Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDHALL GROUP PLC
Company Information for

REDHALL GROUP PLC

C/O GRANT THORNTON UK LLP 2 GLASS WHARF, TEMPLE QUAY, BRISTOL, BS2 0EL,
Company Registration Number
00263995
Public Limited Company
In Administration
Administrative Receiver

Company Overview

About Redhall Group Plc
REDHALL GROUP PLC was founded on 1932-03-31 and has its registered office in Bristol. The organisation's status is listed as "In Administration
Administrative Receiver". Redhall Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
REDHALL GROUP PLC
 
Legal Registered Office
C/O GRANT THORNTON UK LLP 2 GLASS WHARF
TEMPLE QUAY
BRISTOL
BS2 0EL
Other companies in WF1
 
 
Previous Names
BOOTH INDUSTRIES GROUP PLC06/04/2006
Filing Information
Company Number 00263995
Company ID Number 00263995
Date formed 1932-03-31
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB525594037  
Last Datalog update: 2024-03-06 18:48:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDHALL GROUP PLC
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.
Companies with same name REDHALL GROUP PLC
The following companies were found which have the same name as REDHALL GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REDHALL GROUP PLC Unknown
REDHALL GROUP PLC Unknown

Company Officers of REDHALL GROUP PLC

Current Directors
Officer Role Date Appointed
SIMON PHILIP COMER
Company Secretary 2018-07-02
JAMES DOMINIC BROOKE
Director 2014-07-01
SIMON PHILIP COMER
Director 2018-07-02
MARTYN JOHN EVERETT
Director 2014-09-24
JONATHAN MARK OATLEY
Director 2018-05-15
WAYNE PEARSON
Director 2017-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN KELLY
Company Secretary 2014-05-02 2018-07-01
PHILLIP BRYANT HILLING
Director 2011-10-03 2018-06-30
CHRISTOPHER JOHN KELLY
Director 2014-06-06 2018-06-29
PHILIP BRIERLEY
Director 2012-09-13 2018-03-31
DAVID JAMES JACKSON
Director 2005-09-21 2014-12-04
PAUL ROBERT KIRK
Director 2007-01-01 2014-09-25
CHRISTOPHER LEWIS-JONES
Company Secretary 2005-10-19 2014-05-02
CHRISTOPHER LEWIS-JONES
Director 2012-09-13 2014-05-02
JAMES PATTERSON CARRICK
Director 2010-10-01 2013-05-31
JOHN PETER O'KANE
Director 2009-11-01 2012-09-13
IAN PHILIP BUTCHER
Director 2007-12-06 2011-12-08
ROBERT SIMON FOSTER
Director 2005-11-18 2011-03-31
ANTHONY HALL PRICE
Director 2008-02-22 2009-09-30
CHRISTOPHER LEWIS JONES
Director 2001-11-05 2008-08-15
ROGER STEVEN MCDOWELL
Director 2002-09-09 2007-05-31
ROY GREGORY JORDAN
Director 2004-02-17 2006-04-06
WILLIAM ROBSON
Director 1996-04-22 2005-11-18
WILLIAM ROBSON
Company Secretary 1996-04-22 2005-10-19
DEREK NOEL ABLETT
Director 1997-01-31 2005-09-21
ROY GREGORY JORDAN
Director 1996-04-22 2003-10-16
KEITH CHILTON
Director 1996-04-22 2000-06-30
ROBERT CHARLES KINCH
Director 1998-08-18 1999-12-23
JAMES GERRARD BOOTH
Director 1992-10-05 1997-02-14
ANTHONY MILES PHILIP BOOTH
Company Secretary 1993-12-22 1997-01-31
ANTHONY MILES PHILIP BOOTH
Director 1993-09-01 1997-01-31
ROBERT LEYLAND BOOTH
Director 1992-10-05 1997-01-31
WILLIAM HOLMES
Director 1992-10-05 1996-03-25
GEOFFREY HOWARD
Director 1992-10-05 1995-06-30
ALAN JOHN ENTWISTLE
Company Secretary 1992-10-05 1993-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DOMINIC BROOKE FLOWGROUP PLC Director 2017-06-19 CURRENT 2006-05-17 Liquidation
JAMES DOMINIC BROOKE CHAPEL DOWN GROUP PLC Director 2013-08-05 CURRENT 2002-01-28 Active
