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 | 11 November 2013(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 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(14 years, 10 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 | Mr Martin Paul Edmunds |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
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(19 years, 7 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(20 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 June 2007) |
Role | 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 | 27 March 2003(1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 January 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Secretary Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Secretary Name | Mr Peter David Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(4 years, 4 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 Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2021(18 years, 5 months 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 | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | morrishomes.co.uk |
---|---|
Telephone | 01625 544444 |
Telephone region | Macclesfield |
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 |
1 at £1 | Morris Ventures LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
3 July 2014 | Delivered on: 7 July 2014 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
---|---|
29 October 2013 | Delivered on: 1 November 2013 Persons entitled: U.S.Bank Trustees Limited Classification: A registered charge Particulars: 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: 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: Not applicable. Outstanding |
3 August 2020 | Delivered on: 6 August 2020 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
15 March 2016 | Delivered on: 15 March 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Land subject to the charge includes leasehold property edgewater park, warrington (CH93021; CH535837; CH422277), freehold property edgewater park, warrington (CH558564) and freehold property waterside village, st helens (MS495231; MS517989). For more details please refer to the instrument. 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 at deysbrook barracks deysbrook lane liverpool (known as the point west derby) t/no MS474689; 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 |
27 August 2004 | Delivered on: 9 September 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 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 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 |
27 August 2004 | Delivered on: 4 September 2004 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for Itself and Each of the Secured Parties Classification: Supplemental mortgage 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: F/H land and buildings at deysbrook barracks, deysbrook lane, liverpool t/no. MS474690. See the mortgage charge document for full details. Fully Satisfied |
1 August 2003 | Delivered on: 13 August 2003 Satisfied on: 2 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for the Securedparties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company or morris (warwick) limited or morris ventures limited to any of the secured parties 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 |
30 April 2003 | Delivered on: 8 May 2003 Satisfied on: 3 July 2013 Persons entitled: Secretary of State for Defence Classification: Legal charge 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: F/H land and buildings at daysbrook barracks deysbrook liverpool. Fully Satisfied |
1 May 2003 | Delivered on: 7 May 2003 Satisfied on: 3 July 2013 Persons entitled: Tesco Stores Limited Classification: Legal charge 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: By way of first legal mortgage the property being all that f/h land as defined in the agreement. Fully Satisfied |
29 January 2024 | Appointment of Ms Cindy Ann Cade as a director on 29 January 2024 (2 pages) |
---|---|
4 January 2024 | Accounts for a dormant company made up to 30 April 2023 (6 pages) |
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
2 February 2023 | Accounts for a dormant company made up to 30 April 2022 (6 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) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
2 February 2022 | Accounts for a dormant company made up to 30 April 2021 (6 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) |
12 April 2021 | Notification of Morris Ventures Limited as a person with significant control on 6 April 2016 (2 pages) |
12 April 2021 | Cessation of Michael John Gaskell as a person with significant control on 6 April 2016 (1 page) |
3 March 2021 | Registration of charge 046734420013, created on 1 March 2021 (65 pages) |
3 March 2021 | Satisfaction of charge 046734420010 in full (4 pages) |
3 March 2021 | Satisfaction of charge 046734420011 in full (4 pages) |
3 March 2021 | Satisfaction of charge 046734420007 in full (4 pages) |
3 March 2021 | Satisfaction of charge 046734420008 in full (4 pages) |
3 March 2021 | Satisfaction of charge 046734420009 in full (4 pages) |
3 March 2021 | Satisfaction of charge 046734420012 in full (4 pages) |
17 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
17 December 2020 | Appointment of Mr Martin Paul Edmunds as a director on 11 December 2020 (2 pages) |
6 August 2020 | Registration of charge 046734420012, created on 3 August 2020 (81 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
1 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
1 February 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
5 April 2018 | Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
22 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
