Company NameMorris Homes (Kettering) Limited
Company StatusActive
Company Number02973349
CategoryPrivate Limited Company
Incorporation Date4 October 1994(29 years, 7 months ago)
Previous NamesWolfpoint Enterprises Limited and Morris Showhomes Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael John Gaskell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1995(4 months, 1 week after company formation)
Appointment Duration29 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMrs Joanne Iddon
StatusCurrent
Appointed01 January 2018(23 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Martin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(25 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleLand Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Joanne Iddon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(25 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Wendy Gillie Ellis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(27 years, 11 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(29 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brinkworthy Road
Bristol
BS16 1DP
Secretary NameKathryn Louise Jones
NationalityBritish
StatusResigned
Appointed04 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address29 St Woollos Road
Newport
Gwent
NP9 4GN
Wales
Director NameMiss Susan Victoria Hatch
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(4 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressSummerhill
9 East Down Road
Bowdon
Cheshire
Wa14
Secretary NameMr Michael John Gaskell
NationalityBritish
StatusResigned
Appointed13 February 1995(4 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 01 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShelbourne House
Bollinway
Hale
Cheshire
WA15 0NY
Director NameMr Terence William Tindall
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(5 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 25 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Oak Tree Close
Virginia Water
Surrey
GU25 4JF
Director NameMr Nicholas William Salisbury
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(5 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months (resigned 30 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc
1 Churchill Place
London
E14 5HP
Director NameMr Martin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2001)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressHigh Lea
Vicarage Lane
Frodsham
Cheshire
WA6 7DX
Director NameRichard William Norris Payne
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(6 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 March 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Iain Duncan Hamish Hamilton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(6 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Secretary NameMr Peter David Kendall
NationalityBritish
StatusResigned
Appointed27 June 2007(12 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameFiona Lynne Freeman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(14 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 June 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David Peter Hesson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2019(24 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 November 2019)
RoleManaging Director
Country of ResidenceEngland
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(26 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW

Contact

Websitewww.morrishomes.co.uk
Telephone0845 6015667
Telephone regionUnknown

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

Financials

Year2013
Turnover£325,000
Gross Profit£31,000
Current Liabilities£5,000

Accounts

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

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

2 August 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 2004Delivered 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 1996Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1995Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1995Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1995Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1995Delivered 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 2022Delivered 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 2021Delivered 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 2020Delivered 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 2020Delivered 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 2019Delivered 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

