Company NameThe Waterford Park Company Limited
DirectorsMatthew John Pratt and Neil Robinson
Company StatusActive
Company Number05429823
CategoryPrivate Limited Company
Incorporation Date20 April 2005(19 years ago)
Previous NameIbis (924) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Matthew John Pratt
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedrow House
St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed30 November 2023(18 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence AddressRedrow House
St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Neil Robinson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(18 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Malory Peter Clifford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(5 days after company formation)
Appointment Duration10 years, 3 months (resigned 10 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Meadowbank
London
NW3 3AY
Secretary NameNicholas Christopher Wright
NationalityBritish
StatusResigned
Appointed25 April 2005(5 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 23 June 2005)
RoleCompany Director
Correspondence Address10 Crispin Field
Pitstone
Leighton Buzzard
Buckinghamshire
LU7 9BG
Director NameMs Alethea Chia Jung Siow
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(2 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 August 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address51 Manchester Street
London
W1U 7LU
Director NameMr John Patrick Ireland
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2010)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDolphin House 5 The Green
Weston By Welland
Market Harborough
Leicestershire
LE16 8HS
Director NameMr John Frederick Tutte
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 2005)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressPeters Barn
West End, Scaldwell
Northampton
Northamptonshire
NN6 9JX
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed23 June 2005(2 months after company formation)
Appointment Duration18 years, 5 months (resigned 30 November 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Paul Louis Pedley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 13 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Briardale Road, Willaston
Neston
CH64 1TD
Wales
Director NameMr Charles Edward Calverley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2013)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Graham Anthony Cope
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(7 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websiteredrow.co.uk

Location

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

Shareholders

500 at £1Denrock Advisors LTD
50.00%
Ordinary A
500 at £1Redrow Regeneration PLC
50.00%
Ordinary B

Financials

Year2014
Gross Profit£2,500
Net Worth-£988,189
Cash£910
Current Liabilities£10,079

Accounts

Latest Accounts2 July 2023 (9 months, 2 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return20 April 2023 (12 months ago)
Next Return Due4 May 2024 (2 weeks, 3 days from now)

