Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary Name | Mrs Joanne Iddon |
---|---|
Status | Current |
Appointed | 01 January 2018(23 years, 3 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 | Mr Martin Paul Edmunds |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Land Director |
Country of Residence | England |
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 | 05 December 2019(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Finance 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 | 15 September 2022(27 years, 11 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(29 years, 4 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 | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brinkworthy Road Bristol BS16 1DP |
Secretary Name | Kathryn Louise Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 St Woollos Road Newport Gwent NP9 4GN Wales |
Director Name | Miss Susan Victoria Hatch |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Summerhill 9 East Down Road Bowdon Cheshire Wa14 |
Secretary Name | Mr Michael John Gaskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shelbourne House Bollinway Hale Cheshire WA15 0NY |
Director Name | Mr Terence William Tindall |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Oak Tree Close Virginia Water Surrey GU25 4JF |
Director Name | Mr Nicholas William Salisbury |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 9 months (resigned 30 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr Martin Paul Edmunds |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2001) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | High Lea Vicarage Lane Frodsham Cheshire WA6 7DX |
Director Name | Richard William Norris Payne |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(6 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 March 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Secretary Name | Mr Peter David Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Fiona Lynne Freeman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 June 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David Peter Hesson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2019(24 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 November 2019) |
Role | Managing Director |
Country of Residence | England |
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(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Website | www.morrishomes.co.uk |
---|---|
Telephone | 0845 6015667 |
Telephone region | Unknown |
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 |
Year | 2013 |
---|---|
Turnover | £325,000 |
Gross Profit | £31,000 |
Current Liabilities | £5,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
2 August 1996 | Delivered on: 9 August 1996 Satisfied on: 31 March 2012 Persons entitled: Morris Homes Limited 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 |
---|---|
16 April 1996 | Delivered on: 19 April 1996 Satisfied on: 26 November 2011 Persons entitled: Morris Homes Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For full details of property charged refer to continuation sheets attached to form 395. 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 |
16 April 1996 | Delivered on: 19 April 1996 Satisfied on: 31 May 2000 Persons entitled: Barclays De Zoete Wedd Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For full details of property charged refer to continuation sheets attached to the form 395. 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 |
17 January 1996 | Delivered on: 30 January 1996 Satisfied on: 31 March 2012 Persons entitled: Morris Homes Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under this debenture. 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 |
16 December 2004 | Delivered on: 24 December 2004 Satisfied on: 5 July 2013 Persons entitled: Morris Homes (North) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An equitable mortgage of land. Fixed charges of the plant and machinery, the goodwill, the rights and interest in intellectual property, the uncalled share capital, the rights and interest in shares and other securities and in contracts. A floating charge of all the property and undertaking. See the mortgage charge document for full details. Fully Satisfied |
17 January 1996 | Delivered on: 30 January 1996 Satisfied on: 31 May 2000 Persons entitled: Barclays De Zoete Wedd Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under this debenture. Particulars: 1 and 3 netherfield close werneth park oldham lancs,1 finchley drive haresfinch st helens merseyside,1 and 2 willowbank estate and plot 1 summerfields estate and plots 1,2 and 3 foxley heath estate (for full details of all charged properties please refer to form 395). 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 |
16 December 2004 | Delivered on: 24 December 2004 Satisfied on: 5 July 2013 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: An equitable mortgage of land. Fixed charges of the plant and machinery, the goodwill, the rights and interest in intellectual property, the uncalled share capital, the rights and interest in shares and other securities and in contracts. A floating charge of all the property and undertaking. See the mortgage charge document for full details. Fully Satisfied |
