St David's Park
Flintshire
CH5 3RX
Wales
Director Name | Ms Barbara Mary Richmond |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2010(23 years, 12 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St David's Park Flintshire CH5 3RX Wales |
Director Name | Mr Julian Anthony Larkin |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(32 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St David's Park Flintshire CH5 3RX Wales |
Secretary Name | Mrs Bethany Ford |
---|---|
Status | Current |
Appointed | 30 November 2023(37 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Correspondence Address | Redrow House St David's Park Flintshire CH5 3RX Wales |
Director Name | Redrow Homes Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 January 2001(14 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 | Kim Anthony Brittain |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 October 1994) |
Role | Chartered Architect |
Correspondence Address | Rose Cottage Radford Road Weatheroak Alvechurch Birmingham West Midlands B48 7DZ |
Director Name | Mr Jeremy Nicholas Williams |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 November 1996) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Kings Lea Briardale Road Willaston Wirral Cheshire CH64 1TD Wales |
Director Name | Mr Paul Louis Pedley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 20 June 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge Briardale Road, Willaston Neston CH64 1TD Wales |
Director Name | Stephen Peter Morgan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | Coed Marchan Lon Fawr Ruthin Clwyd LL15 2AA Wales |
Director Name | Malcolm William Hill |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | Greystones Gorsedd Holywell Flintshire CH8 8QY Wales |
Director Name | Mr Colin Edward Lewis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 May 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pantygoida Farm Talycoed Lane Llantilio Crossenny Abergavenny Monmouthshire NP7 8TH Wales |
Secretary Name | Mr Colin Edward Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 May 1993) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Pantygoida Farm Talycoed Lane Llantilio Crossenny Abergavenny Monmouthshire NP7 8TH Wales |
Secretary Name | Tracey Anne Mainwaring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Oak Lodge Stonyhurst Crescent Newlands Village Culcheth Warrington Cheshire WA3 4DN |
Director Name | Tracey Anne Mainwaring |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 October 1997) |
Role | Company Director |
Correspondence Address | Oak Lodge Stonyhurst Crescent Newlands Village Culcheth Warrington Cheshire WA3 4DN |
Director Name | Jayne Eleanor McGivern |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 May 2000) |
Role | Managing Director |
Correspondence Address | 28 Dore Road Sheffield S17 3NB |
Secretary Name | Ms Helen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(10 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 02 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cae Haf Northop Hall Flintshire CH7 6GB Wales |
Director Name | Ms Julia Jacquetta Caroline Chapman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2000(13 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | River Lea Moor End, Acaster Malbis York North Yorkshire YO23 2UH |
Director Name | Colin Noakes |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 August 2008) |
Role | Chartered Surveyor |
Correspondence Address | 61 Hengistbury Road Southbourne Bournemouth BH6 4DJ |
Director Name | Simon Martin Isherwood |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(14 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2004) |
Role | Chartered Surveyor |
Correspondence Address | 15 Willow Green Knutsford Cheshire WA16 6AX |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(14 years, 2 months after company formation) |
Appointment Duration | 8 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 |
Secretary Name | Rhiannon Ellis Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2002) |
Role | Legal Director Company Secreta |
Country of Residence | United Kingdom |
Correspondence Address | Gatesheath Hall Gatesheath Tattenhall Chester Cheshire CH3 9AH Wales |
Director Name | Stephen Christopher Dodds |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 May 2009) |
Role | Chartered Surveyor |
Correspondence Address | 10 Manor Rise Lichfield Staffordshire WS14 9SL |
Director Name | Mr Alun Watkin Lewis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(15 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 January 2003) |
Role | Systems Director |
Country of Residence | Wales |
Correspondence Address | Pennant 1 Ffordd Dolgoed Yr Wyddgrug Sir Y Fflint CH7 1PE Wales |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(16 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 November 2023) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St David's Park Flintshire CH5 3RX Wales |
Director Name | Kevin Richard Theobold |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(16 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2003) |
Role | Projects Director |
Correspondence Address | Maple View 1a Holly Grange Bramhall Stockport SK7 3PP |
Director Name | Mr Adrian Gordon Lewis |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 July 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Redrow House St David's Park Flintshire CH5 3RX Wales |
Director Name | Mr Colin Edward Lewis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(22 years, 12 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(22 years, 12 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 26 November 2009) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Peters Barn West End, Scaldwell Northampton Northamptonshire NN6 9JX |
Director Name | Mr David Llewelyn Arnold |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(23 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St David's Park Flintshire CH5 3RX Wales |
