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 | 29 May 2001(2 years, 10 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mrs Joanne Iddon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2007(9 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
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, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mrs Wendy Gillie Ellis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mrs Cindy Ann Cade |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(25 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mr Ian Quayle Jones |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2004) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Craigowan Ballinluig Pitlochry Perthshire PH9 0NE Scotland |
Director Name | Bernard Robert Norman |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackley House Marholm Road Ufford Stamford Lincolnshire PE9 3BL |
Secretary Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(8 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Director Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 June 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Director Name | Mr Peter David Kendall |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 January 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Secretary Name | Mr Peter David Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mr David Peter Hesson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2021(23 years, 1 month 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 | HL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | www.morrishomes.co.uk |
---|---|
Telephone | 0161 8317141 |
Telephone region | Manchester |
Registered Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £131,262,000 |
Gross Profit | £25,794,000 |
Net Worth | £95,183,000 |
Cash | £5,325,000 |
Current Liabilities | £51,735,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
3 July 2014 | Delivered on: 7 July 2014 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Littler lane, winsford (CH268562) f/h. Outstanding |
---|---|
29 October 2013 | Delivered on: 1 November 2013 Persons entitled: U.S.Bank Trustees Limited Classification: A registered charge Particulars: Littler lane winsford t/no CH268562 f/H. Notification of addition to or amendment of charge. Outstanding |
28 June 2013 | Delivered on: 3 July 2013 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Littler lane, winsford t/no CH268562, f/H.. Notification of addition to or amendment of charge. Outstanding |
1 March 2021 | Delivered on: 3 March 2021 Persons entitled: Alter Domus Trustees (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Various freehold and leasehold properties held in the name of morris homes limited, including: property located at greenlakes rise, wixams bearing title numbers BD322651 and BD321015; property located / known as the oaks, kingsmead bearing title number BM423287; property known / located at upton park, northampton bearing title no. NN370277. For additional details and listings, please refer to schedule 8 of the security instrument. Outstanding |
3 August 2020 | Delivered on: 6 August 2020 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Land subject to the charge includes freehold property at bridgewater park, northwich (CH625902; CH632092) and the meadows, sandymoor (CH639142). For more details please refer to the instrument. Outstanding |
14 October 2019 | Delivered on: 17 October 2019 Persons entitled: Tlw Trading Properties Limited and Trillium UK Limited Classification: A registered charge Particulars: Land lying to the north-east of shepherd road, lytham st annes registered with title number LAN155847 and land on the south west side of heyhouses lane, lytham st annes registered with title number LA820690, as more particularly described in the definition of ‘property’ in clause 1.1 of the instrument. Outstanding |
15 March 2016 | Delivered on: 16 March 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Land subject to the charge includes freehold property bridgewater park, winnington, northwich (CH625902; CH632092). For more details please refer to the instrument. Outstanding |
13 April 2015 | Delivered on: 16 April 2015 Persons entitled: Roger Gregory Watson, Sarah Carr and Robert Williams Classification: A registered charge Particulars: Land situate at wateringpool lane lostock hall preston part t/no LAN59768. Outstanding |
26 February 2015 | Delivered on: 27 February 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
31 March 2011 | Delivered on: 7 April 2011 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the north side of manchester old road and on the east of heywood old road rochdale and land on the north side of walker street middleton (known as sovereign gate middleton) t/nos LA114838 and LA112645; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
1 April 2010 | Delivered on: 16 April 2010 Satisfied on: 24 February 2011 Persons entitled: Camden Ventures Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a the car shop site manchester old road middleton including all buildings and other structures from time to time erected thereon and all fixtures fixed plant machinery and equipment and the policies see image for full details. Fully Satisfied |
31 March 2004 | Delivered on: 10 April 2004 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties (In Such Capacity as Agent and Trustee for the Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties and to any of them 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 |