16 December 2004 | Delivered on: 24 December 2004 Satisfied on: 5 July 2013 Persons entitled: Barclays Bank PLC Classification: Sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The indebtedness. See the mortgage charge document for full details. Fully Satisfied |
4 July 2003 | Delivered on: 11 July 2003 Satisfied on: 4 August 2007 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 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 |
4 July 2003 | Delivered on: 11 July 2003 Satisfied on: 26 November 2011 Persons entitled: Morris Homes (North) Limited Classification: Debenture 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: 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 |
18 December 2002 | Delivered on: 8 January 2003 Satisfied on: 26 November 2011 Persons entitled: Morris Homes (North) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 58 fulwood park preston t/n LA394257(part) plot 59 fulwood park preston t/n LA394257(part) plot 89 mere farm blackpool t/n LA910530. 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 |
18 December 2002 | Delivered on: 8 January 2003 Satisfied on: 4 August 2007 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: Plot 58 fulwood park preston t/n LA394257(part) plot 59 fulwood park preston t/n LA394257(part) plot 89 mere farm blackp. 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 |
22 August 2002 | Delivered on: 10 September 2002 Satisfied on: 4 August 2007 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: Plot 1, plot 2 and plot 3 heathfields, burscough, chorley all part of t/no. LA885651. For details of further properties. 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 |
22 August 2002 | Delivered on: 10 September 2002 Satisfied on: 26 November 2011 Persons entitled: Morris Homes (North) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 1, plot 2 and plot 3 heathfields, burscough, chorley all part of t/no. LA885651. For details of further properties charged please refer to form 395.. 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 |
21 June 2002 | Delivered on: 11 July 2002 Satisfied on: 4 August 2007 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including plot 51 green gates, london road peterborough part of t/n CB249975, plot 52 green gates london road peterborough part of t/n CB249975 (for further details of property charged please refer to. 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 |
21 June 2002 | Delivered on: 11 July 2002 Satisfied on: 26 November 2011 Persons entitled: Morris Homes (North) Limited Classification: Debenture 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: 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 |
25 April 1995 | Delivered on: 15 May 1995 Satisfied on: 31 March 2012 Persons entitled: Morris Homes Limited 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 |
4 March 2002 | Delivered on: 20 March 2002 Satisfied on: 4 August 2007 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: The property k/a part of title number SF24900 plot 1 beechwood park, dibdale street, dudley, part of title number SF319225/SF440379 plot 1 compton meadow fairfield drive kinver, south staffordshire, part of title number SF22031 plot 28 cranbourne gardens, devon road, wolverhampton, see 395 for further properties charge. 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 |
4 March 2002 | Delivered on: 20 March 2002 Satisfied on: 26 November 2011 Persons entitled: Morris Homes (North) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a part of title number SF24900 plot 1 beechwood park, dibdale street, dudley, part of title number SF319225/SF440379 plot 1 compton meadow fairfield drive kinver, south staffordshire, part of title number SF22031 plot 28 cranbourne gardens, devon road, wolverhampton, see 395 for further properties charged,. 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 |
27 September 2001 | Delivered on: 10 October 2001 Satisfied on: 26 November 2011 Persons entitled: Morris Homes (North) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 2 leas park hoylake wirral (plot 14 the park hoylake wirral) title number MS420413 (part) 17 dexter way upholland lancashire (plot 12A ravenscroft) title number LA834212 (part). 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 |
27 September 2001 | Delivered on: 10 October 2001 Satisfied on: 4 August 2007 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: The property being 2 leas park hoylake wirral (plot 14 the park hoylake wirral) title number MS420413 (part) 17 dexter way upholland lancashire (plot 12A ravenscroft) title number LA834212 (part) for further details of the property charged please refer to the form 395. 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 March 2001 | Delivered on: 17 April 2001 Satisfied on: 10 February 2004 Persons entitled: Barclays Bank PLC Classification: Debenture creating fixed and floating charge Secured details: The debenture has given rise to secure all money and liabilities now or at any time hereafter due owing or incurred by the company to the chargee in any manner whatsoever. Particulars: Property k/a 1 smithfield walk tarbock green prescot merseyside part t/n MS435966 for further properties charged please refer to form 395. 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 |
