Company NameMorris Homes Limited
Company StatusActive
Company Number03593639
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 9 months ago)
Previous NamesHallco 240 Limited and Morris Group 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
Appointed16 December 1998(5 months, 1 week after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Martin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2001(2 years, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany 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
Appointed29 October 2007(9 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMrs Joanne Iddon
StatusCurrent
Appointed01 January 2018(19 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
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, 2 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(25 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Ian Quayle Jones
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(5 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2004)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressCraigowan
Ballinluig
Pitlochry
Perthshire
PH9 0NE
Scotland
Director NameBernard Robert Norman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(5 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackley House
Marholm Road Ufford
Stamford
Lincolnshire
PE9 3BL
Secretary NameMr Iain Duncan Hamish Hamilton
NationalityBritish
StatusResigned
Appointed01 April 1999(8 months, 4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 27 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Director NameMr Iain Duncan Hamish Hamilton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 June 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Director NameMr Peter David Kendall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(3 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMr Peter David Kendall
NationalityBritish
StatusResigned
Appointed27 June 2007(8 years, 11 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 NameMr David Peter Hesson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2019)
RoleCompany 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(23 years, 1 month 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 NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitewww.morrishomes.co.uk
Telephone0161 8317141
Telephone regionManchester

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£131,262,000
Gross Profit£25,794,000
Net Worth£95,183,000
Cash£5,325,000
Current Liabilities£51,735,000

Accounts

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

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

3 July 2014Delivered 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 2013Delivered 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 2013Delivered 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 2021Delivered 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 2020Delivered 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 2019Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered on: 27 February 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
31 March 2011Delivered 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 2010Delivered 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 2004Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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