SIMON PHILIP COMER R J REALISATIONS LIMITED Director 2018-07-02 CURRENT 1973-12-04 In Administration/Administrative Receiver
SIMON PHILIP COMER REDHALL ENGINEERING LIMITED Director 2018-07-02 CURRENT 1973-03-27 Liquidation
SIMON PHILIP COMER R BLACKETT CHARLTON LIMITED Director 2018-07-02 CURRENT 1984-03-15 Active
SIMON PHILIP COMER REDHALL MARINE LIMITED Director 2018-07-02 CURRENT 1987-02-03 Liquidation
SIMON PHILIP COMER SCOTWIDE ANTENNA SYSTEMS LIMITED Director 2018-07-02 CURRENT 1978-03-16 Active
SIMON PHILIP COMER REDHALL ENERGY LIMITED Director 2018-07-02 CURRENT 1970-04-24 Liquidation
SIMON PHILIP COMER JORDAN ENGINEERING SERVICES LIMITED Director 2018-07-02 CURRENT 1971-08-13 Active
SIMON PHILIP COMER JORDAN NUCLEAR LIMITED Director 2018-07-02 CURRENT 1976-11-24 Liquidation
SIMON PHILIP COMER JOHN BOOTH METAL TREATMENT LIMITED Director 2018-07-02 CURRENT 1978-03-16 Active
SIMON PHILIP COMER JOHN BOOTH & SONS (BOLTON) LIMITED Director 2018-07-02 CURRENT 1978-03-16 Active
SIMON PHILIP COMER JORDAN PROJECTS LIMITED Director 2018-07-02 CURRENT 1983-03-30 Active
SIMON PHILIP COMER CHIEFTAIN INSULATION LIMITED Director 2018-07-02 CURRENT 1982-12-08 Active - Proposal to Strike off
SIMON PHILIP COMER CHIEFTAIN GROUP LIMITED Director 2018-07-02 CURRENT 1979-10-18 Active - Proposal to Strike off
SIMON PHILIP COMER CELLULAR RIGGING INSTALLATIONS LIMITED Director 2018-07-02 CURRENT 1964-02-05 Liquidation
SIMON PHILIP COMER BOOTH INDUSTRIES LIMITED Director 2018-07-02 CURRENT 1976-11-26 In Administration/Administrative Receiver
SIMON PHILIP COMER JORDAN MANUFACTURING LIMITED Director 2018-07-02 CURRENT 2001-12-06 In Administration/Administrative Receiver
SIMON PHILIP COMER STEELS ENGINEERING AND DESIGN LIMITED Director 2018-07-02 CURRENT 2005-03-20 Active
MARTYN JOHN EVERETT AURORA LIVING PROPERTIES LTD Director 2015-12-10 CURRENT 2014-12-17 Active - Proposal to Strike off
MARTYN JOHN EVERETT B.I.C.F. LIMITED Director 2015-10-09 CURRENT 1997-10-24 Active
MARTYN JOHN EVERETT ASTON STUDENT VILLAGE Director 2015-07-31 CURRENT 2002-06-24 In Administration/Administrative Receiver
MARTYN JOHN EVERETT AURORA LIVING LTD Director 2015-06-25 CURRENT 2010-11-18 Liquidation
MARTYN JOHN EVERETT 05181121 PLC Director 2015-06-25 CURRENT 2004-07-15 Active
MARTYN JOHN EVERETT MAR CITY LAND LIMITED Director 2015-06-25 CURRENT 2013-11-06 Liquidation
MARTYN JOHN EVERETT SNAP EQUITY LIMITED Director 2012-02-29 CURRENT 2009-07-02 Dissolved 2015-07-30
MARTYN JOHN EVERETT JGLCC CAMERA COMPANY LIMITED Director 2012-02-29 CURRENT 1973-02-20 Liquidation
MARTYN JOHN EVERETT CHORION RIGHTS LIMITED Director 2011-09-30 CURRENT 1950-03-31 Liquidation
MARTYN JOHN EVERETT SILVER LINING PRODUCTIONS LIMITED Director 2011-09-30 CURRENT 1996-10-18 Liquidation
MARTYN JOHN EVERETT CHORION (IP) LIMITED Director 2011-09-30 CURRENT 1998-04-22 Liquidation
MARTYN JOHN EVERETT PLANET ACQUISITIONS HOLDINGS LIMITED Director 2011-09-15 CURRENT 2005-08-23 Liquidation
MARTYN JOHN EVERETT CHORION LIMITED Director 2011-09-15 CURRENT 2002-02-27 Liquidation
MARTYN JOHN EVERETT BUTLER MACHINE TOOL COMPANY LIMITED(THE) Director 1995-01-01 CURRENT 1937-01-18 Dissolved 2015-06-16
MARTYN JOHN EVERETT S.RUSSELL & SONS LIMITED Director 1993-01-12 CURRENT 1931-03-28 Active
MARTYN JOHN EVERETT B. ELLIOTT GROUP LIMITED Director 1992-08-21 CURRENT 1921-04-19 Active - Proposal to Strike off
JONATHAN MARK OATLEY CARCLO PLC Director 2018-07-20 CURRENT 1924-03-08 Active
