Company NameRedmira Limited
DirectorJulian Anthony Larkin
Company StatusActive
Company Number07587765
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years ago)
Previous NameAshill Developments 2 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Julian Anthony Larkin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 9 months
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(12 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NameMr Philip James Davies
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Castle Street
Reading
RG1 7SR
Director NameMr Stephen Lavers
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Castle Street
Reading
RG1 7SR
Director NameMr Vincent Fairclough
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Secretary NameMr Brendan Morrisey
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address47 Castle Street
Reading
RG1 7SR
Secretary NameValerie Clark
NationalityBritish
StatusResigned
Appointed16 September 2011(5 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 2014)
RoleCompany Director
Correspondence AddressBridgemere House Chester Road
Preston Brook
Runcorn
Cheshire
WA7 3BD
Director NameMs Jennifer Daly
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(2 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgemere House Chester Road
Preston Brook
Runcorn
Cheshire
WA7 3BD
Secretary NameMr Graham Anthony Cope
StatusResigned
Appointed24 March 2014(2 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2023)
RoleCompany Director
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
Clwyd
CH5 3RX
Wales
Director NameMr Michael James Riding
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Peter Marsden
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales

Location

Registered AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Pb0311 LTD
50.00%
Ordinary A
50k at £1Pb0311 LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£8,100,000
Cash£22,683
Current Liabilities£1,002,081

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 April 2024 (2 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 4 weeks from now)

Charges

19 April 2013Delivered on: 2 May 2013
Satisfied on: 12 March 2014
Persons entitled: Bdw Trading Limited

Classification: A registered charge
Particulars: Property k/a land on the east side of peter's road maidenhead t/n BK107539. Notification of addition to or amendment of charge.
Fully Satisfied
20 March 2013Delivered on: 30 March 2013
Satisfied on: 25 March 2014
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: Legal charge
Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at oast park ive oak green tonbridge t/n's K854899, K272185, K141126 and K859806.
Fully Satisfied
22 March 2012Delivered on: 5 April 2012
Satisfied on: 12 March 2014
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Itself and the Other Secured Parties (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the east side of st peters road, maidenhead, t/no: BK107539 (f/h) and BK107009 (l/h) see image for full details.
Fully Satisfied
4 January 2012Delivered on: 10 January 2012
Satisfied on: 12 March 2014
Persons entitled: Bank of Scotland as Agent and Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land to the east of holland road oxted t/no's SY448624,SY239538,SY484581 and SY38326.
Fully Satisfied
1 November 2011Delivered on: 11 November 2011
Satisfied on: 12 March 2014
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Itself and the Other Secured Parties

Classification: Legal charge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land to the east of holland road hurst green oxted t/no SY395964.
Fully Satisfied
4 October 2011Delivered on: 8 October 2011
Satisfied on: 12 March 2014
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Itself and the Other Secured Parties (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at holland road, hurst green, oxted t/no SY682816.
Fully Satisfied
28 April 2011Delivered on: 16 May 2011
Satisfied on: 25 March 2014
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Itself & the Other Secured Parties (The Security Trustee)

Classification: Pledge over general account
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit held in the general account with general account no. 06167231, sort code 802000. see image for full details.
Fully Satisfied
28 April 2011Delivered on: 6 May 2011
Satisfied on: 25 March 2014
Persons entitled: Bank of Scotland PLC as Agent & Security Trustee for Itself & the Other Secured Parties (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

