Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDHALL NUCLEAR LIMITED
Company Information for

REDHALL NUCLEAR LIMITED

11th Floor Landmark St Peter's Square, LANDMARK ST PETER'S SQUARE, 1 Oxford St, MANCHESTER, M1 4PB,
Company Registration Number
04242679
Private Limited Company
Liquidation

Company Overview

About Redhall Nuclear Ltd
REDHALL NUCLEAR LIMITED was founded on 2001-06-28 and has its registered office in 1 Oxford St. The organisation's status is listed as "Liquidation". Redhall Nuclear Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REDHALL NUCLEAR LIMITED
 
Legal Registered Office
11th Floor Landmark St Peter's Square
LANDMARK ST PETER'S SQUARE
1 Oxford St
MANCHESTER
M1 4PB
Other companies in WF1
 
Previous Names
JORDAN NUCLEAR LIMITED01/04/2011
JORDAN NUCLEAR ENGINEERING LIMITED02/06/2004
Filing Information
Company Number 04242679
Company ID Number 04242679
Date formed 2001-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-09-30
Account next due 31/12/2019
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB779255773  
Last Datalog update: 2023-06-23 12:00:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDHALL NUCLEAR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REDHALL NUCLEAR LIMITED
The following companies were found which have the same name as REDHALL NUCLEAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REDHALL NUCLEAR LIMITED Unknown

