RENOLD POWER TRANSMISSION LIMITED
Overview
| Company Name | RENOLD POWER TRANSMISSION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00182382 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RENOLD POWER TRANSMISSION LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIBLEYS (1922) LIMITED | Jun 09, 1922 | Jun 09, 1922 |
What are the latest accounts for RENOLD POWER TRANSMISSION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RENOLD POWER TRANSMISSION LIMITED?
| Last Confirmation Statement Made Up To | Apr 28, 2026 |
|---|---|
| Next Confirmation Statement Due | May 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2025 |
| Overdue | No |
What are the latest filings for RENOLD POWER TRANSMISSION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Michael Peter Wallwork as a director on Jan 24, 2026 | 1 pages | TM01 | ||
Registration of charge 001823820019, created on Jan 14, 2026 | 37 pages | MR01 | ||
Change of details for Renold Public Limited Company as a person with significant control on Nov 10, 2025 | 2 pages | PSC05 | ||
Satisfaction of charge 14 in full | 1 pages | MR04 | ||
Satisfaction of charge 001823820018 in full | 1 pages | MR04 | ||
Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||
Satisfaction of charge 001823820017 in full | 4 pages | MR04 | ||
Satisfaction of charge 001823820016 in full | 4 pages | MR04 | ||
Full accounts made up to Mar 31, 2025 | 42 pages | AA | ||
Satisfaction of charge 15 in full | 4 pages | MR04 | ||
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 41 pages | AA | ||
Termination of appointment of Philip Mark Robinson as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Lynne Joan Rosser as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 43 pages | AA | ||
Registration of charge 001823820018, created on May 16, 2023 | 51 pages | MR01 | ||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 42 pages | AA | ||
Full accounts made up to Mar 31, 2021 | 37 pages | AA | ||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Robert Haughey as a director on May 24, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Lynne Joan Rosser on Dec 21, 2020 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2020 | 38 pages | AA | ||
Who are the officers of RENOLD POWER TRANSMISSION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| BULLER, Andrew Peter | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United Kingdom | British | 265798850001 | |||||||||
| HAUGHEY, James Robert | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United Kingdom | British | 238531710001 | |||||||||
| WORSLEY, Adam Robert | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United Kingdom | British | 255072930001 | |||||||||
| BEARDSELL, Lindsay | Secretary | 6 Crouchley Hall Mews Crouchley Lane WA13 0BX Lymm Cheshire | British | 125750850002 | ||||||||||
| BROWN, Keith | Secretary | 6 Avonlea Road M33 4HZ Sale Cheshire | British | 47633300002 | ||||||||||
| DAVIES, Norman Rodney | Secretary | Beechwood 1 Crown Green Oughtrington Lymm WA13 9JG Warrington Cheshire | British | 13395050001 | ||||||||||
| HARRISON, Sheila | Secretary | 20 The Willows Beechfield Gardens Birkdale Southport PR5 0SE Preston Lancashire | British | 13539530001 | ||||||||||
| LYNDON, Deborah Ann | Secretary | 2 Lindrick Close Tytherington SK10 2UG Macclesfield | British | 86581380001 | ||||||||||
| NEWTON, Geoffrey Richard | Secretary | 19 Springbank Bollington SK10 5LQ Macclesfield Cheshire | British | 13420410001 | ||||||||||
| WOODCOCK, Hannah | Secretary | 55 Central Road West Didsbury M20 4YE Manchester Flat B | Other | 138550830001 | ||||||||||
| ALLAN, John Hamilton Birkett | Director | Apartment 4 Church Bank Richmond Road Bowdon WA14 3NW Altrincham Cheshire | England | British | 13420420001 | |||||||||
| ANDERSON, Paul Andrew | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United Kingdom | British | 176068750001 | |||||||||
| BRACE, Louise Mary Helen | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United Kingdom | British | 175703420001 | |||||||||
| BREAM, Peter Edward | Director | 50 Carrwood Road SK9 5DN Wilmslow Cheshire | England | British | 77236000001 | |||||||||
| BROWN, Derek Anthony | Director | 12 Sunnybank Road Bowdon WA14 3PW Altrincham Cheshire | British | 58151550002 | ||||||||||
| BURDETT, Roger Leonard | Director | 67 St Davids Court Sherborne Street M8 8NT Manchester | British | 53792200003 | ||||||||||
| BUYDENS, Peter | Director | Styal Road Wythenshawe M22 5WL Manchester Renold House United Kingdom | Belgium | Belgian | 178944220001 | |||||||||
| CHRISTMAS, Michael Charles | Director | Styal Road Wythenshawe M22 5WL Manchester Renold House United Kingdom | United Kingdom | British | 137218160001 | |||||||||
| CONYERS, Graham | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United Kingdom | British | 118117120001 | |||||||||
| CORE, Roland William | Director | Styal Road Wythenshawe M22 5WL Manchester Renold House United Kingdom | England | British | 176074090001 | |||||||||
| COTTERILL, David | Director | Yew Tree House Well Lane Butley Town SK10 4DZ Macclesfield Cheshire | British | 13203950002 | ||||||||||
| DAVIES, Norman Rodney | Director | Beechwood 1 Crown Green Oughtrington Lymm WA13 9JG Warrington Cheshire | British | 13395050001 | ||||||||||
| DAVIES, Robert John | Director | 3 Heybridge Lane SK10 4HD Prestbury Cheshire | England | British | 106405340001 | |||||||||
| EDWARDS, Antony Kenneth | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United Kingdom | British | 240614220001 | |||||||||
| EVERS, Alex David | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United Kingdom | British | 189249110001 | |||||||||
| GATES, Stephen Anthony | Director | Styal Road Wythenshawe M22 5WL Manchester Renold House United Kingdom | United Kingdom | British | 48635190003 | |||||||||
| GIBSON, Colin | Director | Niamh Court PA4 9QT Inchinnan 5 Renfrewshire United Kingdom | British | 137218220001 | ||||||||||
| HARRISON, Sheila | Director | 20 The Willows Beechfield Gardens Birkdale Southport PR5 0SE Preston Lancashire | British | 13539530001 | ||||||||||
| HURT, Margaret | Director | 96 Widney Manor Road B91 3JJ Solihull West Midlands | United Kingdom | British | 86339150001 | |||||||||
| KERSHAW, Ronald Berry | Director | 18 Priestley Way Uplands Park,Shaw OL2 8HU Oldham Lancashire | British | 52839870001 | ||||||||||
| MOLE, Stephen Richard | Director | Moor Lane Woodford SK7 1PW Stockport 55 Cheshire | England | British | 24121400002 | |||||||||
| MORRIS, Eleanor | Director | Styal Road Wythenshawe M22 5WL Manchester Renold House United Kingdom | United Kingdom | British | 167855760001 | |||||||||
| NEWTON, Geoffrey Richard | Director | 19 Springbank Bollington SK10 5LQ Macclesfield Cheshire | British | 13420410001 | ||||||||||
| ROBINSON, Philip Mark | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United Kingdom | British | 189376290001 |
Who are the persons with significant control of RENOLD POWER TRANSMISSION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Renold Limited | Apr 06, 2016 | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for RENOLD POWER TRANSMISSION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 28, 2017 | Sep 08, 2016 | The 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