6 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
2 October 2019Termination of appointment of a director (1 page)
1 October 2019Termination of appointment of Peter Marsden as a director on 30 September 2019 (1 page)
8 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
19 February 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
9 November 2018Appointment of Mr Julian Anthony Larkin as a director on 30 June 2018 (2 pages)
9 November 2018Termination of appointment of Michael James Riding as a director on 30 June 2018 (1 page)
5 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
27 November 2017Full accounts made up to 30 June 2017 (16 pages)
27 November 2017Full accounts made up to 30 June 2017 (16 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
29 November 2016Full accounts made up to 30 June 2016 (17 pages)
29 November 2016Full accounts made up to 30 June 2016 (17 pages)
3 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100,000
(6 pages)
3 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100,000
(6 pages)
15 January 2016Termination of appointment of Vincent Fairclough as a director on 31 December 2015 (1 page)
15 January 2016Termination of appointment of Vincent Fairclough as a director on 31 December 2015 (1 page)
9 December 2015Full accounts made up to 30 June 2015 (16 pages)
9 December 2015Full accounts made up to 30 June 2015 (16 pages)
1 September 2015Appointment of Mr Peter Marsden as a director on 24 August 2015 (2 pages)
1 September 2015Appointment of Mr Peter Marsden as a director on 24 August 2015 (2 pages)
24 June 2015Registered office address changed from Bridgemere House Chester Road Preston Brook Runcorn Cheshire WA7 3BD to C/O Graham a Cope Redrow House St. Davids Park Ewloe Flintshire CH5 3RX on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Bridgemere House Chester Road Preston Brook Runcorn Cheshire WA7 3BD to C/O Graham a Cope Redrow House St. Davids Park Ewloe Flintshire CH5 3RX on 24 June 2015 (1 page)
19 April 2015Full accounts made up to 30 June 2014 (16 pages)
19 April 2015Full accounts made up to 30 June 2014 (16 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100,000
(6 pages)
17 April 2015Register inspection address has been changed from 55a High Street Wimbledon Village London SW19 5BA United Kingdom to C/O Graham Cope Redrow House St. Davids Park Ewloe Flintshire CH5 3RX (1 page)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100,000
(6 pages)
17 April 2015Register inspection address has been changed from 55a High Street Wimbledon Village London SW19 5BA United Kingdom to C/O Graham Cope Redrow House St. Davids Park Ewloe Flintshire CH5 3RX (1 page)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100,000
(6 pages)
5 June 2014Termination of appointment of Jennifer Daly as a director (1 page)
5 June 2014Termination of appointment of Jennifer Daly as a director (1 page)
5 June 2014Appointment of Mr Michael James Riding as a director (2 pages)
5 June 2014Appointment of Mr Michael James Riding as a director (2 pages)
30 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100,000
(6 pages)
30 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100,000
(6 pages)
30 May 2014Director's details changed for Mr Vincent Fairclough on 25 March 2014 (2 pages)
30 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100,000
(6 pages)
30 May 2014Director's details changed for Mr Vincent Fairclough on 25 March 2014 (2 pages)
2 April 2014Appointment of Ms Jennifer Daly as a director (2 pages)
2 April 2014Appointment of Mr Graham Anthony Cope as a secretary (2 pages)
2 April 2014Appointment of Mr Graham Anthony Cope as a secretary (2 pages)
2 April 2014Appointment of Ms Jennifer Daly as a director (2 pages)
26 March 2014Termination of appointment of a director (1 page)
26 March 2014Termination of appointment of Stephen Lavers as a director (1 page)
26 March 2014Termination of appointment of Philip Davies as a director (1 page)
26 March 2014Termination of appointment of Valerie Clark as a secretary (1 page)
26 March 2014Termination of appointment of Valerie Clark as a secretary (1 page)
26 March 2014Termination of appointment of Philip Davies as a director (1 page)
26 March 2014Termination of appointment of Stephen Lavers as a director (1 page)
26 March 2014Termination of appointment of a director (1 page)
25 March 2014Registered office address changed from 47 Castle Street Reading RG1 7SR United Kingdom on 25 March 2014 (1 page)
25 March 2014Satisfaction of charge 2 in full (1 page)
25 March 2014Satisfaction of charge 1 in full (1 page)
25 March 2014Satisfaction of charge 7 in full (1 page)
25 March 2014Satisfaction of charge 7 in full (1 page)
25 March 2014Registered office address changed from 47 Castle Street Reading RG1 7SR United Kingdom on 25 March 2014 (1 page)
25 March 2014Satisfaction of charge 2 in full (1 page)
25 March 2014Satisfaction of charge 1 in full (1 page)
12 March 2014Satisfaction of charge 075877650008 in full (1 page)
