Company NameRedfern Developments And Investments Limited
DirectorsMargaret Redfern and Ralph Edmund Redfern
Company StatusActive
Company Number02948365
CategoryPrivate Limited Company
Incorporation Date14 July 1994(29 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Margaret Redfern
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1994(3 weeks, 1 day after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Secretary NameMrs Margaret Redfern
NationalityBritish
StatusCurrent
Appointed05 August 1994(3 weeks, 1 day after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Director NameMr Ralph Edmund Redfern
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(11 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleAgent Assistant
Country of ResidenceEngland
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Director NameMr David Redfern
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(3 weeks, 1 day after company formation)
Appointment Duration11 years, 5 months (resigned 12 January 2006)
RoleCompany Director
Correspondence AddressLingcroft Grange
Cowthorpe
Wetherby
North Yorkshire
LS22 5ET
Director NameMr David Edward Guy Redfern
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(11 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 May 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address31 St Saviourgate
York
North Yorkshire
YO1 8NQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.dredfern.co.uk

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

374.4k at £1Margaret Redfern
87.39%
Ordinary A
45.8k at £1Ralph Edmund Redfern
10.68%
Ordinary Non-voting C
4.4k at £1Ralph Edmund Redfern
1.04%
Ordinary A
383.3k at £0.01David Edward Guy Redfern
0.89%
Ordinary D

