REDHALL ENGINEERING LIMITED
WAKEFIELD BOOTH WATER ENGINEERING LIMITED

Hellopages » West Yorkshire » Wakefield » WF4 3BA

Company number 01104293
Status Active
Incorporation Date 27 March 1973
Company Type Private Limited Company
Address C/O REDHALL GROUP PLC, UNIT 3, CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; 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; Registered office address changed from 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. The most likely internet sites of REDHALL ENGINEERING LIMITED are www.redhallengineering.co.uk, and www.redhall-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. Redhall Engineering Limited is a Private Limited Company. The company registration number is 01104293. Redhall Engineering Limited has been working since 27 March 1973. The present status of the company is Active. The registered address of Redhall Engineering Limited is C O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire England Wf4 3ba. . KELLY, Christopher John is a Secretary of the company. BRIERLEY, Philip is a Director of the company. KELLY, Christopher John is a Director of the company. Secretary BOOTH, Anthony Miles Philip has been resigned. Secretary ENTWISTLE, Alan John has been resigned. Secretary LEWIS JONES, Christopher has been resigned. Secretary ROBSON, William has been resigned. Director BOOTH, Anthony Miles Philip has been resigned. Director BOOTH, James Gerrard has been resigned. Director BOOTH, Robert Leyland has been resigned. Director CHILTON, Keith has been resigned. Director ENTWISTLE, Alan John has been resigned. Director FOSTER, Robert Simon has been resigned. Director HOWARD, Geoffrey has been resigned. Director JORDAN, Roy Gregory has been resigned. Director LEE, William Peter has been resigned. Director LEWIS JONES, Christopher has been resigned. Director O'KANE, John Peter has been resigned. Director ROBSON, William has been resigned. Director SHUTTLEWORTH, Richard Peter has been resigned. Director STOTT, Michael has been resigned. Director WELLS, Ian Kenneth has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
KELLY, Christopher John
Appointed Date: 02 May 2014

Director
BRIERLEY, Philip
Appointed Date: 02 May 2014
61 years old

Director
KELLY, Christopher John
Appointed Date: 06 June 2014
63 years old

Resigned Directors

Secretary
BOOTH, Anthony Miles Philip
Resigned: 31 January 1997
Appointed Date: 22 December 1993

Secretary
ENTWISTLE, Alan John
Resigned: 22 December 1993

Secretary
LEWIS JONES, Christopher
Resigned: 02 May 2014
Appointed Date: 19 October 2005

Secretary
ROBSON, William
Resigned: 19 October 2005
Appointed Date: 31 January 1997

Director
BOOTH, Anthony Miles Philip
Resigned: 31 January 1997
Appointed Date: 11 January 1993
61 years old

Director
BOOTH, James Gerrard
Resigned: 31 January 1997
92 years old

Director
BOOTH, Robert Leyland
Resigned: 31 January 1997
87 years old

Director
CHILTON, Keith
Resigned: 30 June 2000
Appointed Date: 31 January 1997
87 years old

Director
ENTWISTLE, Alan John
Resigned: 22 December 1993
Appointed Date: 05 October 1992
87 years old

Director
FOSTER, Robert Simon
Resigned: 31 March 2011
Appointed Date: 18 November 2005
54 years old

Director
HOWARD, Geoffrey
Resigned: 05 October 1992
91 years old

Director
JORDAN, Roy Gregory
Resigned: 16 October 2003
Appointed Date: 31 January 1997
83 years old

Director
LEE, William Peter
Resigned: 05 October 1992
78 years old

Director
LEWIS JONES, Christopher
Resigned: 02 May 2014
Appointed Date: 12 December 2003
65 years old

Director
O'KANE, John Peter
Resigned: 13 September 2012
Appointed Date: 31 March 2011
67 years old

Director
ROBSON, William
Resigned: 18 November 2005
Appointed Date: 31 January 1997
77 years old

Director
SHUTTLEWORTH, Richard Peter
Resigned: 06 June 2014
Appointed Date: 13 September 2012
64 years old

Director
STOTT, Michael
Resigned: 31 January 1997
Appointed Date: 12 May 1994
82 years old

Director
WELLS, Ian Kenneth
Resigned: 13 February 1995
Appointed Date: 01 August 1994
68 years old

Persons With Significant Control

Redhall Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REDHALL ENGINEERING LIMITED Events

07 Oct 2016
Confirmation statement made on 5 October 2016 with updates
05 Aug 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
05 Aug 2016
Registered office address changed from 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
13 May 2016
Accounts for a dormant company made up to 30 September 2015
19 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,000

...
... and 117 more events
05 Nov 1987
Return made up to 23/10/87; full list of members

03 Jul 1987
Particulars of mortgage/charge

14 Nov 1986
Full accounts made up to 31 March 1986

06 Nov 1986
Return made up to 23/10/86; full list of members

08 Oct 1986
Particulars of mortgage/charge

REDHALL ENGINEERING LIMITED Charges

16 November 2004
A deed of admission to an omnibus guarantee and set-off agreement dated 13/02/01 (the agreement)
Delivered: 18 November 2004
Status: Satisfied on 12 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
24 August 2004
A deed of admission to an omnibus guarantee and set-off agreement dated 13 february 2001
Delivered: 14 September 2004
Status: Satisfied on 12 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 February 2001
Debenture deed
Delivered: 17 February 2001
Status: Satisfied on 12 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 1988
Guarantee & debenture
Delivered: 10 June 1988
Status: Satisfied on 19 November 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1987
Guarantee & debenture
Delivered: 3 July 1987
Status: Satisfied on 8 April 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1986
Guarantee & debenture
Delivered: 8 October 1986
Status: Satisfied on 8 April 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1981
Guarantee & debenture
Delivered: 16 November 1981
Status: Satisfied on 8 April 1994
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…