Company Information for MORRIS HOMES (UK) LIMITED
11 HAWARDEN ROAD, PENYFFORDD, CHESTER, CH4 0JD,
|
Company Registration Number
04021348
Private Limited Company
Active |
Company Name | |
---|---|
MORRIS HOMES (UK) LIMITED | |
Legal Registered Office | |
11 HAWARDEN ROAD PENYFFORDD CHESTER CH4 0JD Other companies in B4 | |
Company Number | 04021348 | |
---|---|---|
Company ID Number | 04021348 | |
Date formed | 2000-06-26 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 21:17:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MAJOR COMPANY SERVICES LIMITED |
||
JOSEPH BERNARD MCGOWAN |
||
ERNEST WILLIAM O'BRIEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NATIONWIDE COMPANY SECRETARIES LTD |
Company Secretary | ||
STEPHEN ASHCROFT |
Director | ||
GAIL PICKSTOCK |
Company Secretary | ||
ERNEST WILLIAM O'BRIEN |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAN Y MOR HOMES LIMITED | Company Secretary | 2017-07-06 | CURRENT | 2017-07-06 | Active | |
EAST ASIA INVESTMENTS LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2014-12-30 | Active | |
BENELUX INVESTMENTS LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2013-05-24 | Active | |
MILLKIRK HOMES LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active | |
APEX HOMES LIMITED | Director | 2014-01-16 | CURRENT | 2014-01-16 | Active | |
CONBER DEVELOPMENTS LIMITED | Director | 2008-06-02 | CURRENT | 2008-06-02 | Active | |
PRESTIGIOUS LIFESTYLE (LONG EATON) LIMITED | Director | 2005-11-15 | CURRENT | 2005-11-15 | Active | |
PRESTIGIOUS LIFESTYLE (ALFRETON) LIMITED | Director | 2004-08-25 | CURRENT | 2004-08-25 | Active | |
PRESTIGIOUS LIFESTYLE (UK) LIMITED | Director | 2004-05-27 | CURRENT | 2004-05-04 | Active | |
JOSEPH BERKELEY LIMITED | Director | 1997-10-09 | CURRENT | 1997-10-09 | Active | |
CENTRA HOMES LIMITED | Director | 1997-09-23 | CURRENT | 1997-09-03 | Active | |
VOP MANAGEMENT LIMITED | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active | |
MILLKIRK HOMES LIMITED | Director | 2014-09-01 | CURRENT | 2014-06-19 | Active | |
APEX HOMES LIMITED | Director | 2014-01-16 | CURRENT | 2014-01-16 | Active | |
FRAZIER HOMES LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Dissolved 2016-01-19 | |
EVERGREEN FORESTRY (UK) LIMITED | Director | 2012-06-12 | CURRENT | 2012-06-12 | Dissolved 2016-05-31 | |
ORACLE INVESTMENT MANAGEMENT LIMITED | Director | 2011-11-15 | CURRENT | 2011-11-15 | Dissolved 2016-01-19 | |
STAIRLIFT INSTALLATION.COM LIMITED | Director | 2007-01-01 | CURRENT | 2002-01-28 | Dissolved 2014-05-13 | |
PRESTIGIOUS LIFESTYLE (ALFRETON) LIMITED | Director | 2006-03-14 | CURRENT | 2004-08-25 | Active | |
MILLKIRK INVESTORS (CHESTER) LIMITED | Director | 2001-09-24 | CURRENT | 2001-09-24 | Dissolved 2016-05-31 | |
MOORHILL PROPERTY LIMITED | Director | 2001-08-22 | CURRENT | 1999-06-24 | Active | |
A & D HOLDINGS (INC) LIMITED | Director | 2000-12-28 | CURRENT | 2000-12-28 | Dissolved 2016-01-19 | |
MILLKIRK INVESTORS LIMITED | Director | 1998-12-14 | CURRENT | 1998-12-14 | Active | |
WESTINGHOUSE UK LIMITED | Director | 1995-09-11 | CURRENT | 1992-03-05 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
TM02 | Termination of appointment of Major Company Services Limited on 2019-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH MCGOWAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Major Company Services Limited as company secretary on 2015-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/15 FROM Somerset House 40-49 Price Street, Birmingham West Midlands B4 6LZ | |
TM02 | Termination of appointment of Nationwide Company Secretaries Ltd on 2015-06-01 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR NATIONWIDE COMPANY SECRETARIES LTD on 2010-06-26 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/06/09; full list of members | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
Creditors Due Within One Year | 2012-07-01 | £ 6,513 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 6,668 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORRIS HOMES (UK) LIMITED
Called Up Share Capital | 2012-07-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 1 |
Cash Bank In Hand | 2012-07-01 | £ 557 |
Cash Bank In Hand | 2011-07-01 | £ 557 |
Current Assets | 2012-07-01 | £ 42,057 |
Current Assets | 2011-07-01 | £ 42,057 |
Debtors | 2012-07-01 | £ 41,500 |
Debtors | 2011-07-01 | £ 41,500 |
Shareholder Funds | 2012-07-01 | £ 35,544 |
Shareholder Funds | 2011-07-01 | £ 35,389 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as MORRIS HOMES (UK) LIMITED are:
EQUANS REGENERATION (FHM) LIMITED | £ 10,823,163 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 7,466,032 |
EQUANS REGENERATION (BRAMALL) LIMITED | £ 3,410,416 |
GEORGE HURST & SONS LIMITED | £ 1,561,463 |
KEEPMOAT HOMES LIMITED | £ 1,129,991 |
BEST LIMITED | £ 670,827 |
N STONES BUILDERS LIMITED | £ 485,756 |
HOMELAND LTD | £ 427,187 |
COMPLETE BUILDING SERVICES (HERTS) LIMITED | £ 387,550 |
JCBS BUILDING SERVICES LIMITED | £ 223,878 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |