Flintshire
CH5 3RX
Wales
Director Name | Mr Matthew John Pratt |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Mr Michael John Coker |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2023(12 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Deeside CH5 3RX Wales |
Secretary Name | Mrs Bethany Ford |
---|---|
Status | Current |
Appointed | 30 November 2023(13 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Mr Peter James Gadbsy |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burley Grange Burley Lane Derby Derbyshire DE22 5JR |
Director Name | Mr Thomas Gerard Finnegan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Kingswood Place, Littleover Derby Derbyshire DE23 6DB |
Secretary Name | Martyn John Cubbage |
---|---|
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Epsom Road Toton Nottingham NG9 6HQ |
Director Name | Mr Martyn John Cubbage |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 February 2017) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 9 Epsom Road Toton Nottingham NG9 6HQ |
Director Name | Danielle Christina Gadsby |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 February 2017) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN |
Director Name | Mr Christopher John Neve |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 February 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN |
Director Name | Mr John Frederick Tutte |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 November 2020) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Mr William Robert Heath |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 2018) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Mr Robert Paul Wilson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 May 2023) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Status | Resigned |
Appointed | 03 February 2017(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Warren Thompson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2019) |
Role | Regional Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Mr Martyn Anthony Pask |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Mr Paul Andrew Shaw |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2023(12 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 25 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redrow House St. Davids Park Ewloe Deeside CH5 3RX Wales |
Website | www.petergadsby.com |
---|
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 |
2 at £1 | Radbourne Edge (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£328,147 |
Cash | £125,751 |
Current Liabilities | £3,991,382 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
22 November 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
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) |
17 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
25 May 2023 | Appointment of Mr Michael John Coker as a director on 25 May 2023 (2 pages) |
25 May 2023 | Termination of appointment of Paul Andrew Shaw as a director on 25 May 2023 (1 page) |
18 May 2023 | Appointment of Mr Paul Andrew Shaw as a director on 18 May 2023 (2 pages) |
18 May 2023 | Termination of appointment of Robert Paul Wilson as a director on 15 May 2023 (1 page) |
20 February 2023 | Termination of appointment of Martyn Anthony Pask as a director on 20 February 2023 (1 page) |
28 November 2022 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
20 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
15 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
10 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 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) |
15 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
10 July 2020 | Full accounts made up to 30 June 2019 (19 pages) |
17 December 2019 | Appointment of Mr Martyn Anthony Pask as a director on 1 December 2019 (2 pages) |
16 December 2019 | Termination of appointment of Warren Thompson as a director on 1 December 2019 (1 page) |
22 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
29 May 2019 | Full accounts made up to 30 June 2018 (20 pages) |
13 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
26 March 2018 | Appointment of Warren Thompson as a director on 20 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of William Robert Heath as a director on 20 March 2018 (1 page) |
13 December 2017 | Satisfaction of charge 073064610001 in full (4 pages) |
13 December 2017 | Satisfaction of charge 073064610001 in full (4 pages) |
18 October 2017 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
18 October 2017 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
11 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
12 July 2017 | Cessation of Radbourne Edge (Holdings) Limited as a person with significant control on 3 February 2017 (1 page) |
12 July 2017 | Cessation of Radbourne Edge (Holdings) Limited as a person with significant control on 3 February 2017 (1 page) |
12 July 2017 | Cessation of Radbourne Edge (Holdings) Limited as a person with significant control on 12 July 2017 (1 page) |
5 July 2017 | Notification of Redrow Homes Limited as a person with significant control on 3 February 2017 (1 page) |
5 July 2017 | Notification of Redrow Homes Limited as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Notification of Redrow Homes Limited as a person with significant control on 3 February 2017 (1 page) |
8 February 2017 | Resolutions
|
8 February 2017 | Resolutions
|
6 February 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Robert Paul Wilson as a director on 3 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Thomas Gerard Finnegan as a director on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Christopher John Neve as a director on 3 February 2017 (1 page) |
