St David's Park
Flintshire
CH5 3RX
Wales
Secretary Name | Mrs Bethany Ford |
---|---|
Status | Current |
Appointed | 30 November 2023(33 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | Redrow House St David's Park Flintshire CH5 3RX Wales |
Director Name | Mr Neil Robinson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(33 years, 10 months after company formation) |
Appointment Duration | 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St David's Park Flintshire CH5 3RX Wales |
Director Name | Paul Louis Pedley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 20 June 2007) |
Role | Accountant |
Correspondence Address | Redrow House Flintshire CH5 3RX Wales |
Director Name | Mr Jeremy Nicholas Williams |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 November 1996) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Kings Lea Briardale Road Willaston Wirral Cheshire CH64 1TD Wales |
Secretary Name | Mr Paul Louis Pedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge Briardale Road, Willaston Neston CH64 1TD Wales |
Secretary Name | Tracey Anne Mainwaring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Oak Lodge Stonyhurst Crescent Newlands Village Culcheth Warrington Cheshire WA3 4DN |
Director Name | Jayne Eleanor McGivern |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 May 2000) |
Role | Surveyor |
Correspondence Address | 28 Dore Road Sheffield S17 3NB |
Secretary Name | Ms Helen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cae Haf Northop Hall Flintshire CH7 6GB Wales |
Director Name | Ms Julia Jacquetta Caroline Chapman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 May 2000(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 November 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | River Lea Moor End, Acaster Malbis York North Yorkshire YO23 2UH |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rean Meadow Tattenhall Chester Cheshire CH3 9PU Wales |
Secretary Name | Rhiannon Ellis Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2002) |
Role | Legal Directory Company Secret |
Country of Residence | United Kingdom |
Correspondence Address | Gatesheath Hall Gatesheath Tattenhall Chester Cheshire CH3 9AH Wales |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(12 years, 10 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 Llewelyn Arnold |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(15 years after company formation) |
Appointment Duration | 5 years (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Horton Green Tilston Cheshire SY14 7EZ Wales |
Director Name | Nigel Cyril John Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(17 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 27 November 2015) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St David's Park Flintshire CH5 3RX Wales |
Director Name | Mr Clive Thomas Parry |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 22 November 2021) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St David's Park Flintshire CH5 3RX Wales |
Director Name | Mr Graham Anthony Cope |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2021(31 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St David's Park Flintshire CH5 3RX Wales |
Director Name | Redrow Homes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(12 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 March 2016) |
Correspondence Address | Redrow House St David's Park Ewloe Flintshire CH5 3RX Wales |
Website | busybees.com |
---|
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 |
2 at £0.5 | Redrow Commercial Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £197,548 |
Gross Profit | £1,000 |
Net Worth | £2 |
Cash | £75,891 |
Current Liabilities | £227,095 |
Latest Accounts | 2 July 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
5 January 2024 | Appointment of Mr Neil Robinson as a director on 31 December 2023 (2 pages) |
---|---|
30 November 2023 | Termination of appointment of Graham Anthony Cope as a director on 30 November 2023 (1 page) |
30 November 2023 | Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page) |
30 November 2023 | Appointment of Mrs Bethany Ford as a secretary on 30 November 2023 (2 pages) |
3 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
4 January 2023 | Full accounts made up to 3 July 2022 (21 pages) |
5 April 2022 | Full accounts made up to 27 June 2021 (21 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
23 November 2021 | Termination of appointment of Clive Thomas Parry as a director on 22 November 2021 (1 page) |
23 November 2021 | Appointment of Mr Graham Anthony Cope as a director on 22 November 2021 (2 pages) |
7 July 2021 | Full accounts made up to 28 June 2020 (18 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
6 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
9 January 2020 | Full accounts made up to 30 June 2019 (19 pages) |
8 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
10 December 2018 | Full accounts made up to 30 June 2018 (19 pages) |
24 April 2018 | Change of details for Harrow Estates Plc as a person with significant control on 6 April 2016 (2 pages) |
13 March 2018 | Confirmation statement made on 2 March 2018 with updates (5 pages) |
13 March 2018 | Cessation of Hb (Cd) Limited as a person with significant control on 6 April 2016 (1 page) |
13 March 2018 | Notification of Harrow Estates Plc as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Full accounts made up to 30 June 2017 (19 pages) |
27 November 2017 | Full accounts made up to 30 June 2017 (19 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 February 2017 | Full accounts made up to 30 June 2016 (19 pages) |
2 February 2017 | Full accounts made up to 30 June 2016 (19 pages) |
24 March 2016 | Termination of appointment of Redrow Homes Limited as a director on 1 March 2016 (1 page) |
24 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Termination of appointment of Redrow Homes Limited as a director on 1 March 2016 (1 page) |
6 January 2016 | Full accounts made up to 30 June 2015 (16 pages) |
6 January 2016 | Full accounts made up to 30 June 2015 (16 pages) |
2 December 2015 | Appointment of Mr Clive Thomas Parry as a director on 27 November 2015 (2 pages) |
2 December 2015 | Appointment of Mr Clive Thomas Parry as a director on 27 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Nigel Cyril John Smith as a director on 27 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Nigel Cyril John Smith as a director on 27 November 2015 (1 page) |