WAYNE PEARSON ACPP REDHALL LIMITED Director 2018-03-19 CURRENT 2010-12-20 Active - Proposal to Strike off
WAYNE PEARSON REDHALL MANUFACTURING LIMITED Director 2018-03-19 CURRENT 1996-06-28 Active
WAYNE PEARSON STEELS ENGINEERING SERVICES LIMITED Director 2018-03-19 CURRENT 1999-03-16 Liquidation
WAYNE PEARSON REDHALL NUCLEAR LIMITED Director 2018-03-19 CURRENT 2001-06-28 Liquidation
WAYNE PEARSON STEEL GROUP LIMITED Director 2018-03-19 CURRENT 2001-06-28 Active
WAYNE PEARSON BOOTH ENGINEERING LIMITED Director 2018-03-19 CURRENT 1978-03-16 Active
WAYNE PEARSON KLEENCO INDUSTRIAL SERVICES LIMITED Director 2018-03-19 CURRENT 1987-12-09 Active
WAYNE PEARSON CHB-JORDAN LIMITED Director 2018-03-19 CURRENT 1990-10-22 Active
WAYNE PEARSON CHB HOLDINGS LIMITED Director 2018-03-19 CURRENT 1992-11-24 Active - Proposal to Strike off
WAYNE PEARSON CHIEFTAIN POWER SERVICES LTD Director 2018-03-19 CURRENT 1994-01-17 Active - Proposal to Strike off
WAYNE PEARSON R. BLACKETT CHARLTON WORKSHOP SERVICES LIMITED Director 2018-03-19 CURRENT 1994-01-17 Active
WAYNE PEARSON CHB-JORDAN ENGINEERING LIMITED Director 2018-03-19 CURRENT 1996-10-01 Active - Proposal to Strike off
WAYNE PEARSON BOOTH INDUSTRIES GROUP LIMITED Director 2018-03-19 CURRENT 2001-06-28 Active
WAYNE PEARSON CHB ENGINEERING SERVICES LIMITED Director 2018-03-19 CURRENT 2001-12-06 Active - Proposal to Strike off
WAYNE PEARSON JORDAN ENGINEERING UK LIMITED Director 2018-03-19 CURRENT 2001-12-06 Active
WAYNE PEARSON JORDAN DIVISION LIMITED Director 2018-03-19 CURRENT 2001-12-06 Liquidation
WAYNE PEARSON REDHALL ENGINEERING LIMITED Director 2018-03-19 CURRENT 1973-03-27 Liquidation
WAYNE PEARSON REDHALL MARINE LIMITED Director 2018-03-19 CURRENT 1987-02-03 Liquidation
WAYNE PEARSON SCOTWIDE ANTENNA SYSTEMS LIMITED Director 2018-03-19 CURRENT 1978-03-16 Active
WAYNE PEARSON REDHALL ENERGY LIMITED Director 2018-03-19 CURRENT 1970-04-24 Liquidation
WAYNE PEARSON JORDAN ENGINEERING SERVICES LIMITED Director 2018-03-19 CURRENT 1971-08-13 Active
WAYNE PEARSON JORDAN NUCLEAR LIMITED Director 2018-03-19 CURRENT 1976-11-24 Liquidation
WAYNE PEARSON JOHN BOOTH METAL TREATMENT LIMITED Director 2018-03-19 CURRENT 1978-03-16 Active
WAYNE PEARSON JOHN BOOTH & SONS (BOLTON) LIMITED Director 2018-03-19 CURRENT 1978-03-16 Active
WAYNE PEARSON JORDAN PROJECTS LIMITED Director 2018-03-19 CURRENT 1983-03-30 Active
WAYNE PEARSON CHIEFTAIN INSULATION LIMITED Director 2018-03-19 CURRENT 1982-12-08 Active - Proposal to Strike off
WAYNE PEARSON CHIEFTAIN GROUP LIMITED Director 2018-03-19 CURRENT 1979-10-18 Active - Proposal to Strike off
WAYNE PEARSON CELLULAR RIGGING INSTALLATIONS LIMITED Director 2018-03-19 CURRENT 1964-02-05 Liquidation
WAYNE PEARSON STEELS ENGINEERING AND DESIGN LIMITED Director 2018-03-19 CURRENT 2005-03-20 Active
WAYNE PEARSON REDHALL TRUSTEES LIMITED Director 2018-02-01 CURRENT 2006-06-13 Active
WAYNE PEARSON REDHALL NETWORKS LIMITED Director 2017-07-17 CURRENT 1996-07-01 In Administration/Administrative Receiver
WAYNE PEARSON R J REALISATIONS LIMITED Director 2017-07-17 CURRENT 1973-12-04 In Administration/Administrative Receiver
WAYNE PEARSON R BLACKETT CHARLTON LIMITED Director 2017-07-17 CURRENT 1984-03-15 Active
WAYNE PEARSON BOOTH INDUSTRIES LIMITED Director 2017-07-17 CURRENT 1976-11-26 In Administration/Administrative Receiver
WAYNE PEARSON JORDAN MANUFACTURING LIMITED Director 2017-07-17 CURRENT 2001-12-06 In Administration/Administrative Receiver

