Company NamePoche Interior Design Limited
DirectorsHelen Davies and Neil Robinson
Company StatusActive
Company Number02169473
CategoryPrivate Limited Company
Incorporation Date25 September 1987(36 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Helen Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(19 years, 9 months after company formation)
Appointment Duration16 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed30 November 2023(36 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Director NameMr Neil Robinson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(36 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NamePamela Elaine Morgan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(4 years after company formation)
Appointment Duration7 years (resigned 16 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Manor
Trinity
Jersey
JE3 5JP
Director NameRhiannon Ellis Walker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 February 1994)
RoleLegal Director/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Secretary NameRhiannon Ellis Walker
NationalityBritish
StatusResigned
Appointed12 October 1991(4 years after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Director NameMr Michael Robert Powell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(6 years, 5 months after company formation)
Appointment Duration12 years, 12 months (resigned 17 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Kentmere Close
Gatley
Cheshire
SK8 4RD
Director NameBarry Kendrick Harvey
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1998(10 years, 8 months after company formation)
Appointment Duration9 years (resigned 30 June 2007)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHollybank Pepper Street
Appleton Thorn
Warrington
Cheshire
WA4 4SB
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(12 years, 11 months after company formation)
Appointment Duration8 months (resigned 10 May 2001)
RoleFinance Director
Correspondence Address25 Cleveland Drive
Little Sutton
South Wirral
CH66 4XY
Wales
Director NameMr Paul Louis Pedley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(12 years, 11 months after company formation)
Appointment Duration8 months (resigned 10 May 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Briardale Road, Willaston
Neston
CH64 1TD
Wales
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed01 January 2003(15 years, 3 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 NameMr Clive Thomas Parry
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(21 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 November 2021)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Director NameMr Graham Anthony Cope
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2021(34 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Director NameRedrow Homes Limited (Corporation)
StatusResigned
Appointed08 January 2001(13 years, 3 months after company formation)
Appointment Duration20 years, 10 months (resigned 22 November 2021)
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales

Contact

Websitewww.redrow.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

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 Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Charges

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 over all the company's present and future undertaking and assets.
Fully Satisfied

Filing History

17 November 2023Accounts for a dormant company made up to 30 June 2023 (1 page)
10 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 30 June 2022 (1 page)
10 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
24 December 2021Accounts for a dormant company made up to 30 June 2021 (1 page)
23 November 2021Appointment of Mr Graham Anthony Cope as a director on 22 November 2021 (2 pages)
23 November 2021Termination of appointment of Redrow Homes Limited as a director on 22 November 2021 (1 page)
23 November 2021Termination of appointment of Clive Thomas Parry as a director on 22 November 2021 (1 page)
11 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
10 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
19 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
14 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
18 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
3 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
27 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(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 100
(4 pages)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(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 100
(4 pages)
20 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(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 100
(4 pages)
12 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
12 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
11 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
5 December 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
5 December 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
10 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
25 October 2010Director's details changed for Helen Davies on 11 October 2010 (2 pages)
25 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Mr Clive Thomas Parry on 11 October 2010 (2 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 (4 pages)
25 October 2010Director's details changed for Helen Davies on 11 October 2010 (2 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 Clive Thomas Parry on 11 October 2010 (2 pages)
2 February 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
2 February 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
26 November 2009Director's details changed for Mr Clive Thomas Parry on 8 November 2009 (2 pages)
26 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Helen Davies on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Clive Thomas Parry on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Redrow Homes Limited on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Clive Thomas Parry on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Helen Davies on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Redrow Homes Limited on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Redrow Homes Limited on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Helen Davies on 8 November 2009 (2 pages)
3 August 2009Director appointed clive thomas parry (1 page)
3 August 2009Director appointed clive thomas parry (1 page)
15 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
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)
17 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
17 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
16 November 2007Return made up to 12/10/07; no change of members (7 pages)
16 November 2007Return made up to 12/10/07; no change of members (7 pages)
13 August 2007New director appointed (4 pages)
13 August 2007New director appointed (4 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
11 November 2006Return made up to 12/10/06; full list of members (7 pages)
11 November 2006Return made up to 12/10/06; full list of members (7 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
14 December 2005Return made up to 12/10/05; full list of members (7 pages)
14 December 2005Return made up to 12/10/05; full list of members (7 pages)
12 December 2005Accounts for a dormant company made up to 30 June 2005 (8 pages)
12 December 2005Accounts for a dormant company made up to 30 June 2005 (8 pages)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
15 November 2004Return made up to 12/10/04; full list of members (7 pages)
15 November 2004Return made up to 12/10/04; full list of members (7 pages)
27 April 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
27 April 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
29 November 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2003Secretary's particulars changed (1 page)
15 September 2003Secretary's particulars changed (1 page)
3 May 2003Full accounts made up to 30 June 2002 (9 pages)
3 May 2003Full accounts made up to 30 June 2002 (9 pages)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
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)
1 November 2002Return made up to 12/10/02; full list of members (7 pages)
1 November 2002Return made up to 12/10/02; full list of members (7 pages)
2 May 2002Full accounts made up to 30 June 2001 (10 pages)
2 May 2002Full accounts made up to 30 June 2001 (10 pages)
22 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
18 January 2001Full accounts made up to 30 June 2000 (12 pages)
18 January 2001Full accounts made up to 30 June 2000 (12 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
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)
26 September 2000New director appointed (4 pages)
26 September 2000New director appointed (3 pages)
26 September 2000New director appointed (4 pages)
26 September 2000New director appointed (3 pages)
7 April 2000Full accounts made up to 30 June 1999 (12 pages)
7 April 2000Full accounts made up to 30 June 1999 (12 pages)
28 October 1999Return made up to 12/10/99; full list of members (6 pages)
28 October 1999Return made up to 12/10/99; full list of members (6 pages)
15 January 1999Return made up to 12/10/98; no change of members (4 pages)
15 January 1999Return made up to 12/10/98; no change of members (4 pages)
7 January 1999Full accounts made up to 30 June 1998 (12 pages)
7 January 1999Full accounts made up to 30 June 1998 (12 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
3 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
23 February 1998Full accounts made up to 30 June 1997 (12 pages)
23 February 1998Full accounts made up to 30 June 1997 (12 pages)
27 January 1998Return made up to 12/10/97; full list of members (6 pages)
27 January 1998Return made up to 12/10/97; full list of members (6 pages)
26 November 1996Full accounts made up to 30 June 1996 (12 pages)
26 November 1996Full accounts made up to 30 June 1996 (12 pages)
13 October 1996Return made up to 12/10/96; no change of members (4 pages)
13 October 1996Return made up to 12/10/96; no change of members (4 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)
2 October 1995Return made up to 12/10/95; full list of members (6 pages)
2 October 1995Return made up to 12/10/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)