St David's Park
Flintshire
CH5 3RX
Wales
Director Name | Ms Helen Davies |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2010(21 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St David's Park Flintshire CH5 3RX Wales |
Secretary Name | Mrs Bethany Ford |
---|---|
Status | Current |
Appointed | 30 November 2023(35 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Correspondence Address | Redrow House St David's Park Flintshire CH5 3RX Wales |
Director Name | Redrow Homes Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 January 2001(12 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months |
Correspondence Address | Redrow House St David's Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Adrian Donovan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 July 1992) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Stocks Cottage Tilston Church Road Malpas Cheshire SY14 7HB Wales |
Secretary Name | Rhiannon Ellis Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatesheath Hall Gatesheath Tattenhall Chester Cheshire CH3 9AH Wales |
Director Name | Terry Hawksby |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newbigging Farmhouse Tibbermore Perth Perthshire PH1 1QH Scotland |
Director Name | Karen Horner |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2000) |
Role | Sales Director |
Correspondence Address | 26 Epsom Way Kirkheaton Huddersfield HD5 0LE |
Director Name | Mark Mainwaring |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2000) |
Role | Land Director |
Correspondence Address | 29 Stonyhurst Crescent Culcheth Warrington Cheshire WA3 4DN |
Director Name | Rhoderick John Mackinnon |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2004) |
Role | Construction Director |
Correspondence Address | 12 Rose Dale Panel Harrogate North Yorkshire HG3 1LB |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(12 years after company formation) |
Appointment Duration | 8 months (resigned 10 May 2001) |
Role | Finance Director |
Correspondence Address | 25 Cleveland Drive Little Sutton South Wirral CH66 4XY Wales |
Director Name | Harold Barnett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 August 2008) |
Role | Quantity Surveyor |
Correspondence Address | 30 Janes Way Markfield Leicester Leicestershire LE67 9SW |
Director Name | Barry Kendrick Harvey |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2007) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Hollybank Pepper Street Appleton Thorn Warrington Cheshire WA4 4SB |
Director Name | Peter Robert Harrison |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chevet Park Court Chevet Lane Sandal Wakefield West Yorkshire WF2 6QS |
Director Name | Mr Mark Stephen Leigh |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(13 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Appleby House 1b Scriven Road Knaresborough North Yorkshire HG5 9EQ |
Director Name | Simon De Vere |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(13 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 October 2002) |
Role | Land Director |
Correspondence Address | South Burncroft Saint Cuthberts Lane Hexham Northumberland NE46 2ET |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(14 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 November 2023) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St David's Park Flintshire CH5 3RX Wales |
Director Name | Mr David Shaun Adams |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(15 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 08 February 2006) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 37 Westbourne Avenue Harrogate HG2 9BD |
Director Name | Mr Michael Peter Cleary |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2007(18 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 95 Northenden Road Sale Cheshire M33 2ED |
Director Name | James Cropper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2008) |
Role | House Builder |
Correspondence Address | 27 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | David John Campbell Kelly |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 2009) |
Role | Accountant |
Correspondence Address | Bridgemere House Yew Tree Close Willoughby Waterleys Leicestershire LE8 6BU |
Director Name | Mrs Susan Mary Lambert |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 August 2008) |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | 14 Admirals Crest Scholes Rotherham Sheffield South Yorkshire S61 2SW |
Director Name | Stephen Robert Edwards |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(19 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 30 August 2008) |
Role | Rpoject Management |
Correspondence Address | 27 Hallcroft Lane Copmanthorpe York North Yorkshire YO23 3UG |
Director Name | John Grime |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(19 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 April 2009) |
Role | Chart Town Planner |
Country of Residence | England |
Correspondence Address | 18 Agden Park Lane Agden Lymm Cheshire WA13 0TS |
Director Name | Mr Peter John Dartnell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dennett Close Woolston Warrington Cheshire WA1 4EF |
Director Name | Mr Thomas Frederick Freake |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 2010) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Penrhos Bryn Prenol Tal Y Cafn Colwyn Bay LL28 5SH Wales |
Director Name | Ms Patricia Elizabeth Aicken |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(19 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 March 2009) |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | 63 Crows Wood Drive Staleybridge Cheshire SK15 3RJ |
Director Name | Mr Keith Collard |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coxfield Grove Shevington Wigan Lancashire WN6 8DW |
Director Name | Ms Christine Margaret Aitken |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2010) |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westminster Close Sale Cheshire M33 5WZ |
