RENO (HIGHLAND) LIMITED
Overview
| Company Name | RENO (HIGHLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03131188 |
| 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 RENO (HIGHLAND) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RENO (HIGHLAND) LIMITED located?
| Registered Office Address | 8th Floor 6 Kean Street WC2B 4AS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RENO (HIGHLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| VEOLIA WATER (HIGHLAND) LIMITED | Nov 11, 2010 | Nov 11, 2010 |
| UNITED UTILITIES (HIGHLAND) LIMITED | Feb 11, 2005 | Feb 11, 2005 |
| NORTH WEST WATER (SCOTLAND) LIMITED | Dec 01, 1995 | Dec 01, 1995 |
| INHOCO 457 LIMITED | Nov 27, 1995 | Nov 27, 1995 |
What are the latest accounts for RENO (HIGHLAND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RENO (HIGHLAND) LIMITED?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for RENO (HIGHLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 8th Floor 6 Kean Street London WC2B 4AS on Feb 25, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Change of details for Biif Bidco Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 84 pages | AA | ||
Director's details changed for Mr Bryan Michael Acutt on Jun 10, 2024 | 2 pages | CH01 | ||
Appointment of Mr Bryan Michael Acutt as a director on Feb 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Wrinn as a director on Feb 28, 2024 | 1 pages | TM01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Wrinn on Dec 13, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Anthony Mckenna on Oct 19, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 76 pages | AA | ||
Appointment of Mr Anthony Mckenna as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gordon Ross Clark as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Wrinn as a director on Nov 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Fulton Gilmour as a director on Nov 26, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Nov 27, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Who are the officers of RENO (HIGHLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| ACUTT, Bryan Michael | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | United Kingdom | British | 205077570001 | |||||||||
| CAVILL, John Ivor | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | United Kingdom | British | 178845820001 | |||||||||
| MCKENNA, Anthony | Director | 1 Masterton Park South Castle Drive KY11 8NX Dunfermline Veolia Water Outsourcing Limited United Kingdom | United Kingdom | British | 309217170001 | |||||||||
| APPLEWHITE, Peter Norman | Secretary | 10 Claypit Road Westminster Park CH4 7QX Chester Cheshire | British | 25192570001 | ||||||||||
| CRAIG, Nicholas Charles David | Secretary | Floor Kings Place 90, York Way N1 9AG London 5th United Kingdom | 155648880001 | |||||||||||
| CRAIG, Nicholas Charles David | Secretary | Floor Kings Place 90, York Way N1 9AG London 5th United Kingdom | 155580470001 | |||||||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||||||
| UU SECRETARIAT LIMITED | Secretary | Haweswater House, Lingley Mere Business Park Lingley Green Avenue Great Sankey WA5 3LP Warrington | 94063410003 | |||||||||||
| APPLEWHITE, Peter Norman | Director | 10 Claypit Road Westminster Park CH4 7QX Chester Cheshire | British | 25192570001 | ||||||||||
| BATES, Duncan John Lucas | Director | Floor Kings Place 90, York Way N1 9AG London 5th United Kingdom | England | British | 44239310001 | |||||||||
| BATES, Duncan John Lucas | Director | Floor Kings Place 90, York Way N1 9AG London 5th United Kingdom | England | British | 44239310001 | |||||||||
| BELL, Leslie Anthony | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | United Kingdom | British | 29177910001 | |||||||||
| BELL, Leslie Anthony | Director | 25 Cambridge Road PR9 9NQ Southport Merseyside | United Kingdom | British | 29177910001 | |||||||||
| BRADBURY, Martin Frederick | Director | 15 Bishopdale Close Great Sankey WA5 3DF Warrington Cheshire | British | 47325840001 | ||||||||||
| BRADBURY, Richard George | Director | Beech Cottage Beech Lane WA6 6LP Norley Cheshire | British | 42234330002 | ||||||||||
| BREAM, Joanne Margaret | Director | 50 Carrwood Road SK9 5DN Wilmslow Cheshire | England | British | 78072930001 | |||||||||
| BROOK, Christopher John | Director | 12 Churchfields Ashton On Mersey M33 5NS Sale Cheshire | British | 91359990001 | ||||||||||
| CLARK, Gordon Ross | Director | 1 Masterton Park South Castle Drive KY11 6HL Dunfermline Veolia Water Outsourcing Limited United Kingdom | United Kingdom | British | 194261600001 | |||||||||
| COWAN, Andrew David | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | Uk/England | British | 130905070001 | |||||||||
| EDWARDS, Michael John | Director | 18 Oakwood Lane Bowden WA14 3DL Altrincham Cheshire | United Kingdom | British | 45055900002 | |||||||||
| FULLER, David Leonard | Director | 5 Drumble Field SK11 9BT Chelford Cheshire | British | 115687170001 | ||||||||||
| GILMOUR, David Fulton | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | United Kingdom | British | 158508150001 | |||||||||
| KEEGAN, Graham Robinson | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | United Kingdom | British | 125240500001 | |||||||||
| KILGOUR, David John | Director | Dean Drive WA14 3NE Bowden 2 Cheshire | England | British | 195386090001 | |||||||||
| MALONEY, Colin Philip | Director | Brook Farm House Hall Lane - Mawdesley L40 2QY Ormskirk Lancashire | United Kingdom | British | 165337550001 | |||||||||
| MCFADZEAN, John Findlay | Director | c/o Dundas & Wilson Aldwych WC2B 4EZ London Northwest Wing Bush House United Kingdom | Scotland | British | 50511480001 | |||||||||
| MIDDLETON, Nigel Wythen | Director | Floor Kings Place 90, York Way N1 9AG London 5th United Kingdom | United Kingdom | British | 156912990001 | |||||||||
| PATERSON, Nigel John | Director | Pentonville Road N1 9JY London 210 United Kingdom | England | British | 102666640001 | |||||||||
| PERRIE, James Miller | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | England | British | 88060420001 | |||||||||
| PLENDERLEITH, Ian John Alexander | Director | Tallinn Kaja Tn 6a Estonia | British | 130393790002 | ||||||||||
| RAYNER, Timothy Michael | Director | Dicklow Cob Farm SK11 9EA Lower Withington Cheshire | British | 51794370004 | ||||||||||
| SAUNDERS, Malcolm Richard | Director | c/o Dundas & Wilson Aldwych WC2B 4EZ London Northwest Wing Bush House United Kingdom | England | British | 146815560001 | |||||||||
| SAUNDERS, Malcolm Richard | Director | Floor Kings Place 90, York Way N1 9AG London 5th United Kingdom | England | British | 146815560001 | |||||||||
| SAUNDERS, Malcolm Richard | Director | Floor Kings Place 90, York Way N1 9AG London 5th United Kingdom | England | British | 146815560001 |
Who are the persons with significant control of RENO (HIGHLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Biif Bidco Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Veolia Water Enterprise Limited | Apr 06, 2016 | Pentonville Road N1 9JY London 210 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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