1 Oxford St
Manchester
M1 4PB
Director Name | Michael Stott |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 05 April 2004) |
Role | Sales Director |
Correspondence Address | 11 Chelford Drive Astley Tyldesley Manchester Greater Manchester M29 7HF |
Director Name | Mr James Gerrard Booth |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 1997) |
Role | Structural Engineer |
Correspondence Address | Forest Side Lostock Junction Lane Bolton Lancashire BL6 4JR |
Director Name | Robert Leyland Booth |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 1997) |
Role | Engineer |
Correspondence Address | 24 Lostock Junction Lane Lostock Bolton BL6 4JR |
Director Name | David Coleman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 73 Firs Road Bolton Lancashire BL5 1EZ |
Director Name | Mr Leslie Harvey |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1994) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 7 Overdene Close Lostock Bolton Lancashire BL6 4DY |
Secretary Name | Mr Alan John Entwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | 4 Moorlands View Bolton Lancashire BL3 3TN |
Director Name | Mr Anthony Miles Philip Booth |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(16 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 39 Finchley Road Hale Altrincham Cheshire WA15 9RE |
Secretary Name | Mr Anthony Miles Philip Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 1995) |
Role | Chartered Accountant |
Correspondence Address | 39 Finchley Road Hale Altrincham Cheshire WA15 9RE |
Director Name | Mr Graham Norman Cummings |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1995) |
Role | Engineer |
Correspondence Address | 26 Copeland Mews Heaton Bolton Lancashire BL1 5HT |
Director Name | Mr John Hamer |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(17 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 29 October 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 14 Pilling Fields Egerton Bolton Lancashire BL7 9UG |
Secretary Name | Karen Lesley Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 145 Newbrook Road Bolton Lancashire BL5 1EY |
Director Name | Roy Gregory Jordan |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1997(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | 15 Monroe Close Market Harborough Leicestershire LE16 7QN |
Director Name | William Robson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Woodlands Main Street Skeffington Leicestershire LE7 9YB |
Director Name | Keith Chilton |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Willow Cottage Barrow Lane Swarkestone Derby DE73 1JA |
Secretary Name | William Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 October 2005) |
Role | Company Director |
Correspondence Address | Woodlands Main Street Skeffington Leicestershire LE7 9YB |
Secretary Name | Christopher Lewis Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Smithy Monks Lane Acton Nantwich Cheshire CW5 8LE |
Director Name | Mr David James Jackson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(28 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stone Rings Close Harrogate North Yorkshire HG2 9HZ |
Director Name | Christopher Lewis Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(28 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Smithy Monks Lane Acton Nantwich Cheshire CW5 8LE |
Director Name | Mr Robert Simon Foster |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(28 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stamford, Aish South Brent Devon TQ10 9JG |
Director Name | Mr John Peter O'Kane |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2010(33 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 13 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Station Lane Burton Leonard Harrogate North Yorkshire HG3 3RU |
Director Name | Mr Richard John Edwards |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Oaklands Bessacarr Doncaster South Yorkshire DN4 6XW |
Director Name | Mr Richard Peter Shuttleworth |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Red Hall Court Wakefield West Yorkshire WF1 2UN |
Director Name | Mr John James Hynes |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Red Hall Court Wakefield West Yorkshire WF1 2UN |
Director Name | Mr Philip Brierley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA |
Secretary Name | Mr Christopher John Kelly |
---|---|
Status | Resigned |
Appointed | 02 May 2014(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2018) |
Role | Company Director |
Correspondence Address | Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA |
Director Name | Mr Christopher John Kelly |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(37 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 2018) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA |
Director Name | Mr Anthony George Jones |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(37 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 December 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Red Hall Court Wakefield West Yorkshire WF1 2UN |