Filing History

16 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
22 October 2020Registration of charge 029733490053, created on 21 October 2020 (21 pages)
30 July 2020Registration of charge 029733490052, created on 30 July 2020 (23 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
10 December 2019Appointment of Mrs Joanne Iddon as a director on 5 December 2019 (2 pages)
3 December 2019Appointment of Mr Martin Paul Edmunds as a director on 2 December 2019 (2 pages)
2 December 2019Termination of appointment of David Peter Hesson as a director on 29 November 2019 (1 page)
27 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
14 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
7 October 2019Registration of charge 029733490051, created on 2 October 2019 (39 pages)
24 June 2019Appointment of Mr David Peter Hesson as a director on 21 June 2019 (2 pages)
12 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-11
(3 pages)
1 February 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
29 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
5 April 2018Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
11 January 2018Termination of appointment of Peter David Kendall as a secretary on 1 January 2018 (1 page)
11 January 2018Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
3 October 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
22 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 101
(5 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 101
(5 pages)
9 January 2015Full accounts made up to 31 March 2014 (12 pages)
9 January 2015Full accounts made up to 31 March 2014 (12 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 101
(5 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 101
(5 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 101
(5 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 101
(5 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 101
(5 pages)
27 June 2014Termination of appointment of Fiona Freeman as a director (1 page)
27 June 2014Termination of appointment of Fiona Freeman as a director (1 page)
31 December 2013Full accounts made up to 31 March 2013 (14 pages)
31 December 2013Full accounts made up to 31 March 2013 (14 pages)
25 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 101
(6 pages)
25 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 101
(6 pages)
25 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 101
(6 pages)
5 July 2013Satisfaction of charge 50 in full (4 pages)
5 July 2013Satisfaction of charge 49 in full (4 pages)
5 July 2013Satisfaction of charge 50 in full (4 pages)
5 July 2013Satisfaction of charge 48 in full (4 pages)
5 July 2013Satisfaction of charge 48 in full (4 pages)
5 July 2013Satisfaction of charge 49 in full (4 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
9 October 2012Full accounts made up to 31 March 2012 (15 pages)
9 October 2012Full accounts made up to 31 March 2012 (15 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 January 2012Termination of appointment of Nicholas Salisbury as a director (1 page)
17 January 2012Termination of appointment of Nicholas Salisbury as a director (1 page)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
22 September 2011Full accounts made up to 31 March 2011 (15 pages)
22 September 2011Full accounts made up to 31 March 2011 (15 pages)
8 March 2011Full accounts made up to 31 March 2010 (15 pages)
8 March 2011Full accounts made up to 31 March 2010 (15 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
11 December 2009Full accounts made up to 31 March 2009 (15 pages)
11 December 2009Full accounts made up to 31 March 2009 (15 pages)
3 November 2009Director's details changed for Fiona Lynne Freeman on 4 October 2009 (2 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Fiona Lynne Freeman on 4 October 2009 (2 pages)
3 November 2009Director's details changed for Fiona Lynne Freeman on 4 October 2009 (2 pages)
3 November 2009Director's details changed for Nicholas William Salisbury on 4 October 2009 (2 pages)
3 November 2009Director's details changed for Nicholas William Salisbury on 4 October 2009 (2 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Nicholas William Salisbury on 4 October 2009 (2 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
9 October 2009Secretary's details changed for Mr Peter Kendall on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Peter Kendall on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Peter Kendall on 1 October 2009 (1 page)
8 October 2009Director's details changed for Michael John Gaskell on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael John Gaskell on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael John Gaskell on 1 October 2009 (2 pages)
24 September 2009Return made up to 04/10/08; no change of members; amend (5 pages)
24 September 2009Return made up to 04/10/08; no change of members; amend (5 pages)
5 August 2009Director appointed fiona lynne freeman (3 pages)
5 August 2009Director appointed fiona lynne freeman (3 pages)
15 April 2009Appointment terminated director richard payne (1 page)
15 April 2009Appointment terminated director richard payne (1 page)
3 February 2009Full accounts made up to 31 March 2008 (15 pages)
