Background WavePink WaveYellow Wave

REDHALL NETWORKS LIMITED (03218686)

REDHALL NETWORKS LIMITED (03218686) is an active UK company. incorporated on 1 July 1996. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REDHALL NETWORKS LIMITED has been registered for 29 years. Current directors include COMER, Simon Philip, HAWORTH, Russell David.

Company Number
03218686
Status
active
Type
ltd
Incorporated
1 July 1996
Age
29 years
Address
4 Hardman Square, Manchester, M3 3EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COMER, Simon Philip, HAWORTH, Russell David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDHALL NETWORKS LIMITED

REDHALL NETWORKS LIMITED is an active company incorporated on 1 July 1996 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REDHALL NETWORKS LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03218686

LTD Company

Age

29 Years

Incorporated 1 July 1996

Size

N/A

Accounts

ARD: 30/9

Overdue

6 years overdue

Last Filed

Made up to 30 September 2017 (8 years ago)
Submitted on 16 January 2018 (8 years ago)
Period: 1 October 2016 - 30 September 2017(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2019
Period: 1 October 2017 - 30 September 2018

Confirmation Statement

Overdue

6 years overdue

Last Filed

Made up to 1 July 2018 (7 years ago)
Submitted on 11 July 2018 (7 years ago)

Next Due

Due by 15 July 2019
For period ending 1 July 2019

Previous Company Names

CHB-JORDAN LIMITED
From: 10 July 2007To: 2 October 2012
JORDAN PROJECTS LIMITED
From: 21 October 2002To: 10 July 2007
JORDAN ENGINEERING UK LIMITED
From: 1 October 1997To: 21 October 2002
JORDAN PROCESS ENGINEERING LIMITED
From: 12 June 1997To: 1 October 1997
JORDAN MECHANICAL ENGINEERING LIMITED
From: 17 July 1996To: 12 June 1997
HALLCO 88 LIMITED
From: 1 July 1996To: 17 July 1996
Contact
Address

4 Hardman Square Springfields Manchester, M3 3EB,

Previous Addresses

C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England
From: 5 August 2016To: 8 July 2019
C/O C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN
From: 30 April 2012To: 5 August 2016
Redhall House 14 Millbrook Road Yate Bristol BS37 5JW England
From: 4 February 2010To: 30 April 2012
Hardley Industrial Estate Hythe Southampton Hampshire SO45 3NQ
From: 1 July 1996To: 4 February 2010
Timeline

26 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Apr 10
Capital Update
Oct 10
Director Joined
Oct 10
Director Left
Apr 11
Director Joined
Nov 11
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Loan Secured
Jan 16
Director Joined
Aug 17
Director Left
Apr 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Jun 19
Director Left
Jun 19
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

COMER, Simon Philip

Active
Hardman Square, ManchesterM3 3EB
Secretary
Appointed 02 Jul 2018

COMER, Simon Philip

Active
Hardman Square, ManchesterM3 3EB
Born March 1972
Director
Appointed 02 Jul 2018

HAWORTH, Russell David

Active
Hardman Square, ManchesterM3 3EB
Born April 1955
Director
Appointed 03 Nov 2018

KELLY, Christopher John

Resigned
Calder Close, WakefieldWF4 3BA
Secretary
Appointed 02 May 2014
Resigned 01 Jul 2018

LEWIS JONES, Christopher

Resigned
The Smithy, NantwichCW5 8LE
Secretary
Appointed 19 Oct 2005
Resigned 02 May 2014

OLVER, Andrew Gilbert

Resigned
Chelvey Court, BristolBS48 4AA
Secretary
Appointed 06 Oct 1997
Resigned 09 Jul 2001

ROBSON, William

Resigned
Woodlands, SkeffingtonLE7 9YB
Secretary
Appointed 09 Jul 2001
Resigned 19 Oct 2005

SHIPLEY, Stephen Robert

Resigned
69 Wychwood Avenue, SolihullB93 9DL
Secretary
Appointed 25 Sept 1996
Resigned 09 Jul 2001

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 01 Jul 1996
Resigned 25 Sept 1996

