Company NameHb (MID) Limited
Company StatusActive
Company Number02469449
CategoryPrivate Limited Company
Incorporation Date12 February 1990(34 years, 2 months ago)
Previous NameRedrow Homes (Midlands) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMs Helen Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(20 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St. Davids Park
Flintshire
CH5 3RX
Wales
Director NameMs Barbara Mary Richmond
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(20 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St. Davids Park
Flintshire
CH5 3RX
Wales
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed30 November 2023(33 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Correspondence AddressRedrow House
St. Davids Park
Flintshire
CH5 3RX
Wales
Director NameRedrow Homes Limited (Corporation)
StatusCurrent
Appointed08 January 2001(10 years, 11 months after company formation)
Appointment Duration23 years, 3 months
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
Wales
CH5 3RX
Director NameMr Paul Louis Pedley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(3 years after company formation)
Appointment Duration1 year (resigned 22 February 1994)
RoleDeputy Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Briardale Road, Willaston
Neston
CH64 1TD
Wales
Director NameMr Michael Anthony Noble
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 26 May 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshbrook House
Brook Lane
Peckleton
Leicester
LE9 7RH
Director NameStephen Peter Morgan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(3 years after company formation)
Appointment Duration1 year (resigned 12 February 1994)
RoleChairman
Correspondence AddressCoed Marchan Lon Fawr
Ruthin
Clwyd
LL15 2AA
Wales
Secretary NameMr Gwyn Huw Davies
NationalityBritish
StatusResigned
Appointed12 February 1993(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 October 1994)
RoleCompany Director
Correspondence Address19 Common Lane
Kenilworth
Warwickshire
CV8 2ER
Director NameLeslie Nicholls
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1994(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressBryn Afon
Merllyn Lane
Bagillt
Flintshire
CH6 6BG
Wales
Director NameMr Melvyn Jordan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1994(4 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 May 1994)
RoleConstruction Director
Correspondence Address46 Admirals Way
Admirals Farm
Shifnal
Shropshire
Tf11
Director NameMr Steven Charles Davis
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 May 1996)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kiddemore Green Road
Brewood
Stafford
Staffordshire
ST19 9BQ
Secretary NameDavid John Campbell Kelly
NationalityBritish
StatusResigned
Appointed06 October 1994(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 1996)
RoleChartered Accountant
Correspondence AddressBridgemere House
Yew Tree Close
Willoughby Waterleys
Leicestershire
LE8 6BU
Director NameKevin Peter Real
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1998)
RoleConstruction Director
Correspondence AddressFarrow House
Chapel Lane
Norton Juxta Twycross
Atherstone, Warwickshire
CV9 3PZ
Director NameMr Michael John Jennings
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1997)
RoleManaging Director
Correspondence AddressGardeners Cottage
Ruckley
Shifnal
Salop
TF11 8PQ
Director NameDavid John Campbell Kelly
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 September 2007)
RoleAccountant
Correspondence AddressBridgemere House
Yew Tree Close
Willoughby Waterleys
Leicestershire
LE8 6BU
Secretary NameRhiannon Ellis Walker
NationalityBritish
StatusResigned
Appointed06 November 1996(6 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2002)
RoleLegal Director-Company Secreta
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Director NameNigel Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 2001)
RoleTechnical Director
Correspondence Address24 Knotts Avenue
Worcester
WR4 0HZ
Director NameMelvyn Jordan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 October 2003)
RoleConstruction Director
Correspondence AddressWakegreen
Haughton Lane
Shifnal
Salop
TF11 8HW
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(10 years, 7 months after company formation)
Appointment Duration8 months (resigned 10 May 2001)
RoleFinance Direcvtor
Correspondence Address25 Cleveland Drive
Little Sutton
South Wirral
CH66 4XY
Wales
Director NameMr Paul Louis Pedley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(10 years, 7 months after company formation)
Appointment Duration8 months (resigned 10 May 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Briardale Road, Willaston
Neston
CH64 1TD
Wales
Director NameMr Gregson Horace Locke
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 2002)
RoleChairman Southern Region
Country of ResidenceEngland
Correspondence AddressNorth Lea
Baker Street
Aston Tirrold
Oxfordshire
OX11 9DD
Director NameMr William John Brand
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(11 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthfield House
Dunt Lane
Hurst
Berkshire
RG10 0TA
Director NameJohn Finlay Geekie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(11 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 August 2002)
RoleProject Director
Correspondence AddressAshmead Cottage
The Slade
Charlbury
Oxfordshire
OX7 3SJ
Director NameMr Michael Bury
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(12 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 February 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Moorlane
Bolehall
Tamworth
Staffordshire
B77 3LJ
Director NameRobert Briggs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(12 years, 10 months after company formation)
Appointment Duration5 years (resigned 07 January 2008)
RoleQuantity Surveyor
Correspondence AddressStair Bridge House
Victoria Street
Yoxall
Staffordshire
DE13 8NG
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed01 January 2003(12 years, 10 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 November 2023)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St. Davids Park
Flintshire
CH5 3RX
Wales
Director NameJulia Warner Pallister
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(13 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2007)
RoleSales
Correspondence Address56 The Trading House
George Street
Nottingham
NG1 3DH
Director NameMr Hugh Caffery
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(13 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 June 2010)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St. Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Graham Micklewright
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(14 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 25 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Rugeley Road
Burntwood
Staffordshire
WS7 9BW
Director NameMr Alan John Dorn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 July 2008)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence AddressStinchcombe
3 Rosewood Way
Loughborough
Leicestershire
LE11 2BA
Director NamePhilip Douglas Hooton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(17 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 April 2009)
RolePlanner
Country of ResidenceUnited Kingdom
Correspondence Address25 Tideswell Close
Northampton
Northamptonshire
NN4 9XY
Director NameMr William John Brand
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(17 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthfield House
Dunt Lane
Hurst
Berkshire
RG10 0TA
Director NameMr Matthew John Pratt
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(17 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 June 2010)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPlum Tree House 2 Tuckwood Court Wysall
Nottingham
Nottinghamshire
NG12 5PP
Director NameMr Darren John Turk
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(19 years, 9 months after company formation)
Appointment Duration7 months (resigned 25 June 2010)
RoleProperty Agent
Country of ResidenceEngland
Correspondence AddressRedrow House
St. Davids Park
Flintshire
CH5 3RX
Wales

