St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Secretary Name | Mrs Bethany Ford |
---|---|
Status | Current |
Appointed | 30 November 2023(16 years, 10 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Correspondence Address | Redrow House St Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Neil Robinson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(16 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | James Charles Malcolm Oxley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(2 months after company formation) |
Appointment Duration | 4 days (resigned 20 March 2007) |
Role | Solicitor |
Correspondence Address | Chasewood Cottage Round Oak Road Weybridge Surrey KT13 8HT |
Secretary Name | Melanie Oster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(2 months after company formation) |
Appointment Duration | 4 days (resigned 20 March 2007) |
Role | Company Director |
Correspondence Address | Flat 3 Edmund Court 92 Vivian Avenue, Hendon London NW4 3HH |
Director Name | Mr John Patrick Ireland |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2010) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Dolphin House 5 The Green Weston By Welland Market Harborough Leicestershire LE16 8HS |
Director Name | Mr Paul Louis Pedley |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge Briardale Road, Willaston Neston CH64 1TD Wales |
Director Name | Mr Malory Peter Clifford |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Meadowbank London NW3 3AY |
Director Name | Ms Alethea Chia Jung Siow |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 August 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 51 Manchester Street London W1U 7LU |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 November 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr John Frederick Tutte |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 November 2020) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Redrow House St Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Charles Edward Calverley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2013) |
Role | Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Graham Anthony Cope |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 November 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | redrow.co.uk |
---|
Registered Address | Redrow House St Davids Park Ewloe 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 |
1 at £1 | Waterford Park Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,086,438 |
Cash | £10,205 |
Current Liabilities | £6,094,953 |
Latest Accounts | 3 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
10 August 2015 | Delivered on: 10 August 2015 Persons entitled: Sig Number 2 Limited Classification: A registered charge Particulars: The freehold interest in the property known as balmoral centre, clive way, watford, WD24 4PX (title number: HD424467). Outstanding |
---|---|
10 August 2015 | Delivered on: 10 August 2015 Persons entitled: Denrock Advisors Limited Classification: A registered charge Particulars: F/H interest in the property known as balmoral centre, clive way, watford WD24 4PX (land registry title number HD424467). Outstanding |
16 May 2007 | Delivered on: 23 May 2007 Persons entitled: Hertfordshire County Council 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 and premises k/a balmoral centre clive way watford hertfordshire. Outstanding |
27 March 2007 | Delivered on: 29 March 2007 Satisfied on: 2 September 2015 Persons entitled: The Royal Bank of Scotland 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 |
27 March 2007 | Delivered on: 29 March 2007 Satisfied on: 2 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge 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 balmoral centre cliveway watford t/n HD424467. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
6 November 2020 | Appointment of Mr Matthew John Pratt as a director on 6 November 2020 (2 pages) |
6 November 2020 | Termination of appointment of John Frederick Tutte as a director on 6 November 2020 (1 page) |
13 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
9 January 2020 | Full accounts made up to 30 June 2019 (19 pages) |
11 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
9 December 2018 | Full accounts made up to 30 June 2018 (19 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (20 pages) |
17 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
10 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
1 February 2017 | Full accounts made up to 30 June 2016 (18 pages) |
1 February 2017 | Full accounts made up to 30 June 2016 (18 pages) |
15 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
9 December 2015 | Full accounts made up to 30 June 2015 (17 pages) |
9 December 2015 | Full accounts made up to 30 June 2015 (17 pages) |
4 September 2015 | Termination of appointment of Alethea Chia Jung Siow as a director on 10 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Malory Peter Clifford as a director on 10 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Malory Peter Clifford as a director on 10 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Alethea Chia Jung Siow as a director on 10 August 2015 (1 page) |
2 September 2015 | Satisfaction of charge 1 in full (2 pages) |
