list of members (6 pages)
18 October 2005Return made up to 03/10/05; full list of members (6 pages)
16 March 2005Company name changed urgentaction LIMITED\certificate issued on 16/03/05 (2 pages)
16 March 2005Company name changed urgentaction LIMITED\certificate issued on 16/03/05 (2 pages)
2 February 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
2 February 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
2 December 2004Return made up to 03/10/04; full list of members (6 pages)
2 December 2004Return made up to 03/10/04; full list of members (6 pages)
8 September 2004Declaration of assistance for shares acquisition (13 pages)
8 September 2004Declaration of assistance for shares acquisition (13 pages)
8 September 2004Declaration of assistance for shares acquisition (13 pages)
8 September 2004Declaration of assistance for shares acquisition (13 pages)
8 September 2004Declaration of assistance for shares acquisition (13 pages)
8 September 2004Declaration of assistance for shares acquisition (13 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
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 2004Declaration of assistance for shares acquisition (14 pages)
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 2004Declaration of assistance for shares acquisition (14 pages)
13 April 2004Declaration of assistance for shares acquisition (14 pages)
13 April 2004Declaration of assistance for shares acquisition (14 pages)
13 April 2004Declaration of assistance for shares acquisition (14 pages)
13 April 2004Declaration of assistance for shares acquisition (14 pages)
13 April 2004Declaration of assistance for shares acquisition (14 pages)
13 April 2004Declaration of assistance for shares acquisition (14 pages)
13 April 2004Declaration of assistance for shares acquisition (14 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)
22 March 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
22 March 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
24 October 2003Return made up to 03/10/03; full list of members (6 pages)
24 October 2003Return made up to 03/10/03; full list of members (6 pages)
11 October 2002Return made up to 03/10/02; full list of members (6 pages)
11 October 2002Return made up to 03/10/02; full list of members (6 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
5 August 2002Full accounts made up to 31 March 2002 (9 pages)
5 August 2002Full accounts made up to 31 March 2002 (9 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
12 October 2001Return made up to 03/10/01; full list of members (6 pages)
12 October 2001Return made up to 03/10/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
7 November 2000Return made up to 03/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 2000Return made up to 03/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 2000Particulars of mortgage/charge (5 pages)
3 August 2000Particulars of mortgage/charge (5 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1999Full group accounts made up to 31 March 1999 (21 pages)
2 December 1999Full group accounts made up to 31 March 1999 (21 pages)
29 November 1999Company name changed morris group LIMITED\certificate issued on 30/11/99 (2 pages)
29 November 1999Company name changed morris group LIMITED\certificate issued on 30/11/99 (2 pages)
18 October 1999Return made up to 03/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 October 1999Return made up to 03/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
17 February 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
17 February 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
17 February 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
17 February 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
8 January 1999Declaration of assistance for shares acquisition (5 pages)
8 January 1999Declaration of assistance for shares acquisition (5 pages)
8 January 1999Declaration of assistance for shares acquisition (5 pages)
8 January 1999Declaration of assistance for shares acquisition (5 pages)
8 January 1999Declaration of assistance for shares acquisition (5 pages)
8 January 1999Declaration of assistance for shares acquisition (5 pages)
8 January 1999Declaration of assistance for shares acquisition (5 pages)
8 January 1999Declaration of assistance for shares acquisition (5 pages)
8 January 1999Declaration of assistance for shares acquisition (5 pages)
8 January 1999Declaration of assistance for shares acquisition (5 pages)
8 January 1999Declaration of assistance for shares acquisition (5 pages)
8 January 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(6 pages)
8 January 1999Declaration of assistance for shares acquisition (5 pages)
18 December 1998Re-registration of Memorandum and Articles (54 pages)
18 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 December 1998Certificate of re-registration from Public Limited Company to Private (1 page)
18 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 December 1998Application for reregistration from PLC to private (1 page)
18 December 1998Certificate of re-registration from Public Limited Company to Private (1 page)
18 December 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
18 December 1998Application for reregistration from PLC to private (1 page)
18 December 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
18 December 1998Re-registration of Memorandum and Articles (54 pages)
17 December 1998Secretary's particulars changed;director's particulars changed (1 page)
