Company NameAllen Homes (Central Midlands) Ltd
Company StatusActive
Company Number02688529
CategoryPrivate Limited Company
Incorporation Date18 February 1992(32 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Gaskell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2000(8 years, 5 months after company formation)
Appointment Duration23 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMrs Joanne Iddon
StatusCurrent
Appointed31 December 2017(25 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Joanne Iddon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(26 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Martin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(28 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Wendy Gillie Ellis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(30 years, 7 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(31 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameDonald Greenhalgh
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(same day as company formation)
RoleChairman
Correspondence AddressThe Hayricks
Bolton Road
Anderton
Lancashire
PR6 9HN
Director NameMr Ian John Hilton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(same day as company formation)
RoleManaging Director
Correspondence Address120 Liverpool Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9LX
Director NameGraham Roberts
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(same day as company formation)
RoleCo Director/Company Accountant
Correspondence Address26 Dales Brow
Sharples
Bolton
Greater Manchester
BL1 7RU
Secretary NameGraham Roberts
NationalityBritish
StatusResigned
Appointed18 February 1992(same day as company formation)
RoleCo Director/Company Accountant
Correspondence Address9 Queensbury Close
Belmont Park
Bolton
Lancashire
BL1 7BD
Director NameGeoffrey Cyril Booth
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(3 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 08 September 2000)
RoleHousing Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Sanders Road
Quorn
Loughborough
Leicestershire
LE12 8JN
Director NameMr Kenneth Fox
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(3 years, 1 month 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
Director NameMr Iain Duncan Hamish Hamilton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2000(8 years, 5 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(8 years, 5 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 NameMr Craig Phillip Stevenson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(8 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Russell Drive
Wollaton
Nottingham
NG8 2BE
Secretary NameMr Peter David Kendall
NationalityBritish
StatusResigned
Appointed27 June 2007(15 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2021(29 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1992
Appointment Duration5 days (resigned 18 February 1992)
Correspondence Address174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1992
Appointment Duration5 days (resigned 18 February 1992)
Correspondence Address174-180 Old Street
London
EC1V 9BP

Contact

Websitemorrishomes.co.uk
Telephone0116 2696114
Telephone regionLeicester

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

1.3m at £1Allen Homes LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Charges

8 September 2000Delivered on: 21 September 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: Land and buildings at earlswood (off doveridge) stapenhill burton on trent t/no.SF387008, land and buildings at regency gardens (off jubilee ave) ashfordby near melton mowbray leics t/no.LT306531 land and buildings at rockingham grange stratfield way (off holdenby) kettering venture park kettering northamptonshire t/no.NN194506.
Fully Satisfied
8 September 2000Delivered on: 21 September 2000
Satisfied on: 5 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 March 1995Delivered on: 6 April 1995
Satisfied on: 16 November 2000
Persons entitled: Barclays Bank PLC

