Redhall Group Plc

DataGardener
in administration
Medium

Redhall Group Plc

00263995Public Limited With Share Capital

C/O Grant Thronton Uk Advisory &, 11Th Floor Landmark St Peters Sq, 1 Oxford Street, M14PB
Incorporated

31/03/1932

Company Age

94 years

Directors

4

Employees

358

SIC Code

25990

Risk

not scored

Company Overview

Registration, classification & business activity

Redhall Group Plc (00263995) is a public limited with share capital incorporated on 31/03/1932 (94 years old) and registered in 1 oxford street, M14PB. The company operates under SIC code 25990 and is classified as Medium.

Public Limited With Share Capital
SIC: 25990
Medium
Incorporated 31/03/1932
M14PB
358 employees

Financial Overview

Total Assets

£39.60M

Liabilities

£18.51M

Net Assets

£21.10M

Turnover

£37.76M

Cash

£0

Key Metrics

358

Employees

4

Directors

Board of Directors

3

Charges

30

Registered

3

Outstanding

0

Part Satisfied

27

Satisfied

Filed Documents

100
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2026
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:08-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:19-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2024
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:02-02-2024
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:02-11-2023
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:09-10-2023
Legacy
Category:Restoration
Date:07-10-2023
Gazette Dissolved Liquidation
Category:Gazette
Date:26-08-2021
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:26-05-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-01-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-07-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-05-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-01-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-09-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:24-07-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:09-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:27-06-2019
Accounts With Accounts Type Group
Category:Accounts
Date:27-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2018
Accounts With Accounts Type Group
Category:Accounts
Date:16-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2017
Capital Allotment Shares
Category:Capital
Date:27-09-2017
Resolution
Category:Resolution
Date:26-09-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-09-2017
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
Category:Capital
Date:20-09-2017
Legacy
Category:Capital
Date:20-09-2017
Capital Allotment Shares
Category:Capital
Date:18-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2017
Resolution
Category:Resolution
Date:12-07-2017
Accounts With Accounts Type Group
Category:Accounts
Date:23-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2016
Accounts With Accounts Type Group
Category:Accounts
Date:22-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2016
Capital Alter Shares Subdivision
Category:Capital
Date:26-10-2015
Resolution
Category:Resolution
Date:15-10-2015
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:14-10-2015
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:04-06-2015
Accounts With Accounts Type Group
Category:Accounts
Date:20-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2014
Capital Allotment Shares
Category:Capital
Date:10-11-2014
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:15-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-06-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:19-06-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-05-2014
Termination Secretary Company
Category:Officers
Date:12-05-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:12-05-2014
Accounts With Accounts Type Group
Category:Accounts
Date:18-03-2014
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:31-10-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:31-10-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2013
Accounts With Accounts Type Group
Category:Accounts
Date:07-02-2013
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:01-11-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2012
Accounts With Accounts Type Group
Category:Accounts
Date:19-01-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2011
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:26-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2011
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2011
Legacy
Category:Mortgage
Date:14-06-2011
Legacy
Category:Mortgage
Date:14-06-2011
Legacy
Category:Mortgage
Date:14-06-2011
Legacy
Category:Mortgage
Date:14-06-2011
Termination Director Company With Name
Category:Officers
Date:15-04-2011
Legacy
Category:Mortgage
Date:28-01-2011
Accounts With Accounts Type Group
Category:Accounts
Date:13-01-2011
Move Registers To Sail Company
Category:Address
Date:03-11-2010
Change Sail Address Company With Old Address
Category:Address
Date:03-11-2010
Annual Return Company With Made Up Date Bulk List Shareholders
Category:Annual Return
Date:03-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-10-2010
Legacy
Category:Mortgage
Date:05-10-2010
Legacy
Category:Mortgage
Date:28-09-2010
Accounts With Accounts Type Interim
Category:Accounts
Date:14-06-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date30/09/2020
Filing Date26/03/2019
Latest Accounts30/09/2018

Trading Addresses

4 Hardman Square, Manchester, M33EB
C/O Grant Thronton Uk Advisory &, 11Th Floor Landmark St Peters Sq, 1 Oxford Street, Manchester M1 4Pb, M14PBRegistered

Contact

C/O Grant Thronton Uk Advisory &, 11Th Floor Landmark St Peters Sq, 1 Oxford Street, M14PB