St Davids 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(22 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Secretary Name | Mrs Bethany Ford |
---|---|
Status | Current |
Appointed | 30 November 2023(35 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Redrow Homes Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 January 2001(12 years, 10 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 | Terry Hawksby |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newbigging Farmhouse Tibbermore Perth Perthshire PH1 1QH Scotland |
Secretary Name | Michael Robert Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 August 1992) |
Role | Company Director |
Correspondence Address | 8 Middlefields Cheadle Hulme Cheadle Cheshire SK8 5RL |
Director Name | Mr Gregson Horace Locke |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 1994) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | North Lea Baker Street Aston Tirrold Oxfordshire OX11 9DD |
Director Name | Leslie Nicholls |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Bryn Afon Merllyn Lane Bagillt Flintshire CH6 6BG Wales |
Secretary Name | Mr Colin Edward Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 November 1993) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Pantygoida Farm Talycoed Lane Llantilio Crossenny Abergavenny Monmouthshire NP7 8TH Wales |
Director Name | Mr Colin Edward Lewis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 September 2009) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Pantygoida Farm Talycoed Lane Llantilio Crossenny Abergavenny Monmouthshire NP7 8TH Wales |
Secretary Name | Clive Royston Wiltshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 June 1994) |
Role | Accountant |
Correspondence Address | 24 Orchard Rise Olveston Bristol Avon BS12 3DY |
Secretary Name | Rhiannon Ellis Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2002) |
Role | Legal Director/Sec |
Country of Residence | United Kingdom |
Correspondence Address | Gatesheath Hall Gatesheath Tattenhall Chester Cheshire CH3 9AH Wales |
Director Name | Mr Robert William Flood |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1997) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Brinksworth Leaze Cloisters Road Winterbourne Bristol BS33 1QP |
Director Name | Mr Brian Stafford Deacon |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 September 1998) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 12 Lawrence Close Charlton Kings Cheltenham Gloucestershire GL52 6NN Wales |
Director Name | David Andrew Jackson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 June 2000) |
Role | Commercial Director |
Correspondence Address | 12 Pennington Place Thame Oxford Oxfordshire OX9 3YL |
Director Name | Paul Haydn Chester |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 June 2000) |
Role | Land & Planning Director |
Correspondence Address | 76 Amberley Way Wickwar Gloucestershire GL12 8LP Wales |
Director Name | Mr Glyn David Mabey |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 November 2006) |
Role | Developer |
Country of Residence | Wales |
Correspondence Address | 39 The Manor Llantarnam Cwmbran Gwent NP44 3AQ Wales |
Director Name | Keith Annis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 August 2008) |
Role | Valuer Planner |
Country of Residence | United Kingdom |
Correspondence Address | 49 Elmbridge Road Gloucester Gloucestershire GL2 0NX Wales |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(12 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 10 May 2001) |
Role | Finance Director |
Correspondence Address | 25 Cleveland Drive Little Sutton South Wirral CH66 4XY Wales |
Director Name | Mr Paul Louis Pedley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(12 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 10 May 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge Briardale Road, Willaston Neston CH64 1TD Wales |
Director Name | Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 September 2005) |
Role | Accountant |
Correspondence Address | Apartment 10 41 Upper Belgrave Road Clifton Bristol Avon BS8 2XH |
Director Name | Mr Russell Francis Gravell Houghton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 August 2005) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Clos Rheidol Caldicot Monmouthshire NP26 4JD Wales |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(14 years, 9 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 Davids Park Flintshire CH5 3RX Wales |
Director Name | Mr Peter Kevin Hurst |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(16 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 July 2005) |
Role | Civil Engineer |
Country of Residence | Wales |
Correspondence Address | 21 West Rise Llanishen Cardiff CF14 0RE Wales |