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
11 December 2014 | Full accounts made up to 30 June 2014 (16 pages) |
11 December 2014 | Full accounts made up to 30 June 2014 (16 pages) |
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
3 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
27 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Full accounts made up to 30 June 2012 (15 pages) |
3 January 2013 | Full accounts made up to 30 June 2012 (15 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Full accounts made up to 30 June 2011 (15 pages) |
3 January 2012 | Full accounts made up to 30 June 2011 (15 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
31 March 2010 | Termination of appointment of David Arnold as a director (1 page) |
31 March 2010 | Termination of appointment of David Arnold as a director (1 page) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Nigel Cyril John Smith on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Redrow Homes Limited on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Helen Davies on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Redrow Homes Limited on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Redrow Homes Limited on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Helen Davies on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Nigel Cyril John Smith on 1 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Helen Davies on 1 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Graham Anthony Cope on 1 March 2010 (1 page) |
25 March 2010 | Director's details changed for Nigel Cyril John Smith on 1 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Secretary's details changed for Graham Anthony Cope on 1 March 2010 (1 page) |
25 March 2010 | Secretary's details changed for Graham Anthony Cope on 1 March 2010 (1 page) |
24 March 2009 | Full accounts made up to 30 June 2008 (15 pages) |
24 March 2009 | Full accounts made up to 30 June 2008 (15 pages) |
16 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
27 March 2008 | Return made up to 02/03/08; full list of members (8 pages) |
27 March 2008 | Return made up to 02/03/08; full list of members (8 pages) |
28 January 2008 | New director appointed (3 pages) |
28 January 2008 | New director appointed (3 pages) |
28 January 2008 | New director appointed (4 pages) |
28 January 2008 | New director appointed (4 pages) |
20 November 2007 | Full accounts made up to 30 June 2007 (14 pages) |
20 November 2007 | Full accounts made up to 30 June 2007 (14 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
4 April 2007 | Return made up to 02/03/07; full list of members (7 pages) |
4 April 2007 | Return made up to 02/03/07; full list of members (7 pages) |
18 December 2006 | Full accounts made up to 30 June 2006 (14 pages) |
18 December 2006 | Full accounts made up to 30 June 2006 (14 pages) |
18 April 2006 | Return made up to 02/03/06; full list of members (7 pages) |
18 April 2006 | Return made up to 02/03/06; full list of members (7 pages) |
14 December 2005 | Full accounts made up to 30 June 2005 (14 pages) |
14 December 2005 | Full accounts made up to 30 June 2005 (14 pages) |
25 April 2005 | Full accounts made up to 30 June 2004 (14 pages) |
25 April 2005 | Full accounts made up to 30 June 2004 (14 pages) |
31 March 2005 | New director appointed (4 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
31 March 2005 | New director appointed (4 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
8 April 2004 | Return made up to 02/03/04; full list of members
|
8 April 2004 | Return made up to 02/03/04; full list of members
|
15 September 2003 | Secretary's particulars changed (1 page) |
15 September 2003 | Secretary's particulars changed (1 page) |
3 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
7 April 2003 | Return made up to 02/03/03; full list of members
|
7 April 2003 | Return made up to 02/03/03; full list of members
|
18 March 2003 | Auditor's resignation (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
1 May 2002 | Return made up to 02/03/02; full list of members
|
1 May 2002 | Return made up to 02/03/02; full list of members
|
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
17 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
17 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
30 March 2001 | New director appointed (4 pages) |
30 March 2001 | New director appointed (4 pages) |
18 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
18 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
27 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
22 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
22 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
15 March 1999 | Return made up to 02/03/99; no change of members
|
15 March 1999 | Return made up to 02/03/99; no change of members
|
31 January 1999 | Full accounts made up to 30 June 1998 (13 pages) |
31 January 1999 | Full accounts made up to 30 June 1998 (13 pages) |
3 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
20 March 1998 | Return made up to 02/03/98; no change of members (4 pages) |
20 March 1998 | Return made up to 02/03/98; no change of members (4 pages) |
24 February 1998 | Full accounts made up to 30 June 1997 (12 pages) |
24 February 1998 | Full accounts made up to 30 June 1997 (12 pages) |
27 August 1997 | Secretary's particulars changed (1 page) |
27 August 1997 | Secretary's particulars changed (1 page) |
13 March 1997 | Return made up to 02/03/97; full list of members (6 pages) |
13 March 1997 | Return made up to 02/03/97; full list of members (6 pages) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | Secretary resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
26 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
26 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
29 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
29 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
22 February 1996 | Return made up to 02/03/96; no change of members (4 pages) |
22 February 1996 | Return made up to 02/03/96; no change of members (4 pages) |
30 June 1995 | Secretary's particulars changed (2 pages) |
30 June 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
9 March 1990 | Incorporation (13 pages) |
9 March 1990 | Incorporation (13 pages) |