Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.E.REDFERN LIMITED
Company Information for

S.E.REDFERN LIMITED

2 ASHGATE ROAD, CHESTERFIELD, DERBYSHIRE, S40 4AA,
Company Registration Number
00062126
Private Limited Company
Active

Company Overview

About S.e.redfern Ltd
S.E.REDFERN LIMITED was founded on 1899-05-16 and has its registered office in Chesterfield. The organisation's status is listed as "Active". S.e.redfern Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
S.E.REDFERN LIMITED
 
Legal Registered Office
2 ASHGATE ROAD
CHESTERFIELD
DERBYSHIRE
S40 4AA
Other companies in S40
 
Filing Information
Company Number 00062126
Company ID Number 00062126
Date formed 1899-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts SMALL
Last Datalog update: 2024-07-05 16:44:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.E.REDFERN 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 S.E.REDFERN LIMITED

Current Directors
Officer Role Date Appointed
HOWARD KIMBERLEY FREEMAN
Company Secretary 2017-04-01
JOHN ANTHONY BURKITT SHORT
Director 1998-01-01
RICHARD WILLIAM SHORT
Director 1998-01-01
MICHAEL JOHN TUNBRIDGE
Director 2006-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID BEESON
Company Secretary 2010-04-14 2017-03-31
JOHN ANTHONY BOWN
Company Secretary 1991-09-20 2010-04-14
JOHN ROWARD NEWTON LOWE
Director 1993-03-12 2006-10-15
PETER BURKITT SHORT
Director 1991-09-20 2000-11-22
WILLIAM RAYMOND GURNEY SHORT
Director 1991-09-20 1999-06-19
FRANCIS MAURICE SHORT
Director 1991-09-20 1993-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY BURKITT SHORT MIDLAND BUILDERS FEDERATION TRUSTEE COMPANY LIMITED Director 2007-09-11 CURRENT 1994-12-14 Active - Proposal to Strike off
JOHN ANTHONY BURKITT SHORT ECKINGTON LAND LIMITED Director 2001-08-23 CURRENT 2001-07-27 Active
JOHN ANTHONY BURKITT SHORT HANDSWOLD PROPERTIES (CHESTERFIELD) LIMITED Director 1999-12-22 CURRENT 1982-08-03 Liquidation
JOHN ANTHONY BURKITT SHORT HANDSWOLD INVESTMENTS LIMITED Director 1999-11-04 CURRENT 1999-10-26 Liquidation
JOHN ANTHONY BURKITT SHORT OMEGA COURT MANAGEMENT COMPANY LIMITED Director 1993-01-04 CURRENT 1988-07-27 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
2024-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-06-09AP01DIRECTOR APPOINTED MR MARCUS STANTON LINSEY
2023-10-03CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-06-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-30CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-09-23SH06Cancellation of shares. Statement of capital on 2022-07-26 GBP 130,756
2022-09-23SH03Purchase of own shares
2022-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-14Director's details changed for Mr Michael John Tunbridge on 2022-01-14
2022-01-14CH01Director's details changed for Mr Michael John Tunbridge on 2022-01-14
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-28CH01Director's details changed for Mr Michael John Tunbridge on 2020-07-28
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 131756
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-03AP03Appointment of Mr Howard Kimberley Freeman as company secretary on 2017-04-01
2017-04-03TM02Termination of appointment of Paul David Beeson on 2017-03-31
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 131756
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TUNBRIDGE / 22/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY BURKITT SHORT / 22/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TUNBRIDGE / 22/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY BURKITT SHORT / 22/09/2016
2016-05-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 131756
2015-09-24AR0120/09/15 ANNUAL RETURN FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 131756
2014-09-22AR0120/09/14 ANNUAL RETURN FULL LIST
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-25AR0120/09/13 ANNUAL RETURN FULL LIST
2013-09-25CH01Director's details changed for Richard William Short on 2013-09-25
2013-04-29SH03Purchase of own shares
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-09AR0120/09/12 ANNUAL RETURN FULL LIST
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/12 FROM 6 Fairfield Rd, Chesterfield S40 4TP
2012-04-24SH03Purchase of own shares
2012-03-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-17AR0120/09/11 FULL LIST
2011-06-13SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-14AR0120/09/10 FULL LIST
2010-08-09SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15AP03SECRETARY APPOINTED MR PAUL DAVID BEESON
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY JOHN BOWN
2010-03-30MISCSECTION 519
2009-10-06AR0120/09/09 FULL LIST
2009-06-24169GBP IC 136165/135301 15/06/09 GBP SR 864@1=864
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2008-10-03363sRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-17363sRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-05AUDAUDITOR'S RESIGNATION
2006-11-17288aNEW DIRECTOR APPOINTED
2006-10-25288bDIRECTOR RESIGNED
2006-10-04363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-04-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-04363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-04-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-29363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-05-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-06363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-05-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-06363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-05-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-01363sRETURN MADE UP TO 20/09/01; CHANGE OF MEMBERS
2001-04-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-23395PARTICULARS OF MORTGAGE/CHARGE
2000-12-11288bDIRECTOR RESIGNED
2000-10-04363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-09-15395PARTICULARS OF MORTGAGE/CHARGE
2000-06-16AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-14363sRETURN MADE UP TO 20/09/99; CHANGE OF MEMBERS
1999-07-12288bDIRECTOR RESIGNED
1999-04-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-08SRES01ALTER MEM AND ARTS 04/11/98
1999-02-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-12-04169£ IC 161910/137131 04/11/98 £ SR 24779@1=24779
1998-11-19SRES09P.O.S 04/11/98
1998-11-02363sRETURN MADE UP TO 20/09/98; CHANGE OF MEMBERS
1998-07-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-31288aNEW DIRECTOR APPOINTED
1998-03-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to S.E.REDFERN 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 S.E.REDFERN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC,
MORTGAGE 1981-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1981-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 S.E.REDFERN LIMITED

Intangible Assets
Patents
We have not found any records of S.E.REDFERN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.E.REDFERN LIMITED
Trademarks
We have not found any records of S.E.REDFERN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.E.REDFERN 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 (68209 - Other letting and operating of own or leased real estate) as S.E.REDFERN LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where S.E.REDFERN 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 S.E.REDFERN 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 S.E.REDFERN 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.