Director Name | Mr Chris Horswill |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Berrymead Road Cyncoed Cardiff South Glamorgan CF23 6QA Wales |
Director Name | Mr Nikolas David Jeffrey Heath |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(17 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 2005) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 4 Princes Building Clifton Bristol BS8 4LB |
Director Name | Mr Andrew James Grundy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Larch Rise The Lanes Leckhampton Cheltenham Gloucestershire GL53 0PY Wales |
Director Name | Andrew Jarrett |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 2007) |
Role | Slaesman |
Correspondence Address | 4 Talygarn Court Talygarn Manor Pontyclun Mid Glamorgan CF72 9UH Wales |
Director Name | Mr Andrew Peter Searle |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(18 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 February 2009) |
Role | Developer |
Correspondence Address | 32 Griffen Road Weston Village Weston Super Mare Avon BS24 7HG |
Director Name | Mr Keith Raymond Miller |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(18 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 January 2008) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 37 Charlcombe Rise Portishead Bristol Avon BS20 8NB |
Director Name | Mrs Lorraine Kendrick |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2008) |
Role | Sales Person |
Correspondence Address | 4 Esgid Mair Barry South Glamorgan CF63 1FD Wales |
Director Name | Mr Graham Peter Braddick |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Millheath Drive Lisvane Cardiff South Glamorgan CF14 0GA Wales |
Director Name | Mrs Debra Pavitt |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 2010) |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Mr Stuart Thomas Rowland |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 2010) |
Role | House Builder |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Mr Andrew James Henry Diss |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 2010) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Website | redrow.co.uk |
---|---|
Telephone | 01244 520044 |
Telephone region | Chester |
Registered Address | Redrow House St Davids 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 Homes 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) |
6 July 1989 | Delivered on: 24 July 1989 Satisfied on: 1 March 1994 Persons entitled: Bank of Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at beuvor lane axminster devon. Fully Satisfied |
---|---|
14 June 1989 | Delivered on: 23 June 1989 Satisfied on: 28 August 2008 Persons entitled: Barclays Bank PLC 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 property at high street, duck lane, chard, somerset title no: ST60129. Fully Satisfied |
27 April 1989 | Delivered on: 17 May 1989 Satisfied on: 28 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the south of high street, chard, somerset. Fully Satisfied |
13 March 1989 | Delivered on: 21 March 1989 Satisfied on: 28 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two f/h parcels of land at green lane, chardstock, nr axminster, devon. Fully Satisfied |
24 January 1989 | Delivered on: 1 February 1989 Satisfied on: 1 March 1994 Persons entitled: Barclays Bank PLC 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 at swingbridge,bathpool taunton,somerset. Fully Satisfied |
7 December 2007 | Delivered on: 14 December 2007 Satisfied on: 9 September 2008 Persons entitled: Alec Elworthy and Valerie Mary Elworthy Classification: Legal charge Secured details: Eight hundred and ninety three thousand seven hundred pounds due or to become due from the company to. Particulars: Croesonen farm croesonen road abergavenny. Fully Satisfied |
25 June 2004 | Delivered on: 1 July 2004 Satisfied on: 28 August 2008 Persons entitled: Jerome Carl Mathias Classification: Legal charge Secured details: £800,000 due or to become due from the company to the chargee. Particulars: Land to the north east of heol fach marlas pyle t/n WA828558. Fully Satisfied |
3 June 2004 | Delivered on: 24 June 2004 Satisfied on: 28 August 2008 Persons entitled: Clerical Medical Investment Group Limited Classification: Legal charge Secured details: £3,682,050.00 plus vat due or to become due from the company to the chargee. Particulars: Part of the f/h property comprising bridgend industrial estate k/a land at coychurch road brackla bridgend t/no WA870308. Fully Satisfied |
28 February 2003 | Delivered on: 1 March 2003 Satisfied on: 28 August 2008 Persons entitled: The Honourable Richard Archer Alan Windsor-Clive, Lady Clarissa Egleston and Julian Jan Ivor Dehaan 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: Freehold land and buildings at radyr farm in the city and county of cardiff t/n WA954368. Fully Satisfied |
