Company NameRedrow Homes East Midlands Limited
Company StatusActive
Company Number04219459
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 11 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMs Helen Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(15 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Matthew John Pratt
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Michael John Coker
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2023(22 years after company formation)
Appointment Duration11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed30 November 2023(22 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameSusan Gibson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleAccounts Assistant
Correspondence Address12 Charterhouse Close
Oakwood
Derby
Derbyshire
DE21 2AX
Secretary NameChristine Kellett
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Chester Green Road
Derby
Derbyshire
DE1 3SF
Director NameMr David William Bell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(1 month after company formation)
Appointment Duration15 years, 7 months (resigned 03 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSummerfield
Back Lane
Shirley
Derbyshire
DE6 3AS
Secretary NameMr David William Bell
NationalityBritish
StatusResigned
Appointed18 June 2001(1 month after company formation)
Appointment Duration15 years, 7 months (resigned 03 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSummerfield
Back Lane
Shirley
Derbyshire
DE6 3AS
Director NameMr Thomas Gerard Finnegan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(1 month, 1 week after company formation)
Appointment Duration15 years, 7 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingswood Place
Littleover
Derby
DE23 6DB
Director NameChristopher John Neve
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(4 months after company formation)
Appointment Duration15 years, 4 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmber House
26 Lambley Drive Allestree
Derby
DE22 1BB
Director NameMr Chris John Oakden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Parkside Gardens
Wollaton
Nottingham
Nottinghamshire
NG8 2PP
Director NameMr Peter James Gadsby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(11 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurley Grange Burley Lane
Quarndon
Derby
DE22 5JR
Director NameMr Robert Paul Wilson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(15 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 May 2023)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr John Frederick Tutte
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(15 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 November 2020)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr William Robert Heath
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Secretary NameMr Graham Anthony Cope
StatusResigned
Appointed03 February 2017(15 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2023)
RoleCompany Director
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameWarren Thompson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(16 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2019)
RoleRegional Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Martyn Anthony Pask
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(18 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.radleighgroup.co.uk
Telephone01473 261674
Telephone regionIpswich

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

Financials

Year2012
Turnover£14,591,288
Gross Profit£2,004,674
Net Worth£4,883,637
Cash£1,509,676
Current Liabilities£4,631,500

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

30 August 2002Delivered on: 7 September 2002
Satisfied on: 28 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 acre of land at crompton street ashbourne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 June 2002Delivered on: 27 June 2002
Satisfied on: 5 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The 6 barlow drive allestree derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 April 2002Delivered on: 10 May 2002
Satisfied on: 5 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 baslow drive allestree derby and adjoining land. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 April 2002Delivered on: 17 April 2002
Satisfied on: 5 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of hurst street ea. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 February 2002Delivered on: 6 February 2002
Satisfied on: 5 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chase 8 baslow drive allestree derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 November 2001Delivered on: 4 December 2001
Satisfied on: 18 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at hall lane willington derbyshire t/n TN213085 and DY212066. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 July 2013Delivered on: 23 July 2013
Satisfied on: 18 September 2014
Persons entitled: C H Trustees Limited

