Company NameRedrow Construction Limited
DirectorsHelen Davies and Redrow Homes Limited
Company StatusActive
Company Number01375826
CategoryPrivate Limited Company
Incorporation Date28 June 1978(45 years, 10 months ago)
Previous NameRedrow Plant Hire Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMs Helen Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2004(26 years, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed30 November 2023(45 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameRedrow Homes Limited (Corporation)
StatusCurrent
Appointed08 January 2001(22 years, 6 months after company formation)
Appointment Duration23 years, 3 months
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameJohn Ireland Anderson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 December 1996)
RoleOperations Director
Correspondence Address15 Woolston Avenue
Letchworth
Hertfordshire
SG6 2ED
Director NameGlyn Davies
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(14 years, 3 months after company formation)
Appointment Duration8 years (resigned 31 October 2000)
RolePlant Director
Correspondence AddressMarian Cottage
Afon Wen Road Babell
Holywell
Flintshire
Ch8
Director NameBrian Alan Evans
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(14 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 School Lane
Hartford
Northwich
Cheshire
CW8 1PQ
Director NamePeter Ronald Morgan
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(14 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressGlencairn Mountain Road
Cilcain
Mold
Clwyd
CH7 5PB
Wales
Director NameStephen Peter Morgan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 1994)
RoleCompany Director
Correspondence AddressCoed Marchan Lon Fawr
Ruthin
Clwyd
LL15 2AA
Wales
Director NamePaul Louis Pedley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(14 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 20 June 2007)
RoleAccountant
Correspondence AddressRedrow House
Flintshire
CH5 3RX
Wales
Secretary NameMr Colin Edward Lewis
NationalityBritish
StatusResigned
Appointed14 October 1992(14 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 09 February 1993)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPantygoida Farm Talycoed Lane
Llantilio Crossenny
Abergavenny
Monmouthshire
NP7 8TH
Wales
Secretary NamePeter Ronald Morgan
NationalityBritish
StatusResigned
Appointed09 February 1993(14 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 July 1993)
RoleCompany Director
Correspondence AddressGlencairn Mountain Road
Cilcain
Mold
Clwyd
CH7 5PB
Wales
Secretary NameMr Iain Hambleton Robert Mason
NationalityBritish
StatusResigned
Appointed06 July 1993(15 years after company formation)
Appointment Duration11 years, 5 months (resigned 01 December 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTudor Lodge Noctorum Lane
Noctorum
Birkenhead
Merseyside
L43 9UA
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(22 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Rean Meadow
Tattenhall
Chester
Cheshire
CH3 9PU
Wales
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed01 December 2004(26 years, 5 months after company formation)
Appointment Duration19 years (resigned 30 November 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(31 years after company formation)
Appointment Duration9 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales

Contact

Websiteredrow.co.uk

Location

Registered AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25k at £1Redrow Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

27 March 1991Delivered 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 1987Delivered 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