6 January 2003 | Delivered on: 8 January 2003 Satisfied on: 28 August 2008 Persons entitled: The Hounourable Richard Archer Alan Windsor-Clive, Lady Clarissa Egleston, Julian Jan Ivor Dehaan 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/H land and buildings at radyr farm in the city and county of cardiff t/no WA954368. See the mortgage charge document for full details. Fully Satisfied |
4 December 2002 | Delivered on: 10 December 2002 Satisfied on: 28 August 2008 Persons entitled: The Honourable Richard Archer Alan Windsor-Clive, Lady Clarissa Egleston, and Julian Jan Ivorde Haan 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: The f/h land and buildings at radyr farm in the city and county of cardiff t/n WA954368 and all and any such property (the site). See the mortgage charge document for full details. Fully Satisfied |
11 June 2001 | Delivered on: 26 June 2001 Satisfied on: 23 July 2003 Persons entitled: Cardiff & Vale National Health Service Trust Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under or pursuant to a contract dated 9TH february 2001. Particulars: Part of the former lansdowne hospital site cardiff. Fully Satisfied |
18 November 1988 | Delivered on: 19 November 1988 Satisfied on: 1 March 1994 Persons entitled: Elizabeth Anne De Beer. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of special condition 13 of a contract dated 11.11.88. Particulars: Field no. 6550 at high street, chard, somerset. Fully Satisfied |
23 June 2000 | Delivered on: 4 July 2000 Satisfied on: 4 August 2001 Persons entitled: Alred Mcalpine Homes Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at east glamorgan hospital,llantrisant rd,church village. Fully Satisfied |
23 June 2000 | Delivered on: 28 June 2000 Satisfied on: 28 August 2008 Persons entitled: Ropanom Corporation Classification: Legal charge Secured details: £1,870,000 due from the company to the chargee under clause 9 of an agreement for sale and purchase dated 30 july 1999. Particulars: F/H property k/a avon house north, north street bristol - BL42637. Fully Satisfied |
18 February 2000 | Delivered on: 1 March 2000 Satisfied on: 2 August 2001 Persons entitled: Prowting Homes South West Limited Classification: Legal charge Secured details: £650,000 due from the company to the chargee. Particulars: Land situate at upcot hill/glendale road okehampton devon. Fully Satisfied |
28 January 2000 | Delivered on: 2 February 2000 Satisfied on: 28 August 2008 Persons entitled: Lady Clarissa Egleston The Honourable Richard Archer Alan Windsor-Clive Julian Jan Ivor De Haan Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and clause 4 of an overage agreement of even date defined therein. Particulars: F/H land and buildings at radyr farm in the city and county of cardiff with part title number WA829832 (as set out in plan 1 (edged red) and plan 2 (edged blue) attached to the charge deed. See the mortgage charge document for full details. Fully Satisfied |
6 August 1999 | Delivered on: 17 August 1999 Satisfied on: 31 May 2000 Persons entitled: The University of Exeter Classification: Legal charge Secured details: £2,041,777.95 due or to become due from the company to the chargee. Particulars: Freehold land and buildings k/a gras lawn barrack rad exeter devon. Fully Satisfied |
24 June 1999 | Delivered on: 9 July 1999 Satisfied on: 13 September 2000 Persons entitled: Tarmac Construction Limited Classification: Charge Secured details: £736,050.00 and all other monies due or to become due from the company to the chargee under an agreement dated 4 january 1999. Particulars: The property known as land at schooner way, atlantic wharf, cardiff. Fully Satisfied |
25 June 1999 | Delivered on: 1 July 1999 Satisfied on: 28 August 2008 Persons entitled: Prowting Homes South West Limited Classification: Legal charge Secured details: £3,305,000 due or to become due from the company to the chargee. Particulars: 9.1 acres of land to the west of draycott road cheddar comprising parts of t/no: ST157194. Fully Satisfied |
26 June 1998 | Delivered on: 1 July 1998 Satisfied on: 18 August 1998 Persons entitled: Yeovil College Classification: Legal charge Secured details: £950,000 and all other monies due or to become due from the company to the chargee under the legal charge. Particulars: Goldcroft campus mudford road yeovil somerset. Fully Satisfied |
11 March 1997 | Delivered on: 22 November 1997 Satisfied on: 28 August 2008 Persons entitled: Wates Built Homes Limited Classification: Legal charge Secured details: £ 1,023,750 due or to become due from the company to the chargee. Particulars: Land on the west side of lady lane haydon wick swindon wiltshire. Fully Satisfied |