17 December 1998Secretary's particulars changed;director's particulars changed (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998New director appointed (2 pages)
27 October 1998Return made up to 03/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 27/10/98
(5 pages)
27 October 1998Return made up to 03/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 27/10/98
(5 pages)
10 September 1998Full group accounts made up to 31 March 1998 (24 pages)
10 September 1998Full group accounts made up to 31 March 1998 (24 pages)
23 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1998New director appointed (3 pages)
16 March 1998New director appointed (3 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
27 November 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
27 November 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
25 November 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
25 November 1997Auditor's report (1 page)
25 November 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
25 November 1997Balance Sheet (1 page)
25 November 1997Application for reregistration from private to PLC (1 page)
25 November 1997Application for reregistration from private to PLC (1 page)
25 November 1997Re-registration of Memorandum and Articles (55 pages)
25 November 1997Certificate of re-registration from Private to Public Limited Company (1 page)
25 November 1997Declaration on reregistration from private to PLC (1 page)
25 November 1997Re-registration of Memorandum and Articles (55 pages)
25 November 1997Auditor's statement (1 page)
25 November 1997Balance Sheet (1 page)
25 November 1997Certificate of re-registration from Private to Public Limited Company (1 page)
25 November 1997Auditor's statement (1 page)
25 November 1997Auditor's report (1 page)
25 November 1997Declaration on reregistration from private to PLC (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
14 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1997Return made up to 03/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1997Return made up to 03/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1997Full group accounts made up to 31 March 1997 (23 pages)
1 July 1997Full group accounts made up to 31 March 1997 (23 pages)
18 October 1996Return made up to 03/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1996Return made up to 03/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 1996Memorandum and Articles of Association (45 pages)
6 September 1996Memorandum and Articles of Association (45 pages)
16 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 August 1996Full group accounts made up to 31 March 1996 (24 pages)
15 August 1996Full group accounts made up to 31 March 1996 (24 pages)
10 June 1996£ sr 300000@1 01/10/95 (1 page)
10 June 1996£ sr 300000@1 01/10/95 (1 page)
29 April 1996New secretary appointed;new director appointed (2 pages)
29 April 1996Secretary resigned (1 page)
29 April 1996Secretary resigned (1 page)
29 April 1996New secretary appointed;new director appointed (2 pages)
29 January 1996Apt of arthur andersen as aud. (1 page)
29 January 1996Auditor's resignation (1 page)
29 January 1996Auditor's resignation (1 page)
29 January 1996Apt of arthur andersen as aud. (1 page)
17 October 1995New director appointed (2 pages)
17 October 1995Return made up to 03/10/95; full list of members (10 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (4 pages)
17 October 1995New director appointed (4 pages)
17 October 1995Return made up to 03/10/95; full list of members (10 pages)
17 October 1995New director appointed (2 pages)
28 June 1995Full group accounts made up to 31 March 1995 (22 pages)
28 June 1995Full group accounts made up to 31 March 1995 (22 pages)
5 May 1995Company name changed urgentaction LIMITED\certificate issued on 09/05/95 (14 pages)
5 May 1995Company name changed urgentaction LIMITED\certificate issued on 09/05/95 (14 pages)
10 March 1995Director resigned (2 pages)
10 March 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (147 pages)
3 July 1994Full group accounts made up to 31 March 1994 (19 pages)
3 July 1994Full group accounts made up to 31 March 1994 (19 pages)
14 October 1993£ sr 300000@1 01/10/93 (1 page)
14 October 1993£ sr 300000@1 01/10/93 (1 page)
25 June 1993Full group accounts made up to 31 March 1993 (19 pages)
25 June 1993Full group accounts made up to 31 March 1993 (19 pages)
15 July 1992Full group accounts made up to 31 March 1992 (18 pages)
15 July 1992Full group accounts made up to 31 March 1992 (18 pages)
27 March 1992Resolutions
  • SRES13 ‐ Special resolution
(24 pages)
27 March 1992Resolutions
  • SRES13 ‐ Special resolution
(24 pages)
30 June 1991Group accounts for a small company made up to 31 March 1991 (20 pages)
30 June 1991Group accounts for a small company made up to 31 March 1991 (20 pages)
12 December 1990Memorandum and Articles of Association (10 pages)
12 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 December 1990Memorandum and Articles of Association (10 pages)
12 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(55 pages)
28 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(55 pages)
28 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(55 pages)
17 October 1990Memorandum and Articles of Association (7 pages)
17 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 October 1990Memorandum and Articles of Association (7 pages)
15 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 July 1990Incorporation (9 pages)
10 July 1990Incorporation (9 pages)