Background WavePink WaveYellow Wave

URGENTACTION LIMITED (01866849)

URGENTACTION LIMITED (01866849) is an active UK company. incorporated on 27 November 1984. with registered office in Wilmslow. The company operates in the Construction sector, engaged in construction of domestic buildings. URGENTACTION LIMITED has been registered for 41 years. Current directors include CADE, Cindy Ann, EDMUNDS, Martin Paul, ELLIS, Wendy Gillie and 2 others.

Company Number
01866849
Status
active
Type
ltd
Incorporated
27 November 1984
Age
41 years
Address
Morland House, Wilmslow, SK9 5NW
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CADE, Cindy Ann, EDMUNDS, Martin Paul, ELLIS, Wendy Gillie, GASKELL, Michael John, IDDON, Joanne
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URGENTACTION LIMITED

URGENTACTION LIMITED is an active company incorporated on 27 November 1984 with the registered office located in Wilmslow. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. URGENTACTION LIMITED was registered 41 years ago.(SIC: 41202)

Status

active

Active since 41 years ago

Company No

01866849

LTD Company

Age

41 Years

Incorporated 27 November 1984

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

MORRIS HOMES LIMITED
From: 8 December 2000To: 16 March 2005
MORLAND HOLDINGS LIMITED
From: 27 November 1984To: 8 December 2000
Contact
Address

Morland House Altrincham Road Wilmslow, SK9 5NW,

Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Jul 13
Loan Secured
Oct 13
Loan Secured
Jul 14
Loan Secured
Feb 15
Loan Secured
Mar 16
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
Aug 20
Loan Secured
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Owner Exit
Apr 21
Director Joined
Aug 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jan 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Oct 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

IDDON, Joanne

Active
Morland House, WilmslowSK9 5NW
Secretary
Appointed 01 Jan 2018

CADE, Cindy Ann

Active
Morland House, WilmslowSK9 5NW
Born March 1967
Director
Appointed 29 Jan 2024

EDMUNDS, Martin Paul

Active
Morland House, WilmslowSK9 5NW
Born September 1961
Director
Appointed 08 Dec 2000

ELLIS, Wendy Gillie

Active
Morland House, WilmslowSK9 5NW
Born April 1972
Director
Appointed 15 Sept 2022

GASKELL, Michael John

Active
Morland House, WilmslowSK9 5NW
Born August 1962
Director
Appointed N/A

IDDON, Joanne

Active
Morland House, WilmslowSK9 5NW
Born August 1969
Director
Appointed 29 Oct 2007

BEARD, Simon Mark

Resigned
23 Hoyles Lane, PrestonPR4 0LB
Secretary
Appointed 01 Apr 1996
Resigned 30 Oct 1998

GASKELL, Michael John

Resigned
Shelbourne House, HaleWA15 0NY
Secretary
Appointed 30 Oct 1998
Resigned 31 Mar 1999

HAMILTON, Iain Duncan Hamish

Resigned
5 Tormore Close, ChorleyPR6 9BP
Secretary
Appointed 01 Apr 1999
Resigned 27 Jun 2007

KENDALL, Peter David

Resigned
Morland House, WilmslowSK9 5NW
Secretary
Appointed 27 Jun 2007
Resigned 01 Jan 2018

BEARD, Simon Mark

Resigned
23 Hoyles Lane, PrestonPR4 0LB
Born December 1963
Director
Appointed 01 Apr 1996
Resigned 30 Oct 1998

CONROY, James Ian

Resigned
3 Oakengates, WiganWN6 0XL
Born August 1948
Director
Appointed N/A
Resigned 17 Sept 1993

CROWTHER, Clare Frances

Resigned
1 Sugar Pit Lane, KnutsfordWA16 0NH
Born July 1956
Director
Appointed 02 Jul 2001
Resigned 14 Aug 2008

FARRINGTON, Kevin

Resigned
20 Thorneycroft, LeighWN7 2TH
Born September 1960
Director
Appointed 02 Jul 2001
Resigned 19 Jun 2002

HAMILTON, Iain Duncan Hamish

Resigned
5 Tormore Close, ChorleyPR6 9BP
Born April 1969
Director
Appointed 08 Dec 2000
Resigned 27 Jun 2007

HATCH, Susan Victoria

Resigned
Summerhill, BowdonWA14
Born May 1946
Director
Appointed N/A
Resigned 31 Mar 1999

KENDALL, Peter David

Resigned
Morland House, WilmslowSK9 5NW
Born August 1949
Director
Appointed 08 Oct 2001
Resigned 01 Jan 2018

MCCAULDER, Lisa Joanne

Resigned
3 Normanby Close, WarringtonWA5 0GJ
Born January 1967
Director
Appointed 24 Mar 2003
Resigned 31 Oct 2005

PENDLEBURY, David

Resigned
Morland House, WilmslowSK9 5NW
Born September 1957
Director
Appointed 09 Dec 2000
Resigned 01 Jan 2018

VAUGHAN, Mathew Gareth

Resigned
Morland House, WilmslowSK9 5NW
Born December 1976
Director
Appointed 04 Aug 2021
Resigned 15 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Michael John Gaskell

