Company NameRedrow Langley Limited
Company StatusActive
Company Number07306461
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 9 months ago)
Previous NameRadbourne Edge 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
Appointed03 February 2017(6 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Matthew John Pratt
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Michael John Coker
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2023(12 years, 10 months after company formation)
Appointment Duration11 months, 1 week
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed30 November 2023(13 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Peter James Gadbsy
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurley Grange Burley Lane
Derby
Derbyshire
DE22 5JR
Director NameMr Thomas Gerard Finnegan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Kingswood Place, Littleover
Derby
Derbyshire
DE23 6DB
Secretary NameMartyn John Cubbage
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address9 Epsom Road
Toton
Nottingham
NG9 6HQ
Director NameMr Martyn John Cubbage
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 2017)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address9 Epsom Road
Toton
Nottingham
NG9 6HQ
Director NameDanielle Christina Gadsby
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 2017)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address5 Riverside Court
Pride Park
Derby
Derbyshire
DE24 8JN
Director NameMr Christopher John Neve
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Riverside Court
Pride Park
Derby
Derbyshire
DE24 8JN
Director NameMr John Frederick Tutte
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 November 2020)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr William Robert Heath
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Robert Paul Wilson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(6 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 May 2023)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Secretary NameMr Graham Anthony Cope
StatusResigned
Appointed03 February 2017(6 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2023)
RoleCompany Director
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameWarren Thompson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2019)
RoleRegional Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Martyn Anthony Pask
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Paul Andrew Shaw
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2023(12 years, 10 months after company formation)
Appointment Duration1 week (resigned 25 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales

Contact

Websitewww.petergadsby.com

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

2 at £1Radbourne Edge (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£328,147
Cash£125,751
Current Liabilities£3,991,382

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

22 November 2013Delivered on: 3 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 November 2013Delivered on: 3 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 November 2013Delivered on: 3 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land adjacent to radbourne lane, mackworth, derby forming part of title number DY479261 and more particularly described in a transfer by way of partition bearing even date herewith and made between the borrower and miller homes limited (1) and the borrower(2). Notification of addition to or amendment of charge.
Outstanding
22 November 2013Delivered on: 26 November 2013
Persons entitled: Peter James Gadsby

Classification: A registered charge
Particulars: Land north-west of radbourne lane, radbourne edge, near mackworth, derby. Notification of addition to or amendment of charge.
Outstanding
22 November 2013Delivered on: 26 November 2013
Persons entitled: Ark Capital Limited

Classification: A registered charge
Particulars: Land on the north-west of radbourne lane, radbourne edge, near mackworth, derby. Notification of addition to or amendment of charge.
Outstanding
22 November 2013Delivered on: 27 November 2013
Persons entitled:
Elspeth Mary Reid
Simon Balfour Reid
Jean Mary Clark-Maxwell
John Andrew Forbes Clark-Maxwell

Classification: A registered charge
Particulars: Part of freehold property known as land and buildings at mackworth deryshire and forming part of the land registered at H.M. land registry with absolute title number DY478261. Notification of addition to or amendment of charge.
Outstanding