Director Name | Ms Jennifer Daly |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(26 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redrow House St David's Park Flintshire CH5 3RX Wales |
Director Name | Mr Michael James Riding |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St David's Park Flintshire CH5 3RX Wales |
Website | redrow.co.uk |
---|---|
Telephone | 01244 520044 |
Telephone region | Chester |
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 |
99 at £1 | Redrow Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Redrow Group Services LTD 1.00% 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 | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
30 August 1989 | Delivered on: 7 September 1989 Satisfied on: 1 March 1994 Persons entitled: Allied Irish Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land & buildings situate at and k/a 6 high street, buckingham, buckinghamshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
30 June 1989 | Delivered on: 6 July 1989 Satisfied on: 1 March 1994 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/hold land & premises situate at st davids park ewloe deeside clwyd title no. Wa 469050 together with all necessary rights of way on foot & with or without vehicles over & along all roads and footpaths. Together with all buildings & fixtures, fixed plant & machinery. (Please see doc for full details). Fully Satisfied |
30 June 1989 | Delivered on: 6 July 1989 Satisfied on: 1 March 1994 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/hold land & premises situate at st davids park ewloe deeside clwyd title no. Wa 469050 together with all necessary rights of way on foot & with or without vehicles over & along all roads and footpaths. Together with all buildings & fixtures, fixed plant & machinery. (Please see doc for full details). Fully Satisfied |
18 January 1989 | Delivered on: 19 January 1989 Satisfied on: 21 July 1992 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a phase ii north street ashford kent being land on the west and east side of north street ashford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 May 1988 | Delivered on: 18 May 1988 Satisfied on: 27 September 1990 Persons entitled: The Wolverhampton & Dudley Breweries PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 2 nov' 87. Particulars: All that the property defined as the land in the agreement with payment to the brewery of the principal sum. Fully Satisfied |
19 April 1988 | Delivered on: 29 April 1988 Satisfied on: 27 July 1988 Persons entitled: Forward Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: The interest of the company in the land on the west side of north street, ashford, kent ("the site") and the buildings and works erected or constructed or in the course of erection thereon. (Please see the doc for full details). Fully Satisfied |
1 February 1988 | Delivered on: 10 February 1988 Satisfied on: 27 July 1988 Persons entitled: Forward Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Land on the west side of north street, ashford, kent. ("The site") and the buildings and works erected or constructed thereon. (Please see form 395 for full details). Fully Satisfied |
23 October 1987 | Delivered on: 30 October 1987 Satisfied on: 27 July 1988 Persons entitled: Forward Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a land on west side of north st, ashford, kent. Title no k 510823 floating charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1995 | Delivered on: 12 October 1995 Satisfied on: 28 August 2008 Persons entitled: The Newgate Motor Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under an agreement made 30TH august 1995. Particulars: All that f/h property at parkgate road chester part t/n CH318462. Fully Satisfied |
28 January 1994 | Delivered on: 31 January 1994 Satisfied on: 28 August 2008 Persons entitled: The Wolverhampton and Dudley Breweries PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of an agreement dated 15TH september 1993. Particulars: All that f/h property relating to a public house site at the albert street development bletchley,milton keynes,buckinghamshire. Fully Satisfied |
21 December 1992 | Delivered on: 7 January 1993 Satisfied on: 14 April 1993 Persons entitled: Kwik Save Group PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the agreement dated 10/2/92. Particulars: All the interest of the company in the agreement dated 8/10/91 and in the property k/a land lying to the east of liverpool road, neston, wirral t/no. CH291223. Fully Satisfied |
23 November 1992 | Delivered on: 3 December 1992 Satisfied on: 26 October 1993 Persons entitled: The Wolverhampton and Dudley Breweries PLC Classification: Legal charge Secured details: £800,000 due from the company to the chargee. Particulars: Land on the north east side of parkgate road, chester. Fully Satisfied |
9 October 1992 | Delivered on: 14 October 1992 Satisfied on: 26 October 1993 Persons entitled: Norwest Estates Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 8/5/92. Particulars: Land at councillor lane, cheadle, cheshire. Fully Satisfied |
27 November 1991 | Delivered on: 7 December 1991 Satisfied on: 4 September 1992 Persons entitled: The Wolverhampton & Dudley Breweries PLC Classification: Legal charge Secured details: £800,000 due from the company to the chargee under the terms of an agreement dated 11.10.91. Particulars: Land on the N.E.side of chester rd,gt. Sutton,south wirral,cheshire. Fully Satisfied |
3 October 1991 | Delivered on: 14 October 1991 Satisfied on: 21 July 1992 Persons entitled: The Welsh Development Agency Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 3.10.91. Particulars: All that f/hold property being land at rhos y chellis farm, northop,mold, clwyd forming part of the land under T.no. Wa 443498. Fully Satisfied |
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: Floating charge. Undertaking and all property and assets. Fully Satisfied |
