Company NameMorris Homes (Winnington) Limited
Company StatusActive
Company Number04049213
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Previous NameEver 1404 Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Martin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(9 months, 1 week after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
SK9 5NW
Director NameMr Michael John Gaskell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(9 months, 1 week after company formation)
Appointment Duration22 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
SK9 5NW
Director NameMrs Joanne Iddon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2008(7 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
SK9 5NW
Secretary NameMrs Joanne Iddon
NationalityBritish
StatusCurrent
Appointed28 January 2008(7 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
SK9 5NW
Director NameMrs Wendy Gillie Ellis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
SK9 5NW
Director NameMrs Cindy Ann Cade
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(23 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
SK9 5NW
Secretary NameHamish Hamilton
NationalityBritish
StatusResigned
Appointed14 May 2001(9 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 27 June 2007)
RoleCompany Director
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Director NameJohn Richard Eccles
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(10 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 28 January 2008)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGrotto Wood House Grotto Lane
Over Peover
Knutsford
Cheshire
WA16 9HL
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2021(21 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
SK9 5NW
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websitewww.morrishomes.co.uk
Telephone01625 544444
Telephone regionMacclesfield

Location

Registered AddressMorland House
Altrincham Road
Wilmslow
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

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

16 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
2 February 2023Accounts for a dormant company made up to 30 April 2022 (6 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)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
2 February 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
9 August 2021Confirmation statement made on 8 August 2021 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(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE (1 page)
8 July 2021Register inspection address has been changed to One St. Peters Square Manchester M2 3DE (1 page)
12 April 2021Notification of Curbishley Developments Limited as a person with significant control on 6 April 2016 (2 pages)
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)
5 January 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
28 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
12 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
14 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
5 April 2018Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
7 October 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
7 October 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
11 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (5 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)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 900,000
(5 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 900,000
(5 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 900,000
(5 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 900,000
(5 pages)
22 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 900,000
(5 pages)
22 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 900,000
(5 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
16 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 900,000
(5 pages)
16 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 900,000
(5 pages)
16 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 900,000
(5 pages)
10 July 2013Memorandum and Articles of Association (9 pages)
10 July 2013Memorandum and Articles of Association (9 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
27 August 2010Director's details changed for Mrs Joanne Iddon on 8 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Martin Paul Edmunds on 8 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Martin Paul Edmunds on 8 August 2010 (2 pages)
27 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Mrs Joanne Iddon on 8 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Michael John Gaskell on 8 August 2010 (2 pages)
27 August 2010Secretary's details changed for Mrs Joanne Iddon on 8 August 2010 (1 page)
27 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Mrs Joanne Iddon on 8 August 2010 (2 pages)
27 August 2010Secretary's details changed for Mrs Joanne Iddon on 8 August 2010 (1 page)
27 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
27 August 2010Secretary's details changed for Mrs Joanne Iddon on 8 August 2010 (1 page)
27 August 2010Director's details changed for Mr Martin Paul Edmunds on 8 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Michael John Gaskell on 8 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Michael John Gaskell on 8 August 2010 (2 pages)
11 December 2009Full accounts made up to 31 March 2009 (12 pages)
11 December 2009Full accounts made up to 31 March 2009 (12 pages)
21 August 2009Return made up to 08/08/09; full list of members (4 pages)
21 August 2009Return made up to 08/08/09; 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)
4 September 2008Return made up to 08/08/08; full list of members (4 pages)
4 September 2008Return made up to 08/08/08; full list of members (4 pages)
6 February 2008New secretary appointed;new director appointed (11 pages)
6 February 2008New secretary appointed;new director appointed (11 pages)
2 February 2008Director resigned (1 page)
2 February 2008Director resigned (1 page)
21 September 2007Full accounts made up to 31 March 2007 (10 pages)
21 September 2007Full accounts made up to 31 March 2007 (10 pages)
20 August 2007Return made up to 08/08/07; no change of members
  • 363(287) ‐ Registered office changed on 20/08/07
  • 363(288) ‐ Secretary resigned
(7 pages)
20 August 2007Return made up to 08/08/07; no change of members
  • 363(287) ‐ Registered office changed on 20/08/07
  • 363(288) ‐ Secretary resigned
(7 pages)
12 October 2006Full accounts made up to 31 March 2006 (10 pages)
12 October 2006Full accounts made up to 31 March 2006 (10 pages)
16 August 2006Return made up to 08/08/06; full list of members (7 pages)
16 August 2006Return made up to 08/08/06; full list of members (7 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
22 August 2005Return made up to 08/08/05; full list of members (7 pages)
22 August 2005Return made up to 08/08/05; full list of members (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
30 September 2004Return made up to 08/08/04; full list of members (7 pages)
30 September 2004Return made up to 08/08/04; full list of members (7 pages)
30 March 2004Full accounts made up to 31 March 2002 (10 pages)
30 March 2004Full accounts made up to 31 March 2002 (10 pages)
30 March 2004Full accounts made up to 31 March 2003 (10 pages)
30 March 2004Full accounts made up to 31 March 2003 (10 pages)
19 August 2003Return made up to 08/08/03; full list of members (7 pages)
19 August 2003Return made up to 08/08/03; full list of members (7 pages)
26 February 2003Return made up to 08/08/02; full list of members (7 pages)
26 February 2003Return made up to 08/08/02; full list of members (7 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
27 October 2001Full accounts made up to 31 March 2001 (9 pages)
27 October 2001Full accounts made up to 31 March 2001 (9 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
4 October 2001Return made up to 08/08/01; full list of members (7 pages)
4 October 2001Return made up to 08/08/01; full list of members (7 pages)
3 September 2001Statement of affairs (78 pages)
3 September 2001Statement of affairs (78 pages)
3 September 2001Ad 12/06/01--------- £ si 899999@1=899999 £ ic 1/900000 (2 pages)
3 September 2001Ad 12/06/01--------- £ si 899999@1=899999 £ ic 1/900000 (2 pages)
23 August 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
23 August 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
21 August 2001Nc inc already adjusted 12/06/01 (1 page)
21 August 2001Nc inc already adjusted 12/06/01 (1 page)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 August 2001Memorandum and Articles of Association (8 pages)
15 August 2001Memorandum and Articles of Association (8 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Registered office changed on 02/08/01 from: london scottish house 24 mount street manchester M2 3DB (1 page)
2 August 2001New director appointed (3 pages)
2 August 2001New director appointed (3 pages)
2 August 2001New secretary appointed (3 pages)
2 August 2001New director appointed (3 pages)
2 August 2001New director appointed (3 pages)
2 August 2001Director resigned (1 page)
2 August 2001New secretary appointed (3 pages)
2 August 2001Registered office changed on 02/08/01 from: london scottish house 24 mount street manchester M2 3DB (1 page)
1 August 2001Company name changed ever 1404 LIMITED\certificate issued on 01/08/01 (3 pages)
1 August 2001Company name changed ever 1404 LIMITED\certificate issued on 01/08/01 (3 pages)
20 November 2000Registered office changed on 20/11/00 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page)
20 November 2000Registered office changed on 20/11/00 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page)
8 August 2000Incorporation (30 pages)
8 August 2000Incorporation (30 pages)