Company NameMorris Homes (UK) Limited
DirectorsJoseph Bernard McGowan and Ernest William O'Brien
Company StatusActive
Company Number04021348
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Joseph Bernard McGowan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2004(4 years after company formation)
Appointment Duration19 years, 10 months
RoleProperty Developer
Country of ResidenceIreland
Correspondence AddressAppletree
Mart Lane Foxrock
Dublin 18
County Dublin
Ireland
Director NameMr Ernest William O'Brien
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(4 years after company formation)
Appointment Duration19 years, 10 months
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Limes
Lixwm
Holywell
Flintshire
CH8 8LU
Wales
Director NameMr Stephen Ashcroft
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Carriages
Booth Road
Altrincham
Cheshire
WA14 4AF
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameGail Pickstock
NationalityBritish
StatusResigned
Appointed20 September 2000(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 2003)
RoleCompany Director
Correspondence Address1 Brook Lane
Timperley
Cheshire
WA15 6RL
Director NameMr Ernest William O'Brien
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 23 December 2003)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Limes
Lixwm
Holywell
Flintshire
CH8 8LU
Wales
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence AddressSomerset House Somerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ
Secretary NameMajor Company Services Limited (Corporation)
StatusResigned
Appointed01 June 2015(14 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2019)
Correspondence Address12a White Friars
Chester
CH1 1NZ
Wales

Location

Registered Address11 Hawarden Road
Penyffordd
Chester
CH4 0JD
Wales
ConstituencyAlyn and Deeside
ParishPenyffordd
WardPenyffordd
Built Up AreaPenyffordd
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£35,544
Cash£557
Current Liabilities£6,513

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

3 August 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
8 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
15 August 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
2 July 2021Micro company accounts made up to 30 June 2021 (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
21 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
7 October 2019Termination of appointment of Major Company Services Limited as a secretary on 1 October 2019 (1 page)
28 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 August 2017Notification of Joseph Mcgowan as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Joseph Mcgowan as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
7 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
24 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 1
(6 pages)
24 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 1
(6 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 August 2015Termination of appointment of Nationwide Company Secretaries Ltd as a secretary on 1 June 2015 (1 page)
10 August 2015Registered office address changed from Somerset House 40-49 Price Street, Birmingham West Midlands B4 6LZ to 12a White Friars Chester CH1 1NZ on 10 August 2015 (1 page)
10 August 2015Appointment of Major Company Services Limited as a secretary on 1 June 2015 (2 pages)
10 August 2015Appointment of Major Company Services Limited as a secretary on 1 June 2015 (2 pages)
10 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(5 pages)
10 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(5 pages)
10 August 2015Appointment of Major Company Services Limited as a secretary on 1 June 2015 (2 pages)
10 August 2015Registered office address changed from Somerset House 40-49 Price Street, Birmingham West Midlands B4 6LZ to 12a White Friars Chester CH1 1NZ on 10 August 2015 (1 page)
10 August 2015Termination of appointment of Nationwide Company Secretaries Ltd as a secretary on 1 June 2015 (1 page)
10 August 2015Termination of appointment of Nationwide Company Secretaries Ltd as a secretary on 1 June 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(5 pages)
19 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(5 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(5 pages)
30 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 September 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
18 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
6 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
13 September 2010Secretary's details changed for Nationwide Company Secretaries Ltd on 26 June 2010 (2 pages)
13 September 2010Secretary's details changed for Nationwide Company Secretaries Ltd on 26 June 2010 (2 pages)
13 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 August 2009Return made up to 26/06/09; full list of members (3 pages)
17 August 2009Return made up to 26/06/09; full list of members (3 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 August 2008Return made up to 26/06/08; full list of members (3 pages)
27 August 2008Return made up to 26/06/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 August 2007Return made up to 26/06/07; full list of members (2 pages)
14 August 2007Return made up to 26/06/07; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 June 2006Return made up to 26/06/06; full list of members (2 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
26 June 2006Return made up to 26/06/06; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 July 2005Return made up to 26/06/05; full list of members (7 pages)
4 July 2005Return made up to 26/06/05; full list of members (7 pages)
18 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 July 2004New director appointed (3 pages)
6 July 2004New director appointed (3 pages)
6 July 2004New director appointed (3 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (3 pages)
30 June 2004Return made up to 26/06/04; full list of members (6 pages)
30 June 2004Return made up to 26/06/04; full list of members (6 pages)
26 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Director resigned (1 page)
2 July 2003Return made up to 26/06/03; full list of members (7 pages)
2 July 2003Return made up to 26/06/03; full list of members (7 pages)
13 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
13 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 July 2002Return made up to 26/06/02; full list of members (7 pages)
4 July 2002Return made up to 26/06/02; full list of members (7 pages)
18 June 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
18 June 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
10 July 2001Return made up to 26/06/01; full list of members (6 pages)
10 July 2001Return made up to 26/06/01; full list of members (6 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
26 June 2000Incorporation (9 pages)
26 June 2000Incorporation (9 pages)