Ceased
Morland House, WilmslowSK9 5NW
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Altrincham Road, WilmslowSK9 5NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

220

Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Move Registers To Sail Company With New Address
8 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 July 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 April 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Resolution
8 April 2011
RESOLUTIONSResolutions
Legacy
7 April 2011
MG01MG01
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Resolution
10 December 2008
RESOLUTIONSResolutions
Legacy
10 July 2008
363aAnnual Return
Legacy
22 January 2008
287Change of Registered Office
Legacy
29 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
15 July 2007
363sAnnual Return (shuttle)
Resolution
23 November 2006
RESOLUTIONSResolutions
Legacy
20 November 2006
155(6)b155(6)b
Legacy
16 November 2006
155(6)b155(6)b
Legacy
16 November 2006
155(6)b155(6)b
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 March 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
6 August 2004
395Particulars of Mortgage or Charge
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
403aParticulars of Charge Subject to s859A
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
13 April 2004
RESOLUTIONSResolutions
Resolution
13 April 2004
RESOLUTIONSResolutions
Legacy
13 April 2004
155(6)b155(6)b
Legacy
13 April 2004
155(6)b155(6)b
Legacy
13 April 2004
155(6)b155(6)b
Legacy
13 April 2004
155(6)b155(6)b
Legacy
13 April 2004
155(6)a155(6)a
Legacy
10 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 January 2004
AAAnnual Accounts
Legacy
18 July 2003
288cChange of Particulars
Legacy
18 July 2003
288cChange of Particulars
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 2002
AUDAUD
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Certificate Change Of Name Company
7 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2000
403aParticulars of Charge Subject to s859A
Legacy
28 July 2000
363sAnnual Return (shuttle)
Resolution
11 July 2000
RESOLUTIONSResolutions
Legacy
1 July 2000
395Particulars of Mortgage or Charge
Legacy
29 June 2000
403aParticulars of Charge Subject to s859A
Legacy
29 June 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Memorandum Articles
6 January 1999
MEM/ARTSMEM/ARTS
Resolution
6 January 1999
RESOLUTIONSResolutions
Legacy
6 January 1999
155(6)b155(6)b
Legacy
6 January 1999
155(6)b155(6)b
Legacy
6 January 1999
155(6)b155(6)b
Legacy
6 January 1999
155(6)b155(6)b
Legacy
6 January 1999
155(6)a155(6)a
Legacy
17 December 1998
288cChange of Particulars
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 1996
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Miscellaneous
29 January 1996
MISCMISC
Auditors Resignation Company
29 January 1996
AUDAUD
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
13 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Resolution
27 March 1992
RESOLUTIONSResolutions
Legacy
18 March 1992
395Particulars of Mortgage or Charge
Legacy
19 July 1991
363b363b
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 March 1991
AAAnnual Accounts
Legacy
6 March 1991
363aAnnual Return
Legacy
11 December 1990
169169
Resolution
6 December 1990
RESOLUTIONSResolutions
Memorandum Articles
6 December 1990
MEM/ARTSMEM/ARTS
Resolution
6 December 1990
RESOLUTIONSResolutions
Legacy
28 November 1990
122122
Resolution
28 November 1990
RESOLUTIONSResolutions
Resolution
28 November 1990
RESOLUTIONSResolutions
Auditors Resignation Company
27 November 1990
AUDAUD
Legacy
27 November 1990
288288
Legacy
27 November 1990
288288
Legacy
27 November 1990
155(6)a155(6)a
Legacy
27 November 1990
155(6)b155(6)b
Legacy
27 November 1990
155(6)b155(6)b
Legacy
27 November 1990
155(6)b155(6)b
Legacy
27 November 1990
155(6)b155(6)b
Legacy
27 November 1990
155(6)b155(6)b
Legacy
23 November 1990
395Particulars of Mortgage or Charge
Legacy
22 October 1990
288288
Legacy
16 October 1990
288288
Legacy
10 October 1990
403aParticulars of Charge Subject to s859A
Legacy
5 October 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
20 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
20 December 1989
AAAnnual Accounts
Legacy
20 December 1989
363363
Legacy
14 March 1989
88(2)Return of Allotment of Shares
Resolution
13 January 1989
RESOLUTIONSResolutions
Legacy
5 September 1988
288288
Accounts With Made Up Date
22 July 1988
AAAnnual Accounts
Legacy
22 July 1988
363363
Legacy
6 July 1988
288288
Legacy
6 July 1988
288288
Legacy
5 July 1988
PUC 2PUC 2
Legacy
5 July 1988
123Notice of Increase in Nominal Capital
Resolution
5 July 1988
RESOLUTIONSResolutions
Resolution
5 July 1988
RESOLUTIONSResolutions
Legacy
3 June 1988
395Particulars of Mortgage or Charge
Legacy
15 March 1988
288288
Legacy
10 March 1988
225(1)225(1)
Accounts With Accounts Type Full Group
1 September 1987
AAAnnual Accounts
Legacy
1 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
27 November 1984
MISCMISC