Company NameCurbishley Developments Limited
Company StatusActive
Company Number03500343
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Michael John Gaskell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2008(10 years after company formation)
Appointment Duration16 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Joanne Iddon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2008(10 years after company formation)
Appointment Duration16 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMrs Joanne Iddon
StatusCurrent
Appointed01 January 2018(19 years, 11 months after company formation)
Appointment Duration6 years, 2 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
Appointed11 December 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Wendy Gillie Ellis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 6 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(26 years after company formation)
Appointment Duration2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameJohn Richard Eccles
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGrotto Wood House Grotto Lane
Over Peover
Knutsford
Cheshire
WA16 9HL
Director NameKenneth Eckert
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTir Mawn
Nant Bwlch Yr Haiarn
Trefriw
LL27 0JD
Wales
Secretary NameKenneth Eckert
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTir Mawn
Nant Bwlch Yr Haiarn
Trefriw
LL27 0JD
Wales
Secretary NameMr Peter David Kendall
NationalityBritish
StatusResigned
Appointed28 January 2008(10 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2021(23 years, 6 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
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Contact

Websitemorrishomes.co.uk

Location

Registered AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Morris Homes (North) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 1 week from now)

Charges

6 January 2000Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

2 February 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
31 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
15 September 2022Termination of appointment of Mathew Gareth Vaughan as a director on 15 September 2022 (1 page)
15 September 2022Appointment of Mrs Wendy Gillie Ellis as a director on 15 September 2022 (2 pages)
2 February 2022Accounts for a dormant company made up to 30 April 2021 (5 pages)
27 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
5 August 2021Appointment of Mr Mathew Gareth Vaughan as a director on 4 August 2021 (2 pages)
8 July 2021Register inspection address has been changed to One St. Peters Square Manchester M2 3DE (1 page)
8 July 2021Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE (1 page)
12 April 2021Notification of Morris Homes (North) Limited as a person with significant control on 6 April 2016 (2 pages)
12 April 2021Cessation of Michael John Gaskell as a person with significant control on 6 April 2016 (1 page)
1 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
17 December 2020Appointment of Mr Martin Paul Edmunds as a director on 11 December 2020 (2 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (5 pages)
31 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
6 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
1 February 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
5 April 2018Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
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)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 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)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
20 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
11 July 2013Memorandum and Articles of Association (10 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 July 2013Memorandum and Articles of Association (10 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
22 September 2011Full accounts made up to 31 March 2011 (11 pages)
22 September 2011Full accounts made up to 31 March 2011 (11 pages)
8 March 2011Full accounts made up to 31 March 2010 (11 pages)
8 March 2011Full accounts made up to 31 March 2010 (11 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mrs Joanne Iddon on 28 January 2010 (2 pages)
4 February 2010Director's details changed for Mrs Joanne Iddon on 28 January 2010 (2 pages)
4 February 2010Secretary's details changed for Mr Peter David Kendall on 28 January 2010 (1 page)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr Michael John Gaskell on 28 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Michael John Gaskell on 28 January 2010 (2 pages)
4 February 2010Secretary's details changed for Mr Peter David Kendall on 28 January 2010 (1 page)
11 December 2009Full accounts made up to 31 March 2009 (12 pages)
11 December 2009Full accounts made up to 31 March 2009 (12 pages)
23 February 2009Return made up to 28/01/09; full list of members (4 pages)
23 February 2009Return made up to 28/01/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (12 pages)
3 February 2009Full accounts made up to 31 March 2008 (12 pages)
15 September 2008Return made up to 28/01/08; full list of members (7 pages)
15 September 2008Return made up to 28/01/08; full list of members (7 pages)
6 February 2008New director appointed (11 pages)
6 February 2008New director appointed (11 pages)
2 February 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
2 February 2008Director resigned (1 page)
2 February 2008Registered office changed on 02/02/08 from: tir mawn nant bwlch yr haearn trefriw LL27 0JD (1 page)
2 February 2008Registered office changed on 02/02/08 from: tir mawn nant bwlch yr haearn trefriw LL27 0JD (1 page)
2 February 2008New secretary appointed (16 pages)
2 February 2008New director appointed (10 pages)
2 February 2008New secretary appointed (16 pages)
2 February 2008Secretary resigned;director resigned (1 page)
2 February 2008New director appointed (10 pages)
2 February 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
2 February 2008Director resigned (1 page)
2 February 2008Secretary resigned;director resigned (1 page)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Return made up to 28/01/07; full list of members (7 pages)
15 February 2007Return made up to 28/01/07; full list of members (7 pages)
13 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
13 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 February 2006Return made up to 28/01/06; full list of members (7 pages)
9 February 2006Return made up to 28/01/06; full list of members (7 pages)
9 March 2005Return made up to 28/01/05; full list of members (7 pages)
9 March 2005Return made up to 28/01/05; full list of members (7 pages)
8 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 February 2004Return made up to 28/01/04; full list of members (7 pages)
6 February 2004Return made up to 28/01/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/02/03
(7 pages)
11 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/02/03
(7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 March 2002Return made up to 28/01/02; full list of members (6 pages)
26 March 2002Return made up to 28/01/02; full list of members (6 pages)
6 February 2002Return made up to 28/01/01; full list of members (6 pages)
6 February 2002Return made up to 28/01/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
25 May 2000Full accounts made up to 30 June 1999 (8 pages)
25 May 2000Full accounts made up to 30 June 1999 (8 pages)
23 May 2000Return made up to 28/01/00; full list of members (6 pages)
23 May 2000Return made up to 28/01/00; full list of members (6 pages)
19 January 2000Particulars of mortgage/charge (4 pages)
19 January 2000Particulars of mortgage/charge (4 pages)
29 September 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
29 September 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
14 April 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999New director appointed (3 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (3 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New secretary appointed (2 pages)
28 November 1998Particulars of mortgage/charge (3 pages)
28 November 1998Particulars of mortgage/charge (3 pages)
28 November 1998Particulars of mortgage/charge (3 pages)
28 November 1998Particulars of mortgage/charge (3 pages)
28 January 1998Incorporation (17 pages)
28 January 1998Incorporation (17 pages)