St.David's Park
Flintshire
CH5 3RX
Wales
Director Name | Mr Matthew John Pratt |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redrow House St.David's Park Flintshire CH5 3RX Wales |
Secretary Name | Mrs Bethany Ford |
---|---|
Status | Current |
Appointed | 31 December 2023(37 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Correspondence Address | Redrow House St.David's Park Flintshire CH5 3RX Wales |
Director Name | Mr Thomas Baron |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 March 1994) |
Role | Retired |
Correspondence Address | Lightoaks Hall Farm Glazebury Warrington Cheshire WA3 4HT |
Director Name | Leslie John Holliday |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 1992) |
Role | Retired |
Correspondence Address | The White House Frithsden Copse Potten End Berkhamsted Hertfordshire HP4 2RQ |
Director Name | Stephen Peter Morgan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 October 2000) |
Role | Chairman |
Correspondence Address | Trinity Manor La Route De La Trinite Trinity Jersey Channel Islands JE3 5JP |
Director Name | Mr Paul Louis Pedley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge Briardale Road, Willaston Neston CH64 1TD Wales |
Secretary Name | Rhiannon Ellis Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatesheath Hall Gatesheath Tattenhall Chester Cheshire CH3 9AH Wales |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 March 2005) |
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 January 2003(16 years, 10 months after company formation) |
Appointment Duration | 21 years (resigned 31 December 2023) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St.David's 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 | 02 February 2004(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Horton Green Tilston Cheshire SY14 7EZ Wales |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rean Meadow Tattenhall Chester Cheshire CH3 9PU Wales |
Director Name | Mr Colin Edward Lewis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(23 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 2009) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Pantygoida Farm Talycoed Lane Llantilio Crossenny Abergavenny Monmouthshire NP7 8TH Wales |
Director Name | Mr John Frederick Tutte |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(23 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 November 2020) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Redrow House St.David's Park Flintshire CH5 3RX Wales |
Website | redrow.co.uk |
---|
Registered Address | Redrow House St.David's 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 |
9.6m at £1 | Redrow PLC 100.00% Ordinary |
---|---|
1 at £1 | Redrow PLC & Redrow Group Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £232,300,000 |
Current Liabilities | £137,700,000 |
Latest Accounts | 2 July 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
30 September 1992 | Delivered on: 5 October 1992 Satisfied on: 8 May 1998 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and premises situate at st david's park,deeside,clwyd.t/no.wa 507282.together with all rights attaching thereto.together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein. Fully Satisfied |
---|---|
27 March 1991 | Delivered on: 8 April 1991 Satisfied on: 18 March 2008 Persons entitled: Redrow Homes Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge. Undertaking and all property and assets. Fully Satisfied |
30 September 1992 | Delivered on: 5 October 1992 Persons entitled: 3I PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and premises situate at st david's park deeside clwyd.t/no.wa 507282 together with all rights attaching thereto.together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein. Outstanding |
26 March 2024 | Full accounts made up to 2 July 2023 (17 pages) |
---|---|
4 January 2024 | Termination of appointment of Graham Anthony Cope as a secretary on 31 December 2023 (1 page) |
4 January 2024 | Appointment of Mrs Bethany Ford as a secretary on 31 December 2023 (2 pages) |
10 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
3 January 2023 | Full accounts made up to 3 July 2022 (17 pages) |
10 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
24 December 2021 | Full accounts made up to 27 June 2021 (17 pages) |
11 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
7 July 2021 | Full accounts made up to 28 June 2020 (17 pages) |
6 November 2020 | Termination of appointment of John Frederick Tutte as a director on 6 November 2020 (1 page) |
6 November 2020 | Appointment of Mr Matthew John Pratt as a director on 6 November 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
10 July 2020 | Full accounts made up to 30 June 2019 (17 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
28 March 2019 | Full accounts made up to 30 June 2018 (16 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (16 pages) |
23 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
27 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
9 December 2015 | Full accounts made up to 30 June 2015 (14 pages) |
9 December 2015 | Full accounts made up to 30 June 2015 (14 pages) |
5 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
11 December 2014 | Full accounts made up to 30 June 2014 (14 pages) |
11 December 2014 | Full accounts made up to 30 June 2014 (14 pages) |
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
27 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
27 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
17 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
17 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Full accounts made up to 30 June 2011 (12 pages) |
3 January 2012 | Full accounts made up to 30 June 2011 (12 pages) |
10 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Full accounts made up to 30 June 2010 (12 pages) |
28 January 2011 | Full accounts made up to 30 June 2010 (12 pages) |
25 October 2010 | Secretary's details changed for Graham Anthony Cope on 11 October 2010 (1 page) |
25 October 2010 | Director's details changed for Mr John Frederick Tutte on 11 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr John Frederick Tutte on 11 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Secretary's details changed for Graham Anthony Cope on 11 October 2010 (1 page) |
25 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Company name changed redrow holdings LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Company name changed redrow holdings LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Change of name notice (2 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) |
28 January 2010 | Appointment of Barbara Mary Richmond as a director (2 pages) |
28 January 2010 | Appointment of Barbara Mary Richmond as a director (2 pages) |