12 August 2000 | Delivered on: 21 August 2000 Satisfied on: 10 February 2004 Persons entitled: Allen PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the sale agreement and/or 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. Fully Satisfied |
29 June 2000 | Delivered on: 1 July 2000 Satisfied on: 5 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 January 1999 | Delivered on: 1 February 1999 Satisfied on: 1 August 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Group of companies' accounts made up to 30 April 2022 (57 pages) |
15 September 2022 | Appointment of Mrs Wendy Gillie Ellis as a director on 15 September 2022 (2 pages) |
15 September 2022 | Termination of appointment of Mathew Gareth Vaughan as a director on 15 September 2022 (1 page) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
2 February 2022 | Group of companies' accounts made up to 30 April 2021 (52 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) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
6 May 2021 | Group of companies' accounts made up to 30 April 2020 (56 pages) |
12 April 2021 | Cessation of Michael John Gaskell as a person with significant control on 6 April 2016 (1 page) |
12 April 2021 | Notification of Morris Group Limited as a person with significant control on 6 April 2016 (2 pages) |
3 March 2021 | Satisfaction of charge 035936390008 in full (4 pages) |
3 March 2021 | Satisfaction of charge 035936390007 in full (4 pages) |
3 March 2021 | Satisfaction of charge 035936390010 in full (4 pages) |
3 March 2021 | Satisfaction of charge 035936390012 in full (4 pages) |
3 March 2021 | Registration of charge 035936390015, created on 1 March 2021 (65 pages) |
3 March 2021 | Satisfaction of charge 035936390014 in full (4 pages) |
3 March 2021 | Satisfaction of charge 035936390009 in full (4 pages) |
24 February 2021 | Satisfaction of charge 035936390011 in full (4 pages) |
24 February 2021 | Satisfaction of charge 035936390013 in full (4 pages) |
3 February 2021 | Director's details changed for Mrs Joanne Iddon on 1 February 2021 (2 pages) |
3 February 2021 | Director's details changed for Mr Martin Paul Edmunds on 1 February 2021 (2 pages) |
3 February 2021 | Director's details changed for Mr Michael John Gaskell on 1 February 2021 (2 pages) |
6 August 2020 | Registration of charge 035936390014, created on 3 August 2020 (81 pages) |
9 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
31 January 2020 | Group of companies' accounts made up to 30 April 2019 (50 pages) |
2 December 2019 | Termination of appointment of David Peter Hesson as a director on 29 November 2019 (1 page) |
17 October 2019 | Registration of charge 035936390013, created on 14 October 2019 (18 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
1 February 2019 | Group of companies' accounts made up to 30 April 2018 (48 pages) |
16 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
5 April 2018 | Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
11 January 2018 | Termination of appointment of Peter David Kendall as a secretary on 1 January 2018 (1 page) |
11 January 2018 | Appointment of Mr David Peter Hesson as a director on 1 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Peter David Kendall as a director on 1 January 2018 (1 page) |
11 January 2018 | Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages) |
27 October 2017 | Group of companies' accounts made up to 31 March 2017 (48 pages) |
27 October 2017 | Group of companies' accounts made up to 31 March 2017 (48 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (49 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (49 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
16 March 2016 | Registration of charge 035936390012, created on 15 March 2016 (85 pages) |
16 March 2016 | Registration of charge 035936390012, created on 15 March 2016 (85 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (45 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (45 pages) |
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
16 April 2015 | Registration of charge 035936390011, created on 13 April 2015
|
16 April 2015 | Registration of charge 035936390011, created on 13 April 2015
|
27 February 2015 | Registration of charge 035936390010, created on 26 February 2015
|
27 February 2015 | Registration of charge 035936390010, created on 26 February 2015
|
9 January 2015 | Group of companies' accounts made up to 31 March 2014 (46 pages) |
9 January 2015 | Group of companies' accounts made up to 31 March 2014 (46 pages) |
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
7 July 2014 | Registration of charge 035936390009, created on 3 July 2014 (86 pages) |
7 July 2014 | Registration of charge 035936390009, created on 3 July 2014 (86 pages) |
7 July 2014 | Registration of charge 035936390009, created on 3 July 2014 (86 pages) |
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (45 pages) |
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (45 pages) |
1 November 2013 | Registration of charge 035936390008
|
1 November 2013 | Registration of charge 035936390008
|
30 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
30 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
30 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Satisfaction of charge 6 in full (4 pages) |
3 July 2013 | Satisfaction of charge 4 in full (4 pages) |
3 July 2013 | Registration of charge 035936390007 (81 pages) |