BIRD, Matthew James

Resigned
North Street, NailseaBS48 4BS
Born October 1971
Director
Appointed 08 Mar 2010
Resigned 08 Feb 2013

BRIERLEY, Philip

Resigned
Calder Close, WakefieldWF4 3BA
Born September 1964
Director
Appointed 02 May 2014
Resigned 31 Mar 2018

CARNELL, Brian

Resigned
114 Cowleigh Road, MalvernWR14 1RD
Born March 1947
Director
Appointed 06 Oct 1997
Resigned 31 Mar 1998

CHARD, Philip John

Resigned
68 Bennetts Court, Yate,BristolBS17 4XH
Born September 1945
Director
Appointed 06 Oct 1997
Resigned 07 Apr 1999

DIXON, Howard Martin

Resigned
Sykes Cottage, OldhamOL3 5JQ
Born April 1955
Director
Appointed 17 Jul 2000
Resigned 19 Apr 2002

FOLEY, John Robert

Resigned
Beaulieu House Crowle Green, WorcesterWR7 4AB
Born December 1955
Director
Appointed 25 Sept 1996
Resigned 12 Feb 2001

FOSTER, Robert Simon

Resigned
Aish,, South BrentTQ10 9JG
Born May 1971
Director
Appointed 31 May 2006
Resigned 31 Mar 2011

JACKSON, David James

Resigned
10 Stone Rings Close, HarrogateHG2 9HZ
Born June 1947
Director
Appointed 30 Jun 2008
Resigned 02 Jan 2013

JORDAN, Roy Gregory

Resigned
Holme Lodge, GoadbyLE7 9EE
Born October 1941
Director
Appointed 09 Jul 2001
Resigned 16 Oct 2003

KELLY, Christopher John

Resigned
Calder Close, WakefieldWF4 3BA
Born August 1962
Director
Appointed 06 Jun 2014
Resigned 29 Jun 2018

LANE, Frederick James

Resigned
3 Wren Close, HorshamRH12 5HD
Born March 1946
Director
Appointed 06 Oct 1997
Resigned 31 May 2006

LEWIS JONES, Christopher

Resigned
The Smithy, NantwichCW5 8LE
Born November 1959
Director
Appointed 31 May 2006
Resigned 02 May 2014

LOCKYER, Graham William Stafford

Resigned
The Cherry Tree, GloucesterGL2 9LR
Born May 1947
Director
Appointed 22 Oct 1998
Resigned 09 Jul 2001

O'KANE, John Peter

Resigned
Station Lane, HarrogateHG3 3RU
Born June 1958
Director
Appointed 01 Sept 2010
Resigned 13 Sept 2012

PEARSON, Wayne

Resigned
Calder Close, WakefieldWF4 3BA
Born February 1962
Director
Appointed 17 Jul 2017
Resigned 03 Nov 2018

PERRY, Stanley Raymond

Resigned
14 Tyndale Avenue, YateBS37 5EU
Born June 1946
Director
Appointed 26 Jun 1998
Resigned 12 Jul 2002

RABBITT, Gavin James

Resigned
Millbrook Road, BristolBS37 5JW
Born November 1964
Director
Appointed 01 Nov 2011
Resigned 18 Jun 2019

ROBSON, William

Resigned
Woodlands, SkeffingtonLE7 9YB
Born May 1948
Director
Appointed 09 Jul 2001
Resigned 18 Nov 2005

SHUTTLEWORTH, Richard Peter

Resigned
Red Hall Court, WakefieldWF1 2UN
Born June 1961
Director
Appointed 13 Sept 2012
Resigned 06 Jun 2014

SMITH, Andrew

Resigned
Red Hall Court, WakefieldWF1 2UN
Born August 1963
Director
Appointed 03 Jul 2007
Resigned 08 Feb 2013

VINE, John Edward

Resigned
13 Rectory Close, BristolBS17 5SB
Born July 1946
Director
Appointed 06 Oct 1997
Resigned 05 Nov 1998

WATSON, Gordon Thomas

Resigned
Brooklands, BramptonCA8 2DX
Born September 1957
Director
Appointed 04 Jan 1999
Resigned 31 Dec 2002