Contact

Websiteredrow.co.uk
Telephone01244 520044
Telephone regionChester

Location

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

Shareholders

99 at £1Redrow Homes LTD
99.00%
Ordinary
1 at £1Redrow Group Services LTD
1.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

7 May 1991Delivered on: 23 May 1991
Satisfied on: 28 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at college lane wellington, telford, shropshire t/no sl 29654.
Fully Satisfied
7 May 1991Delivered on: 23 May 1991
Satisfied on: 10 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 at the former derwent hospital, mansfield road, breadshall, derby, derbyshire t/no dy 193441.
Fully Satisfied
7 May 1991Delivered on: 23 May 1991
Satisfied on: 10 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 at the former derwent park hospital, old mansfield road and hampshire road,darby, derbyshire t/nos dy 141340 and dy 160106.
Fully Satisfied
7 May 1991Delivered on: 23 May 1991
Satisfied on: 10 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 at halstead road, mountsorrel, leicestershire t/no lt 129634.
Fully Satisfied
7 May 1991Delivered on: 23 May 1991
Satisfied on: 10 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 to the south of lime lane, oakwood, derby derbyshire t no dy 174954.
Fully Satisfied
27 June 2007Delivered on: 6 July 2007
Satisfied on: 28 August 2008
Persons entitled: Doorfile Limited

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: Land at midland quarry tuttle hill nueaton.
Fully Satisfied
21 December 2006Delivered on: 3 January 2007
Satisfied on: 28 August 2008
Persons entitled: David Wilson Homes Limited