Filing History

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)
17 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
25 May 2023Appointment of Mr Michael John Coker as a director on 25 May 2023 (2 pages)
25 May 2023Termination of appointment of Paul Andrew Shaw as a director on 25 May 2023 (1 page)
18 May 2023Appointment of Mr Paul Andrew Shaw as a director on 18 May 2023 (2 pages)
18 May 2023Termination of appointment of Robert Paul Wilson as a director on 15 May 2023 (1 page)
20 February 2023Termination of appointment of Martyn Anthony Pask as a director on 20 February 2023 (1 page)
28 November 2022Accounts for a dormant company made up to 30 June 2022 (1 page)
20 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
24 December 2021Accounts for a dormant company made up to 30 June 2021 (1 page)
15 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
10 March 2021Accounts for a dormant company made up to 30 June 2020 (2 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)
15 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
10 July 2020Full accounts made up to 30 June 2019 (19 pages)
17 December 2019Appointment of Mr Martyn Anthony Pask as a director on 1 December 2019 (2 pages)
16 December 2019Termination of appointment of Warren Thompson as a director on 1 December 2019 (1 page)
22 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
29 May 2019Full accounts made up to 30 June 2018 (20 pages)
13 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
26 March 2018Appointment of Warren Thompson as a director on 20 March 2018 (2 pages)
26 March 2018Termination of appointment of William Robert Heath as a director on 20 March 2018 (1 page)
13 December 2017Satisfaction of charge 073064610001 in full (4 pages)
13 December 2017Satisfaction of charge 073064610001 in full (4 pages)
18 October 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
18 October 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
11 September 2017Full accounts made up to 31 December 2016 (17 pages)
11 September 2017Full accounts made up to 31 December 2016 (17 pages)
12 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
12 July 2017Cessation of Radbourne Edge (Holdings) Limited as a person with significant control on 3 February 2017 (1 page)
12 July 2017Cessation of Radbourne Edge (Holdings) Limited as a person with significant control on 3 February 2017 (1 page)
12 July 2017Cessation of Radbourne Edge (Holdings) Limited as a person with significant control on 12 July 2017 (1 page)
5 July 2017Notification of Redrow Homes Limited as a person with significant control on 3 February 2017 (1 page)
5 July 2017Notification of Redrow Homes Limited as a person with significant control on 5 July 2017 (1 page)
5 July 2017Notification of Redrow Homes Limited as a person with significant control on 3 February 2017 (1 page)
8 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08
(3 pages)
8 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08
(3 pages)
6 February 2017Registered office address changed from 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN to Redrow House St Davids Park Flintshire CH5 3RX on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN to Redrow House St Davids Park Flintshire CH5 3RX on 6 February 2017 (1 page)
3 February 2017Appointment of Mr Robert Paul Wilson as a director on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of Thomas Gerard Finnegan as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Christopher John Neve as a director on 3 February 2017 (1 page)
3 February 2017Appointment of Ms Helen Davies as a director on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of Thomas Gerard Finnegan as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Peter James Gadbsy as a director on 3 February 2017 (1 page)
3 February 2017Appointment of Ms Helen Davies as a director on 3 February 2017 (2 pages)
3 February 2017Appointment of Mr William Robert Heath as a director on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of Thomas Gerard Finnegan as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Martyn John Cubbage as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Danielle Christina Gadsby as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Christopher John Neve as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Martyn John Cubbage as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Martyn John Cubbage as a secretary on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Thomas Gerard Finnegan as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Martyn John Cubbage as a secretary on 3 February 2017 (1 page)
3 February 2017Appointment of Mr Graham Anthony Cope as a secretary on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of Peter James Gadbsy as a director on 3 February 2017 (1 page)
3 February 2017Appointment of Mr John Frederick Tutte as a director on 3 February 2017 (2 pages)
3 February 2017Appointment of Mr John Frederick Tutte as a director on 3 February 2017 (2 pages)
3 February 2017Appointment of Mr William Robert Heath as a director on 3 February 2017 (2 pages)
3 February 2017Appointment of Mr Graham Anthony Cope as a secretary on 3 February 2017 (2 pages)
3 February 2017Appointment of Mr Robert Paul Wilson as a director on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of Danielle Christina Gadsby as a director on 3 February 2017 (1 page)
20 January 2017Satisfaction of charge 073064610003 in full (1 page)
20 January 2017Satisfaction of charge 073064610002 in full (1 page)
20 January 2017Satisfaction of charge 073064610003 in full (1 page)
20 January 2017Satisfaction of charge 073064610002 in full (1 page)
18 January 2017Satisfaction of charge 073064610004 in full (1 page)
18 January 2017Satisfaction of charge 073064610006 in full (1 page)
18 January 2017Satisfaction of charge 073064610005 in full (1 page)
18 January 2017Satisfaction of charge 073064610005 in full (1 page)
18 January 2017Satisfaction of charge 073064610004 in full (1 page)
18 January 2017Satisfaction of charge 073064610006 in full (1 page)
5 August 2016Full accounts made up to 31 December 2015 (18 pages)
5 August 2016Full accounts made up to 31 December 2015 (18 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
27 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(7 pages)
27 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(7 pages)
27 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(7 pages)
21 July 2015Full accounts made up to 31 December 2014 (12 pages)
21 July 2015Full accounts made up to 31 December 2014 (12 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
17 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(7 pages)
17 July 2014Secretary's details changed for Martyn John Cubbage on 7 July 2014 (1 page)
17 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(7 pages)
17 July 2014Secretary's details changed for Martyn John Cubbage on 7 July 2014 (1 page)
17 July 2014Secretary's details changed for Martyn John Cubbage on 7 July 2014 (1 page)
17 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(7 pages)
12 March 2014Registered office address changed from 3 Centro Place Pride Park Derby Derbyshire DE24 8RF United Kingdom on 12 March 2014 (2 pages)
12 March 2014Registered office address changed from 3 Centro Place Pride Park Derby Derbyshire DE24 8RF United Kingdom on 12 March 2014 (2 pages)
3 December 2013Registration of charge 073064610005 (41 pages)
3 December 2013Registration of charge 073064610004 (29 pages)
3 December 2013Registration of charge 073064610006 (22 pages)
3 December 2013Registration of charge 073064610004 (29 pages)
3 December 2013Registration of charge 073064610005 (41 pages)
3 December 2013Registration of charge 073064610006 (22 pages)
27 November 2013Change of share class name or designation (2 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
27 November 2013Registration of charge 073064610001 (28 pages)
27 November 2013Appointment of Christopher John Neve as a director (3 pages)
27 November 2013Appointment of Danielle Christina Gadsby as a director (3 pages)
27 November 2013Appointment of Christopher John Neve as a director (3 pages)
27 November 2013Change of share class name or designation (2 pages)
27 November 2013Registration of charge 073064610001 (28 pages)
27 November 2013Appointment of Danielle Christina Gadsby as a director (3 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
26 November 2013Registration of charge 073064610002 (50 pages)
26 November 2013Registration of charge 073064610002 (50 pages)
26 November 2013Registration of charge 073064610003 (50 pages)
26 November 2013Registration of charge 073064610003 (50 pages)
7 November 2013Appointment of Mr Martyn John Cubbage as a director (2 pages)
7 November 2013Appointment of Mr Martyn John Cubbage as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
21 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
29 June 2012Auditor's resignation (2 pages)
29 June 2012Auditor's resignation (2 pages)
4 April 2012Full accounts made up to 31 December 2011 (12 pages)
4 April 2012Full accounts made up to 31 December 2011 (12 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
15 July 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
15 July 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)