Company NameHb (HDG) Limited
DirectorsBarbara Mary Richmond and Matthew John Pratt
Company StatusActive
Company Number01990709
CategoryPrivate Limited Company
Incorporation Date18 February 1986(38 years, 2 months ago)
Previous NameRedrow Holdings Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMs Barbara Mary Richmond
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(23 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St.David's Park
Flintshire
CH5 3RX
Wales
Director NameMr Matthew John Pratt
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(34 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedrow House
St.David's Park
Flintshire
CH5 3RX
Wales
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed31 December 2023(37 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Correspondence AddressRedrow House
St.David's Park
Flintshire
CH5 3RX
Wales
Director NameMr Thomas Baron
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 March 1994)
RoleRetired
Correspondence AddressLightoaks
Hall Farm Glazebury
Warrington
Cheshire
WA3 4HT
Director NameLeslie John Holliday
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 1992)
RoleRetired
Correspondence AddressThe White House Frithsden Copse
Potten End
Berkhamsted
Hertfordshire
HP4 2RQ
Director NameStephen Peter Morgan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(4 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 13 October 2000)
RoleChairman
Correspondence AddressTrinity Manor La Route De La Trinite
Trinity
Jersey
Channel Islands
JE3 5JP
Director NameMr Paul Louis Pedley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(4 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Briardale Road, Willaston
Neston
CH64 1TD
Wales
Secretary NameRhiannon Ellis Walker
NationalityBritish
StatusResigned
Appointed30 June 1990(4 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(14 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Rean Meadow
Tattenhall
Chester
Cheshire
CH3 9PU
Wales
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed01 January 2003(16 years, 10 months after company formation)
Appointment Duration21 years (resigned 31 December 2023)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St.David's Park
Flintshire
CH5 3RX
Wales
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(17 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(20 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Rean Meadow
Tattenhall
Chester
Cheshire
CH3 9PU
Wales
Director NameMr Colin Edward Lewis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(23 years, 4 months after company formation)
Appointment Duration3 months (resigned 30 September 2009)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressPantygoida Farm Talycoed Lane
Llantilio Crossenny
Abergavenny
Monmouthshire
NP7 8TH
Wales
Director NameMr John Frederick Tutte
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(23 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 November 2020)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressRedrow House
St.David's Park
Flintshire
CH5 3RX
Wales

Contact

Websiteredrow.co.uk

Location

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

Shareholders

9.6m at £1Redrow PLC
100.00%
Ordinary
1 at £1Redrow PLC & Redrow Group Services LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£232,300,000
Current Liabilities£137,700,000

Accounts

Latest Accounts2 July 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

30 September 1992Delivered 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 1991Delivered 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 1992Delivered 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