30 March 2001 | Delivered on: 17 April 2001 Satisfied on: 10 February 2004 Persons entitled: Morris Homes (North) Limited Classification: Debenture creating fixed and floating charge Secured details: The debenture has given rise to secure all money and liabilities now or at any time hereafter due owing or incurred by the company to the chargee in any manner whatsoever. Particulars: Property k/a 1 smithfield walk tarbock green prescot merseyside part t/n MS435966 for further properties charged please refer to form 395. 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 |
9 October 2000 | Delivered on: 25 October 2000 Satisfied on: 4 August 2007 Persons entitled: Barclays Bank PLC Classification: Debenture creating fixed and floating charge 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 October 2000 | Delivered on: 25 October 2000 Satisfied on: 26 November 2011 Persons entitled: Morris Homes Limited Classification: Debenture creating fixed and floating charge 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 |
7 February 2000 | Delivered on: 25 February 2000 Satisfied on: 26 November 2011 Persons entitled: Morris Homes Limited Classification: Debenture creating fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other sums due under this debenture. 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 |
7 February 2000 | Delivered on: 25 February 2000 Satisfied on: 4 August 2007 Persons entitled: Barclays Bank PLC Classification: Debenture creating fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other monies due under this debenture. 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 |
25 April 1995 | Delivered on: 27 April 1995 Satisfied on: 31 May 2000 Persons entitled: Barclays De Zoete Wedd Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the properties as detailed in the continuation sheets attached to the form 395. 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 |
7 October 1999 | Delivered on: 12 October 1999 Satisfied on: 10 February 2004 Persons entitled: Morris Homes Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 2 thorn lea estate northwich road dutton cheshire/3 redacre close dutton cheshire part t/n CH437502. 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 |
7 October 1999 | Delivered on: 12 October 1999 Satisfied on: 16 April 2002 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: Plot 2 thornlea estate northwich road dutton cheshire / 3 redacre close dutton cheshire CH437502 (part). 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 September 1998 | Delivered on: 7 October 1998 Satisfied on: 5 May 2004 Persons entitled: Barclays Bank PLC Classification: Debenture creating fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a plots 5,6 and 7 woodacre estate bierley lane bradford west yorkshire. 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 |
30 September 1998 | Delivered on: 7 October 1998 Satisfied on: 5 May 2004 Persons entitled: Morris Homes Limited Classification: Debenture creating fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a plots 5,6 and 7 woodacre estate bierley lane bradford west yorkshire. 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 |
11 September 1998 | Delivered on: 15 September 1998 Satisfied on: 5 May 2004 Persons entitled: Morris Homes Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property: plots 1,2 and 3 hollybank,liverpool road,prescott,merseyside.. 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 |
11 September 1998 | Delivered on: 15 September 1998 Satisfied on: 16 April 2002 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: Property being: plots 1,2 and 3 hollybank,liverpool road,prescott,merseyside.. 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 |
14 August 1998 | Delivered on: 20 August 1998 Satisfied on: 5 May 2004 Persons entitled: Morris Homes Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this debenture. Particulars: By way of legal mortgage plot 19 the rowans estate sandstone road winstanley wigan greater manchester. Plot 20 the rowans estate sandstone road winstanley wigan greater manchester. Fixed and floating charges over all buildings and fixtures all plant and machierny goodwill and uncalled capital.. See the mortgage charge document for full details. Fully Satisfied |
14 August 1998 | Delivered on: 20 August 1998 Satisfied on: 31 May 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 under the terms of this debenture. Particulars: By way of legal mortgage plot 19 the rowans estate sandstone road winstanley wigan greater manchester. Plot 20 the rowans estate sandstone road winstanley wigan greater manchester. Fixed and floating charges over all buildings and fixtures all plant and machierny goodwill and uncalled capital.. See the mortgage charge document for full details. Fully Satisfied |
