Company NameHb (Y) Limited
Company StatusActive
Company Number02293006
CategoryPrivate Limited Company
Incorporation Date5 September 1988(35 years, 8 months ago)
Previous NameRedrow Homes (Yorkshire) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMs Barbara Mary Richmond
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(21 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Director NameMs Helen Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(21 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed30 November 2023(35 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Director NameRedrow Homes Limited (Corporation)
StatusCurrent
Appointed08 January 2001(12 years, 4 months after company formation)
Appointment Duration23 years, 3 months
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Adrian Donovan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(3 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 17 July 1992)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressStocks Cottage
Tilston Church Road
Malpas
Cheshire
SY14 7HB
Wales
Secretary NameRhiannon Ellis Walker
NationalityBritish
StatusResigned
Appointed12 October 1991(3 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Director NameTerry Hawksby
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbigging Farmhouse
Tibbermore
Perth
Perthshire
PH1 1QH
Scotland
Director NameKaren Horner
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2000)
RoleSales Director
Correspondence Address26 Epsom Way
Kirkheaton
Huddersfield
HD5 0LE
Director NameMark Mainwaring
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2000)
RoleLand Director
Correspondence Address29 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DN
Director NameRhoderick John Mackinnon
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(9 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2004)
RoleConstruction Director
Correspondence Address12 Rose Dale
Panel
Harrogate
North Yorkshire
HG3 1LB
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(12 years after company formation)
Appointment Duration8 months (resigned 10 May 2001)
RoleFinance Director
Correspondence Address25 Cleveland Drive
Little Sutton
South Wirral
CH66 4XY
Wales
Director NameHarold Barnett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(12 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 August 2008)
RoleQuantity Surveyor
Correspondence Address30 Janes Way
Markfield
Leicester
Leicestershire
LE67 9SW
Director NameBarry Kendrick Harvey
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(12 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2007)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHollybank Pepper Street
Appleton Thorn
Warrington
Cheshire
WA4 4SB
Director NamePeter Robert Harrison
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(12 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Chevet Park Court
Chevet Lane Sandal
Wakefield
West Yorkshire
WF2 6QS
Director NameMr Mark Stephen Leigh
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(13 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 June 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppleby House
1b Scriven Road
Knaresborough
North Yorkshire
HG5 9EQ
Director NameSimon De Vere
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(13 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 October 2002)
RoleLand Director
Correspondence AddressSouth Burncroft
Saint Cuthberts Lane
Hexham
Northumberland
NE46 2ET
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed01 January 2003(14 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 November 2023)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Director NameMr David Shaun Adams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 February 2006)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address37 Westbourne Avenue
Harrogate
HG2 9BD
Director NameMr Michael Peter Cleary
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2007(18 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address95 Northenden Road
Sale
Cheshire
M33 2ED
Director NameJames Cropper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(18 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2008)
RoleHouse Builder
Correspondence Address27 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameDavid John Campbell Kelly
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(18 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 2009)
RoleAccountant
Correspondence AddressBridgemere House
Yew Tree Close
Willoughby Waterleys
Leicestershire
LE8 6BU
Director NameMrs Susan Mary Lambert
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 August 2008)
RoleSales Person
Country of ResidenceEngland
Correspondence Address14 Admirals Crest
Scholes Rotherham
Sheffield
South Yorkshire
S61 2SW
Director NameStephen Robert Edwards
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(19 years, 4 months after company formation)
Appointment Duration8 months (resigned 30 August 2008)
RoleRpoject Management
Correspondence Address27 Hallcroft Lane
Copmanthorpe
York
North Yorkshire
YO23 3UG
Director NameJohn Grime
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(19 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 April 2009)
RoleChart Town Planner
Country of ResidenceEngland
Correspondence Address18 Agden Park Lane
Agden
Lymm
Cheshire
WA13 0TS
Director NameMr Peter John Dartnell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(19 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Dennett Close
Woolston
Warrington
Cheshire
WA1 4EF
Director NameMr Thomas Frederick Freake
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(19 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressPenrhos Bryn Prenol
Tal Y Cafn
Colwyn Bay
LL28 5SH
Wales
Director NameMs Patricia Elizabeth Aicken
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(19 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 March 2009)
RoleSales Person
Country of ResidenceEngland
Correspondence Address63 Crows Wood Drive
Staleybridge
Cheshire
SK15 3RJ
Director NameMr Keith Collard
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address6 Coxfield Grove
Shevington
Wigan
Lancashire
WN6 8DW
Director NameMs Christine Margaret Aitken
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2010)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address5 Westminster Close
Sale
Cheshire
M33 5WZ
Director NameMr William John Brand
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthfield House
Dunt Lane
Hurst
Berkshire
RG10 0TA
Director NameMr Colin Edward Lewis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(20 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 2009)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressPantygoida Farm Talycoed Lane
Llantilio Crossenny
Abergavenny
Monmouthshire
NP7 8TH
Wales
Director NameMr Philip Heaps
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2010)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address2 Norlands Park
Off Norlands Lane
Widnes
Cheshire
WA8 8BH
Director NameMr Andrew James Grundy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(20 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Larch Rise
The Lanes Leckhampton
Cheltenham
Gloucestershire
GL53 0PY
Wales
Director NameMr Steven Greenhalgh
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2010)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Bank Cottage The Row
White Coppice
Chorley
Lancashire
PR6 9DE