2 September 2015 | Satisfaction of charge 1 in full (2 pages) |
2 September 2015 | Satisfaction of charge 2 in full (1 page) |
2 September 2015 | Satisfaction of charge 2 in full (1 page) |
10 August 2015 | Registration of charge 060471220004, created on 10 August 2015 (10 pages) |
10 August 2015 | Registration of charge 060471220004, created on 10 August 2015 (10 pages) |
10 August 2015 | Registration of charge 060471220005, created on 10 August 2015 (7 pages) |
10 August 2015 | Registration of charge 060471220005, created on 10 August 2015 (7 pages) |
19 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
19 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
6 June 2014 | Full accounts made up to 30 June 2013 (17 pages) |
6 June 2014 | Full accounts made up to 30 June 2013 (17 pages) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
19 April 2013 | Appointment of Mr Graham Anthony Cope as a director (2 pages) |
19 April 2013 | Termination of appointment of Charles Calverley as a director (1 page) |
19 April 2013 | Appointment of Mr Graham Anthony Cope as a director (2 pages) |
19 April 2013 | Termination of appointment of Charles Calverley as a director (1 page) |
17 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (18 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (18 pages) |
17 July 2012 | Full accounts made up to 30 June 2011 (17 pages) |
17 July 2012 | Full accounts made up to 30 June 2011 (17 pages) |
31 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
19 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
19 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
11 January 2011 | Director's details changed for Mr John Frederick Tutte on 9 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Graham Anthony Cope on 9 January 2011 (1 page) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Secretary's details changed for Graham Anthony Cope on 9 January 2011 (1 page) |
11 January 2011 | Director's details changed for Mr John Frederick Tutte on 9 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Mr John Frederick Tutte on 9 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Graham Anthony Cope on 9 January 2011 (1 page) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Appointment of Charles Edward Calverley as a director (2 pages) |
10 September 2010 | Appointment of Charles Edward Calverley as a director (2 pages) |
8 September 2010 | Termination of appointment of John Ireland as a director (1 page) |
8 September 2010 | Termination of appointment of John Ireland as a director (1 page) |
25 June 2010 | Full accounts made up to 30 June 2009 (18 pages) |
25 June 2010 | Full accounts made up to 30 June 2009 (18 pages) |
25 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
21 July 2009 | Full accounts made up to 30 June 2008 (16 pages) |
21 July 2009 | Full accounts made up to 30 June 2008 (16 pages) |
10 February 2009 | Director's change of particulars / john ireland / 10/02/2009 (1 page) |
10 February 2009 | Director's change of particulars / john ireland / 10/02/2009 (1 page) |
21 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
5 February 2008 | Return made up to 10/01/08; full list of members
|
5 February 2008 | Full accounts made up to 30 June 2007 (13 pages) |
5 February 2008 | Full accounts made up to 30 June 2007 (13 pages) |
5 February 2008 | Return made up to 10/01/08; full list of members
|
5 February 2008 | Accounting reference date shortened from 31/01/08 to 30/06/07 (1 page) |
5 February 2008 | Accounting reference date shortened from 31/01/08 to 30/06/07 (1 page) |
6 September 2007 | New director appointed (4 pages) |
6 September 2007 | New director appointed (4 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: c/o winckworth & sherwood 35 great peter street westminster london SW1P 3LR (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: c/o winckworth & sherwood 35 great peter street westminster london SW1P 3LR (1 page) |
23 May 2007 | Particulars of mortgage/charge (4 pages) |
23 May 2007 | Particulars of mortgage/charge (4 pages) |
24 April 2007 | New director appointed (3 pages) |
24 April 2007 | New director appointed (3 pages) |
12 April 2007 | New director appointed (4 pages) |
12 April 2007 | New director appointed (4 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New secretary appointed (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | New director appointed (4 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New secretary appointed (1 page) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (4 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
26 March 2007 | Memorandum and Articles of Association (14 pages) |
26 March 2007 | Memorandum and Articles of Association (14 pages) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | New secretary appointed (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 6-8 underwood street london N1 7JQ (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 6-8 underwood street london N1 7JQ (1 page) |
16 March 2007 | Company name changed sprint 1168 LIMITED\certificate issued on 16/03/07 (2 pages) |
16 March 2007 | Company name changed sprint 1168 LIMITED\certificate issued on 16/03/07 (2 pages) |
10 January 2007 | Incorporation (18 pages) |
10 January 2007 | Incorporation (18 pages) |