Company Officers of REDHALL NUCLEAR LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN KELLY
Company Secretary 2014-05-02
SIMON PHILIP COMER
Director 2018-07-02
WAYNE PEARSON
Director 2018-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN KELLY
Director 2014-06-06 2018-06-29
PHILIP BRIERLEY
Director 2013-11-11 2018-03-31
ANDREW SMITH
Director 2015-01-01 2017-09-30
NOEL BRUCE FOX
Director 2013-11-11 2015-03-31
RICHARD PETER SHUTTLEWORTH
Director 2012-09-13 2014-06-06
CHRISTOPHER LEWIS JONES
Company Secretary 2005-10-19 2014-05-02
CHRISTOPHER LEWIS JONES
Director 2003-12-12 2014-05-02
HELEN CHRISTINE SIMMS
Director 2010-11-09 2013-10-11
ANTHONY GOODENOUGH
Director 2011-04-01 2013-10-09
CHRISTOPHER MARK BRENNAN
Director 2011-04-04 2013-01-30
DAVID JAMES JACKSON
Director 2005-11-18 2013-01-02
JOHN PETER O'KANE
Director 2010-09-01 2012-09-13
ROBERT SIMON FOSTER
Director 2005-11-18 2011-03-31
ANDREW SCARGILL
Director 2008-02-15 2011-02-04
ANTHONY HALL PRICE
Director 2007-11-01 2009-09-30
DAVID KIRBY
Director 2006-02-15 2008-04-01
WILLIAM ROBSON
Director 2001-07-06 2005-11-18
WILLIAM ROBSON
Company Secretary 2001-07-06 2005-10-19
ROY GREGORY JORDAN
Director 2001-07-06 2003-10-16
PHILSEC LIMITED
Nominated Secretary 2001-06-28 2001-07-06
MEAUJO INCORPORATIONS LIMITED
Nominated Director 2001-06-28 2001-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PHILIP COMER REDHALL MANUFACTURING LIMITED Director 2018-07-02 CURRENT 1996-06-28 Active
SIMON PHILIP COMER REDHALL NETWORKS LIMITED Director 2018-07-02 CURRENT 1996-07-01 In Administration/Administrative Receiver
SIMON PHILIP COMER STEELS ENGINEERING SERVICES LIMITED Director 2018-07-02 CURRENT 1999-03-16 Liquidation
SIMON PHILIP COMER STEEL GROUP LIMITED Director 2018-07-02 CURRENT 2001-06-28 Active
SIMON PHILIP COMER REDHALL TRUSTEES LIMITED Director 2018-07-02 CURRENT 2006-06-13 Active - Proposal to Strike off
SIMON PHILIP COMER BOOTH ENGINEERING LIMITED Director 2018-07-02 CURRENT 1978-03-16 Active
SIMON PHILIP COMER KLEENCO INDUSTRIAL SERVICES LIMITED Director 2018-07-02 CURRENT 1987-12-09 Active
SIMON PHILIP COMER CHB-JORDAN LIMITED Director 2018-07-02 CURRENT 1990-10-22 Active
SIMON PHILIP COMER CHB HOLDINGS LIMITED Director 2018-07-02 CURRENT 1992-11-24 Active - Proposal to Strike off
SIMON PHILIP COMER CHIEFTAIN POWER SERVICES LTD Director 2018-07-02 CURRENT 1994-01-17 Active - Proposal to Strike off
SIMON PHILIP COMER R. BLACKETT CHARLTON WORKSHOP SERVICES LIMITED Director 2018-07-02 CURRENT 1994-01-17 Active
SIMON PHILIP COMER CHB-JORDAN ENGINEERING LIMITED Director 2018-07-02 CURRENT 1996-10-01 Active - Proposal to Strike off
SIMON PHILIP COMER BOOTH INDUSTRIES GROUP LIMITED Director 2018-07-02 CURRENT 2001-06-28 Active
SIMON PHILIP COMER CHB ENGINEERING SERVICES LIMITED Director 2018-07-02 CURRENT 2001-12-06 Active - Proposal to Strike off
SIMON PHILIP COMER JORDAN ENGINEERING UK LIMITED Director 2018-07-02 CURRENT 2001-12-06 Active
SIMON PHILIP COMER JORDAN DIVISION LIMITED Director 2018-07-02 CURRENT 2001-12-06 Liquidation
SIMON PHILIP COMER ICON POLYMER LTD Director 2016-06-21 CURRENT 2016-06-21 Active - Proposal to Strike off
SIMON PHILIP COMER APPLIED COMPOSITES GROUP LTD Director 2016-05-20 CURRENT 2016-05-20 Liquidation
SIMON PHILIP COMER ICON POLYMER TRUSTEES LIMITED Director 2016-03-01 CURRENT 2004-10-19 Active - Proposal to Strike off
SIMON PHILIP COMER DELLNER POLYMER SOLUTIONS LIMITED Director 2016-03-01 CURRENT 1997-11-26 Active
SIMON PHILIP COMER ICON POLYMER GROUP LIMITED Director 2016-03-01 CURRENT 2004-10-20 In Administration/Administrative Receiver
WAYNE PEARSON ACPP REDHALL LIMITED Director 2018-03-19 CURRENT 2010-12-20 Active - Proposal to Strike off
WAYNE PEARSON REDHALL MANUFACTURING LIMITED Director 2018-03-19 CURRENT 1996-06-28 Active
WAYNE PEARSON STEELS ENGINEERING SERVICES LIMITED Director 2018-03-19 CURRENT 1999-03-16 Liquidation
WAYNE PEARSON STEEL GROUP LIMITED Director 2018-03-19 CURRENT 2001-06-28 Active
WAYNE PEARSON BOOTH ENGINEERING LIMITED Director 2018-03-19 CURRENT 1978-03-16 Active
WAYNE PEARSON KLEENCO INDUSTRIAL SERVICES LIMITED Director 2018-03-19 CURRENT 1987-12-09 Active
WAYNE PEARSON CHB-JORDAN LIMITED Director 2018-03-19 CURRENT 1990-10-22 Active
WAYNE PEARSON CHB HOLDINGS LIMITED Director 2018-03-19 CURRENT 1992-11-24 Active - Proposal to Strike off
WAYNE PEARSON CHIEFTAIN POWER SERVICES LTD Director 2018-03-19 CURRENT 1994-01-17 Active - Proposal to Strike off
WAYNE PEARSON R. BLACKETT CHARLTON WORKSHOP SERVICES LIMITED Director 2018-03-19 CURRENT 1994-01-17 Active
WAYNE PEARSON CHB-JORDAN ENGINEERING LIMITED Director 2018-03-19 CURRENT 1996-10-01 Active - Proposal to Strike off
WAYNE PEARSON BOOTH INDUSTRIES GROUP LIMITED Director 2018-03-19 CURRENT 2001-06-28 Active
WAYNE PEARSON CHB ENGINEERING SERVICES LIMITED Director 2018-03-19 CURRENT 2001-12-06 Active - Proposal to Strike off
WAYNE PEARSON JORDAN ENGINEERING UK LIMITED Director 2018-03-19 CURRENT 2001-12-06 Active
WAYNE PEARSON JORDAN DIVISION LIMITED Director 2018-03-19 CURRENT 2001-12-06 Liquidation
WAYNE PEARSON REDHALL ENGINEERING LIMITED Director 2018-03-19 CURRENT 1973-03-27 Liquidation
WAYNE PEARSON REDHALL MARINE LIMITED Director 2018-03-19 CURRENT 1987-02-03 Liquidation
WAYNE PEARSON SCOTWIDE ANTENNA SYSTEMS LIMITED Director 2018-03-19 CURRENT 1978-03-16 Active
WAYNE PEARSON REDHALL ENERGY LIMITED Director 2018-03-19 CURRENT 1970-04-24 Liquidation