Classification: Legal charge
Secured details: £5,778,100.00 due or to become due from the company to.
Particulars: The f/h premises forming part of the land at church gresley derbyshire as described in a transfer dated 21 december 2006.
Fully Satisfied
1 October 2004Delivered on: 14 October 2004
Satisfied on: 28 August 2008
Persons entitled: St. Modwen Ventures Limited

Classification: Legal charge
Secured details: £2,000,000.00 and 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: Plots H19 and H21 hilton brook hilton.
Fully Satisfied
7 May 1991Delivered on: 23 May 1991
Satisfied on: 10 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 lying to the north east of stapleton lane, barwell, leceistershire t/no lt 215525.
Fully Satisfied
2 April 2002Delivered on: 6 April 2002
Satisfied on: 28 August 2008
Persons entitled: Fw Baker Limited

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: Land and buildings on the south side of tutnall lane broad green bromsgrove west midlands.
Fully Satisfied
2 October 2000Delivered on: 18 October 2000
Satisfied on: 28 August 2008
Persons entitled: Ryland Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of clause 10 of an agreement dated 13 november 1998 as varied by a supplemental agreement dated 28 september 2000.
Particulars: The land and premises at morville street and ryland street birmingham t/n's WM401288, WM610597, WM350101, WM506398, WM506400 and WM506397.
Fully Satisfied
7 April 2000Delivered on: 11 April 2000
Satisfied on: 22 February 2002
Persons entitled: The Sherbourne Rubber Company Limited

Classification: Legal charge
Secured details: £1,000,000 and all interest (4 per centum per annum above the base rate) due or to become due from the company to the chargee.
Particulars: All that f/h land and buildings at sherbourne street,birmingham t/n WM712487.
Fully Satisfied
25 June 1999Delivered on: 2 July 1999
Satisfied on: 24 November 2000
Persons entitled: Solihull College Further Education

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to an agreement dated 8TH june 1998 and a supplemental agreement dated 25TH june 1999.
Particulars: Property k/a "sharmans cross campus" radbourne road solihull west midlands t/no WM643441.
Fully Satisfied
18 January 1999Delivered on: 2 February 1999
Satisfied on: 22 August 2000
Persons entitled: Margaret Joan Rogers

Classification: Legal charge
Secured details: £1,944,000 due and payable by the company to the chargee on the 1ST november 1999.
Particulars: All those 3 parcels of land being os. Nos 5130 (part) 4038 (part) and 2254 (part) formerly part of wharf farm dickens heath road solihull being a part of the development land k/a dickens heath new village solihull.
Fully Satisfied
26 June 1998Delivered on: 8 July 1998
Satisfied on: 24 November 2000
Persons entitled: Midland and General Developments Limited

Classification: Legal charge
Secured details: £2,800,000 together with interest due from the company to the chargee.
Particulars: All that parcel of land known as area d home farm,heathcote warwickshire and consisting of 5.72 acres. See the mortgage charge document for full details.
Fully Satisfied
29 May 1998Delivered on: 4 June 1998
Satisfied on: 16 September 1998
Persons entitled: Henry Merryweather & Sons Limited

Classification: Legal charge
Secured details: £406,000 and all other monies due or to become due from the company to the chargee.
Particulars: Land at nurseries part of halam road southwell.
Fully Satisfied
24 February 1997Delivered on: 4 March 1997
Satisfied on: 28 August 2008
Persons entitled:
Malcolm John Leboutillier
Michael William Brimacombe

Classification: Legal charge
Secured details: £300,000 being the balance of the purchase price payable under an agreement dated 3 february 1997 due from the company and/or david wilson homes limited to the chargee.
Particulars: The f/h land being feild no; 1185 on ordinance survey plan reference: SP1075, 1076, 1175 and 1176 for the area (save and except a strip of land 1 metre width situate along the north west boundary) and containing approx 5.73 acres fronting to braggs farm lane at dickens heath solihull west midlands.
Fully Satisfied
5 May 1995Delivered on: 18 May 1995
Satisfied on: 28 August 2008
Persons entitled: Crosby Homes (Midlands) Limited