Director Name | Mr Martin David Cain |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(38 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 27 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA |
Director Name | Mr Wayne Pearson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA |
Director Name | Mr Robin Threapleton |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2018(41 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA |
Director Name | Mr Simon Philip Comer |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(41 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Secretary Name | Mr Simon Philip Comer |
---|---|
Status | Resigned |
Appointed | 02 July 2018(41 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2022) |
Role | Company Director |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Website | redhallgroup.co.uk |
---|---|
Telephone | 01924 385386 |
Telephone region | Wakefield |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1.000k at £1 | Redhall Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,487,000 |
Net Worth | £8,834,000 |
Cash | £3,007,000 |
Current Liabilities | £3,088,000 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
17 March 2006 | Delivered on: 23 March 2006 Satisfied on: 11 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
16 November 2004 | Delivered on: 18 November 2004 Satisfied on: 12 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 13/02/01 (the agreement) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
24 August 2004 | Delivered on: 14 September 2004 Satisfied on: 12 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 13 february 2001 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any account. Fully Satisfied |
13 February 2001 | Delivered on: 17 February 2001 Satisfied on: 12 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 August 1998 | Delivered on: 27 August 1998 Satisfied on: 14 July 2001 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 September 1996 | Delivered on: 1 October 1996 Satisfied on: 14 July 2001 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Fully Satisfied |
27 May 1988 | Delivered on: 10 June 1988 Satisfied on: 19 November 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 June 1987 | Delivered on: 3 July 1987 Satisfied on: 8 April 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 October 1986 | Delivered on: 8 October 1986 Satisfied on: 8 April 1994 Persons entitled: Barclays Bank PLC Classification: Fuarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 January 2019 | Delivered on: 29 January 2019 Persons entitled: Downing LLP (As Security Trustee) Classification: A registered charge Outstanding |
24 January 2019 | Delivered on: 29 January 2019 Persons entitled: (1) 1798 Volantis Fund Limited and (2) 1798 Volantis Catalyst Fund Limited Classification: A registered charge Outstanding |
24 December 2015 | Delivered on: 2 January 2016 Persons entitled: Alphagen Volantis Catalyst Fund Limited Alphagen Volantis Fund Limited Classification: A registered charge Outstanding |
21 January 2011 | Delivered on: 28 January 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2023 | Notice of move from Administration to Dissolution (26 pages) |
21 December 2022 | Administrator's progress report (25 pages) |
5 August 2022 | Termination of appointment of Simon Philip Comer as a secretary on 1 August 2022 (2 pages) |
5 August 2022 | Termination of appointment of Simon Philip Comer as a director on 1 August 2022 (1 page) |
7 July 2022 | Administrator's progress report (26 pages) |
19 May 2022 | Notice of extension of period of Administration (3 pages) |
5 January 2022 | Administrator's progress report (29 pages) |
12 November 2021 | Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 12 November 2021 (2 pages) |
9 July 2021 | Administrator's progress report (29 pages) |
7 June 2021 | Notice of extension of period of Administration (3 pages) |
6 January 2021 | Administrator's progress report (27 pages) |
8 July 2020 | Administrator's progress report (30 pages) |
16 June 2020 | Notice of extension of period of Administration (3 pages) |
2 January 2020 | Administrator's progress report (31 pages) |
9 September 2019 | Statement of affairs with form AM02SOA (13 pages) |
26 July 2019 | Statement of administrator's proposal (49 pages) |
24 July 2019 | Notice of deemed approval of proposals (3 pages) |
10 July 2019 | Appointment of an administrator (3 pages) |
19 June 2019 | Registered office address changed from C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 19 June 2019 (2 pages) |
29 January 2019 | Registration of charge 012883020012, created on 24 January 2019 (45 pages) |
29 January 2019 | Registration of charge 012883020013, created on 24 January 2019 (46 pages) |
23 January 2019 | Director's details changed for Mr Russell David Haworth on 10 January 2019 (2 pages) |
16 November 2018 | Termination of appointment of Wayne Pearson as a director on 3 November 2018 (1 page) |