Financials

Year2014
Net Worth£3,047,406
Cash£542,290
Current Liabilities£87,621

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

5 February 2021Unaudited abridged accounts made up to 30 September 2020 (10 pages)
30 July 2020Confirmation statement made on 14 July 2020 with updates (6 pages)
29 April 2020Director's details changed for Mrs Margaret Redfern on 23 March 2020 (2 pages)
29 April 2020Registered office address changed from 31 st Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 29 April 2020 (1 page)
29 April 2020Director's details changed for Mr Ralph Edmund Redfern on 23 March 2020 (2 pages)
29 April 2020Secretary's details changed for Mrs Margaret Redfern on 23 March 2020 (1 page)
29 April 2020Change of details for Mrs Margaret Redfern as a person with significant control on 23 March 2020 (2 pages)
18 December 2019Unaudited abridged accounts made up to 30 September 2019 (9 pages)
19 November 2019Director's details changed for Ralph Edmund Redfern on 29 October 2019 (2 pages)
16 July 2019Confirmation statement made on 14 July 2019 with updates (5 pages)
21 December 2018Unaudited abridged accounts made up to 30 September 2018 (9 pages)
19 July 2018Confirmation statement made on 14 July 2018 with updates (6 pages)
23 February 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
24 July 2017Confirmation statement made on 14 July 2017 with updates (6 pages)
24 July 2017Confirmation statement made on 14 July 2017 with updates (6 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
6 September 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
6 September 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
2 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 428,422.8
(7 pages)
2 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 428,422.8
(7 pages)
13 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
13 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
27 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 428,422.8
(6 pages)
27 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 428,422.8
(6 pages)
25 June 2015Purchase of own shares. (3 pages)
25 June 2015Purchase of own shares. (3 pages)
11 June 2015Cancellation of shares. Statement of capital on 1 May 2015
  • GBP 428,422.80
(4 pages)
11 June 2015Cancellation of shares. Statement of capital on 1 May 2015
  • GBP 428,422.80
(4 pages)
11 June 2015Cancellation of shares. Statement of capital on 1 May 2015
  • GBP 428,422.80
(4 pages)
28 May 2015Termination of appointment of David Edward Guy Redfern as a director on 1 May 2015 (1 page)
28 May 2015Termination of appointment of David Edward Guy Redfern as a director on 1 May 2015 (1 page)
28 May 2015Termination of appointment of David Edward Guy Redfern as a director on 1 May 2015 (1 page)
30 April 2015Cancellation of shares. Statement of capital on 1 April 2015
  • GBP 474,172.80
(5 pages)
30 April 2015Cancellation of shares. Statement of capital on 1 April 2015
  • GBP 474,172.80
(5 pages)
30 April 2015Purchase of own shares. (3 pages)
30 April 2015Purchase of own shares. (3 pages)
18 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 478,612.8
(8 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 478,612.8
(8 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(8 pages)
28 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(8 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
14 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (8 pages)
27 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (8 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (8 pages)
16 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (8 pages)
15 September 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 478,612.80
(5 pages)
15 September 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 478,612.80
(5 pages)
15 September 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 478,612.80
(5 pages)
6 September 2010Registered office address changed from the Homestead Main Street Huby York North Yorkshire YO61 1HS on 6 September 2010 (1 page)
6 September 2010Director's details changed for Ralph Edmund Redfern on 1 July 2010 (2 pages)
6 September 2010Director's details changed for David Edward Guy Redfern on 1 July 2010 (2 pages)
6 September 2010Secretary's details changed for Mrs Margaret Redfern on 1 July 2010 (2 pages)
6 September 2010Registered office address changed from the Homestead Main Street Huby York North Yorkshire YO61 1HS on 6 September 2010 (1 page)
6 September 2010Secretary's details changed for Mrs Margaret Redfern on 1 July 2010 (2 pages)
6 September 2010Director's details changed for Ralph Edmund Redfern on 1 July 2010 (2 pages)
6 September 2010Director's details changed for Mrs Margaret Redfern on 1 July 2010 (2 pages)
6 September 2010Secretary's details changed for Mrs Margaret Redfern on 1 July 2010 (2 pages)
6 September 2010Registered office address changed from the Homestead Main Street Huby York North Yorkshire YO61 1HS on 6 September 2010 (1 page)
6 September 2010Director's details changed for Ralph Edmund Redfern on 1 July 2010 (2 pages)
6 September 2010Director's details changed for David Edward Guy Redfern on 1 July 2010 (2 pages)
6 September 2010Director's details changed for David Edward Guy Redfern on 1 July 2010 (2 pages)
6 September 2010Director's details changed for Mrs Margaret Redfern on 1 July 2010 (2 pages)
6 September 2010Director's details changed for Mrs Margaret Redfern on 1 July 2010 (2 pages)
28 July 2010Memorandum and Articles of Association (10 pages)
28 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
28 July 2010Memorandum and Articles of Association (10 pages)
28 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 July 2009Return made up to 14/07/09; full list of members (4 pages)
31 July 2009Return made up to 14/07/09; full list of members (4 pages)
30 July 2009Director and secretary's change of particulars / margaret redfern / 01/06/2009 (1 page)
30 July 2009Director's change of particulars / ralph redfern / 01/06/2009 (1 page)
30 July 2009Director's change of particulars / ralph redfern / 01/06/2009 (1 page)
30 July 2009Director and secretary's change of particulars / margaret redfern / 01/06/2009 (1 page)
24 February 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
24 February 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
6 August 2008Return made up to 14/07/08; full list of members (5 pages)
6 August 2008Return made up to 14/07/08; full list of members (5 pages)
5 August 2008Director's change of particulars / ralph redfern / 31/05/2008 (1 page)
5 August 2008Director and secretary's change of particulars / margaret redfern / 31/05/2008 (1 page)
5 August 2008Director and secretary's change of particulars / margaret redfern / 31/05/2008 (1 page)
5 August 2008Director's change of particulars / ralph redfern / 31/05/2008 (1 page)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
30 August 2007Return made up to 14/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2007Return made up to 14/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2007Registered office changed on 06/07/07 from: 104 the mount york north yorkshire YO24 1GR (1 page)
6 July 2007Registered office changed on 06/07/07 from: 104 the mount york north yorkshire YO24 1GR (1 page)
28 February 2007Total exemption small company accounts made up to 30 September 2006 (11 pages)
28 February 2007Total exemption small company accounts made up to 30 September 2006 (11 pages)
13 December 2006Registered office changed on 13/12/06 from: lingcroft grange cowthorpe wetherby west yorkshire LS22 5ET (1 page)
13 December 2006Registered office changed on 13/12/06 from: lingcroft grange cowthorpe wetherby west yorkshire LS22 5ET (1 page)
15 September 2006Return made up to 14/07/06; full list of members (8 pages)
15 September 2006Return made up to 14/07/06; full list of members (8 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (10 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (10 pages)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
27 July 2005Return made up to 14/07/05; full list of members (8 pages)
27 July 2005Return made up to 14/07/05; full list of members (8 pages)
31 March 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
31 March 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
23 August 2004Return made up to 14/07/04; full list of members (8 pages)
23 August 2004Return made up to 14/07/04; full list of members (8 pages)
24 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
24 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 August 2003Return made up to 14/07/03; full list of members (8 pages)
5 August 2003Return made up to 14/07/03; full list of members (8 pages)
4 March 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
4 March 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
23 July 2002Return made up to 14/07/02; full list of members (8 pages)
23 July 2002Return made up to 14/07/02; full list of members (8 pages)
1 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
1 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
23 July 2001Return made up to 14/07/01; full list of members (7 pages)
23 July 2001Return made up to 14/07/01; full list of members (7 pages)
26 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
26 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 July 2000Return made up to 14/07/00; full list of members (7 pages)
19 July 2000Return made up to 14/07/00; full list of members (7 pages)
23 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
23 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
2 August 1999Return made up to 14/07/99; full list of members (6 pages)
2 August 1999Return made up to 14/07/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 July 1998Return made up to 14/07/98; no change of members (4 pages)
21 July 1998Return made up to 14/07/98; no change of members (4 pages)
19 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
28 July 1997Return made up to 14/07/97; no change of members (4 pages)
28 July 1997Return made up to 14/07/97; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
9 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
8 August 1996Return made up to 14/07/96; full list of members (6 pages)
8 August 1996Ad 01/10/94-05/04/95 £ si 474776@1 (2 pages)
8 August 1996Return made up to 14/07/96; full list of members (6 pages)
8 August 1996Ad 01/10/94-05/04/95 £ si 474776@1 (2 pages)
10 June 1996Full accounts made up to 30 September 1995 (10 pages)
10 June 1996Full accounts made up to 30 September 1995 (10 pages)
25 August 1995Return made up to 14/07/95; full list of members (6 pages)
25 August 1995Return made up to 14/07/95; full list of members (6 pages)
15 August 1994Registered office changed on 15/08/94 from: 12 york place leeds LS1 2DS (1 page)
15 August 1994Registered office changed on 15/08/94 from: 12 york place leeds LS1 2DS (1 page)
14 July 1994Incorporation (8 pages)
14 July 1994Incorporation (8 pages)