Contact

Websitehbyltdwakefield.co.uk
Telephone01244 520044
Telephone regionChester

Location

Registered AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Redrow Homes LTD
99.00%
Ordinary
1 at £1Redrow Homes LTD & Redrow PLC
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 Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

15 September 1992Delivered on: 5 October 1992
Satisfied on: 9 January 1995
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 at wetherby rd bramham west yorkshire.
Fully Satisfied
4 September 1992Delivered on: 8 September 1992
Satisfied on: 21 October 1993
Persons entitled:
Sir Arthur James Robert Collins Kcvo
Jeremy Alexander Willson Leech

Classification: Mortgage
Secured details: £370,000.
Particulars: Land at wetherby road braham west yorkshire.
Fully Satisfied
24 July 1992Delivered on: 13 August 1992
Satisfied on: 24 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: Property situate at moorside lane wilsden west yorkshire being some 5.8 acres of land as comprised in a conveyance dated 28/7/92.
Fully Satisfied
9 September 1991Delivered on: 17 September 1991
Satisfied on: 9 January 1995
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 being in part adjoining brighouse road and park lane queensbury, west yorkshire.
Fully Satisfied
9 July 1991Delivered on: 29 July 1991
Satisfied on: 24 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: Land situate at town street, middleton, leeds west yorkshire title no wyk 489155.
Fully Satisfied
7 June 1991Delivered on: 26 June 1991
Satisfied on: 24 September 1993
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 at riverside stanley west yorkshire.
Fully Satisfied
11 April 1991Delivered on: 26 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: Plot of land situate at woolin crescent west ardsley near wakefield west yorkshire.
Fully Satisfied
21 April 2006Delivered on: 22 April 2006
Satisfied on: 28 August 2008
Persons entitled: Laurence Patrick Kirkby and Rachel Mary Denton

Classification: Legal charge
Secured details: £2,600,000.00 due or to become due from the company to.
Particulars: Property on the north-west side of horkstow road, barton-upon-humber, north lincolnshire.
Fully Satisfied
23 December 2005Delivered on: 10 January 2006
Satisfied on: 28 August 2008
Persons entitled: Langtree Group PLC

