REDSHAW BUILDERS LIMITED
YORK

Hellopages » North Yorkshire » Hambleton » YO61 4TN

Company number 05023110
Status Active
Incorporation Date 22 January 2004
Company Type Private Limited Company
Address OAKDENE FARM, ROOKERY LANE CRAYKE, YORK, NORTH YORKSHIRE, YO61 4TN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of REDSHAW BUILDERS LIMITED are www.redshawbuilders.co.uk, and www.redshaw-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Redshaw Builders Limited is a Private Limited Company. The company registration number is 05023110. Redshaw Builders Limited has been working since 22 January 2004. The present status of the company is Active. The registered address of Redshaw Builders Limited is Oakdene Farm Rookery Lane Crayke York North Yorkshire Yo61 4tn. The company`s financial liabilities are £313.9k. It is £-19.67k against last year. And the total assets are £102.97k, which is £-9.97k against last year. REDSHAW, Paul is a Secretary of the company. REDSHAW, Paul is a Director of the company. Secretary REDSHAW, Keren has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director JACKSON, Norman John has been resigned. Director REDSHAW, Keren has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".


redshaw builders Key Finiance

LIABILITIES £313.9k
-6%
CASH n/a
TOTAL ASSETS £102.97k
-9%
All Financial Figures

Current Directors

Secretary
REDSHAW, Paul
Appointed Date: 25 April 2014

Director
REDSHAW, Paul
Appointed Date: 22 January 2004
60 years old

Resigned Directors

Secretary
REDSHAW, Keren
Resigned: 25 April 2014
Appointed Date: 22 January 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 22 January 2004
Appointed Date: 22 January 2004

Director
JACKSON, Norman John
Resigned: 25 April 2014
Appointed Date: 01 March 2004
84 years old

Director
REDSHAW, Keren
Resigned: 25 April 2014
Appointed Date: 22 January 2004
58 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 22 January 2004
Appointed Date: 22 January 2004

Persons With Significant Control

Mr Paul Redshaw
Notified on: 8 October 2016
60 years old
Nature of control: Ownership of shares – 75% or more

REDSHAW BUILDERS LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Oct 2016
Confirmation statement made on 8 October 2016 with updates
26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
08 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 101,000

08 Jul 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 101,000

...
... and 39 more events
29 Jan 2004
Director resigned
29 Jan 2004
Secretary resigned
29 Jan 2004
Registered office changed on 29/01/04 from: bridge house 181 queen victoria street london EC4V 4DZ
29 Jan 2004
New director appointed
22 Jan 2004
Incorporation

REDSHAW BUILDERS LIMITED Charges

1 July 2008
Legal mortgage
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Ebor stores, main street, brandsby, york t/no NYK255703…
14 February 2008
Legal mortgage
Delivered: 20 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land adjacent ebor stores main street brandsby york…
7 December 2006
Legal mortgage
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at ryedale mowers site princess road malton,…
29 July 2005
Legal mortgage
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a hebdons court 130 long street easingwold…
21 May 2004
Legal mortgage
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a the barns hall farms high sittenham…
14 May 2004
Debenture
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…