10 July 1996 | Delivered on: 12 July 1996 Satisfied on: 28 August 2008 Persons entitled: Mead Realisations Limited Classification: Mortgage by demise Secured details: £846,010.00 and all other monies due or to become due from the company to the chargee. Particulars: For the benefit of f/h land at ebdon grounds, worle, weston-super-mare the mortgage by demise demises to the mortgagee the rights set out in paragraphs 1. to 9. on the form 395 to be exercisable in conjunction with the enforcement of the security created by a mortgage dated 10TH july 1996 to hold the same for the term of 3000 years from the date of the mortgage by demise.. See the mortgage charge document for full details. Fully Satisfied |
18 November 1988 | Delivered on: 19 November 1988 Satisfied on: 1 June 1989 Persons entitled: Elizabeth Ann De Beer. Classification: Legal charge Secured details: £550,000. Particulars: Land at high street & duck lane, chard, somerset. Fully Satisfied |
10 July 1996 | Delivered on: 12 July 1996 Satisfied on: 20 October 1997 Persons entitled: Mead Realisations Limited Classification: Mortgage Secured details: £846,010.00 and all other monies due or to become due from the company to the chargee. Particulars: Land at ebdon grounds, worle, weston-super-mare (shown edged red on the plan attached to the mortgage deed). Fully Satisfied |
17 January 1995 | Delivered on: 2 February 1995 Satisfied on: 28 August 2008 Persons entitled: Lady Clarissa Egleston The Honourable Richard Archer Alan Windsor-Clive Julian Jan Ivor De Haan Mike Williams (Wcms) Limited Brenda Williams William Charles Michael Smyth Williams Charles Thomas Mortimer Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of clause 5.21 and the fourth schedule to an agreement for sale dated 29 july 1994 as amended by a supplemental agreement dated 28 november 1994 and a second supplemental agreement dated 3 january 1995. Particulars: Land at the rear of the royal oak inn exminster devon together with land adjoining the said royal oak inn and land forming part of the curtilage of the said royal oak inn. Fully Satisfied |
28 July 1993 | Delivered on: 10 August 1993 Satisfied on: 28 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at marshfield gwent t/no WA560228. Fully Satisfied |
6 July 1993 | Delivered on: 26 July 1993 Satisfied on: 28 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at craven way,warmley,avon t/no AV29523. Fully Satisfied |
18 June 1993 | Delivered on: 25 June 1993 Satisfied on: 28 August 2008 Persons entitled: Bath & West Counties Property Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the sale agreement d/d 10/03/93. Particulars: Land to south of marshfield road gwent title no: WA560226. Fully Satisfied |
16 April 1993 | Delivered on: 27 April 1993 Satisfied on: 28 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at henllys cwmbran gwent. Fully Satisfied |
22 February 1993 | Delivered on: 10 March 1993 Satisfied on: 28 August 2008 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to southwest of cwm lane newport gwent title no: WA608446. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 February 1993 | Delivered on: 4 March 1993 Satisfied on: 28 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying on the south west side of crick road portskewett gwent t/no wa 633692. Fully Satisfied |
3 February 1993 | Delivered on: 20 February 1993 Satisfied on: 28 August 2008 Persons entitled: Bank of Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property & land at high cross newport gwent with all fixtures (other than trade machinery). Fully Satisfied |
18 January 1993 | Delivered on: 5 February 1993 Satisfied on: 1 March 1994 Persons entitled: Barclays Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 20/01/92 a supplemental agreement dated 24/04/92 assignment dated 21/09/92 relating to land at the former merthyr bus depot nantygwenith street mid glamorgan and all moneys due or owing to the company. Fully Satisfied |
13 October 1988 | Delivered on: 24 October 1988 Satisfied on: 1 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two f/h parcels of land at green lane chardstock nr axminster devon. Fully Satisfied |
16 November 1992 | Delivered on: 24 November 1992 Satisfied on: 28 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at picton court bridgend mid glam t/no wa 648502. Fully Satisfied |
5 November 1991 | Delivered on: 19 November 1991 Satisfied on: 28 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate to the south of stoke road,bishops cleeve in the county of gloucestershire t/no GR115670. Fully Satisfied |
8 October 1991 | Delivered on: 23 October 1991 Satisfied on: 23 April 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the common patchway,bradley stoke,bristol,avon. Fully Satisfied |
21 March 1991 | Delivered on: 9 April 1991 Satisfied on: 28 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at craven way warmley, bristol in the county of avon. Title nos AV33288 and av 33289. Fully Satisfied |