Director Name | Mr William John Brand |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northfield House Dunt Lane Hurst Berkshire RG10 0TA |
Director Name | Mr Colin Edward Lewis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(20 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 2009) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Pantygoida Farm Talycoed Lane Llantilio Crossenny Abergavenny Monmouthshire NP7 8TH Wales |
Director Name | Mr Philip Heaps |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2010) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 2 Norlands Park Off Norlands Lane Widnes Cheshire WA8 8BH |
Director Name | Mr Andrew James Grundy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(20 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Larch Rise The Lanes Leckhampton Cheltenham Gloucestershire GL53 0PY Wales |
Director Name | Mr Steven Greenhalgh |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2010) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Bank Cottage The Row White Coppice Chorley Lancashire PR6 9DE |
Website | hbyltdwakefield.co.uk |
---|---|
Telephone | 01244 520044 |
Telephone region | Chester |
Registered Address | Redrow House St David's Park Flintshire CH5 3RX Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Redrow Homes LTD 99.00% Ordinary |
---|---|
1 at £1 | Redrow Homes LTD & Redrow PLC 1.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
15 September 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 1991 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1990 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
30 November 2023 | Appointment of Mrs Bethany Ford as a secretary on 30 November 2023 (2 pages) |
---|---|
30 November 2023 | Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page) |
17 November 2023 | Accounts for a dormant company made up to 30 June 2023 (1 page) |
10 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
28 November 2022 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
10 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
11 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
10 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
26 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
23 January 2018 | Satisfaction of charge 17 in full (1 page) |
23 January 2018 | Satisfaction of charge 16 in full (1 page) |
23 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
27 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
19 October 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
19 October 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
5 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
2 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
2 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
4 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
4 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Full accounts made up to 30 June 2013 (10 pages) |
6 November 2013 | Full accounts made up to 30 June 2013 (10 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
3 January 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
1 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
10 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Full accounts made up to 30 June 2010 (19 pages) |
26 January 2011 | Full accounts made up to 30 June 2010 (19 pages) |
25 October 2010 | Secretary's details changed for Graham Anthony Cope on 11 October 2010 (1 page) |
25 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Secretary's details changed for Graham Anthony Cope on 11 October 2010 (1 page) |
25 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Appointment of Barbara Mary Richmond as a director (2 pages) |
7 July 2010 | Appointment of Helen Davies as a director (2 pages) |
7 July 2010 | Appointment of Barbara Mary Richmond as a director (2 pages) |
7 July 2010 | Appointment of Helen Davies as a director (2 pages) |
6 July 2010 | Termination of appointment of Steven Greenhalgh as a director (1 page) |
6 July 2010 | Termination of appointment of Christine Aitken as a director (1 page) |
6 July 2010 | Termination of appointment of Matthew Pratt as a director (1 page) |
6 July 2010 | Termination of appointment of Anthony Stevens as a director (1 page) |
6 July 2010 | Termination of appointment of Julie Rafferty as a director (1 page) |
6 July 2010 | Termination of appointment of Peter Dartnell as a director (1 page) |
6 July 2010 | Termination of appointment of Matthew Pratt as a director (1 page) |
6 July 2010 | Termination of appointment of Peter Dartnell as a director (1 page) |
6 July 2010 | Termination of appointment of Julie Rafferty as a director (1 page) |
6 July 2010 | Termination of appointment of William Brand as a director (1 page) |
6 July 2010 | Termination of appointment of Christine Aitken as a director (1 page) |
6 July 2010 | Termination of appointment of Anthony Stevens as a director (1 page) |
6 July 2010 | Termination of appointment of Keith Collard as a director (1 page) |
6 July 2010 | Termination of appointment of William Brand as a director (1 page) |
6 July 2010 | Termination of appointment of John Grime as a director (1 page) |
6 July 2010 | Termination of appointment of John Grime as a director (1 page) |
6 July 2010 | Termination of appointment of Thomas Freake as a director (1 page) |
6 July 2010 | Termination of appointment of Keith Collard as a director (1 page) |
6 July 2010 | Termination of appointment of Graham Micklewright as a director (1 page) |
6 July 2010 | Termination of appointment of Philip Heaps as a director (1 page) |
6 July 2010 | Termination of appointment of Philip Heaps as a director (1 page) |
6 July 2010 | Termination of appointment of Steven Greenhalgh as a director (1 page) |
6 July 2010 | Termination of appointment of Thomas Freake as a director (1 page) |
6 July 2010 | Termination of appointment of Graham Micklewright as a director (1 page) |
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Company name changed redrow homes (yorkshire) LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Company name changed redrow homes (yorkshire) LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Change of name notice (2 pages) |