16 November 2018 | Appointment of Mr Russell David Haworth as a director on 3 November 2018 (2 pages) |
7 November 2018 | Termination of appointment of Robin Threapleton as a director on 2 November 2018 (1 page) |
12 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
24 August 2018 | Director's details changed for Mr Simon Philip Comer on 9 August 2018 (2 pages) |
6 July 2018 | Appointment of Mr Simon Philip Comer as a secretary on 2 July 2018 (2 pages) |
6 July 2018 | Termination of appointment of Christopher John Kelly as a secretary on 1 July 2018 (1 page) |
3 July 2018 | Appointment of Mr Simon Philip Comer as a director on 2 July 2018 (2 pages) |
3 July 2018 | Termination of appointment of Christopher John Kelly as a director on 29 June 2018 (1 page) |
3 April 2018 | Termination of appointment of Philip Brierley as a director on 31 March 2018 (1 page) |
29 March 2018 | Appointment of Mr Robin Threapleton as a director on 26 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Martin David Cain as a director on 27 March 2018 (1 page) |
19 December 2017 | Full accounts made up to 30 September 2017 (29 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
3 August 2017 | Appointment of Mr Wayne Pearson as a director on 17 July 2017 (2 pages) |
3 August 2017 | Appointment of Mr Wayne Pearson as a director on 17 July 2017 (2 pages) |
21 December 2016 | Full accounts made up to 30 September 2016 (29 pages) |
21 December 2016 | Full accounts made up to 30 September 2016 (29 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 August 2016 | Registered office address changed from C/O C/O Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from C/O C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from C/O C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from C/O C/O Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016 (1 page) |
27 June 2016 | Full accounts made up to 30 September 2015 (21 pages) |
27 June 2016 | Full accounts made up to 30 September 2015 (21 pages) |
2 January 2016 | Registration of charge 012883020011, created on 24 December 2015 (42 pages) |
2 January 2016 | Registration of charge 012883020011, created on 24 December 2015 (42 pages) |
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
25 June 2015 | Full accounts made up to 30 September 2014 (21 pages) |
25 June 2015 | Full accounts made up to 30 September 2014 (21 pages) |
1 April 2015 | Termination of appointment of John James Hynes as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of John James Hynes as a director on 31 March 2015 (1 page) |
4 March 2015 | Appointment of Mr Martin David Cain as a director on 1 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Martin David Cain as a director on 1 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Martin David Cain as a director on 1 March 2015 (2 pages) |
9 January 2015 | Termination of appointment of Anthony George Jones as a director on 10 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Anthony George Jones as a director on 10 December 2014 (1 page) |
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
6 August 2014 | Appointment of Mr Anthony George Jones as a director on 1 July 2014 (2 pages) |
6 August 2014 | Appointment of Mr Anthony George Jones as a director on 1 July 2014 (2 pages) |
6 August 2014 | Appointment of Mr Anthony George Jones as a director on 1 July 2014 (2 pages) |
23 June 2014 | Full accounts made up to 30 September 2013 (21 pages) |
23 June 2014 | Full accounts made up to 30 September 2013 (21 pages) |
18 June 2014 | Termination of appointment of Richard Shuttleworth as a director (1 page) |
18 June 2014 | Termination of appointment of Richard Shuttleworth as a director (1 page) |
17 June 2014 | Auditor's resignation (2 pages) |
17 June 2014 | Auditor's resignation (2 pages) |
11 June 2014 | Appointment of Mr Christopher John Kelly as a director (2 pages) |
11 June 2014 | Appointment of Mr Christopher John Kelly as a director (2 pages) |
13 May 2014 | Appointment of Mr Christopher John Kelly as a secretary (2 pages) |
13 May 2014 | Appointment of Mr Christopher John Kelly as a secretary (2 pages) |
12 May 2014 | Termination of appointment of Christopher Lewis Jones as a director (1 page) |
12 May 2014 | Termination of appointment of Christopher Lewis Jones as a director (1 page) |
12 May 2014 | Termination of appointment of Christopher Lewis Jones as a secretary (1 page) |
12 May 2014 | Termination of appointment of Christopher Lewis Jones as a secretary (1 page) |
31 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
9 May 2013 | Termination of appointment of David Jackson as a director (1 page) |
9 May 2013 | Appointment of Mr Philip Brierley as a director (2 pages) |
9 May 2013 | Termination of appointment of David Jackson as a director (1 page) |
9 May 2013 | Appointment of Mr Philip Brierley as a director (2 pages) |
15 March 2013 | Full accounts made up to 30 September 2012 (20 pages) |