3 July 2013 | Satisfaction of charge 4 in full (4 pages) |
3 July 2013 | Registration of charge 035936390007 (81 pages) |
3 July 2013 | Satisfaction of charge 6 in full (4 pages) |
9 October 2012 | Group of companies' accounts made up to 31 March 2012 (45 pages) |
9 October 2012 | Group of companies' accounts made up to 31 March 2012 (45 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Group of companies' accounts made up to 31 March 2011 (46 pages) |
22 September 2011 | Group of companies' accounts made up to 31 March 2011 (46 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Memorandum and Articles of Association (18 pages) |
8 April 2011 | Memorandum and Articles of Association (18 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
7 April 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
8 March 2011 | Group of companies' accounts made up to 31 March 2010 (48 pages) |
8 March 2011 | Group of companies' accounts made up to 31 March 2010 (48 pages) |
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 August 2010 | Secretary's details changed for Mr Peter David Kendall on 7 July 2010 (1 page) |
2 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Secretary's details changed for Mr Peter David Kendall on 7 July 2010 (1 page) |
2 August 2010 | Director's details changed for Mr Martin Paul Edmunds on 7 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Mrs Joanne Iddon on 7 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Michael John Gaskell on 7 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Martin Paul Edmunds on 7 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Peter David Kendall on 7 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Martin Paul Edmunds on 7 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Peter David Kendall on 7 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Michael John Gaskell on 7 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Secretary's details changed for Mr Peter David Kendall on 7 July 2010 (1 page) |
2 August 2010 | Director's details changed for Mr Peter David Kendall on 7 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Joanne Iddon on 7 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Joanne Iddon on 7 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Michael John Gaskell on 7 July 2010 (2 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
11 December 2009 | Group of companies' accounts made up to 31 March 2009 (45 pages) |
11 December 2009 | Group of companies' accounts made up to 31 March 2009 (45 pages) |
22 July 2009 | Return made up to 07/07/09; full list of members (5 pages) |
22 July 2009 | Return made up to 07/07/09; full list of members (5 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
5 August 2008 | Group of companies' accounts made up to 31 March 2008 (37 pages) |
5 August 2008 | Group of companies' accounts made up to 31 March 2008 (37 pages) |
14 July 2008 | Return made up to 07/07/08; full list of members (5 pages) |
14 July 2008 | Return made up to 07/07/08; full list of members (5 pages) |
29 November 2007 | New director appointed (3 pages) |
29 November 2007 | New director appointed (3 pages) |
21 August 2007 | Full accounts made up to 31 March 2007 (36 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Full accounts made up to 31 March 2007 (36 pages) |
21 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
26 July 2007 | Return made up to 07/07/07; no change of members
|
26 July 2007 | Return made up to 07/07/07; no change of members
|
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
22 November 2006 | Return made up to 07/07/06; full list of members; amend (8 pages) |
22 November 2006 | Return made up to 07/07/06; full list of members; amend (8 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (24 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (24 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (24 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (24 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (24 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (24 pages) |
12 September 2006 | Group of companies' accounts made up to 31 March 2006 (44 pages) |
12 September 2006 | Group of companies' accounts made up to 31 March 2006 (44 pages) |
4 September 2006 | Return made up to 07/07/06; full list of members (8 pages) |
4 September 2006 | Return made up to 07/07/06; full list of members (8 pages) |
15 February 2006 | Company name changed morris group LIMITED\certificate issued on 15/02/06 (3 pages) |
15 February 2006 | Company name changed morris group LIMITED\certificate issued on 15/02/06 (3 pages) |
26 July 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
26 July 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
20 July 2005 | Return made up to 07/07/05; full list of members (8 pages) |
20 July 2005 | Return made up to 07/07/05; full list of members (8 pages) |
21 September 2004 | Return made up to 07/07/04; full list of members (10 pages) |
21 September 2004 | Return made up to 07/07/04; full list of members (10 pages) |
9 September 2004 | Declaration of assistance for shares acquisition (13 pages) |
9 September 2004 | Declaration of assistance for shares acquisition (13 pages) |
9 September 2004 | Declaration of assistance for shares acquisition (13 pages) |
9 September 2004 | Declaration of assistance for shares acquisition (13 pages) |
9 September 2004 | Declaration of assistance for shares acquisition (13 pages) |
9 September 2004 | Declaration of assistance for shares acquisition (13 pages) |
