Company NameWilliam Redfern Limited
DirectorsWilliam Robert Ellis Redfern and James Justin Redfern
Company StatusActive
Company Number00390324
CategoryPrivate Limited Company
Incorporation Date10 October 1944(79 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Robert Ellis Redfern
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1991(46 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St Hilary's Park
Alderley Edge
Cheshire
SK9 7DA
Secretary NameMr William Robert Ellis Redfern
NationalityBritish
StatusCurrent
Appointed25 August 1991(46 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St Hilary's Park
Alderley Edge
Cheshire
SK9 7DA
Director NameMr James Justin Redfern
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(77 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House 97 Alderley Road
Wimslow
Cheshire
SK9 1PT
Director NameMr Philip Gordon Cowen
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(46 years, 11 months after company formation)
Appointment Duration30 years, 7 months (resigned 05 April 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Westfield
St Margarets Road Bowdon
Altrincham
Cheshire
WA14 2AW

Contact

Websitewww.williamredfern.co.uk
Telephone020 82867071
Telephone regionLondon

Location

Registered AddressEnterprise House
97 Alderley Road
Wimslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£1,178,382
Cash£237,577
Current Liabilities£147,774

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

16 January 2002Delivered on: 18 January 2002
Satisfied on: 8 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 21-23 west street, leominster, herefordshire t/no. HW123737. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 February 1997Delivered on: 22 February 1997
Satisfied on: 8 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 47 blackburn road, accrington, lancashire t/n-LA781289. By way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; the furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Fully Satisfied
1 February 1996Delivered on: 3 February 1996
Satisfied on: 8 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 209 seaview rd,wallasey,merseyside; ch 73885; the goodwill of business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
27 February 1989Delivered on: 4 March 1989
Satisfied on: 8 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings k/a 2,4 & 6 high street & 68 to 88 (even nos) market street shaw oldham greater manchester t/n gm 256264 fixed charge over all plant machinery impmelents utensils furniture and equipment.
Fully Satisfied
4 February 1985Delivered on: 19 February 1985
Satisfied on: 8 October 2015
Persons entitled: William & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all propety and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery.
Fully Satisfied
6 June 1984Delivered on: 12 June 1984
Satisfied on: 30 May 1997
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103 foregate road chester, title no. Ch 131485 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
6 June 1984Delivered on: 12 June 1984
Satisfied on: 8 October 2015
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on west side of holmes house avenue winstanley, wigan, title no la 250793 together with all fixtures whatsoever now or at any time herafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
6 June 1984Delivered on: 12 June 1984
Satisfied on: 8 October 2015
Persons entitled: William & Glyn's Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 387 to 395 (odd numbers) stockport road, atrincham, trafford greater manchester title no. Gm 86956 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
29 May 2003Delivered on: 30 May 2003
Satisfied on: 8 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Moss lane village centre dunkirk lane leyland south ribble t/n LA775107. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 June 1984Delivered on: 12 June 1984
Satisfied on: 30 May 1997
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dingle dene, 26 south downs road, half, trafford greater manchester title no gm 342031 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
27 October 2015Delivered on: 30 October 2015
Persons entitled: William Robert Ellis Redfern

Classification: A registered charge
Particulars: 25 drake avenue. Wythenshawe. Manchester M22 1BT. Registered at the land registry with title number. MAN13479.
Outstanding

