Background WavePink WaveYellow Wave

MORRIS HOMES (WINNINGTON) LIMITED (04049213)

MORRIS HOMES (WINNINGTON) LIMITED (04049213) is an active UK company. incorporated on 8 August 2000. with registered office in Wilmslow. The company operates in the Construction sector, engaged in construction of domestic buildings. MORRIS HOMES (WINNINGTON) LIMITED has been registered for 25 years. Current directors include CADE, Cindy Ann, EDMUNDS, Martin Paul, ELLIS, Wendy Gillie and 2 others.

Company Number
04049213
Status
active
Type
ltd
Incorporated
8 August 2000
Age
25 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 (WINNINGTON) LIMITED

MORRIS HOMES (WINNINGTON) LIMITED is an active company incorporated on 8 August 2000 with the registered office located in Wilmslow. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MORRIS HOMES (WINNINGTON) LIMITED was registered 25 years ago.(SIC: 41202)

Status

active

Active since 25 years ago

Company No

04049213

LTD Company

Age

25 Years

Incorporated 8 August 2000

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

EVER 1404 LIMITED
From: 8 August 2000To: 1 August 2001
Contact
Address

Morland House Altrincham Road Wilmslow, SK9 5NW,

Timeline

6 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Aug 00
Owner Exit
Apr 21
Director Joined
Aug 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jan 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

IDDON, Joanne

Active
Morland House, WilmslowSK9 5NW
Secretary
Appointed 28 Jan 2008

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 14 May 2001

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 14 May 2001

IDDON, Joanne

Active
Morland House, WilmslowSK9 5NW
Born August 1969
Director
Appointed 28 Jan 2008

HAMILTON, Hamish

Resigned
5 Tormore Close, ChorleyPR6 9BP
Secretary
Appointed 14 May 2001
Resigned 27 Jun 2007

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 08 Aug 2000
Resigned 14 May 2001

ECCLES, John Richard

Resigned
Grotto Wood House Grotto Lane, KnutsfordWA16 9HL
Born February 1943
Director
Appointed 12 Jun 2001
Resigned 28 Jan 2008

VAUGHAN, Mathew Gareth

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

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 08 Aug 2000
Resigned 14 May 2001

Persons with significant control

3

2 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 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Altrincham RoadSK9 5NW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 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
Notification Of A Person With Significant Control
12 April 2021
PSC02Notification of Relevant Legal Entity PSC
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
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Memorandum Articles
10 July 2013
MEM/ARTSMEM/ARTS
Resolution
10 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Secretary Company With Change Date
27 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
2 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 2002
AUDAUD
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
363sAnnual Return (shuttle)
Statement Of Affairs
3 September 2001
SASA
Legacy
3 September 2001
88(2)Return of Allotment of Shares
Legacy
23 August 2001
225Change of Accounting Reference Date
Legacy
21 August 2001
123Notice of Increase in Nominal Capital
Resolution
21 August 2001
RESOLUTIONSResolutions
Resolution
21 August 2001
RESOLUTIONSResolutions
Resolution
21 August 2001
RESOLUTIONSResolutions
Resolution
21 August 2001
RESOLUTIONSResolutions
Memorandum Articles
15 August 2001
MEM/ARTSMEM/ARTS
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
287Change of Registered Office
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2000
287Change of Registered Office
Incorporation Company
8 August 2000
NEWINCIncorporation