Company NameHb (CD) Limited
Company StatusActive
Company Number02034733
CategoryPrivate Limited Company
Incorporation Date7 July 1986(37 years, 10 months ago)
Previous NamesLalormead Limited and Redrow Commercial Developments 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
Appointed28 June 2010(23 years, 12 months after company formation)
Appointment Duration13 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Director NameMs Barbara Mary Richmond
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(23 years, 12 months after company formation)
Appointment Duration13 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Director NameMr Julian Anthony Larkin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(32 years after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed30 November 2023(37 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Director NameRedrow Homes Limited (Corporation)
StatusCurrent
Appointed08 January 2001(14 years, 6 months after company formation)
Appointment Duration23 years, 3 months
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameKim Anthony Brittain
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 October 1994)
RoleChartered Architect
Correspondence AddressRose Cottage Radford Road Weatheroak
Alvechurch
Birmingham
West Midlands
B48 7DZ
Director NameMr Jeremy Nicholas Williams
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 November 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKings Lea
Briardale Road Willaston
Wirral
Cheshire
CH64 1TD
Wales
Director NameMr Paul Louis Pedley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(5 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 20 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Briardale Road, Willaston
Neston
CH64 1TD
Wales
Director NameStephen Peter Morgan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 1994)
RoleCompany Director
Correspondence AddressCoed Marchan Lon Fawr
Ruthin
Clwyd
LL15 2AA
Wales
Director NameMalcolm William Hill
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(5 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 July 2000)
RoleCompany Director
Correspondence AddressGreystones Gorsedd
Holywell
Flintshire
CH8 8QY
Wales
Director NameMr Colin Edward Lewis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 May 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPantygoida Farm Talycoed Lane
Llantilio Crossenny
Abergavenny
Monmouthshire
NP7 8TH
Wales
Secretary NameMr Colin Edward Lewis
NationalityBritish
StatusResigned
Appointed02 January 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 May 1993)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPantygoida Farm Talycoed Lane
Llantilio Crossenny
Abergavenny
Monmouthshire
NP7 8TH
Wales
Secretary NameTracey Anne Mainwaring
NationalityBritish
StatusResigned
Appointed20 May 1993(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressOak Lodge Stonyhurst Crescent
Newlands Village Culcheth
Warrington
Cheshire
WA3 4DN
Director NameTracey Anne Mainwaring
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 1997)
RoleCompany Director
Correspondence AddressOak Lodge Stonyhurst Crescent
Newlands Village Culcheth
Warrington
Cheshire
WA3 4DN
Director NameJayne Eleanor McGivern
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 19 May 2000)
RoleManaging Director
Correspondence Address28 Dore Road
Sheffield
S17 3NB
Secretary NameMs Helen Davies
NationalityBritish
StatusResigned
Appointed28 February 1997(10 years, 7 months after company formation)
Appointment Duration4 years (resigned 02 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cae Haf
Northop Hall
Flintshire
CH7 6GB
Wales
Director NameMs Julia Jacquetta Caroline Chapman
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2000(13 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 November 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRiver Lea
Moor End, Acaster Malbis
York
North Yorkshire
YO23 2UH
Director NameColin Noakes
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(13 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2008)
RoleChartered Surveyor
Correspondence Address61 Hengistbury Road
Southbourne
Bournemouth
BH6 4DJ
Director NameSimon Martin Isherwood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(14 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2004)
RoleChartered Surveyor
Correspondence Address15 Willow Green
Knutsford
Cheshire
WA16 6AX
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(14 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Rean Meadow
Tattenhall
Chester
Cheshire
CH3 9PU
Wales
Secretary NameRhiannon Ellis Walker
NationalityBritish
StatusResigned
Appointed02 March 2001(14 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2002)
RoleLegal Director Company Secreta
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Director NameStephen Christopher Dodds
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(14 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 May 2009)
RoleChartered Surveyor
Correspondence Address10 Manor Rise
Lichfield
Staffordshire
WS14 9SL
Director NameMr Alun Watkin Lewis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(15 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 January 2003)
RoleSystems Director
Country of ResidenceWales
Correspondence AddressPennant
1 Ffordd Dolgoed
Yr Wyddgrug
Sir Y Fflint
CH7 1PE
Wales
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed01 January 2003(16 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 November 2023)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Director NameKevin Richard Theobold
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(16 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 October 2003)
RoleProjects Director
Correspondence AddressMaple View 1a Holly Grange
Bramhall
Stockport
SK7 3PP
Director NameMr Adrian Gordon Lewis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(18 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 July 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Director NameMr Colin Edward Lewis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(22 years, 12 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(22 years, 12 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 November 2009)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressPeters Barn
West End, Scaldwell
Northampton
Northamptonshire
NN6 9JX
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(23 years, 4 months after company formation)
Appointment Duration4 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Director NameMs Jennifer Daly
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(26 years after company formation)
Appointment Duration1 year, 9 months (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Director NameMr Michael James Riding
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(27 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales

