Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDBOURNE HOMES (EPWORTH) LIMITED
Company Information for

REDBOURNE HOMES (EPWORTH) LIMITED

REDBOURNE HOMES (EPWORTH) LIMITED FLORDON ROAD, CREETING ST MARY, IPSWICH, SUFFOLK, IP6 8NH,
Company Registration Number
06961781
Private Limited Company
Active

Company Overview

About Redbourne Homes (epworth) Ltd
REDBOURNE HOMES (EPWORTH) LIMITED was founded on 2009-07-14 and has its registered office in Ipswich. The organisation's status is listed as "Active". Redbourne Homes (epworth) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REDBOURNE HOMES (EPWORTH) LIMITED
 
Legal Registered Office
REDBOURNE HOMES (EPWORTH) LIMITED FLORDON ROAD
CREETING ST MARY
IPSWICH
SUFFOLK
IP6 8NH
Other companies in LN1
 
Filing Information
Company Number 06961781
Company ID Number 06961781
Date formed 2009-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB987896615  
Last Datalog update: 2023-10-07 19:57:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDBOURNE HOMES (EPWORTH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REDBOURNE HOMES (EPWORTH) LIMITED

Current Directors
Officer Role Date Appointed
MARTIN RAYMOND FEATHER
Company Secretary 2012-04-20
JOHN NICHOLAS EDWARD BREHENY
Director 2009-07-14
TREVOR ALAN STIFF
Director 2009-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM FIELD
Director 2009-07-27 2014-03-31
STUART WILLIAM ROBINSON
Director 2009-10-01 2014-03-31
RICHARD DOUGLAS SIVYER
Company Secretary 2009-07-27 2012-04-20
MARTIN WILLIAM BARSBY
Director 2009-07-27 2010-11-11
LONDON LAW SECRETARIAL LIMITED
Company Secretary 2009-07-14 2009-07-14
JOHN JEREMY ARTHUR COWDRY
Director 2009-07-14 2009-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NICHOLAS EDWARD BREHENY NETWORX UTILITIES LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
JOHN NICHOLAS EDWARD BREHENY CHARLES CROFT RESIDENTS MANAGEMENT COMPANY LTD Director 2014-03-31 CURRENT 2012-02-27 Active
JOHN NICHOLAS EDWARD BREHENY REDBOURNE XYZ LIMITED Director 2011-05-10 CURRENT 2010-12-07 Active
JOHN NICHOLAS EDWARD BREHENY BUTTERFLY WORLD PROJECT LIMITED Director 2010-09-27 CURRENT 2008-02-08 Active
JOHN NICHOLAS EDWARD BREHENY BUTTERFLY WORLD PROJECT (HOLDINGS) LIMITED Director 2010-02-11 CURRENT 2010-01-25 Active
JOHN NICHOLAS EDWARD BREHENY REDBOURNE HOMES LIMITED Director 2009-07-14 CURRENT 2009-07-14 Active
JOHN NICHOLAS EDWARD BREHENY CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SOUTHERN) LTD Director 2009-05-13 CURRENT 1996-11-01 Active
JOHN NICHOLAS EDWARD BREHENY REDBOURNE HOMES (NEDGING TYE) LIMITED Director 2008-03-06 CURRENT 2008-03-06 Active
JOHN NICHOLAS EDWARD BREHENY J BREHENY CONTRACTORS LIMITED Director 2005-06-10 CURRENT 1986-12-19 Active - Proposal to Strike off
JOHN NICHOLAS EDWARD BREHENY BREHENY GROUP LIMITED Director 2002-02-11 CURRENT 2002-01-04 Active
JOHN NICHOLAS EDWARD BREHENY JACK BREHENY LIMITED Director 2000-10-31 CURRENT 1969-08-04 Active
JOHN NICHOLAS EDWARD BREHENY BREHENY GROUP PLANT LIMITED Director 1999-05-06 CURRENT 1975-10-27 Active
JOHN NICHOLAS EDWARD BREHENY J. BREHENY DEVELOPMENTS LIMITED Director 1999-05-06 CURRENT 1982-02-08 Active
JOHN NICHOLAS EDWARD BREHENY BREHENY CIVIL ENGINEERING LIMITED Director 1995-04-10 CURRENT 1963-03-19 Active
TREVOR ALAN STIFF BUTTERFLY WORLD PROJECT LIMITED Director 2013-03-01 CURRENT 2008-02-08 Active
TREVOR ALAN STIFF BUTTERFLY WORLD PROJECT (HOLDINGS) LIMITED Director 2013-03-01 CURRENT 2010-01-25 Active
TREVOR ALAN STIFF REDBOURNE HOMES (NEDGING TYE) LIMITED Director 2009-07-27 CURRENT 2008-03-06 Active
TREVOR ALAN STIFF REDBOURNE HOMES LIMITED Director 2009-07-27 CURRENT 2009-07-14 Active
TREVOR ALAN STIFF BREHENY CIVIL ENGINEERING LIMITED Director 2005-01-31 CURRENT 1963-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-13REGISTRATION OF A CHARGE / CHARGE CODE 069617810007
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069617810003
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069617810005
2023-09-12REGISTRATION OF A CHARGE / CHARGE CODE 069617810006
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069617810004
