RENOLD INTERNATIONAL HOLDINGS LIMITED

RENOLD INTERNATIONAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRENOLD INTERNATIONAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00096097
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RENOLD INTERNATIONAL HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RENOLD INTERNATIONAL HOLDINGS LIMITED located?

    Registered Office Address
    Trident 2 Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RENOLD INTERNATIONAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROFTS (ENGINEERS) LIMITEDDec 17, 1907Dec 17, 1907

    What are the latest accounts for RENOLD INTERNATIONAL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for RENOLD INTERNATIONAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for RENOLD INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Michael Peter Wallwork as a director on Jan 24, 2026

    1 pagesTM01

    Registration of charge 000960970020, created on Jan 14, 2026

    37 pagesMR01

    Statement of capital on Jan 07, 2026

    • Capital: GBP 3,048,033
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Ditribution in specie 07/01/2026
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jan 07, 2026

    • Capital: GBP 37,748,033
    3 pagesSH01

    Change of details for Renold Public Limited Company as a person with significant control on Nov 10, 2025

    2 pagesPSC05

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 000960970017 in full

    1 pagesMR04

    Satisfaction of charge 000960970018 in full

    1 pagesMR04

    Satisfaction of charge 000960970019 in full

    1 pagesMR04

    Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025

    1 pagesAA01

    Satisfaction of charge 000960970016 in full

    4 pagesMR04

    Satisfaction of charge 000960970015 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2025

    27 pagesAA

    Satisfaction of charge 14 in full

    4 pagesMR04

    Confirmation statement made on Apr 28, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 25, 2025