27 March 1991 | Delivered on: 8 April 1991 Satisfied on: 18 March 2008 Persons entitled: Red Row Homes Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over all company'S. Undertaking and all property and assets. Fully Satisfied |
13 March 1991 | Delivered on: 28 March 1991 Satisfied on: 28 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at wormley, kingswood, avon title nos: AV33288 and AV33289. Fully Satisfied |
28 February 1991 | Delivered on: 6 March 1991 Satisfied on: 24 July 1991 Persons entitled: Lovell Homes (South West) Limited. Classification: Legal charge Secured details: £300,000 and all other monies due or to become due from the company to the chargee. Particulars: Piece of land at warmley, kingswood title nos. AV33288 and AV33289. Fully Satisfied |
21 February 1990 | Delivered on: 12 March 1990 Satisfied on: 28 August 2008 Persons entitled: Barclays Bank PLC 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 at crowshute plick lane, chard, somerset. Fully Satisfied |
9 August 1989 | Delivered on: 17 August 1989 Satisfied on: 28 August 2008 Persons entitled: Barclays Bank PLC 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 property k/a tatworth fruit farm, tatworth street tatworth chard, somerset. Fully Satisfied |
9 August 1989 | Delivered on: 17 August 1989 Satisfied on: 28 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at chardstock, nr. Axminster. Devon. Fully Satisfied |
16 September 1988 | Delivered on: 22 September 1988 Satisfied on: 13 November 1991 Persons entitled: Barclays Bank PLC 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 situate at ham lane, paulton, nr. Bristol county of avon. Fully Satisfied |
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) |
14 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) |
5 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
4 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
|
4 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
4 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
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
|
6 November 2013 | Full accounts made up to 30 June 2013 (10 pages) |
6 November 2013 | Full accounts made up to 30 June 2013 (10 pages) |
17 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption full accounts made up to 30 June 2012 (1 page) |
24 December 2012 | Total exemption full accounts made up to 30 June 2012 (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 (4 pages) |
31 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
26 January 2011 | Full accounts made up to 30 June 2010 (18 pages) |
26 January 2011 | Full accounts made up to 30 June 2010 (18 pages) |
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 | 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) |
6 July 2010 | Appointment of Barbara Mary Richmond as a director (2 pages) |
6 July 2010 | Appointment of Helen Davies as a director (2 pages) |
6 July 2010 | Appointment of Barbara Mary Richmond as a director (2 pages) |
6 July 2010 | Appointment of Helen Davies as a director (2 pages) |
5 July 2010 | Termination of appointment of Stuart Rowland as a director (1 page) |
5 July 2010 | Termination of appointment of Andrew Diss as a director (1 page) |
5 July 2010 | Termination of appointment of Graham Braddick as a director (1 page) |
5 July 2010 | Termination of appointment of Peter Shergold as a director (1 page) |
5 July 2010 | Termination of appointment of Peter Shergold as a director (1 page) |
5 July 2010 | Termination of appointment of Andrew Diss as a director (1 page) |
5 July 2010 | Termination of appointment of Stuart Rowland as a director (1 page) |
5 July 2010 | Termination of appointment of Debra Pavitt as a director (1 page) |
5 July 2010 | Termination of appointment of Debra Pavitt as a director (1 page) |
5 July 2010 | Termination of appointment of Graham Braddick as a director (1 page) |
5 July 2010 | Termination of appointment of Michael Thomas as a director (1 page) |
5 July 2010 | Termination of appointment of Michael Thomas as a director (1 page) |
1 July 2010 | Company name changed redrow homes (south wales) LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Company name changed redrow homes (south wales) LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Change of name notice (2 pages) |
9 April 2010 | Termination of appointment of Andrew Grundy as a director (1 page) |
9 April 2010 | Termination of appointment of Andrew Grundy as a director (1 page) |