WAYNE PEARSON JORDAN ENGINEERING SERVICES LIMITED Director 2018-03-19 CURRENT 1971-08-13 Active
WAYNE PEARSON JORDAN NUCLEAR LIMITED Director 2018-03-19 CURRENT 1976-11-24 Liquidation
WAYNE PEARSON JOHN BOOTH METAL TREATMENT LIMITED Director 2018-03-19 CURRENT 1978-03-16 Active
WAYNE PEARSON JOHN BOOTH & SONS (BOLTON) LIMITED Director 2018-03-19 CURRENT 1978-03-16 Active
WAYNE PEARSON JORDAN PROJECTS LIMITED Director 2018-03-19 CURRENT 1983-03-30 Active
WAYNE PEARSON CHIEFTAIN INSULATION LIMITED Director 2018-03-19 CURRENT 1982-12-08 Active - Proposal to Strike off
WAYNE PEARSON CHIEFTAIN GROUP LIMITED Director 2018-03-19 CURRENT 1979-10-18 Active - Proposal to Strike off
WAYNE PEARSON CELLULAR RIGGING INSTALLATIONS LIMITED Director 2018-03-19 CURRENT 1964-02-05 Liquidation
WAYNE PEARSON STEELS ENGINEERING AND DESIGN LIMITED Director 2018-03-19 CURRENT 2005-03-20 Active - Proposal to Strike off
WAYNE PEARSON REDHALL TRUSTEES LIMITED Director 2018-02-01 CURRENT 2006-06-13 Active - Proposal to Strike off
WAYNE PEARSON REDHALL NETWORKS LIMITED Director 2017-07-17 CURRENT 1996-07-01 In Administration/Administrative Receiver
WAYNE PEARSON R J REALISATIONS LIMITED Director 2017-07-17 CURRENT 1973-12-04 In Administration/Administrative Receiver
WAYNE PEARSON REDHALL GROUP PLC Director 2017-07-17 CURRENT 1932-03-31 In Administration/Administrative Receiver
WAYNE PEARSON R BLACKETT CHARLTON LIMITED Director 2017-07-17 CURRENT 1984-03-15 Active
WAYNE PEARSON BOOTH INDUSTRIES LIMITED Director 2017-07-17 CURRENT 1976-11-26 In Administration/Administrative Receiver
WAYNE PEARSON JORDAN MANUFACTURING LIMITED Director 2017-07-17 CURRENT 2001-12-06 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-23Final Gazette dissolved via compulsory strike-off
2023-03-23Voluntary liquidation. Return of final meeting of creditors
2023-03-23Voluntary liquidation. Return of final meeting of creditors
2022-10-04Voluntary liquidation Statement of receipts and payments to 2022-09-04
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PHILIP COMER
2022-08-05TM02Termination of appointment of Simon Philip Comer on 2022-08-01
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB
2021-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB
2021-09-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-04
2020-11-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-04
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England
2019-09-17600Appointment of a voluntary liquidator
2019-09-17600Appointment of a voluntary liquidator
2019-09-17LIQ02Voluntary liquidation Statement of affairs
2019-09-17LIQ02Voluntary liquidation Statement of affairs
2019-09-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-09-05
2019-09-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-09-05
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-06-28AA01Previous accounting period extended from 30/09/18 TO 31/03/19
2019-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 042426790007
2019-01-23CH01Director's details changed for Mr Russell David Haworth on 2019-01-10
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE PEARSON
2018-11-16AP01DIRECTOR APPOINTED MR RUSSELL DAVID HAWORTH
2018-08-24CH01Director's details changed for Mr Simon Philip Comer on 2018-08-09
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-07-09TM02Termination of appointment of Christopher John Kelly on 2018-07-01
2018-07-09AP03Appointment of Mr Simon Philip Comer as company secretary on 2018-07-02
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN KELLY
2018-07-05AP01DIRECTOR APPOINTED MR SIMON PHILIP COMER
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRIERLEY
2018-03-26AP01DIRECTOR APPOINTED MR WAYNE PEARSON
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-05PSC02Notification of Jordan Nuclear Limited as a person with significant control on 2016-04-06
2017-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/16 FROM C/O C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 042426790006
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-13AR0128/06/15 ANNUAL RETURN FULL LIST
2015-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR NOEL BRUCE FOX
2015-02-19AP01DIRECTOR APPOINTED MR ANDREW SMITH
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-24AR0128/06/14 FULL LIST
2014-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHUTTLEWORTH
2014-06-17AUDAUDITOR'S RESIGNATION
2014-06-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN KELLY
2014-05-12AP03SECRETARY APPOINTED MR CHRISTOPHER JOHN KELLY
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS JONES
2014-05-12TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEWIS JONES
2013-11-11AP01DIRECTOR APPOINTED MR PHILIP BRIERLEY
2013-11-11AP01DIRECTOR APPOINTED MR NOEL BRUCE FOX
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SIMMS
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOODENOUGH
2013-07-02AR0128/06/13 FULL LIST
2013-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRENNAN
2013-03-11RES13LOAN CREDIT FACILITIES/EXECUTE AND DELIVER 28/02/2013
2012-11-19AP01DIRECTOR APPOINTED MR RICHARD PETER SHUTTLEWORTH
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'KANE
2012-07-13AR0128/06/12 FULL LIST
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM KELTON HOUSE INGWELL DRIVE WESTLAKES SCIENCE & TECHNOLOGY PARK MOOR ROW CUMBRIA CA24 3HX UNITED KINGDOM
2011-09-15AP01DIRECTOR APPOINTED ANTONY GOODENOUGH
2011-07-01AR0128/06/11 FULL LIST