Classification: A registered charge
Particulars: Land adjacent broadway derby. Notification of addition to or amendment of charge.
Fully Satisfied
25 March 2011Delivered on: 2 April 2011
Satisfied on: 10 July 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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 to the east of jubilee road, shelton lock, derby t/n DY419115 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 January 2008Delivered on: 1 February 2008
Satisfied on: 28 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a access road to land adjoining 10/12 baslow drive, allestrees. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 November 2007Delivered on: 4 December 2007
Satisfied on: 28 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at 42-48 ashbourne road derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 August 2007Delivered on: 4 August 2007
Satisfied on: 28 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at milnhay road langley mill derby t/no DY413940. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 June 2007Delivered on: 3 July 2007
Satisfied on: 28 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property 2.52 acres of land at waterside park clifton road ashbourne derbyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 October 2006Delivered on: 20 October 2006
Satisfied on: 28 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being land adjoining 10 & 12 baslow drive allestree derby t/n DY347316,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 November 2001Delivered on: 28 November 2001
Satisfied on: 21 April 2017
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 October 2006Delivered on: 18 October 2006
Satisfied on: 28 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 55 ashbourne road, derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 June 2006Delivered on: 2 June 2006
Satisfied on: 28 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Burley house new zealand lane duffield derbyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 May 2006Delivered on: 25 May 2006
Satisfied on: 28 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Greenacres 12 baslow drive and greenacres bungalow 10 baslow drive allestree derby t/no's dy 26405,DY26406 and DY310173. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 August 2005Delivered on: 23 August 2005
Satisfied on: 28 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 672 burton road littleover derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 July 2005Delivered on: 13 July 2005
Satisfied on: 28 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a residential development site at cumberhills farm cumberhills road duffield derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 April 2005Delivered on: 13 April 2005
Satisfied on: 5 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at residential development site at middlefield lane hinckley t/n LT326780 and LT331345. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 March 2005Delivered on: 22 March 2005
Satisfied on: 28 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H residential site at derby road belper derbyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 December 2004Delivered on: 31 December 2004
Satisfied on: 5 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H melton house 38 ashbourne road derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 July 2004Delivered on: 17 July 2004
Satisfied on: 5 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the former latham's garage site over lane belper derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 July 2004Delivered on: 8 July 2004
Satisfied on: 5 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 1008 melton road syston leicester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 November 2001Delivered on: 28 November 2001
Satisfied on: 18 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at spencer street stanley common derbyshire t/n DY330637. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 May 2004Delivered on: 20 May 2004
Satisfied on: 5 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land at rowley lane derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 April 2004Delivered on: 16 April 2004
Satisfied on: 5 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at brook street derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 April 2004Delivered on: 10 April 2004
Satisfied on: 28 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at butt farm woodville derbyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 March 2004Delivered on: 3 April 2004
Satisfied on: 28 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land at st swithins close derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 August 2003Delivered on: 14 August 2003
Satisfied on: 5 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the north west side of derby road hilton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 July 2003Delivered on: 24 July 2003
Satisfied on: 5 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as land and buildings on the north side of main street hilton t/n D138692. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 March 2003Delivered on: 28 March 2003
Satisfied on: 5 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at former riverside club mill street derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 December 2002Delivered on: 13 December 2002
Satisfied on: 5 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charnwood hotel,48 leicester rd,narborough,leicester; lt 111630.
Fully Satisfied
9 October 2002Delivered on: 23 October 2002
Satisfied on: 18 October 2003
Persons entitled: Five Toes Limited

Classification: Legal charge
Secured details: £115,000 plus vat due or to become due from the company to the chargee.
Particulars: The freehold property known as 18, 22, 24, 26 and 30 mill street derby title number DY16018.
Fully Satisfied
7 October 2002Delivered on: 23 October 2002
Satisfied on: 5 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold land & premises at 26 merchant street derby title number DY143376. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 October 2001Delivered on: 15 October 2001
Satisfied on: 27 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 January 2017Delivered on: 9 January 2017
Persons entitled:
Gillian Margaret Jones
Adam Thomas Ball
Peter David Ball
John Geoffrey Ward

Classification: A registered charge
Particulars: Land at guinevere avenue, stretton, burton upon trent, staffordshire for more details please refer to the instrument.
Outstanding
21 August 2015Delivered on: 24 August 2015
Persons entitled: Derby City Council

Classification: A registered charge
Particulars: Charges to the lender by way of first legal mortgage, freehold of title of land at the east side of lodge lane, derby DE1 3HE registered at the land registry under title numbers DY76455, DY376208, DY73030 and DY118474. All its rights in each insurance policy, including all claims, the proceeds of all claims and all returns of premiums in connection with each insurance policy. "For more details please refer to the instrument.".
Outstanding
1 July 2015Delivered on: 17 July 2015
Persons entitled: Simon Justin Richard James

