RENO (TAY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRENO (TAY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03528593
    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 RENO (TAY) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is RENO (TAY) LIMITED located?

    Registered Office Address
    8th Floor 6 Kean Street
    WC2B 4AS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RENO (TAY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VEOLIA WATER (TAY) LIMITEDNov 11, 2010Nov 11, 2010
    UNITED UTILITIES (TAY) LIMITEDJul 06, 1999Jul 06, 1999
    UNITED UTILITIES (NO. 2341) LIMITEDApr 15, 1998Apr 15, 1998
    TRUSHELFCO (NO.2341) LIMITEDMar 17, 1998Mar 17, 1998

    What are the latest accounts for RENO (TAY) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RENO (TAY) LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for RENO (TAY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on May 13, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on Feb 25, 2025

    1 pagesAD01

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Change of details for Biif Bidco Limited as a person with significant control on Feb 17, 2025

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Director's details changed for Mr Anthony Mckenna on Oct 19, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Appointment of Mr Anthony Mckenna as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Gordon Ross Clark as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Carl Harvey Dix as a director on Jan 30, 2023

    2 pagesAP01

    Termination of appointment of John Wrinn as a director on Jan 30, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Appointment of Mr John Wrinn as a director on Nov 26, 2021

    2 pagesAP01

    Termination of appointment of David Fulton Gilmour as a director on Nov 26, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Mar 17, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Gordon Ross Clark as a director on Aug 16, 2019

