Company NameMorris Group Limited
Company StatusActive
Company Number05026617
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 2 months ago)
Previous NameHallco 996 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael John Gaskell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2004(1 month, 3 weeks after company formation)
Appointment Duration20 years, 1 month
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
Appointed19 March 2004(1 month, 3 weeks after company formation)
Appointment Duration20 years, 1 month
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(3 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMrs Joanne Iddon
StatusCurrent
Appointed01 January 2018(13 years, 11 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(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMs Cindy Ann Cade
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(20 years after company formation)
Appointment Duration2 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Iain Duncan Hamish Hamilton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 2007)
RoleAccountant
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
Appointed19 March 2004(1 month, 3 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 01 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMr Iain Duncan Hamish Hamilton
NationalityBritish
StatusResigned
Appointed19 March 2004(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Director NameMr Ian Quayle Jones
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigowan
Ballinluig
Pitlochry
Perthshire
PH9 0NE
Scotland
Director NameBruce James McLaren
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 June 2007)
RoleCompany Director
Correspondence Address8 The Village
101 Amies Street
London
SW11 2JW
Director NameMr Alastair James Weinel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 January 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EX
Director NameBernard Robert Norman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(2 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMr Peter David Kendall
NationalityBritish
StatusResigned
Appointed27 June 2007(3 years, 5 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 NameMs Lindsey McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(5 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 December 2009)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address22 Albert Hall Mansions
Kensington Gore
London
SW7 2AJ
Director NameMrs Laura Frances Cockburn
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Andrew Marmaduke Lane Tuckey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(6 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Tracy-Anne Anne Bownes
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Johnathan Moyes
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(8 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 June 2013)
RoleEquity Finance
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Michael Norman Carruthers
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(9 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Michael W Whitman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2013(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Mark Rutledge
Date of BirthOctober 1986 (Born 37 years ago)
NationalityCanadian
StatusResigned
Appointed22 September 2014(10 years, 8 months after company formation)
Appointment Duration3 days (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr David Peter Hesson
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Arthur Derrey
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2018(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2022(18 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitemorrishomes.co.uk
Telephone01625 544444
Telephone regionMacclesfield

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

Shareholders

77.1k at £0.1Martin Paul Edmunds
9.26%
Ordinary D
395.2k at £0.1Michael John Gaskell
47.47%
Ordinary C
223.8k at £0.1Quayle Munro Holdings PLC
26.89%
Ordinary A
22.3k at £0.1David Pendlebury
2.68%
Ordinary D
114.1k at £0.1Bernard Robert Norman
13.70%
Ordinary B

Financials

Year2014
Turnover£171,786,000
Gross Profit£24,800,000
Net Worth£37,082,000
Cash£35,273,000
Current Liabilities£115,799,000

Accounts

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

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

1 March 2021Delivered on: 3 March 2021
Persons entitled: Alter Domus Trustees (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 August 2020Delivered on: 6 August 2020
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
15 March 2016Delivered 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 2015Delivered on: 27 February 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
3 July 2014Delivered on: 7 July 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
29 October 2013Delivered 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 2013Delivered 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
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: 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
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

