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

REDHALL MARINE LIMITED

11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
Company Registration Number
02096001
Private Limited Company
Liquidation

Company Overview

About Redhall Marine Ltd
REDHALL MARINE LIMITED was founded on 1987-02-03 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Redhall Marine Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REDHALL MARINE LIMITED
 
Legal Registered Office
11TH FLOOR LANDMARK ST PETER'S SQUARE
1 OXFORD ST
MANCHESTER
M1 4PB
Other companies in WF1
 
Previous Names
CHIEFTAIN INSULATION LIMITED01/04/2011
Filing Information
Company Number 02096001
Company ID Number 02096001
Date formed 1987-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 31/12/2019
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 18:48:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDHALL MARINE 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.
Companies with same name REDHALL MARINE LIMITED
The following companies were found which have the same name as REDHALL MARINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REDHALL MARINE LIMITED Unknown

Company Officers of REDHALL MARINE LIMITED

Current Directors
Officer Role Date Appointed
SIMON PHILIP COMER
Company Secretary 2018-07-02
SIMON PHILIP COMER
Director 2018-07-02
WAYNE PEARSON
Director 2018-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN KELLY
Company Secretary 2014-05-02 2018-07-01
CHRISTOPHER JOHN KELLY
Director 2014-06-06 2018-06-29
PHILIP BRIERLEY
Director 2014-05-02 2018-03-31
ANDREW SMITH
Director 2015-01-01 2017-09-30
RICHARD PETER SHUTTLEWORTH
Director 2012-09-13 2014-06-06
CHRISTOPHER LEWIS-JONES
Company Secretary 2008-11-04 2014-05-02
CHRISTOPHER LEWIS-JONES
Director 2008-11-04 2014-05-02
HELEN CHRISTINE SIMMS
Director 2010-11-09 2013-10-11
ANTHONY GOODENOUGH
Director 2012-05-01 2013-10-09
DAVID JAMES JACKSON
Director 2008-11-04 2013-01-02
JOHN PETER O'KANE
Director 2010-09-01 2012-09-13
ROBERT SIMON FOSTER
Director 2008-11-04 2011-03-31
ANDREW SCARGILL
Director 2009-10-01 2011-02-04
EUAN HUTTON
Director 2009-10-01 2010-06-04
MICHAEL CORBISHLEY
Director 2009-06-12 2009-10-01
ANTHONY GOODENOUGH
Director 2009-04-06 2009-10-01
ANTHONY HALL PRICE
Director 2008-11-04 2009-09-30
LAURENCE GEORGE ADAMS
Director 1995-11-03 2009-06-12
WILLIAM ANDREW COULSON
Director 2008-11-04 2009-06-12
MALCOLM WILLIAM OLIVER
Director 2008-11-04 2009-06-12
STANLEY ELLIOTT
Director 1992-04-09 2009-01-30
STANLEY ELLIOTT
Company Secretary 1992-04-09 2008-11-04
CHRISTOPHER JONAS
Director 2002-07-01 2005-12-31
RALPH BRADLEY
Director 1992-04-09 2003-08-29
GEORGE HENRY CECIL IREDALE
Director 1992-04-09 2001-06-28
STEPHEN RICHARD MARTINDALE
Director 2000-02-21 2001-06-27
JOHN MCGARVA
Director 1995-11-03 1998-12-24
RAYMOND JOHNSON
Director 1992-03-01 1996-04-01
DENNIS GILLEN
Director 1992-04-09 1994-04-30
MATTHEW ANTHONY FAIRLAMB
Director 1992-04-09 1993-08-26
IAN GORDON SPENCER
Director 1992-04-09 1993-05-04
JOHN GEOFFREY HOWELL LITTLEJOHNS
Director 1992-04-09 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 REDHALL GROUP PLC Director 2018-07-02 CURRENT 1932-03-31 In Administration/Administrative Receiver
SIMON PHILIP COMER R BLACKETT CHARLTON LIMITED Director 2018-07-02 CURRENT 1984-03-15 Active
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 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 ENGINEERING SERVICES LIMITED Director 2018-07-02 CURRENT 1971-08-13 Active
SIMON PHILIP COMER BOOTH ENGINEERING LIMITED Director 2018-07-02 CURRENT 1978-03-16 Active
SIMON PHILIP COMER R. BLACKETT CHARLTON WORKSHOP SERVICES LIMITED Director 2018-07-02 CURRENT 1994-01-17 Active
SIMON PHILIP COMER CHIEFTAIN POWER SERVICES LTD Director 2018-07-02 CURRENT 1994-01-17 Active - Proposal to Strike off
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 - Proposal to Strike off
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 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 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 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 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 JORDAN ENGINEERING SERVICES LIMITED Director 2018-03-19 CURRENT 1971-08-13 Active
