Company NameMorris Homes Group Limited
Company StatusActive
Company Number13199877
CategoryPrivate Limited Company
Incorporation Date15 February 2021(3 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael John Gaskell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(same day as company formation)
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
Appointed01 March 2021(2 weeks after company formation)
Appointment Duration3 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
Appointed01 March 2021(2 weeks after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Leo Frederick, Adrian Wouters
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(2 weeks after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMrs Joanne Iddon
StatusCurrent
Appointed01 March 2021(2 weeks after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Andrew Marmaduke Tuckey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW

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

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 Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week 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

Filing History

15 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
4 January 2024Group of companies' accounts made up to 30 April 2023 (55 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
16 November 2022Group of companies' accounts made up to 30 April 2022 (53 pages)
16 May 2022Termination of appointment of Andrew Marmaduke Tuckey as a director on 16 May 2022 (1 page)
18 February 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
10 January 2022Current accounting period extended from 28 February 2022 to 30 April 2022 (1 page)
22 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 27/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 March 2021Memorandum and Articles of Association (23 pages)
19 March 2021Change of details for Michael John Gaskell as a person with significant control on 1 March 2021 (2 pages)
16 March 2021Sub-division of shares on 27 February 2021 (6 pages)
16 March 2021Change of share class name or designation (2 pages)
11 March 2021Appointment of Mr Martin Paul Edmunds as a director on 1 March 2021 (2 pages)
10 March 2021Appointment of Mrs Joanne Iddon as a secretary on 1 March 2021 (2 pages)
10 March 2021Appointment of Mr Leo Frederick, Adrian Wouters as a director on 1 March 2021 (2 pages)
10 March 2021Appointment of Mrs Joanne Iddon as a director on 1 March 2021 (2 pages)
10 March 2021Appointment of Mr Andrew Marmaduke Tuckey as a director on 1 March 2021 (2 pages)
8 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 11,111.1
(3 pages)
3 March 2021Registration of charge 131998770001, created on 1 March 2021 (30 pages)
15 February 2021Incorporation
Statement of capital on 2021-02-15
  • GBP 1
(40 pages)