Classification: A registered charge
Particulars: Land at hillside farm, ashbourne, derbyshire.
Outstanding
2 July 2015Delivered on: 3 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land at hillside farm, wyaston road, ashbourne DE6 1NB and more particularly described in a transfer dated 1 july 2015 made between miller homes limited and radleigh group limited (1) and radleigh group limited (2) (the transfer) comprising part of the land registry title number DY342094 as shown edged red on the plan attached to the transfer.
Outstanding
30 June 2015Delivered on: 2 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land at woodlands lane, chellaston, derbyshire and more particularly described in a transfer dated the date of this deed and made between (1) hallam land management limited and (2) the borrower (the transfer) comprising part of land registry title number DY365640 as shown edged red on the plan attached to the transfer.
Outstanding
13 May 2015Delivered on: 15 May 2015
Persons entitled:
Gillian Margaret Jones
Adam Thomas Ball
Peter David Ball
John Geoffrey Ward
Ch Trustees Limited
Fiona Gadsby
Peter James Gadsby

Classification: A registered charge
Particulars: Willow meadow farm, ashbourne, derbyshire t/no DY461039 and DY346057.
Outstanding
27 April 2015Delivered on: 28 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land at south side of memorial road, allestree derby with title number DY474305 and memorial road, allestree, derby with title number DY13031, as more particularly described in the schedule of the legal charge.
Outstanding
27 February 2015Delivered on: 9 March 2015
Persons entitled:
Gillian Margaret Jones
Adam Thomas Ball
Peter David Ball
John Geoffrey Ward
Ch Trustees Limited
Fiona Gadsby
Peter James Gadsby
David William Bell as Trustee of the Radleigh Pension Scheme
Christopher John Neve as Trustee of the Radleigh Pension Scheme
Thomas Gerard Finnegan as Trustee of the Radleigh Pension Scheme
C H Trustees Limited as Trustee of the Radleigh Pension Scheme

Classification: A registered charge
Particulars: 103 wildhay brook, hilton, derbyshire DE65 5NY title number: DY440572.
Outstanding
27 February 2015Delivered on: 9 March 2015
Persons entitled:
Gillian Margaret Jones
Adam Thomas Ball
Peter David Ball
John Geoffrey Ward
Ch Trustees Limited
Fiona Gadsby
Peter James Gadsby
David William Bell as Trustee of the Radleigh Pension Scheme
Christopher John Neve as Trustee of the Radleigh Pension Scheme
Thomas Gerard Finnegan as Trustee of the Radleigh Pension Scheme
C H Trustees Limited as Trustee of the Radleigh Pension Scheme
David William Bell as Trustee of the Radleigh Pension Scheme
Christopher John Neve as Trustee of the Radleigh Pension Scheme
Thomas Gerard Finnegan as Trustee of the Radleigh Pension Scheme
C H Trustees Limited as Trustee of the Radleigh Pension Scheme

Classification: A registered charge
Particulars: 58 meadow vale, duffield, belper DE56 4DG title number: DY151606.
Outstanding
27 February 2015Delivered on: 9 March 2015
Persons entitled:
Gillian Margaret Jones
Adam Thomas Ball
Peter David Ball
John Geoffrey Ward
Ch Trustees Limited
Fiona Gadsby
Peter James Gadsby
David William Bell as Trustee of the Radleigh Pension Scheme
Christopher John Neve as Trustee of the Radleigh Pension Scheme
Thomas Gerard Finnegan as Trustee of the Radleigh Pension Scheme
C H Trustees Limited as Trustee of the Radleigh Pension Scheme
David William Bell as Trustee of the Radleigh Pension Scheme
Christopher John Neve as Trustee of the Radleigh Pension Scheme
Thomas Gerard Finnegan as Trustee of the Radleigh Pension Scheme
C H Trustees Limited as Trustee of the Radleigh Pension Scheme
David William Bell as Trustee of the Radleigh Pension Scheme
Christopher John Neve as Trustee of the Radleigh Pension Scheme
Thomas Gerard Finnegan as Trustee of the Radleigh Pension Scheme
C H Trustees Limited as Trustee of the Radleigh Pension Scheme

Classification: A registered charge
Particulars: 56 meadow vale, duffield, belper DE56 4DG title number: DY451167.
Outstanding
23 May 2014Delivered on: 27 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land on the south side of scropton road, hatton, derby with land registry title number DY151727.
Outstanding
19 May 2014Delivered on: 20 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land on the east side of alfreton road, little eaton, derby with land registry title number DY304312 and land adjoining 130A alfreton road, little eaton, derby DE21 5DE with land registry title number DY477001.
Outstanding
9 May 2014Delivered on: 12 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
30 April 2014Delivered on: 7 May 2014
Persons entitled: Trustees of the Ark Capital Pension Fund Comprising C H Trustees Limited, Peter James Gadsby and Fiona Gadsby

