Company NameHb (SWA) Limited
Company StatusActive
Company Number02230870
CategoryPrivate Limited Company
Incorporation Date15 March 1988(36 years, 1 month ago)
Previous NameRedrow Homes (South Wales) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMs Helen Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(22 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMs Barbara Mary Richmond
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(22 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed30 November 2023(35 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameRedrow Homes Limited (Corporation)
StatusCurrent
Appointed08 January 2001(12 years, 10 months after company formation)
Appointment Duration23 years, 3 months
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameTerry Hawksby
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbigging Farmhouse
Tibbermore
Perth
Perthshire
PH1 1QH
Scotland
Secretary NameMichael Robert Powell
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 August 1992)
RoleCompany Director
Correspondence Address8 Middlefields
Cheadle Hulme
Cheadle
Cheshire
SK8 5RL
Director NameMr Gregson Horace Locke
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 1994)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressNorth Lea
Baker Street
Aston Tirrold
Oxfordshire
OX11 9DD
Director NameLeslie Nicholls
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressBryn Afon
Merllyn Lane
Bagillt
Flintshire
CH6 6BG
Wales
Secretary NameMr Colin Edward Lewis
NationalityBritish
StatusResigned
Appointed10 August 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 1993)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressPantygoida Farm Talycoed Lane
Llantilio Crossenny
Abergavenny
Monmouthshire
NP7 8TH
Wales
Director NameMr Colin Edward Lewis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(5 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 September 2009)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressPantygoida Farm Talycoed Lane
Llantilio Crossenny
Abergavenny
Monmouthshire
NP7 8TH
Wales
Secretary NameClive Royston Wiltshire
NationalityBritish
StatusResigned
Appointed23 November 1993(5 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 June 1994)
RoleAccountant
Correspondence Address24 Orchard Rise
Olveston
Bristol
Avon
BS12 3DY
Secretary NameRhiannon Ellis Walker
NationalityBritish
StatusResigned
Appointed29 June 1994(6 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2002)
RoleLegal Director/Sec
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Director NameMr Robert William Flood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 January 1997)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressBrinksworth Leaze Cloisters Road
Winterbourne
Bristol
BS33 1QP
Director NameMr Brian Stafford Deacon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 September 1998)
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Lawrence Close
Charlton Kings
Cheltenham
Gloucestershire
GL52 6NN
Wales
Director NameDavid Andrew Jackson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(7 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 June 2000)
RoleCommercial Director
Correspondence Address12 Pennington Place
Thame
Oxford
Oxfordshire
OX9 3YL
Director NamePaul Haydn Chester
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 2000)
RoleLand & Planning Director
Correspondence Address76 Amberley Way
Wickwar
Gloucestershire
GL12 8LP
Wales
Director NameMr Glyn David Mabey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(12 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 November 2006)
RoleDeveloper
Country of ResidenceWales
Correspondence Address39 The Manor
Llantarnam
Cwmbran
Gwent
NP44 3AQ
Wales
Director NameKeith Annis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(12 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 2008)
RoleValuer Planner
Country of ResidenceUnited Kingdom
Correspondence Address49 Elmbridge Road
Gloucester
Gloucestershire
GL2 0NX
Wales
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(12 years, 6 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, 6 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
Director NameBeverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(14 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 September 2005)
RoleAccountant
Correspondence AddressApartment 10
41 Upper Belgrave Road Clifton
Bristol
Avon
BS8 2XH
Director NameMr Russell Francis Gravell Houghton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(14 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 2005)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Clos Rheidol
Caldicot
Monmouthshire
NP26 4JD
Wales
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed01 January 2003(14 years, 9 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 November 2023)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Peter Kevin Hurst
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(16 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 July 2005)
RoleCivil Engineer
Country of ResidenceWales
Correspondence Address21 West Rise
Llanishen
Cardiff
CF14 0RE
Wales
Director NameMr Chris Horswill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(16 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Berrymead Road
Cyncoed
Cardiff
South Glamorgan
CF23 6QA
Wales
Director NameMr Nikolas David Jeffrey Heath
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(17 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 2005)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address4 Princes Building
Clifton
Bristol
BS8 4LB
Director NameMr Andrew James Grundy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(17 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Larch Rise
The Lanes Leckhampton
Cheltenham
Gloucestershire
GL53 0PY
Wales
Director NameAndrew Jarrett
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(17 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2007)
RoleSlaesman
Correspondence Address4 Talygarn Court
Talygarn Manor
Pontyclun
Mid Glamorgan
CF72 9UH
Wales
Director NameMr Andrew Peter Searle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(18 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 2009)
RoleDeveloper
Correspondence Address32 Griffen Road
Weston Village
Weston Super Mare
Avon
BS24 7HG
Director NameMr Keith Raymond Miller
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(18 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 January 2008)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address37 Charlcombe Rise
Portishead
Bristol
Avon
BS20 8NB
Director NameMrs Lorraine Kendrick
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2008)
RoleSales Person
Correspondence Address4 Esgid Mair
Barry
South Glamorgan
CF63 1FD
Wales
Director NameMr Graham Peter Braddick
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(19 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Millheath Drive
Lisvane
Cardiff
South Glamorgan
CF14 0GA
Wales
Director NameMrs Debra Pavitt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(20 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 2010)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Stuart Thomas Rowland
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(20 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 2010)
RoleHouse Builder
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Andrew James Henry Diss
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(20 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2010)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales

Contact

Websiteredrow.co.uk
Telephone01244 520044
Telephone regionChester

Location

Registered AddressRedrow House
St Davids 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 Homes 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

6 July 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 2007Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 1988Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1997Delivered 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 1996Delivered 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 1988Delivered 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 1996Delivered 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 1995Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1988Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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

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)
14 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)
5 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
4 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
(4 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
(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)
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
(4 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
(4 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
(4 pages)
4 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
4 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
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
(4 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
(4 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
(4 pages)
6 November 2013Full accounts made up to 30 June 2013 (10 pages)
6 November 2013Full accounts made up to 30 June 2013 (10 pages)
17 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption full accounts made up to 30 June 2012 (1 page)
24 December 2012Total exemption full accounts made up to 30 June 2012 (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 (4 pages)
31 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
26 January 2011Full accounts made up to 30 June 2010 (18 pages)
26 January 2011Full accounts made up to 30 June 2010 (18 pages)
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 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)
6 July 2010Appointment of Barbara Mary Richmond as a director (2 pages)
6 July 2010Appointment of Helen Davies as a director (2 pages)
6 July 2010Appointment of Barbara Mary Richmond as a director (2 pages)
6 July 2010Appointment of Helen Davies as a director (2 pages)
5 July 2010Termination of appointment of Stuart Rowland as a director (1 page)
5 July 2010Termination of appointment of Andrew Diss as a director (1 page)
5 July 2010Termination of appointment of Graham Braddick as a director (1 page)
5 July 2010Termination of appointment of Peter Shergold as a director (1 page)
5 July 2010Termination of appointment of Peter Shergold as a director (1 page)
5 July 2010Termination of appointment of Andrew Diss as a director (1 page)
5 July 2010Termination of appointment of Stuart Rowland as a director (1 page)
5 July 2010Termination of appointment of Debra Pavitt as a director (1 page)
5 July 2010Termination of appointment of Debra Pavitt as a director (1 page)
5 July 2010Termination of appointment of Graham Braddick as a director (1 page)
5 July 2010Termination of appointment of Michael Thomas as a director (1 page)
5 July 2010Termination of appointment of Michael Thomas as a director (1 page)
1 July 2010Company name changed redrow homes (south wales) LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Company name changed redrow homes (south wales) LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
1 July 2010Change of name notice (2 pages)
9 April 2010Termination of appointment of Andrew Grundy as a director (1 page)
9 April 2010Termination of appointment of Andrew Grundy as a director (1 page)
25 January 2010Director's details changed for Peter Shergold on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Andrew James Henry Diss on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Stuart Thomas Rowland on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Andrew James Henry Diss on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Peter Shergold on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Redrow Homes Limited on 1 January 2010 (2 pages)
25 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (8 pages)
25 January 2010Director's details changed for Redrow Homes Limited on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Peter Shergold on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Andrew James Henry Diss on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Stuart Thomas Rowland on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Stuart Thomas Rowland on 1 January 2010 (2 pages)
25 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (8 pages)
25 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (8 pages)
25 January 2010Director's details changed for Redrow Homes Limited on 1 January 2010 (2 pages)
17 January 2010Full accounts made up to 30 June 2009 (18 pages)
17 January 2010Full accounts made up to 30 June 2009 (18 pages)
4 December 2009Director's details changed for Ms Debra Pavitt on 26 November 2009 (2 pages)
4 December 2009Director's details changed for Ms Debra Pavitt on 26 November 2009 (2 pages)
20 November 2009Termination of appointment of Colin Lewis as a director (1 page)
20 November 2009Termination of appointment of Colin Lewis as a director (1 page)
25 March 2009Full accounts made up to 30 June 2008 (18 pages)
25 March 2009Full accounts made up to 30 June 2008 (18 pages)
10 March 2009Appointment terminated director andrew searle (1 page)
10 March 2009Appointment terminated director andrew searle (1 page)
19 January 2009Director's change of particulars / andrew searle / 10/04/2006 (1 page)
19 January 2009Director's change of particulars / andrew searle / 10/04/2006 (1 page)
19 January 2009Return made up to 02/01/09; full list of members (6 pages)
19 January 2009Return made up to 02/01/09; full list of members (6 pages)
3 December 2008Director appointed andrew james henry diss (2 pages)
3 December 2008Director appointed stuart thomas rowlands (3 pages)
3 December 2008Director appointed debra pavitt (3 pages)
3 December 2008Director appointed andrew james henry diss (2 pages)
3 December 2008Director appointed stuart thomas rowlands (3 pages)
3 December 2008Director appointed debra pavitt (3 pages)
17 September 2008Appointment terminated director keith annis (1 page)
17 September 2008Appointment terminated director keith annis (1 page)
10 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
10 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
10 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
10 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (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 23 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (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 33 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
