REDCLIFFE HOMES LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 6AH

Company number 01433316
Status Active
Incorporation Date 27 June 1979
Company Type Private Limited Company
Address HOLLY HOUSE, 4 HIGH STREET, CHIPPING SODBURY, BRISTOL, SOUTH GLOUCESTERSHIRE, BS37 6AH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registration of charge 014333160080, created on 23 January 2017; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 10,000 ; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of REDCLIFFE HOMES LIMITED are www.redcliffehomes.co.uk, and www.redcliffe-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Bristol Parkway Rail Station is 6.5 miles; to Keynsham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redcliffe Homes Limited is a Private Limited Company. The company registration number is 01433316. Redcliffe Homes Limited has been working since 27 June 1979. The present status of the company is Active. The registered address of Redcliffe Homes Limited is Holly House 4 High Street Chipping Sodbury Bristol South Gloucestershire Bs37 6ah. . EVANS, Jonathan Mark is a Secretary of the company. EVANS, Jonathan Mark is a Director of the company. O'CONNOR, Thomas Richard is a Director of the company. SHELBOURN, Andrew George is a Director of the company. Secretary HUGHES, Gregory David has been resigned. Secretary O'CONNOR, Barbara Ann has been resigned. Secretary O'CONNOR, Barbara Ann has been resigned. Secretary O'CONNOR, Thomas Richard has been resigned. Secretary TAYLOR, David John has been resigned. Director BURCOMBE, Jonathan Paul has been resigned. Director HUGHES, Gregory David has been resigned. Director MCQUEEN, John has been resigned. Director O'CONNOR, Barbara Ann has been resigned. Director TAYLOR, David John has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
EVANS, Jonathan Mark
Appointed Date: 24 February 2014

Director
EVANS, Jonathan Mark
Appointed Date: 01 October 2014
44 years old

Director

Director
SHELBOURN, Andrew George
Appointed Date: 05 April 2005
57 years old

Resigned Directors

Secretary
HUGHES, Gregory David
Resigned: 28 September 2012
Appointed Date: 03 April 2007

Secretary
O'CONNOR, Barbara Ann
Resigned: 03 April 2007
Appointed Date: 07 January 2004

Secretary
O'CONNOR, Barbara Ann
Resigned: 08 October 2002

Secretary
O'CONNOR, Thomas Richard
Resigned: 24 February 2014
Appointed Date: 28 September 2012

Secretary
TAYLOR, David John
Resigned: 19 June 2003
Appointed Date: 08 October 2002

Director
BURCOMBE, Jonathan Paul
Resigned: 28 February 2014
Appointed Date: 01 October 2005
58 years old

Director
HUGHES, Gregory David
Resigned: 28 September 2012
Appointed Date: 01 July 2009
50 years old

Director
MCQUEEN, John
Resigned: 28 September 2012
Appointed Date: 01 July 2009
66 years old

Director
O'CONNOR, Barbara Ann
Resigned: 16 September 2013
Appointed Date: 01 October 2000
74 years old

Director
TAYLOR, David John
Resigned: 19 June 2003
Appointed Date: 08 October 2002
61 years old

REDCLIFFE HOMES LIMITED Events

24 Jan 2017
Registration of charge 014333160080, created on 23 January 2017
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000

08 May 2016
Group of companies' accounts made up to 31 December 2015
19 Oct 2015
Registration of charge 014333160079, created on 16 October 2015
28 Sep 2015
Registration of charge 014333160078, created on 25 September 2015
...
... and 240 more events
17 May 1989
Full accounts made up to 30 September 1987