Classification: A registered charge
Outstanding
6 December 2013Delivered on: 13 December 2013
Persons entitled: Derby City Council

Classification: A registered charge
Particulars: F/H land and premises k/a the site of former bath street mills bath street derby t/no DY297782. Notification of addition to or amendment of charge.
Outstanding
25 March 2011Delivered on: 2 April 2011
Persons entitled: Hsbc Bank PLC

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 to the east of jubilee road, shelton lock, derby t/n DY419115.
Outstanding
25 March 2011Delivered on: 31 March 2011
Persons entitled: Derby City Council

Classification: Legal charge
Secured details: £1,400,000.00 due or to become due from the company to the chargee.
Particulars: Land to the east of jubilee road shelton lock derby t/n DY419115.
Outstanding
29 July 2009Delivered on: 1 August 2009
Persons entitled: Hsbc Bank PLC

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: F/H property k/a residential building land at university of derby, micklover, derby t/no DY433936 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

30 November 2023Appointment of Mrs Bethany Ford as a secretary on 30 November 2023 (2 pages)
30 November 2023Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page)
17 November 2023Accounts for a dormant company made up to 30 June 2023 (1 page)
25 May 2023Appointment of Mr Michael John Coker as a director on 25 May 2023 (2 pages)
25 May 2023Termination of appointment of Robert Paul Wilson as a director on 22 May 2023 (1 page)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
20 February 2023Termination of appointment of Martyn Anthony Pask as a director on 20 February 2023 (1 page)
28 November 2022Accounts for a dormant company made up to 30 June 2022 (1 page)
19 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
24 December 2021Accounts for a dormant company made up to 30 June 2021 (1 page)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
8 April 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
6 November 2020Appointment of Mr Matthew John Pratt as a director on 6 November 2020 (2 pages)
6 November 2020Termination of appointment of John Frederick Tutte as a director on 6 November 2020 (1 page)
10 July 2020Full accounts made up to 30 June 2019 (19 pages)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
17 December 2019Appointment of Mr Martyn Anthony Pask as a director on 1 December 2019 (2 pages)
16 December 2019Termination of appointment of Warren Thompson as a director on 1 December 2019 (1 page)
10 July 2019Full accounts made up to 30 June 2018 (22 pages)
22 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
21 August 2018Satisfaction of charge 042194590053 in full (1 page)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
26 March 2018Appointment of Warren Thompson as a director on 20 March 2018 (2 pages)
26 March 2018Termination of appointment of William Robert Heath as a director on 20 March 2018 (1 page)
23 January 2018Satisfaction of charge 042194590054 in full (1 page)
18 October 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
18 October 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
11 September 2017Full accounts made up to 31 December 2016 (24 pages)
11 September 2017Full accounts made up to 31 December 2016 (24 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
21 April 2017Satisfaction of charge 042194590042 in full (1 page)
21 April 2017Satisfaction of charge 042194590051 in full (1 page)
21 April 2017Satisfaction of charge 042194590042 in full (1 page)
21 April 2017Satisfaction of charge 3 in full (1 page)
21 April 2017Satisfaction of charge 042194590050 in full (1 page)
21 April 2017Satisfaction of charge 042194590051 in full (1 page)
21 April 2017Satisfaction of charge 3 in full (1 page)
21 April 2017Satisfaction of charge 042194590050 in full (1 page)
21 February 2017Appointment of Helen Davies as a director (2 pages)
21 February 2017Appointment of Helen Davies as a director (2 pages)
8 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08
(3 pages)
8 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08
(3 pages)
6 February 2017Registered office address changed from 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN to Redrow House St Davids Park Flintshire CH5 3RX on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN to Redrow House St Davids Park Flintshire CH5 3RX on 6 February 2017 (1 page)
3 February 2017Appointment of Mr Robert Paul Wilson as a director on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of Thomas Gerard Finnegan as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Thomas Gerard Finnegan as a director on 3 February 2017 (1 page)
3 February 2017Appointment of Ms Helen Davies as a director on 3 February 2017 (2 pages)