Classification: Legal charge
Secured details: £7,448,500 due or to become due from the company to.
Particulars: Land at amersall road doncaster part land in t/n syk 409729.
Fully Satisfied
27 March 1991Delivered on: 6 April 1991
Satisfied on: 18 March 2008
Persons entitled: Redrow Homes Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over all of the company's present and future. Undertaking and all property and assets.
Fully Satisfied
23 December 2004Delivered on: 10 January 2005
Satisfied on: 28 August 2008
Persons entitled:
Sir Arthur James Robert Collins Kcvo
Jeremy Alexander Willson Leech
Florence Anne Petronel Countess of Yarborough and John Leslie Drewitt;
The Right Honourable Charles John Pelham Eighth Earl of Yarborough, the Right Honourableanna-Karin Countess of Yarborough and Rupert Anthony Samuel Montagu, the Right Honourable Charles John Pelham the Eight Earl of Yarborough and David Christopher Willis, the Right Honourable

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: Being land at scartho top, scarthro, grimsby, lincolnshire comprising 27.541 acres;. See the mortgage charge document for full details.
Fully Satisfied
23 December 2002Delivered on: 7 January 2003
Satisfied on: 28 August 2008
Persons entitled: Alan Henry Milner Richard William Milner and David William Milner

Classification: Legal charge
Secured details: £860,000 due or to become due from the company to the chargee.
Particulars: The f/h land at marton gate bridlington east riding yorkshire.
Fully Satisfied
15 May 2000Delivered on: 17 May 2000
Satisfied on: 25 April 2001
Persons entitled: Thomas Feather Limited

Classification: Legal charge
Secured details: The sum of £350,000 together with interest and all monies due or to become due from the company to the chargee.
Particulars: The property k/a the plot of land situate at pool in wharfdale, west yorkshire t/n YK6724.
Fully Satisfied
31 March 1998Delivered on: 1 April 1998
Satisfied on: 8 December 2000
Persons entitled: Readicut International 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 west of bradford road and to the east of victoria rd,bailiff bridge,brighouse,west yorkshire; t/no wyk 503559; all buildings and fixtures thereon. See the mortgage charge document for full details.
Fully Satisfied
11 May 1995Delivered on: 19 May 1995
Satisfied on: 8 May 1996
Persons entitled: Bradford City Council

Classification: Deed of easement (clause 7.2.1)
Secured details: £5,000 due from the company to the chargee.
Particulars: Land rear to hollingwood lane,bradford,west yorkshire.
Fully Satisfied
30 June 1994Delivered on: 5 July 1994
Satisfied on: 30 November 2000
Persons entitled: The Secretary of State for Health

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land forming part of the former dewsbury district general hospital dewsbury.
Fully Satisfied
12 July 1993Delivered on: 23 July 1993
Satisfied on: 9 January 1995
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 long lane, beverley, north yorkshire, humberside. T/n-HS153127.
Fully Satisfied
23 June 1993Delivered on: 5 July 1993
Satisfied on: 9 January 1995
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 darton, barnsley south yorkshire.
Fully Satisfied
5 December 1990Delivered on: 24 December 1990
Satisfied on: 11 November 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 situate adjacent to park lodge lane, eastmoor wakefield, west yorkshire.
Fully Satisfied
23 March 2001Delivered on: 29 March 2001
Persons entitled: The Secretary of State for Defence and the Secretary of State for Theenvironment Transport and the Regions

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 23 march 2001.
Particulars: F/Hold property known as the former military barracks at st george's rd,harrogate,yorkshire.
Outstanding
23 March 2001Delivered on: 29 March 2001
Persons entitled: The Secretary of State for Defence and the Secretary of State for Theenvironment Transport and the Regions

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement and transfer both dated 23 march 2001.
Particulars: Land/blds at st george's rd,harrogate,yorkshire.
Outstanding