31 July 1998 | Delivered on: 6 August 1998 Satisfied on: 5 May 2004 Persons entitled: Morris Homes Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 2, 3 and 4 summerhills estate squirrel heys avenue biddulph staffordshire (including trade fixtures). 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 |
31 July 1998 | Delivered on: 6 August 1998 Satisfied on: 16 April 2002 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: Plots 2, 3 and 4 summerhills estate squirrel heys avenue biddulph staffordshire (including trade fixtures). 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 March 1995 | Delivered on: 13 April 1995 Satisfied on: 31 March 2012 Persons entitled: Morris Homes Limited 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 |
16 July 1998 | Delivered on: 20 July 1998 Satisfied on: 16 April 2002 Persons entitled: Barclays Bank PLC Classification: Deed of variation Secured details: For varying the terms of a debenture between the company and the chargee dated 30TH march 1998 securing all monies due under the debenture. Particulars: Various f/h and l/h properties as defined in schedule to debenture dated 30TH march 1998 and this deed of variation. See the mortgage charge document for full details. Fully Satisfied |
28 May 1998 | Delivered on: 3 June 1998 Satisfied on: 16 April 2002 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: Plots 1,2 & 3 lightwood grange estate longton stoke on trent staffordshire. 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 |
28 May 1998 | Delivered on: 3 June 1998 Satisfied on: 5 May 2004 Persons entitled: Morris Homes Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 1,2 & 3 lightwood grange estate longton stoke on trent staffordshire. 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 |
30 March 1998 | Delivered on: 9 April 1998 Satisfied on: 16 April 2002 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: Property description:plot 74 millbrook estate,grove street,bury,greater manchester.postal address:6 inglewood close,grove street,bury.property description:plot 75 millbrook estate,grove street,bury,greater manchester.postal address:4 inglewood close,grove street,bury.for further details of property charged please refer to form M395.. 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 March 1998 | Delivered on: 9 April 1998 Satisfied on: 5 May 2004 Persons entitled: Morris Homes Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property description:plot 74 millbrook estate,grove street,bury,greater manchester.postal address:6 inglewood close,grove street,bury.property description:plot 75 millbrook estate,grove street,bury,greater manchester.postal address:4 inglewood close,grove street,bury.for further details of property charged please refer to form M395.. 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 September 1997 | Delivered on: 3 October 1997 Satisfied on: 16 April 2002 Persons entitled: Barclays De Zoete Wedd Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture dated 30TH september 1997. Particulars: All f/h and l/h property in respect of the following titles part of t/n-LA799243; part of t/n-LA800966; part of t/n-MS388351; part of t/n-MS388351 and part of t/n-MS388351 together with all buidlings and fixtures at any time thereon. All plant and machinery; goodwill and uncalled capital.. See the mortgage charge document for full details. Fully Satisfied |
30 September 1997 | Delivered on: 3 October 1997 Satisfied on: 10 February 2004 Persons entitled: Morris Homes Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture dated 30TH september 1997. Particulars: All f/h and l/h property in respect of the following titles part of t/n-LA799243; part of t/n-LA800966; part of t/n-MS388351; part of t/n-MS388351 and part of t/n-MS388351 together with all buidlings and fixtures at any time thereon. All plant and machinery; goodwill and uncalled capital.. See the mortgage charge document for full details. Fully Satisfied |
26 March 1997 | Delivered on: 2 April 1997 Satisfied on: 5 May 2004 Persons entitled: Morris Homes Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all sums due under the debenture. 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 March 1997 | Delivered on: 2 April 1997 Satisfied on: 16 April 2002 Persons entitled: Barclays De Zoete Wedd Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all sums due under the debenture. 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 |
2 August 1996 | Delivered on: 9 August 1996 Satisfied on: 31 May 2000 Persons entitled: Barclays De Zoete Wedd Limited 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 March 1995 | Delivered on: 4 April 1995 Satisfied on: 31 May 2000 Persons entitled: Barclays De Zoete Wedd Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as or being ; 1 foxhunter drive, plot 1 stablegates ,seeds lane , aintree ,liverpool title no ms 354076 , 3 foxhunter drive, plot 2 stablegates , seeds lane, aintree, liverpool, title no ms 354076, 5 foxhunter drive ,plot 3 stablegates , seeds lane , aintree, liverpool, ms 354076, 7 foxhunter drive, plot 4 stablegates, seeds lane, aintree ,liverpool, title no ms 354076, 1 stowe close, plot 2 farthing wood, hillfoot road ,woolton , liverpool. Title no ms 313180. please see doc for full details of properties.. 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 December 2022 | Delivered on: 7 December 2022 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The land on the north side of ashby road, tamworth, B79 0AA. Registered at the land registry with title number SF674129. For full details of the charges, please refer to the charging document directly. Outstanding |
