St Davids Park
Flintshire
CH5 3RX
Wales
Secretary Name | Mrs Bethany Ford |
---|---|
Status | Current |
Appointed | 30 November 2023(45 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Redrow Homes Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 January 2001(22 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months |
Correspondence Address | Redrow House St David's Park Ewloe Flintshire CH5 3RX Wales |
Director Name | John Ireland Anderson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 December 1996) |
Role | Operations Director |
Correspondence Address | 15 Woolston Avenue Letchworth Hertfordshire SG6 2ED |
Director Name | Glyn Davies |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(14 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 31 October 2000) |
Role | Plant Director |
Correspondence Address | Marian Cottage Afon Wen Road Babell Holywell Flintshire Ch8 |
Director Name | Brian Alan Evans |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 School Lane Hartford Northwich Cheshire CW8 1PQ |
Director Name | Peter Ronald Morgan |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | Glencairn Mountain Road Cilcain Mold Clwyd CH7 5PB Wales |
Director Name | Stephen Peter Morgan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | Coed Marchan Lon Fawr Ruthin Clwyd LL15 2AA Wales |
Director Name | Paul Louis Pedley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(14 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 20 June 2007) |
Role | Accountant |
Correspondence Address | Redrow House Flintshire CH5 3RX Wales |
Secretary Name | Mr Colin Edward Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(14 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 09 February 1993) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Pantygoida Farm Talycoed Lane Llantilio Crossenny Abergavenny Monmouthshire NP7 8TH Wales |
Secretary Name | Peter Ronald Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(14 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 July 1993) |
Role | Company Director |
Correspondence Address | Glencairn Mountain Road Cilcain Mold Clwyd CH7 5PB Wales |
Secretary Name | Mr Iain Hambleton Robert Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(15 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 December 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tudor Lodge Noctorum Lane Noctorum Birkenhead Merseyside L43 9UA |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 December 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rean Meadow Tattenhall Chester Cheshire CH3 9PU Wales |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(26 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 30 November 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Mr David Llewelyn Arnold |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(31 years after company formation) |
Appointment Duration | 9 months (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Horton Green Tilston Cheshire SY14 7EZ Wales |
Website | redrow.co.uk |
---|
Registered Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 100 other UK companies use this postal address |
25k at £1 | Redrow Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
27 March 1991 | Delivered on: 8 April 1991 Satisfied on: 18 March 2008 Persons entitled: Redrow Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over all of the company's present and future undertaking and assets whatsever and wherever. Fully Satisfied |
---|---|
25 June 1987 | Delivered on: 8 July 1987 Satisfied on: 2 March 1994 Persons entitled: Mercantile Credit Company Limited. Classification: Mortgage Secured details: £500,000 and all other moneys due or to become due from the co. To mercantile credit co. Limited. Particulars: MC32 ford escort 1-6 diesel bbaaes 45317 mc 33 ford escort 1.6 diesel bbaaes 42862. MC34 vauxhall caralier 1.5 diesel 87FV 147894. (please see form 395 for full details). Fully Satisfied |
30 November 2023 | Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page) |
---|---|
30 November 2023 | Appointment of Mrs Bethany Ford as a secretary on 30 November 2023 (2 pages) |
17 November 2023 | Accounts for a dormant company made up to 30 June 2023 (1 page) |
16 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
28 November 2022 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
19 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
18 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
10 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
26 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
29 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
16 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
19 October 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
19 October 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
5 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
2 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
2 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
6 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
6 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
16 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
20 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
6 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
12 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
12 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
26 January 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
10 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
25 October 2010 | Director's details changed for Helen Davies on 13 October 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Graham Anthony Cope on 13 October 2010 (1 page) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Director's details changed for Helen Davies on 13 October 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Graham Anthony Cope on 13 October 2010 (1 page) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
31 March 2010 | Termination of appointment of David Arnold as a director (1 page) |
31 March 2010 | Termination of appointment of David Arnold as a director (1 page) |
1 February 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
1 February 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
2 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Redrow Homes Limited on 10 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Redrow Homes Limited on 10 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
3 July 2009 | Director appointed david llewelyn arnold (3 pages) |
3 July 2009 | Director appointed david llewelyn arnold (3 pages) |
24 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
24 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
8 December 2008 | Return made up to 14/10/08; full list of members (4 pages) |
8 December 2008 | Return made up to 14/10/08; full list of members (4 pages) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 November 2007 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
21 November 2007 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
16 November 2007 | Return made up to 14/10/07; no change of members (7 pages) |
16 November 2007 | Return made up to 14/10/07; no change of members (7 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
18 December 2006 | Accounts for a dormant company made up to 30 June 2006 (9 pages) |
18 December 2006 | Accounts for a dormant company made up to 30 June 2006 (9 pages) |
10 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
10 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
14 December 2005 | Return made up to 14/10/05; full list of members
|
14 December 2005 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
14 December 2005 | Return made up to 14/10/05; full list of members
|
14 December 2005 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
29 January 2005 | Accounts for a dormant company made up to 30 June 2004 (8 pages) |
29 January 2005 | Accounts for a dormant company made up to 30 June 2004 (8 pages) |
17 December 2004 | New director appointed (3 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | New director appointed (3 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
15 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
31 March 2004 | Accounts for a dormant company made up to 30 June 2003 (8 pages) |
31 March 2004 | Accounts for a dormant company made up to 30 June 2003 (8 pages) |
14 December 2003 | Return made up to 14/10/03; full list of members
|
14 December 2003 | Return made up to 14/10/03; full list of members
|
3 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
18 March 2003 | Auditor's resignation (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
17 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
17 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
13 September 2002 | Director's particulars changed (1 page) |
13 September 2002 | Director's particulars changed (1 page) |
11 June 2002 | Director's particulars changed (1 page) |
11 June 2002 | Director's particulars changed (1 page) |
2 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
15 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
15 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
18 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
18 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
10 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
10 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
26 September 2000 | New director appointed (4 pages) |
26 September 2000 | New director appointed (4 pages) |
7 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
7 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
20 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
20 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
7 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
7 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
11 November 1998 | Return made up to 14/10/98; full list of members
|
11 November 1998 | Return made up to 14/10/98; full list of members
|
3 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
9 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
9 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
6 November 1997 | Return made up to 14/10/97; no change of members
|
6 November 1997 | Return made up to 14/10/97; no change of members
|
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
26 November 1996 | Full accounts made up to 30 June 1996 (12 pages) |
26 November 1996 | Full accounts made up to 30 June 1996 (12 pages) |
6 November 1996 | Return made up to 14/10/96; no change of members (5 pages) |
6 November 1996 | Return made up to 14/10/96; no change of members (5 pages) |
29 January 1996 | Full accounts made up to 30 June 1995 (15 pages) |
29 January 1996 | Full accounts made up to 30 June 1995 (15 pages) |
12 October 1995 | Return made up to 14/10/95; full list of members (6 pages) |
12 October 1995 | Return made up to 14/10/95; full list of members (6 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |
9 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |
9 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |