Warning: file_put_contents(c/507690a3c638aeeebf598dc25d78aee2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Redhall Group Plc, M3 3EB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REDHALL GROUP PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Redhall Group Plc. The company was founded 92 years ago and was given the registration number 00263995. The firm's registered office is in MANCHESTER. You can find them at 4 Hardman Square, Spinningfields, Manchester, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:REDHALL GROUP PLC
Company Number:00263995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:31 March 1932
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 43999 - Other specialised construction activities n.e.c.
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4 Hardman Square, Spinningfields, Manchester, M3 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Grant Thornton Uk Llp, 2 Glass Wharf, Temple Quay, Bristol, BS2 0EL

Secretary02 July 2018Active
C/O Grant Thornton Uk Llp, 2 Glass Wharf, Temple Quay, Bristol, BS2 0EL

Director01 July 2014Active
C/O Grant Thornton Uk Llp, 2 Glass Wharf, Temple Quay, Bristol, BS2 0EL

Director02 July 2018Active
C/O Grant Thornton Uk Llp, 2 Glass Wharf, Temple Quay, Bristol, BS2 0EL

Director24 September 2014Active
C/O Grant Thornton Uk Llp, 2 Glass Wharf, Temple Quay, Bristol, BS2 0EL

Director24 October 2018Active
C/O Grant Thornton Uk Llp, 2 Glass Wharf, Temple Quay, Bristol, BS2 0EL

Director15 May 2018Active
39 Finchley Road, Hale, Altrincham, WA15 9RE

Secretary22 December 1993Active
4 Moorlands View, Bolton, BL3 3TN

Secretary-Active
Unit 3, Calder Close, Wakefield, England, WF4 3BA

Secretary02 May 2014Active
1 Red Hall Court, Wakefield, West Yorkshire, WF1 2UN

Secretary19 October 2005Active
Woodlands, Main Street, Skeffington, LE7 9YB

Secretary-Active
5 Covert Close, Oadby, Leicester, LE2 4HB

Director31 January 1997Active
39 Finchley Road, Hale, Altrincham, WA15 9RE

Director01 September 1993Active
Forest Side, Lostock Junction Lane, Bolton, BL6 4JR

Director-Active
24 Lostock Junction Lane, Lostock, Bolton, BL6 4JR

Director-Active
Unit 3, Calder Close, Wakefield, England, WF4 3BA

Director13 September 2012Active
Keldholme Priory, Keldholme, Kirkbymoorside, York, YO62 6LZ

Director06 December 2007Active
Neasham Hill House, Neasham, Darlington, England, DL2 1PJ

Director01 October 2010Active
Willow Cottage Barrow Lane, Swarkestone, Derby, DE73 1JA

Director22 April 1996Active
Stamford, Aish, South Brent, TQ10 9JG

Director18 November 2005Active
Unit 3, Calder Close, Wakefield, England, WF4 3BA

Director03 October 2011Active
Berryfields Long Acres, Little Aston Park, Sutton Coldfield,

Director-Active
582 Bury Road, Rochdale, OL11 4DN

Director-Active
10 Stone Rings Close, Harrogate, HG2 9HZ

Director21 September 2005Active
Holme Lodge, Goadby, LE7 9EE

Director17 February 2004Active
15 Monroe Close, Market Harborough, LE16 7QN

Director22 April 1996Active
Unit 3, Calder Close, Wakefield, England, WF4 3BA

Director06 June 2014Active
2 Broadmeadow Close, Totton, Southampton, SO40 8WB

Director18 August 1998Active
4 Beauchamp Gardens, Myton Lane, Warwick, CV34 6QG

Director01 January 2007Active
The Smithy, Monks Lane Acton, Nantwich, CW5 8LE

Director05 November 2001Active
1 Red Hall Court, Wakefield, West Yorkshire, WF1 2UN

Director13 September 2012Active
Carnworth Lodge, 295 Ashley Road Hale, Altrincham, WA14 3NH

Director09 September 2002Active
1, Red Hall Court, Wakefield, WF1 2UN

Director01 November 2009Active
Unit 3, Calder Close, Wakefield, England, WF4 3BA

Director17 July 2017Active
Mecklin, Irton, Holmrook, CA19 1UZ

Director22 February 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Address

Change registered office address company with date old address new address.

Download
2024-02-02Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-11-02Insolvency

Liquidation compulsory winding up order.

Download
2023-10-09Insolvency

Liquidation compulsory winding up order.

Download
2023-10-07Restoration

Legacy.

Download
2021-08-26Gazette

Gazette dissolved liquidation.

Download
2021-05-26Insolvency

Liquidation in administration move to dissolution.

Download
2021-01-04Insolvency

Liquidation in administration progress report.

Download
2020-07-09Insolvency

Liquidation in administration progress report.

Download
2020-05-19Insolvency

Liquidation in administration extension of period.

Download
2020-01-03Insolvency

Liquidation in administration progress report.

Download
2019-09-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-07-24Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-07-09Insolvency

Liquidation in administration proposals.

Download
2019-06-28Address

Change registered office address company with date old address new address.

Download
2019-06-27Insolvency

Liquidation in administration appointment of administrator.

Download
2019-03-27Accounts

Accounts with accounts type group.

Download
2019-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-23Officers

Change person director company with change date.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Officers

Change person director company with change date.

Download
2018-07-06Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.