2011-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-20AP01DIRECTOR APPOINTED CHRISTOPHER MARK BRENNAN
2011-04-05AP01DIRECTOR APPOINTED MRS HELEN CHRISTINE SIMMS
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCARGILL
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FOSTER
2011-04-04AUDAUDITOR'S RESIGNATION
2011-04-01RES15CHANGE OF NAME 31/03/2011
2011-04-01CERTNMCOMPANY NAME CHANGED JORDAN NUCLEAR LIMITED CERTIFICATE ISSUED ON 01/04/11
2011-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-16RES13APPROVAL OF ENTRY INTO VARIOUS DOCUMENTS AS LISTED 20/01/2011
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-26AP01DIRECTOR APPOINTED JOHN PETER O'KANE
2010-08-06AR0128/06/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMON FOSTER / 01/10/2009
2010-03-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRICE
2009-07-08363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-04-04RES13DIRECTORS AUTHORITY 23/03/2009
2009-02-26AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-08-13363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 14 MILLBROOK ROAD YATE BRISTOL BS37 5JW
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID KIRBY
2008-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-06288aNEW DIRECTOR APPOINTED
2007-07-18363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-03-05AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-11363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-05-05AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-28RES13COMPOSITE GUARANTEE 16/03/06
2006-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REDHALL NUCLEAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2022-09-29
Appointment of Liquidators2019-09-20
Resolutions for Winding-up2019-09-20
Fines / Sanctions
No fines or sanctions have been issued against REDHALL NUCLEAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-24 Outstanding ALPHAGEN VOLANTIS CATALYST FUND LIMITED
DEBENTURE 2011-01-28 Outstanding HSBC BANK PLC
DEBENTURE 2006-03-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 13/02/01 (AGREEMENT) 2004-11-16 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 13 FEBRUARY 2001 2004-08-24 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-08-12 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of REDHALL NUCLEAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDHALL NUCLEAR LIMITED
Trademarks
We have not found any records of REDHALL NUCLEAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDHALL NUCLEAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as REDHALL NUCLEAR LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where REDHALL NUCLEAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by REDHALL NUCLEAR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0083022000Castors with mountings of base metal
2016-05-0073072100Flanges of stainless steel (excl. cast products)
2015-11-0083022000Castors with mountings of base metal
2014-08-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2014-08-0190278013Electronic apparatus and equipment for performing measurements of the physical properties of semiconductor materials or of LCD substrates or associated insulating or conductive layers during the semiconductor wafer production process or the LCD production process
2014-06-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2014-04-0190278091Non-electronic viscometers, porosimeters and expansion meters
2014-03-0190261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2014-02-0190278005Exposure meters
2014-02-0190278017Electronic instruments and apparatus for physical or chemical analysis or for measuring viscosity, porosity, expansion, surface tension or the like, or for measuring heat, sound or light, n.e.s.
2014-02-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2013-11-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2013-07-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2013-05-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2013-04-0184135069Piston pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, hydraulic pumps, incl. hydraulic units, and dosing pumps)
2013-04-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-04-0190268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2013-03-0128042910Helium
2013-03-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2013-03-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2013-03-0190318034Electronic instruments, apparatus and machines for measuring or checking geometrical quantities (excl. for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices)
2012-08-0184141025Rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps
2012-07-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyREDHALL NUCLEAR LIMITEDEvent Date2019-09-05
 
Initiating party Event TypeResolutions for Winding-up
Defending partyREDHALL NUCLEAR LIMITEDEvent Date2019-09-05
Place of meeting: No 1 Whitehall Riverside, Leeds, LS1 4BN. Date of meeting: 5 September 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Christopher J Petts (IP No. 12390) of Grant Thornton UK LLP, Rotterdam House, 116 Quayside, Newcastle-Upon-Tyne, NE1 3DY. Telephone: 0191 261 2631. : Joint Liquidator's Name and Address: Sarah O'Toole (IP No. 14554) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDHALL NUCLEAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDHALL NUCLEAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.