30 April 2021 | Delivered on: 4 May 2021 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Real property: land on the north side of soar valley way, enderby, leicester with title number LT523773. For further details please consult the charging document directly. Outstanding |
21 October 2020 | Delivered on: 22 October 2020 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Real property: the freehold land forming title number LAN155847 and comprised within a transfer dated on or around the date of this deed. For full details of all the real property charged by the company, please refer to the charging document directly. Outstanding |
30 July 2020 | Delivered on: 30 July 2020 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Real property: all that freehold land known as land and buildings on the south west side of heyhouses lane and the north west side of shepherd road, lythan st anne's with title number LA820690 (whole) and LAN155847 (part). For full details of the charges, please refer to the charging document directly. Outstanding |
2 October 2019 | Delivered on: 7 October 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold land lying to the south west of kettering crematorium, rothwell road, kettering NN16 8XE registered with title absolute under title number NN361882. Outstanding |
16 December 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
22 October 2020 | Registration of charge 029733490053, created on 21 October 2020 (21 pages) |
30 July 2020 | Registration of charge 029733490052, created on 30 July 2020 (23 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
10 December 2019 | Appointment of Mrs Joanne Iddon as a director on 5 December 2019 (2 pages) |
3 December 2019 | Appointment of Mr Martin Paul Edmunds as a director on 2 December 2019 (2 pages) |
2 December 2019 | Termination of appointment of David Peter Hesson as a director on 29 November 2019 (1 page) |
27 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
14 October 2019 | Resolutions
|
7 October 2019 | Registration of charge 029733490051, created on 2 October 2019 (39 pages) |
24 June 2019 | Appointment of Mr David Peter Hesson as a director on 21 June 2019 (2 pages) |
12 June 2019 | Resolutions
|
1 February 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
29 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
5 April 2018 | Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
11 January 2018 | Termination of appointment of Peter David Kendall as a secretary on 1 January 2018 (1 page) |
11 January 2018 | Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
22 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
9 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
9 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
27 June 2014 | Termination of appointment of Fiona Freeman as a director (1 page) |
27 June 2014 | Termination of appointment of Fiona Freeman as a director (1 page) |
31 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
25 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
5 July 2013 | Satisfaction of charge 50 in full (4 pages) |
5 July 2013 | Satisfaction of charge 49 in full (4 pages) |
5 July 2013 | Satisfaction of charge 50 in full (4 pages) |
5 July 2013 | Satisfaction of charge 48 in full (4 pages) |
5 July 2013 | Satisfaction of charge 48 in full (4 pages) |
5 July 2013 | Satisfaction of charge 49 in full (4 pages) |
18 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 January 2012 | Termination of appointment of Nicholas Salisbury as a director (1 page) |
17 January 2012 | Termination of appointment of Nicholas Salisbury as a director (1 page) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
8 March 2011 | Full accounts made up to 31 March 2010 (15 pages) |
8 March 2011 | Full accounts made up to 31 March 2010 (15 pages) |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
3 November 2009 | Director's details changed for Fiona Lynne Freeman on 4 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Fiona Lynne Freeman on 4 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Fiona Lynne Freeman on 4 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Nicholas William Salisbury on 4 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Nicholas William Salisbury on 4 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Nicholas William Salisbury on 4 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
