Company NameDebut Freeholds Limited
DirectorsHelen Davies and Barbara Mary Richmond
Company StatusActive
Company Number04638403
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Previous NameTallowbay Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMs Helen Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMs Barbara Mary Richmond
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(7 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed30 November 2023(20 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Rean Meadow
Tattenhall
Chester
Cheshire
CH3 9PU
Wales
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameBarry Kendrick Harvey
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2007)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHollybank Pepper Street
Appleton Thorn
Warrington
Cheshire
WA4 4SB

Contact

Websiteredrow.co.uk

Location

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

Shareholders

100 at £1Redrow Homes LTD
100.00%
Ordinary

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 Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
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)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 30 June 2022 (1 page)
18 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
24 December 2021Accounts for a dormant company made up to 30 June 2021 (1 page)
10 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
27 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
27 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
19 February 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
21 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
24 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
27 November 2017Full accounts made up to 30 June 2017 (13 pages)
27 November 2017Full accounts made up to 30 June 2017 (13 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
10 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
20 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
24 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
24 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
1 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
1 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
31 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
26 January 2011Full accounts made up to 30 June 2010 (14 pages)
26 January 2011Full accounts made up to 30 June 2010 (14 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
17 January 2011Secretary's details changed for Graham Anthony Cope on 14 January 2011 (1 page)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
17 January 2011Director's details changed for Helen Davies on 14 January 2011 (2 pages)
17 January 2011Secretary's details changed for Graham Anthony Cope on 14 January 2011 (1 page)
17 January 2011Director's details changed for Helen Davies on 14 January 2011 (2 pages)
9 July 2010Appointment of Barbara Mary Richmond as a director (2 pages)
9 July 2010Appointment of Barbara Mary Richmond as a director (2 pages)
31 March 2010Termination of appointment of David Arnold as a director (1 page)
31 March 2010Termination of appointment of David Arnold as a director (1 page)
19 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
2 February 2010Statement of capital following an allotment of shares on 23 March 2005
  • GBP 100
(2 pages)
2 February 2010Statement of capital following an allotment of shares on 23 March 2005
  • GBP 100
(2 pages)
17 January 2010Full accounts made up to 30 June 2009 (13 pages)
17 January 2010Full accounts made up to 30 June 2009 (13 pages)
24 March 2009Full accounts made up to 30 June 2008 (13 pages)
24 March 2009Full accounts made up to 30 June 2008 (13 pages)
20 January 2009Return made up to 15/01/09; full list of members (3 pages)
20 January 2009Return made up to 15/01/09; full list of members (3 pages)
8 February 2008Return made up to 15/01/08; no change of members (7 pages)
8 February 2008Return made up to 15/01/08; no change of members (7 pages)
20 November 2007Full accounts made up to 30 June 2007 (13 pages)
20 November 2007Full accounts made up to 30 June 2007 (13 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
19 March 2007Return made up to 15/01/07; full list of members (7 pages)
19 March 2007Return made up to 15/01/07; full list of members (7 pages)
23 November 2006Full accounts made up to 30 June 2006 (13 pages)
23 November 2006Full accounts made up to 30 June 2006 (13 pages)
17 February 2006Return made up to 15/01/06; full list of members (7 pages)
17 February 2006Return made up to 15/01/06; full list of members (7 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
7 February 2006New director appointed (3 pages)
7 February 2006New director appointed (3 pages)
12 December 2005Full accounts made up to 30 June 2005 (12 pages)
12 December 2005Full accounts made up to 30 June 2005 (12 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
14 February 2005Return made up to 15/01/05; full list of members (7 pages)
14 February 2005Return made up to 15/01/05; full list of members (7 pages)
7 December 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
7 December 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
11 November 2004Company name changed tallowbay LIMITED\certificate issued on 11/11/04 (2 pages)
11 November 2004Company name changed tallowbay LIMITED\certificate issued on 11/11/04 (2 pages)
25 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
22 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
15 September 2003Secretary's particulars changed (1 page)
15 September 2003Secretary's particulars changed (1 page)
3 April 2003New director appointed (4 pages)
3 April 2003New director appointed (2 pages)
3 April 2003Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page)
3 April 2003New director appointed (4 pages)
3 April 2003Director resigned (1 page)
3 April 2003New secretary appointed (3 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New director appointed (3 pages)
3 April 2003New secretary appointed (3 pages)
3 April 2003Registered office changed on 03/04/03 from: 312B high street orpington kent BR6 0NG (1 page)
3 April 2003New director appointed (3 pages)
3 April 2003Registered office changed on 03/04/03 from: 312B high street orpington kent BR6 0NG (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003New director appointed (2 pages)
15 January 2003Incorporation (15 pages)
15 January 2003Incorporation (15 pages)