3 February 2009Full accounts made up to 31 March 2008 (15 pages)
4 November 2008Return made up to 04/10/08; full list of members (4 pages)
4 November 2008Return made up to 04/10/08; full list of members (4 pages)
22 January 2008Registered office changed on 22/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page)
22 January 2008Registered office changed on 22/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page)
1 November 2007Return made up to 04/10/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 November 2007Return made up to 04/10/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 September 2007Full accounts made up to 31 March 2007 (14 pages)
21 September 2007Full accounts made up to 31 March 2007 (14 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Full accounts made up to 31 March 2006 (15 pages)
20 December 2006Full accounts made up to 31 March 2006 (15 pages)
18 October 2006Return made up to 04/10/06; full list of members (8 pages)
18 October 2006Return made up to 04/10/06; full list of members (8 pages)
23 January 2006Full accounts made up to 31 March 2005 (14 pages)
23 January 2006Full accounts made up to 31 March 2005 (14 pages)
18 October 2005Return made up to 04/10/05; full list of members (8 pages)
18 October 2005Return made up to 04/10/05; full list of members (8 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
24 December 2004Particulars of mortgage/charge (6 pages)
24 December 2004Particulars of mortgage/charge (6 pages)
24 December 2004Particulars of mortgage/charge (6 pages)
24 December 2004Particulars of mortgage/charge (6 pages)
24 December 2004Particulars of mortgage/charge (6 pages)
24 December 2004Particulars of mortgage/charge (6 pages)
8 October 2004Return made up to 04/10/04; full list of members (8 pages)
8 October 2004Return made up to 04/10/04; full list of members (8 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2003Return made up to 04/10/03; full list of members (8 pages)
24 October 2003Return made up to 04/10/03; full list of members (8 pages)
3 October 2003Full accounts made up to 31 March 2003 (14 pages)
3 October 2003Full accounts made up to 31 March 2003 (14 pages)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
11 July 2003Particulars of mortgage/charge (7 pages)
11 July 2003Particulars of mortgage/charge (7 pages)
11 July 2003Particulars of mortgage/charge (7 pages)
11 July 2003Particulars of mortgage/charge (7 pages)
8 January 2003Particulars of mortgage/charge (7 pages)
8 January 2003Particulars of mortgage/charge (7 pages)
8 January 2003Particulars of mortgage/charge (7 pages)
8 January 2003Particulars of mortgage/charge (7 pages)
11 October 2002Return made up to 04/10/02; full list of members (8 pages)
11 October 2002Return made up to 04/10/02; full list of members (8 pages)
10 September 2002Particulars of mortgage/charge (7 pages)
10 September 2002Particulars of mortgage/charge (7 pages)
10 September 2002Particulars of mortgage/charge (7 pages)
10 September 2002Particulars of mortgage/charge (7 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
7 August 2002Full accounts made up to 31 March 2002 (13 pages)
7 August 2002Full accounts made up to 31 March 2002 (13 pages)
11 July 2002Particulars of mortgage/charge (7 pages)
11 July 2002Particulars of mortgage/charge (7 pages)
11 July 2002Particulars of mortgage/charge (7 pages)
11 July 2002Particulars of mortgage/charge (7 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Particulars of mortgage/charge (7 pages)
20 March 2002Particulars of mortgage/charge (7 pages)
20 March 2002Particulars of mortgage/charge (7 pages)
20 March 2002Particulars of mortgage/charge (7 pages)
25 January 2002Full accounts made up to 31 March 2001 (10 pages)
25 January 2002Full accounts made up to 31 March 2001 (10 pages)
12 October 2001Return made up to 04/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 October 2001Return made up to 04/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 October 2001Particulars of mortgage/charge (7 pages)
10 October 2001Particulars of mortgage/charge (7 pages)
10 October 2001Particulars of mortgage/charge (7 pages)
10 October 2001Particulars of mortgage/charge (7 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
17 April 2001Particulars of mortgage/charge (7 pages)
17 April 2001Particulars of mortgage/charge (7 pages)
17 April 2001Particulars of mortgage/charge (7 pages)
17 April 2001Particulars of mortgage/charge (7 pages)
23 November 2000Full accounts made up to 31 March 2000 (9 pages)
23 November 2000Full accounts made up to 31 March 2000 (9 pages)
25 October 2000Particulars of mortgage/charge (7 pages)
25 October 2000Particulars of mortgage/charge (7 pages)
25 October 2000Particulars of mortgage/charge (7 pages)
25 October 2000Particulars of mortgage/charge (7 pages)
24 October 2000Return made up to 04/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 October 2000Return made up to 04/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2000Particulars of mortgage/charge (7 pages)
25 February 2000Particulars of mortgage/charge (7 pages)
25 February 2000Particulars of mortgage/charge (7 pages)
25 February 2000Particulars of mortgage/charge (7 pages)
2 December 1999Full accounts made up to 31 March 1999 (9 pages)
