Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director Name | Mrs Joanne Iddon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2008(10 years after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Secretary Name | Mrs Joanne Iddon |
---|---|
Status | Current |
Appointed | 01 January 2018(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 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 | 11 December 2020(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mrs Wendy Gillie Ellis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 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(26 years after company formation) |
Appointment Duration | 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | John Richard Eccles |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Grotto Wood House Grotto Lane Over Peover Knutsford Cheshire WA16 9HL |
Director Name | Kenneth Eckert |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Tir Mawn Nant Bwlch Yr Haiarn Trefriw LL27 0JD Wales |
Secretary Name | Kenneth Eckert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Tir Mawn Nant Bwlch Yr Haiarn Trefriw LL27 0JD Wales |
Secretary Name | Mr Peter David Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(10 years after company formation) |
Appointment Duration | 9 years, 11 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 | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2021(23 years, 6 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 |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Website | morrishomes.co.uk |
---|
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 |
2 at £1 | Morris Homes (North) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 1 week from now) |
6 January 2000 | Delivered on: 19 January 2000 Satisfied on: 21 December 2007 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at winnington avenue winnington northwich cheshire. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
---|---|
23 November 1998 | Delivered on: 28 November 1998 Satisfied on: 21 December 2007 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 60 church street wincham title number ch 178296. all fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
23 November 1998 | Delivered on: 28 November 1998 Satisfied on: 21 December 2007 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 60 church street, wincham title number CH284347. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
2 February 2023 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
---|---|
31 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
15 September 2022 | Termination of appointment of Mathew Gareth Vaughan as a director on 15 September 2022 (1 page) |
15 September 2022 | Appointment of Mrs Wendy Gillie Ellis as a director on 15 September 2022 (2 pages) |
2 February 2022 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
27 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
5 August 2021 | Appointment of Mr Mathew Gareth Vaughan as a director on 4 August 2021 (2 pages) |
8 July 2021 | Register inspection address has been changed to One St. Peters Square Manchester M2 3DE (1 page) |
8 July 2021 | Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE (1 page) |
12 April 2021 | Notification of Morris Homes (North) Limited as a person with significant control on 6 April 2016 (2 pages) |
12 April 2021 | Cessation of Michael John Gaskell as a person with significant control on 6 April 2016 (1 page) |
1 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
17 December 2020 | Appointment of Mr Martin Paul Edmunds as a director on 11 December 2020 (2 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
31 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
6 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
1 February 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
5 April 2018 | Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
26 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
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) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
5 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
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) |
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
20 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
11 July 2013 | Memorandum and Articles of Association (10 pages) |
11 July 2013 | Resolutions
|
11 July 2013 | Resolutions
|
11 July 2013 | Memorandum and Articles of Association (10 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
8 March 2011 | Full accounts made up to 31 March 2010 (11 pages) |
8 March 2011 | Full accounts made up to 31 March 2010 (11 pages) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mrs Joanne Iddon on 28 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mrs Joanne Iddon on 28 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Mr Peter David Kendall on 28 January 2010 (1 page) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mr Michael John Gaskell on 28 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Michael John Gaskell on 28 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Mr Peter David Kendall on 28 January 2010 (1 page) |
11 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
23 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
15 September 2008 | Return made up to 28/01/08; full list of members (7 pages) |
15 September 2008 | Return made up to 28/01/08; full list of members (7 pages) |
6 February 2008 | New director appointed (11 pages) |
6 February 2008 | New director appointed (11 pages) |
2 February 2008 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
2 February 2008 | Director resigned (1 page) |
2 February 2008 | Registered office changed on 02/02/08 from: tir mawn nant bwlch yr haearn trefriw LL27 0JD (1 page) |
2 February 2008 | Registered office changed on 02/02/08 from: tir mawn nant bwlch yr haearn trefriw LL27 0JD (1 page) |
2 February 2008 | New secretary appointed (16 pages) |
2 February 2008 | New director appointed (10 pages) |
2 February 2008 | New secretary appointed (16 pages) |
2 February 2008 | Secretary resigned;director resigned (1 page) |
2 February 2008 | New director appointed (10 pages) |
2 February 2008 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
2 February 2008 | Director resigned (1 page) |
2 February 2008 | Secretary resigned;director resigned (1 page) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
15 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
13 December 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
13 December 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
9 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
9 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 February 2003 | Return made up to 28/01/03; full list of members
|
11 February 2003 | Return made up to 28/01/03; full list of members
|
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 March 2002 | Return made up to 28/01/02; full list of members (6 pages) |
26 March 2002 | Return made up to 28/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 28/01/01; full list of members (6 pages) |
6 February 2002 | Return made up to 28/01/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
25 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
25 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
23 May 2000 | Return made up to 28/01/00; full list of members (6 pages) |
23 May 2000 | Return made up to 28/01/00; full list of members (6 pages) |
19 January 2000 | Particulars of mortgage/charge (4 pages) |
19 January 2000 | Particulars of mortgage/charge (4 pages) |
29 September 1999 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
29 September 1999 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
14 April 1999 | Return made up to 28/01/99; full list of members
|
14 April 1999 | Return made up to 28/01/99; full list of members
|
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | New director appointed (3 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (3 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
28 November 1998 | Particulars of mortgage/charge (3 pages) |
28 November 1998 | Particulars of mortgage/charge (3 pages) |
28 November 1998 | Particulars of mortgage/charge (3 pages) |
28 November 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Incorporation (17 pages) |
28 January 1998 | Incorporation (17 pages) |