3 February 2017Appointment of Mr Robert Paul Wilson as a director on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of David William Bell as a director on 3 February 2017 (1 page)
3 February 2017Appointment of Mr Graham Anthony Cope as a secretary on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of David William Bell as a secretary on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Peter James Gadsby as a director on 3 February 2017 (1 page)
3 February 2017Appointment of Mr John Frederick Tutte as a director on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of David William Bell as a director on 3 February 2017 (1 page)
3 February 2017Appointment of Mr William Robert Heath as a director on 3 February 2017 (2 pages)
3 February 2017Appointment of Mr William Robert Heath as a director on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of Peter James Gadsby as a director on 3 February 2017 (1 page)
3 February 2017Appointment of Ms Helen Davies as a director on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of Christopher John Neve as a director on 3 February 2017 (1 page)
3 February 2017Appointment of Mr John Frederick Tutte as a director on 3 February 2017 (2 pages)
3 February 2017Appointment of Mr Graham Anthony Cope as a secretary on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of Christopher John Neve as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of David William Bell as a secretary on 3 February 2017 (1 page)
26 January 2017All of the property or undertaking has been released from charge 042194590053 (5 pages)
26 January 2017All of the property or undertaking has been released from charge 042194590053 (5 pages)
18 January 2017Satisfaction of charge 36 in full (1 page)
18 January 2017Satisfaction of charge 36 in full (1 page)
17 January 2017Satisfaction of charge 042194590041 in full (1 page)
17 January 2017Satisfaction of charge 042194590049 in full (1 page)
17 January 2017Satisfaction of charge 042194590041 in full (1 page)
17 January 2017Satisfaction of charge 042194590049 in full (1 page)
9 January 2017Registration of charge 042194590054, created on 6 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(23 pages)
9 January 2017Registration of charge 042194590054, created on 6 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(23 pages)
21 November 2016Satisfaction of charge 042194590044 in full (4 pages)
21 November 2016Satisfaction of charge 042194590044 in full (4 pages)
19 November 2016Satisfaction of charge 042194590052 in full (4 pages)
19 November 2016Satisfaction of charge 35 in full (5 pages)
19 November 2016Satisfaction of charge 042194590052 in full (4 pages)
19 November 2016Satisfaction of charge 042194590048 in full (4 pages)
19 November 2016Satisfaction of charge 042194590045 in full (4 pages)
19 November 2016Satisfaction of charge 35 in full (5 pages)
19 November 2016Satisfaction of charge 042194590047 in full (4 pages)
19 November 2016Satisfaction of charge 042194590046 in full (4 pages)
19 November 2016Satisfaction of charge 042194590047 in full (4 pages)
19 November 2016Satisfaction of charge 37 in full (4 pages)
19 November 2016Satisfaction of charge 042194590045 in full (4 pages)
19 November 2016Satisfaction of charge 37 in full (4 pages)
19 November 2016Satisfaction of charge 042194590046 in full (4 pages)
19 November 2016Satisfaction of charge 042194590048 in full (4 pages)
5 November 2016Satisfaction of charge 042194590043 in full (4 pages)
5 November 2016Satisfaction of charge 042194590040 in full (4 pages)
5 November 2016Satisfaction of charge 042194590040 in full (4 pages)
5 November 2016Satisfaction of charge 042194590043 in full (4 pages)
5 August 2016Full accounts made up to 31 December 2015 (26 pages)
5 August 2016Full accounts made up to 31 December 2015 (26 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4,875
(8 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4,875
(8 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
24 August 2015Registration of charge 042194590053, created on 21 August 2015 (36 pages)
24 August 2015Registration of charge 042194590053, created on 21 August 2015 (36 pages)
17 July 2015Registration of charge 042194590052, created on 1 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(32 pages)
17 July 2015Registration of charge 042194590052, created on 1 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(32 pages)
17 July 2015Registration of charge 042194590052, created on 1 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(32 pages)
3 July 2015Registration of charge 042194590051, created on 2 July 2015 (53 pages)
3 July 2015Registration of charge 042194590051, created on 2 July 2015 (53 pages)
3 July 2015Registration of charge 042194590051, created on 2 July 2015 (53 pages)
2 July 2015Registration of charge 042194590050, created on 30 June 2015 (53 pages)
2 July 2015Registration of charge 042194590050, created on 30 June 2015 (53 pages)