Filing History

26 March 2024Full accounts made up to 2 July 2023 (17 pages)
4 January 2024Termination of appointment of Graham Anthony Cope as a secretary on 31 December 2023 (1 page)
4 January 2024Appointment of Mrs Bethany Ford as a secretary on 31 December 2023 (2 pages)
10 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
3 January 2023Full accounts made up to 3 July 2022 (17 pages)
10 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
24 December 2021Full accounts made up to 27 June 2021 (17 pages)
11 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
7 July 2021Full accounts made up to 28 June 2020 (17 pages)
6 November 2020Termination of appointment of John Frederick Tutte as a director on 6 November 2020 (1 page)
6 November 2020Appointment of Mr Matthew John Pratt as a director on 6 November 2020 (2 pages)
14 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
10 July 2020Full accounts made up to 30 June 2019 (17 pages)
7 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
28 March 2019Full accounts made up to 30 June 2018 (16 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
6 April 2018Full accounts made up to 30 June 2017 (16 pages)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 30 June 2016 (16 pages)
7 April 2017Full accounts made up to 30 June 2016 (16 pages)
27 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
9 December 2015Full accounts made up to 30 June 2015 (14 pages)
9 December 2015Full accounts made up to 30 June 2015 (14 pages)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 9,588,120
(4 pages)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 9,588,120
(4 pages)
11 December 2014Full accounts made up to 30 June 2014 (14 pages)
11 December 2014Full accounts made up to 30 June 2014 (14 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 9,588,120
(4 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 9,588,120
(4 pages)
27 March 2014Full accounts made up to 30 June 2013 (12 pages)
27 March 2014Full accounts made up to 30 June 2013 (12 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 9,588,120
(4 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 9,588,120
(4 pages)
17 December 2012Full accounts made up to 30 June 2012 (12 pages)
17 December 2012Full accounts made up to 30 June 2012 (12 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
3 January 2012Full accounts made up to 30 June 2011 (12 pages)
3 January 2012Full accounts made up to 30 June 2011 (12 pages)
10 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
28 January 2011Full accounts made up to 30 June 2010 (12 pages)
28 January 2011Full accounts made up to 30 June 2010 (12 pages)
25 October 2010Secretary's details changed for Graham Anthony Cope on 11 October 2010 (1 page)
25 October 2010Director's details changed for Mr John Frederick Tutte on 11 October 2010 (2 pages)
25 October 2010Director's details changed for Mr John Frederick Tutte on 11 October 2010 (2 pages)
25 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
25 October 2010Secretary's details changed for Graham Anthony Cope on 11 October 2010 (1 page)
25 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Company name changed redrow holdings LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
1 July 2010Company name changed redrow holdings LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
1 July 2010Change of name notice (2 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)
28 January 2010Appointment of Barbara Mary Richmond as a director (2 pages)
28 January 2010Appointment of Barbara Mary Richmond as a director (2 pages)
23 December 2009Full accounts made up to 30 June 2009 (12 pages)
23 December 2009Full accounts made up to 30 June 2009 (12 pages)
2 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
20 November 2009Termination of appointment of Colin Lewis as a director (1 page)
20 November 2009Termination of appointment of Colin Lewis as a director (1 page)
6 July 2009Director appointed colin edward lewis (2 pages)
6 July 2009Director appointed colin edward lewis (2 pages)
6 July 2009Director appointed john fredrick tutte (2 pages)
6 July 2009Director appointed john fredrick tutte (2 pages)
30 April 2009Appointment terminated director neil fitzsimmons (1 page)
30 April 2009Appointment terminated director neil fitzsimmons (1 page)
24 March 2009Full accounts made up to 30 June 2008 (12 pages)
24 March 2009Full accounts made up to 30 June 2008 (12 pages)
4 December 2008Return made up to 12/10/08; full list of members (4 pages)
4 December 2008Return made up to 12/10/08; full list of members (4 pages)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 November 2007Full accounts made up to 30 June 2007 (12 pages)
20 November 2007Full accounts made up to 30 June 2007 (12 pages)
16 November 2007Return made up to 12/10/07; no change of members (7 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Return made up to 12/10/07; no change of members (7 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
22 November 2006Full accounts made up to 30 June 2006 (12 pages)
22 November 2006Full accounts made up to 30 June 2006 (12 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (3 pages)
10 November 2006Return made up to 12/10/06; full list of members (7 pages)
10 November 2006Return made up to 12/10/06; full list of members (7 pages)
27 October 2006New director appointed (3 pages)
27 October 2006New director appointed (3 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