11 January 2018 | Termination of appointment of Peter David Kendall as a director on 1 January 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 Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Peter David Kendall as a secretary on 1 January 2018 (1 page) |
6 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
24 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
15 March 2016 | Registration of charge 046734420011, created on 15 March 2016
|
15 March 2016 | Registration of charge 046734420011, created on 15 March 2016
|
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
27 February 2015 | Registration of charge 046734420010, created on 26 February 2015 (82 pages) |
27 February 2015 | Registration of charge 046734420010, created on 26 February 2015 (82 pages) |
24 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
18 February 2015 | Appointment of Mrs Joanne Iddon as a director on 11 November 2013 (2 pages) |
18 February 2015 | Appointment of Mrs Joanne Iddon as a director on 11 November 2013 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
7 July 2014 | Registration of charge 046734420009, created on 3 July 2014 (86 pages) |
7 July 2014 | Registration of charge 046734420009, created on 3 July 2014 (86 pages) |
7 July 2014 | Registration of charge 046734420009, created on 3 July 2014 (86 pages) |
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
1 November 2013 | Registration of charge 046734420008
|
1 November 2013 | Registration of charge 046734420008
|
3 July 2013 | Registration of charge 046734420007 (81 pages) |
3 July 2013 | Satisfaction of charge 1 in full (4 pages) |
3 July 2013 | Satisfaction of charge 6 in full (4 pages) |
3 July 2013 | Satisfaction of charge 5 in full (4 pages) |
3 July 2013 | Satisfaction of charge 5 in full (4 pages) |
3 July 2013 | Satisfaction of charge 6 in full (4 pages) |
3 July 2013 | Registration of charge 046734420007 (81 pages) |
3 July 2013 | Satisfaction of charge 2 in full (4 pages) |
3 July 2013 | Satisfaction of charge 4 in full (4 pages) |
3 July 2013 | Satisfaction of charge 4 in full (4 pages) |
3 July 2013 | Satisfaction of charge 1 in full (4 pages) |
3 July 2013 | Satisfaction of charge 2 in full (4 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
17 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
17 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
8 April 2011 | Memorandum and Articles of Association (6 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
8 April 2011 | Memorandum and Articles of Association (6 pages) |
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 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
8 March 2010 | Director's details changed for Mr Michael John Gaskell on 20 February 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Mr Peter David Kendall on 20 February 2010 (1 page) |
8 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Secretary's details changed for Mr Peter David Kendall on 20 February 2010 (1 page) |
8 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Mr Michael John Gaskell on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Peter David Kendall on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Peter David Kendall on 20 February 2010 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
5 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: morland house altrincham road wilmslow SK9 5NW (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: morland house altrincham road wilmslow SK9 5NW (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
2 April 2007 | Return made up to 20/02/07; full list of members
|
2 April 2007 | Return made up to 20/02/07; full list of members
|
10 October 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
2 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
14 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
9 September 2004 | Particulars of mortgage/charge (9 pages) |
9 September 2004 | Particulars of mortgage/charge (9 pages) |
8 September 2004 | Declaration of assistance for shares acquisition (12 pages) |
8 September 2004 | Declaration of assistance for shares acquisition (12 pages) |
8 September 2004 | Resolutions
|
8 September 2004 | Declaration of assistance for shares acquisition (11 pages) |
8 September 2004 | Declaration of assistance for shares acquisition (11 pages) |
8 September 2004 | Resolutions
|
4 September 2004 | Particulars of mortgage/charge (8 pages) |
4 September 2004 | Particulars of mortgage/charge (8 pages) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
17 September 2003 | Resolutions
|
17 September 2003 | Memorandum and Articles of Association (9 pages) |
17 September 2003 | Resolutions
|
17 September 2003 | Memorandum and Articles of Association (9 pages) |
13 August 2003 | Particulars of mortgage/charge (9 pages) |
13 August 2003 | Particulars of mortgage/charge (9 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (5 pages) |
7 May 2003 | Particulars of mortgage/charge (5 pages) |
15 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
15 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New director appointed (3 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
7 April 2003 | New director appointed (3 pages) |
7 April 2003 | New secretary appointed;new director appointed (3 pages) |
7 April 2003 | New secretary appointed;new director appointed (3 pages) |
7 April 2003 | New director appointed (3 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | New director appointed (3 pages) |
27 March 2003 | Company name changed inhoco 2808 LIMITED\certificate issued on 27/03/03 (2 pages) |
27 March 2003 | Company name changed inhoco 2808 LIMITED\certificate issued on 27/03/03 (2 pages) |
20 February 2003 | Incorporation (20 pages) |
20 February 2003 | Incorporation (20 pages) |