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
25 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
27 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
16 May 2022Appointment of Mr James Justin Redfern as a director on 1 May 2022 (2 pages)
6 April 2022Termination of appointment of Philip Gordon Cowen as a director on 5 April 2022 (1 page)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 October 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
1 October 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 September 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
30 October 2015Registration of charge 003903240011, created on 27 October 2015 (8 pages)
30 October 2015Registration of charge 003903240011, created on 27 October 2015 (8 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 93,896
(6 pages)
9 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 93,896
(6 pages)
8 October 2015Satisfaction of charge 7 in full (2 pages)
8 October 2015Satisfaction of charge 3 in full (2 pages)
8 October 2015Satisfaction of charge 8 in full (2 pages)
8 October 2015Satisfaction of charge 6 in full (1 page)
8 October 2015Satisfaction of charge 10 in full (2 pages)
8 October 2015Satisfaction of charge 9 in full (2 pages)
8 October 2015Satisfaction of charge 8 in full (2 pages)
8 October 2015Satisfaction of charge 2 in full (2 pages)
8 October 2015Satisfaction of charge 5 in full (1 page)
8 October 2015Satisfaction of charge 9 in full (2 pages)
8 October 2015Satisfaction of charge 7 in full (2 pages)
8 October 2015Satisfaction of charge 2 in full (2 pages)
8 October 2015Satisfaction of charge 3 in full (2 pages)
8 October 2015Satisfaction of charge 5 in full (1 page)
8 October 2015Satisfaction of charge 10 in full (2 pages)
8 October 2015Satisfaction of charge 6 in full (1 page)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 93,896
(6 pages)
24 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 93,896
(6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 93,896
(6 pages)
2 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 93,896
(6 pages)
27 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
7 November 2011Register(s) moved to registered inspection location (1 page)
7 November 2011Register(s) moved to registered inspection location (1 page)
13 September 2011Register inspection address has been changed (1 page)
13 September 2011Register inspection address has been changed (1 page)
26 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2009Return made up to 25/08/08; full list of members (4 pages)
6 January 2009Return made up to 25/08/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2008Registered office changed on 02/06/2008 from c/o cottrill stone lawless 11TH floor centurion house 129 deansgate manchester M3 3ST (1 page)
2 June 2008Registered office changed on 02/06/2008 from c/o cottrill stone lawless 11TH floor centurion house 129 deansgate manchester M3 3ST (1 page)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 August 2007Return made up to 25/08/07; full list of members (3 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Return made up to 25/08/07; full list of members (3 pages)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 October 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
24 October 2006Return made up to 25/08/06; full list of members (3 pages)
24 October 2006Return made up to 25/08/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 November 2005Return made up to 25/08/05; full list of members (3 pages)
22 November 2005Return made up to 25/08/05; full list of members (3 pages)
30 March 2005Amended accounts made up to 31 March 2004 (5 pages)
30 March 2005Amended accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 September 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
21 September 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 September 2004Return made up to 25/08/04; full list of members (8 pages)
20 September 2004Return made up to 25/08/04; full list of members (8 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 September 2003Return made up to 25/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 September 2003Return made up to 25/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 September 2002Return made up to 25/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/09/02
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 September 2002Return made up to 25/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/09/02
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 August 2001Return made up to 25/08/01; full list of members (5 pages)
28 August 2001Return made up to 25/08/01; full list of members (5 pages)
15 May 2001Director's particulars changed (1 page)
15 May 2001Director's particulars changed (1 page)
15 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 September 2000Registered office changed on 11/09/00 from: cottrill stone lawless lloyds house 18 lloyd street manchester M2 5WA (1 page)
11 September 2000Return made up to 25/08/00; full list of members (5 pages)
11 September 2000Return made up to 25/08/00; full list of members (5 pages)
11 September 2000Registered office changed on 11/09/00 from: cottrill stone lawless lloyds house 18 lloyd street manchester M2 5WA (1 page)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 September 1999Return made up to 25/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1999Return made up to 25/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1998Return made up to 25/08/98; full list of members (6 pages)
9 September 1998Return made up to 25/08/98; full list of members (6 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 October 1997Full accounts made up to 31 December 1996 (14 pages)
9 October 1997Full accounts made up to 31 December 1996 (14 pages)
3 October 1997Location of debenture register (1 page)
3 October 1997Location of register of members (1 page)
3 October 1997Location of register of members (1 page)
3 October 1997Return made up to 25/08/97; full list of members (6 pages)
3 October 1997Location of debenture register (1 page)
3 October 1997Return made up to 25/08/97; full list of members (6 pages)
30 May 1997Declaration of satisfaction of mortgage/charge (1 page)
30 May 1997Declaration of satisfaction of mortgage/charge (1 page)
30 May 1997Declaration of satisfaction of mortgage/charge (1 page)
30 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 February 1997Particulars of mortgage/charge (3 pages)
22 February 1997Particulars of mortgage/charge (3 pages)
9 September 1996Return made up to 25/08/96; no change of members (4 pages)
9 September 1996Return made up to 25/08/96; no change of members (4 pages)
30 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 February 1996Particulars of mortgage/charge (3 pages)
3 February 1996Particulars of mortgage/charge (3 pages)
12 September 1995Return made up to 25/08/95; full list of members (14 pages)
12 September 1995Return made up to 25/08/95; full list of members (14 pages)
9 May 1995Registered office changed on 09/05/95 from: messrs woolfson watch & co., Reedham house, 31/33,king street west, manchester. M3 2PF (1 page)
9 May 1995Registered office changed on 09/05/95 from: messrs woolfson watch & co., Reedham house, 31/33,king street west, manchester. M3 2PF (1 page)
24 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
10 October 1944Incorporation (2 pages)
10 October 1944Incorporation (2 pages)