12 March 2014Satisfaction of charge 3 in full (1 page)
12 March 2014Satisfaction of charge 075877650008 in full (1 page)
12 March 2014Satisfaction of charge 4 in full (1 page)
12 March 2014Satisfaction of charge 4 in full (1 page)
12 March 2014Satisfaction of charge 3 in full (1 page)
12 March 2014Satisfaction of charge 6 in full (1 page)
12 March 2014Satisfaction of charge 6 in full (1 page)
12 March 2014Satisfaction of charge 5 in full (1 page)
12 March 2014Satisfaction of charge 5 in full (1 page)
11 March 2014All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
11 March 2014All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
11 March 2014All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
11 March 2014All of the property or undertaking has been released and no longer forms part of charge 075877650008 (1 page)
11 March 2014All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
11 March 2014All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
11 March 2014All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
11 March 2014All of the property or undertaking has been released and no longer forms part of charge 075877650008 (1 page)
11 March 2014All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
11 March 2014All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
25 October 2013Full accounts made up to 30 June 2013 (13 pages)
25 October 2013Full accounts made up to 30 June 2013 (13 pages)
2 May 2013Registration of charge 075877650008 (25 pages)
2 May 2013Registration of charge 075877650008 (25 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
18 April 2013All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
18 April 2013All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
18 April 2013All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
18 April 2013All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
18 April 2013All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
18 April 2013All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
15 April 2013Resolutions
  • RES13 ‐ Legal charge over land 06/03/2013
(1 page)
15 April 2013Resolutions
  • RES13 ‐ Legal charge over land 06/03/2013
(1 page)
30 March 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
13 December 2012Full accounts made up to 30 June 2012 (13 pages)
13 December 2012Full accounts made up to 30 June 2012 (13 pages)
15 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
15 May 2012Register inspection address has been changed (1 page)
15 May 2012Register(s) moved to registered inspection location (1 page)
15 May 2012Register(s) moved to registered inspection location (1 page)
15 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
15 May 2012Register inspection address has been changed (1 page)
11 May 2012Change of name notice (2 pages)
11 May 2012Change of name notice (2 pages)
11 May 2012Company name changed ashill developments 2 LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-04-27
(3 pages)
11 May 2012Company name changed ashill developments 2 LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-04-27
(3 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
27 March 2012Resolutions
  • RES13 ‐ Company business 22/03/2012
(1 page)
27 March 2012Resolutions
  • RES13 ‐ Company business 22/03/2012
(1 page)
21 March 2012Resolutions
  • RES13 ‐ Company business 16/03/2012
(1 page)
21 March 2012Resolutions
  • RES13 ‐ Company business 16/03/2012
(1 page)
10 January 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 January 2012Resolutions
  • RES13 ‐ Leagl charge approved 22/12/2011
(1 page)
6 January 2012Resolutions
  • RES13 ‐ Leagl charge approved 22/12/2011
(1 page)
11 November 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
8 November 2011Resolutions
  • RES13 ‐ Legal charge for land 31/10/2011
(1 page)
8 November 2011Resolutions
  • RES13 ‐ Legal charge for land 31/10/2011
(1 page)
8 October 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 October 2011Resolutions
  • RES13 ‐ A legal charge to be granted to the bank 27/09/2011
(1 page)
3 October 2011Resolutions
  • RES13 ‐ A legal charge to be granted to the bank 27/09/2011
(1 page)
26 September 2011Appointment of Valerie Clark as a secretary (3 pages)
26 September 2011Termination of appointment of Brendan Morrisey as a secretary (2 pages)
26 September 2011Appointment of Valerie Clark as a secretary (3 pages)
26 September 2011Termination of appointment of Brendan Morrisey as a secretary (2 pages)
16 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 May 2011Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages)
10 May 2011Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
10 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 100,000
(6 pages)
10 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
10 May 2011Change of share class name or designation (2 pages)
10 May 2011Change of share class name or designation (2 pages)
10 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 100,000
(6 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)