Classification: Legal charge
Secured details: £712,500 and all other sums due from the company to the chargee.
Particulars: Two parcels of f/hold land on the north west side of moreall meadows,gibbet hill,coventry; t/no.wm 584988.
Fully Satisfied
21 March 1994Delivered on: 7 April 1994
Satisfied on: 28 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south of whitchurch drive, the wrekin, shropshire t/no. SL72374.
Fully Satisfied
27 March 1991Delivered on: 8 April 1991
Satisfied on: 18 March 2008
Persons entitled: Redrow Homes Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
29 November 1993Delivered on: 7 December 1993
Satisfied on: 11 February 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 on the east side of moreall meadows,off gibbet hill, coventry,west midlands.
Fully Satisfied
20 September 1993Delivered on: 6 October 1993
Satisfied on: 28 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the west side of radstone rd,brackley,northamptonshire; t/no.nn 158384.
Fully Satisfied
24 May 1993Delivered on: 11 June 1993
Satisfied on: 28 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at college lane wellington telford shropshire title no.SL65704.
Fully Satisfied
6 May 1993Delivered on: 15 May 1993
Satisfied on: 23 August 1994
Persons entitled: Wilcon Homes Midlands Limited.

Classification: Mortgage
Secured details: £627,509.02 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land at radstone road,brackley,northamptonshire.
Fully Satisfied
21 April 1993Delivered on: 5 May 1993
Satisfied on: 10 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 and buildings comprising the site of forer initial laundry site at borrowwash,derbyshire.
Fully Satisfied
5 February 1993Delivered on: 9 February 1993
Satisfied on: 24 November 2000
Persons entitled: Wrekin College

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 9/12/92.
Particulars: All those pieces or parcels of land adjacent to whitchurch drive wellington.
Fully Satisfied
18 January 1993Delivered on: 29 January 1993
Satisfied on: 10 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 at nottingham road, chilwell nottingham (see form 395 for full details).
Fully Satisfied
11 January 1993Delivered on: 20 January 1993
Satisfied on: 10 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 on the north side of minster road sheppey kent t/n k 638243.
Fully Satisfied
11 January 1993Delivered on: 20 January 1993
Satisfied on: 10 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 on the north side of minster road sheppey kent t/n k 638244.
Fully Satisfied
11 January 1993Delivered on: 20 January 1993
Satisfied on: 10 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two pieces of land on the north side of minster road sheppey kent t/n k 635501.
Fully Satisfied
19 March 1991Delivered on: 8 April 1991
Satisfied on: 10 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 adjoining manfield hospital, kettering rd, northampton.
Fully Satisfied
11 January 1993Delivered on: 20 January 1993
Satisfied on: 10 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 lying to the north west west of scrapsgate road minster kent t/n k 643285.
Fully Satisfied
28 July 1992Delivered on: 5 August 1992
Satisfied on: 17 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 on the south side of glenfield roadleicester, leicestershire t/no: lt 228058.
Fully Satisfied
4 February 1992Delivered on: 17 February 1992
Satisfied on: 24 June 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 to the north of fernleigh grange, oakwood and on the south side of lime lane, oakwood, derby, derbyshire.
Fully Satisfied
4 February 1992Delivered on: 17 February 1992
Satisfied on: 24 June 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 to the north of fernleigh grange, oakwood, and on the south side of lime lane, oakwood, derby, derbyshire.
Fully Satisfied
13 January 1992Delivered on: 24 January 1992
Satisfied on: 17 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 at willson avenue, glendale park, littleover, nr derby, derbyshire part of title number: DY202566.
Fully Satisfied
20 December 1991Delivered on: 7 January 1992
Satisfied on: 10 March 1994
Persons entitled: Balfour Beatty Residential Estates Limited

