REDGATE HOLDINGS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M12 4RY

Company number 04972149
Status Active
Incorporation Date 21 November 2003
Company Type Private Limited Company
Address REDGATE LANE, WEST GORTON, MANCHESTER, LANCASHIRE, M12 4RY
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Registration of charge 049721490010, created on 12 July 2016. The most likely internet sites of REDGATE HOLDINGS LIMITED are www.redgateholdings.co.uk, and www.redgate-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Redgate Holdings Limited is a Private Limited Company. The company registration number is 04972149. Redgate Holdings Limited has been working since 21 November 2003. The present status of the company is Active. The registered address of Redgate Holdings Limited is Redgate Lane West Gorton Manchester Lancashire M12 4ry. . MANLEY, James Antony is a Secretary of the company. MANLEY, Thomas Antony is a Director of the company. MURPHY, John James is a Director of the company. Secretary FROST, Thomas Anthony has been resigned. Secretary MANLEY, Thomas Antony has been resigned. Secretary MURPHY, John James has been resigned. Secretary CITYLINE SECRETARIES LTD has been resigned. Director FOY, Patricia Elizabeth has been resigned. Director MANNION, Thomas Francis has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
MANLEY, James Antony
Appointed Date: 21 November 2008

Director
MANLEY, Thomas Antony
Appointed Date: 03 February 2005
63 years old

Director
MURPHY, John James
Appointed Date: 03 February 2005
64 years old

Resigned Directors

Secretary
FROST, Thomas Anthony
Resigned: 21 November 2008
Appointed Date: 27 July 2006

Secretary
MANLEY, Thomas Antony
Resigned: 27 July 2006
Appointed Date: 03 February 2005

Secretary
MURPHY, John James
Resigned: 27 July 2006
Appointed Date: 01 January 2005

Secretary
CITYLINE SECRETARIES LTD
Resigned: 03 February 2005
Appointed Date: 21 November 2003

Director
FOY, Patricia Elizabeth
Resigned: 03 February 2005
Appointed Date: 21 November 2003
76 years old

Director
MANNION, Thomas Francis
Resigned: 31 March 2005
Appointed Date: 03 February 2005
69 years old

Persons With Significant Control

Mr John James Murphy
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Thomas Antony Manley
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

REDGATE HOLDINGS LIMITED Events

28 Nov 2016
Confirmation statement made on 21 November 2016 with updates
18 Nov 2016
Total exemption small company accounts made up to 28 February 2016
13 Jul 2016
Registration of charge 049721490010, created on 12 July 2016
13 Jul 2016
Registration of charge 049721490011, created on 12 July 2016
26 Jan 2016
Registration of charge 049721490009, created on 22 January 2016
...
... and 60 more events
10 Feb 2005
New director appointed
10 Feb 2005
Director resigned
10 Feb 2005
Secretary resigned
17 Jan 2005
Registered office changed on 17/01/05 from: 3A elton drive, hazel grove, stockport, cheshire SK7 6EP
21 Nov 2003
Incorporation

REDGATE HOLDINGS LIMITED Charges

12 July 2016
Charge code 0497 2149 0011
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of redgate lane, longsight…
12 July 2016
Charge code 0497 2149 0010
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and premises at redgate lane, west gorton M12 4RY…
22 January 2016
Charge code 0497 2149 0009
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: John murphy & son plant hire, redgate lane, manchester M12…
23 December 2015
Charge code 0497 2149 0008
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 February 2011
Legal charge
Delivered: 4 March 2011
Status: Satisfied on 29 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H land on the south west side of redgate lane longsight…
6 January 2011
Legal charge
Delivered: 12 January 2011
Status: Satisfied on 29 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H land on the south west side of redgate lane longsight…
7 August 2006
Legal charge
Delivered: 11 August 2006
Status: Satisfied on 29 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H land and premises at redgate lane west gorton…
7 August 2006
Legal charge
Delivered: 11 August 2006
Status: Satisfied on 29 July 2013
Persons entitled: National Westminster Bank PLC
Description: L/H land and buildings on the south west of redgate lane…
2 August 2006
Chattel mortgage
Delivered: 8 August 2006
Status: Satisfied on 29 July 2013
Persons entitled: Lombard North Central
Description: Droppstadt DW3060 buffalo single-shaft high torque shredder…
28 July 2006
Charge of deposit
Delivered: 2 August 2006
Status: Satisfied on 29 July 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
28 February 2005
Debenture
Delivered: 1 March 2005
Status: Satisfied on 29 July 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…