Contact

Websiteredrow.co.uk
Telephone01244 520044
Telephone regionChester

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

99 at £1Redrow Holdings LTD
99.00%
Ordinary
1 at £1Redrow Group Services LTD
1.00%
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 Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

30 August 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1995Delivered 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 1994Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 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: Floating charge. Undertaking and all property and assets.
Fully Satisfied
31 July 1987Delivered 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 2003Delivered 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

Filing History

2 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
30 November 2023Appointment of Mrs Bethany Ford as a secretary on 30 November 2023 (2 pages)
30 November 2023Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page)
17 November 2023Accounts for a dormant company made up to 30 June 2023 (1 page)
6 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 30 June 2022 (1 page)
6 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
24 December 2021Accounts for a dormant company made up to 30 June 2021 (1 page)
10 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
6 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
13 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
9 November 2018Termination of appointment of Michael James Riding as a director on 30 June 2018 (1 page)
9 November 2018Appointment of Mr Julian Anthony Larkin as a director on 30 June 2018 (2 pages)
24 April 2018Cessation of Hb (Hdg) Limited as a person with significant control on 6 April 2016 (1 page)
24 April 2018Notification of Harrow Estates Plc as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Confirmation statement made on 2 January 2018 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)
13 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 2 January 2017 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)
15 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 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)
12 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
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)
2 June 2014Appointment of Mr Michael James Riding as a director (2 pages)
2 June 2014Termination of appointment of Jennifer Daly as a director (1 page)
2 June 2014Termination of appointment of Jennifer Daly as a director (1 page)
2 June 2014Appointment of Mr Michael James Riding as a director (2 pages)
10 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 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)
17 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
24 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
24 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
1 August 2012Appointment of Ms Jennifer Daly as a director (2 pages)
1 August 2012Appointment of Ms Jennifer Daly as a director (2 pages)
17 July 2012Termination of appointment of Adrian Lewis as a director (1 page)
17 July 2012Termination of appointment of Adrian Lewis as a director (1 page)
1 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
1 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
31 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
2 February 2011Full accounts made up to 30 June 2010 (15 pages)
2 February 2011Full accounts made up to 30 June 2010 (15 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
4 January 2011Secretary's details changed for Graham Anthony Cope on 1 January 2011 (1 page)
4 January 2011Secretary's details changed for Graham Anthony Cope on 1 January 2011 (1 page)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
4 January 2011Secretary's details changed for Graham Anthony Cope on 1 January 2011 (1 page)
14 July 2010Company name changed redrow commercial developments LIMITED\certificate issued on 14/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
14 July 2010Company name changed redrow commercial developments LIMITED\certificate issued on 14/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
12 July 2010Appointment of Helen Davies as a director (2 pages)
12 July 2010Appointment of Barbara Mary Richmond as a director (2 pages)
12 July 2010Appointment of Barbara Mary Richmond as a director (2 pages)
12 July 2010Appointment of Helen Davies as a director (2 pages)
1 July 2010Change of name notice (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)
25 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Redrow Homes Limited on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Adrian Gordon Lewis on 1 January 2010 (2 pages)
25 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Redrow Homes Limited on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Adrian Gordon Lewis on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Adrian Gordon Lewis on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Redrow Homes Limited on 1 January 2010 (2 pages)
23 December 2009Full accounts made up to 30 June 2009 (16 pages)
23 December 2009Full accounts made up to 30 June 2009 (16 pages)
15 December 2009Appointment of David Llewelyn Arnold as a director (2 pages)
15 December 2009Appointment of David Llewelyn Arnold as a director (2 pages)
10 December 2009Termination of appointment of John Tutte as a director (1 page)
10 December 2009Termination of appointment of John Tutte as a director (1 page)
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 frederick tutte (2 pages)
6 July 2009Director appointed john frederick tutte (2 pages)
28 May 2009Appointment terminated director stephen dodds (1 page)
28 May 2009Appointment terminated director stephen dodds (1 page)
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 (16 pages)
24 March 2009Full accounts made up to 30 June 2008 (16 pages)
19 January 2009Return made up to 02/01/09; full list of members (4 pages)
19 January 2009Return made up to 02/01/09; full list of members (4 pages)
