REDHALL GROUP PLC

Register to unlock more data on OkredoRegister

REDHALL GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

00263995

Incorporation date

31/03/1932

Size

Group

Contacts

Registered address

Registered address

C/O Grant Thronton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1995)
dot icon01/04/2026
Satisfaction of charge 27 in full
dot icon08/01/2026
Progress report in a winding up by the court
dot icon20/05/2025
Registered office address changed from C/O Grant Thornton Uk Llp 2 Glass Wharf Temple Quay Bristol BS2 0EL to C/O Grant Thronton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2025-05-20
dot icon19/12/2024
Progress report in a winding up by the court
dot icon17/12/2024
Termination of appointment of Jonathan Mark Oatley as a director on 2024-11-16
dot icon30/10/2024
Termination of appointment of James Dominic Brooke as a director on 2024-10-16
dot icon05/02/2024
Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to C/O Grant Thornton Uk Llp 2 Glass Wharf Temple Quay Bristol BS2 0EL on 2024-02-05
dot icon02/02/2024
Appointment of a liquidator
dot icon02/11/2023
Order of court to wind up
dot icon09/10/2023
Order of court to wind up
dot icon07/10/2023
Order of court - restore and wind up
dot icon26/08/2021
Final Gazette dissolved following liquidation
dot icon26/05/2021
Notice of move from Administration to Dissolution
dot icon04/01/2021
Administrator's progress report
dot icon09/07/2020
Administrator's progress report
dot icon19/05/2020
Notice of extension of period of Administration
dot icon03/01/2020
Administrator's progress report
dot icon07/09/2019
Statement of affairs with form AM02SOA
dot icon24/07/2019
Notice of deemed approval of proposals
dot icon09/07/2019
Statement of administrator's proposal
dot icon28/06/2019
Registered office address changed from Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England to 4 Hardman Square Spinningfields Manchester M3 3EB on 2019-06-28
dot icon27/06/2019
Appointment of an administrator
dot icon27/03/2019
Group of companies' accounts made up to 2018-09-30
dot icon29/01/2019
Registration of charge 002639950030, created on 2019-01-24
dot icon29/01/2019
Registration of charge 002639950029, created on 2019-01-24
dot icon23/01/2019
Director's details changed for Mr Russell David Haworth on 2019-01-10
dot icon13/11/2018
Termination of appointment of Wayne Pearson as a director on 2018-10-24
dot icon13/11/2018
Appointment of Mr Russell David Haworth as a director on 2018-10-24
dot icon12/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon24/08/2018
Director's details changed for Mr Simon Philip Comer on 2018-08-09
dot icon06/07/2018
Appointment of Mr Simon Philip Comer as a secretary on 2018-07-02
dot icon06/07/2018
Termination of appointment of Christopher John Kelly as a secretary on 2018-07-01
dot icon03/07/2018
Termination of appointment of Christopher John Kelly as a director on 2018-06-29
dot icon03/07/2018
Termination of appointment of Phillip Bryant Hilling as a director on 2018-06-30
dot icon03/07/2018
Appointment of Mr Simon Philip Comer as a director on 2018-07-02
dot icon15/05/2018
Appointment of Mr Jonathan Mark Oatley as a director on 2018-05-15
dot icon03/04/2018
Termination of appointment of Philip Brierley as a director on 2018-03-31
dot icon16/02/2018
Group of companies' accounts made up to 2017-09-30
dot icon11/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon27/09/2017
Statement of capital following an allotment of shares on 2017-09-20
dot icon26/09/2017
Resolutions
dot icon20/09/2017
Statement of capital on 2017-09-20
dot icon20/09/2017
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon20/09/2017
Reduction of iss capital and minute (oc)
dot icon18/08/2017
Statement of capital following an allotment of shares on 2017-07-05
dot icon31/07/2017
Appointment of Mr Wayne Pearson as a director on 2017-07-17
dot icon12/07/2017
Resolutions
dot icon23/03/2017
Group of companies' accounts made up to 2016-09-30
dot icon07/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon05/08/2016
Registered office address changed from 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 2016-08-05
dot icon22/02/2016
Group of companies' accounts made up to 2015-09-30
dot icon02/01/2016
Registration of charge 002639950028, created on 2015-12-24
dot icon26/10/2015
Sub-division of shares on 2015-09-28
dot icon15/10/2015
Resolutions
dot icon14/10/2015
Annual return made up to 2015-10-05 no member list
dot icon04/06/2015
Part of the property or undertaking has been released from charge 27
dot icon20/02/2015
Group of companies' accounts made up to 2014-09-30
dot icon12/12/2014
Termination of appointment of David James Jackson as a director on 2014-12-04
dot icon10/11/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon15/10/2014
Annual return made up to 2014-10-05 no member list
dot icon25/09/2014
Appointment of Mr Martyn John Everett as a director on 2014-09-24
dot icon25/09/2014
Termination of appointment of Paul Robert Kirk as a director on 2014-09-25
dot icon01/08/2014
Appointment of Mr James Dominic Brooke as a director on 2014-07-01
dot icon19/06/2014
Termination of appointment of Christopher Lewis-Jones as a secretary on 2014-05-02
dot icon19/06/2014
Secretary's details changed for Christopher John Kelly on 2014-06-19
dot icon19/06/2014
Termination of appointment of Richard Peter Shuttleworth as a director on 2014-06-06
dot icon19/06/2014
Termination of appointment of Christopher Lewis-Jones as a director on 2014-05-02
dot icon11/06/2014
Appointment of Mr Christopher John Kelly as a director on 2014-06-06
dot icon12/05/2014
Appointment of Mr Christopher John Kelly as a secretary on 2014-05-02
dot icon12/05/2014
Termination of appointment of a secretary
dot icon12/05/2014
Secretary's details changed for Christopher Lewis Jones on 2014-05-02
dot icon18/03/2014
Group of companies' accounts made up to 2013-09-30
dot icon31/10/2013
Annual return made up to 2013-10-05 no member list
dot icon31/10/2013
Secretary's details changed for Christopher Lewis Jones on 2013-10-31
dot icon03/06/2013
Termination of appointment of James Patterson Carrick as a director on 2013-05-31
dot icon07/02/2013
Group of companies' accounts made up to 2012-09-30
dot icon01/11/2012
Annual return made up to 2012-10-05 no member list
dot icon20/09/2012
Appointment of Mr Philip Brierley as a director on 2012-09-13
dot icon20/09/2012
Appointment of Christopher Lewis-Jones as a director on 2012-09-13
dot icon20/09/2012
Termination of appointment of John Peter O'kane as a director on 2012-09-13
dot icon30/08/2012
Appointment of Mr Richard Peter Shuttleworth as a director on 2012-08-20
dot icon19/01/2012
Group of companies' accounts made up to 2011-09-30
dot icon12/12/2011
Termination of appointment of Ian Philip Butcher as a director on 2011-12-08
dot icon26/10/2011
Annual return made up to 2011-10-05 no member list
dot icon25/10/2011
Director's details changed for Mr Ian Philip Butcher on 2011-10-25
dot icon24/10/2011
Appointment of Mr Phillip Bryant Hilling as a director on 2011-10-03
dot icon14/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon14/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon14/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon14/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon15/04/2011
Termination of appointment of Robert Foster as a director
dot icon28/01/2011
Particulars of a mortgage or charge / charge no: 27
dot icon13/01/2011
Group of companies' accounts made up to 2010-09-30
dot icon03/11/2010
Register(s) moved to registered inspection location
dot icon03/11/2010
Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA
dot icon03/11/2010
Annual return made up to 2010-10-05 with bulk list of shareholders
dot icon12/10/2010
Appointment of Dr James Patterson Carrick as a director
dot icon05/10/2010
Particulars of a mortgage or charge / charge no: 26
dot icon28/09/2010
Particulars of a mortgage or charge / charge no: 25
dot icon14/06/2010
Interim accounts made up to 2010-03-31
dot icon06/01/2010
Group of companies' accounts made up to 2009-09-30
dot icon10/11/2009
Appointment of John Peter O'kane as a director
dot icon09/11/2009
Annual return made up to 2009-10-05 with bulk list of shareholders
dot icon04/11/2009
Director's details changed for Robert Simon Foster on 2009-10-01
dot icon04/11/2009
Register inspection address has been changed
dot icon14/10/2009
Termination of appointment of Anthony Price as a director
dot icon01/01/1995
A selection of documents registered before 1 January 1995