3 February 2017 | Appointment of Ms Helen Davies as a director on 3 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Thomas Gerard Finnegan as a director on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Peter James Gadbsy as a director on 3 February 2017 (1 page) |
3 February 2017 | Appointment of Ms Helen Davies as a director on 3 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr William Robert Heath as a director on 3 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Thomas Gerard Finnegan as a director on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Martyn John Cubbage as a director on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Danielle Christina Gadsby as a director on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Christopher John Neve as a director on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Martyn John Cubbage as a director on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Martyn John Cubbage as a secretary on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Thomas Gerard Finnegan as a director on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Martyn John Cubbage as a secretary on 3 February 2017 (1 page) |
3 February 2017 | Appointment of Mr Graham Anthony Cope as a secretary on 3 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Peter James Gadbsy as a director on 3 February 2017 (1 page) |
3 February 2017 | Appointment of Mr John Frederick Tutte as a director on 3 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr John Frederick Tutte as a director on 3 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr William Robert Heath as a director on 3 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr Graham Anthony Cope as a secretary on 3 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr Robert Paul Wilson as a director on 3 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Danielle Christina Gadsby as a director on 3 February 2017 (1 page) |
20 January 2017 | Satisfaction of charge 073064610003 in full (1 page) |
20 January 2017 | Satisfaction of charge 073064610002 in full (1 page) |
20 January 2017 | Satisfaction of charge 073064610003 in full (1 page) |
20 January 2017 | Satisfaction of charge 073064610002 in full (1 page) |
18 January 2017 | Satisfaction of charge 073064610004 in full (1 page) |
18 January 2017 | Satisfaction of charge 073064610006 in full (1 page) |
18 January 2017 | Satisfaction of charge 073064610005 in full (1 page) |
18 January 2017 | Satisfaction of charge 073064610005 in full (1 page) |
18 January 2017 | Satisfaction of charge 073064610004 in full (1 page) |
18 January 2017 | Satisfaction of charge 073064610006 in full (1 page) |
5 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
27 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
21 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Secretary's details changed for Martyn John Cubbage on 7 July 2014 (1 page) |
17 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Secretary's details changed for Martyn John Cubbage on 7 July 2014 (1 page) |
17 July 2014 | Secretary's details changed for Martyn John Cubbage on 7 July 2014 (1 page) |
17 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
12 March 2014 | Registered office address changed from 3 Centro Place Pride Park Derby Derbyshire DE24 8RF United Kingdom on 12 March 2014 (2 pages) |
12 March 2014 | Registered office address changed from 3 Centro Place Pride Park Derby Derbyshire DE24 8RF United Kingdom on 12 March 2014 (2 pages) |
3 December 2013 | Registration of charge 073064610005 (41 pages) |
3 December 2013 | Registration of charge 073064610004 (29 pages) |
3 December 2013 | Registration of charge 073064610006 (22 pages) |
3 December 2013 | Registration of charge 073064610004 (29 pages) |
3 December 2013 | Registration of charge 073064610005 (41 pages) |
3 December 2013 | Registration of charge 073064610006 (22 pages) |
27 November 2013 | Change of share class name or designation (2 pages) |
27 November 2013 | Resolutions
|
27 November 2013 | Registration of charge 073064610001 (28 pages) |
27 November 2013 | Appointment of Christopher John Neve as a director (3 pages) |
27 November 2013 | Appointment of Danielle Christina Gadsby as a director (3 pages) |
27 November 2013 | Appointment of Christopher John Neve as a director (3 pages) |
27 November 2013 | Change of share class name or designation (2 pages) |
27 November 2013 | Registration of charge 073064610001 (28 pages) |
27 November 2013 | Appointment of Danielle Christina Gadsby as a director (3 pages) |
27 November 2013 | Resolutions
|
26 November 2013 | Registration of charge 073064610002 (50 pages) |
26 November 2013 | Registration of charge 073064610002 (50 pages) |
26 November 2013 | Registration of charge 073064610003 (50 pages) |
26 November 2013 | Registration of charge 073064610003 (50 pages) |
7 November 2013 | Appointment of Mr Martyn John Cubbage as a director (2 pages) |
7 November 2013 | Appointment of Mr Martyn John Cubbage as a director (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
21 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Auditor's resignation (2 pages) |
29 June 2012 | Auditor's resignation (2 pages) |
4 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
15 July 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
15 July 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
7 July 2010 | Incorporation
|
7 July 2010 | Incorporation
|
7 July 2010 | Incorporation
|