Having been setup in 1932, Redhall Group Plc has its registered office in Manchester, it has a status of "Administration". We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILLING, Phillip Bryant | 03 October 2011 | 30 June 2018 | 1 |
WHITELEY, Donald Cedric | N/A | 31 January 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COMER, Simon Philip | 02 July 2018 | - | 1 |
KELLY, Christopher John | 02 May 2014 | 01 July 2018 | 1 |
Document Type | Date | |
---|---|---|
AM03 - N/A | 09 July 2019 | |
AD01 - Change of registered office address | 28 June 2019 | |
AM01 - N/A | 27 June 2019 | |
AA - Annual Accounts | 27 March 2019 | |
MR01 - N/A | 29 January 2019 | |
MR01 - N/A | 29 January 2019 | |
CH01 - Change of particulars for director | 23 January 2019 | |
TM01 - Termination of appointment of director | 13 November 2018 | |
AP01 - Appointment of director | 13 November 2018 | |
CS01 - N/A | 12 October 2018 | |
CH01 - Change of particulars for director | 24 August 2018 | |
AP03 - Appointment of secretary | 06 July 2018 | |
TM02 - Termination of appointment of secretary | 06 July 2018 | |
TM01 - Termination of appointment of director | 03 July 2018 | |
TM01 - Termination of appointment of director | 03 July 2018 | |
AP01 - Appointment of director | 03 July 2018 | |
AP01 - Appointment of director | 15 May 2018 | |
TM01 - Termination of appointment of director | 03 April 2018 | |
AA - Annual Accounts | 16 February 2018 | |
CS01 - N/A | 11 October 2017 | |
SH01 - Return of Allotment of shares | 27 September 2017 | |
RESOLUTIONS - N/A | 26 September 2017 | |
SH19 - Statement of capital | 20 September 2017 | |
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account | 20 September 2017 | |
OC138 - Order of Court | 20 September 2017 | |
SH01 - Return of Allotment of shares | 18 August 2017 | |
AP01 - Appointment of director | 31 July 2017 | |
RESOLUTIONS - N/A | 12 July 2017 | |
AA - Annual Accounts | 23 March 2017 | |
CS01 - N/A | 07 October 2016 | |
AD01 - Change of registered office address | 05 August 2016 | |
AA - Annual Accounts | 22 February 2016 | |
MR01 - N/A | 02 January 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 26 October 2015 | |
RESOLUTIONS - N/A | 15 October 2015 | |
AR01 - Annual Return | 14 October 2015 | |
MR05 - N/A | 04 June 2015 | |
AA - Annual Accounts | 20 February 2015 | |
TM01 - Termination of appointment of director | 12 December 2014 | |
SH01 - Return of Allotment of shares | 10 November 2014 | |
AR01 - Annual Return | 15 October 2014 | |
AP01 - Appointment of director | 25 September 2014 | |
TM01 - Termination of appointment of director | 25 September 2014 | |
AP01 - Appointment of director | 01 August 2014 | |
TM02 - Termination of appointment of secretary | 19 June 2014 | |
CH03 - Change of particulars for secretary | 19 June 2014 | |
TM01 - Termination of appointment of director | 19 June 2014 | |
TM01 - Termination of appointment of director | 19 June 2014 | |
AP01 - Appointment of director | 11 June 2014 | |
AP03 - Appointment of secretary | 12 May 2014 | |
TM02 - Termination of appointment of secretary | 12 May 2014 | |
CH03 - Change of particulars for secretary | 12 May 2014 | |
AA - Annual Accounts | 18 March 2014 | |
AR01 - Annual Return | 31 October 2013 | |
CH03 - Change of particulars for secretary | 31 October 2013 | |
TM01 - Termination of appointment of director | 03 June 2013 | |
AA - Annual Accounts | 07 February 2013 | |
AR01 - Annual Return | 01 November 2012 | |
AP01 - Appointment of director | 20 September 2012 | |
AP01 - Appointment of director | 20 September 2012 | |
TM01 - Termination of appointment of director | 20 September 2012 | |
AP01 - Appointment of director | 30 August 2012 | |
AA - Annual Accounts | 19 January 2012 | |
TM01 - Termination of appointment of director | 12 December 2011 | |
AR01 - Annual Return | 26 October 2011 | |
CH01 - Change of particulars for director | 25 October 2011 | |
AP01 - Appointment of director | 24 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 June 2011 | |
TM01 - Termination of appointment of director | 15 April 2011 | |
MG01 - Particulars of a mortgage or charge | 28 January 2011 | |
AA - Annual Accounts | 13 January 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 03 November 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 November 2010 | |
AR01 - Annual Return | 03 November 2010 | |
AP01 - Appointment of director | 12 October 2010 | |
MG01 - Particulars of a mortgage or charge | 05 October 2010 | |
MG01 - Particulars of a mortgage or charge | 28 September 2010 | |
AA - Annual Accounts | 14 June 2010 | |
AA - Annual Accounts | 06 January 2010 | |
AP01 - Appointment of director | 10 November 2009 | |
AR01 - Annual Return | 09 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 November 2009 | |
TM01 - Termination of appointment of director | 14 October 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 January 2019 | Outstanding |
N/A |
A registered charge | 24 January 2019 | Outstanding |
N/A |
A registered charge | 24 December 2015 | Outstanding |
N/A |
Debenture | 21 January 2011 | Outstanding |
N/A |
Assignment of escrow arrangements | 29 September 2010 | Fully Satisfied |
N/A |
Assignment of escrow arrangements | 21 September 2010 | Fully Satisfied |
N/A |
Legal charge | 17 March 2006 | Fully Satisfied |
N/A |
Debenture | 17 March 2006 | Fully Satisfied |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement dated 13/02/01 (agreement) | 16 November 2004 | Fully Satisfied |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement dated 13 february 2001 | 24 August 2004 | Fully Satisfied |
N/A |
Mortgage deed | 23 February 2001 | Fully Satisfied |
N/A |
Mortgage | 13 February 2001 | Fully Satisfied |
N/A |
Debenture | 13 February 2001 | Fully Satisfied |
N/A |
Debenture | 18 August 1998 | Fully Satisfied |
N/A |
Fixed and floating charge | 19 September 1996 | Fully Satisfied |
N/A |
Legal charge | 19 September 1996 | Fully Satisfied |
N/A |
Letter of charge and set-off | 18 March 1994 | Fully Satisfied |
N/A |
Deposit trust agreement | 26 July 1993 | Fully Satisfied |
N/A |
Legal charge | 22 August 1990 | Fully Satisfied |
N/A |
Guarantee & debenture | 27 May 1988 | Fully Satisfied |
N/A |
Legal charge | 30 March 1988 | Fully Satisfied |
N/A |
Legal charge | 02 September 1987 | Fully Satisfied |
N/A |
Guarantee & debenture | 24 June 1987 | Fully Satisfied |
N/A |
Guarantee & debenture | 01 October 1986 | Fully Satisfied |
N/A |
Legal charge | 21 July 1986 | Fully Satisfied |
N/A |
Legal mortgage | 24 June 1983 | Fully Satisfied |
N/A |
Legal charge | 24 June 1983 | Fully Satisfied |
N/A |
Legal charge | 24 June 1983 | Fully Satisfied |
N/A |
Guarantee & debenture | 06 November 1981 | Fully Satisfied |
N/A |
Legal charge | 08 December 1978 | Fully Satisfied |
N/A |