9 October 2009 | Secretary's details changed for Mr Peter Kendall on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Peter Kendall on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Peter Kendall on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Michael John Gaskell on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael John Gaskell on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael John Gaskell on 1 October 2009 (2 pages) |
24 September 2009 | Return made up to 04/10/08; no change of members; amend (5 pages) |
24 September 2009 | Return made up to 04/10/08; no change of members; amend (5 pages) |
5 August 2009 | Director appointed fiona lynne freeman (3 pages) |
5 August 2009 | Director appointed fiona lynne freeman (3 pages) |
15 April 2009 | Appointment terminated director richard payne (1 page) |
15 April 2009 | Appointment terminated director richard payne (1 page) |
3 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
4 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page) |
1 November 2007 | Return made up to 04/10/07; no change of members
|
1 November 2007 | Return made up to 04/10/07; no change of members
|
21 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
21 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
18 October 2006 | Return made up to 04/10/06; full list of members (8 pages) |
18 October 2006 | Return made up to 04/10/06; full list of members (8 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
18 October 2005 | Return made up to 04/10/05; full list of members (8 pages) |
18 October 2005 | Return made up to 04/10/05; full list of members (8 pages) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
24 December 2004 | Particulars of mortgage/charge (6 pages) |
24 December 2004 | Particulars of mortgage/charge (6 pages) |
24 December 2004 | Particulars of mortgage/charge (6 pages) |
24 December 2004 | Particulars of mortgage/charge (6 pages) |
24 December 2004 | Particulars of mortgage/charge (6 pages) |
24 December 2004 | Particulars of mortgage/charge (6 pages) |
8 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
8 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
24 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
3 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
3 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
10 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
11 July 2003 | Particulars of mortgage/charge (7 pages) |
11 July 2003 | Particulars of mortgage/charge (7 pages) |
11 July 2003 | Particulars of mortgage/charge (7 pages) |
11 July 2003 | Particulars of mortgage/charge (7 pages) |
8 January 2003 | Particulars of mortgage/charge (7 pages) |
8 January 2003 | Particulars of mortgage/charge (7 pages) |
8 January 2003 | Particulars of mortgage/charge (7 pages) |
8 January 2003 | Particulars of mortgage/charge (7 pages) |
11 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
11 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
10 September 2002 | Particulars of mortgage/charge (7 pages) |
10 September 2002 | Particulars of mortgage/charge (7 pages) |
10 September 2002 | Particulars of mortgage/charge (7 pages) |
10 September 2002 | Particulars of mortgage/charge (7 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
7 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
7 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
11 July 2002 | Particulars of mortgage/charge (7 pages) |
11 July 2002 | Particulars of mortgage/charge (7 pages) |
11 July 2002 | Particulars of mortgage/charge (7 pages) |
11 July 2002 | Particulars of mortgage/charge (7 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Particulars of mortgage/charge (7 pages) |
20 March 2002 | Particulars of mortgage/charge (7 pages) |
20 March 2002 | Particulars of mortgage/charge (7 pages) |
20 March 2002 | Particulars of mortgage/charge (7 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
12 October 2001 | Return made up to 04/10/01; full list of members
|
12 October 2001 | Return made up to 04/10/01; full list of members
|
10 October 2001 | Particulars of mortgage/charge (7 pages) |
10 October 2001 | Particulars of mortgage/charge (7 pages) |
10 October 2001 | Particulars of mortgage/charge (7 pages) |
10 October 2001 | Particulars of mortgage/charge (7 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
17 April 2001 | Particulars of mortgage/charge (7 pages) |
17 April 2001 | Particulars of mortgage/charge (7 pages) |
17 April 2001 | Particulars of mortgage/charge (7 pages) |
17 April 2001 | Particulars of mortgage/charge (7 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
25 October 2000 | Particulars of mortgage/charge (7 pages) |
25 October 2000 | Particulars of mortgage/charge (7 pages) |
25 October 2000 | Particulars of mortgage/charge (7 pages) |
25 October 2000 | Particulars of mortgage/charge (7 pages) |
24 October 2000 | Return made up to 04/10/00; full list of members
|
24 October 2000 | Return made up to 04/10/00; full list of members
|
31 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2000 | Particulars of mortgage/charge (7 pages) |
25 February 2000 | Particulars of mortgage/charge (7 pages) |
25 February 2000 | Particulars of mortgage/charge (7 pages) |
25 February 2000 | Particulars of mortgage/charge (7 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Return made up to 04/10/99; full list of members