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

Filing History

2 March 2021Memorandum and Articles of Association (7 pages)
17 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
17 December 2020Appointment of Mr Martin Paul Edmunds as a director on 11 December 2020 (2 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (5 pages)
1 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
29 January 2019Appointment of Mrs Joanne Iddon as a director on 28 January 2019 (2 pages)
5 April 2018Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
22 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
11 January 2018Termination of appointment of Peter David Kendall as a secretary on 31 December 2017 (1 page)
11 January 2018Appointment of Mrs Joanne Iddon as a secretary on 31 December 2017 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
7 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 18 February 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)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,250,100
(3 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,250,100
(3 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,250,100
(3 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,250,100
(3 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,250,100
(3 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,250,100
(3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
17 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
17 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
8 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Michael John Gaskell on 18 February 2010 (2 pages)
8 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Mr Peter David Kendall on 18 February 2010 (1 page)
8 March 2010Director's details changed for Mr Michael John Gaskell on 18 February 2010 (2 pages)
8 March 2010Secretary's details changed for Mr Peter David Kendall on 18 February 2010 (1 page)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 March 2009Return made up to 18/02/09; full list of members (3 pages)
3 March 2009Return made up to 18/02/09; full list of members (3 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
5 March 2008Return made up to 18/02/08; full list of members (3 pages)
5 March 2008Return made up to 18/02/08; 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)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
21 September 2007Accounts made up to 31 March 2007 (6 pages)
21 September 2007Accounts made up to 31 March 2007 (6 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007New secretary appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
2 April 2007Return made up to 18/02/07; change of members
  • 363(287) ‐ Registered office changed on 02/04/07
(7 pages)
2 April 2007Return made up to 18/02/07; change of members
  • 363(287) ‐ Registered office changed on 02/04/07
(7 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
24 February 2006Return made up to 18/02/06; full list of members (7 pages)
24 February 2006Return made up to 18/02/06; full list of members (7 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
14 March 2005Return made up to 18/02/05; full list of members (7 pages)
14 March 2005Return made up to 18/02/05; full list of members (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (7 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Return made up to 18/02/04; full list of members (7 pages)
24 February 2004Return made up to 18/02/04; full list of members (7 pages)
17 January 2004Full accounts made up to 31 March 2003 (7 pages)
17 January 2004Full accounts made up to 31 March 2003 (7 pages)
26 February 2003Return made up to 18/02/03; full list of members (7 pages)
26 February 2003Return made up to 18/02/03; full list of members (7 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 (12 pages)
5 August 2002Full accounts made up to 31 March 2002 (12 pages)
22 February 2002Return made up to 18/02/02; full list of members (6 pages)
22 February 2002Return made up to 18/02/02; full list of members (6 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
5 March 2001Return made up to 18/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 March 2001Return made up to 18/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 December 2000Full accounts made up to 2 April 2000 (13 pages)
8 December 2000Full accounts made up to 2 April 2000 (13 pages)
8 December 2000Full accounts made up to 2 April 2000 (13 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: york house york street wigan lancashire WN3 4BY (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: york house york street wigan lancashire WN3 4BY (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000Secretary resigned (1 page)
21 September 2000Particulars of mortgage/charge (5 pages)
21 September 2000Particulars of mortgage/charge (6 pages)
21 September 2000Particulars of mortgage/charge (5 pages)
21 September 2000Particulars of mortgage/charge (6 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Declaration of assistance for shares acquisition (9 pages)
12 September 2000Declaration of assistance for shares acquisition (9 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
12 April 2000Return made up to 18/02/00; full list of members (6 pages)
12 April 2000Return made up to 18/02/00; full list of members (6 pages)
7 September 1999Full accounts made up to 28 March 1999 (14 pages)
7 September 1999Full accounts made up to 28 March 1999 (14 pages)
14 June 1999£ nc 1000/1251000 26/03/99 (1 page)
14 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 June 1999£ nc 1000/1251000 26/03/99 (1 page)
14 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 1998Full accounts made up to 29 March 1998 (17 pages)
18 August 1998Full accounts made up to 29 March 1998 (17 pages)
15 April 1998Return made up to 18/02/98; no change of members (4 pages)
15 April 1998Return made up to 18/02/98; no change of members (4 pages)
24 December 1997Full accounts made up to 30 March 1997 (17 pages)
24 December 1997Full accounts made up to 30 March 1997 (17 pages)
11 April 1997Return made up to 18/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1997Return made up to 18/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1996Full accounts made up to 31 March 1996 (14 pages)
3 December 1996Full accounts made up to 31 March 1996 (14 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
15 April 1996Return made up to 18/02/96; full list of members (6 pages)
15 April 1996Return made up to 18/02/96; full list of members (6 pages)
7 February 1996Full accounts made up to 2 April 1995 (3 pages)
7 February 1996Full accounts made up to 2 April 1995 (3 pages)
7 February 1996Full accounts made up to 2 April 1995 (3 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
30 April 1995Return made up to 18/02/95; no change of members (4 pages)
30 April 1995Return made up to 18/02/95; no change of members (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
14 March 1995Company name changed allen homes (north west) employe e services LIMITED\certificate issued on 15/03/95 (2 pages)
14 March 1995Company name changed allen homes (north west) employe e services LIMITED\certificate issued on 15/03/95 (2 pages)