Classification: Legal charge
Secured details: £501,667 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 4.67 acres of land or thereabouts lying to the north west of morley road and to the south of lime lane oak wood derby title numbers DY9213 DY73540 DY76854 and DY196951.
Fully Satisfied
7 May 1991Delivered on: 23 May 1991
Satisfied on: 10 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 on the south side of mole end road, colwick, nottinghamshire, t/no nt 219199.
Fully Satisfied
7 May 1991Delivered on: 23 May 1991
Satisfied on: 10 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 on the north east side of stapleton lane, barwell, hinckley, leicestershire t/no lt 199868.
Fully Satisfied
7 May 1991Delivered on: 23 May 1991
Satisfied on: 10 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 at poole farm, belton, loughborough, leicestershire t/no lt 217355.
Fully Satisfied
7 May 1991Delivered on: 23 May 1991
Satisfied on: 10 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 forming part of land at lewin road, and the headway, great oakley, corby, nothampton, northamptershire t/no nn 45753.
Fully Satisfied
13 March 1991Delivered on: 28 March 1991
Satisfied on: 10 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 on s/side of ruskin avenue, long eaton, derbyshire t/n dy 193111.
Fully Satisfied
7 April 2010Delivered on: 16 April 2010
Persons entitled: Advantage West Midlands

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the north east of st john street lichfield.
Outstanding
17 November 2009Delivered on: 25 November 2009
Persons entitled: Advantage West Midlands

Classification: Legal mortgage
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: Land lying to the north east of st john street lichfield transferred to the company by the mortgagee and city of lichfield by a transfer.
Outstanding
11 September 2009Delivered on: 23 September 2009
Persons entitled: Advantage West Midlands

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to teh north east of st john street lichfield. And all buildings and fixtures, and any proceeds of sale see image for full details.
Outstanding
27 June 2007Delivered on: 6 July 2007
Persons entitled: Doorfile Limited and Smart Developments (Midlands) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land at midland quarry tuttlehill nuneaton.
Outstanding
26 July 2002Delivered on: 31 July 2002
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.
Particulars: St edward's hospital, leek road, cheddleton, leek, staffordshire.
Outstanding