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069617810002
2023-07-26Notification of Redbourne Homes Limited as a person with significant control on 2023-07-13
2023-07-25CESSATION OF JOHN NICHOLAS EDWARD BREHENY AS A PERSON OF SIGNIFICANT CONTROL
2023-07-25CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2022-11-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-08-02PSC04Change of details for Mr John Nicholas Edward Breheny as a person with significant control on 2022-07-13
2021-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2020-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ALAN STIFF
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/20 FROM 15 Newland Lincoln Lincolnshire LN1 1XG
2019-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 069617810005
2018-12-21AP03Appointment of Mr Shums Aziz as company secretary on 2018-12-21
2018-12-21TM02Termination of appointment of Martin Raymond Feather on 2018-12-21
2018-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2017-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-12AR0114/07/15 ANNUAL RETURN FULL LIST
2015-08-12CH01Director's details changed for Mr John Nicholas Edward Breheny on 2015-08-11
2015-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-21AR0114/07/14 ANNUAL RETURN FULL LIST
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBINSON
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER FIELD
2014-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 069617810004
2014-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 069617810002
2014-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 069617810003
2013-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-15AR0114/07/13 ANNUAL RETURN FULL LIST
2012-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-23AR0114/07/12 ANNUAL RETURN FULL LIST
2012-04-27AP03Appointment of Mr Martin Raymond Feather as company secretary
2012-04-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD SIVYER
2011-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-29AR0114/07/11 FULL LIST
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ALAN STIFF / 24/12/2010
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BARSBY
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-27AR0114/07/10 FULL LIST
2010-07-09AA01PREVSHO FROM 31/07/2010 TO 31/03/2010
2010-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM ROBINSON / 08/01/2010
2009-10-27SH0127/08/09 STATEMENT OF CAPITAL GBP 100
2009-10-26AP01DIRECTOR APPOINTED MR STUART WILLIAM ROBINSON
2009-08-24287REGISTERED OFFICE CHANGED ON 24/08/2009 FROM J BREHENY CONTRACTORS LTD FLORDAN ROAD CREETING ST MARY, IPSWICH SUFFOLK IP6 8NH
2009-07-31288aSECRETARY APPOINTED MR RICHARD DOUGLAS SIVYER
2009-07-31288aDIRECTOR APPOINTED MR MARTIN BARSBY
2009-07-31288aDIRECTOR APPOINTED MR TREVOR STIFF
2009-07-31288aDIRECTOR APPOINTED MR PETER FIELD
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD ENGLAND
2009-07-15288aDIRECTOR APPOINTED JOHN BREHENY
2009-07-15288bAPPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN COWDRY
2009-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to REDBOURNE HOMES (EPWORTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REDBOURNE HOMES (EPWORTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-20 Outstanding LLOYDS BANK PLC
2014-01-09 Outstanding LLOYDS BANK PLC
2014-01-09 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2010-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDBOURNE HOMES (EPWORTH) LIMITED

Intangible Assets
Patents
We have not found any records of REDBOURNE HOMES (EPWORTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDBOURNE HOMES (EPWORTH) LIMITED
Trademarks
We have not found any records of REDBOURNE HOMES (EPWORTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDBOURNE HOMES (EPWORTH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as REDBOURNE HOMES (EPWORTH) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where REDBOURNE HOMES (EPWORTH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDBOURNE HOMES (EPWORTH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDBOURNE HOMES (EPWORTH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.