RENOLD LIMITED

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

    Company NameRENOLD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00249688
    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 LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RENOLD 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RENOLD PUBLIC LIMITED COMPANYJul 23, 1930Jul 23, 1930

    What are the latest accounts for RENOLD 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 LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for RENOLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 002496880036, created on Jan 14, 2026

    37 pagesMR01

    Statement of capital following an allotment of shares on Nov 04, 2025

    • Capital: GBP 11,340,499.6
    3 pagesSH01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    26 pagesMAR

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Satisfaction of charge 23 in full

    1 pagesMR04

    Satisfaction of charge 22 in full

    1 pagesMR04

    Satisfaction of charge 25 in full

    1 pagesMR04

    Satisfaction of charge 27 in full

    1 pagesMR04

    Satisfaction of charge 002496880033 in full

    1 pagesMR04

    Satisfaction of charge 002496880034 in full

    1 pagesMR04

    Satisfaction of charge 002496880035 in full

    1 pagesMR04

    Appointment of Mr Simon Newman as a director on Oct 29, 2025

    2 pagesAP01

    Appointment of Mr Josh Liebow as a director on Oct 29, 2025

    2 pagesAP01

    Appointment of Adrian David Murphy as a director on Oct 29, 2025

    2 pagesAP01

    Appointment of Mr Blake Egan as a director on Oct 29, 2025

    2 pagesAP01

    Appointment of Mr Constantine Elefter as a director on Oct 29, 2025

    2 pagesAP01

    Termination of appointment of Andrew Magson as a director on Oct 29, 2025

    1 pagesTM01

    Termination of appointment of Victoria Mary Potter as a director on Oct 29, 2025

    1 pagesTM01

    Termination of appointment of David Farrington Landless as a director on Oct 29, 2025

    1 pagesTM01

    Termination of appointment of Timothy John Cooper as a director on Oct 29, 2025

    1 pagesTM01

    Statement of capital on Nov 06, 2025

    • Capital: GBP 11,340,499.55
    3 pagesSH19

    legacy

    2 pagesOC138

    Certificate of reduction of issued capital

    1 pagesCERT15

    Who are the officers of RENOLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATCHELOR, Andrew John
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Secretary
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    250836000001
    EGAN, Blake
    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 StatesAmerican342278290001
    ELEFTER, Constantine
    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 StatesAmerican342277870001
    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
    LIEBOW, Josh
    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 StatesAmerican342278880001
    MURPHY, Adrian 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 StatesAmerican342278600001
    NEWMAN, Simon
    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 StatesBritish,American342279160001
    PURCELL, John 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 KingdomBritish175155890001
    ALLAN, John Hamilton Birkett
    Apartment 4 Church Bank
    Richmond Road Bowdon
    WA14 3NW Altrincham
    Cheshire
    Secretary
    Apartment 4 Church Bank
    Richmond Road Bowdon
    WA14 3NW Altrincham
    Cheshire
    British13420420001
    BEARDSELL, Lindsay
    6 Crouchley Hall Mews
    Crouchley Lane
    WA13 0BX Lymm
    Cheshire
    Secretary
    6 Crouchley Hall Mews
    Crouchley Lane
    WA13 0BX Lymm
    Cheshire
    British125750850002
    BRACE, Louise Mary Helen
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Secretary
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    173995070001
    BROWN, Keith
    6 Avonlea Road
    M33 4HZ Sale
    Cheshire
    Secretary
    6 Avonlea Road
    M33 4HZ Sale
    Cheshire
    British47633300002
    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
    SCAPENS, Ian Lloyd
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Secretary
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    238798360001
    TENNER, Brian Thomas
    Styal Road
    Wythenshawe
    M22 5WL Manchester
    Renold House
    United Kingdom
    Secretary
    Styal Road
    Wythenshawe
    M22 5WL Manchester
    Renold House
    United Kingdom
    166984670001
    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
    ALLKINS, John Stephen
    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
    EnglandBritish94637290001
    BECKETT, Barbara Ann
    3 Lees Cottages
    Pyrford Road
    GU22 8UF Woking
    Surrey
    Director
    3 Lees Cottages
    Pyrford Road
    GU22 8UF Woking
    Surrey
    EnglandBritish36403110001
    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
    BURDETT, Roger Leonard
    67 St Davids Court
    Sherborne Street
    M8 8NT Manchester
    Director
    67 St Davids Court
    Sherborne Street
    M8 8NT Manchester
    British53792200003
    COOPER, Timothy John
    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
    EnglandBritish175727970001
    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
    British13203950002
    DAVIES, Robert John
    3 Heybridge Lane
    SK10 4HD Prestbury
    Cheshire
    Director
    3 Heybridge Lane
    SK10 4HD Prestbury
    Cheshire
    EnglandBritish106405340001
    FORTUNE, Timothy Brook
    Whistling Down Hay Stockwell Lane
    Cleeve Hill
    GL52 3PU Cheltenham
    Gloucestershire
    Director
    Whistling Down Hay Stockwell Lane
    Cleeve Hill
    GL52 3PU Cheltenham
    Gloucestershire
    British1425670001
    FROST, John Peter
    Petersfield 226 Dobcroft Road
    S11 9LJ Sheffield
    Director
    Petersfield 226 Dobcroft Road
    S11 9LJ Sheffield
    British61980690001
    GRICE, Trevor Charles
    High Woodhouse
    Appletreewick
    BD23 6DA Skipton
    North Yorkshire
    Director
    High Woodhouse
    Appletreewick
    BD23 6DA Skipton
    North Yorkshire
    British31359850001
    GRIFFITHS, Ian Roy
    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
    EnglandBritish74217090005
    HARPER, Mark Jeremy
    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 KingdomBritish169416510002
    KERSHAW, Ronald Berry
    18 Priestley Way
    Uplands Park,Shaw
    OL2 8HU Oldham
    Lancashire
    Director
    18 Priestley Way
    Uplands Park,Shaw
    OL2 8HU Oldham
    Lancashire
    British52839870001
    LANDLESS, David Farrington
    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 KingdomBritish67432350001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 07, 2019The company knows or has reasonable cause to believe that there is no registrable person or 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