7 August 2008Appointment terminated director lorraine kendrick (1 page)
7 August 2008Appointment terminated director lorraine kendrick (1 page)
9 April 2008Appointment terminated director david smith (1 page)
9 April 2008Appointment terminated director david smith (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
13 February 2008New director appointed (1 page)
13 February 2008New director appointed (1 page)
8 February 2008Director resigned (1 page)
8 February 2008New director appointed (3 pages)
8 February 2008Return made up to 02/01/08; no change of members (11 pages)
8 February 2008New director appointed (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Return made up to 02/01/08; no change of members (11 pages)
8 February 2008New director appointed (1 page)
8 February 2008New director appointed (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
20 November 2007Full accounts made up to 30 June 2007 (17 pages)
20 November 2007Full accounts made up to 30 June 2007 (17 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
26 April 2007New director appointed (3 pages)
26 April 2007New director appointed (3 pages)
7 February 2007Return made up to 02/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 February 2007Return made up to 02/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 November 2006Full accounts made up to 30 June 2006 (18 pages)
29 November 2006Full accounts made up to 30 June 2006 (18 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 February 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
8 December 2005Full accounts made up to 30 June 2005 (16 pages)
8 December 2005Full accounts made up to 30 June 2005 (16 pages)
11 November 2005New director appointed (3 pages)
11 November 2005New director appointed (3 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
25 February 2005Director's particulars changed (1 page)
25 February 2005Director's particulars changed (1 page)
9 February 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 February 2005New director appointed (2 pages)
9 February 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 February 2005New director appointed (2 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)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
10 February 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 February 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 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)
16 September 2003Secretary's particulars changed (1 page)
16 September 2003Secretary's particulars changed (1 page)
23 July 2003Declaration of satisfaction of mortgage/charge (1 page)
23 July 2003Declaration of satisfaction of mortgage/charge (1 page)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
2 March 2003Full accounts made up to 30 June 2002 (16 pages)
2 March 2003Full accounts made up to 30 June 2002 (16 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
31 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (1 page)
8 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (7 pages)
10 December 2002Particulars of mortgage/charge (7 pages)
5 September 2002New director appointed (3 pages)
5 September 2002New director appointed (3 pages)
11 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2001Full accounts made up to 30 June 2001 (17 pages)
6 December 2001Full accounts made up to 30 June 2001 (17 pages)
17 August 2001Memorandum and Articles of Association (8 pages)
17 August 2001Memorandum and Articles of Association (8 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
4 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
7 July 2001Director's particulars changed (1 page)
7 July 2001Director's particulars changed (1 page)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
3 April 2001Full accounts made up to 30 June 2000 (18 pages)
3 April 2001Full accounts made up to 30 June 2000 (18 pages)
15 January 2001Return made up to 02/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2001Return made up to 02/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2000New director appointed (3 pages)
15 September 2000New director appointed (3 pages)
15 September 2000New director appointed (3 pages)
15 September 2000New director appointed (3 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
26 June 2000Company name changed redrow homes (sw) LIMITED\certificate issued on 26/06/00 (2 pages)
26 June 2000Company name changed redrow homes (sw) LIMITED\certificate issued on 26/06/00 (2 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (1 page)
31 May 2000Declaration of satisfaction of mortgage/charge (1 page)
31 March 2000Full accounts made up to 30 June 1999 (16 pages)
31 March 2000Full accounts made up to 30 June 1999 (16 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
17 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
16 March 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1999Full accounts made up to 30 June 1998 (16 pages)
7 January 1999Full accounts made up to 30 June 1998 (16 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
3 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
1 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
23 February 1998Full accounts made up to 30 June 1997 (15 pages)
23 February 1998Full accounts made up to 30 June 1997 (15 pages)
16 January 1998Return made up to 02/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1998Return made up to 02/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 November 1997Particulars of property mortgage/charge (3 pages)
22 November 1997Particulars of property mortgage/charge (3 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
13 January 1997Return made up to 02/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1997Return made up to 02/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1996Full accounts made up to 30 June 1996 (14 pages)
26 November 1996Full accounts made up to 30 June 1996 (14 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (4 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (4 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
23 January 1996Full accounts made up to 30 June 1995 (14 pages)
23 January 1996Full accounts made up to 30 June 1995 (14 pages)
27 December 1995Return made up to 02/01/96; full list of members (8 pages)
27 December 1995Return made up to 02/01/96; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (133 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
7 September 1992Company name changed redrow homes (south west) limite d\certificate issued on 08/09/92 (2 pages)
7 September 1992Company name changed redrow homes (south west) limite d\certificate issued on 08/09/92 (2 pages)
5 April 1988Company name changed hayfine LIMITED\certificate issued on 06/04/88 (2 pages)
5 April 1988Company name changed hayfine LIMITED\certificate issued on 06/04/88 (2 pages)
15 March 1988Incorporation (12 pages)
15 March 1988Incorporation (12 pages)