Background WavePink WaveYellow Wave

MORRIS HOMES (KETTERING) LIMITED (02973349)

MORRIS HOMES (KETTERING) LIMITED (02973349) is an active UK company. incorporated on 4 October 1994. with registered office in Wilmslow. The company operates in the Construction sector, engaged in construction of domestic buildings. MORRIS HOMES (KETTERING) LIMITED has been registered for 31 years. Current directors include CADE, Cindy Ann, EDMUNDS, Martin Paul, ELLIS, Wendy Gillie and 2 others.

Company Number
02973349
Status
active
Type
ltd
Incorporated
4 October 1994
Age
31 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
M

MORRIS HOMES (KETTERING) LIMITED

MORRIS HOMES (KETTERING) LIMITED is an active company incorporated on 4 October 1994 with the registered office located in Wilmslow. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MORRIS HOMES (KETTERING) LIMITED was registered 31 years ago.(SIC: 41202)

Status

active

Active since 31 years ago

Company No

02973349

LTD Company

Age

31 Years

Incorporated 4 October 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 January 2026 (2 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

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

MORRIS SHOWHOMES LIMITED
From: 21 February 1995To: 12 June 2019
WOLFPOINT ENTERPRISES LIMITED
From: 4 October 1994To: 21 February 1995
Contact
Address

Morland House Altrincham Road Wilmslow, SK9 5NW,

Timeline

22 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Jan 12
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
Jun 14
Director Joined
Jun 19
Loan Secured
Oct 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Jul 20
Loan Secured
Oct 20
Owner Exit
Apr 21
Loan Secured
May 21
Director Joined
Aug 21
Director Joined
Sept 22
Director Left
Sept 22
Loan Secured
Dec 22
Loan Secured
Oct 23
Loan Secured
Dec 23
Director Joined
Jan 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 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 02 Dec 2019

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 13 Feb 1995

IDDON, Joanne

Active
Morland House, WilmslowSK9 5NW
Born August 1969
Director
Appointed 05 Dec 2019

GASKELL, Michael John

Resigned
Shelbourne House, HaleWA15 0NY
Secretary
Appointed 13 Feb 1995
Resigned 01 Apr 2007

JONES, Kathryn Louise

Resigned
29 St Woollos Road, NewportNP9 4GN
Nominee secretary
Appointed 04 Oct 1994
Resigned 13 Feb 1995

KENDALL, Peter David

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

EDMUNDS, Martin Paul

Resigned
High Lea, FrodshamWA6 7DX
Born September 1961
Director
Appointed 01 Apr 1999
Resigned 27 Sept 2001

FREEMAN, Fiona Lynne

Resigned
Churchill Place, LondonE14 5HP
Born November 1968
Director
Appointed 27 Mar 2009
Resigned 25 Jun 2014

HAMILTON, Iain Duncan Hamish

Resigned
5 Tormore Close, ChorleyPR6 9BP
Born April 1969
Director
Appointed 27 Sept 2001
Resigned 27 Jun 2007

HATCH, Susan Victoria

Resigned
Summerhill, BowdonWA14
Born May 1946
Director
Appointed 13 Feb 1995
Resigned 31 Mar 1999

HESSON, David Peter

Resigned
Morland House, WilmslowSK9 5NW
Born May 1972
Director
Appointed 21 Jun 2019
Resigned 29 Nov 2019

PAYNE, Richard William Norris

Resigned
1 Churchill Place, LondonE14 5HP
Born March 1955
Director
Appointed 27 Sept 2001
Resigned 27 Mar 2009

SALISBURY, Nicholas William

Resigned
Barclays Bank Plc, LondonE14 5HP
Born August 1956
Director
Appointed 30 Mar 1995
Resigned 30 Dec 2011

STEPHENS, Graham Robertson

Resigned
21 Brinkworthy Road, BristolBS16 1DP
Born January 1950
Nominee director
Appointed 04 Oct 1994
Resigned 13 Feb 1995

TINDALL, Terence William

Resigned
19 Oak Tree Close, Virginia WaterGU25 4JF
Born June 1949
Director
Appointed 30 Mar 1995
Resigned 25 Jul 2001

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 RoadSK9 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

