Hale Group Ltd BRIDGNORTH


Hale Group started in year 2005 as Private Limited Company with registration number 05394932. The Hale Group company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Bridgnorth at Bradeney Lodge. Postal code: WV15 5NT. Since Sat, 5th Mar 2022 Hale Group Ltd is no longer carrying the name Deritend Industries.

The firm has 2 directors, namely Shirley H., Richard H.. Of them, Richard H. has been with the company the longest, being appointed on 18 July 2005 and Shirley H. has been with the company for the least time - from 21 March 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Stuart S. who worked with the the firm until 8 February 2017.

Hale Group Ltd Address / Contact

Office Address Bradeney Lodge
Office Address2 Worfield
Town Bridgnorth
Post code WV15 5NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05394932
Date of Incorporation Wed, 16th Mar 2005
Industry Activities of other holding companies n.e.c.
End of financial Year 29th November
Company age 19 years old
Account next due date Thu, 29th Aug 2024 (131 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Shirley H.

Position: Director

Appointed: 21 March 2022

Richard H.

Position: Director

Appointed: 18 July 2005

David G.

Position: Director

Appointed: 31 October 2010

Resigned: 31 December 2014

Gordon B.

Position: Director

Appointed: 18 July 2005

Resigned: 10 February 2006

Stuart S.

Position: Director

Appointed: 18 July 2005

Resigned: 08 February 2017

Roy K.

Position: Director

Appointed: 18 July 2005

Resigned: 31 December 2006

Stuart S.

Position: Secretary

Appointed: 18 July 2005

Resigned: 08 February 2017

Ian D.

Position: Director

Appointed: 18 July 2005

Resigned: 06 March 2009

Gateley Incorporations Limited

Position: Corporate Director

Appointed: 16 March 2005

Resigned: 18 July 2005

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 16 March 2005

Resigned: 18 July 2005

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Rh Holdings Group Limited from Wolverhampton, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Richard H. This PSC owns 75,01-100% shares.

Rh Holdings Group Limited

Deritend Group Ltd Cyprus Street, Upper Villiers Street, Wolverhampton, West Midlands, WV2 4PB, England

Legal authority England And Wales
Legal form Limited Company
Notified on 14 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard H.

Notified on 6 April 2016
Ceased on 14 February 2017
Nature of control: 75,01-100% shares

Company previous names

Deritend Industries March 5, 2022
Gw 3107 November 1, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand792 990243 50365 156194 841
Current Assets1 367 115294 493112 281195 303
Debtors574 12550 99047 125462
Net Assets Liabilities1 637 7242 024 9521 895 2461 915 093
Property Plant Equipment1 205 5712 000 0002 003 0532 002 712
Other
Version Production Software 111
Accumulated Depreciation Impairment Property Plant Equipment  8751 653
Additions Other Than Through Business Combinations Property Plant Equipment 64 56814 857437
Average Number Employees During Period1111
Creditors934 962141 82549 279103 189
Fixed Assets1 205 5712 000 0002 003 0532 002 712
Increase From Depreciation Charge For Year Property Plant Equipment  875778
Net Current Assets Liabilities432 153152 66863 00292 114
Number Shares Allotted 111
Property Plant Equipment Gross Cost1 205 5712 000 0002 003 9282 004 365
Provisions For Liabilities Balance Sheet Subtotal 127 716170 809179 733
Total Assets Less Current Liabilities1 637 7242 152 6682 066 0552 094 826
Total Increase Decrease From Revaluations Property Plant Equipment 729 86110 929 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to Mon, 29th Nov 2021
filed on: 30th, August 2022
Free Download (1 page)

Company search