31 July 1987 | Delivered on: 5 August 1987 Satisfied on: 2 February 1991 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge by way of legal mortgage on the following property of the company:- all that property more particularly described in a deed of exchange dated 8/11/83 (see form 395 for further details). Fully Satisfied |
3 February 2003 | Delivered on: 13 February 2003 Persons entitled: Bae Systems PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold land at buckshaw village,euxton chorley lancashire; part t/no la 923249. Outstanding |
2 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Appointment of Mrs Bethany Ford as a secretary on 30 November 2023 (2 pages) |
30 November 2023 | Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page) |
17 November 2023 | Accounts for a dormant company made up to 30 June 2023 (1 page) |
6 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
28 November 2022 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
6 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
10 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
6 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
26 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
13 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
16 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
9 November 2018 | Termination of appointment of Michael James Riding as a director on 30 June 2018 (1 page) |
9 November 2018 | Appointment of Mr Julian Anthony Larkin as a director on 30 June 2018 (2 pages) |
24 April 2018 | Cessation of Hb (Hdg) Limited as a person with significant control on 6 April 2016 (1 page) |
24 April 2018 | Notification of Harrow Estates Plc as a person with significant control on 6 April 2016 (2 pages) |
5 January 2018 | Confirmation statement made on 2 January 2018 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) |
13 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 2 January 2017 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) |
15 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
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) |
12 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
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) |
2 June 2014 | Appointment of Mr Michael James Riding as a director (2 pages) |
2 June 2014 | Termination of appointment of Jennifer Daly as a director (1 page) |
2 June 2014 | Termination of appointment of Jennifer Daly as a director (1 page) |
2 June 2014 | Appointment of Mr Michael James Riding as a director (2 pages) |
10 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
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) |
17 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
24 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
1 August 2012 | Appointment of Ms Jennifer Daly as a director (2 pages) |
1 August 2012 | Appointment of Ms Jennifer Daly as a director (2 pages) |
17 July 2012 | Termination of appointment of Adrian Lewis as a director (1 page) |
17 July 2012 | Termination of appointment of Adrian Lewis as a director (1 page) |
1 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
1 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
31 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
2 February 2011 | Full accounts made up to 30 June 2010 (15 pages) |
2 February 2011 | Full accounts made up to 30 June 2010 (15 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Secretary's details changed for Graham Anthony Cope on 1 January 2011 (1 page) |
4 January 2011 | Secretary's details changed for Graham Anthony Cope on 1 January 2011 (1 page) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Secretary's details changed for Graham Anthony Cope on 1 January 2011 (1 page) |
14 July 2010 | Company name changed redrow commercial developments LIMITED\certificate issued on 14/07/10
|
14 July 2010 | Company name changed redrow commercial developments LIMITED\certificate issued on 14/07/10
|
12 July 2010 | Appointment of Helen Davies as a director (2 pages) |
12 July 2010 | Appointment of Barbara Mary Richmond as a director (2 pages) |
12 July 2010 | Appointment of Barbara Mary Richmond as a director (2 pages) |
12 July 2010 | Appointment of Helen Davies as a director (2 pages) |
1 July 2010 | Change of name notice (2 pages) |
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) |
25 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Redrow Homes Limited on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Adrian Gordon Lewis on 1 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Redrow Homes Limited on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Adrian Gordon Lewis on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Adrian Gordon Lewis on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Redrow Homes Limited on 1 January 2010 (2 pages) |
23 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
23 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
15 December 2009 | Appointment of David Llewelyn Arnold as a director (2 pages) |
15 December 2009 | Appointment of David Llewelyn Arnold as a director (2 pages) |
10 December 2009 | Termination of appointment of John Tutte as a director (1 page) |
10 December 2009 | Termination of appointment of John Tutte as a director (1 page) |
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 frederick tutte (2 pages) |
6 July 2009 | Director appointed john frederick tutte (2 pages) |
28 May 2009 | Appointment terminated director stephen dodds (1 page) |
28 May 2009 | Appointment terminated director stephen dodds (1 page) |
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 (16 pages) |
24 March 2009 | Full accounts made up to 30 June 2008 (16 pages) |
19 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
2 September 2008 | Appointment terminated director colin noakes (1 page) |
2 September 2008 | Appointment terminated director colin noakes (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