Filing History

27 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
16 November 2022Group of companies' accounts made up to 30 April 2022 (51 pages)
15 September 2022Termination of appointment of Mathew Gareth Vaughan as a director on 15 September 2022 (1 page)
15 September 2022Appointment of Mrs Wendy Gillie Ellis as a director on 15 September 2022 (2 pages)
8 June 2022Appointment of Mr Mathew Gareth Vaughan as a director on 8 June 2022 (2 pages)
4 February 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
30 December 2021Group of companies' accounts made up to 30 April 2021 (50 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)
22 March 2021Memorandum and Articles of Association (7 pages)
22 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 March 2021Change of share class name or designation (2 pages)
11 March 2021Cessation of Michael John Gaskell as a person with significant control on 1 March 2021 (1 page)
11 March 2021Notification of Morris Homes Group Limited as a person with significant control on 1 March 2021 (2 pages)
4 March 2021Termination of appointment of Michael Norman Carruthers as a director on 1 March 2021 (1 page)
4 March 2021Termination of appointment of Bernard Robert Norman as a director on 1 March 2021 (1 page)
4 March 2021Termination of appointment of Andrew Marmaduke Lane Tuckey as a director on 1 March 2021 (1 page)
3 March 2021Satisfaction of charge 050266170008 in full (4 pages)
3 March 2021Satisfaction of charge 050266170005 in full (4 pages)
3 March 2021Registration of charge 050266170009, created on 1 March 2021 (65 pages)
3 March 2021Satisfaction of charge 050266170006 in full (4 pages)
3 March 2021Satisfaction of charge 050266170007 in full (4 pages)
3 March 2021Satisfaction of charge 050266170004 in full (4 pages)
3 March 2021Satisfaction of charge 050266170003 in full (4 pages)
25 February 2021Termination of appointment of Arthur Derrey as a director on 8 February 2021 (1 page)
15 February 2021Statement of capital following an allotment of shares on 12 February 2021
  • GBP 99,403
(4 pages)
3 February 2021Director's details changed for Mr Arthur Derrey on 1 February 2021 (2 pages)
3 February 2021Director's details changed for Mr Michael John Gaskell on 1 February 2021 (2 pages)
3 February 2021Director's details changed for Mr Andrew Marmaduke Lane Tuckey on 1 February 2021 (2 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 Bernard Robert Norman on 1 February 2021 (2 pages)
1 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
5 January 2021Group of companies' accounts made up to 30 April 2020 (50 pages)
6 August 2020Registration of charge 050266170008, created on 3 August 2020 (81 pages)
3 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
31 January 2020Group of companies' accounts made up to 30 April 2019 (49 pages)
3 December 2019Termination of appointment of David Peter Hesson as a director on 29 November 2019 (1 page)
5 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
21 December 2018Group of companies' accounts made up to 30 April 2018 (47 pages)
1 November 2018Termination of appointment of Mark Rutledge as a director on 31 October 2018 (1 page)
1 November 2018Appointment of Mr Arthur Derrey as a director on 31 October 2018 (2 pages)
5 April 2018Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
26 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
11 January 2018Termination of appointment of Peter David Kendall as a secretary on 1 January 2018 (1 page)
11 January 2018Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages)
11 January 2018Termination of appointment of Peter David Kendall as a director on 1 January 2018 (1 page)
27 October 2017Group of companies' accounts made up to 31 March 2017 (47 pages)
27 October 2017Group of companies' accounts made up to 31 March 2017 (47 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (48 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (48 pages)
12 September 2016Appointment of Mr David Peter Hesson as a director on 6 September 2016 (2 pages)
12 September 2016Appointment of Mr David Peter Hesson as a director on 6 September 2016 (2 pages)
15 March 2016Registration of charge 050266170007, created on 15 March 2016
  • 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.
(85 pages)
15 March 2016Registration of charge 050266170007, created on 15 March 2016
  • 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.
(85 pages)
5 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 83,250
(9 pages)
5 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 83,250
(9 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)
27 February 2015Registration of charge 050266170006, created on 26 February 2015 (82 pages)
27 February 2015Registration of charge 050266170006, created on 26 February 2015 (82 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 83,250
(9 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 83,250
(9 pages)
29 January 2015Termination of appointment of Michael W Whitman as a director on 30 September 2014 (1 page)
29 January 2015Termination of appointment of Michael W Whitman as a director on 30 September 2014 (1 page)
29 January 2015Appointment of Mr Mark Rutledge as a director on 30 September 2014 (2 pages)
29 January 2015Appointment of Mr Mark Rutledge as a director on 30 September 2014 (2 pages)