Filing History

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)
10 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 30 June 2022 (1 page)
10 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
24 December 2021Accounts for a dormant company made up to 30 June 2021 (1 page)
11 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
10 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
19 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
23 January 2018Satisfaction of charge 17 in full (1 page)
23 January 2018Satisfaction of charge 16 in full (1 page)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
3 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
27 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
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)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Full accounts made up to 30 June 2013 (10 pages)
6 November 2013Full accounts made up to 30 June 2013 (10 pages)
3 January 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
3 January 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
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)
10 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
26 January 2011Full accounts made up to 30 June 2010 (19 pages)
26 January 2011Full accounts made up to 30 June 2010 (19 pages)
25 October 2010Secretary's details changed for Graham Anthony Cope on 11 October 2010 (1 page)
25 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
25 October 2010Secretary's details changed for Graham Anthony Cope on 11 October 2010 (1 page)
25 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
7 July 2010Appointment of Barbara Mary Richmond as a director (2 pages)
7 July 2010Appointment of Helen Davies as a director (2 pages)
7 July 2010Appointment of Barbara Mary Richmond as a director (2 pages)
7 July 2010Appointment of Helen Davies as a director (2 pages)
6 July 2010Termination of appointment of Steven Greenhalgh as a director (1 page)
6 July 2010Termination of appointment of Christine Aitken as a director (1 page)
6 July 2010Termination of appointment of Matthew Pratt as a director (1 page)
6 July 2010Termination of appointment of Anthony Stevens as a director (1 page)
6 July 2010Termination of appointment of Julie Rafferty as a director (1 page)
6 July 2010Termination of appointment of Peter Dartnell as a director (1 page)
6 July 2010Termination of appointment of Matthew Pratt as a director (1 page)
6 July 2010Termination of appointment of Peter Dartnell as a director (1 page)
6 July 2010Termination of appointment of Julie Rafferty as a director (1 page)
6 July 2010Termination of appointment of William Brand as a director (1 page)
6 July 2010Termination of appointment of Christine Aitken as a director (1 page)
6 July 2010Termination of appointment of Anthony Stevens as a director (1 page)
6 July 2010Termination of appointment of Keith Collard as a director (1 page)
6 July 2010Termination of appointment of William Brand as a director (1 page)
6 July 2010Termination of appointment of John Grime as a director (1 page)
6 July 2010Termination of appointment of John Grime as a director (1 page)
6 July 2010Termination of appointment of Thomas Freake as a director (1 page)
6 July 2010Termination of appointment of Keith Collard as a director (1 page)
6 July 2010Termination of appointment of Graham Micklewright as a director (1 page)
6 July 2010Termination of appointment of Philip Heaps as a director (1 page)
6 July 2010Termination of appointment of Philip Heaps as a director (1 page)
6 July 2010Termination of appointment of Steven Greenhalgh as a director (1 page)
6 July 2010Termination of appointment of Thomas Freake as a director (1 page)
6 July 2010Termination of appointment of Graham Micklewright as a director (1 page)
1 July 2010Change of name notice (2 pages)
1 July 2010Company name changed redrow homes (yorkshire) LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
1 July 2010Company name changed redrow homes (yorkshire) 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)
16 January 2010Full accounts made up to 30 June 2009 (19 pages)
16 January 2010Full accounts made up to 30 June 2009 (19 pages)
3 December 2009Termination of appointment of John Tutte as a director (1 page)
3 December 2009Termination of appointment of John Tutte as a director (1 page)
2 December 2009Director's details changed for Redrow Homes Limited on 8 November 2009 (2 pages)
2 December 2009Director's details changed for Redrow Homes Limited on 8 November 2009 (2 pages)
2 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (11 pages)
2 December 2009Director's details changed for Mr Matthew John Pratt on 8 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Matthew John Pratt on 8 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Graham Micklewright on 8 November 2009 (2 pages)
2 December 2009Director's details changed for Redrow Homes Limited on 8 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Graham Micklewright on 8 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Matthew John Pratt on 8 November 2009 (2 pages)