Filing History

20 February 2024Consolidated accounts of parent company for subsidiary company period ending 02/07/23 (275 pages)
20 February 2024Audit exemption subsidiary accounts made up to 2 July 2023 (14 pages)
20 February 2024Audit exemption statement of guarantee by parent company for period ending 02/07/23 (3 pages)
20 February 2024Notice of agreement to exemption from audit of accounts for period ending 02/07/23 (1 page)
5 January 2024Appointment of Mr Neil Robinson as a director on 31 December 2023 (2 pages)
30 November 2023Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page)
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 director on 30 November 2023 (1 page)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
3 January 2023Full accounts made up to 3 July 2022 (18 pages)
21 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
24 December 2021Full accounts made up to 27 June 2021 (18 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
16 April 2021Full accounts made up to 28 June 2020 (17 pages)
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)
24 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
20 January 2020Full accounts made up to 30 June 2019 (18 pages)
29 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
11 December 2018Full accounts made up to 30 June 2018 (18 pages)
24 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
24 November 2017Full accounts made up to 30 June 2017 (18 pages)
24 November 2017Full accounts made up to 30 June 2017 (18 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
1 February 2017Full accounts made up to 30 June 2016 (17 pages)
1 February 2017Full accounts made up to 30 June 2016 (17 pages)
5 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(5 pages)
5 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(5 pages)
9 December 2015Full accounts made up to 30 June 2015 (15 pages)
9 December 2015Full accounts made up to 30 June 2015 (15 pages)
4 September 2015Termination of appointment of Alethea Chia Jung Siow as a director on 10 August 2015 (1 page)
4 September 2015Termination of appointment of Alethea Chia Jung Siow as a director on 10 August 2015 (1 page)
4 September 2015Termination of appointment of Malory Peter Clifford as a director on 10 August 2015 (1 page)
4 September 2015Termination of appointment of Malory Peter Clifford as a director on 10 August 2015 (1 page)
26 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(7 pages)
26 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(7 pages)
19 April 2015Full accounts made up to 30 June 2014 (15 pages)
19 April 2015Full accounts made up to 30 June 2014 (15 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(7 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(7 pages)
2 April 2014Full accounts made up to 30 June 2013 (14 pages)
2 April 2014Full accounts made up to 30 June 2013 (14 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
19 April 2013Termination of appointment of Charles Calverley as a director (1 page)
19 April 2013Termination of appointment of Charles Calverley as a director (1 page)
19 April 2013Appointment of Mr Graham Anthony Cope as a director (2 pages)
19 April 2013Appointment of Mr Graham Anthony Cope as a director (2 pages)
28 December 2012Full accounts made up to 30 June 2012 (15 pages)
28 December 2012Full accounts made up to 30 June 2012 (15 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
20 April 2011Director's details changed for Mr John Frederick Tutte on 19 April 2011 (2 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
20 April 2011Director's details changed for Mr John Frederick Tutte on 19 April 2011 (2 pages)
19 April 2011Full accounts made up to 30 June 2010 (15 pages)
19 April 2011Full accounts made up to 30 June 2010 (15 pages)
10 September 2010Appointment of Charles Edward Calverley as a director (2 pages)
10 September 2010Appointment of Charles Edward Calverley as a director (2 pages)
8 September 2010Termination of appointment of John Ireland as a director (1 page)
8 September 2010Termination of appointment of John Ireland as a director (1 page)
29 June 2010Full accounts made up to 30 June 2009 (15 pages)
29 June 2010Full accounts made up to 30 June 2009 (15 pages)
11 May 2010Secretary's details changed for Graham Anthony Cope on 19 April 2010 (1 page)
11 May 2010Secretary's details changed for Graham Anthony Cope on 19 April 2010 (1 page)
11 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
21 July 2009Full accounts made up to 30 June 2008 (14 pages)
21 July 2009Full accounts made up to 30 June 2008 (14 pages)
18 May 2009Return made up to 20/04/09; full list of members (4 pages)
18 May 2009Return made up to 20/04/09; full list of members (4 pages)
10 February 2009Director's change of particulars / john ireland / 10/02/2009 (2 pages)
10 February 2009Director's change of particulars / john ireland / 10/02/2009 (2 pages)
13 May 2008Return made up to 20/04/08; full list of members (4 pages)
13 May 2008Return made up to 20/04/08; full list of members (4 pages)
25 January 2008Full accounts made up to 30 June 2007 (14 pages)
25 January 2008Full accounts made up to 30 June 2007 (14 pages)
6 September 2007New director appointed (4 pages)
6 September 2007New director appointed (4 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
26 June 2007Return made up to 20/04/07; full list of members (8 pages)
26 June 2007Return made up to 20/04/07; full list of members (8 pages)
16 February 2007Full accounts made up to 30 June 2006 (12 pages)
16 February 2007Full accounts made up to 30 June 2006 (12 pages)
24 May 2006Return made up to 20/04/06; full list of members (8 pages)
24 May 2006Return made up to 20/04/06; full list of members (8 pages)
12 September 2005New director appointed (4 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005New director appointed (4 pages)
21 July 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
21 July 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
18 July 2005Ad 23/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 July 2005Ad 23/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005New director appointed (3 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005New director appointed (5 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005New director appointed (3 pages)
12 July 2005Registered office changed on 12/07/05 from: 28 church road stanmore middlesex HA7 4XR (1 page)
12 July 2005Registered office changed on 12/07/05 from: 28 church road stanmore middlesex HA7 4XR (1 page)
12 July 2005New secretary appointed (2 pages)
12 July 2005New director appointed (5 pages)
4 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
4 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 June 2005New director appointed (1 page)
30 June 2005New director appointed (1 page)
4 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
4 May 2005New director appointed (8 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005Registered office changed on 04/05/05 from: 2 serjeants inn london EC4Y 1LT (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005Director resigned (1 page)
4 May 2005Registered office changed on 04/05/05 from: 2 serjeants inn london EC4Y 1LT (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
4 May 2005New director appointed (8 pages)
4 May 2005Secretary resigned (1 page)
26 April 2005Company name changed ibis (924) LIMITED\certificate issued on 26/04/05 (2 pages)
26 April 2005Company name changed ibis (924) LIMITED\certificate issued on 26/04/05 (2 pages)
20 April 2005Incorporation (40 pages)
20 April 2005Incorporation (40 pages)