5 February 2008 | Return made up to 02/01/08; no change of members (8 pages) |
5 February 2008 | Return made up to 02/01/08; no change of members (8 pages) |
20 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
20 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
7 February 2007 | Return made up to 02/01/07; full list of members (9 pages) |
7 February 2007 | Return made up to 02/01/07; full list of members (9 pages) |
22 November 2006 | Full accounts made up to 30 June 2006 (17 pages) |
22 November 2006 | Full accounts made up to 30 June 2006 (17 pages) |
30 January 2006 | Return made up to 02/01/06; full list of members (9 pages) |
30 January 2006 | Return made up to 02/01/06; full list of members (9 pages) |
14 December 2005 | Full accounts made up to 30 June 2005 (16 pages) |
14 December 2005 | Full accounts made up to 30 June 2005 (16 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
9 February 2005 | Return made up to 02/01/05; full list of members (8 pages) |
9 February 2005 | Return made up to 02/01/05; full list of members (8 pages) |
29 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
29 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
18 February 2004 | Return made up to 02/01/04; full list of members
|
18 February 2004 | Return made up to 02/01/04; full list of members
|
7 December 2003 | Full accounts made up to 30 June 2003 (16 pages) |
7 December 2003 | Full accounts made up to 30 June 2003 (16 pages) |
29 November 2003 | Declaration of mortgage charge released/ceased (1 page) |
29 November 2003 | Declaration of mortgage charge released/ceased (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
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) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
2 March 2003 | Group of companies' accounts made up to 30 June 2002 (17 pages) |
2 March 2003 | Group of companies' accounts made up to 30 June 2002 (17 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
27 January 2003 | Return made up to 02/01/03; full list of members (9 pages) |
27 January 2003 | Return made up to 02/01/03; full list of members (9 pages) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | Secretary resigned (1 page) |
12 June 2002 | Group of companies' accounts made up to 30 June 2001 (16 pages) |
12 June 2002 | Group of companies' accounts made up to 30 June 2001 (16 pages) |
11 June 2002 | Director's particulars changed (1 page) |
11 June 2002 | Director's particulars changed (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 January 2002 | Return made up to 02/01/02; full list of members
|
11 January 2002 | Return made up to 02/01/02; full list of members
|
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | New secretary appointed (3 pages) |
6 July 2001 | New secretary appointed (3 pages) |
6 July 2001 | Secretary resigned (1 page) |
3 April 2001 | Full group accounts made up to 30 June 2000 (16 pages) |
3 April 2001 | Full group accounts made up to 30 June 2000 (16 pages) |
28 February 2001 | Return made up to 02/01/01; full list of members (7 pages) |
28 February 2001 | Return made up to 02/01/01; full list of members (7 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
26 September 2000 | New director appointed (4 pages) |
26 September 2000 | New director appointed (4 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
17 July 2000 | Full group accounts made up to 30 June 1999 (16 pages) |
17 July 2000 | Full group accounts made up to 30 June 1999 (16 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
14 February 2000 | Return made up to 02/01/00; full list of members
|
14 February 2000 | Return made up to 02/01/00; full list of members
|
1 February 1999 | Return made up to 02/01/99; no change of members
|
1 February 1999 | Return made up to 02/01/99; no change of members
|
31 January 1999 | Full accounts made up to 30 June 1998 (15 pages) |
31 January 1999 | Full accounts made up to 30 June 1998 (15 pages) |
3 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
24 February 1998 | Full accounts made up to 30 June 1997 (15 pages) |
24 February 1998 | Full accounts made up to 30 June 1997 (15 pages) |
2 February 1998 | Return made up to 02/01/98; full list of members (6 pages) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Return made up to 02/01/98; full list of members (6 pages) |
2 February 1998 | Director resigned (1 page) |
27 August 1997 | Secretary's particulars changed (1 page) |
27 August 1997 | Secretary's particulars changed (1 page) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | Secretary resigned (1 page) |
23 December 1996 | Return made up to 02/01/97; no change of members (4 pages) |
23 December 1996 | Return made up to 02/01/97; no change of members (4 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
26 November 1996 | Full accounts made up to 30 June 1996 (15 pages) |
26 November 1996 | Full accounts made up to 30 June 1996 (15 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
25 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
25 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
21 December 1995 | Return made up to 02/01/96; no change of members
|
21 December 1995 | Return made up to 02/01/96; no change of members
|
12 October 1995 | Particulars of mortgage/charge (6 pages) |
12 October 1995 | Particulars of mortgage/charge (6 pages) |
30 June 1995 | Secretary's particulars changed (2 pages) |
30 June 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (65 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
23 October 1986 | Memorandum and Articles of Association (12 pages) |
23 October 1986 | Memorandum and Articles of Association (12 pages) |
25 July 1986 | Company name changed lalormead LIMITED\certificate issued on 25/07/86 (2 pages) |
25 July 1986 | Company name changed lalormead LIMITED\certificate issued on 25/07/86 (2 pages) |
7 July 1986 | Certificate of Incorporation (1 page) |
7 July 1986 | Certificate of Incorporation (1 page) |