Filing History

30 November 2023Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page)
30 November 2023Appointment of Mrs Bethany Ford as a secretary on 30 November 2023 (2 pages)
17 November 2023Accounts for a dormant company made up to 30 June 2023 (1 page)
16 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 30 June 2022 (1 page)
19 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
24 December 2021Accounts for a dormant company made up to 30 June 2021 (1 page)
18 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
10 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
19 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
29 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
25 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
3 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
27 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
5 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 25,000
(4 pages)
5 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 25,000
(4 pages)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
16 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 25,000
(4 pages)
16 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 25,000
(4 pages)
20 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 25,000
(4 pages)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 25,000
(4 pages)
12 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
12 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
26 January 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
26 January 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
10 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
25 October 2010Director's details changed for Helen Davies on 13 October 2010 (2 pages)
25 October 2010Secretary's details changed for Graham Anthony Cope on 13 October 2010 (1 page)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
25 October 2010Director's details changed for Helen Davies on 13 October 2010 (2 pages)
25 October 2010Secretary's details changed for Graham Anthony Cope on 13 October 2010 (1 page)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
31 March 2010Termination of appointment of David Arnold as a director (1 page)
31 March 2010Termination of appointment of David Arnold as a director (1 page)
1 February 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
1 February 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
2 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Redrow Homes Limited on 10 November 2009 (2 pages)
2 December 2009Director's details changed for Redrow Homes Limited on 10 November 2009 (2 pages)
2 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
3 July 2009Director appointed david llewelyn arnold (3 pages)
3 July 2009Director appointed david llewelyn arnold (3 pages)
24 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
24 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
8 December 2008Return made up to 14/10/08; full list of members (4 pages)
8 December 2008Return made up to 14/10/08; full list of members (4 pages)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 November 2007Accounts for a dormant company made up to 30 June 2007 (8 pages)
21 November 2007Accounts for a dormant company made up to 30 June 2007 (8 pages)
16 November 2007Return made up to 14/10/07; no change of members (7 pages)
16 November 2007Return made up to 14/10/07; no change of members (7 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
18 December 2006Accounts for a dormant company made up to 30 June 2006 (9 pages)
18 December 2006Accounts for a dormant company made up to 30 June 2006 (9 pages)
10 November 2006Return made up to 14/10/06; full list of members (7 pages)
10 November 2006Return made up to 14/10/06; full list of members (7 pages)
14 December 2005Return made up to 14/10/05; full list of members
  • 363(287) ‐ Registered office changed on 14/12/05
(7 pages)
14 December 2005Accounts for a dormant company made up to 30 June 2005 (8 pages)
14 December 2005Return made up to 14/10/05; full list of members
  • 363(287) ‐ Registered office changed on 14/12/05
(7 pages)
14 December 2005Accounts for a dormant company made up to 30 June 2005 (8 pages)
29 January 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
29 January 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
17 December 2004New director appointed (3 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004New director appointed (3 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
15 November 2004Return made up to 14/10/04; full list of members (7 pages)
15 November 2004Return made up to 14/10/04; full list of members (7 pages)
31 March 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
31 March 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
14 December 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2003Full accounts made up to 30 June 2002 (10 pages)
3 May 2003Full accounts made up to 30 June 2002 (10 pages)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
17 October 2002Return made up to 14/10/02; full list of members (7 pages)
17 October 2002Return made up to 14/10/02; full list of members (7 pages)
13 September 2002Director's particulars changed (1 page)
13 September 2002Director's particulars changed (1 page)
11 June 2002Director's particulars changed (1 page)
11 June 2002Director's particulars changed (1 page)
2 May 2002Full accounts made up to 30 June 2001 (11 pages)
2 May 2002Full accounts made up to 30 June 2001 (11 pages)
15 October 2001Return made up to 14/10/01; full list of members (7 pages)
15 October 2001Return made up to 14/10/01; full list of members (7 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
18 January 2001Full accounts made up to 30 June 2000 (11 pages)
18 January 2001Full accounts made up to 30 June 2000 (11 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
10 October 2000Return made up to 14/10/00; full list of members (7 pages)
10 October 2000Return made up to 14/10/00; full list of members (7 pages)
26 September 2000New director appointed (4 pages)
26 September 2000New director appointed (4 pages)
7 March 2000Full accounts made up to 30 June 1999 (12 pages)
7 March 2000Full accounts made up to 30 June 1999 (12 pages)
20 October 1999Return made up to 14/10/99; full list of members (6 pages)
20 October 1999Return made up to 14/10/99; full list of members (6 pages)
7 January 1999Full accounts made up to 30 June 1998 (12 pages)
7 January 1999Full accounts made up to 30 June 1998 (12 pages)
11 November 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
9 March 1998Full accounts made up to 30 June 1997 (12 pages)
9 March 1998Full accounts made up to 30 June 1997 (12 pages)
6 November 1997Return made up to 14/10/97; no change of members
  • 363(287) ‐ Registered office changed on 06/11/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1997Return made up to 14/10/97; no change of members
  • 363(287) ‐ Registered office changed on 06/11/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
26 November 1996Full accounts made up to 30 June 1996 (12 pages)
26 November 1996Full accounts made up to 30 June 1996 (12 pages)
6 November 1996Return made up to 14/10/96; no change of members (5 pages)
6 November 1996Return made up to 14/10/96; no change of members (5 pages)
29 January 1996Full accounts made up to 30 June 1995 (15 pages)
29 January 1996Full accounts made up to 30 June 1995 (15 pages)
12 October 1995Return made up to 14/10/95; full list of members (6 pages)
12 October 1995Return made up to 14/10/95; full list of members (6 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
9 April 1995Full accounts made up to 30 June 1994 (15 pages)
9 April 1995Full accounts made up to 30 June 1994 (15 pages)