Background WavePink WaveYellow Wave

S.E.REDFERN LIMITED (00062126)

S.E.REDFERN LIMITED (00062126) is an active UK company. incorporated on 16 May 1899. with registered office in Chesterfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. S.E.REDFERN LIMITED has been registered for 126 years. Current directors include LINSEY, Marcus Stanton, SHORT, James Richard Burkitt, SHORT, John Anthony Burkitt and 1 others.

Company Number
00062126
Status
active
Type
ltd
Incorporated
16 May 1899
Age
126 years
Address
2 Ashgate Road, Chesterfield, S40 4AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LINSEY, Marcus Stanton, SHORT, James Richard Burkitt, SHORT, John Anthony Burkitt, TUNBRIDGE, Michael John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.E.REDFERN LIMITED

S.E.REDFERN LIMITED is an active company incorporated on 16 May 1899 with the registered office located in Chesterfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. S.E.REDFERN LIMITED was registered 126 years ago.(SIC: 68209)

Status

active

Active since 126 years ago

Company No

00062126

LTD Company

Age

126 Years

Incorporated 16 May 1899

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

2 Ashgate Road Chesterfield, S40 4AA,

Previous Addresses

6 Fairfield Rd, Chesterfield S40 4TP
From: 16 May 1899To: 19 July 2012
Timeline

9 key events • 2010 - 2026

Funding Officers Ownership
Share Buyback
Aug 10
Share Buyback
Jun 11
Share Buyback
Apr 12
Share Buyback
Apr 13
Capital Reduction
Sept 22
Share Buyback
Sept 22
Director Joined
Jun 24
Director Joined
Jul 25
Director Left
Jan 26
6
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

FREEMAN, Howard Kimberley

Active
Ashgate Road, ChesterfieldS40 4AA
Secretary
Appointed 01 Apr 2017

LINSEY, Marcus Stanton

Active
Raneld Mount, ChesterfieldS40 3RE
Born July 1988
Director
Appointed 29 May 2024

SHORT, James Richard Burkitt

Active
Beresford Way, ChesterfieldS41 9FG
Born January 1992
Director
Appointed 07 Jul 2025

SHORT, John Anthony Burkitt

Active
Buxton Road, Ashford In The WaterDE45 1QP
Born April 1954
Director
Appointed 01 Jan 1998

TUNBRIDGE, Michael John

Active
School Lane, BakewellDE45 1RZ
Born March 1952
Director
Appointed 01 Nov 2006

BEESON, Paul David

Resigned
Ashgate Road, ChesterfieldS40 4AA
Secretary
Appointed 14 Apr 2010
Resigned 31 Mar 2017

BOWN, John Anthony

Resigned
6 Fairfield Road, ChesterfieldS40 4TP
Secretary
Appointed N/A
Resigned 14 Apr 2010

LOWE, John Roward Newton

Resigned
Bradcott House, Kibworth BeauchampLE8 0JR
Born May 1943
Director
Appointed 12 Mar 1993
Resigned 15 Oct 2006

SHORT, Francis Maurice

Resigned
183 Whitecotes Lane, ChesterfieldS40 3HJ
Born October 1910
Director
Appointed N/A
Resigned 06 Feb 1993

SHORT, Peter Burkitt

Resigned
214 Sheffield Road, ChesterfieldS41 7JP
Born March 1928
Director
Appointed N/A
Resigned 22 Nov 2000

SHORT, Richard William

Resigned
35 Dale Road, MatlockDE4 3LT
Born March 1947
Director
Appointed 01 Jan 1998
Resigned 31 Dec 2025

SHORT, William Raymond Gurney

Resigned
Woodholme Budworth Road, BirkenheadL43 9TG
Born March 1931
Director
Appointed N/A
Resigned 19 Jun 1999
Fundings
Financials
Latest Activities

Filing History

136

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Capital Cancellation Shares
23 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 September 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
25 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Capital Return Purchase Own Shares
29 April 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
24 April 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Capital Return Purchase Own Shares
13 June 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Legacy
9 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Capital Return Purchase Own Shares
9 August 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
15 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 April 2010
AP03Appointment of Secretary
Miscellaneous
30 March 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
24 June 2009
169169
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
3 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2007
AAAnnual Accounts
Auditors Resignation Company
5 January 2007
AUDAUD
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Resolution
7 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Legacy
6 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Legacy
6 April 2001
403aParticulars of Charge Subject to s859A
Legacy
23 March 2001
395Particulars of Mortgage or Charge
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
15 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
12 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Resolution
8 April 1999
RESOLUTIONSResolutions
Memorandum Articles
17 February 1999
MEM/ARTSMEM/ARTS
Legacy
4 December 1998
169169
Resolution
19 November 1998
RESOLUTIONSResolutions
Legacy
2 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Resolution
27 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 1996
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Resolution
3 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 1995
AAAnnual Accounts
Legacy
9 June 1995
395Particulars of Mortgage or Charge
Resolution
26 April 1995
RESOLUTIONSResolutions
Legacy
22 March 1995
395Particulars of Mortgage or Charge
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1994
AAAnnual Accounts
Legacy
21 September 1994
88(3)88(3)
Legacy
21 September 1994
88(2)R88(2)R
Resolution
21 September 1994
RESOLUTIONSResolutions
Resolution
21 September 1994
RESOLUTIONSResolutions
Legacy
21 September 1994
123Notice of Increase in Nominal Capital
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
24 March 1993
288288
Legacy
11 March 1993
288288
Legacy
17 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
7 October 1991
363b363b
Accounts With Accounts Type Full
12 September 1991
AAAnnual Accounts
Legacy
19 December 1990
363363
Accounts With Accounts Type Full
14 September 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
16 November 1988
363363
Accounts With Made Up Date
10 October 1988
AAAnnual Accounts
Legacy
29 September 1988
288288
Legacy
5 February 1988
288288
Accounts With Made Up Date
11 November 1987
AAAnnual Accounts
Legacy
11 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 September 1986
AAAnnual Accounts
Legacy
27 September 1986
363363
Miscellaneous
16 May 1899
MISCMISC