Filing History

12 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
30 November 2023Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page)
30 November 2023Appointment of Mrs Bethany Ford as a secretary on 30 November 2023 (2 pages)
17 November 2023Accounts for a dormant company made up to 30 June 2023 (1 page)
15 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 30 June 2022 (1 page)
16 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
24 December 2021Accounts for a dormant company made up to 30 June 2021 (1 page)
10 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
15 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
14 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
22 January 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
21 February 2018Confirmation statement made on 12 February 2018 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)
24 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • 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)
28 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
24 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
24 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 12 February 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)
14 February 2011Secretary's details changed for Graham Anthony Cope on 11 February 2011 (1 page)
14 February 2011Secretary's details changed for Graham Anthony Cope on 11 February 2011 (1 page)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
28 January 2011Full accounts made up to 30 June 2010 (18 pages)
28 January 2011Full accounts made up to 30 June 2010 (18 pages)
2 July 2010Appointment of Barbara Mary Richmond as a director (2 pages)
2 July 2010Appointment of Helen Davies as a director (2 pages)
2 July 2010Appointment of Barbara Mary Richmond as a director (2 pages)
2 July 2010Appointment of Helen Davies as a director (2 pages)
1 July 2010Company name changed redrow homes (midlands) LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
1 July 2010Termination of appointment of Pauline Turnbull as a director (1 page)
1 July 2010Termination of appointment of Robert Wilson as a director (1 page)
1 July 2010Termination of appointment of William Brand as a director (1 page)
1 July 2010Company name changed redrow homes (midlands) LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Termination of appointment of Hughie Caffery as a director (1 page)
1 July 2010Termination of appointment of Hughie Caffery as a director (1 page)
1 July 2010Termination of appointment of Graham Micklewright as a director (1 page)
1 July 2010Change of name notice (2 pages)
1 July 2010Termination of appointment of Robert Wilson as a director (1 page)
1 July 2010Termination of appointment of Darren Turk as a director (1 page)
1 July 2010Termination of appointment of William Brand as a director (1 page)
1 July 2010Termination of appointment of Matthew Pratt as a director (1 page)
1 July 2010Termination of appointment of Matthew Pratt as a director (1 page)
1 July 2010Termination of appointment of Pauline Turnbull as a director (1 page)
1 July 2010Termination of appointment of Darren Turk as a director (1 page)
1 July 2010Termination of appointment of Graham Micklewright as a director (1 page)
16 April 2010Particulars of a mortgage or charge / charge no: 47 (5 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 47 (5 pages)
16 February 2010Director's details changed for Redrow Homes Limited on 11 February 2010 (2 pages)
16 February 2010Director's details changed for Ms Pauline Anne Turnbull on 11 February 2010 (2 pages)
16 February 2010Director's details changed for Hughie Caffery on 11 February 2010 (2 pages)
16 February 2010Director's details changed for Hughie Caffery on 11 February 2010 (2 pages)
16 February 2010Director's details changed for Ms Pauline Anne Turnbull on 11 February 2010 (2 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (8 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (8 pages)
16 February 2010Director's details changed for Redrow Homes Limited on 11 February 2010 (2 pages)
16 January 2010Full accounts made up to 30 June 2009 (18 pages)
16 January 2010Full accounts made up to 30 June 2009 (18 pages)
4 December 2009Appointment of Darren Turk as a director (2 pages)
4 December 2009Appointment of Darren Turk as a director (2 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)
25 November 2009Particulars of a mortgage or charge / charge no: 46 (5 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 46 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 45 (4 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 45 (4 pages)
11 May 2009Appointment terminate, director and secretary philip douglas hooton logged form (1 page)
11 May 2009Appointment terminate, director and secretary philip douglas hooton logged form (1 page)
30 April 2009Appointment terminated director philip hooton (1 page)
30 April 2009Appointment terminated director philip hooton (1 page)
25 March 2009Full accounts made up to 30 June 2008 (17 pages)
25 March 2009Full accounts made up to 30 June 2008 (17 pages)
17 February 2009Return made up to 12/02/09; full list of members (6 pages)
17 February 2009Return made up to 12/02/09; full list of members (6 pages)
13 November 2008Appointment terminated director ian young (1 page)
13 November 2008Appointment terminated director ian young (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
6 August 2008Appointment terminated director alan dorn (1 page)
6 August 2008Appointment terminated director alan dorn (1 page)
16 April 2008Director appointed robert paul wilson (3 pages)
16 April 2008Director appointed robert paul wilson (3 pages)
15 April 2008Appointment terminate, director ian young logged form (1 page)
15 April 2008Appointment terminate, director ian young logged form (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 February 2008Appointment terminate, director michael bury logged form (1 page)
