RENISHAW P L C
Overview
| Company Name | RENISHAW P L C |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 01106260 |
| 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 RENISHAW P L C?
- Manufacture of electronic industrial process control equipment (26512) / Manufacturing
Where is RENISHAW P L C located?
| Registered Office Address | New Mills Wotton Under Edge GL12 8JR Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RENISHAW P L C?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for RENISHAW P L C?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for RENISHAW P L C?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 011062600019 in full | 1 pages | MR04 | ||||||||||||||
**Part of the property or undertaking has been released from charge ** 011062600019 | 1 pages | MR05 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2025 | 180 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Allen Christopher George Roberts as a director on Nov 26, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Miss Camille Eileen Deer as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of David Roberts Mcmurtry as a director on Dec 08, 2024 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 173 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Kasim Ali Hussain as a secretary on Jul 29, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Karen Lorraine Atterbury as a secretary on Jul 29, 2024 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Richard Dyke Mcmurtry as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 214 pages | AA | ||||||||||||||
Termination of appointment of Jacqueline Conway as a secretary on Oct 13, 2023 | 1 pages | TM02 | ||||||||||||||
Appointment of Professor Karen Margaret Holford as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms Karen Lorraine Atterbury as a secretary on Apr 03, 2023 | 2 pages | AP03 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 187 pages | AA | ||||||||||||||
Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Satisfaction of charge 011062600015 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of RENISHAW P L C?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUSSAIN, Kasim Ali | Secretary | New Mills GL12 8JR Wotton-Under-Edge Renishaw Plc England England | 326083050001 | |||||||
| DEER, Camille Eileen | Director | GL12 8JR Wotton-Under-Edge New Mills Gloucestershire United Kingdom | United Kingdom | British,French | 339795490001 | |||||
| DEER, Daniel John | Director | New Mills GL12 8JR Wotton Under Edge Gloucestershire | United Kingdom | British | 4260540001 | |||||
| GLICKMAN, Catherine Janet | Director | GL12 8JR Wotton-Under-Edge New Mills Gloucestershire United Kingdom | United Kingdom | British | 249238040001 | |||||
| GRANT, David, Sir | Director | Wotton Under Edge GL12 8JR Gloucestershire New Mills | Wales | British | 118583720001 | |||||
| HOLFORD, Karen Margaret, Professor | Director | GL12 8JR Wotton-Under-Edge New Mills Gloucestershire United Kingdom | United Kingdom | British | 199743780001 | |||||
| LEE, William Ernest | Director | New Mills GL12 8JR Wotton-Under-Edge . Gloucestershire United Kingdom | United Kingdom | British | 174855870003 | |||||
| MCMURTRY, Richard Dyke | Director | New Mills GL12 8JR Wotton-Under-Edge Renishaw Plc England England | England | British | 324684360001 | |||||
| STACEY, Juliette Natasha | Director | GL12 8JR Wotton-Under-Edge New Mills Gloucestershire United Kingdom | England | British | 61362920003 | |||||
| WILSON, Stephen David | Director | New Mills GL12 8JR Wotton-Under-Edge Renishaw Plc England | England | British | 80682720001 | |||||
| ATTERBURY, Karen Lorraine | Secretary | New Mills GL12 8JR Wotton-Under-Edge Renishaw Plc England England | 307767920001 | |||||||
| CONWAY, Jacqueline | Secretary | GL12 8JR Wotton-Under-Edge New Mills Gloucestershire United Kingdom | 264519900001 | |||||||
| NOBLE, Mark David | Secretary | GL12 8JR Wotton-Under-Edge New Mills Gloucestershire United Kingdom | 249134020001 | |||||||
| ROBERTS, Allen Christopher George | Secretary | GL12 8JR Wotton-Under-Edge New Mills Gloucestershire United Kingdom | 237318460001 | |||||||
| ROBERTS, Allen Christopher George | Secretary | Hill Farm Wyesham NP25 3JT Monmouth Monmouthshire | British | 4260530005 | ||||||
| TANG, Norma Shau Yee | Secretary | New Mills GL12 8JR Wotton-Under-Edge Gloucestershire | British | 139462700001 | ||||||
| BROOK, Leopold | Director | 55 Kingston House North SW7 1LW London | British | 22165700001 | ||||||
| CHESNEY, Ellen Carol Tredway | Director | Wotton Under Edge GL12 8JR Gloucestershire New Mills United Kingdom | United Kingdom | American | 245763660001 | |||||
| DURRANT, Kathryn Louise | Director | GL12 8JR Wotton Under Edge New Mills Gloucestershire United Kingdom | United Kingdom | British | 248152040001 | |||||
| GARTHWAITE, Terence Brian | Director | New Mills GL12 8JR Wotton Under Edge Gloucestershire | United Kingdom | British | 11515960001 | |||||
| JEANS, David John | Director | GL12 8JR Wotton Under Edge New Mills Gloucestershire | United Kingdom | British | 177886770001 | |||||
| MCFARLAND, Geoffrey | Director | New Mills GL12 8JR Wotton-Under-Edge Gloucestershire | England | British | 83638540002 | |||||
| MCGEEHAN, Joseph Peter, Professor | Director | New Mills GL12 8JR Wotton-Under-Edge Gloucestershire | British | 41455630002 | ||||||
| MCMURTRY, David Roberts, Sir | Director | New Mills GL12 8JR Wotton Under Edge Gloucestershire | England | Irish | 21884490002 | |||||
| MIGLIARDI, Gianfranco | Director | Via Cosseria 11 10100 Turin FOREIGN Italy | Italian | 23030450001 | ||||||
| ROBERTS, Allen Christopher George | Director | New Mills GL12 8JR Wotton Under Edge Gloucestershire | United Kingdom | British | 4260530005 | |||||
| SNOWDEN, Trevor David | Director | New Mills GL12 8JR Wotton-Under-Edge Gloucestershire | British | 37127740002 | ||||||
| TAYLOR, Benjamin Roller | Director | New Mills GL12 8JR Wotton-Under-Edge Gloucestershire | United Kingdom | American | 4260570004 | |||||
| WHITELEY, William Henry | Director | GL12 8JR Wotton-Under-Edge New Mills Gloucestershire United Kingdom | England | British | 12735560001 |
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