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
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM 4 Hardman Square Spinningfields Manchester M3 3EB
2024-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/24 FROM 4 Hardman Square Spinningfields Manchester M3 3EB
2024-02-02Compulsory liquidation appointment of liquidator
2024-02-02WU04Compulsory liquidation appointment of liquidator
2023-11-02COCOMPCompulsory winding up order
2023-10-09Compulsory winding up order
2023-10-09COCOMPCompulsory winding up order
2023-10-07Order of court - restore and wind up
2023-10-07AC93Order of court - restore and wind up
2021-08-26GAZ2Final Gazette dissolved via compulsory strike-off
2021-05-26AM23Liquidation. Administration move to dissolve company
2021-01-04AM10Administrator's progress report
2020-07-09AM10Administrator's progress report
2020-05-19AM19liquidation-in-administration-extension-of-period
2020-01-03AM10Administrator's progress report
2019-09-07AM02Liquidation statement of affairs AM02SOA
2019-07-24AM06Notice of deemed approval of proposals
2019-07-09AM03Statement of administrator's proposal
2019-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/19 FROM Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England
2019-06-27AM01Appointment of an administrator
2019-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 002639950029
2019-01-23CH01Director's details changed for Mr Russell David Haworth on 2019-01-10
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE PEARSON
2018-11-13AP01DIRECTOR APPOINTED MR RUSSELL DAVID HAWORTH
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-08-24CH01Director's details changed for Mr Simon Philip Comer on 2018-08-09
2018-07-06TM02Termination of appointment of Christopher John Kelly on 2018-07-01
2018-07-06AP03Appointment of Mr Simon Philip Comer as company secretary on 2018-07-02
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELLY
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP HILLING
2018-07-03AP01DIRECTOR APPOINTED MR SIMON PHILIP COMER
2018-05-15AP01DIRECTOR APPOINTED MR JONATHAN MARK OATLEY
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRIERLEY
2018-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-09-27SH0120/09/17 STATEMENT OF CAPITAL GBP 12711883.37
2017-09-26RES14Resolutions passed:
  • Capital reduction shares 05/09/2017
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 33290.07
2017-09-20SH1920/09/17 STATEMENT OF CAPITAL GBP 33290.07
2017-09-20CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2017-09-20OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2017-09-20SH1920/09/17 STATEMENT OF CAPITAL GBP 33290.07
2017-09-20CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2017-09-20OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2017-08-18SH0105/07/17 STATEMENT OF CAPITAL GBP 33290.06
2017-07-31AP01DIRECTOR APPOINTED MR WAYNE PEARSON
2017-07-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 1 RED HALL COURT WAKEFIELD WEST YORKSHIRE WF1 2UN
2016-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 002639950028
2015-10-26SH02SUB-DIVISION 28/09/15
2015-10-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-15RES01ADOPT ARTICLES 28/09/2015
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 12284464.5
2015-10-14AR0105/10/15 NO MEMBER LIST
2015-06-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 27
2015-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2014-11-10SH0127/03/14 STATEMENT OF CAPITAL GBP 12269367
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 12269367
2014-10-15AR0105/10/14 NO MEMBER LIST
2014-09-25AP01DIRECTOR APPOINTED MR MARTYN JOHN EVERETT
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KIRK
2014-08-01AP01DIRECTOR APPOINTED MR JAMES DOMINIC BROOKE
2014-07-01ANNOTATIONClarification
2014-07-01RP04SECOND FILING FOR FORM TM02
2014-06-19TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEWIS-JONES
2014-06-19CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KELLY / 19/06/2014
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHUTTLEWORTH
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS-JONES
2014-06-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN KELLY
2014-05-12AP03SECRETARY APPOINTED MR CHRISTOPHER JOHN KELLY
2014-05-12TM02TERMINATE SEC APPOINTMENT
2014-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LEWIS JONES / 02/05/2014
2014-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-02-28AUDAUDITOR'S RESIGNATION
2014-02-27AUDAUDITOR'S RESIGNATION
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 7461675
2013-10-31AR0105/10/13 NO MEMBER LIST
2013-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LEWIS JONES / 31/10/2013
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CARRICK
2013-02-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-02-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-11-01AR0105/10/12 NO MEMBER LIST
2012-09-20AP01DIRECTOR APPOINTED MR PHILIP BRIERLEY
2012-09-20AP01DIRECTOR APPOINTED CHRISTOPHER LEWIS-JONES
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'KANE
2012-08-30AP01DIRECTOR APPOINTED MR RICHARD PETER SHUTTLEWORTH
2012-02-10SH0103/02/12 STATEMENT OF CAPITAL GBP 7461675
2012-02-07RES13MARKET PURCHASE 2961670 AT MINIMUM PRICE OF 259 EACH 01/02/2012
2012-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-01-06SH0128/12/11 STATEMENT OF CAPITAL GBP 7454175
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN BUTCHER
2011-10-26AR0105/10/11 NO MEMBER LIST
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP BUTCHER / 25/10/2011
2011-10-24AP01DIRECTOR APPOINTED MR PHILLIP BRYANT HILLING
2011-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2011-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2011-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2011-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FOSTER
2011-04-04AUDAUDITOR'S RESIGNATION
2011-02-07RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2011-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-11-03AD02SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0LA
2010-11-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-11-03AR0105/10/10 BULK LIST
2010-10-12AP01DIRECTOR APPOINTED DR JAMES PATTERSON CARRICK
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-06-14AAINTERIM ACCOUNTS MADE UP TO 31/03/10
2010-04-13SH0125/02/10 STATEMENT OF CAPITAL GBP 7374675
2010-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-11-10AP01DIRECTOR APPOINTED JOHN PETER O'KANE
2009-11-09AR0105/10/09 BULK LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMON FOSTER / 01/10/2009
2009-11-04AD02SAIL ADDRESS CREATED
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRICE
2009-10-13SH0123/09/09 STATEMENT OF CAPITAL GBP 12500
2009-02-09RES01ADOPT ARTICLES 04/02/2009
2009-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-10-22288cDIRECTOR'S CHANGE OF PARTICULARS / IAN BUTCHER / 24/09/2008
2008-10-22363aRETURN MADE UP TO 05/10/08; BULK LIST AVAILABLE SEPARATELY
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LEWIS JONES
2008-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices


