About

Registered Number: 02973349
Date of Incorporation: 04/10/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Morland House, Altrincham Road, Wilmslow, Cheshire, SK9 5NW

 

Having been setup in 1994, Morris Homes (Kettering) Ltd have registered office in Cheshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. Iddon, Joanne, Freeman, Fiona Lynne are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Fiona Lynne 27 March 2009 25 June 2014 1
Secretary Name Appointed Resigned Total Appointments
IDDON, Joanne 01 January 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
AP01 - Appointment of director 10 December 2019
AP01 - Appointment of director 03 December 2019
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 27 November 2019
RESOLUTIONS - N/A 14 October 2019
MR01 - N/A 07 October 2019
AP01 - Appointment of director 24 June 2019
RESOLUTIONS - N/A 12 June 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 29 November 2018
AA01 - Change of accounting reference date 05 April 2018
AP03 - Appointment of secretary 11 January 2018
TM02 - Termination of appointment of secretary 11 January 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 03 October 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 19 November 2014
AR01 - Annual Return 09 October 2014
TM01 - Termination of appointment of director 27 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 25 October 2013
MR04 - N/A 05 July 2013
MR04 - N/A 05 July 2013
MR04 - N/A 05 July 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 09 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2012
TM01 - Termination of appointment of director 17 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 22 September 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 08 October 2009
363a - Annual Return 24 September 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 04 November 2008
287 - Change in situation or address of Registered Office 22 January 2008
363s - Annual Return 01 November 2007
AA - Annual Accounts 21 September 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 18 October 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 July 2005
288c - Notice of change of directors or secretaries or in their particulars 18 July 2005
AA - Annual Accounts 02 February 2005
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
363s - Annual Return 08 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 03 October 2003
288c - Notice of change of directors or secretaries or in their particulars 10 September 2003
288c - Notice of change of directors or secretaries or in their particulars 10 September 2003
395 - Particulars of a mortgage or charge 11 July 2003
395 - Particulars of a mortgage or charge 11 July 2003
395 - Particulars of a mortgage or charge 08 January 2003
395 - Particulars of a mortgage or charge 08 January 2003
363s - Annual Return 11 October 2002
395 - Particulars of a mortgage or charge 10 September 2002
395 - Particulars of a mortgage or charge 10 September 2002
AUD - Auditor's letter of resignation 17 August 2002
AA - Annual Accounts 07 August 2002
395 - Particulars of a mortgage or charge 11 July 2002
395 - Particulars of a mortgage or charge 11 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2002
395 - Particulars of a mortgage or charge 20 March 2002
395 - Particulars of a mortgage or charge 20 March 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 12 October 2001
395 - Particulars of a mortgage or charge 10 October 2001
395 - Particulars of a mortgage or charge 10 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
395 - Particulars of a mortgage or charge 17 April 2001
395 - Particulars of a mortgage or charge 17 April 2001
AA - Annual Accounts 23 November 2000
395 - Particulars of a mortgage or charge 25 October 2000
395 - Particulars of a mortgage or charge 25 October 2000
363s - Annual Return 24 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
395 - Particulars of a mortgage or charge 25 February 2000
395 - Particulars of a mortgage or charge 25 February 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
395 - Particulars of a mortgage or charge 12 October 1999
395 - Particulars of a mortgage or charge 12 October 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
363s - Annual Return 20 October 1998
395 - Particulars of a mortgage or charge 07 October 1998
395 - Particulars of a mortgage or charge 07 October 1998
395 - Particulars of a mortgage or charge 15 September 1998
395 - Particulars of a mortgage or charge 15 September 1998
AA - Annual Accounts 10 September 1998
395 - Particulars of a mortgage or charge 20 August 1998
395 - Particulars of a mortgage or charge 20 August 1998
395 - Particulars of a mortgage or charge 06 August 1998
395 - Particulars of a mortgage or charge 06 August 1998
395 - Particulars of a mortgage or charge 20 July 1998
395 - Particulars of a mortgage or charge 03 June 1998
395 - Particulars of a mortgage or charge 03 June 1998
395 - Particulars of a mortgage or charge 09 April 1998
395 - Particulars of a mortgage or charge 09 April 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 15 October 1997
395 - Particulars of a mortgage or charge 03 October 1997
395 - Particulars of a mortgage or charge 03 October 1997
395 - Particulars of a mortgage or charge 02 April 1997
395 - Particulars of a mortgage or charge 02 April 1997
363s - Annual Return 18 October 1996
395 - Particulars of a mortgage or charge 09 August 1996
395 - Particulars of a mortgage or charge 09 August 1996
AA - Annual Accounts 07 August 1996
395 - Particulars of a mortgage or charge 19 April 1996
395 - Particulars of a mortgage or charge 19 April 1996
288 - N/A 25 February 1996
395 - Particulars of a mortgage or charge 30 January 1996
395 - Particulars of a mortgage or charge 30 January 1996
MISC - Miscellaneous document 29 January 1996
363s - Annual Return 17 October 1995
395 - Particulars of a mortgage or charge 15 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 May 1995
RESOLUTIONS - N/A 28 April 1995
395 - Particulars of a mortgage or charge 27 April 1995
395 - Particulars of a mortgage or charge 13 April 1995
MEM/ARTS - N/A 10 April 1995
288 - N/A 06 April 1995
288 - N/A 06 April 1995
395 - Particulars of a mortgage or charge 04 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1995
288 - N/A 21 February 1995
288 - N/A 21 February 1995
287 - Change in situation or address of Registered Office 21 February 1995
CERTNM - Change of name certificate 20 February 1995
NEWINC - New incorporation documents 04 October 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2019 Outstanding