9 April 2010 | Termination of appointment of Andrew Grundy as a director (1 page) |
9 April 2010 | Termination of appointment of Andrew Grundy as a director (1 page) |
16 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
16 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
3 December 2009 | Termination of appointment of John Tutte as a director (1 page) |
3 December 2009 | Termination of appointment of John Tutte as a director (1 page) |
2 December 2009 | Director's details changed for Redrow Homes Limited on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Redrow Homes Limited on 8 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (11 pages) |
2 December 2009 | Director's details changed for Mr Matthew John Pratt on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Matthew John Pratt on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Graham Micklewright on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Redrow Homes Limited on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Graham Micklewright on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Matthew John Pratt on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Ms Julie Rafferty on 8 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (11 pages) |
2 December 2009 | Director's details changed for Ms Julie Rafferty on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for John Grime on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for John Grime on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for John Grime on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Ms Julie Rafferty on 8 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Graham Micklewright on 8 November 2009 (2 pages) |
20 November 2009 | Termination of appointment of Colin Lewis as a director (1 page) |
20 November 2009 | Termination of appointment of Colin Lewis as a director (1 page) |
26 October 2009 | Director's details changed for Mr Peter John Dartnell on 28 September 2009 (1 page) |
26 October 2009 | Director's details changed for Mr Peter John Dartnell on 28 September 2009 (1 page) |
13 October 2009 | Appointment of John Grime as a director (2 pages) |
13 October 2009 | Appointment of John Grime as a director (2 pages) |
29 April 2009 | Appointment terminated director john grime (1 page) |
29 April 2009 | Appointment terminated director john grime (1 page) |
25 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
25 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
24 March 2009 | Director appointed mr colin edward lewis (2 pages) |
24 March 2009 | Director appointed mr matthew john pratt (2 pages) |
24 March 2009 | Director appointed mr colin edward lewis (2 pages) |
24 March 2009 | Director appointed mr john frederick tutte (2 pages) |
24 March 2009 | Director appointed mr steven greenhalgh (2 pages) |
24 March 2009 | Director appointed mr philip heaps (2 pages) |
24 March 2009 | Director appointed julie rafferty (2 pages) |
24 March 2009 | Director appointed mr steven greenhalgh (2 pages) |
24 March 2009 | Director appointed mr matthew john pratt (2 pages) |
24 March 2009 | Director appointed mr john frederick tutte (2 pages) |
24 March 2009 | Director appointed mr philip heaps (2 pages) |
24 March 2009 | Director appointed julie rafferty (2 pages) |
23 March 2009 | Appointment terminated director patricia aicken (1 page) |
23 March 2009 | Director appointed mr graham micklewright (2 pages) |
23 March 2009 | Director appointed christine margaret aitken (2 pages) |
23 March 2009 | Director appointed mr william john brand (2 pages) |
23 March 2009 | Director appointed mr keith collard (2 pages) |
23 March 2009 | Director appointed mr keith collard (2 pages) |
23 March 2009 | Director appointed mr andrew james grundy (2 pages) |
23 March 2009 | Director appointed christine margaret aitken (2 pages) |
23 March 2009 | Director appointed mr graham micklewright (2 pages) |
23 March 2009 | Director appointed mr anthony john stevens (2 pages) |
23 March 2009 | Appointment terminated director patricia aicken (1 page) |
23 March 2009 | Director appointed mr andrew james grundy (2 pages) |
23 March 2009 | Director appointed mr william john brand (2 pages) |
23 March 2009 | Director appointed mr anthony john stevens (2 pages) |
18 March 2009 | Appointment terminated director david campbell kelly (1 page) |
18 March 2009 | Appointment terminated director david campbell kelly (1 page) |
17 March 2009 | Appointment terminated director michael cleary (1 page) |
17 March 2009 | Appointment terminated director michael cleary (1 page) |
12 January 2009 | Appointment terminated director shaun sumner (1 page) |
12 January 2009 | Appointment terminated director shaun sumner (1 page) |
8 December 2008 | Return made up to 12/10/08; full list of members (6 pages) |
8 December 2008 | Return made up to 12/10/08; full list of members (6 pages) |
16 September 2008 | Director appointed peter john dartnell (4 pages) |
16 September 2008 | Director appointed peter john dartnell (4 pages) |
4 September 2008 | Appointment terminated director stephen edwards (1 page) |
4 September 2008 | Appointment terminated director stephen edwards (1 page) |
4 September 2008 | Director appointed shaun sumner (5 pages) |
4 September 2008 | Director appointed shaun sumner (5 pages) |
4 September 2008 | Director appointed patricia elizabeth aicken (5 pages) |
4 September 2008 | Director appointed patricia elizabeth aicken (5 pages) |
2 September 2008 | Appointment terminated director harold barnett (1 page) |
2 September 2008 | Appointment terminated director susan lambert (1 page) |
2 September 2008 | Appointment terminated director harold barnett (1 page) |
2 September 2008 | Appointment terminated director susan lambert (1 page) |
1 September 2008 | Director appointed thomas frederick freake (2 pages) |
1 September 2008 | Director appointed thomas frederick freake (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
6 August 2008 | Appointment terminated director peter harrison (1 page) |