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconNext confirmation date
05/10/2019
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
dot iconNext due on
30/09/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Comer, Simon Philip
Director
02/07/2018 - Present
48
Pearson, Wayne
Director
17/07/2017 - 24/10/2018
39
Butcher, Ian Philip
Director
06/12/2007 - 08/12/2011
71
Kirk, Paul Robert
Director
01/01/2007 - 25/09/2014
12
Haworth, Russell David
Director
24/10/2018 - Present
47

Persons with Significant Control

0

No PSC data available.

Similar companies

256
GASOL PLCC/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT
Insolvency Proceedings

Category:

Extraction of crude petroleum

Comp. code:

05350159

Reg. date:

02/02/2005

Turnover:

-

No. of employees:

-
BEACONSFIELD FOOTWEAR LIMITEDC.O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
Dissolved

Category:

Manufacture of footwear

Comp. code:

00641365

Reg. date:

06/11/1959

Turnover:

-

No. of employees:

-
BOXCAR BREWERY LIMITEDSuite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

09713634

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

-
CARNIVAL BREWING COMPANY LIMITEDNo 1 Old Hall Street, Liverpool L3 9HF
Dissolved

Category:

Manufacture of beer

Comp. code:

10948906

Reg. date:

06/09/2017

Turnover:

-

No. of employees:

-
LYDNEY PALLETS & CASES LIMITED2nd Floor 120 Colmore Row, Birmingham B3 3BD
Insolvency Proceedings

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

04017748

Reg. date:

20/06/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REDHALL GROUP PLC

REDHALL GROUP PLC is an(a) Insolvency Proceedings company incorporated on 31/03/1932 with the registered office located at C/O Grant Thronton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REDHALL GROUP PLC?

toggle

REDHALL GROUP PLC is currently Insolvency Proceedings. It was registered on 31/03/1932 .

Where is REDHALL GROUP PLC located?

toggle

REDHALL GROUP PLC is registered at C/O Grant Thronton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB.

What does REDHALL GROUP PLC do?

toggle

REDHALL GROUP PLC operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for REDHALL GROUP PLC?

toggle

The latest filing was on 01/04/2026: Satisfaction of charge 27 in full.