Company NameRedfern Building Services Limited
DirectorPaul Redfern
Company StatusActive
Company Number02465592
CategoryPrivate Limited Company
Incorporation Date31 January 1990(34 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Secretary NamePaul Redfern
NationalityBritish
StatusCurrent
Appointed06 July 1996(6 years, 5 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address24 Longfield Road South Church Enterprise Park
Bishop Auckland
Co. Durham
DL14 6XB
Director NameMr Paul Redfern
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(16 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address24 Longfield Road South Church Enterprise Park
Bishop Auckland
Co. Durham
DL14 6XB
Director NameMr Jack Watson Redfern
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year after company formation)
Appointment Duration32 years, 9 months (resigned 14 November 2023)
RoleBuilder
Country of ResidenceEngland
Correspondence Address24 Longfield Road South Church Enterprise Park
Bishop Auckland
Co. Durham
DL14 6XB
Secretary NameMrs Nelia Dorothy Redfern
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 06 July 1996)
RoleCompany Director
Correspondence Address5 Highcliffe Edge
Winston
Darlington
County Durham
DL2 3RX

Contact

Websiteredfernbuildingservicesdl14.co.u

Location

Registered Address24 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Jack Watson Redfern
50.00%
Ordinary
500 at £1Paul Redfern
50.00%
Ordinary

Financials

Year2014
Net Worth£404,647
Cash£94,692
Current Liabilities£138,021

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

31 March 2015Delivered on: 2 April 2015
Persons entitled: Jack Watson Redfern

Classification: A registered charge
Particulars: Land on the west side of 22 longfield road bishop auckland, co. Durham t/no. DU344592.
Outstanding
21 February 1992Delivered on: 2 March 1992
Satisfied on: 6 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 1 and 2 oakenshaw site, crook, durham title nos. DU98064 and DU170206.
Fully Satisfied

Filing History

4 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
19 February 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
14 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
8 March 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
5 February 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 January 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (9 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (9 pages)
19 December 2016Director's details changed for Mr Paul Redfern on 30 November 2016 (2 pages)
19 December 2016Secretary's details changed for Paul Redfern on 30 November 2016 (1 page)
19 December 2016Director's details changed for Mr Paul Redfern on 30 November 2016 (2 pages)
19 December 2016Director's details changed for Mr Paul Redfern on 30 November 2016 (2 pages)
19 December 2016Director's details changed for Jack Watson Redfern on 30 November 2016 (2 pages)
19 December 2016Secretary's details changed for Paul Redfern on 30 November 2016 (1 page)
19 December 2016Director's details changed for Jack Watson Redfern on 30 November 2016 (2 pages)
19 December 2016Director's details changed for Mr Paul Redfern on 30 November 2016 (2 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 February 2016Registered office address changed from Construction House 58 North Bondgate Bishop Auckland County Durham DL14 7PG to 24 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 2 February 2016 (1 page)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(5 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(5 pages)
2 February 2016Registered office address changed from Construction House 58 North Bondgate Bishop Auckland County Durham DL14 7PG to 24 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 2 February 2016 (1 page)
2 April 2015Registration of charge 024655920002, created on 31 March 2015 (20 pages)
2 April 2015Registration of charge 024655920002, created on 31 March 2015 (20 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(5 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
2 March 2010Secretary's details changed for Paul Redfern on 1 February 2010 (1 page)
2 March 2010Director's details changed for Paul Redfern on 1 February 2010 (2 pages)
2 March 2010Secretary's details changed for Paul Redfern on 1 February 2010 (1 page)
2 March 2010Director's details changed for Jack Watson Redfern on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Paul Redfern on 1 February 2010 (1 page)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Paul Redfern on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Paul Redfern on 1 February 2010 (2 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Jack Watson Redfern on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Jack Watson Redfern on 2 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 September 2009Return made up to 31/01/09; full list of members (3 pages)
17 September 2009Return made up to 31/01/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 June 2008Amended accounts made up to 30 June 2007 (6 pages)
3 June 2008Amended accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 April 2008Return made up to 31/01/08; no change of members (7 pages)
14 April 2008Return made up to 31/01/08; no change of members (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 February 2007Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2007Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2007Return made up to 31/01/07; full list of members (7 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 2004Section 394 (1 page)
25 November 2004Section 394 (1 page)
4 May 2004Return made up to 31/01/04; full list of members (6 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (9 pages)
4 May 2004Return made up to 31/01/04; full list of members (6 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (9 pages)
31 December 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
31 December 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 February 2003Return made up to 31/01/03; full list of members (6 pages)
25 February 2003Return made up to 31/01/03; full list of members (6 pages)
6 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 April 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2000Return made up to 31/01/00; full list of members (6 pages)
10 February 2000Return made up to 31/01/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 March 1999Return made up to 31/01/99; no change of members (4 pages)
18 March 1999Return made up to 31/01/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 February 1998Return made up to 31/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 February 1998Return made up to 31/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 August 1997Registered office changed on 07/08/97 from: construction house caroline street bishop auckland county durham DL14 6JB (1 page)
7 August 1997Registered office changed on 07/08/97 from: construction house caroline street bishop auckland county durham DL14 6JB (1 page)
14 March 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 July 1996Secretary resigned (1 page)
31 July 1996New secretary appointed (2 pages)
31 July 1996New secretary appointed (2 pages)
31 July 1996Secretary resigned (1 page)
25 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
25 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 May 1996Return made up to 31/01/96; no change of members (4 pages)
15 May 1996Return made up to 31/01/96; no change of members (4 pages)
13 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
13 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)