Licences & Regulatory approval
We could not find any licences issued to REDHALL GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-02-01
Winding-Up Orders2023-10-27
Notices to Members2019-06-27
Fines / Sanctions
No fines or sanctions have been issued against REDHALL GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-24 Outstanding ALPHAGEN VOLANTIS CATALYST FUND LIMITED
DEBENTURE 2011-01-28 PART of the property or undertaking has been released from charge HSBC BANK PLC
ASSIGNMENT OF ESCROW ARRANGEMENTS 2010-09-29 Satisfied BANK OF SCOTLAND PLC (THE LENDER)
ASSIGNMENT OF ESCROW ARRANGEMENTS 2010-09-21 Satisfied BANK OF SCOTLAND PLC (THE LENDER)
DEBENTURE 2006-03-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-03-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 13/02/01 (AGREEMENT) 2004-11-16 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 13 FEBRUARY 2001 2004-08-24 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-02-23 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2001-02-13 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2001-02-13 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1998-08-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1996-09-19 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-09-19 Satisfied MIDLAND BANK PLC
LETTER OF CHARGE AND SET-OFF 1994-03-18 Satisfied CREDIT LYONNAIS
DEPOSIT TRUST AGREEMENT 1993-07-26 Satisfied GENERAL SURETY & GUARANTEE CO LIMITED
LEGAL CHARGE 1990-08-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
GUARANTEE & DEBENTURE 1988-05-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-30 Satisfied AL SAUDI BANQUE.
LEGAL CHARGE 1987-09-02 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 1987-06-24 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1986-10-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-07-21 Satisfied AL SAUDI BANQUE.
LEGAL CHARGE 1983-06-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-06-24 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1983-06-24 Satisfied ZABBAR LIMITED
GUARANTEE & DEBENTURE 1981-11-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-12-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30