26 February 2008Return made up to 12/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 February 2008Return made up to 12/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 February 2008Appointment terminate, director michael bury logged form (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New 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)
19 November 2007New director appointed (4 pages)
19 November 2007New director appointed (4 pages)
15 November 2007New director appointed (3 pages)
15 November 2007New director appointed (3 pages)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (4 pages)
5 November 2007New director appointed (4 pages)
5 November 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
2 March 2007Return made up to 12/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 March 2007Return made up to 12/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
29 November 2006Accounts made up to 30 June 2006 (17 pages)
29 November 2006Accounts made up to 30 June 2006 (17 pages)
21 November 2006New director appointed (3 pages)
21 November 2006New director appointed (3 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
13 March 2006Return made up to 12/02/06; full list of members (11 pages)
13 March 2006Return made up to 12/02/06; full list of members (11 pages)
7 December 2005Accounts made up to 30 June 2005 (16 pages)
7 December 2005Accounts made up to 30 June 2005 (16 pages)
11 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 January 2005Accounts made up to 30 June 2004 (16 pages)
27 January 2005Accounts made up to 30 June 2004 (16 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (1 page)
24 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (1 page)
24 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
7 December 2003Accounts made up to 30 June 2003 (16 pages)
7 December 2003Accounts made up to 30 June 2003 (16 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 2003Accounts made up to 30 June 2002 (16 pages)
2 March 2003Accounts made up to 30 June 2002 (16 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
24 February 2003Return made up to 12/02/03; full list of members (9 pages)
24 February 2003Return made up to 12/02/03; full list of members (9 pages)
17 January 2003New secretary appointed (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
1 June 2002New director appointed (4 pages)
1 June 2002New director appointed (4 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
11 March 2002Return made up to 12/02/02; full list of members (8 pages)
11 March 2002Return made up to 12/02/02; full list of members (8 pages)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
6 December 2001Accounts made up to 30 June 2001 (16 pages)
6 December 2001Accounts made up to 30 June 2001 (16 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
3 April 2001Accounts made up to 30 June 2000 (15 pages)
3 April 2001Accounts made up to 30 June 2000 (15 pages)
16 February 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
18 October 2000Particulars of mortgage/charge (3 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)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
31 March 2000Accounts made up to 30 June 1999 (16 pages)
31 March 2000Accounts made up to 30 June 1999 (16 pages)
18 February 2000Return made up to 12/02/00; full list of members (7 pages)
18 February 2000Return made up to 12/02/00; full list of members (7 pages)
13 January 2000Director's particulars changed (1 page)
13 January 2000Director's particulars changed (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
6 February 1999Return made up to 12/02/99; no change of members
  • 363(287) ‐ Registered office changed on 06/02/99
(4 pages)
6 February 1999Return made up to 12/02/99; no change of members
  • 363(287) ‐ Registered office changed on 06/02/99
(4 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
7 January 1999Accounts made up to 30 June 1998 (16 pages)
7 January 1999Accounts made up to 30 June 1998 (16 pages)
16 September 1998Declaration of satisfaction of mortgage/charge (1 page)
16 September 1998Declaration of satisfaction of mortgage/charge (1 page)
3 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
5 March 1998Return made up to 12/02/98; no change of members
  • 363(287) ‐ Registered office changed on 05/03/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1998Return made up to 12/02/98; no change of members
  • 363(287) ‐ Registered office changed on 05/03/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1998Accounts made up to 30 June 1997 (15 pages)
23 February 1998Accounts made up to 30 June 1997 (15 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
4 March 1997Particulars of mortgage/charge (3 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
7 February 1997Return made up to 12/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 1997Return made up to 12/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1996Director's particulars changed (1 page)
29 November 1996Director's particulars changed (1 page)
26 November 1996Accounts made up to 30 June 1996 (14 pages)
26 November 1996Accounts made up to 30 June 1996 (14 pages)
20 November 1996Secretary resigned (1 page)
20 November 1996New secretary appointed (2 pages)
20 November 1996New secretary appointed (2 pages)
20 November 1996Secretary resigned (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
23 January 1996Accounts made up to 30 June 1995 (14 pages)
23 January 1996Accounts made up to 30 June 1995 (14 pages)
13 July 1995New director appointed (2 pages)
13 July 1995New director appointed (2 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (113 pages)
18 January 1993New director appointed (2 pages)
18 January 1993New director appointed (2 pages)
15 April 1991Company name changed redrow homes (east midlands) lim ited\certificate issued on 16/04/91 (2 pages)
15 April 1991Company name changed redrow homes (east midlands) lim ited\certificate issued on 16/04/91 (2 pages)
8 April 1991Particulars of mortgage/charge (3 pages)
8 April 1991Particulars of mortgage/charge (3 pages)
8 April 1991Particulars of mortgage/charge (3 pages)
8 April 1991Particulars of mortgage/charge (3 pages)
12 February 1990Incorporation (13 pages)
12 February 1990Incorporation (13 pages)