25 January 2010 | Director's details changed for Peter Shergold on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Andrew James Henry Diss on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Stuart Thomas Rowland on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Andrew James Henry Diss on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Peter Shergold on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Redrow Homes Limited on 1 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (8 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 Peter Shergold on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Andrew James Henry Diss on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Stuart Thomas Rowland on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Stuart Thomas Rowland on 1 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (8 pages) |
25 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (8 pages) |
25 January 2010 | Director's details changed for Redrow Homes Limited on 1 January 2010 (2 pages) |
17 January 2010 | Full accounts made up to 30 June 2009 (18 pages) |
17 January 2010 | Full accounts made up to 30 June 2009 (18 pages) |
4 December 2009 | Director's details changed for Ms Debra Pavitt on 26 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Ms Debra Pavitt on 26 November 2009 (2 pages) |
20 November 2009 | Termination of appointment of Colin Lewis as a director (1 page) |
20 November 2009 | Termination of appointment of Colin Lewis as a director (1 page) |
25 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
25 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
10 March 2009 | Appointment terminated director andrew searle (1 page) |
10 March 2009 | Appointment terminated director andrew searle (1 page) |
19 January 2009 | Director's change of particulars / andrew searle / 10/04/2006 (1 page) |
19 January 2009 | Director's change of particulars / andrew searle / 10/04/2006 (1 page) |
19 January 2009 | Return made up to 02/01/09; full list of members (6 pages) |
19 January 2009 | Return made up to 02/01/09; full list of members (6 pages) |
3 December 2008 | Director appointed andrew james henry diss (2 pages) |
3 December 2008 | Director appointed stuart thomas rowlands (3 pages) |
3 December 2008 | Director appointed debra pavitt (3 pages) |
3 December 2008 | Director appointed andrew james henry diss (2 pages) |
3 December 2008 | Director appointed stuart thomas rowlands (3 pages) |
3 December 2008 | Director appointed debra pavitt (3 pages) |
17 September 2008 | Appointment terminated director keith annis (1 page) |
17 September 2008 | Appointment terminated director keith annis (1 page) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (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 23 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (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 33 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
7 August 2008 | Appointment terminated director lorraine kendrick (1 page) |
7 August 2008 | Appointment terminated director lorraine kendrick (1 page) |
9 April 2008 | Appointment terminated director david smith (1 page) |
9 April 2008 | Appointment terminated director david smith (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | New director appointed (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | New director appointed (3 pages) |
8 February 2008 | Return made up to 02/01/08; no change of members (11 pages) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Return made up to 02/01/08; no change of members (11 pages) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | New director appointed (3 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Full accounts made up to 30 June 2007 (17 pages) |
20 November 2007 | Full accounts made up to 30 June 2007 (17 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
26 April 2007 | New director appointed (3 pages) |
26 April 2007 | New director appointed (3 pages) |
7 February 2007 | Return made up to 02/01/07; full list of members
|
7 February 2007 | Return made up to 02/01/07; full list of members
|
29 November 2006 | Full accounts made up to 30 June 2006 (18 pages) |
29 November 2006 | Full accounts made up to 30 June 2006 (18 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 02/01/06; full list of members
|
7 February 2006 | Return made up to 02/01/06; full list of members
|
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
8 December 2005 | Full accounts made up to 30 June 2005 (16 pages) |
8 December 2005 | Full accounts made up to 30 June 2005 (16 pages) |
11 November 2005 | New director appointed (3 pages) |
11 November 2005 | New director appointed (3 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
25 February 2005 | Director's particulars changed (1 page) |
25 February 2005 | Director's particulars changed (1 page) |
9 February 2005 | Return made up to 02/01/05; full list of members
|
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | Return made up to 02/01/05; full list of members
|