WAYNE PEARSON BOOTH ENGINEERING LIMITED Director 2018-03-19 CURRENT 1978-03-16 Active
WAYNE PEARSON R. BLACKETT CHARLTON WORKSHOP SERVICES LIMITED Director 2018-03-19 CURRENT 1994-01-17 Active
WAYNE PEARSON CHIEFTAIN POWER SERVICES LTD Director 2018-03-19 CURRENT 1994-01-17 Active - Proposal to Strike off
WAYNE PEARSON STEELS ENGINEERING AND DESIGN LIMITED Director 2018-03-19 CURRENT 2005-03-20 Active - Proposal to Strike off
WAYNE PEARSON REDHALL TRUSTEES LIMITED Director 2018-02-01 CURRENT 2006-06-13 Active - Proposal to Strike off
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 REDHALL GROUP PLC Director 2017-07-17 CURRENT 1932-03-31 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
2024-02-27Restoration by order of court - previously in Creditors' Voluntary Liquidation
2022-12-23Final Gazette dissolved via compulsory strike-off
2022-12-23GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-23LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PHILIP COMER
2022-08-05TM02Termination of appointment of Simon Philip Comer on 2022-08-01
2021-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB
2021-10-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-04
2020-11-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-04
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England
2019-09-17600Appointment of a voluntary liquidator
2019-09-17LIQ02Voluntary liquidation Statement of affairs
2019-09-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-09-05
2019-06-28AA01Previous accounting period extended from 30/09/18 TO 31/03/19
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 020960010009
2019-01-23CH01Director's details changed for Mr Russell David Haworth on 2019-01-10
2018-11-16AP01DIRECTOR APPOINTED MR RUSSELL DAVID HAWORTH
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE PEARSON
2018-08-24CH01Director's details changed for Mr Simon Philip Comer on 2018-08-09
2018-07-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KELLY
2018-07-06AP03SECRETARY APPOINTED MR SIMON PHILIP COMER
2018-07-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KELLY
2018-07-06AP03SECRETARY APPOINTED MR SIMON PHILIP COMER
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN KELLY
2018-07-03AP01DIRECTOR APPOINTED MR SIMON PHILIP COMER
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRIERLEY
2018-03-27AP01DIRECTOR APPOINTED MR WAYNE PEARSON
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2017-06-23AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/16 FROM C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN
2016-06-27AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-11AR0105/04/16 ANNUAL RETURN FULL LIST
2016-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 020960010008
2015-06-25AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-10AR0105/04/15 ANNUAL RETURN FULL LIST
2015-02-19AP01DIRECTOR APPOINTED MR ANDREW SMITH
2015-01-12RES01ADOPT ARTICLES 12/01/15
2014-06-23AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHUTTLEWORTH
2014-06-17AUDAUDITOR'S RESIGNATION
2014-06-13AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN KELLY
2014-06-12AP01DIRECTOR APPOINTED MR PHILIP BRIERLEY
2014-05-14AP03SECRETARY APPOINTED MR CHRISTOPHER JOHN KELLY
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS-JONES
2014-05-13TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEWIS-JONES
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-10AR0105/04/14 FULL LIST
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SIMMS
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOODENOUGH
2013-06-18AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-11AR0105/04/13 FULL LIST
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2013-03-11RES13LOAN CREDIT FACILITIES/EXECUTE AND DELIVER 28/02/2013
2012-11-19AP01DIRECTOR APPOINTED MR RICHARD PETER SHUTTLEWORTH
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'KANE
2012-06-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-10AP01DIRECTOR APPOINTED ANTONY GOODENOUGH
2012-04-10AR0105/04/12 FULL LIST