|
15 October 1999 | Return made up to 04/10/99; full list of members
|
12 October 1999 | Particulars of mortgage/charge (7 pages) |
12 October 1999 | Particulars of mortgage/charge (7 pages) |
12 October 1999 | Particulars of mortgage/charge (7 pages) |
12 October 1999 | Particulars of mortgage/charge (7 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
20 October 1998 | Return made up to 04/10/98; full list of members
|
20 October 1998 | Return made up to 04/10/98; full list of members
|
7 October 1998 | Particulars of mortgage/charge (7 pages) |
7 October 1998 | Particulars of mortgage/charge (7 pages) |
7 October 1998 | Particulars of mortgage/charge (7 pages) |
7 October 1998 | Particulars of mortgage/charge (7 pages) |
15 September 1998 | Particulars of mortgage/charge (7 pages) |
15 September 1998 | Particulars of mortgage/charge (7 pages) |
15 September 1998 | Particulars of mortgage/charge (7 pages) |
15 September 1998 | Particulars of mortgage/charge (7 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
20 August 1998 | Particulars of mortgage/charge (7 pages) |
20 August 1998 | Particulars of mortgage/charge (7 pages) |
20 August 1998 | Particulars of mortgage/charge (7 pages) |
20 August 1998 | Particulars of mortgage/charge (7 pages) |
6 August 1998 | Particulars of mortgage/charge (7 pages) |
6 August 1998 | Particulars of mortgage/charge (7 pages) |
6 August 1998 | Particulars of mortgage/charge (7 pages) |
6 August 1998 | Particulars of mortgage/charge (7 pages) |
20 July 1998 | Particulars of mortgage/charge (7 pages) |
20 July 1998 | Particulars of mortgage/charge (7 pages) |
3 June 1998 | Particulars of mortgage/charge (5 pages) |
3 June 1998 | Particulars of mortgage/charge (5 pages) |
3 June 1998 | Particulars of mortgage/charge (5 pages) |
3 June 1998 | Particulars of mortgage/charge (5 pages) |
9 April 1998 | Particulars of mortgage/charge (7 pages) |
9 April 1998 | Particulars of mortgage/charge (7 pages) |
9 April 1998 | Particulars of mortgage/charge (7 pages) |
9 April 1998 | Particulars of mortgage/charge (7 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
15 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
15 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
3 October 1997 | Particulars of mortgage/charge (7 pages) |
3 October 1997 | Particulars of mortgage/charge (7 pages) |
3 October 1997 | Particulars of mortgage/charge (7 pages) |
3 October 1997 | Particulars of mortgage/charge (7 pages) |
18 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
18 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
9 August 1996 | Particulars of mortgage/charge (5 pages) |
9 August 1996 | Particulars of mortgage/charge (5 pages) |
9 August 1996 | Particulars of mortgage/charge (5 pages) |
9 August 1996 | Particulars of mortgage/charge (5 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
19 April 1996 | Particulars of mortgage/charge (7 pages) |
19 April 1996 | Particulars of mortgage/charge (7 pages) |
19 April 1996 | Particulars of mortgage/charge (7 pages) |
19 April 1996 | Particulars of mortgage/charge (7 pages) |
25 February 1996 | Director's particulars changed (1 page) |
25 February 1996 | Director's particulars changed (1 page) |
30 January 1996 | Particulars of mortgage/charge (7 pages) |
30 January 1996 | Particulars of mortgage/charge (7 pages) |
30 January 1996 | Particulars of mortgage/charge (7 pages) |
30 January 1996 | Particulars of mortgage/charge (7 pages) |
29 January 1996 | Apt of new aud (1 page) |
29 January 1996 | Apt of new aud (1 page) |
17 October 1995 | Return made up to 04/10/95; full list of members (6 pages) |
17 October 1995 | Return made up to 04/10/95; full list of members (6 pages) |
15 May 1995 | Particulars of mortgage/charge (14 pages) |
15 May 1995 | Particulars of mortgage/charge (14 pages) |
1 May 1995 | Ad 30/03/95--------- £ si [email protected]=1 £ ic 100/101 (2 pages) |
1 May 1995 | S-div 30/03/95 (1 page) |
1 May 1995 | Ad 30/03/95--------- £ si [email protected]=1 £ ic 100/101 (2 pages) |
1 May 1995 | S-div 30/03/95 (1 page) |
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
27 April 1995 | Particulars of mortgage/charge (8 pages) |
27 April 1995 | Particulars of mortgage/charge (8 pages) |
13 April 1995 | Particulars of mortgage/charge (8 pages) |
13 April 1995 | Particulars of mortgage/charge (8 pages) |
10 April 1995 | Memorandum and Articles of Association (10 pages) |
10 April 1995 | Memorandum and Articles of Association (10 pages) |
8 March 1995 | Ad 24/02/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
8 March 1995 | Accounting reference date notified as 31/03 (1 page) |
8 March 1995 | Accounting reference date notified as 31/03 (1 page) |
8 March 1995 | Ad 24/02/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
20 February 1995 | Company name changed wolfpoint enterprises LIMITED\certificate issued on 21/02/95 (2 pages) |
20 February 1995 | Company name changed wolfpoint enterprises LIMITED\certificate issued on 21/02/95 (2 pages) |
4 October 1994 | Incorporation (13 pages) |
4 October 1994 | Incorporation (13 pages) |