9 February 2005 | New director appointed (2 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) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
10 February 2004 | Return made up to 02/01/04; full list of members
|
10 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) |
16 September 2003 | Secretary's particulars changed (1 page) |
16 September 2003 | Secretary's particulars changed (1 page) |
23 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Director's particulars changed (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Full accounts made up to 30 June 2002 (16 pages) |
2 March 2003 | Full accounts made up to 30 June 2002 (16 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
31 January 2003 | Return made up to 02/01/03; full list of members
|
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Return made up to 02/01/03; full list of members
|
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (1 page) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (7 pages) |
10 December 2002 | Particulars of mortgage/charge (7 pages) |
5 September 2002 | New director appointed (3 pages) |
5 September 2002 | New director appointed (3 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
|
6 December 2001 | Full accounts made up to 30 June 2001 (17 pages) |
6 December 2001 | Full accounts made up to 30 June 2001 (17 pages) |
17 August 2001 | Memorandum and Articles of Association (8 pages) |
17 August 2001 | Memorandum and Articles of Association (8 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2001 | Director's particulars changed (1 page) |
7 July 2001 | Director's particulars changed (1 page) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Full accounts made up to 30 June 2000 (18 pages) |
3 April 2001 | Full accounts made up to 30 June 2000 (18 pages) |
15 January 2001 | Return made up to 02/01/01; full list of members
|
15 January 2001 | Return made up to 02/01/01; full list of members
|
15 September 2000 | New director appointed (3 pages) |
15 September 2000 | New director appointed (3 pages) |
15 September 2000 | New director appointed (3 pages) |
15 September 2000 | New director appointed (3 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Company name changed redrow homes (sw) LIMITED\certificate issued on 26/06/00 (2 pages) |
26 June 2000 | Company name changed redrow homes (sw) LIMITED\certificate issued on 26/06/00 (2 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2000 | Full accounts made up to 30 June 1999 (16 pages) |
31 March 2000 | Full accounts made up to 30 June 1999 (16 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
17 January 2000 | Return made up to 02/01/00; full list of members
|
17 January 2000 | Return made up to 02/01/00; full list of members
|
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Return made up to 02/01/99; full list of members
|
16 March 1999 | Return made up to 02/01/99; full list of members
|
7 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
7 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
18 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Full accounts made up to 30 June 1997 (15 pages) |
23 February 1998 | Full accounts made up to 30 June 1997 (15 pages) |
16 January 1998 | Return made up to 02/01/98; no change of members
|
16 January 1998 | Return made up to 02/01/98; no change of members
|
22 November 1997 | Particulars of property mortgage/charge (3 pages) |
22 November 1997 | Particulars of property mortgage/charge (3 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
13 January 1997 | Return made up to 02/01/97; no change of members
|
13 January 1997 | Return made up to 02/01/97; no change of members
|
26 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
26 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Particulars of mortgage/charge (4 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Particulars of mortgage/charge (4 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
23 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
23 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
27 December 1995 | Return made up to 02/01/96; full list of members (8 pages) |
27 December 1995 | Return made up to 02/01/96; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (133 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
7 September 1992 | Company name changed redrow homes (south west) limite d\certificate issued on 08/09/92 (2 pages) |
7 September 1992 | Company name changed redrow homes (south west) limite d\certificate issued on 08/09/92 (2 pages) |
5 April 1988 | Company name changed hayfine LIMITED\certificate issued on 06/04/88 (2 pages) |
5 April 1988 | Company name changed hayfine LIMITED\certificate issued on 06/04/88 (2 pages) |
15 March 1988 | Incorporation (12 pages) |
15 March 1988 | Incorporation (12 pages) |