Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary Name | Mrs Joanne Iddon |
---|---|
Status | Current |
Appointed | 31 December 2017(25 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mrs Joanne Iddon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2019(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mr Martin Paul Edmunds |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mrs Wendy Gillie Ellis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mrs Cindy Ann Cade |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(31 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Donald Greenhalgh |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Role | Chairman |
Correspondence Address | The Hayricks Bolton Road Anderton Lancashire PR6 9HN |
Director Name | Mr Ian John Hilton |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | 120 Liverpool Road Ashton In Makerfield Wigan Lancashire WN4 9LX |
Director Name | Graham Roberts |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Role | Co Director/Company Accountant |
Correspondence Address | 26 Dales Brow Sharples Bolton Greater Manchester BL1 7RU |
Secretary Name | Graham Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Role | Co Director/Company Accountant |
Correspondence Address | 9 Queensbury Close Belmont Park Bolton Lancashire BL1 7BD |
Director Name | Geoffrey Cyril Booth |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 September 2000) |
Role | Housing Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Sanders Road Quorn Loughborough Leicestershire LE12 8JN |
Director Name | Mr Kenneth Fox |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 1996) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandiacre Standish Wigan Lancashire WN6 0TJ |
Director Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2000(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Secretary Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2000(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Director Name | Mr Craig Phillip Stevenson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Russell Drive Wollaton Nottingham NG8 2BE |
Secretary Name | Mr Peter David Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2021(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 September 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1992 |
Appointment Duration | 5 days (resigned 18 February 1992) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1992 |
Appointment Duration | 5 days (resigned 18 February 1992) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Website | morrishomes.co.uk |
---|---|
Telephone | 0116 2696114 |
Telephone region | Leicester |
Registered Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1.3m at £1 | Allen Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
8 September 2000 | Delivered on: 21 September 2000 Satisfied on: 5 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 2000 | Delivered on: 21 September 2000 Satisfied on: 5 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 March 1995 | Delivered 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 |
2 March 2021 | Memorandum and Articles of Association (7 pages) |
---|---|
17 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
17 December 2020 | Appointment of Mr Martin Paul Edmunds as a director on 11 December 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
1 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
29 January 2019 | Appointment of Mrs Joanne Iddon as a director on 28 January 2019 (2 pages) |
5 April 2018 | Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
22 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
11 January 2018 | Termination of appointment of Peter David Kendall as a secretary on 31 December 2017 (1 page) |
11 January 2018 | Appointment of Mrs Joanne Iddon as a secretary on 31 December 2017 (2 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
17 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
17 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
8 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Mr Michael John Gaskell on 18 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Secretary's details changed for Mr Peter David Kendall on 18 February 2010 (1 page) |
8 March 2010 | Director's details changed for Mr Michael John Gaskell on 18 February 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Mr Peter David Kendall on 18 February 2010 (1 page) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
5 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: morland house altrincham road wilmslow SK9 5NW (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: morland house altrincham road wilmslow SK9 5NW (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
21 September 2007 | Accounts made up to 31 March 2007 (6 pages) |
21 September 2007 | Accounts made up to 31 March 2007 (6 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
2 April 2007 | Return made up to 18/02/07; change of members
|
2 April 2007 | Return made up to 18/02/07; change of members
|
28 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
24 February 2006 | Return made up to 18/02/06; full list of members (7 pages) |
24 February 2006 | Return made up to 18/02/06; full list of members (7 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
14 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (7 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
26 February 2003 | Return made up to 18/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 18/02/03; full list of members (7 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
5 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
22 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
22 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
5 March 2001 | Return made up to 18/02/01; full list of members
|
5 March 2001 | Return made up to 18/02/01; full list of members
|
8 December 2000 | Full accounts made up to 2 April 2000 (13 pages) |
8 December 2000 | Full accounts made up to 2 April 2000 (13 pages) |
8 December 2000 | Full accounts made up to 2 April 2000 (13 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: york house york street wigan lancashire WN3 4BY (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: york house york street wigan lancashire WN3 4BY (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
21 September 2000 | Particulars of mortgage/charge (5 pages) |
21 September 2000 | Particulars of mortgage/charge (6 pages) |
21 September 2000 | Particulars of mortgage/charge (5 pages) |
21 September 2000 | Particulars of mortgage/charge (6 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Declaration of assistance for shares acquisition (9 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (9 pages) |
12 September 2000 | Resolutions
|
12 April 2000 | Return made up to 18/02/00; full list of members (6 pages) |
12 April 2000 | Return made up to 18/02/00; full list of members (6 pages) |
7 September 1999 | Full accounts made up to 28 March 1999 (14 pages) |
7 September 1999 | Full accounts made up to 28 March 1999 (14 pages) |
14 June 1999 | £ nc 1000/1251000 26/03/99 (1 page) |
14 June 1999 | Resolutions
|
14 June 1999 | £ nc 1000/1251000 26/03/99 (1 page) |
14 June 1999 | Resolutions
|
17 March 1999 | Return made up to 18/02/99; full list of members
|
17 March 1999 | Return made up to 18/02/99; full list of members
|
18 August 1998 | Full accounts made up to 29 March 1998 (17 pages) |
18 August 1998 | Full accounts made up to 29 March 1998 (17 pages) |
15 April 1998 | Return made up to 18/02/98; no change of members (4 pages) |
15 April 1998 | Return made up to 18/02/98; no change of members (4 pages) |
24 December 1997 | Full accounts made up to 30 March 1997 (17 pages) |
24 December 1997 | Full accounts made up to 30 March 1997 (17 pages) |
11 April 1997 | Return made up to 18/02/97; no change of members
|
11 April 1997 | Return made up to 18/02/97; no change of members
|
3 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
3 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
15 April 1996 | Return made up to 18/02/96; full list of members (6 pages) |
15 April 1996 | Return made up to 18/02/96; full list of members (6 pages) |
7 February 1996 | Full accounts made up to 2 April 1995 (3 pages) |
7 February 1996 | Full accounts made up to 2 April 1995 (3 pages) |
7 February 1996 | Full accounts made up to 2 April 1995 (3 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
30 April 1995 | Return made up to 18/02/95; no change of members (4 pages) |
30 April 1995 | Return made up to 18/02/95; no change of members (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
14 March 1995 | Company name changed allen homes (north west) employe e services LIMITED\certificate issued on 15/03/95 (2 pages) |
14 March 1995 | Company name changed allen homes (north west) employe e services LIMITED\certificate issued on 15/03/95 (2 pages) |