9 January 2015Group of companies' accounts made up to 31 March 2014 (45 pages)
9 January 2015Group of companies' accounts made up to 31 March 2014 (45 pages)
6 November 2014Appointment of Mr Michael W Whitman as a director on 22 September 2014 (2 pages)
6 November 2014Appointment of Mr Michael W Whitman as a director on 22 September 2014 (2 pages)
4 November 2014Termination of appointment of Mark Rutledge as a director on 25 September 2014 (1 page)
4 November 2014Termination of appointment of Mark Rutledge as a director on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Michael W Whitman as a director on 22 September 2014 (1 page)
25 September 2014Termination of appointment of Michael W Whitman as a director on 22 September 2014 (1 page)
25 September 2014Appointment of Mr Mark Rutledge as a director on 22 September 2014 (2 pages)
25 September 2014Appointment of Mr Mark Rutledge as a director on 22 September 2014 (2 pages)
7 July 2014Registration of charge 050266170005, created on 3 July 2014 (85 pages)
7 July 2014Registration of charge 050266170005, created on 3 July 2014 (85 pages)
7 July 2014Registration of charge 050266170005, created on 3 July 2014 (85 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 83,250
(10 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 83,250
(10 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (44 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (44 pages)
1 November 2013Registration of charge 050266170004
  • 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 050266170004
  • 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)
2 August 2013Purchase of own shares. (3 pages)
2 August 2013Purchase of own shares. (3 pages)
25 July 2013Appointment of Mr Michael W Whitman as a director (2 pages)
25 July 2013Appointment of Mr Michael W Whitman as a director (2 pages)
25 July 2013Appointment of Mr Michael Norman Carruthers as a director (2 pages)
25 July 2013Appointment of Mr Michael Norman Carruthers as a director (2 pages)
24 July 2013Termination of appointment of Johnathan Moyes as a director (1 page)
24 July 2013Termination of appointment of Johnathan Moyes as a director (1 page)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
11 July 2013Change of share class name or designation (2 pages)
11 July 2013Cancellation of shares. Statement of capital on 11 July 2013
  • GBP 83,250.0
(7 pages)
11 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
11 July 2013Cancellation of shares. Statement of capital on 11 July 2013
  • GBP 83,250.0
(7 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
11 July 2013Change of share class name or designation (2 pages)
11 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
3 July 2013Registration of charge 050266170003 (81 pages)
3 July 2013Satisfaction of charge 2 in full (4 pages)
3 July 2013Registration of charge 050266170003 (81 pages)
3 July 2013Satisfaction of charge 2 in full (4 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (9 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (9 pages)
16 November 2012Appointment of Mr Johnathan Moyes as a director (2 pages)
16 November 2012Appointment of Mr Johnathan Moyes as a director (2 pages)
15 November 2012Termination of appointment of Tracy Bownes as a director (1 page)
15 November 2012Termination of appointment of Tracy Bownes as a director (1 page)
9 October 2012Group of companies' accounts made up to 31 March 2012 (44 pages)
9 October 2012Group of companies' accounts made up to 31 March 2012 (44 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (9 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (9 pages)
22 September 2011Group of companies' accounts made up to 31 March 2011 (45 pages)
22 September 2011Group of companies' accounts made up to 31 March 2011 (45 pages)
10 May 2011Appointment of Mrs Tracy Anne Bownes as a director (2 pages)
10 May 2011Appointment of Mrs Tracy Anne Bownes as a director (2 pages)
6 May 2011Appointment of Mr Andrew Marmaduke Lane Tuckey as a director (2 pages)
6 May 2011Appointment of Mr Andrew Marmaduke Lane Tuckey as a director (2 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
25 March 2011Termination of appointment of Laura Cockburn as a director (1 page)
25 March 2011Termination of appointment of Laura Cockburn as a director (1 page)
8 March 2011Group of companies' accounts made up to 31 March 2010 (46 pages)
8 March 2011Group of companies' accounts made up to 31 March 2010 (46 pages)
15 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (8 pages)
15 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (8 pages)
23 September 2010Termination of appointment of Ian Jones as a director (1 page)
23 September 2010Termination of appointment of Ian Jones as a director (1 page)
14 April 2010Appointment of Mrs Laura Cockburn as a director (2 pages)
14 April 2010Appointment of Mrs Laura Cockburn as a director (2 pages)
12 April 2010Termination of appointment of Lindsey Mcmurray as a director (1 page)
12 April 2010Termination of appointment of Lindsey Mcmurray as a director (1 page)
15 February 2010Group of companies' accounts made up to 31 March 2009 (42 pages)
15 February 2010Group of companies' accounts made up to 31 March 2009 (42 pages)
8 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (10 pages)
8 February 2010Director's details changed for Mrs Joanne Iddon on 27 January 2010 (2 pages)