6 August 2008 | Appointment terminated director peter harrison (1 page) |
6 August 2008 | Appointment terminated director james cropper (1 page) |
6 August 2008 | Appointment terminated director james cropper (1 page) |
21 July 2008 | Director appointed john grime (4 pages) |
21 July 2008 | Director appointed john grime (4 pages) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
20 November 2007 | Full accounts made up to 30 June 2007 (17 pages) |
20 November 2007 | Full accounts made up to 30 June 2007 (17 pages) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | Return made up to 12/10/07; no change of members
|
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Return made up to 12/10/07; no change of members
|
16 November 2007 | New director appointed (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (5 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (5 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (3 pages) |
10 March 2007 | New director appointed (3 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
18 December 2006 | Full accounts made up to 30 June 2006 (18 pages) |
18 December 2006 | Full accounts made up to 30 June 2006 (18 pages) |
10 November 2006 | Return made up to 12/10/06; full list of members
|
10 November 2006 | Return made up to 12/10/06; full list of members
|
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2005 | Return made up to 12/10/05; full list of members
|
12 December 2005 | Return made up to 12/10/05; full list of members
|
7 December 2005 | Full accounts made up to 30 June 2005 (17 pages) |
7 December 2005 | Full accounts made up to 30 June 2005 (17 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
27 January 2005 | Full accounts made up to 30 June 2004 (17 pages) |
27 January 2005 | Full accounts made up to 30 June 2004 (17 pages) |
10 January 2005 | Particulars of mortgage/charge (9 pages) |
10 January 2005 | Particulars of mortgage/charge (9 pages) |
12 November 2004 | Return made up to 12/10/04; full list of members
|
12 November 2004 | Return made up to 12/10/04; full list of members
|
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
7 December 2003 | Full accounts made up to 30 June 2003 (18 pages) |
7 December 2003 | Full accounts made up to 30 June 2003 (18 pages) |
25 November 2003 | Return made up to 12/10/03; full list of members
|
25 November 2003 | Return made up to 12/10/03; full list of members
|
16 September 2003 | Secretary's particulars changed (1 page) |
16 September 2003 | Secretary's particulars changed (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Full accounts made up to 30 June 2002 (18 pages) |
2 March 2003 | Full accounts made up to 30 June 2002 (18 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | New secretary appointed (1 page) |
13 January 2003 | New director appointed (4 pages) |
13 January 2003 | New director appointed (4 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
1 November 2002 | New director appointed (1 page) |
1 November 2002 | New director appointed (1 page) |
1 November 2002 | Return made up to 12/10/02; full list of members
|
1 November 2002 | Return made up to 12/10/02; full list of members
|
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
6 December 2001 | Full accounts made up to 30 June 2001 (16 pages) |
6 December 2001 | Full accounts made up to 30 June 2001 (16 pages) |
22 October 2001 | Return made up to 12/10/01; full list of members
|
22 October 2001 | Return made up to 12/10/01; full list of members
|
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New director appointed (1 page) |
7 July 2001 | Director's particulars changed (1 page) |
7 July 2001 | Director's particulars changed (1 page) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
5 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
19 October 2000 | Return made up to 12/10/00; full list of members
|
19 October 2000 | Return made up to 12/10/00; full list of members
|
15 September 2000 | New director appointed (3 pages) |
15 September 2000 | New director appointed (3 pages) |
15 September 2000 | New director appointed (3 pages) |
15 September 2000 | New director appointed (3 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Full accounts made up to 30 June 1999 (16 pages) |
22 March 2000 | Full accounts made up to 30 June 1999 (16 pages) |
28 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
28 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
7 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
7 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
9 October 1998 | Return made up to 12/10/98; no change of members
|
9 October 1998 | Return made up to 12/10/98; no change of members
|
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
3 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
24 July 1998 | Director's particulars changed (1 page) |
24 July 1998 | Director's particulars changed (1 page) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Full accounts made up to 30 June 1997 (15 pages) |
23 February 1998 | Full accounts made up to 30 June 1997 (15 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
10 November 1997 | Return made up to 12/10/97; no change of members
|
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Return made up to 12/10/97; no change of members
|
26 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
26 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
27 October 1996 | Return made up to 12/10/96; full list of members
|
27 October 1996 | Return made up to 12/10/96; full list of members
|
8 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
23 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
20 October 1995 | Return made up to 12/10/95; no change of members
|
20 October 1995 | Return made up to 12/10/95; no change of members
|
19 May 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
6 April 1991 | Particulars of mortgage/charge (3 pages) |
6 April 1991 | Particulars of mortgage/charge (3 pages) |
5 September 1988 | Incorporation (30 pages) |
5 September 1988 | Incorporation (30 pages) |