2 December 2009Director's details changed for Ms Julie Rafferty on 8 November 2009 (2 pages)
2 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (11 pages)
2 December 2009Director's details changed for Ms Julie Rafferty on 8 November 2009 (2 pages)
2 December 2009Director's details changed for John Grime on 8 November 2009 (2 pages)
2 December 2009Director's details changed for John Grime on 8 November 2009 (2 pages)
2 December 2009Director's details changed for John Grime on 8 November 2009 (2 pages)
2 December 2009Director's details changed for Ms Julie Rafferty on 8 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Graham Micklewright on 8 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)
26 October 2009Director's details changed for Mr Peter John Dartnell on 28 September 2009 (1 page)
26 October 2009Director's details changed for Mr Peter John Dartnell on 28 September 2009 (1 page)
13 October 2009Appointment of John Grime as a director (2 pages)
13 October 2009Appointment of John Grime as a director (2 pages)
29 April 2009Appointment terminated director john grime (1 page)
29 April 2009Appointment terminated director john grime (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)
24 March 2009Director appointed mr colin edward lewis (2 pages)
24 March 2009Director appointed mr matthew john pratt (2 pages)
24 March 2009Director appointed mr colin edward lewis (2 pages)
24 March 2009Director appointed mr john frederick tutte (2 pages)
24 March 2009Director appointed mr steven greenhalgh (2 pages)
24 March 2009Director appointed mr philip heaps (2 pages)
24 March 2009Director appointed julie rafferty (2 pages)
24 March 2009Director appointed mr steven greenhalgh (2 pages)
24 March 2009Director appointed mr matthew john pratt (2 pages)
24 March 2009Director appointed mr john frederick tutte (2 pages)
24 March 2009Director appointed mr philip heaps (2 pages)
24 March 2009Director appointed julie rafferty (2 pages)
23 March 2009Appointment terminated director patricia aicken (1 page)
23 March 2009Director appointed mr graham micklewright (2 pages)
23 March 2009Director appointed christine margaret aitken (2 pages)
23 March 2009Director appointed mr william john brand (2 pages)
23 March 2009Director appointed mr keith collard (2 pages)
23 March 2009Director appointed mr keith collard (2 pages)
23 March 2009Director appointed mr andrew james grundy (2 pages)
23 March 2009Director appointed christine margaret aitken (2 pages)
23 March 2009Director appointed mr graham micklewright (2 pages)
23 March 2009Director appointed mr anthony john stevens (2 pages)
23 March 2009Appointment terminated director patricia aicken (1 page)
23 March 2009Director appointed mr andrew james grundy (2 pages)
23 March 2009Director appointed mr william john brand (2 pages)
23 March 2009Director appointed mr anthony john stevens (2 pages)
18 March 2009Appointment terminated director david campbell kelly (1 page)
18 March 2009Appointment terminated director david campbell kelly (1 page)
17 March 2009Appointment terminated director michael cleary (1 page)
17 March 2009Appointment terminated director michael cleary (1 page)
12 January 2009Appointment terminated director shaun sumner (1 page)
12 January 2009Appointment terminated director shaun sumner (1 page)
8 December 2008Return made up to 12/10/08; full list of members (6 pages)
8 December 2008Return made up to 12/10/08; full list of members (6 pages)
16 September 2008Director appointed peter john dartnell (4 pages)
16 September 2008Director appointed peter john dartnell (4 pages)
4 September 2008Appointment terminated director stephen edwards (1 page)
4 September 2008Appointment terminated director stephen edwards (1 page)
4 September 2008Director appointed shaun sumner (5 pages)
4 September 2008Director appointed shaun sumner (5 pages)
4 September 2008Director appointed patricia elizabeth aicken (5 pages)
4 September 2008Director appointed patricia elizabeth aicken (5 pages)
2 September 2008Appointment terminated director harold barnett (1 page)
2 September 2008Appointment terminated director susan lambert (1 page)
2 September 2008Appointment terminated director harold barnett (1 page)
2 September 2008Appointment terminated director susan lambert (1 page)
1 September 2008Director appointed thomas frederick freake (2 pages)
1 September 2008Director appointed thomas frederick freake (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (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 21 (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 3 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (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 20 (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 18 (1 page)
6 August 2008Appointment terminated director peter harrison (1 page)
6 August 2008Appointment terminated director peter harrison (1 page)
6 August 2008Appointment terminated director james cropper (1 page)
6 August 2008Appointment terminated director james cropper (1 page)
21 July 2008Director appointed john grime (4 pages)
21 July 2008Director appointed john grime (4 pages)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 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)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