N/A

Debenture 16 December 2004 Fully Satisfied

N/A

Debenture 16 December 2004 Fully Satisfied

N/A

Sub charge 16 December 2004 Fully Satisfied

N/A

Debenture 04 July 2003 Fully Satisfied

N/A

Debenture 04 July 2003 Fully Satisfied

N/A

Debenture 18 December 2002 Fully Satisfied

N/A

Debenture 18 December 2002 Fully Satisfied

N/A

Debenture 22 August 2002 Fully Satisfied

N/A

Debenture 22 August 2002 Fully Satisfied

N/A

Debenture 21 June 2002 Fully Satisfied

N/A

Debenture 21 June 2002 Fully Satisfied

N/A

Debenture 04 March 2002 Fully Satisfied

N/A

Debenture 04 March 2002 Fully Satisfied

N/A

Debenture 27 September 2001 Fully Satisfied

N/A

Debenture 27 September 2001 Fully Satisfied

N/A

Debenture creating fixed and floating charge 30 March 2001 Fully Satisfied

N/A

Debenture creating fixed and floating charge 30 March 2001 Fully Satisfied

N/A

Debenture creating fixed and floating charge 09 October 2000 Fully Satisfied

N/A

Debenture creating fixed and floating charge 09 October 2000 Fully Satisfied

N/A

Debenture creating fixed and floating charge 07 February 2000 Fully Satisfied

N/A

Debenture creating fixed and floating charge 07 February 2000 Fully Satisfied

N/A

Debenture 07 October 1999 Fully Satisfied

N/A

Debenture 07 October 1999 Fully Satisfied

N/A

Debenture creating fixed and floating charge 30 September 1998 Fully Satisfied

N/A

Debenture creating fixed and floating charge 30 September 1998 Fully Satisfied

N/A

Debenture 11 September 1998 Fully Satisfied

N/A

Debenture 11 September 1998 Fully Satisfied

N/A

Debenture 14 August 1998 Fully Satisfied

N/A

Debenture 14 August 1998 Fully Satisfied

N/A

Debenture 31 July 1998 Fully Satisfied

N/A

Debenture 31 July 1998 Fully Satisfied

N/A

Deed of variation 16 July 1998 Fully Satisfied

N/A

Debenture 28 May 1998 Fully Satisfied

N/A

Debenture 28 May 1998 Fully Satisfied

N/A

Debenture 30 March 1998 Fully Satisfied

N/A

Debenture 30 March 1998 Fully Satisfied

N/A

Debenture 30 September 1997 Fully Satisfied

N/A

Debenture 30 September 1997 Fully Satisfied

N/A

Debenture 26 March 1997 Fully Satisfied

N/A

Debenture 26 March 1997 Fully Satisfied

N/A

Debenture 02 August 1996 Fully Satisfied

N/A

Debenture 02 August 1996 Fully Satisfied

N/A

Debenture 16 April 1996 Fully Satisfied

N/A

Debenture 16 April 1996 Fully Satisfied

N/A

Debenture 17 January 1996 Fully Satisfied

N/A

Debenture 17 January 1996 Fully Satisfied

N/A

Debenture 25 April 1995 Fully Satisfied

N/A

Debenture 25 April 1995 Fully Satisfied

N/A

Debenture 30 March 1995 Fully Satisfied

N/A

Debenture 30 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.