17 May 1989
Return made up to 05/05/89; full list of members

11 Oct 1988
Registered office changed on 11/10/88 from: 53 weston park crouch end london N8

05 May 1988
Full accounts made up to 30 September 1986

05 May 1988
Return made up to 13/01/88; full list of members

REDCLIFFE HOMES LIMITED Charges

23 January 2017
Charge code 0143 3316 0080
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: David Antony Gibbons
Description: The freehold property at park lane, corsham, wiltshire…
16 October 2015
Charge code 0143 3316 0079
Delivered: 19 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as former hospital, hereford road…
25 September 2015
Charge code 0143 3316 0078
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as rodborough common, bownham park…
30 July 2015
Charge code 0143 3316 0077
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land to the rear of station road, uffington. SN7 7SL and…
9 June 2015
Charge code 0143 3316 0076
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Garage for no. 2 manor farmyard, urchfont, wiltshire, SN10…
27 April 2015
Charge code 0143 3316 0075
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Garage for 20 manor farmyard, urchfont, wiltshire SN10 4BA…
2 April 2015
Charge code 0143 3316 0074
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as land at cells a, rowden lane…
2 April 2015
Charge code 0143 3316 0073
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
2 April 2015
Charge code 0143 3316 0072
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as former clinic, dixton road, monmouth…
2 April 2015
Charge code 0143 3316 0071
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as land at manor farm, urchfont…
2 April 2015
Charge code 0143 3316 0070
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as land at cells b, rowden lane…
28 October 2014
Charge code 0143 3316 0069
Delivered: 30 October 2014
Status: Satisfied on 29 April 2015
Persons entitled: National Westminster Bank PLC
Description: Dixton clinic heath centre new dixton road monmouth t/n…
30 September 2014
Charge code 0143 3316 0068
Delivered: 9 October 2014
Status: Satisfied on 8 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the bungalow, rowden lane, chippenham, wiltshire…
1 August 2014
Charge code 0143 3316 0067
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Oakfield Trustees Limited as Trustees of the Rhl Reiirement Benefits Scheme Barbara Ann O'connor Thomas Richard O'connor
Description: Monmouth hospital 15 hereford road monmouth…
30 June 2014
Charge code 0143 3316 0066
Delivered: 1 July 2014
Status: Satisfied on 8 April 2015
Persons entitled: National Westminster Bank PLC
Description: The freehold land forming part of land registry title no:…
8 April 2014
Charge code 0143 3316 0064
Delivered: 14 April 2014
Status: Satisfied on 27 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
28 March 2014
Charge code 0143 3316 0065
Delivered: 17 April 2014
Status: Satisfied on 27 July 2015
Persons entitled: Thomas Richard O'connor, Barbara Ann O'connor and Oakfield Trustees Limited as Trustees of the Rhl Retirement Benefits Scheme
Description: Dixon clinic health centre new dixton road monmouth…
3 December 2013
Charge code 0143 3316 0063
Delivered: 10 December 2013
Status: Satisfied on 27 July 2015
Persons entitled: Oakfield Trustees Limited as Trustees of the Rhl Retirement Benefits Scheme Barbara Ann O'connor Thomas Richard O'connor
Description: Dixton clinic health centre, new dixton road, monmouth…
31 October 2013
Charge code 0143 3316 0062
Delivered: 13 November 2013
Status: Satisfied on 27 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land between high street and walnut trees hill ashbury…
21 September 2012
Legal charge
Delivered: 25 September 2012
Status: Satisfied on 31 October 2014
Persons entitled: Hsbc Bank PLC
Description: Cell a, f/h property k/a land at rowden lane chippenham…
29 May 2012
Legal charge
Delivered: 2 June 2012
Status: Satisfied on 27 July 2015
Persons entitled: Hsbc Bank PLC
Description: Land at avonside works high street pewsey t/no WT250044…
24 April 2012
Legal charge
Delivered: 1 May 2012
Status: Satisfied on 27 July 2015
Persons entitled: Christopher Anthony Lutton & Simon James Fisher
Description: F/H manor farm development at chargrove lane, up hatherley…
24 April 2012
Legal charge
Delivered: 1 May 2012
Status: Satisfied on 27 July 2015
Persons entitled: Christopher Anthony Lutton & Simon James Fisher
Description: F/H manor farm development at chargrove lane, up hatherley…
24 April 2012
Legal charge
Delivered: 27 April 2012
Status: Satisfied on 27 July 2015
Persons entitled: Thomas Richard O'connor, Barbara Ann O'connor and Oakfield Trustee Limited
Description: F/H property comprising that part of the company's manor…
16 March 2012
Legal charge
Delivered: 17 March 2012
Status: Satisfied on 20 June 2012
Persons entitled: Barclays Bank PLC
Description: Freehold property forming part of milbury farm main road…
14 November 2011
Legal charge
Delivered: 19 November 2011
Status: Satisfied on 27 July 2015
Persons entitled: Hsbc Bank PLC
Description: Land at sherborurne house dorset part t/nos DT359706…