16 November 2007Return made up to 12/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 November 2007Director resigned (1 page)
16 November 2007Return made up to 12/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 November 2007New director appointed (1 page)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (5 pages)
5 November 2007New director appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (5 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
10 March 2007New director appointed (3 pages)
10 March 2007New director appointed (3 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
18 December 2006Full accounts made up to 30 June 2006 (18 pages)
18 December 2006Full accounts made up to 30 June 2006 (18 pages)
10 November 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 November 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
12 December 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 December 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 December 2005Full accounts made up to 30 June 2005 (17 pages)
7 December 2005Full accounts made up to 30 June 2005 (17 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
27 January 2005Full accounts made up to 30 June 2004 (17 pages)
27 January 2005Full accounts made up to 30 June 2004 (17 pages)
10 January 2005Particulars of mortgage/charge (9 pages)
10 January 2005Particulars of mortgage/charge (9 pages)
12 November 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 November 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
7 December 2003Full accounts made up to 30 June 2003 (18 pages)
7 December 2003Full accounts made up to 30 June 2003 (18 pages)
25 November 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 November 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 September 2003Secretary's particulars changed (1 page)
16 September 2003Secretary's particulars changed (1 page)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
2 March 2003Full accounts made up to 30 June 2002 (18 pages)
2 March 2003Full accounts made up to 30 June 2002 (18 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003New secretary appointed (1 page)
13 January 2003New director appointed (4 pages)
13 January 2003New director appointed (4 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
1 November 2002New director appointed (1 page)
1 November 2002New director appointed (1 page)
1 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
6 December 2001Full accounts made up to 30 June 2001 (16 pages)
6 December 2001Full accounts made up to 30 June 2001 (16 pages)
22 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (1 page)
7 July 2001Director's particulars changed (1 page)
7 July 2001Director's particulars changed (1 page)
25 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
5 March 2001Full accounts made up to 30 June 2000 (15 pages)
5 March 2001Full accounts made up to 30 June 2000 (15 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
19 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
22 March 2000Full accounts made up to 30 June 1999 (16 pages)
22 March 2000Full accounts made up to 30 June 1999 (16 pages)
28 October 1999Return made up to 12/10/99; full list of members (7 pages)
28 October 1999Return made up to 12/10/99; full list of members (7 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 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)
9 October 1998Return made up to 12/10/98; no change of members
  • 363(287) ‐ Registered office changed on 09/10/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1998Return made up to 12/10/98; no change of members
  • 363(287) ‐ Registered office changed on 09/10/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
3 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
24 July 1998Director's particulars changed (1 page)
24 July 1998Director's particulars changed (1 page)
1 April 1998Particulars of mortgage/charge (3 pages)
1 April 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 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
10 November 1997Return made up to 12/10/97; no change of members
  • 363(287) ‐ Registered office changed on 10/11/97
(4 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Return made up to 12/10/97; no change of members
  • 363(287) ‐ Registered office changed on 10/11/97
(4 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)
27 October 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 1996Declaration of satisfaction of mortgage/charge (1 page)
8 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Full accounts made up to 30 June 1995 (14 pages)
23 January 1996Full accounts made up to 30 June 1995 (14 pages)
20 October 1995Return made up to 12/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1995Return made up to 12/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
6 April 1991Particulars of mortgage/charge (3 pages)
6 April 1991Particulars of mortgage/charge (3 pages)
5 September 1988Incorporation (30 pages)
5 September 1988Incorporation (30 pages)