Company NameRennie Tool Company (The) Limited
DirectorJohn Rennie Jnr
Company StatusActive
Company Number00239943
CategoryPrivate Limited Company
Incorporation Date30 May 1929(94 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr John Rennie Jnr
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(61 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Swann Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7HU
Secretary NameJoan Patricia Rennie
NationalityBritish
StatusCurrent
Appointed01 April 2008(78 years, 10 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address101 Swann Lane
Cheadle Hulme
Cheshire
SK8 7HU
Director NameMrs Dorothy Rennie
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(61 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 08 November 2007)
RoleHousewife
Correspondence Address174 Mile End Lane
Great Moor
Stockport
Cheshire
SK2 6BY
Director NameMr John Rennie
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(61 years, 11 months after company formation)
Appointment Duration26 years, 1 month (resigned 17 May 2017)
RoleTool Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address30 Cleveland Road
Heaton Moor
Stockport
Cheshire
SK4 4BS
Director NameMr Peter William Fitton
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(61 years, 11 months after company formation)
Appointment Duration30 years, 8 months (resigned 18 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ferndale Avenue
Thornham
Rochdale
Lancashire
OL16 4SB
Secretary NameMrs Dorothy Rennie
NationalityBritish
StatusResigned
Appointed24 April 1991(61 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 08 November 2007)
RoleCompany Director
Correspondence Address174 Mile End Lane
Great Moor
Stockport
Cheshire
SK2 6BY

Contact

Websiterennietool.co.uk
Email address[email protected]
Telephone0161 4779577
Telephone regionManchester

Location

Registered AddressCarrington Field Street
Higher Hillgate
Stockport
Cheshire
SK1 3JN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

713 at £1Mr John Rennie
98.62%
Ordinary
10 at £1Mr Peter William Fitton
1.38%
Ordinary

Financials

Year2014
Net Worth£111,514
Cash£306
Current Liabilities£214,810

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

13 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
26 April 2023Confirmation statement made on 24 April 2023 with updates (5 pages)
29 December 2022Cancellation of shares. Statement of capital on 1 July 2022
  • GBP 713
(4 pages)
29 December 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
29 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 May 2022Confirmation statement made on 24 April 2022 with updates (5 pages)
22 April 2022Termination of appointment of Peter William Fitton as a director on 18 December 2021 (1 page)
5 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
28 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
1 May 2020Change of details for Mr John Rennie as a person with significant control on 26 June 2019 (2 pages)
1 May 2020Confirmation statement made on 24 April 2020 with updates (5 pages)
1 May 2020Notification of Joan Patricia Rennie as a person with significant control on 26 June 2019 (2 pages)
16 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
13 June 2017Termination of appointment of John Rennie as a director on 17 May 2017 (1 page)
13 June 2017Termination of appointment of John Rennie as a director on 17 May 2017 (1 page)
2 June 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
2 June 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
22 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 723
(7 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 723
(7 pages)
16 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 723
(7 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 723
(7 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 723
(7 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 723
(7 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 April 2012Director's details changed for Mr John Rennie on 21 October 2011 (2 pages)
26 April 2012Director's details changed for Mr John Rennie on 21 October 2011 (2 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
28 April 2011Register inspection address has been changed (1 page)
28 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
28 April 2011Register inspection address has been changed (1 page)
28 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
28 April 2011Register(s) moved to registered inspection location (1 page)
28 April 2011Register(s) moved to registered inspection location (1 page)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 April 2010Director's details changed for Mr John Rennie on 24 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Peter William Fitton on 24 April 2010 (2 pages)
29 April 2010Director's details changed for Mr John Rennie Jnr on 24 April 2010 (2 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mr John Rennie on 24 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Peter William Fitton on 24 April 2010 (2 pages)
29 April 2010Director's details changed for Mr John Rennie Jnr on 24 April 2010 (2 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 April 2009Return made up to 24/04/09; full list of members (4 pages)
30 April 2009Return made up to 24/04/09; full list of members (4 pages)
2 May 2008Return made up to 24/04/08; full list of members (4 pages)
2 May 2008Appointment terminated director dorothy rennie (1 page)
2 May 2008Return made up to 24/04/08; full list of members (4 pages)
2 May 2008Appointment terminated director dorothy rennie (1 page)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 April 2008Secretary appointed joan patricia rennie (2 pages)
25 April 2008Secretary appointed joan patricia rennie (2 pages)
2 April 2008Appointment terminated secretary dorothy rennie (1 page)
2 April 2008Appointment terminated secretary dorothy rennie (1 page)
21 May 2007Return made up to 24/04/07; no change of members (8 pages)
21 May 2007Return made up to 24/04/07; no change of members (8 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 February 2007Registered office changed on 20/02/07 from: barton works 227 upper brook street manchester M13 0HB (1 page)
20 February 2007Registered office changed on 20/02/07 from: barton works 227 upper brook street manchester M13 0HB (1 page)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 April 2006Return made up to 24/04/06; full list of members (8 pages)
21 April 2006Return made up to 24/04/06; full list of members (8 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 April 2005Return made up to 24/04/05; full list of members (8 pages)
29 April 2005Return made up to 24/04/05; full list of members (8 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 May 2004Return made up to 24/04/04; full list of members (8 pages)
14 May 2004Return made up to 24/04/04; full list of members (8 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 April 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 April 2002Return made up to 24/04/02; full list of members (8 pages)
18 April 2002Return made up to 24/04/02; full list of members (8 pages)
8 May 2001Return made up to 24/04/01; full list of members (7 pages)
8 May 2001Return made up to 24/04/01; full list of members (7 pages)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
19 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
28 April 2000Return made up to 24/04/00; full list of members (7 pages)
28 April 2000Return made up to 24/04/00; full list of members (7 pages)
14 May 1999Return made up to 24/04/99; no change of members (4 pages)
14 May 1999Return made up to 24/04/99; no change of members (4 pages)
10 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 May 1998Return made up to 24/04/98; no change of members (4 pages)
13 May 1998Return made up to 24/04/98; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 June 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 May 1996Return made up to 24/04/96; no change of members (4 pages)
29 May 1996Return made up to 24/04/96; no change of members (4 pages)
28 April 1995Return made up to 24/04/95; full list of members (6 pages)
28 April 1995Return made up to 24/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)