About

Registered Number: 00263995
Date of Incorporation: 31/03/1932 (93 years ago)
Company Status: Administration
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.