Background WavePink WaveYellow Wave

MORRIS HOMES (UK) LIMITED (04021348)

MORRIS HOMES (UK) LIMITED (04021348) is an active UK company. incorporated on 26 June 2000. with registered office in Chester. The company operates in the Construction sector, engaged in construction of domestic buildings. MORRIS HOMES (UK) LIMITED has been registered for 25 years. Current directors include MCGOWAN, Joseph Bernard, O'BRIEN, Ernest William.

Company Number
04021348
Status
active
Type
ltd
Incorporated
26 June 2000
Age
25 years
Address
11 Hawarden Road, Chester, CH4 0JD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MCGOWAN, Joseph Bernard, O'BRIEN, Ernest William
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRIS HOMES (UK) LIMITED

MORRIS HOMES (UK) LIMITED is an active company incorporated on 26 June 2000 with the registered office located in Chester. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MORRIS HOMES (UK) LIMITED was registered 25 years ago.(SIC: 41202)

Status

active

Active since 25 years ago

Company No

04021348

LTD Company

Age

25 Years

Incorporated 26 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 13 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

11 Hawarden Road Penyffordd Chester, CH4 0JD,

Previous Addresses

12a White Friars Chester CH1 1NZ
From: 10 August 2015To: 18 December 2023
Somerset House 40-49 Price Street, Birmingham West Midlands B4 6LZ
From: 26 June 2000To: 10 August 2015
Timeline

2 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Jun 00
New Owner
Aug 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MCGOWAN, Joseph Bernard

Active
Appletree, Dublin 18
Born August 1943
Director
Appointed 01 Jul 2004

O'BRIEN, Ernest William

Active
The Limes, HolywellCH8 8LU
Born October 1944
Director
Appointed 01 Jul 2004

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 26 Jun 2000
Resigned 26 Jun 2000

PICKSTOCK, Gail

Resigned
1 Brook Lane, TimperleyWA15 6RL
Secretary
Appointed 20 Sept 2000
Resigned 23 Dec 2003

MAJOR COMPANY SERVICES LIMITED

Resigned
White Friars, ChesterCH1 1NZ
Corporate secretary
Appointed 01 Jun 2015
Resigned 01 Oct 2019

NATIONWIDE COMPANY SECRETARIES LTD

Resigned
Somerset House, BirminghamB4 6LZ
Corporate secretary
Appointed 26 Jun 2000
Resigned 01 Jun 2015

ASHCROFT, Stephen

Resigned
4 The Carriages, AltrinchamWA14 4AF
Born April 1956
Director
Appointed 26 Jun 2000
Resigned 01 Jul 2004

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 26 Jun 2000
Resigned 26 Jun 2000

O'BRIEN, Ernest William

Resigned
The Limes, HolywellCH8 8LU
Born October 1944
Director
Appointed 09 Jul 2001
Resigned 23 Dec 2003

Persons with significant control

1

Mr Joseph Mcgowan

Active
Hawarden Road, ChesterCH4 0JD
Born August 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
10 August 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 August 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2007
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Legacy
26 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2005
AAAnnual Accounts
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2003
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2002
AAAnnual Accounts
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Incorporation Company
26 June 2000
NEWINCIncorporation