2 December 1999Full accounts made up to 31 March 1999 (9 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 1999Particulars of mortgage/charge (7 pages)
12 October 1999Particulars of mortgage/charge (7 pages)
12 October 1999Particulars of mortgage/charge (7 pages)
12 October 1999Particulars of mortgage/charge (7 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
20 October 1998Return made up to 04/10/98; full list of members
  • 363(287) ‐ Registered office changed on 20/10/98
(6 pages)
20 October 1998Return made up to 04/10/98; full list of members
  • 363(287) ‐ Registered office changed on 20/10/98
(6 pages)
7 October 1998Particulars of mortgage/charge (7 pages)
7 October 1998Particulars of mortgage/charge (7 pages)
7 October 1998Particulars of mortgage/charge (7 pages)
7 October 1998Particulars of mortgage/charge (7 pages)
15 September 1998Particulars of mortgage/charge (7 pages)
15 September 1998Particulars of mortgage/charge (7 pages)
15 September 1998Particulars of mortgage/charge (7 pages)
15 September 1998Particulars of mortgage/charge (7 pages)
10 September 1998Full accounts made up to 31 March 1998 (9 pages)
10 September 1998Full accounts made up to 31 March 1998 (9 pages)
20 August 1998Particulars of mortgage/charge (7 pages)
20 August 1998Particulars of mortgage/charge (7 pages)
20 August 1998Particulars of mortgage/charge (7 pages)
20 August 1998Particulars of mortgage/charge (7 pages)
6 August 1998Particulars of mortgage/charge (7 pages)
6 August 1998Particulars of mortgage/charge (7 pages)
6 August 1998Particulars of mortgage/charge (7 pages)
6 August 1998Particulars of mortgage/charge (7 pages)
20 July 1998Particulars of mortgage/charge (7 pages)
20 July 1998Particulars of mortgage/charge (7 pages)
3 June 1998Particulars of mortgage/charge (5 pages)
3 June 1998Particulars of mortgage/charge (5 pages)
3 June 1998Particulars of mortgage/charge (5 pages)
3 June 1998Particulars of mortgage/charge (5 pages)
9 April 1998Particulars of mortgage/charge (7 pages)
9 April 1998Particulars of mortgage/charge (7 pages)
9 April 1998Particulars of mortgage/charge (7 pages)
9 April 1998Particulars of mortgage/charge (7 pages)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
15 October 1997Return made up to 04/10/97; no change of members (4 pages)
15 October 1997Return made up to 04/10/97; no change of members (4 pages)
3 October 1997Particulars of mortgage/charge (7 pages)
3 October 1997Particulars of mortgage/charge (7 pages)
3 October 1997Particulars of mortgage/charge (7 pages)
3 October 1997Particulars of mortgage/charge (7 pages)
18 October 1996Return made up to 04/10/96; no change of members (4 pages)
18 October 1996Return made up to 04/10/96; no change of members (4 pages)
9 August 1996Particulars of mortgage/charge (5 pages)
9 August 1996Particulars of mortgage/charge (5 pages)
9 August 1996Particulars of mortgage/charge (5 pages)
9 August 1996Particulars of mortgage/charge (5 pages)
7 August 1996Full accounts made up to 31 March 1996 (9 pages)
7 August 1996Full accounts made up to 31 March 1996 (9 pages)
19 April 1996Particulars of mortgage/charge (7 pages)
19 April 1996Particulars of mortgage/charge (7 pages)
19 April 1996Particulars of mortgage/charge (7 pages)
19 April 1996Particulars of mortgage/charge (7 pages)
25 February 1996Director's particulars changed (1 page)
25 February 1996Director's particulars changed (1 page)
30 January 1996Particulars of mortgage/charge (7 pages)
30 January 1996Particulars of mortgage/charge (7 pages)
30 January 1996Particulars of mortgage/charge (7 pages)
30 January 1996Particulars of mortgage/charge (7 pages)
29 January 1996Apt of new aud (1 page)
29 January 1996Apt of new aud (1 page)
17 October 1995Return made up to 04/10/95; full list of members (6 pages)
17 October 1995Return made up to 04/10/95; full list of members (6 pages)
15 May 1995Particulars of mortgage/charge (14 pages)
15 May 1995Particulars of mortgage/charge (14 pages)
1 May 1995Ad 30/03/95--------- £ si [email protected]=1 £ ic 100/101 (2 pages)
1 May 1995S-div 30/03/95 (1 page)
1 May 1995Ad 30/03/95--------- £ si [email protected]=1 £ ic 100/101 (2 pages)
1 May 1995S-div 30/03/95 (1 page)
28 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
28 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
27 April 1995Particulars of mortgage/charge (8 pages)
27 April 1995Particulars of mortgage/charge (8 pages)
13 April 1995Particulars of mortgage/charge (8 pages)
13 April 1995Particulars of mortgage/charge (8 pages)
10 April 1995Memorandum and Articles of Association (10 pages)
10 April 1995Memorandum and Articles of Association (10 pages)
8 March 1995Ad 24/02/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
8 March 1995Accounting reference date notified as 31/03 (1 page)
8 March 1995Accounting reference date notified as 31/03 (1 page)
8 March 1995Ad 24/02/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
20 February 1995Company name changed wolfpoint enterprises LIMITED\certificate issued on 21/02/95 (2 pages)
20 February 1995Company name changed wolfpoint enterprises LIMITED\certificate issued on 21/02/95 (2 pages)
4 October 1994Incorporation (13 pages)
4 October 1994Incorporation (13 pages)