227

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 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
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 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
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 March 2021
RESOLUTIONSResolutions
Memorandum Articles
2 March 2021
MAMA
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Resolution
14 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Resolution
12 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 April 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
11 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Mortgage Satisfy Charge Full
5 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Legacy
10 April 2012
MG02MG02
Legacy
10 April 2012
MG02MG02
Legacy
10 April 2012
MG02MG02
Legacy
10 April 2012
MG02MG02
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Legacy
1 December 2011
MG02MG02
Legacy
1 December 2011
MG02MG02
Legacy
1 December 2011
MG02MG02
Legacy
1 December 2011
MG02MG02
Legacy
1 December 2011
MG02MG02
Legacy
1 December 2011
MG02MG02
Legacy
1 December 2011
MG02MG02
Legacy
1 December 2011
MG02MG02
Legacy
1 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
24 September 2009
363aAnnual Return
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
22 January 2008
287Change of Registered Office
Legacy
1 November 2007
363sAnnual Return (shuttle)
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
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288cChange of Particulars
Legacy
18 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
403aParticulars of Charge Subject to s859A
Legacy
5 May 2004
403aParticulars of Charge Subject to s859A
Legacy
5 May 2004
403aParticulars of Charge Subject to s859A
Legacy
5 May 2004
403aParticulars of Charge Subject to s859A
Legacy
5 May 2004
403aParticulars of Charge Subject to s859A
Legacy
5 May 2004
403aParticulars of Charge Subject to s859A
Legacy
5 May 2004
403aParticulars of Charge Subject to s859A
Legacy
5 May 2004
403aParticulars of Charge Subject to s859A
Legacy
10 February 2004
403aParticulars of Charge Subject to s859A
Legacy
10 February 2004
403aParticulars of Charge Subject to s859A
Legacy
10 February 2004
403aParticulars of Charge Subject to s859A
Legacy
10 February 2004
403aParticulars of Charge Subject to s859A
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
10 September 2003
288cChange of Particulars
Legacy
10 September 2003
288cChange of Particulars
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Legacy
8 January 2003
395Particulars of Mortgage or Charge
Legacy
8 January 2003
395Particulars of Mortgage or Charge
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
10 September 2002
395Particulars of Mortgage or Charge
Legacy
10 September 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
17 August 2002
AUDAUD
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
11 July 2002
395Particulars of Mortgage or Charge
Legacy
11 July 2002
395Particulars of Mortgage or Charge
Legacy
16 April 2002
403aParticulars of Charge Subject to s859A
Legacy
16 April 2002
403aParticulars of Charge Subject to s859A
Legacy
16 April 2002
403aParticulars of Charge Subject to s859A
Legacy
16 April 2002
403aParticulars of Charge Subject to s859A
Legacy
16 April 2002
403aParticulars of Charge Subject to s859A
Legacy
16 April 2002
403aParticulars of Charge Subject to s859A
Legacy
16 April 2002
403aParticulars of Charge Subject to s859A
Legacy
16 April 2002
403aParticulars of Charge Subject to s859A
Legacy
20 March 2002
395Particulars of Mortgage or Charge
Legacy
20 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 January 2002
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
395Particulars of Mortgage or Charge
Legacy
17 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
25 October 2000
395Particulars of Mortgage or Charge
Legacy
25 October 2000
395Particulars of Mortgage or Charge
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
403aParticulars of Charge Subject to s859A
Legacy
31 May 2000
403aParticulars of Charge Subject to s859A
Legacy
31 May 2000
403aParticulars of Charge Subject to s859A
Legacy
31 May 2000
403aParticulars of Charge Subject to s859A
Legacy
31 May 2000
403aParticulars of Charge Subject to s859A
Legacy
31 May 2000
403aParticulars of Charge Subject to s859A
Legacy
25 February 2000
395Particulars of Mortgage or Charge
Legacy
25 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
395Particulars of Mortgage or Charge
Legacy
12 October 1999
395Particulars of Mortgage or Charge
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
7 October 1998
395Particulars of Mortgage or Charge
Legacy
7 October 1998
395Particulars of Mortgage or Charge
Legacy
15 September 1998
395Particulars of Mortgage or Charge
Legacy
15 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
20 August 1998
395Particulars of Mortgage or Charge
Legacy
20 August 1998
395Particulars of Mortgage or Charge
Legacy
6 August 1998
395Particulars of Mortgage or Charge
Legacy
6 August 1998
395Particulars of Mortgage or Charge
Legacy
20 July 1998
395Particulars of Mortgage or Charge
Legacy
3 June 1998
395Particulars of Mortgage or Charge
Legacy
3 June 1998
395Particulars of Mortgage or Charge
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
3 October 1997
395Particulars of Mortgage or Charge
Legacy
3 October 1997
395Particulars of Mortgage or Charge
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Legacy
18 October 1996
363sAnnual Return (shuttle)
Legacy
9 August 1996
395Particulars of Mortgage or Charge
Legacy
9 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 August 1996
AAAnnual Accounts
Legacy
19 April 1996
395Particulars of Mortgage or Charge
Legacy
19 April 1996
395Particulars of Mortgage or Charge
Legacy
25 February 1996
288288
Legacy
30 January 1996
395Particulars of Mortgage or Charge
Legacy
30 January 1996
395Particulars of Mortgage or Charge
Miscellaneous
29 January 1996
MISCMISC
Legacy
17 October 1995
363sAnnual Return (shuttle)
Legacy
15 May 1995
395Particulars of Mortgage or Charge
Legacy
1 May 1995
88(2)R88(2)R
Legacy
1 May 1995
122122
Resolution
28 April 1995
RESOLUTIONSResolutions
Legacy
27 April 1995
395Particulars of Mortgage or Charge
Legacy
13 April 1995
395Particulars of Mortgage or Charge
Memorandum Articles
10 April 1995
MEM/ARTSMEM/ARTS
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Legacy
4 April 1995
395Particulars of Mortgage or Charge
Legacy
8 March 1995
224224
Legacy
8 March 1995
88(2)R88(2)R
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Legacy
21 February 1995
287Change of Registered Office
Certificate Change Of Name Company
20 February 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
4 October 1994
NEWINCIncorporation