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2012 FROM KELTON HOUSE INGWELL DRIVE WESTLAKES SCIENCE & TECHNOLOGY PARK MOOR ROW CUMBRIA CA24 3HX ENGLAND
2011-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-04-18AR0105/04/11 FULL LIST
2011-04-18AP01DIRECTOR APPOINTED MRS HELEN CHRISTINE SIMMS
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FOSTER
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCARGILL
2011-04-04AUDAUDITOR'S RESIGNATION
2011-04-01RES15CHANGE OF NAME 31/03/2011
2011-04-01CERTNMCOMPANY NAME CHANGED CHIEFTAIN INSULATION LIMITED CERTIFICATE ISSUED ON 01/04/11
2011-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-16RES13APPROVAL OF ENTRY INTO VARIOUS DOCUMENTS AS LISTED 20/01/2011
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-10-26AP01DIRECTOR APPOINTED JOHN PETER O'KANE
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR EUAN HUTTON
2010-05-05AR0105/04/10 FULL LIST
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOODENOUGH
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORBISHLEY
2010-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2010 FROM CHIEFTAIN HOUSE WHITE STREET WALKER NEWCASTLE UPON TYNE NE6 3PJ
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-08AA01PREVSHO FROM 31/12/2009 TO 30/09/2009
2009-11-05AP01DIRECTOR APPOINTED ANDREW SCARGILL
2009-11-05AP01DIRECTOR APPOINTED EUAN HUTTON
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRICE
2009-08-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-08-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-06-30288aDIRECTOR APPOINTED MICHAEL CORBISHLEY
2009-06-25288aDIRECTOR APPOINTED ANTHONY GOODENOUGH
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM OLIVER
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM COULSON
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS
2009-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-30363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-04-04RES13DIRECTORS AUTHORITY 23/03/2009
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR STANLEY ELLIOTT
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM TAYLOR
2008-12-03288aDIRECTOR APPOINTED WILLIAM ANDREW COULSON
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REDHALL MARINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-09-19
Resolutions for Winding-up2019-09-19
Fines / Sanctions
No fines or sanctions have been issued against REDHALL MARINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
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 Outstanding HSBC BANK PLC
DEBENTURE 2009-04-30 Satisfied BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 2004-05-28 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1994-11-02 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1992-08-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-21 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1988-01-20 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of REDHALL MARINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDHALL MARINE LIMITED
Trademarks
We have not found any records of REDHALL MARINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDHALL MARINE 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 (43999 - Other specialised construction activities n.e.c.) as REDHALL MARINE LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
Business rates information was found for REDHALL MARINE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Borough of Barrow-in-Furness Unit 13, Trinity Enterprise Centre, Furness Business Park, Ironworks Road, Barrow In Furness, Cumbria, LA14 2PN GBP £3,7002011-04-02

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyREDHALL MARINE LIMITEDEvent Date2019-09-05
 
Initiating party Event TypeResolutions for Winding-up
Defending partyREDHALL MARINE LIMITEDEvent Date2019-09-05
Place of meeting: No 1 Whitehall Riverside, Leeds, LS1 4BN. Date of meeting: 5 September 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator'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 Liquidator'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 MARINE 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 REDHALL MARINE 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.