15 March 2013 | Full accounts made up to 30 September 2012 (20 pages) |
11 March 2013 | Resolutions
|
11 March 2013 | Resolutions
|
14 December 2012 | Termination of appointment of John Hamer as a director (1 page) |
14 December 2012 | Appointment of Mr John James Hynes as a director (2 pages) |
14 December 2012 | Appointment of Mr John James Hynes as a director (2 pages) |
14 December 2012 | Termination of appointment of John Hamer as a director (1 page) |
5 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
5 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
5 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
1 November 2012 | Appointment of Mr Richard Peter Shuttleworth as a director (2 pages) |
1 November 2012 | Termination of appointment of Richard Edwards as a director (1 page) |
1 November 2012 | Appointment of Mr Richard Peter Shuttleworth as a director (2 pages) |
1 November 2012 | Termination of appointment of John O'kane as a director (1 page) |
1 November 2012 | Termination of appointment of John O'kane as a director (1 page) |
1 November 2012 | Termination of appointment of Richard Edwards as a director (1 page) |
30 April 2012 | Registered office address changed from Po Box 50 Nelson Street Bolton BL3 2AP on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from Po Box 50 Nelson Street Bolton BL3 2AP on 30 April 2012 (1 page) |
20 March 2012 | Full accounts made up to 30 September 2011 (20 pages) |
20 March 2012 | Full accounts made up to 30 September 2011 (20 pages) |
10 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 April 2011 | Appointment of Dr Richard John Edwards as a director (2 pages) |
6 April 2011 | Appointment of Dr Richard John Edwards as a director (2 pages) |
5 April 2011 | Termination of appointment of Robert Foster as a director (1 page) |
5 April 2011 | Termination of appointment of Robert Foster as a director (1 page) |
4 April 2011 | Auditor's resignation (2 pages) |
4 April 2011 | Auditor's resignation (2 pages) |
7 March 2011 | Full accounts made up to 30 September 2010 (20 pages) |
7 March 2011 | Full accounts made up to 30 September 2010 (20 pages) |
16 February 2011 | Resolutions
|
16 February 2011 | Resolutions
|
28 January 2011 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
1 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
1 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
1 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Appointment of John Peter O'kane as a director (3 pages) |
26 October 2010 | Appointment of John Peter O'kane as a director (3 pages) |
5 March 2010 | Full accounts made up to 30 September 2009 (20 pages) |
5 March 2010 | Full accounts made up to 30 September 2009 (20 pages) |
29 October 2009 | Director's details changed for Mr David James Jackson on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Mr David James Jackson on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Robert Simon Foster on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr John Hamer on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David James Jackson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr John Hamer on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr John Hamer on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Robert Simon Foster on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert Simon Foster on 1 October 2009 (2 pages) |
4 April 2009 | Resolutions
|
4 April 2009 | Resolutions
|
26 February 2009 | Full accounts made up to 30 September 2008 (20 pages) |
26 February 2009 | Full accounts made up to 30 September 2008 (20 pages) |
15 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
4 February 2008 | Full accounts made up to 30 September 2007 (19 pages) |
4 February 2008 | Full accounts made up to 30 September 2007 (19 pages) |
25 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
24 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Full accounts made up to 30 September 2006 (18 pages) |
20 February 2007 | Full accounts made up to 30 September 2006 (18 pages) |
25 October 2006 | Return made up to 05/10/06; full list of members (8 pages) |
25 October 2006 | Return made up to 05/10/06; full list of members (8 pages) |
5 May 2006 | Full accounts made up to 30 September 2005 (20 pages) |
5 May 2006 | Full accounts made up to 30 September 2005 (20 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
23 March 2006 | Particulars of mortgage/charge (7 pages) |
23 March 2006 | Particulars of mortgage/charge (7 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
23 December 2005 | New director appointed (4 pages) |
23 December 2005 | New director appointed (4 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (3 pages) |
19 December 2005 | New director appointed (3 pages) |
19 December 2005 | Director resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
20 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
20 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
12 April 2005 | Full accounts made up to 30 September 2004 (20 pages) |