8 February 2010Secretary's details changed for Mr Peter David Kendall on 27 January 2010 (1 page)
8 February 2010Director's details changed for Mr Martin Paul Edmunds on 27 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Michael John Gaskell on 27 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Martin Paul Edmunds on 27 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Michael John Gaskell on 27 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Peter David Kendall on 27 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Peter David Kendall on 27 January 2010 (2 pages)
8 February 2010Secretary's details changed for Mr Peter David Kendall on 27 January 2010 (1 page)
8 February 2010Director's details changed for Bernard Robert Norman on 27 January 2010 (2 pages)
8 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (10 pages)
8 February 2010Director's details changed for Mrs Joanne Iddon on 27 January 2010 (2 pages)
8 February 2010Director's details changed for Bernard Robert Norman on 27 January 2010 (2 pages)
25 February 2009Director appointed lindsey mcmurray (5 pages)
25 February 2009Director appointed lindsey mcmurray (5 pages)
23 February 2009Return made up to 27/01/09; full list of members (7 pages)
23 February 2009Return made up to 27/01/09; full list of members (7 pages)
13 February 2009Appointment terminated director alastair weinel (1 page)
13 February 2009Appointment terminated director alastair weinel (1 page)
28 January 2009Group of companies' accounts made up to 31 March 2008 (33 pages)
28 January 2009Group of companies' accounts made up to 31 March 2008 (33 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)
19 February 2008Return made up to 27/01/08; full list of members (5 pages)
19 February 2008Return made up to 27/01/08; full list of members (5 pages)
1 February 2008Group of companies' accounts made up to 31 March 2007 (34 pages)
1 February 2008Group of companies' accounts made up to 31 March 2007 (34 pages)
22 January 2008Registered office changed on 22/01/08 from: morland house altrincham road wilmslow cheshire SK9 5NW (1 page)
22 January 2008Registered office changed on 22/01/08 from: morland house, altrincham road, wilmslow, cheshire SK9 5NW (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
29 November 2007New director appointed (3 pages)
29 November 2007New director appointed (3 pages)
12 October 2007Registered office changed on 12/10/07 from: morland house, 18 the parks, newton le willows, merseyside WA12 0JQ (1 page)
12 October 2007Registered office changed on 12/10/07 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page)
31 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 August 2007Declaration of assistance for shares acquisition (9 pages)
23 August 2007Declaration of assistance for shares acquisition (9 pages)
23 August 2007Declaration of assistance for shares acquisition (9 pages)
23 August 2007Declaration of assistance for shares acquisition (9 pages)
20 August 2007Director resigned (1 page)
20 August 2007New secretary appointed (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007New secretary appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
30 May 2007£ sr [email protected] 20/01/06 (1 page)
30 May 2007£ sr [email protected] 20/01/06 (1 page)
17 February 2007Return made up to 27/01/07; full list of members (13 pages)
17 February 2007Return made up to 27/01/07; full list of members (13 pages)
19 January 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
19 January 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
23 March 2006Return made up to 27/01/06; full list of members (13 pages)
23 March 2006Return made up to 27/01/06; full list of members (13 pages)
15 February 2006Company name changed hallco 996 LIMITED\certificate issued on 15/02/06 (7 pages)
15 February 2006Company name changed hallco 996 LIMITED\certificate issued on 15/02/06 (7 pages)
8 December 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
8 December 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
3 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
3 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 April 2004New director appointed (2 pages)
21 April 2004S-div 31/03/04 (1 page)
21 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 April 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
21 April 2004£ nc 1000/100000 31/03/04 (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 April 2004£ nc 1000/100000 31/03/04 (1 page)
21 April 2004Registered office changed on 21/04/04 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 April 2004Registered office changed on 21/04/04 from: st james's court, brown street, manchester, greater manchester M2 2JF (1 page)
21 April 2004S-div 31/03/04 (1 page)
13 April 2004Resolutions
  • RES13 ‐ Acquistion/subsidiaries 31/03/04
(3 pages)
13 April 2004Resolutions
  • RES13 ‐ Acquistion/subsidiaries 31/03/04
(3 pages)
10 April 2004Particulars of mortgage/charge (9 pages)
10 April 2004Particulars of mortgage/charge (9 pages)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New secretary appointed;new director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New secretary appointed;new director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
27 January 2004Incorporation (17 pages)
27 January 2004Incorporation (17 pages)