2 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4,875
(8 pages)
2 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4,875
(8 pages)
15 May 2015Registration of charge 042194590049, created on 13 May 2015 (48 pages)
15 May 2015Registration of charge 042194590049, created on 13 May 2015 (48 pages)
28 April 2015Registration of charge 042194590048, created on 27 April 2015 (29 pages)
28 April 2015Registration of charge 042194590048, created on 27 April 2015 (29 pages)
9 March 2015Registration of charge 042194590046, created on 27 February 2015 (18 pages)
9 March 2015Registration of charge 042194590047, created on 27 February 2015 (18 pages)
9 March 2015Registration of charge 042194590046, created on 27 February 2015 (18 pages)
9 March 2015Registration of charge 042194590047, created on 27 February 2015 (18 pages)
9 March 2015Registration of charge 042194590045, created on 27 February 2015 (18 pages)
9 March 2015Registration of charge 042194590045, created on 27 February 2015 (18 pages)
9 October 2014Memorandum and Articles of Association (10 pages)
9 October 2014Memorandum and Articles of Association (10 pages)
6 October 2014Full accounts made up to 31 December 2013 (23 pages)
6 October 2014Full accounts made up to 31 December 2013 (23 pages)
18 September 2014Satisfaction of charge 042194590039 in full (4 pages)
18 September 2014Satisfaction of charge 042194590039 in full (4 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
29 August 2014Statement of company's objects (2 pages)
29 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 4,167.00
(4 pages)
29 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 4,167.00
(4 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
29 August 2014Statement of company's objects (2 pages)
29 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 4,167.00
(4 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4,167
(7 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4,167
(7 pages)
27 May 2014Registration of charge 042194590044 (28 pages)
27 May 2014Registration of charge 042194590044 (28 pages)
20 May 2014Registration of charge 042194590043 (53 pages)
20 May 2014Registration of charge 042194590043 (53 pages)
12 May 2014Registration of charge 042194590042 (73 pages)
12 May 2014Registration of charge 042194590042 (73 pages)
7 May 2014Registration of charge 042194590041 (47 pages)
7 May 2014Registration of charge 042194590041 (47 pages)
13 December 2013Registration of charge 042194590040 (13 pages)
13 December 2013Registration of charge 042194590040 (13 pages)
4 September 2013Full accounts made up to 31 December 2012 (23 pages)
4 September 2013Full accounts made up to 31 December 2012 (23 pages)
23 July 2013Registration of charge 042194590039 (20 pages)
23 July 2013Registration of charge 042194590039 (20 pages)
10 July 2013Satisfaction of charge 38 in full (4 pages)
10 July 2013Satisfaction of charge 38 in full (4 pages)
4 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
18 December 2012Appointment of Mr Peter James Gadsby as a director (2 pages)
18 December 2012Appointment of Mr Peter James Gadsby as a director (2 pages)
29 June 2012Auditor's resignation (1 page)
29 June 2012Auditor's resignation (1 page)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
15 May 2012Full accounts made up to 31 December 2011 (22 pages)
15 May 2012Full accounts made up to 31 December 2011 (22 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
5 May 2011Full accounts made up to 31 December 2010 (23 pages)
5 May 2011Full accounts made up to 31 December 2010 (23 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 37 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 37 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 38 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 38 (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 36 (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 36 (5 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Christopher John Neve on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Christopher John Neve on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Christopher John Neve on 1 January 2010 (2 pages)
20 April 2010Full accounts made up to 31 December 2009 (23 pages)
20 April 2010Full accounts made up to 31 December 2009 (23 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
29 May 2009Return made up to 18/05/09; full list of members (4 pages)
29 May 2009Return made up to 18/05/09; full list of members (4 pages)
19 May 2009Full accounts made up to 31 December 2008 (24 pages)
19 May 2009Full accounts made up to 31 December 2008 (24 pages)
21 October 2008Company name changed radleigh homes LIMITED\certificate issued on 27/10/08 (2 pages)
21 October 2008Company name changed radleigh homes LIMITED\certificate issued on 27/10/08 (2 pages)
3 June 2008Return made up to 18/05/08; full list of members (4 pages)
