SOUTHERN & REDFERN GROUP LIMITED
BRADFORD DAVIES HORTON HOLDINGS LIMITED

Hellopages » West Yorkshire » Bradford » BD3 9SR

Company number 04130552
Status Active
Incorporation Date 22 December 2000
Company Type Private Limited Company
Address FORWARD HOUSE, MOUNT STREET, BRADFORD, WEST YORKSHIRE, BD3 9SR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 22 December 2016 with updates; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 10,000 . The most likely internet sites of SOUTHERN & REDFERN GROUP LIMITED are www.southernredferngroup.co.uk, and www.southern-redfern-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Southern Redfern Group Limited is a Private Limited Company. The company registration number is 04130552. Southern Redfern Group Limited has been working since 22 December 2000. The present status of the company is Active. The registered address of Southern Redfern Group Limited is Forward House Mount Street Bradford West Yorkshire Bd3 9sr. . HOLLAND, Maurice is a Secretary of the company. DAVIES, Bernard is a Director of the company. Secretary DAVIES, Carl Lloyd has been resigned. Secretary HORTON, Lee has been resigned. Nominee Secretary LAZARUS, Heather Ann has been resigned. Director HORTON, Helen Elizabeth has been resigned. Director HORTON, Lee has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOLLAND, Maurice
Appointed Date: 30 June 2010

Director
DAVIES, Bernard
Appointed Date: 02 February 2001
74 years old

Resigned Directors

Secretary
DAVIES, Carl Lloyd
Resigned: 30 June 2010
Appointed Date: 24 July 2007

Secretary
HORTON, Lee
Resigned: 24 July 2007
Appointed Date: 05 February 2001

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 02 February 2001
Appointed Date: 22 December 2000

Director
HORTON, Helen Elizabeth
Resigned: 24 July 2007
Appointed Date: 04 July 2007
63 years old

Director
HORTON, Lee
Resigned: 24 July 2007
Appointed Date: 05 February 2001
63 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 02 February 2001
Appointed Date: 22 December 2000
88 years old

Persons With Significant Control

Novitas Group Limited
Notified on: 22 December 2016
Nature of control: Ownership of shares – 75% or more

SOUTHERN & REDFERN GROUP LIMITED Events

04 Jan 2017
Accounts for a small company made up to 31 March 2016
23 Dec 2016
Confirmation statement made on 22 December 2016 with updates
21 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000

05 Jan 2016
Accounts for a small company made up to 31 March 2015
24 Dec 2014
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10,000

...
... and 50 more events
13 Feb 2001
New secretary appointed;new director appointed
13 Feb 2001
Registered office changed on 13/02/01 from: 95 carnglas road tycoch swansea SA2 9DH
13 Feb 2001
Secretary resigned
13 Feb 2001
Director resigned
22 Dec 2000
Incorporation

SOUTHERN & REDFERN GROUP LIMITED Charges

6 March 2001
Debenture
Delivered: 16 March 2001
Status: Satisfied on 18 May 2005
Persons entitled: Stadium Electrical Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
6 March 2001
Debenture
Delivered: 13 March 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…