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 REDHALL GROUP PLC

Intangible Assets
Patents
We have not found any records of REDHALL GROUP PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

REDHALL GROUP PLC owns 10 domain names.

acpp-redhall.co.uk   acppredhall.co.uk   redhalldefence.co.uk   redhallenergy.co.uk   redhallengineering.co.uk   redhallengineeringservices.co.uk   redhallnetworks.co.uk   redhallnuclear.co.uk   redhallprocess.co.uk   big-plc.co.uk  

Trademarks
We have not found any records of REDHALL GROUP PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE REDHALL NETWORKS LIMITED 2004-07-24 Outstanding

We have found 1 mortgage charges which are owed to REDHALL GROUP PLC

Income
Government Income
We have not found government income sources for REDHALL GROUP PLC. 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as REDHALL GROUP PLC are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where REDHALL GROUP PLC 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.
Import/Export of Goods
Goods imported/exported by REDHALL GROUP PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0073089051Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core
2018-11-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2018-09-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2018-04-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2018-03-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-03-0083014011Cylinder locks of a kind used for doors of buildings, of base metal
2018-03-0083014011Cylinder locks of a kind used for doors of buildings, of base metal
2018-02-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2018-02-0083014011Cylinder locks of a kind used for doors of buildings, of base metal
2018-02-0083014011Cylinder locks of a kind used for doors of buildings, of base metal
2018-01-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2018-01-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2017-04-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2017-02-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2016-10-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2016-09-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2016-08-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2016-08-0073089051Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core
2016-07-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2016-06-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2016-06-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2016-05-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2016-05-0073089051Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core
2016-04-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2016-03-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2016-03-0083026000Automatic door closers of base metal
2016-02-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2016-02-0073089051Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core
2016-01-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2015-06-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2015-06-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2015-03-0170139900Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2015-03-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2015-03-0184189990Parts of refrigerating or freezing equipment and heat pumps, n.e.s.
2015-03-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2015-03-0070139900Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2015-03-0076109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2015-03-0084189990Parts of refrigerating or freezing equipment and heat pumps, n.e.s.
2015-03-0084849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2014-11-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2014-09-0183021000Hinges of all kinds, of base metal
2014-08-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2014-06-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2014-06-0173269098Articles of iron or steel, n.e.s.
2014-06-0183017000Keys presented separately for padlocks, locks, clasps and frames with clasps incorporating locks, of base metal, n.e.s
2014-06-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2014-06-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2014-06-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2014-06-0185372099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV
2014-02-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2012-10-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2012-10-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2011-06-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-04-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-01-0173
2011-01-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2010-06-0173084010
2010-06-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Members
Defending partyREDHALL GROUP PLCEvent Date2019-06-10
In the High Court Of Justice, Business And Property Court, case number 000622 Pursuant to Paragraph 49(6), Schedule B1 of the Insolvency Act 1986 (as amended), the administrators undertake to provide a copy of their statement of proposals free of charge to any member of the company who applies in writing to the postal address of the office holders or to the email address given below. Joint Administrator's Name and Address: Christopher J Petts (IP No. 12390) of Grant Thornton UK LLP, Rotterdam House, 116 Quayside, Newcastle-Upon-Tyne, NE1 3DY. Telephone: 0191 261 2631. : Joint Administrator's Name and Address: Sarah O'Toole (IP No. 14554) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDHALL GROUP PLC 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 REDHALL GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name RHL
Listed Since 02-Jul-03
Market Sector Support Services
Market Sub Sector Business Support Services
Market Capitalisation £22.8219M
Shares Issues 49,079,254.00
Share Type ORD GBP0.25
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.