Company NameRichard Threlfall Group Limited
Company StatusActive
Company Number05352510
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)
Previous NameHallco 1135 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJane Mary Caldwell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(1 month, 1 week after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock Way
Lostock
Bolton
Lancashire
BL6 4QR
Director NameDennis Crompton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(1 month, 1 week after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock Way
Lostock
Bolton
Lancashire
BL6 4QR
Director NameStephen John Dunbar
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(1 month, 1 week after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynstock Way
Lostock
Bolton
Lancashire
BL6 4QR
Secretary NameStephen John Dunbar
NationalityBritish
StatusCurrent
Appointed18 March 2005(1 month, 1 week after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynstock Way
Lostock
Bolton
Lancashire
BL6 4QR
Director NameMr Mathew Richard Threlfall Hurst
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed27 July 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressLynstock Way
Lostock
Bolton
Lancashire
BL6 4QR
Director NameMr Simon James Speak
Date of BirthNovember 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed27 July 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock Way
Lostock
Bolton
Lancashire
BL6 4QR
Director NamePaul Robert Hurst
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 2007)
RoleCompany Director
Correspondence AddressApartment 4 Chadwick Court
Chadwick Street
Bolton
BL2 1JN
Director NameMr Richard Norman Hurst
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(1 month, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 19 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock Way
Lostock
Bolton
Lancashire
BL6 4QR
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websiteorseal.com
Email address[email protected]
Telephone01204 474300
Telephone regionBolton

Location

Registered AddressLynstock Way
Lostock
Bolton
Lancashire
BL6 4QR
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£928,016
Current Liabilities£1,057,641

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

15 February 2006Delivered on: 16 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of shifnall street and the east side of salop street, bolton t/no LA225011. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 February 2006Delivered on: 16 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 46 and 48 saville street, bolton t/nos GM499907 and GM565240. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 February 2006Delivered on: 16 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of saville street, bolton t/no GM372462. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 February 2006Delivered on: 16 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of salop street, bolton t/no GM95524. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 February 2006Delivered on: 16 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of salop street, bolton t/no GM289831 and LA300269. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2005Delivered on: 2 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 4 6 8 and 10 lynstock way bolton t/n's GM829085 GM29093 and GM829095,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2005Delivered on: 2 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of salop street bridgeman place north side of bridgeman place and east side of carlton street bolton t/n GM164975 GM343218 and GM164976,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 August 2005Delivered on: 27 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Belvedere overstand avenue rhosneigr. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 May 2007Delivered on: 13 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 market street caernarfon,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 January 2007Delivered on: 20 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of overdale drive bolton k/a lime house and marple horse. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 November 2006Delivered on: 24 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a y gorwel and yr hendre lon pant y cudyn anglesey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 March 2006Delivered on: 24 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old coal yard sandylane rhosneigr anglesey t/no cym 149398. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 July 2005Delivered on: 30 July 2005
Persons entitled: National Westminster 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.
Outstanding
28 January 2011Delivered on: 2 February 2011
Satisfied on: 27 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Friarscroft markland hill lane heaton bolton t/no. GM504778 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied

Filing History

5 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
14 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
9 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
17 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
27 January 2019Termination of appointment of Richard Norman Hurst as a director on 19 January 2019 (1 page)
10 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
27 July 2018Appointment of Mr Simon James Speak as a director on 27 July 2018 (2 pages)
27 July 2018Appointment of Mr Mathew Richard Threlfall Hurst as a director on 27 July 2018 (2 pages)
13 February 2018Confirmation statement made on 4 February 2018 with updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
16 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,076,297
(6 pages)
16 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,076,297
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
27 March 2015Satisfaction of charge 14 in full (1 page)
27 March 2015Satisfaction of charge 14 in full (1 page)
24 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,076,297
(6 pages)
24 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,076,297
(6 pages)
24 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,076,297
(6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,076,297
(6 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,076,297
(6 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,076,297
(6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 May 2013Change of share class name or designation (2 pages)
7 May 2013Particulars of variation of rights attached to shares (2 pages)
7 May 2013Change of share class name or designation (2 pages)
7 May 2013Particulars of variation of rights attached to shares (2 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
17 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
17 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
5 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
5 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
20 July 2010Director's details changed for Stephen John Dunbar on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Stephen John Dunbar on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Stephen John Dunbar on 1 July 2010 (2 pages)
13 April 2010Director's details changed for Dennis Crompton on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Dennis Crompton on 31 March 2010 (2 pages)
9 February 2010Director's details changed for Stephen John Dunbar on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Jane Mary Caldwell on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Dennis Crompton on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Jane Mary Caldwell on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Richard Norman Hurst on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Richard Norman Hurst on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Dennis Crompton on 1 February 2010 (2 pages)
9 February 2010Secretary's details changed for Stephen John Dunbar on 1 February 2010 (1 page)
9 February 2010Secretary's details changed for Stephen John Dunbar on 1 February 2010 (1 page)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
9 February 2010Director's details changed for Richard Norman Hurst on 1 February 2010 (2 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
9 February 2010Director's details changed for Stephen John Dunbar on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Stephen John Dunbar on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Jane Mary Caldwell on 1 February 2010 (2 pages)
9 February 2010Secretary's details changed for Stephen John Dunbar on 1 February 2010 (1 page)
9 February 2010Director's details changed for Dennis Crompton on 1 February 2010 (2 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
27 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
27 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
11 February 2009Return made up to 04/02/09; full list of members (7 pages)
11 February 2009Return made up to 04/02/09; full list of members (7 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (10 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (10 pages)
13 May 2008Director's change of particulars / jane caldwell / 01/04/2008 (1 page)
13 May 2008Director's change of particulars / jane caldwell / 01/04/2008 (1 page)
28 February 2008Return made up to 04/02/08; full list of members (6 pages)
28 February 2008Return made up to 04/02/08; full list of members (6 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (10 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (10 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
13 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
22 March 2007Return made up to 04/02/07; full list of members (4 pages)
22 March 2007Return made up to 04/02/07; full list of members (4 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
14 September 2006Accounts for a small company made up to 31 March 2006 (10 pages)
14 September 2006Accounts for a small company made up to 31 March 2006 (10 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Return made up to 04/02/06; full list of members (4 pages)
2 March 2006Return made up to 04/02/06; full list of members (4 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (2 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (2 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
7 April 2005Company name changed hallco 1135 LIMITED\certificate issued on 07/04/05 (2 pages)
7 April 2005Company name changed hallco 1135 LIMITED\certificate issued on 07/04/05 (2 pages)
6 April 2005Ad 31/03/05--------- £ si 1066297@1=1066297 £ ic 10000/1076297 (2 pages)
6 April 2005Ad 31/03/05--------- £ si 1066297@1=1066297 £ ic 10000/1076297 (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
29 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Nc inc already adjusted 18/03/05 (1 page)
29 March 2005Registered office changed on 29/03/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Ad 18/03/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 March 2005Nc inc already adjusted 18/03/05 (1 page)
29 March 2005Ad 18/03/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 March 2005Director resigned (1 page)
29 March 2005Registered office changed on 29/03/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
29 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 March 2005New secretary appointed;new director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
29 March 2005New secretary appointed;new director appointed (2 pages)
4 February 2005Incorporation (16 pages)
4 February 2005Incorporation (16 pages)