14 December 2005Full accounts made up to 30 June 2005 (12 pages)
14 December 2005Full accounts made up to 30 June 2005 (12 pages)
11 November 2005Return made up to 12/10/05; full list of members (7 pages)
11 November 2005Return made up to 12/10/05; full list of members (7 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
29 January 2005Full accounts made up to 30 June 2004 (12 pages)
29 January 2005Full accounts made up to 30 June 2004 (12 pages)
10 November 2004Return made up to 12/10/04; full list of members (7 pages)
10 November 2004Return made up to 12/10/04; full list of members (7 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
7 December 2003Full accounts made up to 30 June 2003 (12 pages)
7 December 2003Full accounts made up to 30 June 2003 (12 pages)
25 November 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2003Secretary's particulars changed (1 page)
16 September 2003Secretary's particulars changed (1 page)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
2 March 2003Full accounts made up to 30 June 2002 (12 pages)
2 March 2003Full accounts made up to 30 June 2002 (12 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003Secretary resigned (1 page)
1 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(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)
20 December 2001Full accounts made up to 30 June 2001 (12 pages)
20 December 2001Full accounts made up to 30 June 2001 (12 pages)
22 October 2001Return made up to 12/10/01; full list of members (6 pages)
22 October 2001Return made up to 12/10/01; full list of members (6 pages)
18 January 2001Full accounts made up to 30 June 2000 (14 pages)
18 January 2001Full accounts made up to 30 June 2000 (14 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
7 November 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2000New director appointed (3 pages)
15 September 2000New director appointed (3 pages)
22 March 2000Full accounts made up to 30 June 1999 (11 pages)
22 March 2000Full accounts made up to 30 June 1999 (11 pages)
28 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1999Full accounts made up to 30 June 1998 (11 pages)
7 January 1999Full accounts made up to 30 June 1998 (11 pages)
9 October 1998Return made up to 12/10/98; full list of members
  • 363(287) ‐ Registered office changed on 09/10/98
(8 pages)
9 October 1998Return made up to 12/10/98; full list of members
  • 363(287) ‐ Registered office changed on 09/10/98
(8 pages)
3 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
23 February 1998Full accounts made up to 30 June 1997 (10 pages)
23 February 1998Full accounts made up to 30 June 1997 (10 pages)
7 November 1997Return made up to 12/10/97; no change of members
  • 363(287) ‐ Registered office changed on 07/11/97
(4 pages)
7 November 1997Return made up to 12/10/97; no change of members
  • 363(287) ‐ Registered office changed on 07/11/97
(4 pages)
26 November 1996Full accounts made up to 30 June 1996 (10 pages)
26 November 1996Full accounts made up to 30 June 1996 (10 pages)
1 November 1996Return made up to 12/10/96; no change of members (6 pages)
1 November 1996Return made up to 12/10/96; no change of members (6 pages)
21 May 1996Director's particulars changed (1 page)
21 May 1996Director's particulars changed (1 page)
23 January 1996Full accounts made up to 30 June 1995 (12 pages)
23 January 1996Full accounts made up to 30 June 1995 (12 pages)
5 October 1995Return made up to 12/10/95; full list of members (14 pages)
5 October 1995Return made up to 12/10/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (119 pages)
14 October 1994Full accounts made up to 30 June 1994 (16 pages)
14 October 1994Full accounts made up to 30 June 1994 (16 pages)
10 February 1994Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
10 February 1994Re-registration of Memorandum and Articles (6 pages)
10 February 1994Re-registration of Memorandum and Articles (6 pages)
24 November 1993Full group accounts made up to 30 June 1993 (37 pages)
24 November 1993Full group accounts made up to 30 June 1993 (37 pages)
11 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
13 November 1992Full group accounts made up to 30 June 1992 (37 pages)
13 November 1992Full group accounts made up to 30 June 1992 (37 pages)
24 June 1992Certificate of re-registration from Private to Public Limited Company (1 page)
24 June 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
24 June 1992Certificate of re-registration from Private to Public Limited Company (1 page)
24 June 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 November 1991Full accounts made up to 30 June 1991 (33 pages)
8 November 1991Full accounts made up to 30 June 1991 (33 pages)
20 March 1991Registered office changed on 20/03/91 from: redrow house alltami mold clwyd CH7 6RW (1 page)
20 March 1991Full group accounts made up to 30 June 1990 (17 pages)
20 March 1991Full group accounts made up to 30 June 1990 (17 pages)
20 March 1991Registered office changed on 20/03/91 from: redrow house alltami mold clwyd CH7 6RW (1 page)
18 March 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 December 1989Full group accounts made up to 30 June 1989 (30 pages)
15 December 1989Full group accounts made up to 30 June 1989 (30 pages)
16 November 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
18 February 1985Certificate of incorporation (1 page)
18 February 1985Certificate of incorporation (1 page)