23 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
23 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
2 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Termination of appointment of Colin Lewis as a director (1 page) |
20 November 2009 | Termination of appointment of Colin Lewis as a director (1 page) |
6 July 2009 | Director appointed colin edward lewis (2 pages) |
6 July 2009 | Director appointed colin edward lewis (2 pages) |
6 July 2009 | Director appointed john fredrick tutte (2 pages) |
6 July 2009 | Director appointed john fredrick tutte (2 pages) |
30 April 2009 | Appointment terminated director neil fitzsimmons (1 page) |
30 April 2009 | Appointment terminated director neil fitzsimmons (1 page) |
24 March 2009 | Full accounts made up to 30 June 2008 (12 pages) |
24 March 2009 | Full accounts made up to 30 June 2008 (12 pages) |
4 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
4 December 2008 | Return made up to 12/10/08; 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 1 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 November 2007 | Full accounts made up to 30 June 2007 (12 pages) |
20 November 2007 | Full accounts made up to 30 June 2007 (12 pages) |
16 November 2007 | Return made up to 12/10/07; no change of members (7 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Return made up to 12/10/07; no change of members (7 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
22 November 2006 | Full accounts made up to 30 June 2006 (12 pages) |
22 November 2006 | Full accounts made up to 30 June 2006 (12 pages) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New director appointed (3 pages) |
10 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
10 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
27 October 2006 | New director appointed (3 pages) |
27 October 2006 | New director appointed (3 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
14 December 2005 | Full accounts made up to 30 June 2005 (12 pages) |
14 December 2005 | Full accounts made up to 30 June 2005 (12 pages) |
11 November 2005 | Return made up to 12/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 12/10/05; full list of members (7 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
29 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
29 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
10 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
7 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
7 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
25 November 2003 | Return made up to 12/10/03; full list of members
|
25 November 2003 | Return made up to 12/10/03; full list of members
|
16 September 2003 | Secretary's particulars changed (1 page) |
16 September 2003 | Secretary's particulars changed (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
2 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | Secretary resigned (1 page) |
1 November 2002 | Return made up to 12/10/02; full list of members
|
1 November 2002 | Return made up to 12/10/02; full list of members
|
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) |
20 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
20 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
22 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
18 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
18 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
7 November 2000 | Return made up to 12/10/00; full list of members
|
7 November 2000 | Return made up to 12/10/00; full list of members
|
15 September 2000 | New director appointed (3 pages) |
15 September 2000 | New director appointed (3 pages) |
22 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
22 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
28 October 1999 | Return made up to 12/10/99; full list of members
|
28 October 1999 | Return made up to 12/10/99; full list of members
|
7 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
7 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
9 October 1998 | Return made up to 12/10/98; full list of members
|
9 October 1998 | Return made up to 12/10/98; full list of members
|
3 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
23 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
7 November 1997 | Return made up to 12/10/97; no change of members
|
7 November 1997 | Return made up to 12/10/97; no change of members
|
26 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
26 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
1 November 1996 | Return made up to 12/10/96; no change of members (6 pages) |
1 November 1996 | Return made up to 12/10/96; no change of members (6 pages) |
21 May 1996 | Director's particulars changed (1 page) |
21 May 1996 | Director's particulars changed (1 page) |
23 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |
23 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |
5 October 1995 | Return made up to 12/10/95; full list of members (14 pages) |
5 October 1995 | Return made up to 12/10/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (119 pages) |
14 October 1994 | Full accounts made up to 30 June 1994 (16 pages) |
14 October 1994 | Full accounts made up to 30 June 1994 (16 pages) |
10 February 1994 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
10 February 1994 | Re-registration of Memorandum and Articles (6 pages) |
10 February 1994 | Re-registration of Memorandum and Articles (6 pages) |
24 November 1993 | Full group accounts made up to 30 June 1993 (37 pages) |
24 November 1993 | Full group accounts made up to 30 June 1993 (37 pages) |
11 June 1993 | Resolutions
|
13 November 1992 | Full group accounts made up to 30 June 1992 (37 pages) |
13 November 1992 | Full group accounts made up to 30 June 1992 (37 pages) |
24 June 1992 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 June 1992 | Resolutions
|
24 June 1992 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 June 1992 | Resolutions
|
8 November 1991 | Full accounts made up to 30 June 1991 (33 pages) |
8 November 1991 | Full accounts made up to 30 June 1991 (33 pages) |
20 March 1991 | Registered office changed on 20/03/91 from: redrow house alltami mold clwyd CH7 6RW (1 page) |
20 March 1991 | Full group accounts made up to 30 June 1990 (17 pages) |
20 March 1991 | Full group accounts made up to 30 June 1990 (17 pages) |
20 March 1991 | Registered office changed on 20/03/91 from: redrow house alltami mold clwyd CH7 6RW (1 page) |
18 March 1991 | Resolutions
|
15 December 1989 | Full group accounts made up to 30 June 1989 (30 pages) |
15 December 1989 | Full group accounts made up to 30 June 1989 (30 pages) |
16 November 1989 | Resolutions
|
18 February 1985 | Certificate of incorporation (1 page) |
18 February 1985 | Certificate of incorporation (1 page) |