WOOD, Mark Jonathan Rean

Resigned
21 Suffolk Drive, WilmslowSK9 4DE
Born July 1966
Director
Appointed 01 Mar 1999
Resigned 07 Jul 2000

WRIGHT, Frank Barry

Resigned
111 Stephen Lane, SheffieldS35 8QZ
Born June 1941
Director
Appointed 09 Jul 2001
Resigned 25 Oct 2001

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 01 Jul 1996
Resigned 25 Sept 1996

Persons with significant control

1

Redhall Group Plc

Active
Red Hall Court, WakefieldWF1 2UN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Restoration Order Of Court
4 June 2025
AC92AC92
Bona Vacantia Company
26 February 2025
BONABONA
Gazette Dissolved Liquidation
26 August 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
26 May 2021
AM23AM23
Liquidation In Administration Progress Report
13 January 2021
AM10AM10
Liquidation In Administration Progress Report
22 July 2020
AM10AM10
Liquidation In Administration Extension Of Period
16 June 2020
AM19AM19
Liquidation In Administration Progress Report
3 January 2020
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
7 September 2019
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
30 July 2019
AM06AM06
Liquidation In Administration Proposals
8 July 2019
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
5 July 2019
AM01AM01
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Resolution
21 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Auditors Resignation Company
17 June 2014
AUDAUD
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Resolution
11 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Certificate Change Of Name Company
2 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 October 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Legacy
14 June 2011
MG02MG02
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Auditors Resignation Company
4 April 2011
AUDAUD
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Resolution
16 February 2011
RESOLUTIONSResolutions
Legacy
28 January 2011
MG01MG01
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Legacy
11 October 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 October 2010
SH19Statement of Capital
Legacy
11 October 2010
CAP-SSCAP-SS
Resolution
11 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Legacy
2 July 2009
363aAnnual Return
Resolution
4 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
5 September 2007
287Change of Registered Office
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
363aAnnual Return
Certificate Change Of Name Company
10 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2007
395Particulars of Mortgage or Charge
Legacy
7 June 2007
403aParticulars of Charge Subject to s859A
Legacy
7 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
5 November 2004
AUDAUD
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Legacy
14 September 2004
395Particulars of Mortgage or Charge
Legacy
27 July 2004
403aParticulars of Charge Subject to s859A
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
10 February 2004
403aParticulars of Charge Subject to s859A
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2003
AAAnnual Accounts
Legacy
8 January 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2002
AAAnnual Accounts
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
88(2)R88(2)R
Resolution
26 July 2001
RESOLUTIONSResolutions
Resolution
26 July 2001
RESOLUTIONSResolutions
Resolution
26 July 2001
RESOLUTIONSResolutions
Legacy
26 July 2001
123Notice of Increase in Nominal Capital
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Resolution
18 July 2001
RESOLUTIONSResolutions
Resolution
18 July 2001
RESOLUTIONSResolutions
Resolution
18 July 2001
RESOLUTIONSResolutions
Legacy
18 July 2001
225Change of Accounting Reference Date
Legacy
17 July 2001
395Particulars of Mortgage or Charge
Legacy
11 June 2001
403aParticulars of Charge Subject to s859A
Legacy
11 June 2001
403aParticulars of Charge Subject to s859A
Legacy
11 June 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
6 November 2000
395Particulars of Mortgage or Charge
Legacy
22 September 2000
225Change of Accounting Reference Date
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
6 August 1998
AUDAUD
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
395Particulars of Mortgage or Charge
Legacy
14 October 1997
395Particulars of Mortgage or Charge
Legacy
14 October 1997
395Particulars of Mortgage or Charge
Resolution
6 October 1997
RESOLUTIONSResolutions
Resolution
6 October 1997
RESOLUTIONSResolutions
Legacy
6 October 1997
88(2)R88(2)R
Legacy
6 October 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
1 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
287Change of Registered Office
Legacy
16 October 1996
225Change of Accounting Reference Date
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 July 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 July 1996
NEWINCIncorporation