30 September 2010
Legal charge
Delivered: 7 October 2010
Status: Satisfied on 27 July 2015
Persons entitled: National Westminster Bank PLC
Description: Land to the south side of station road christian malford…
8 February 2010
Legal charge
Delivered: 19 February 2010
Status: Satisfied on 9 July 2011
Persons entitled: National Westminster Bank PLC
Description: Land and premises at aldbourne road baydon wiltshire t/n's…
7 October 2009
Legal charge
Delivered: 28 October 2009
Status: Satisfied on 27 July 2015
Persons entitled: Whatley & Co. (Pewsey) Limited
Description: F/H land at avonside works pewsey wiltshire t/no WT250044…
7 October 2009
Legal mortgage
Delivered: 8 October 2009
Status: Satisfied on 27 July 2015
Persons entitled: Sara Jane Cowan
Description: F/H land lying to the north of high street pewsey…
7 October 2009
Legal charge
Delivered: 8 October 2009
Status: Satisfied on 27 July 2015
Persons entitled: Thomas Richard O'connor and Barbara Ann O'connor and Oakfield Trustees Limited
Description: F/H land lying to the north of high street pewsey…
7 October 2009
Legal charge
Delivered: 8 October 2009
Status: Satisfied on 27 July 2015
Persons entitled: Thomas Richard O'connor and Barbara Ann O'connor and Oakfield Trustees Limited
Description: F/H land and buildings at avonside works pewsey wiltshire…
8 June 2009
Legal mortgage
Delivered: 17 June 2009
Status: Satisfied on 14 October 2009
Persons entitled: Whatley & Co. (Pewsey) Limited
Description: F/H land at avonside works, pewsey, wiltshire t/no WT250044…
23 December 2008
Legal charge
Delivered: 7 January 2009
Status: Satisfied on 15 July 2009
Persons entitled: Gleeson Developments Limited
Description: Land at aldbourne road baydon wiltshire t/no's…
27 November 2008
Legal charge
Delivered: 2 December 2008
Status: Satisfied on 9 July 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 33 cadogan road, hengrove, bristol.
14 May 2008
Legal charge
Delivered: 15 May 2008
Status: Satisfied on 9 July 2011
Persons entitled: National Westminster Bank PLC
Description: F/H land between high street and sandy lane shrivenham…
14 December 2007
Legal charge
Delivered: 18 December 2007
Status: Satisfied on 9 July 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a pear tree nurseries 181 berrow road…
19 September 2007
Legal charge
Delivered: 20 September 2007
Status: Satisfied on 9 July 2011
Persons entitled: Barclays Bank PLC
Description: Land at timsbury road high littleton bristol.
31 July 2007
Legal charge
Delivered: 9 August 2007
Status: Satisfied on 27 July 2015
Persons entitled: Barclays Bank PLC
Description: Monmouth clinic dixton road monmouth t/n WA723643.
5 April 2007
Legal charge
Delivered: 18 April 2007
Status: Satisfied on 9 July 2011
Persons entitled: Barclays Bank PLC
Description: F/H property at patterdown and rowden lane chippenham…
2 April 2007
Legal charge
Delivered: 4 April 2007
Status: Satisfied on 27 July 2015
Persons entitled: Barclays Bank PLC
Description: Monmouth cottage hospital 15 hereford road monmouth t/no…
30 September 2005
Legal charge
Delivered: 7 October 2005
Status: Satisfied on 15 June 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at chartist way staunton…
1 April 2005
Legal charge
Delivered: 9 April 2005
Status: Satisfied on 28 October 2008
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a station road kemble gloucestershire. By way of…
20 September 2004
Legal charge
Delivered: 23 September 2004
Status: Satisfied on 9 July 2011
Persons entitled: Barclays Bank PLC
Description: F/H land k/a the elms london road, bath.
29 April 2004
Legal charge
Delivered: 6 May 2004
Status: Satisfied on 5 May 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h land and premises known as rectories court church…
15 March 2004
Legal charge
Delivered: 17 March 2004
Status: Satisfied on 9 July 2011
Persons entitled: Barclays Bank PLC
Description: F/H property being part of roseland nursery, bailbrook…
23 October 2003
Legal charge
Delivered: 31 October 2003
Status: Satisfied on 9 July 2011
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a 9 woodlands park bath.
10 October 2003
Legal charge
Delivered: 23 October 2003
Status: Satisfied on 5 May 2007
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the freehold land and premises…
30 July 2003
Legal charge
Delivered: 31 July 2003
Status: Satisfied on 9 July 2011
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage f/h land at home farm, stockley…
29 May 2003
Legal charge
Delivered: 4 June 2003
Status: Satisfied on 9 July 2011
Persons entitled: Barclays Bank PLC
Description: Land at bailbrook lane batheaston bath.
29 May 2003
Legal charge
Delivered: 4 June 2003
Status: Satisfied on 9 July 2011
Persons entitled: Barclays Bank PLC
Description: Land at bailbrook house bath t/n st 195128.
29 May 2003
Legal charge
Delivered: 4 June 2003
Status: Satisfied on 9 July 2011
Persons entitled: Barclays Bank PLC
Description: Land at bailbrook lane bath t/n st 196873.
29 May 2003
Legal charge
Delivered: 4 June 2003
Status: Satisfied on 9 July 2011
Persons entitled: Barclays Bank PLC
