St Davids Park
Flintshire
CH5 3RX
Wales
Director Name | Ms Barbara Mary Richmond |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2010(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Secretary Name | Mrs Bethany Ford |
---|---|
Status | Current |
Appointed | 30 November 2023(20 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | Redrow House St Davids 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 | 15 January 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Horton Green Tilston Cheshire SY14 7EZ Wales |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rean Meadow Tattenhall Chester Cheshire CH3 9PU Wales |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Barry Kendrick Harvey |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2007) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Hollybank Pepper Street Appleton Thorn Warrington Cheshire WA4 4SB |
Website | redrow.co.uk |
---|
Registered Address | Redrow House St Davids 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 |
100 at £1 | Redrow Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
15 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Appointment of Mrs Bethany Ford as a secretary on 30 November 2023 (2 pages) |
30 November 2023 | Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page) |
17 November 2023 | Accounts for a dormant company made up to 30 June 2023 (1 page) |
16 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
28 November 2022 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
18 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
10 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
27 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
26 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
27 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
19 February 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
21 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
27 November 2017 | Full accounts made up to 30 June 2017 (13 pages) |
27 November 2017 | Full accounts made up to 30 June 2017 (13 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
10 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
21 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
2 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
2 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
6 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
6 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
20 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
24 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
1 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
1 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
31 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
26 January 2011 | Full accounts made up to 30 June 2010 (14 pages) |
26 January 2011 | Full accounts made up to 30 June 2010 (14 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Secretary's details changed for Graham Anthony Cope on 14 January 2011 (1 page) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Director's details changed for Helen Davies on 14 January 2011 (2 pages) |
17 January 2011 | Secretary's details changed for Graham Anthony Cope on 14 January 2011 (1 page) |
17 January 2011 | Director's details changed for Helen Davies on 14 January 2011 (2 pages) |
9 July 2010 | Appointment of Barbara Mary Richmond as a director (2 pages) |
9 July 2010 | Appointment of Barbara Mary Richmond as a director (2 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) |
19 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Statement of capital following an allotment of shares on 23 March 2005
|
2 February 2010 | Statement of capital following an allotment of shares on 23 March 2005
|
17 January 2010 | Full accounts made up to 30 June 2009 (13 pages) |
17 January 2010 | Full accounts made up to 30 June 2009 (13 pages) |
24 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
24 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
20 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
8 February 2008 | Return made up to 15/01/08; no change of members (7 pages) |
8 February 2008 | Return made up to 15/01/08; no change of members (7 pages) |
20 November 2007 | Full accounts made up to 30 June 2007 (13 pages) |
20 November 2007 | Full accounts made up to 30 June 2007 (13 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
19 March 2007 | Return made up to 15/01/07; full list of members (7 pages) |
19 March 2007 | Return made up to 15/01/07; full list of members (7 pages) |
23 November 2006 | Full accounts made up to 30 June 2006 (13 pages) |
23 November 2006 | Full accounts made up to 30 June 2006 (13 pages) |
17 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (3 pages) |
7 February 2006 | New director appointed (3 pages) |
12 December 2005 | Full accounts made up to 30 June 2005 (12 pages) |
12 December 2005 | Full accounts made up to 30 June 2005 (12 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
14 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
7 December 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 December 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
11 November 2004 | Company name changed tallowbay LIMITED\certificate issued on 11/11/04 (2 pages) |
11 November 2004 | Company name changed tallowbay LIMITED\certificate issued on 11/11/04 (2 pages) |
25 February 2004 | Return made up to 15/01/04; full list of members
|
25 February 2004 | Return made up to 15/01/04; full list of members
|
22 December 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
22 December 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
15 September 2003 | Secretary's particulars changed (1 page) |
15 September 2003 | Secretary's particulars changed (1 page) |
3 April 2003 | New director appointed (4 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page) |
3 April 2003 | New director appointed (4 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New secretary appointed (3 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | New secretary appointed (3 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 312B high street orpington kent BR6 0NG (1 page) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 312B high street orpington kent BR6 0NG (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
15 January 2003 | Incorporation (15 pages) |
15 January 2003 | Incorporation (15 pages) |