    • Capital: GBP 37,748,032
    3 pagesSH01

    Full accounts made up to Mar 31, 2024

    25 pagesAA

    Termination of appointment of Philip Mark Robinson as a director on Jul 01, 2024

    1 pagesTM01

    Termination of appointment of Lynne Joan Rosser as a director on Jul 01, 2024

    1 pagesTM01

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    26 pagesAA

    Who are the officers of RENOLD INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BULLER, Andrew Peter
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Director
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    United KingdomBritish265798850001
    HAUGHEY, James Robert
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Director
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    United KingdomBritish238531710001
    WORSLEY, Adam Robert
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Director
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    United KingdomBritish255072930001
    BEARDSELL, Lindsay
    6 Crouchley Hall Mews
    Crouchley Lane
    WA13 0BX Lymm
    Cheshire
    Secretary
    6 Crouchley Hall Mews
    Crouchley Lane
    WA13 0BX Lymm
    Cheshire
    British125750850002
    BROWN, Keith
    6 Avonlea Road
    M33 4HZ Sale
    Cheshire
    Secretary
    6 Avonlea Road
    M33 4HZ Sale
    Cheshire
    British47633300002
    DAVIES, Norman Rodney
    Beechwood 1 Crown Green
    Oughtrington Lymm
    WA13 9JG Warrington
    Cheshire
    Secretary
    Beechwood 1 Crown Green
    Oughtrington Lymm
    WA13 9JG Warrington
    Cheshire
    British13395050001
    HARRISON, Sheila
    20 The Willows Beechfield Gardens
    Birkdale Southport
    PR5 0SE Preston
    Lancashire
    Secretary
    20 The Willows Beechfield Gardens
    Birkdale Southport
    PR5 0SE Preston
    Lancashire
    British13539530001
    LYNDON, Deborah Ann
    2 Lindrick Close
    Tytherington
    SK10 2UG Macclesfield
    Secretary
    2 Lindrick Close
    Tytherington
    SK10 2UG Macclesfield
    British86581380001
    NEWTON, Geoffrey Richard
    19 Springbank
    Bollington
    SK10 5LQ Macclesfield
    Cheshire
    Secretary
    19 Springbank
    Bollington
    SK10 5LQ Macclesfield
    Cheshire
    British13420410001
    WOODCOCK, Hannah
    55 Central Road
    West Didsbury
    M20 4YE Manchester
    Flat B
    Secretary
    55 Central Road
    West Didsbury
    M20 4YE Manchester
    Flat B
    Other138550830001
    ALLAN, John Hamilton Birkett
    Apartment 4 Church Bank
    Richmond Road Bowdon
    WA14 3NW Altrincham
    Cheshire
    Director
    Apartment 4 Church Bank
    Richmond Road Bowdon
    WA14 3NW Altrincham
    Cheshire
    EnglandBritish13420420001
    ANDERSON, Paul Andrew
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Director
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    United KingdomBritish176068750001
    BRACE, Louise Mary Helen
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Director
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    United KingdomBritish175703420001
    BREAM, Peter Edward
    50 Carrwood Road
    SK9 5DN Wilmslow
    Cheshire
    Director
    50 Carrwood Road
    SK9 5DN Wilmslow
    Cheshire
    EnglandBritish77236000001
    BROWN, Derek Anthony
    12 Sunnybank Road
    Bowdon
    WA14 3PW Altrincham
    Cheshire
    Director
    12 Sunnybank Road
    Bowdon
    WA14 3PW Altrincham
    Cheshire
    British58151550002
    BUYDENS, Peter
    Styal Road
    Wythenshawe
    M22 5WL Manchester
    Renold House
    United Kingdom
    Director
    Styal Road
    Wythenshawe
    M22 5WL Manchester
    Renold House
    United Kingdom
    BelgiumBelgian178944220001
    CHRISTMAS, Michael Charles
    Styal Road
    Wythenshawe
    M22 5WL Manchester
    Renold House
    United Kingdom
    Director
    Styal Road
    Wythenshawe
    M22 5WL Manchester
    Renold House
    United Kingdom
    United KingdomBritish137218160001
    CONYERS, Graham
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Director
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    United KingdomBritish118117120001
    CORE, Roland William
    Styal Road
    Wythenshawe
    M22 5WL Manchester
    Renold House
    United Kingdom
    Director
    Styal Road
    Wythenshawe
    M22 5WL Manchester
    Renold House
    United Kingdom
    EnglandBritish176074090001
    DAVIES, Norman Rodney
    Beechwood 1 Crown Green
    Oughtrington Lymm
    WA13 9JG Warrington
    Cheshire
    Director
    Beechwood 1 Crown Green
    Oughtrington Lymm
    WA13 9JG Warrington
    Cheshire
    British13395050001
    DAVIES, Robert John
    3 Heybridge Lane
    SK10 4HD Prestbury
    Cheshire
    Director
    3 Heybridge Lane
    SK10 4HD Prestbury
    Cheshire
    EnglandBritish106405340001
    EDWARDS, Antony Kenneth
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Director
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    United KingdomBritish240614220001
    EVERS, Alex David
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Director
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    United KingdomBritish189249110001
    GATES, Stephen Anthony
    Styal Road
    Wythenshawe
    M22 5WL Manchester
    Renold House
    United Kingdom
    Director
    Styal Road
    Wythenshawe
    M22 5WL Manchester
    Renold House
    United Kingdom
    United KingdomBritish48635190003
    HARRISON, Sheila
    20 The Willows Beechfield Gardens
    Birkdale Southport
    PR5 0SE Preston
    Lancashire
    Director
    20 The Willows Beechfield Gardens
    Birkdale Southport
    PR5 0SE Preston
    Lancashire
    British13539530001
    LYNDON, Deborah Ann
    2 Lindrick Close
    Tytherington
    SK10 2UG Macclesfield
    Director
    2 Lindrick Close
    Tytherington
    SK10 2UG Macclesfield
    British86581380001
    MOLE, Stephen Richard
    Moor Lane
    Woodford
    SK7 1PW Stockport
    55
    Cheshire
    Director
    Moor Lane
    Woodford
    SK7 1PW Stockport
    55
    Cheshire
    EnglandBritish24121400002
    MORRIS, Eleanor
    Styal Road
    Wythenshawe
    M22 5WL Manchester
    Renold House
    United Kingdom
    Director
    Styal Road
    Wythenshawe
    M22 5WL Manchester
    Renold House
    United Kingdom
    United KingdomBritish167855760001
    NEWTON, Geoffrey Richard
    19 Springbank
    Bollington
    SK10 5LQ Macclesfield
    Cheshire
    Director
    19 Springbank
    Bollington
    SK10 5LQ Macclesfield
    Cheshire
    British13420410001
    ROBINSON, Philip Mark
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Director
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    United KingdomBritish189376290001
    ROSSER, Lynne Joan
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Director
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    United KingdomBritish167519010002
    SCAPENS, Ian Lloyd
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Director
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    United KingdomBritish116798280001
    SHUFFLETON, Paul Martin
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Director
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    United KingdomBritish102400840002
    SIMS, Stuart James
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Director
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    United KingdomBritish185761120001

    Who are the persons with significant control of RENOLD INTERNATIONAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Apr 06, 2016
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number249688
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for RENOLD INTERNATIONAL HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 28, 2017Sep 08, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0