14 July 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
14 July 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
13 April 2004 | Declaration of assistance for shares acquisition (13 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
13 April 2004 | Declaration of assistance for shares acquisition (13 pages) |
13 April 2004 | Declaration of assistance for shares acquisition (13 pages) |
13 April 2004 | Declaration of assistance for shares acquisition (13 pages) |
13 April 2004 | Declaration of assistance for shares acquisition (13 pages) |
13 April 2004 | Declaration of assistance for shares acquisition (13 pages) |
13 April 2004 | Declaration of assistance for shares acquisition (13 pages) |
13 April 2004 | Declaration of assistance for shares acquisition (13 pages) |
13 April 2004 | Declaration of assistance for shares acquisition (13 pages) |
13 April 2004 | Declaration of assistance for shares acquisition (13 pages) |
13 April 2004 | Declaration of assistance for shares acquisition (13 pages) |
13 April 2004 | Declaration of assistance for shares acquisition (13 pages) |
13 April 2004 | Declaration of assistance for shares acquisition (13 pages) |
13 April 2004 | Declaration of assistance for shares acquisition (13 pages) |
10 April 2004 | Particulars of mortgage/charge (9 pages) |
10 April 2004 | Particulars of mortgage/charge (9 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2003 | Return made up to 07/07/03; full list of members (11 pages) |
23 July 2003 | Return made up to 07/07/03; full list of members (11 pages) |
4 July 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
4 July 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
17 September 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
17 September 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Return made up to 07/07/02; full list of members (11 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Return made up to 07/07/02; full list of members (11 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Memorandum and Articles of Association (25 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Memorandum and Articles of Association (25 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
23 July 2001 | Return made up to 07/07/01; full list of members
|
23 July 2001 | Return made up to 07/07/01; full list of members
|
19 July 2001 | New director appointed (3 pages) |
19 July 2001 | New director appointed (3 pages) |
13 July 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
13 July 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
21 August 2000 | Particulars of mortgage/charge (15 pages) |
21 August 2000 | Particulars of mortgage/charge (15 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2000 | Return made up to 07/07/00; full list of members (9 pages) |
28 July 2000 | Return made up to 07/07/00; full list of members (9 pages) |
5 July 2000 | Full group accounts made up to 31 March 2000 (44 pages) |
5 July 2000 | Full group accounts made up to 31 March 2000 (44 pages) |
1 July 2000 | Particulars of mortgage/charge (5 pages) |
1 July 2000 | Particulars of mortgage/charge (5 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
2 December 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
2 December 1999 | New director appointed (2 pages) |
29 November 1999 | Company name changed hallco 240 LIMITED\certificate issued on 30/11/99 (3 pages) |
29 November 1999 | Company name changed hallco 240 LIMITED\certificate issued on 30/11/99 (3 pages) |
4 August 1999 | Director's particulars changed (1 page) |
4 August 1999 | Return made up to 07/07/99; full list of members (10 pages) |
4 August 1999 | Director's particulars changed (1 page) |
4 August 1999 | Return made up to 07/07/99; full list of members (10 pages) |
22 July 1999 | New director appointed (3 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (3 pages) |
22 July 1999 | New director appointed (2 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
10 June 1999 | Secretary resigned;director resigned (1 page) |
10 June 1999 | Secretary resigned;director resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | Director resigned (1 page) |
12 February 1999 | Resolutions
|
12 February 1999 | £ nc 50000/1000000 22/12/98 (1 page) |
12 February 1999 | Memorandum and Articles of Association (22 pages) |
12 February 1999 | Memorandum and Articles of Association (22 pages) |
12 February 1999 | £ nc 50000/1000000 22/12/98 (1 page) |
12 February 1999 | Resolutions
|
1 February 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Particulars of mortgage/charge (3 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
4 January 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
23 December 1998 | Resolutions
|
23 December 1998 | Resolutions
|
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
15 December 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 December 1998 | Re-registration of Memorandum and Articles (12 pages) |
15 December 1998 | Resolutions
|
15 December 1998 | Resolutions
|
15 December 1998 | Resolutions
|
15 December 1998 | Application for reregistration from PLC to private (1 page) |
15 December 1998 | Resolutions
|
15 December 1998 | Re-registration of Memorandum and Articles (12 pages) |
15 December 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 December 1998 | Application for reregistration from PLC to private (1 page) |
7 July 1998 | Incorporation (14 pages) |
7 July 1998 | Incorporation (14 pages) |