3 June 2008Return made up to 18/05/08; full list of members (4 pages)
20 May 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
20 May 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
1 May 2008Full accounts made up to 30 June 2007 (20 pages)
1 May 2008Full accounts made up to 30 June 2007 (20 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
1 June 2007Return made up to 18/05/07; full list of members (3 pages)
1 June 2007Return made up to 18/05/07; full list of members (3 pages)
3 May 2007Full accounts made up to 30 June 2006 (19 pages)
3 May 2007Full accounts made up to 30 June 2006 (19 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Full accounts made up to 30 June 2005 (18 pages)
24 May 2006Full accounts made up to 30 June 2005 (18 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Return made up to 18/05/06; full list of members (3 pages)
22 May 2006Return made up to 18/05/06; full list of members (3 pages)
22 May 2006Director's particulars changed (1 page)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
31 May 2005Return made up to 18/05/05; full list of members (4 pages)
31 May 2005Return made up to 18/05/05; full list of members (4 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Full accounts made up to 30 June 2004 (23 pages)
8 December 2004Full accounts made up to 30 June 2004 (23 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
18 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
26 April 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
26 April 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
26 April 2004Ad 08/04/04--------- £ si 3167@1=3167 £ ic 1000/4167 (2 pages)
26 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
26 April 2004Ad 08/04/04--------- £ si 3167@1=3167 £ ic 1000/4167 (2 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
8 February 2004Accounts for a medium company made up to 30 June 2003 (23 pages)
8 February 2004Director's particulars changed (1 page)
8 February 2004Accounts for a medium company made up to 30 June 2003 (23 pages)
8 February 2004Director's particulars changed (1 page)
14 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2004Nc inc already adjusted 07/01/04 (1 page)
14 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2004Nc inc already adjusted 07/01/04 (1 page)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2003Registered office changed on 10/10/03 from: unit 8 riverside court pride park derby derbyshire DE24 8JN (1 page)
10 October 2003Registered office changed on 10/10/03 from: unit 8 riverside court pride park derby derbyshire DE24 8JN (1 page)
27 August 2003Declaration of satisfaction of mortgage/charge (1 page)
27 August 2003Declaration of satisfaction of mortgage/charge (1 page)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
29 May 2003Return made up to 18/05/03; no change of members (7 pages)
29 May 2003New director appointed (1 page)
29 May 2003New director appointed (1 page)
29 May 2003Return made up to 18/05/03; no change of members (7 pages)
27 April 2003New director appointed (2 pages)
27 April 2003New director appointed (2 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
20 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
10 August 2002Registered office changed on 10/08/02 from: marlborough house charnwood street derby derbyshire DE1 2GT (1 page)
10 August 2002Registered office changed on 10/08/02 from: marlborough house charnwood street derby derbyshire DE1 2GT (1 page)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
24 May 2002Return made up to 18/05/02; full list of members (7 pages)
24 May 2002Return made up to 18/05/02; full list of members (7 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
15 October 2001Particulars of mortgage/charge (3 pages)
15 October 2001Particulars of mortgage/charge (3 pages)
27 September 2001Ad 20/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 September 2001Ad 20/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
20 September 2001Company name changed yew homes LIMITED\certificate issued on 20/09/01 (2 pages)
20 September 2001Company name changed yew homes LIMITED\certificate issued on 20/09/01 (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
6 July 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
26 June 2001Registered office changed on 26/06/01 from: leopold house 43-44 leopold street derby derbyshire DE1 2HF (1 page)
26 June 2001Registered office changed on 26/06/01 from: leopold house 43-44 leopold street derby derbyshire DE1 2HF (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed;new director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001New secretary appointed;new director appointed (2 pages)
25 June 2001Secretary resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
18 May 2001Incorporation (14 pages)
18 May 2001Incorporation (14 pages)