Company NameRedfern Investments Llp
Company StatusActive
Company NumberOC360094
CategoryLimited Liability Partnership
Incorporation Date7 December 2010(13 years, 4 months ago)

Directors

LLP Designated Member NameMr Colin Michael Pharaoh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
LLP Designated Member NameTracy Elizabeth Pharaoh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
LLP Designated Member NameEnvironment Solutions Limited (Corporation)
StatusCurrent
Appointed07 December 2010(same day as company formation)
Correspondence AddressC/O Emdale Construction Limited Hall Road
Elsenham
Bishop's Stortford
CM22 6FL
LLP Designated Member NameWoodberry Directors Limited (Corporation)
StatusResigned
Appointed07 December 2010(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
LLP Designated Member NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed07 December 2010(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£493,577
Cash£8,639
Current Liabilities£63,610

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 1 week ago)
Next Return Due21 December 2024 (8 months from now)

Charges

18 May 2021Delivered on: 25 May 2021
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Bay tree farm, coggeshall road, stisted, braintree.
Outstanding
18 May 2021Delivered on: 25 May 2021
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Bay tree farm, coggeshall road, stisted, braintree.
Outstanding
18 January 2011Delivered on: 21 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: All that f/h property k/a baytree garden centre coggeshall road stisted essex t/nos. EX754085, EX754086, EX637949 & EX776260.
Outstanding
11 January 2011Delivered on: 13 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 February 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
8 February 2021Member's details changed for Environment Solutions Limited on 2 September 2020 (1 page)
30 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
30 January 2020Cessation of Environment Solutions Limited as a person with significant control on 6 April 2016 (1 page)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 February 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
1 February 2019Member's details changed for Tracy Elizabeth Pharaoh on 1 February 2019 (2 pages)
1 February 2019Member's details changed for Mr Colin Michael Pharaoh on 1 February 2019 (2 pages)
1 February 2019Member's details changed for Enviroment Solutions Limited on 1 February 2019 (1 page)
1 February 2019Change of details for Environment Solutions Limited as a person with significant control on 1 February 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 May 2018Change of details for Mr Colin Michael Pharaoh as a person with significant control on 30 March 2018 (2 pages)
4 May 2018Member's details changed for Mr Colin Michael Pharaoh on 30 March 2018 (2 pages)
4 May 2018Change of details for Environment Solutions Limited as a person with significant control on 30 March 2018 (2 pages)
4 May 2018Member's details changed for Tracy Elizabeth Pharaoh on 30 March 2018 (2 pages)
4 May 2018Change of details for Tracy Elizabeth Pharaoh as a person with significant control on 30 March 2018 (2 pages)
22 February 2018Amended total exemption full accounts made up to 31 March 2017 (7 pages)
3 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Annual return made up to 7 December 2015 (4 pages)
17 December 2015Annual return made up to 7 December 2015 (4 pages)
18 May 2015Member's details changed for Tracy Elizabeth Pharaoh on 27 February 2015 (2 pages)
18 May 2015Member's details changed for Tracy Elizabeth Pharaoh on 27 February 2015 (2 pages)
18 May 2015Member's details changed for Colin Michael Pharaoh on 27 February 2015 (2 pages)
18 May 2015Member's details changed for Colin Michael Pharaoh on 27 February 2015 (2 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Annual return made up to 7 December 2014 (4 pages)
5 January 2015Annual return made up to 7 December 2014 (4 pages)
5 January 2015Annual return made up to 7 December 2014 (4 pages)
22 April 2014Amended accounts made up to 31 March 2013 (7 pages)
22 April 2014Amended accounts made up to 31 March 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Annual return made up to 7 December 2013 (4 pages)
23 December 2013Annual return made up to 7 December 2013 (4 pages)
23 December 2013Annual return made up to 7 December 2013 (4 pages)
25 February 2013Amended accounts made up to 31 March 2012 (13 pages)
25 February 2013Amended accounts made up to 31 March 2012 (13 pages)
3 January 2013Annual return made up to 7 December 2012 (4 pages)
3 January 2013Annual return made up to 7 December 2012 (4 pages)
3 January 2013Annual return made up to 7 December 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 July 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
13 July 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
14 May 2012Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page)
12 January 2012Member's details changed for Enviroment Solutions Limited on 7 December 2011 (1 page)
12 January 2012Member's details changed for Enviroment Solutions Limited on 7 December 2011 (1 page)
12 January 2012Member's details changed for Enviroment Solutions Limited on 7 December 2011 (1 page)
12 January 2012Annual return made up to 7 December 2011 (4 pages)
12 January 2012Annual return made up to 7 December 2011 (4 pages)
12 January 2012Annual return made up to 7 December 2011 (4 pages)
21 January 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
21 January 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
13 January 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
13 January 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
22 December 2010Termination of appointment of Woodberry Directors Limited as a member (2 pages)
22 December 2010Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
22 December 2010Termination of appointment of Woodberry Directors Limited as a member (2 pages)
22 December 2010Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
22 December 2010Appointment of Enviroment Solutions Limited as a member (3 pages)
22 December 2010Appointment of Tracy Elizabeth Pharaoh as a member (3 pages)
22 December 2010Appointment of Tracy Elizabeth Pharaoh as a member (3 pages)
22 December 2010Appointment of Colin Michael Pharaoh as a member (3 pages)
22 December 2010Appointment of Enviroment Solutions Limited as a member (3 pages)
22 December 2010Appointment of Colin Michael Pharaoh as a member (3 pages)
7 December 2010Incorporation of a limited liability partnership (6 pages)
7 December 2010Incorporation of a limited liability partnership (6 pages)