Filing History

7 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
2 February 2023Group of companies' accounts made up to 30 April 2022 (57 pages)
15 September 2022Appointment of Mrs Wendy Gillie Ellis as a director on 15 September 2022 (2 pages)
15 September 2022Termination of appointment of Mathew Gareth Vaughan as a director on 15 September 2022 (1 page)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
2 February 2022Group of companies' accounts made up to 30 April 2021 (52 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)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
6 May 2021Group of companies' accounts made up to 30 April 2020 (56 pages)
12 April 2021Cessation of Michael John Gaskell as a person with significant control on 6 April 2016 (1 page)
12 April 2021Notification of Morris Group Limited as a person with significant control on 6 April 2016 (2 pages)
3 March 2021Satisfaction of charge 035936390008 in full (4 pages)
3 March 2021Satisfaction of charge 035936390007 in full (4 pages)
3 March 2021Satisfaction of charge 035936390010 in full (4 pages)
3 March 2021Satisfaction of charge 035936390012 in full (4 pages)
3 March 2021Registration of charge 035936390015, created on 1 March 2021 (65 pages)
3 March 2021Satisfaction of charge 035936390014 in full (4 pages)
3 March 2021Satisfaction of charge 035936390009 in full (4 pages)
24 February 2021Satisfaction of charge 035936390011 in full (4 pages)
24 February 2021Satisfaction of charge 035936390013 in full (4 pages)
3 February 2021Director's details changed for Mrs Joanne Iddon on 1 February 2021 (2 pages)
3 February 2021Director's details changed for Mr Martin Paul Edmunds on 1 February 2021 (2 pages)
3 February 2021Director's details changed for Mr Michael John Gaskell on 1 February 2021 (2 pages)
6 August 2020Registration of charge 035936390014, created on 3 August 2020 (81 pages)
9 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
31 January 2020Group of companies' accounts made up to 30 April 2019 (50 pages)
2 December 2019Termination of appointment of David Peter Hesson as a director on 29 November 2019 (1 page)
17 October 2019Registration of charge 035936390013, created on 14 October 2019 (18 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
1 February 2019Group of companies' accounts made up to 30 April 2018 (48 pages)
16 July 2018Confirmation statement made on 7 July 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 Mr David Peter Hesson as a director on 1 January 2018 (2 pages)
11 January 2018Termination of appointment of Peter David Kendall as a director on 1 January 2018 (1 page)
11 January 2018Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages)
27 October 2017Group of companies' accounts made up to 31 March 2017 (48 pages)
27 October 2017Group of companies' accounts made up to 31 March 2017 (48 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (49 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (49 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
16 March 2016Registration of charge 035936390012, created on 15 March 2016 (85 pages)
16 March 2016Registration of charge 035936390012, created on 15 March 2016 (85 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (45 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (45 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000,000
(6 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000,000
(6 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000,000
(6 pages)
16 April 2015Registration of charge 035936390011, created on 13 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
16 April 2015Registration of charge 035936390011, created on 13 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
27 February 2015Registration of charge 035936390010, created on 26 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(82 pages)
27 February 2015Registration of charge 035936390010, created on 26 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(82 pages)
9 January 2015Group of companies' accounts made up to 31 March 2014 (46 pages)
9 January 2015Group of companies' accounts made up to 31 March 2014 (46 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000,000
(6 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000,000
(6 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000,000
(6 pages)
7 July 2014Registration of charge 035936390009, created on 3 July 2014 (86 pages)
7 July 2014Registration of charge 035936390009, created on 3 July 2014 (86 pages)
7 July 2014Registration of charge 035936390009, created on 3 July 2014 (86 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (45 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (45 pages)
1 November 2013Registration of charge 035936390008
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(85 pages)
1 November 2013Registration of charge 035936390008
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(85 pages)
30 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
30 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
30 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
3 July 2013Satisfaction of charge 6 in full (4 pages)
3 July 2013Satisfaction of charge 4 in full (4 pages)
3 July 2013Registration of charge 035936390007 (81 pages)
3 July 2013Satisfaction of charge 4 in full (4 pages)
3 July 2013Registration of charge 035936390007 (81 pages)
3 July 2013Satisfaction of charge 6 in full (4 pages)
9 October 2012Group of companies' accounts made up to 31 March 2012 (45 pages)
9 October 2012Group of companies' accounts made up to 31 March 2012 (45 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
22 September 2011Group of companies' accounts made up to 31 March 2011 (46 pages)
22 September 2011Group of companies' accounts made up to 31 March 2011 (46 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
8 April 2011Memorandum and Articles of Association (18 pages)
8 April 2011Memorandum and Articles of Association (18 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re company documents/debenture credit loan agreements 30/03/2011
(4 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re company documents/debenture credit loan agreements 30/03/2011
(4 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
8 March 2011Group of companies' accounts made up to 31 March 2010 (48 pages)
8 March 2011Group of companies' accounts made up to 31 March 2010 (48 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 August 2010Secretary's details changed for Mr Peter David Kendall on 7 July 2010 (1 page)
2 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
2 August 2010Secretary's details changed for Mr Peter David Kendall on 7 July 2010 (1 page)
2 August 2010Director's details changed for Mr Martin Paul Edmunds on 7 July 2010 (2 pages)
2 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Mrs Joanne Iddon on 7 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Michael John Gaskell on 7 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Martin Paul Edmunds on 7 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Peter David Kendall on 7 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Martin Paul Edmunds on 7 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Peter David Kendall on 7 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Michael John Gaskell on 7 July 2010 (2 pages)
2 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
2 August 2010Secretary's details changed for Mr Peter David Kendall on 7 July 2010 (1 page)
2 August 2010Director's details changed for Mr Peter David Kendall on 7 July 2010 (2 pages)
2 August 2010Director's details changed for Mrs Joanne Iddon on 7 July 2010 (2 pages)
2 August 2010Director's details changed for Mrs Joanne Iddon on 7 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Michael John Gaskell on 7 July 2010 (2 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
11 December 2009Group of companies' accounts made up to 31 March 2009 (45 pages)
11 December 2009Group of companies' accounts made up to 31 March 2009 (45 pages)
22 July 2009Return made up to 07/07/09; full list of members (5 pages)
22 July 2009Return made up to 07/07/09; full list of members (5 pages)
10 December 2008Resolutions
  • RES13 ‐ Sect 175 of ca 2006 09/12/2008
(1 page)
10 December 2008Resolutions
  • RES13 ‐ Sect 175 of ca 2006 09/12/2008
(1 page)
5 August 2008Group of companies' accounts made up to 31 March 2008 (37 pages)
5 August 2008Group of companies' accounts made up to 31 March 2008 (37 pages)