2 September 2008Appointment terminated director colin noakes (1 page)
2 September 2008Appointment terminated director colin noakes (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
5 February 2008Return made up to 02/01/08; no change of members (8 pages)
5 February 2008Return made up to 02/01/08; no change of members (8 pages)
20 November 2007Full accounts made up to 30 June 2007 (15 pages)
20 November 2007Full accounts made up to 30 June 2007 (15 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
7 February 2007Return made up to 02/01/07; full list of members (9 pages)
7 February 2007Return made up to 02/01/07; full list of members (9 pages)
22 November 2006Full accounts made up to 30 June 2006 (17 pages)
22 November 2006Full accounts made up to 30 June 2006 (17 pages)
30 January 2006Return made up to 02/01/06; full list of members (9 pages)
30 January 2006Return made up to 02/01/06; full list of members (9 pages)
14 December 2005Full accounts made up to 30 June 2005 (16 pages)
14 December 2005Full accounts made up to 30 June 2005 (16 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
9 February 2005Return made up to 02/01/05; full list of members (8 pages)
9 February 2005Return made up to 02/01/05; full list of members (8 pages)
29 January 2005Full accounts made up to 30 June 2004 (16 pages)
29 January 2005Full accounts made up to 30 June 2004 (16 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
18 February 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 February 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 December 2003Full accounts made up to 30 June 2003 (16 pages)
7 December 2003Full accounts made up to 30 June 2003 (16 pages)
29 November 2003Declaration of mortgage charge released/ceased (1 page)
29 November 2003Declaration of mortgage charge released/ceased (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
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)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
2 March 2003Group of companies' accounts made up to 30 June 2002 (17 pages)
2 March 2003Group of companies' accounts made up to 30 June 2002 (17 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
27 January 2003Return made up to 02/01/03; full list of members (9 pages)
27 January 2003Return made up to 02/01/03; full list of members (9 pages)
17 January 2003New secretary appointed (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003Secretary resigned (1 page)
12 June 2002Group of companies' accounts made up to 30 June 2001 (16 pages)
12 June 2002Group of companies' accounts made up to 30 June 2001 (16 pages)
11 June 2002Director's particulars changed (1 page)
11 June 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/02
(8 pages)
11 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/02
(8 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001New secretary appointed (3 pages)
6 July 2001New secretary appointed (3 pages)
6 July 2001Secretary resigned (1 page)
3 April 2001Full group accounts made up to 30 June 2000 (16 pages)
3 April 2001Full group accounts made up to 30 June 2000 (16 pages)
28 February 2001Return made up to 02/01/01; full list of members (7 pages)
28 February 2001Return made up to 02/01/01; full list of members (7 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
26 September 2000New director appointed (4 pages)
26 September 2000New director appointed (4 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
17 July 2000Full group accounts made up to 30 June 1999 (16 pages)
17 July 2000Full group accounts made up to 30 June 1999 (16 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
14 February 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 1999Return made up to 02/01/99; no change of members
  • 363(287) ‐ Registered office changed on 01/02/99
(4 pages)
1 February 1999Return made up to 02/01/99; no change of members
  • 363(287) ‐ Registered office changed on 01/02/99
(4 pages)
31 January 1999Full accounts made up to 30 June 1998 (15 pages)
31 January 1999Full accounts made up to 30 June 1998 (15 pages)
3 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
24 February 1998Full accounts made up to 30 June 1997 (15 pages)
24 February 1998Full accounts made up to 30 June 1997 (15 pages)
2 February 1998Return made up to 02/01/98; full list of members (6 pages)
2 February 1998Director resigned (1 page)
2 February 1998Return made up to 02/01/98; full list of members (6 pages)
2 February 1998Director resigned (1 page)
27 August 1997Secretary's particulars changed (1 page)
27 August 1997Secretary's particulars changed (1 page)
5 March 1997New secretary appointed (2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997New secretary appointed (2 pages)
5 March 1997Secretary resigned (1 page)
23 December 1996Return made up to 02/01/97; no change of members (4 pages)
23 December 1996Return made up to 02/01/97; no change of members (4 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
26 November 1996Full accounts made up to 30 June 1996 (15 pages)
26 November 1996Full accounts made up to 30 June 1996 (15 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
25 February 1996Full accounts made up to 30 June 1995 (15 pages)
25 February 1996Full accounts made up to 30 June 1995 (15 pages)
21 December 1995Return made up to 02/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 December 1995Return made up to 02/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 October 1995Particulars of mortgage/charge (6 pages)
12 October 1995Particulars of mortgage/charge (6 pages)
30 June 1995Secretary's particulars changed (2 pages)
30 June 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (65 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
23 October 1986Memorandum and Articles of Association (12 pages)
23 October 1986Memorandum and Articles of Association (12 pages)
25 July 1986Company name changed lalormead LIMITED\certificate issued on 25/07/86 (2 pages)
25 July 1986Company name changed lalormead LIMITED\certificate issued on 25/07/86 (2 pages)
7 July 1986Certificate of Incorporation (1 page)
7 July 1986Certificate of Incorporation (1 page)