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(7 years after company formation) |
Appointment Duration | 3 years, 4 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(9 years, 7 months after company formation) |
Appointment Duration | 10 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(10 years, 1 month after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Mr Peter James Gadsby |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Riverside Court Pride Park Derby DE24 8JN |
Secretary Name | Mr Martyn John Cubbage |
---|---|
Status | Resigned |
Appointed | 22 October 2013(5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 9 Epsom Road Toton Nottingham NG9 6HQ |
Director Name | Mr Christopher John Neve |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(4 weeks 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 | Danielle Christina Gadsby |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(4 weeks 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 Thomas Gerard Finnegan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(4 weeks 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 Martyn John Cubbage |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 February 2017) |
Role | Chartered Managment Accountant |
Country of Residence | England |
Correspondence Address | 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN |
Director Name | Mr William Robert Heath |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Mr John Frederick Tutte |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(3 years, 3 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 |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Status | Resigned |
Appointed | 03 February 2017(3 years, 3 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 | Mr Robert Paul Wilson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(3 years, 3 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 |
Director Name | Warren Thompson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(4 years, 5 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(6 years, 1 month 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(9 years, 7 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 |
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 |
90 at £1 | Christopher John Neve 9.00% Ordinary C |
---|---|
90 at £1 | Thomas Gerard Finnegan 9.00% Ordinary B |
770 at £1 | Peter James Gadsby 77.00% Ordinary A |
50 at £1 | Martyn John Cubbage 5.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£341,491 |
Cash | £126,866 |
Current Liabilities | £3,994,132 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 17 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (7 months 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: 26 November 2013 Persons entitled: Peter James Gadsby Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 November 2023 | Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page) |
---|---|
30 November 2023 | Appointment of Mrs Bethany Ford as a secretary on 30 November 2023 (2 pages) |
17 November 2023 | Accounts for a dormant company made up to 30 June 2023 (1 page) |
17 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
25 May 2023 | Termination of appointment of Paul Andrew Shaw as a director on 25 May 2023 (1 page) |
25 May 2023 | Appointment of Mr Michael John Coker as a director on 25 May 2023 (2 pages) |
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) |
19 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
18 October 2021 | Confirmation statement made on 17 October 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 | Termination of appointment of John Frederick Tutte as a director on 6 November 2020 (1 page) |
6 November 2020 | Appointment of Mr Matthew John Pratt as a director on 6 November 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
26 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
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) |
4 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
28 March 2019 | Full accounts made up to 30 June 2018 (17 pages) |
25 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
26 March 2018 | Termination of appointment of William Robert Heath as a director on 20 March 2018 (1 page) |
26 March 2018 | Appointment of Warren Thompson as a director on 20 March 2018 (2 pages) |
26 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
26 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
19 October 2017 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
19 October 2017 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
8 September 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
8 September 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
5 July 2017 | Cessation of Peter James Gadsby 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 3 February 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 | Cessation of Peter James Gadsby 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 5 July 2017 (1 page) |
5 July 2017 | Cessation of Peter James Gadsby as a person with significant control on 3 February 2017 (1 page) |
21 February 2017 | Appointment of Helen Davies as a director on 8 February 2017 (2 pages) |
21 February 2017 | Appointment of Helen Davies as a director on 8 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Robert Paul Wilson as a director on 8 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Robert Paul Wilson as a director on 8 February 2017 (2 pages) |
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 John Frederick Tutte as a director on 3 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Peter James Gadsby as a director 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 | Appointment of Mr William Robert Heath as a director on 3 February 2017 (2 pages) |
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 Christopher John Neve 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 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 Martyn John Cubbage as a director 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 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 | Appointment of Mr John Frederick Tutte 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 Danielle Christina Gadsby as a director on 3 February 2017 (1 page) |
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) |
30 January 2017 | Resolutions
|
30 January 2017 | Resolutions
|
20 January 2017 | Satisfaction of charge 087373450001 in full (1 page) |
20 January 2017 | Satisfaction of charge 087373450001 in full (1 page) |
18 January 2017 | Satisfaction of charge 087373450002 in full (1 page) |
18 January 2017 | Satisfaction of charge 087373450002 in full (1 page) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
5 August 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
5 August 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
21 July 2015 | Group of companies' accounts made up to 31 December 2014 (16 pages) |
21 July 2015 | Group of companies' accounts made up to 31 December 2014 (16 pages) |
5 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
1 April 2014 | Change of name notice (2 pages) |
1 April 2014 | Company name changed NELCO14 LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Change of name notice (2 pages) |
1 April 2014 | Company name changed NELCO14 LIMITED\certificate issued on 01/04/14
|
12 March 2014 | Registered office address changed from 3 Centro Place Pride Park Derby DE24 8RF United Kingdom on 12 March 2014 (2 pages) |
12 March 2014 | Registered office address changed from 3 Centro Place Pride Park Derby DE24 8RF United Kingdom on 12 March 2014 (2 pages) |
4 December 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
4 December 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
3 December 2013 | Registration of charge 087373450002 (41 pages) |
3 December 2013 | Registration of charge 087373450002 (41 pages) |
28 November 2013 | Resolutions
|
28 November 2013 | Resolutions
|
28 November 2013 | Change of name notice (2 pages) |
28 November 2013 | Change of name notice (2 pages) |
27 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
27 November 2013 | Resolutions
|
27 November 2013 | Appointment of Christopher John Neve as a director (3 pages) |
27 November 2013 | Appointment of Mr Martyn John Cubbage as a director (3 pages) |
27 November 2013 | Appointment of Mr Thomas Gerard Finnegan as a director (3 pages) |
27 November 2013 | Appointment of Mr Martyn John Cubbage as a director (3 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 Danielle Christina Gadsby as a director (3 pages) |
27 November 2013 | Change of share class name or designation (2 pages) |
27 November 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
27 November 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
27 November 2013 | Appointment of Mr Thomas Gerard Finnegan as a director (3 pages) |
27 November 2013 | Resolutions
|
27 November 2013 | Change of share class name or designation (2 pages) |
27 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
26 November 2013 | Registration of charge 087373450001 (35 pages) |
26 November 2013 | Registration of charge 087373450001 (35 pages) |
22 October 2013 | Appointment of Mr Martyn John Cubbage as a secretary (2 pages) |
22 October 2013 | Appointment of Mr Martyn John Cubbage as a secretary (2 pages) |
17 October 2013 | Incorporation
|
17 October 2013 | Incorporation
|