RENOLD LIMITED
Overview
| Company Name | RENOLD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00249688 |
| 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 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 Address | No |
What were the previous names of RENOLD LIMITED?
| Company Name | From | Until |
|---|---|---|
| RENOLD PUBLIC LIMITED COMPANY | Jul 23, 1930 | Jul 23, 1930 |
What are the latest accounts for RENOLD 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 LIMITED?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| Overdue | No |
What are the latest filings for RENOLD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 002496880036, created on Jan 14, 2026 | 37 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Nov 04, 2025
| 3 pages | SH01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 26 pages | MAR | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Satisfaction of charge 23 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 22 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 25 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 27 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 002496880033 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 002496880034 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 002496880035 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Simon Newman as a director on Oct 29, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Josh Liebow as a director on Oct 29, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Adrian David Murphy as a director on Oct 29, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Blake Egan as a director on Oct 29, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Constantine Elefter as a director on Oct 29, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Magson as a director on Oct 29, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Victoria Mary Potter as a director on Oct 29, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Farrington Landless as a director on Oct 29, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy John Cooper as a director on Oct 29, 2025 | 1 pages | TM01 | ||||||||||
Statement of capital on Nov 06, 2025
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | OC138 | ||||||||||
Certificate of reduction of issued capital | 1 pages | CERT15 | ||||||||||
Who are the officers of RENOLD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATCHELOR, Andrew John | Secretary | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | 250836000001 | |||||||
| EGAN, Blake | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United States | American | 342278290001 | |||||
| ELEFTER, Constantine | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United States | American | 342277870001 | |||||
| HAUGHEY, James Robert | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United Kingdom | British | 238531710001 | |||||
| LIEBOW, Josh | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United States | American | 342278880001 | |||||
| MURPHY, Adrian David | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United States | American | 342278600001 | |||||
| NEWMAN, Simon | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United States | British,American | 342279160001 | |||||
| PURCELL, John Robert | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United Kingdom | British | 175155890001 | |||||
| ALLAN, John Hamilton Birkett | Secretary | Apartment 4 Church Bank Richmond Road Bowdon WA14 3NW Altrincham Cheshire | British | 13420420001 | ||||||
| BEARDSELL, Lindsay | Secretary | 6 Crouchley Hall Mews Crouchley Lane WA13 0BX Lymm Cheshire | British | 125750850002 | ||||||
| BRACE, Louise Mary Helen | Secretary | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | 173995070001 | |||||||
| BROWN, Keith | Secretary | 6 Avonlea Road M33 4HZ Sale Cheshire | British | 47633300002 | ||||||
| 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 | ||||||
| SCAPENS, Ian Lloyd | Secretary | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | 238798360001 | |||||||
| TENNER, Brian Thomas | Secretary | Styal Road Wythenshawe M22 5WL Manchester Renold House United Kingdom | 166984670001 | |||||||
| 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 | |||||
| ALLKINS, John Stephen | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | England | British | 94637290001 | |||||
| BECKETT, Barbara Ann | Director | 3 Lees Cottages Pyrford Road GU22 8UF Woking Surrey | England | British | 36403110001 | |||||
| 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 | ||||||
| COOPER, Timothy John | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | England | British | 175727970001 | |||||
| COTTERILL, David | Director | Yew Tree House Well Lane Butley Town SK10 4DZ Macclesfield Cheshire | British | 13203950002 | ||||||
| DAVIES, Robert John | Director | 3 Heybridge Lane SK10 4HD Prestbury Cheshire | England | British | 106405340001 | |||||
| FORTUNE, Timothy Brook | Director | Whistling Down Hay Stockwell Lane Cleeve Hill GL52 3PU Cheltenham Gloucestershire | British | 1425670001 | ||||||
| FROST, John Peter | Director | Petersfield 226 Dobcroft Road S11 9LJ Sheffield | British | 61980690001 | ||||||
| GRICE, Trevor Charles | Director | High Woodhouse Appletreewick BD23 6DA Skipton North Yorkshire | British | 31359850001 | ||||||
| GRIFFITHS, Ian Roy | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | England | British | 74217090005 | |||||
| HARPER, Mark Jeremy | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United Kingdom | British | 169416510002 | |||||
| KERSHAW, Ronald Berry | Director | 18 Priestley Way Uplands Park,Shaw OL2 8HU Oldham Lancashire | British | 52839870001 | ||||||
| LANDLESS, David Farrington | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United Kingdom | British | 67432350001 |
What are the latest statements on persons with significant control for RENOLD LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 07, 2019 | The 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