MORRIS HOMES (WEST MIDLANDS) LIMITED
Overview
Company Name | MORRIS HOMES (WEST MIDLANDS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02463380 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MORRIS HOMES (WEST MIDLANDS) LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is MORRIS HOMES (WEST MIDLANDS) LIMITED located?
Registered Office Address | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MORRIS HOMES (WEST MIDLANDS) LIMITED?
Company Name | From | Until |
---|---|---|
ALLEN HOMES (WEST MIDLANDS) LIMITED | Mar 05, 1990 | Mar 05, 1990 |
FORGEMAIN LIMITED | Jan 25, 1990 | Jan 25, 1990 |
What are the latest accounts for MORRIS HOMES (WEST MIDLANDS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for MORRIS HOMES (WEST MIDLANDS) LIMITED?
Last Confirmation Statement Made Up To | Jan 04, 2026 |
---|---|
Next Confirmation Statement Due | Jan 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 04, 2025 |
Overdue | No |
What are the latest filings for MORRIS HOMES (WEST MIDLANDS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 6 pages | AA | ||
Registration of charge 024633800034, created on Dec 18, 2024 | 66 pages | MR01 | ||
Registration of charge 024633800033, created on Nov 28, 2024 | 68 pages | MR01 | ||
Appointment of Ms Cindy Ann Cade as a director on Jan 29, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 6 pages | AA | ||
Accounts for a dormant company made up to Apr 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Jan 06, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Wendy Gillie Ellis as a director on Sep 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mathew Gareth Vaughan as a director on Sep 15, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Jan 15, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mathew Gareth Vaughan as a director on Aug 04, 2021 | 2 pages | AP01 | ||
Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE | 1 pages | AD03 | ||
Register inspection address has been changed to One St. Peters Square Manchester M2 3DE | 1 pages | AD02 | ||
Cessation of Michael John Gaskell as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Notification of Urgentaction Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Registration of charge 024633800032, created on Mar 01, 2021 | 65 pages | MR01 | ||
Satisfaction of charge 024633800030 in full | 4 pages | MR04 | ||
Satisfaction of charge 024633800025 in full | 4 pages | MR04 | ||
Satisfaction of charge 024633800029 in full | 4 pages | MR04 | ||
Satisfaction of charge 024633800028 in full | 4 pages | MR04 | ||
Satisfaction of charge 024633800027 in full | 4 pages | MR04 | ||
Satisfaction of charge 024633800031 in full | 4 pages | MR04 | ||
Who are the officers of MORRIS HOMES (WEST MIDLANDS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
IDDON, Joanne | Secretary | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | 241943250001 | |||||||
CADE, Cindy Ann | Director | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | England | British | Managing Director | 318687500001 | ||||
EDMUNDS, Martin Paul | Director | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | England | British | Director | 76996280002 | ||||
ELLIS, Wendy Gillie | Director | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | United Kingdom | British | Chartered Accountant | 257882960001 | ||||
GASKELL, Michael John | Director | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | United Kingdom | British | Chartered Accountant | 72725720001 | ||||
IDDON, Joanne | Director | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | England | British | Accountant | 92755390001 | ||||
GRIFFITHS, John Paul | Secretary | 14 Grassendale Road L19 0NA Liverpool Merseyside | British | Company Secretary | 42738210002 | |||||
HAMILTON, Iain Duncan Hamish | Secretary | 5 Tormore Close Heapey PR6 9BP Chorley Lancashire | British | Company Director | 42738020002 | |||||
KENDALL, Peter David | Secretary | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | British | 139638210001 | ||||||
MARTLAND, Margaret Gwendoline | Secretary | 73 Hall Lane Hindley WN2 2SA Wigan Lancashire | British | 63302280001 | ||||||
BELL, Paul | Director | 9 Village Road Nannerch CH7 5RD Mold Clwyd | British | Company Director | 5002530001 | |||||
ELLIS, Wendy | Director | 1 Meadowgate Farm Chester Road WA7 3GF Sutton Weaver Cheshire | British | Accountant | 84009750001 | |||||
FOX, Kenneth | Director | 5 Sandiacre Standish WN6 0TJ Wigan Lancashire | United Kingdom | British | Chairman | 15540580001 | ||||
GREENHALGH, Donald | Director | The Hayricks Bolton Road PR6 9HN Anderton Lancashire | British | Civil Engineer | 47084170002 | |||||
HAMILTON, Iain Duncan Hamish | Director | 5 Tormore Close Heapey PR6 9BP Chorley Lancashire | England | British | Company Director | 42738020002 | ||||
HARWOOD WELLS, Susan | Director | 82 Honeybourne Way WV13 1HN Willenhall West Midlands | British | Company Director | 81155970001 | |||||
HESSON, David | Director | 14 Spires Croft Shareshill WV10 7JH Wolverhampton | British | Company Director | 81155880002 | |||||
HILTON, Ian John | Director | 120 Liverpool Road Ashton In Makerfield WN4 9LX Wigan Lancashire | British | Chairman | 9601490002 | |||||
JOHNSON, Robert Stephen | Director | 15 Walmley Close Homer Hill B63 2YB Halesowen West Midlands | England | British | Land Director | 72301410001 | ||||
KENDALL, Peter David | Director | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | United Kingdom | British | Solicitor | 139638210001 | ||||
PARKER-SHAW, Colin | Director | The White House Long Common WV5 7AX Wolverhampton West Midlands | British | Housing Director | 49834120001 | |||||
RAWCLIFFE, Stuart | Director | Wharf Cottage Penkridge Wharf ST19 5DX Penkridge Staffordshire | British | Construction Director | 81333240001 | |||||
VAUGHAN, Mathew Gareth | Director | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | United Kingdom | British | Finance Director | 151762730002 | ||||
WARR, Gavin Stuart | Director | Park Acre Church Lane Hallow WR2 6PF Worcester | United Kingdom | British | Housing Director | 41159790002 |
Who are the persons with significant control of MORRIS HOMES (WEST MIDLANDS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Michael John Gaskell | Apr 06, 2016 | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Urgentaction Limited | Apr 06, 2016 | Altrincham Road SK9 5NW Wilmslow Morland House Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0