    2 pagesAP01

    Who are the officers of RENO (TAY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    DIX, Carl Harvey
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Director
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    United KingdomBritish305019190001
    MCKENNA, Anthony
    1 Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    Veolia Water Outsourcing Limited
    United Kingdom
    Director
    1 Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    Veolia Water Outsourcing Limited
    United Kingdom
    United KingdomBritish309217170001
    APPLEWHITE, Peter Norman
    10 Claypit Road
    Westminster Park
    CH4 7QX Chester
    Cheshire
    Secretary
    10 Claypit Road
    Westminster Park
    CH4 7QX Chester
    Cheshire
    British25192570001
    CRAIG, Nicholas Charles David
    Kings Place
    90 York Way
    N1 9AG London
    5th Floor
    United Kingdom
    Secretary
    Kings Place
    90 York Way
    N1 9AG London
    5th Floor
    United Kingdom
    155647270001
    CRAIG, Nicholas Charles David
    Kings Place
    90 York Way
    N1 9AG London
    5th Floor
    United Kingdom
    Secretary
    Kings Place
    90 York Way
    N1 9AG London
    5th Floor
    United Kingdom
    155580210001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    UU SECRETARIAT LIMITED
    Haweswater House, Lingley Mere Business Park
    Lingley Green Avenue Great Sankey
    WA5 3LP Warrington
    Secretary
    Haweswater House, Lingley Mere Business Park
    Lingley Green Avenue Great Sankey
    WA5 3LP Warrington
    94063410003
    BATES, Duncan John Lucas
    Kings Place
    90 York Way
    N1 9AG London
    5th Floor
    United Kingdom
    Director
    Kings Place
    90 York Way
    N1 9AG London
    5th Floor
    United Kingdom
    EnglandBritish44239310001
    BATES, Duncan John Lucas
    Kings Place
    90 York Way
    N1 9AG London
    5th Floor
    United Kingdom
    Director
    Kings Place
    90 York Way
    N1 9AG London
    5th Floor
    United Kingdom
    EnglandBritish44239310001
    BELL, Leslie Anthony
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue Great
    Sankey, Warrington
    Director
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue Great
    Sankey, Warrington
    United KingdomBritish29177910001
    BELL, Leslie Anthony
    25 Cambridge Road
    PR9 9NQ Southport
    Merseyside
    Director
    25 Cambridge Road
    PR9 9NQ Southport
    Merseyside
    United KingdomBritish29177910001
    BROOK, Christopher John
    12 Churchfields
    Ashton On Mersey
    M33 5NS Sale
    Cheshire
    Director
    12 Churchfields
    Ashton On Mersey
    M33 5NS Sale
    Cheshire
    British91359990001
    CLARK, Gordon Ross
    1 Masterton Park
    South Castle Drive
    KY11 6HL Dunfermline
    Veolia Water Outsourcing Limited
    United Kingdom
    Director
    1 Masterton Park
    South Castle Drive
    KY11 6HL Dunfermline
    Veolia Water Outsourcing Limited
    United Kingdom
    United KingdomBritish194261600001
    COWAN, Andrew David
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue Great
    Sankey, Warrington
    Director
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue Great
    Sankey, Warrington
    Uk/EnglandBritish130905070001
    DOWDS, Andrew Mclean
    15 Cleveland Road
    Lytham
    FY8 5JH Lytham St. Annes
    Lancashire
    Director
    15 Cleveland Road
    Lytham
    FY8 5JH Lytham St. Annes
    Lancashire
    British81307440001
    EDWARDS, Michael John
    18 Oakwood Lane
    Bowden
    WA14 3DL Altrincham
    Cheshire
    Director
    18 Oakwood Lane
    Bowden
    WA14 3DL Altrincham
    Cheshire
    United KingdomBritish45055900002
    FERRY, Arthur Vincent
    Lowther Lodge Chester Road
    Sandiway
    CW8 2DX Northwich
    Cheshire
    Director
    Lowther Lodge Chester Road
    Sandiway
    CW8 2DX Northwich
    Cheshire
    British37536540002
    FULLER, David Leonard
    5 Drumble Field
    SK11 9BT Chelford
    Cheshire
    Director
    5 Drumble Field
    SK11 9BT Chelford
    Cheshire
    British115687170001
    GILMOUR, David Fulton
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    United KingdomBritish158508150001
    KEEGAN, Graham Robinson
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue Great
    Sankey, Warrington
    Director
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue Great
    Sankey, Warrington
    United KingdomBritish125240500001
    KILGOUR, David John
    Dean Drive
    WA14 3NE Bowden
    2
    Cheshire
    Director
    Dean Drive
    WA14 3NE Bowden
    2
    Cheshire
    EnglandBritish195386090001
    MALONEY, Colin Philip
    Brook Farm House
    Hall Lane - Mawdesley
    L40 2QY Ormskirk
    Lancashire
    Director
    Brook Farm House
    Hall Lane - Mawdesley
    L40 2QY Ormskirk
    Lancashire
    United KingdomBritish165337550001
    MIDDLETON, Nigel Wythen
    Kings Place
    90 York Way
    N1 9AG London
    5th Floor
    United Kingdom
    Director
    Kings Place
    90 York Way
    N1 9AG London
    5th Floor
    United Kingdom
    United KingdomBritish156912990001
    PATERSON, Nigel John
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    Director
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    EnglandBritish102666640001
    PERRIE, James Miller
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue Great
    Sankey, Warrington
    Director
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue Great
    Sankey, Warrington
    EnglandBritish88060420001
    PLENDERLEITH, Ian John Alexander
    Tallinn
    Kaja Tn 6a
    Estonia
    Director
    Tallinn
    Kaja Tn 6a
    Estonia
    British130393790002
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    SAUNDERS, Malcolm Richard
    c/o Dundas & Wilson
    Aldwych
    WC2B 4EZ London
    Northwest Wing Bush House
    United Kingdom
    Director
    c/o Dundas & Wilson
    Aldwych
    WC2B 4EZ London
    Northwest Wing Bush House
    United Kingdom
    EnglandBritish146815560001
    SAUNDERS, Malcolm Richard
    Kings Place
    90 York Way
    N1 9AG London
    5th Floor
    United Kingdom
    Director
    Kings Place
    90 York Way
    N1 9AG London
    5th Floor
    United Kingdom
    EnglandBritish146815560001
    SAUNDERS, Malcolm Richard
    Kings Place
    90 York Way
    N1 9AG London
    5th Floor
    United Kingdom
    Director
    Kings Place
    90 York Way
    N1 9AG London
    5th Floor
    United Kingdom
    EnglandBritish146815560001
    TREGASKIS, Gordon Joseph Martin
    82-62 The Noble
    Sukhumvit Soi 63 Sub Soi
    10110
    Bangkok
    Director
    82-62 The Noble
    Sukhumvit Soi 63 Sub Soi
    10110
    Bangkok
    British85299880001
    WATERS, Gordon Arthur Ivan
    10 Corbett Avenue
    WR9 7BE Droitwich
    Worcestershire
    Director
    10 Corbett Avenue
    WR9 7BE Droitwich
    Worcestershire
    British12413270001
    WATERS, Gordon Arthur Ivan
    10 Corbett Avenue
    WR9 7BE Droitwich
    Worcestershire
    Director
    10 Corbett Avenue
    WR9 7BE Droitwich
    Worcestershire
    British12413270001
    WRIGHT, Matthew Reginald
    Flat 2
    39 Hamilton Street
    CH2 3JQ Chester
    Director
    Flat 2
    39 Hamilton Street
    CH2 3JQ Chester
    British120323480001

    Who are the persons with significant control of RENO (TAY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    Apr 06, 2016
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06436541
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06704479
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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