Description: Land on the north side of bailbrook lane bath t/n av 129721…
29 November 2002
Legal charge
Delivered: 30 November 2002
Status: Satisfied on 9 July 2011
Persons entitled: Barclays Bank PLC
Description: F/H land being part of 9 woodlands park, lower swainswick…
29 November 2002
Legal charge
Delivered: 30 November 2002
Status: Satisfied on 9 July 2011
Persons entitled: Barclays Bank PLC
Description: Freehold land known as 10 woodlands park lower swainswick…
21 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 9 July 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being culverhay dairy, woolavington…
2 March 2001
Legal mortgage
Delivered: 19 March 2001
Status: Satisfied on 9 July 2011
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land at broadmoor lane weston bath…
7 July 2000
Legal mortgage
Delivered: 17 July 2000
Status: Satisfied on 9 July 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a former northey arms garage site shaw hill…
30 June 2000
Legal charge
Delivered: 5 July 2000
Status: Satisfied on 9 July 2011
Persons entitled: Barclays Bank PLC
Description: Land at acton turville badminton south gloucestershire…
27 September 1999
Legal charge
Delivered: 5 October 1999
Status: Satisfied on 9 July 2011
Persons entitled: Barclays Bank PLC
Description: Land at old coach road, cross, near axbridge, somerset.
19 August 1999
Legal mortgage
Delivered: 23 August 1999
Status: Satisfied on 9 July 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a development land at sutton benger…
27 July 1999
Legal mortgage
Delivered: 6 August 1999
Status: Satisfied on 9 July 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a redland road redland bristol. And the…
12 June 1998
Legal mortgage
Delivered: 3 July 1998
Status: Satisfied on 9 July 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a development land at wembdon hill…
15 April 1998
Legal charge
Delivered: 6 May 1998
Status: Satisfied on 9 July 2011
Persons entitled: Barclays Bank PLC
Description: Land adjoining the oaks,melksham…
17 December 1997
Legal charge
Delivered: 2 January 1998
Status: Satisfied on 9 July 2011
Persons entitled: Barclays Bank PLC
Description: Former stores depot old coach road cross axbridge somerset.
1 December 1997
Legal charge
Delivered: 16 December 1997
Status: Satisfied on 6 January 2000
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of love lane burnham on sea…
31 January 1996
Legal charge
Delivered: 7 February 1996
Status: Satisfied on 15 February 2000
Persons entitled: Barclays Bank PLC
Description: Appx 2.7 acres of land at station road south cerney glos…
15 December 1995
Legal charge
Delivered: 29 December 1995
Status: Satisfied on 15 February 2000
Persons entitled: Barclays Bank PLC
Description: Land at portishead avon part of t/n AV211834.
11 March 1994
Legal charge
Delivered: 21 March 1994
Status: Satisfied on 15 February 2000
Persons entitled: Barclays Bank PLC
Description: Lands and buildings at mount beacon lansdown bath.
22 February 1994
Floating charge
Delivered: 9 March 1994
Status: Satisfied on 6 January 2000
Persons entitled: Barclays Bank PLC
Description: All undertaking property and assets present and future.
10 November 1993
Mortgage deed
Delivered: 25 November 1993
Status: Satisfied on 9 November 1994
Persons entitled: Nationwide Building Society
Description: Plot 23 symes park, dean hill lane, weston, bath.
5 October 1992
Legal charge
Delivered: 13 October 1992
Status: Satisfied on 15 February 2000
Persons entitled: Barclays Bank PLC
Description: Land adjoining weston lodge hospital dean hill lane high…
20 March 1991
Legal mortgage
Delivered: 26 March 1991
Status: Satisfied on 14 March 1992
Persons entitled: National Westminster Bank PLC
Description: Land adjoining weston lodge hospital deanhill lane high…
19 March 1990
Legal mortgage
Delivered: 4 April 1990
Status: Satisfied on 15 February 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & buildings at mill street wells…
9 February 1990
Mortgage
Delivered: 23 February 1990
Status: Satisfied on 9 July 2011
Persons entitled: Nationwide Anglia Building Society.
Description: F/H 6 pierepont place bath avon.
9 February 1990
Mortgage
Delivered: 23 February 1990
Status: Satisfied on 26 January 1994
Persons entitled: Nationwide Anglia Building Society
Description: Floating charge over. Undertaking and all property and…
8 December 1986
Legal mortgage
Delivered: 15 December 1986
Status: Satisfied on 15 February 2000
Persons entitled: National Westminster Bank PLC
Description: 1 castlebar hill london W5. T/no. Ngl 533073 and/or the…
4 February 1986
Legal mortgage
Delivered: 25 February 1986
Status: Satisfied on 15 February 2000
Persons entitled: National Westminster Bank PLC
Description: 52 coolhurst road, crouch end, london N8 title no. Mx…
17 July 1985
Legal charge
Delivered: 25 July 1985
Status: Satisfied on 7 January 1987
Persons entitled: Barclays Bank PLC
Description: 1 castlebar hill l/b of ealing.
25 March 1984
Legal charge
Delivered: 4 April 1984
Status: Satisfied on 7 January 1987
Persons entitled: Barclays Bank PLC
Description: F/Hold, 6 queens avenue, muswell hill N10 l/b of haringey…