RENOLD POWER TRANSMISSION LIMITED

RENOLD POWER TRANSMISSION 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 POWER TRANSMISSION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00182382
    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 POWER TRANSMISSION LIMITED?

    • Manufacture of wire products, chain and springs (25930) / Manufacturing
    • Manufacture of bearings, gears, gearing and driving elements (28150) / Manufacturing

    Where is RENOLD POWER TRANSMISSION 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 POWER TRANSMISSION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIBLEYS (1922) LIMITEDJun 09, 1922Jun 09, 1922

    What are the latest accounts for RENOLD POWER TRANSMISSION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RENOLD POWER TRANSMISSION LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2025
    Next Confirmation Statement DueMay 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2024
    OverdueNo

    What are the latest filings for RENOLD POWER TRANSMISSION LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    41 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

    43 pagesAA

    Registration of charge 001823820018, created on May 16, 2023

    51 pagesMR01

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    42 pagesAA

    Full accounts made up to Mar 31, 2021

    37 pagesAA

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Appointment of Mr James Robert Haughey as a director on May 24, 2021

    2 pagesAP01

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mrs Lynne Joan Rosser on Dec 21, 2020

    2 pagesCH01

    Full accounts made up to Mar 31, 2020

    38 pagesAA

    Termination of appointment of Ian Lloyd Scapens as a director on Jun 19, 2020

    1 pagesTM01

    Confirmation statement made on Apr 28, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Antony Kenneth Edwards as a director on Dec 31, 2019

    1 pagesTM01

    Appointment of Andrew Peter Buller as a director on Dec 31, 2019

    2 pagesAP01

    Appointment of Adam Robert Worsley as a director on Dec 31, 2019

    2 pagesAP01

    Full accounts made up to Mar 31, 2019

    34 pagesAA

    Confirmation statement made on Apr 28, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    31 pagesAA

    Appointment of Mr Michael Peter Wallwork as a director on Feb 14, 2018

    2 pagesAP01

    Termination of appointment of Paul Andrew Anderson as a director on Feb 14, 2018

    1 pagesTM01

    Appointment of Mr Antony Kenneth Edwards as a director on Feb 14, 2018

    2 pagesAP01

    Who are the officers of RENOLD POWER TRANSMISSION 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 KingdomBritishFinance Director265798850001
    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 KingdomBritishDirector238531710001
    WALLWORK, Michael 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 KingdomBritishManaging Director198439570001
    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 KingdomBritishDirector255072930001
    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
    EnglandBritishFinance Director13420420001
    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 KingdomBritishChartered Accountant176068750001
    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 KingdomBritishSolicitor175703420001
    BREAM, Peter Edward
    50 Carrwood Road
    SK9 5DN Wilmslow
    Cheshire
    Director
    50 Carrwood Road
    SK9 5DN Wilmslow
    Cheshire
    EnglandBritishFinance Director77236000001
    BROWN, Derek Anthony
    12 Sunnybank Road
    Bowdon
    WA14 3PW Altrincham
    Cheshire
    Director
    12 Sunnybank Road
    Bowdon
    WA14 3PW Altrincham
    Cheshire
    BritishFinance Director58151550002
    BURDETT, Roger Leonard
    67 St Davids Court
    Sherborne Street
    M8 8NT Manchester
    Director
    67 St Davids Court
    Sherborne Street
    M8 8NT Manchester
    BritishManaging Director53792200003
    BUYDENS, Peter
    Styal Road
    Wythenshawe
    M22 5WL Manchester
    Renold House
    United Kingdom
    Director
    Styal Road
    Wythenshawe
    M22 5WL Manchester
    Renold House
    United Kingdom
    BelgiumBelgianEuropean Sales And Marketing Director178944220001
    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 KingdomBritishChartered Engineer137218160001
    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 KingdomBritishBusiness Development Manager118117120001
    CORE, Roland William
    Styal Road
    Wythenshawe
    M22 5WL Manchester
    Renold House
    United Kingdom
    Director
    Styal Road
    Wythenshawe
    M22 5WL Manchester
    Renold House
    United Kingdom
    EnglandBritishDivisional Finance Director176074090001
    COTTERILL, David
    Yew Tree House Well Lane
    Butley Town
    SK10 4DZ Macclesfield
    Cheshire
    Director
    Yew Tree House Well Lane
    Butley Town
    SK10 4DZ Macclesfield
    Cheshire
    BritishChief Executive - Renold Plc13203950002
    DAVIES, Norman Rodney
    Beechwood 1 Crown Green
    Oughtrington Lymm
    WA13 9JG Warrington
    Cheshire
    Director
    Beechwood 1 Crown Green
    Oughtrington Lymm
    WA13 9JG Warrington
    Cheshire
    BritishAccountant13395050001
    DAVIES, Robert John
    3 Heybridge Lane
    SK10 4HD Prestbury
    Cheshire
    Director
    3 Heybridge Lane
    SK10 4HD Prestbury
    Cheshire
    EnglandBritishChief Executive106405340001
    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 KingdomBritishCorporate Development Director240614220001
    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 KingdomBritishManufacturing Director189249110001
    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 KingdomBritishManaging Director - Chain Europe, Renold Plc48635190003
    GIBSON, Colin
    Niamh Court
    PA4 9QT Inchinnan
    5
    Renfrewshire
    United Kingdom
    Director
    Niamh Court
    PA4 9QT Inchinnan
    5
    Renfrewshire
    United Kingdom
    BritishGlobal Supply Chain Director137218220001
    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
    BritishSolicitor13539530001
    HURT, Margaret
    96 Widney Manor Road
    B91 3JJ Solihull
    West Midlands
    Director
    96 Widney Manor Road
    B91 3JJ Solihull
    West Midlands
    United KingdomBritishGroup Human Resources Director86339150001
    KERSHAW, Ronald Berry
    18 Priestley Way
    Uplands Park,Shaw
    OL2 8HU Oldham
    Lancashire
    Director
    18 Priestley Way
    Uplands Park,Shaw
    OL2 8HU Oldham
    Lancashire
    BritishManaging Director/Chartered Engineer52839870001
    MOLE, Stephen Richard
    Moor Lane
    Woodford
    SK7 1PW Stockport
    55
    Cheshire
    Director
    Moor Lane
    Woodford
    SK7 1PW Stockport
    55
    Cheshire
    EnglandBritishAccountant24121400002
    MORRIS, Eleanor
    Styal Road
    Wythenshawe
    M22 5WL Manchester
    Renold House
    United Kingdom
    Director
    Styal Road
    Wythenshawe
    M22 5WL Manchester
    Renold House
    United Kingdom
    United KingdomBritishGroup Financial Controller167855760001
    NEWTON, Geoffrey Richard
    19 Springbank
    Bollington
    SK10 5LQ Macclesfield
    Cheshire
    Director
    19 Springbank
    Bollington
    SK10 5LQ Macclesfield
    Cheshire
    BritishAccountant13420410001

    Who are the persons with significant control of RENOLD POWER TRANSMISSION 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 FormPublic Limited Company
    Country RegisteredEngland And Wales
    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 POWER TRANSMISSION 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