14 July 2008Return made up to 07/07/08; full list of members (5 pages)
14 July 2008Return made up to 07/07/08; full list of members (5 pages)
29 November 2007New director appointed (3 pages)
29 November 2007New director appointed (3 pages)
21 August 2007Full accounts made up to 31 March 2007 (36 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007Full accounts made up to 31 March 2007 (36 pages)
21 August 2007New secretary appointed (2 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
26 July 2007Return made up to 07/07/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 26/07/07
(8 pages)
26 July 2007Return made up to 07/07/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 26/07/07
(8 pages)
23 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 November 2006Return made up to 07/07/06; full list of members; amend (8 pages)
22 November 2006Return made up to 07/07/06; full list of members; amend (8 pages)
16 November 2006Declaration of assistance for shares acquisition (24 pages)
16 November 2006Declaration of assistance for shares acquisition (24 pages)
16 November 2006Declaration of assistance for shares acquisition (24 pages)
16 November 2006Declaration of assistance for shares acquisition (24 pages)
16 November 2006Declaration of assistance for shares acquisition (24 pages)
16 November 2006Declaration of assistance for shares acquisition (24 pages)
12 September 2006Group of companies' accounts made up to 31 March 2006 (44 pages)
12 September 2006Group of companies' accounts made up to 31 March 2006 (44 pages)
4 September 2006Return made up to 07/07/06; full list of members (8 pages)
4 September 2006Return made up to 07/07/06; full list of members (8 pages)
15 February 2006Company name changed morris group LIMITED\certificate issued on 15/02/06 (3 pages)
15 February 2006Company name changed morris group LIMITED\certificate issued on 15/02/06 (3 pages)
26 July 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
26 July 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
20 July 2005Return made up to 07/07/05; full list of members (8 pages)
20 July 2005Return made up to 07/07/05; full list of members (8 pages)
21 September 2004Return made up to 07/07/04; full list of members (10 pages)
21 September 2004Return made up to 07/07/04; full list of members (10 pages)
9 September 2004Declaration of assistance for shares acquisition (13 pages)
9 September 2004Declaration of assistance for shares acquisition (13 pages)
9 September 2004Declaration of assistance for shares acquisition (13 pages)
9 September 2004Declaration of assistance for shares acquisition (13 pages)
9 September 2004Declaration of assistance for shares acquisition (13 pages)
9 September 2004Declaration of assistance for shares acquisition (13 pages)
14 July 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
14 July 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
13 April 2004Declaration of assistance for shares acquisition (13 pages)
13 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 April 2004Declaration of assistance for shares acquisition (13 pages)
13 April 2004Declaration of assistance for shares acquisition (13 pages)
13 April 2004Declaration of assistance for shares acquisition (13 pages)
13 April 2004Declaration of assistance for shares acquisition (13 pages)
13 April 2004Declaration of assistance for shares acquisition (13 pages)
13 April 2004Declaration of assistance for shares acquisition (13 pages)
13 April 2004Declaration of assistance for shares acquisition (13 pages)
13 April 2004Declaration of assistance for shares acquisition (13 pages)
13 April 2004Declaration of assistance for shares acquisition (13 pages)
13 April 2004Declaration of assistance for shares acquisition (13 pages)
13 April 2004Declaration of assistance for shares acquisition (13 pages)
13 April 2004Declaration of assistance for shares acquisition (13 pages)
13 April 2004Declaration of assistance for shares acquisition (13 pages)
10 April 2004Particulars of mortgage/charge (9 pages)
10 April 2004Particulars of mortgage/charge (9 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2003Return made up to 07/07/03; full list of members (11 pages)
23 July 2003Return made up to 07/07/03; full list of members (11 pages)
4 July 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
4 July 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
17 September 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
17 September 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Return made up to 07/07/02; full list of members (11 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Return made up to 07/07/02; full list of members (11 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2002Memorandum and Articles of Association (25 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2002Memorandum and Articles of Association (25 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
23 July 2001Return made up to 07/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
23 July 2001Return made up to 07/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
19 July 2001New director appointed (3 pages)
19 July 2001New director appointed (3 pages)
13 July 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
13 July 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
21 August 2000Particulars of mortgage/charge (15 pages)
21 August 2000Particulars of mortgage/charge (15 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2000Return made up to 07/07/00; full list of members (9 pages)
28 July 2000Return made up to 07/07/00; full list of members (9 pages)
5 July 2000Full group accounts made up to 31 March 2000 (44 pages)
5 July 2000Full group accounts made up to 31 March 2000 (44 pages)
1 July 2000Particulars of mortgage/charge (5 pages)
1 July 2000Particulars of mortgage/charge (5 pages)
2 December 1999New director appointed (2 pages)
2 December 1999Full group accounts made up to 31 March 1999 (22 pages)
2 December 1999Full group accounts made up to 31 March 1999 (22 pages)
2 December 1999New director appointed (2 pages)
29 November 1999Company name changed hallco 240 LIMITED\certificate issued on 30/11/99 (3 pages)
29 November 1999Company name changed hallco 240 LIMITED\certificate issued on 30/11/99 (3 pages)
4 August 1999Director's particulars changed (1 page)
4 August 1999Return made up to 07/07/99; full list of members (10 pages)
4 August 1999Director's particulars changed (1 page)
4 August 1999Return made up to 07/07/99; full list of members (10 pages)
22 July 1999New director appointed (3 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (3 pages)
22 July 1999New director appointed (2 pages)
16 June 1999Registered office changed on 16/06/99 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
16 June 1999Registered office changed on 16/06/99 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
10 June 1999Secretary resigned;director resigned (1 page)
10 June 1999Secretary resigned;director resigned (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999Director resigned (1 page)
12 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 February 1999£ nc 50000/1000000 22/12/98 (1 page)
12 February 1999Memorandum and Articles of Association (22 pages)
12 February 1999Memorandum and Articles of Association (22 pages)
12 February 1999£ nc 50000/1000000 22/12/98 (1 page)
12 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 February 1999Particulars of mortgage/charge (3 pages)
1 February 1999Particulars of mortgage/charge (3 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
4 January 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
23 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
23 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
15 December 1998Certificate of re-registration from Public Limited Company to Private (1 page)
15 December 1998Re-registration of Memorandum and Articles (12 pages)
15 December 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
15 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 December 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
15 December 1998Application for reregistration from PLC to private (1 page)
15 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 December 1998Re-registration of Memorandum and Articles (12 pages)
15 December 1998Certificate of re-registration from Public Limited Company to Private (1 page)
15 December 1998Application for reregistration from PLC to private (1 page)
7 July 1998Incorporation (14 pages)
7 July 1998Incorporation (14 pages)