St David's Park
Flintshire
CH5 3RX
Wales
Director Name | Mr David Charles Wilford |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Barratt House, Cartwright Way Forest Business Park Bardon Hill Coalville LE67 1UB |
Director Name | Mr Adrian John Blackburn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(2 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 January 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Froth Hall Top Ot'H Heights Mellor Lane Mellor Blackburn Lancashire BB2 7EG |
Director Name | Mr David Robinson Broadhead |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 May 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Elm Tree 24 Glastonbury Grove Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HB |
Director Name | Colin Albert Dearlove |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 2006) |
Role | Company Director |
Correspondence Address | 37 Lintzford Road Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HG |
Director Name | Barry Kendrick Harvey |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(2 days after company formation) |
Appointment Duration | 3 years (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollybank Pepper Street Appleton Thorn Warrington Cheshire WA4 4SB |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(2 days after company formation) |
Appointment Duration | 19 years, 5 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St David's Park Flintshire CH5 3RX Wales |
Director Name | Mr Adrian Gordon Lewis |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 July 2012) |
Role | Chartered Surveyor Development |
Country of Residence | England |
Correspondence Address | 89 Ashley Road Altrincham Cheshire WA14 2LX |
Director Name | Mr Robert Michael Grafton |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redrow House St David's Park Flintshire CH5 3RX Wales |
Director Name | Ms Jennifer Daly |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redrow House St Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Michael James Riding |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne Tyne & Wear NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
Registered Address | Redrow House St David's Park Flintshire CH5 3RX Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £20,933 |
Current Liabilities | £21,454 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
7 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
---|---|
6 July 2017 | Notification of Hb (Cd) Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Barratt Commercial Limited as a person with significant control on 6 April 2016 (2 pages) |
21 March 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 July 2016 | Annual return made up to 22 June 2016 no member list (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
25 June 2015 | Annual return made up to 22 June 2015 no member list (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 June 2014 | Annual return made up to 22 June 2014 no member list (4 pages) |
16 June 2014 | Appointment of Michael Riding as a director (2 pages) |
16 June 2014 | Termination of appointment of Jennifer Daly as a director (1 page) |
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
24 June 2013 | Annual return made up to 22 June 2013 no member list (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (2 pages) |
2 October 2012 | Termination of appointment of Adrian Lewis as a director (1 page) |
2 October 2012 | Appointment of Jennifer Daly as a director (2 pages) |
27 June 2012 | Annual return made up to 22 June 2012 no member list (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
4 July 2011 | Annual return made up to 22 June 2011 no member list (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 22 June 2010 no member list (3 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 June 2009 | Annual return made up to 22/06/09 (4 pages) |
18 June 2009 | Director appointed robert michael grafton (3 pages) |
16 June 2009 | Appointment terminated director david broadhead (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 August 2008 | Annual return made up to 22/06/08 (4 pages) |
1 February 2008 | Director resigned (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 September 2007 | Annual return made up to 22/06/07 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 September 2006 | Annual return made up to 22/06/06 (5 pages) |
16 August 2006 | Director resigned (1 page) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 November 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
27 September 2005 | Annual return made up to 22/06/05 (5 pages) |
1 September 2005 | Location of register of members (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
5 July 2004 | Resolutions
|
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Secretary resigned;director resigned (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: cloth hall court infirmary street leeds west yorkshire (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
22 June 2004 | Incorporation (26 pages) |