12 April 2005 | Full accounts made up to 30 September 2004 (20 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Auditor's resignation (1 page) |
5 November 2004 | Auditor's resignation (1 page) |
20 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
14 September 2004 | Particulars of mortgage/charge (4 pages) |
14 September 2004 | Particulars of mortgage/charge (4 pages) |
15 June 2004 | Full accounts made up to 30 September 2003 (20 pages) |
15 June 2004 | Full accounts made up to 30 September 2003 (20 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
13 November 2003 | Return made up to 05/10/03; full list of members (8 pages) |
13 November 2003 | Return made up to 05/10/03; full list of members (8 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
7 June 2003 | Full accounts made up to 30 September 2002 (19 pages) |
7 June 2003 | Full accounts made up to 30 September 2002 (19 pages) |
16 October 2002 | Return made up to 05/10/02; full list of members
|
16 October 2002 | Return made up to 05/10/02; full list of members
|
21 March 2002 | Full accounts made up to 30 September 2001 (16 pages) |
21 March 2002 | Full accounts made up to 30 September 2001 (16 pages) |
8 November 2001 | Return made up to 05/10/01; full list of members
|
8 November 2001 | Return made up to 05/10/01; full list of members
|
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2001 | Full accounts made up to 30 September 2000 (16 pages) |
8 July 2001 | Full accounts made up to 30 September 2000 (16 pages) |
17 February 2001 | Particulars of mortgage/charge (7 pages) |
17 February 2001 | Particulars of mortgage/charge (7 pages) |
2 November 2000 | Return made up to 05/10/00; full list of members (7 pages) |
2 November 2000 | Return made up to 05/10/00; full list of members (7 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
19 May 2000 | Full accounts made up to 30 September 1999 (16 pages) |
19 May 2000 | Full accounts made up to 30 September 1999 (16 pages) |
19 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Return made up to 05/10/99; full list of members (7 pages) |
4 November 1999 | Return made up to 05/10/99; full list of members (7 pages) |
16 July 1999 | Full accounts made up to 30 September 1998 (16 pages) |
16 July 1999 | Full accounts made up to 30 September 1998 (16 pages) |
2 December 1998 | Return made up to 05/10/98; no change of members (6 pages) |
2 December 1998 | Return made up to 05/10/98; no change of members (6 pages) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
5 November 1997 | Return made up to 05/10/97; full list of members (8 pages) |
5 November 1997 | Return made up to 05/10/97; full list of members (8 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | New secretary appointed;new director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | New secretary appointed;new director appointed (2 pages) |
29 October 1996 | Return made up to 05/10/96; full list of members (8 pages) |
29 October 1996 | Return made up to 05/10/96; full list of members (8 pages) |
16 October 1996 | Auditor's resignation (2 pages) |
16 October 1996 | Auditor's resignation (2 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
3 August 1996 | Full accounts made up to 30 September 1995 (15 pages) |
3 August 1996 | Full accounts made up to 30 September 1995 (15 pages) |
23 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: hulton steelworks bolton lancs BL3 3ST (1 page) |
31 October 1995 | Registered office changed on 31/10/95 from: hulton steelworks bolton lancs BL3 3ST (1 page) |
12 October 1995 | Return made up to 05/10/95; full list of members (8 pages) |
12 October 1995 | Return made up to 05/10/95; full list of members (8 pages) |
23 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
23 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
9 January 1995 | Full accounts made up to 31 March 1994 (16 pages) |
9 January 1995 | Full accounts made up to 31 March 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
26 January 1994 | Full accounts made up to 31 March 1993 (15 pages) |
26 January 1994 | Full accounts made up to 31 March 1993 (15 pages) |
13 October 1992 | Return made up to 05/10/92; no change of members (6 pages) |
13 October 1992 | Return made up to 05/10/92; no change of members (6 pages) |
25 August 1992 | Company name changed booth manufacturing LIMITED\certificate issued on 25/08/92 (2 pages) |
25 August 1992 | Company name changed booth manufacturing LIMITED\certificate issued on 25/08/92 (2 pages) |
5 April 1988 | Company name changed booth engineering LIMITED\certificate issued on 05/04/88 (2 pages) |
5 April 1988 | Company name changed booth engineering LIMITED\certificate issued on 05/04/88 (2 pages) |
5 August 1986 | Resolutions
|
5 August 1986 | Resolutions
|
12 August 1982 | Company name changed\certificate issued on 12/08/82 (2 pages) |
12 August 1982 | Company name changed\certificate issued on 12/08/82 (2 pages) |
26 November 1976 | Incorporation (11 pages) |
26 November 1976 | Incorporation (11 pages) |