Cheadle Hulme
Cheadle
Cheshire
SK8 7HU
Secretary Name | Joan Patricia Rennie |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2008(78 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 101 Swann Lane Cheadle Hulme Cheshire SK8 7HU |
Director Name | Mrs Dorothy Rennie |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(61 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 08 November 2007) |
Role | Housewife |
Correspondence Address | 174 Mile End Lane Great Moor Stockport Cheshire SK2 6BY |
Director Name | Mr John Rennie |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(61 years, 11 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 17 May 2017) |
Role | Tool Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cleveland Road Heaton Moor Stockport Cheshire SK4 4BS |
Director Name | Mr Peter William Fitton |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(61 years, 11 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 18 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ferndale Avenue Thornham Rochdale Lancashire OL16 4SB |
Secretary Name | Mrs Dorothy Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(61 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 08 November 2007) |
Role | Company Director |
Correspondence Address | 174 Mile End Lane Great Moor Stockport Cheshire SK2 6BY |
Website | rennietool.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4779577 |
Telephone region | Manchester |
Registered Address | Carrington Field Street Higher Hillgate Stockport Cheshire SK1 3JN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
713 at £1 | Mr John Rennie 98.62% Ordinary |
---|---|
10 at £1 | Mr Peter William Fitton 1.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,514 |
Cash | £306 |
Current Liabilities | £214,810 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
13 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
26 April 2023 | Confirmation statement made on 24 April 2023 with updates (5 pages) |
29 December 2022 | Cancellation of shares. Statement of capital on 1 July 2022
|
29 December 2022 | Purchase of own shares.
|
29 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
9 May 2022 | Confirmation statement made on 24 April 2022 with updates (5 pages) |
22 April 2022 | Termination of appointment of Peter William Fitton as a director on 18 December 2021 (1 page) |
5 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
28 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
1 May 2020 | Change of details for Mr John Rennie as a person with significant control on 26 June 2019 (2 pages) |
1 May 2020 | Confirmation statement made on 24 April 2020 with updates (5 pages) |
1 May 2020 | Notification of Joan Patricia Rennie as a person with significant control on 26 June 2019 (2 pages) |
16 April 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
3 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
13 June 2017 | Termination of appointment of John Rennie as a director on 17 May 2017 (1 page) |
13 June 2017 | Termination of appointment of John Rennie as a director on 17 May 2017 (1 page) |
2 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
2 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
22 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
16 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 April 2012 | Director's details changed for Mr John Rennie on 21 October 2011 (2 pages) |
26 April 2012 | Director's details changed for Mr John Rennie on 21 October 2011 (2 pages) |
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
28 April 2011 | Register inspection address has been changed (1 page) |
28 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Register inspection address has been changed (1 page) |
28 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Register(s) moved to registered inspection location (1 page) |
28 April 2011 | Register(s) moved to registered inspection location (1 page) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 April 2010 | Director's details changed for Mr John Rennie on 24 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Peter William Fitton on 24 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr John Rennie Jnr on 24 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Mr John Rennie on 24 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Peter William Fitton on 24 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr John Rennie Jnr on 24 April 2010 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
2 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
2 May 2008 | Appointment terminated director dorothy rennie (1 page) |
2 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
2 May 2008 | Appointment terminated director dorothy rennie (1 page) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 April 2008 | Secretary appointed joan patricia rennie (2 pages) |
25 April 2008 | Secretary appointed joan patricia rennie (2 pages) |
2 April 2008 | Appointment terminated secretary dorothy rennie (1 page) |
2 April 2008 | Appointment terminated secretary dorothy rennie (1 page) |
21 May 2007 | Return made up to 24/04/07; no change of members (8 pages) |
21 May 2007 | Return made up to 24/04/07; no change of members (8 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: barton works 227 upper brook street manchester M13 0HB (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: barton works 227 upper brook street manchester M13 0HB (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 April 2006 | Return made up to 24/04/06; full list of members (8 pages) |
21 April 2006 | Return made up to 24/04/06; full list of members (8 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 April 2005 | Return made up to 24/04/05; full list of members (8 pages) |
29 April 2005 | Return made up to 24/04/05; full list of members (8 pages) |
21 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 May 2004 | Return made up to 24/04/04; full list of members (8 pages) |
14 May 2004 | Return made up to 24/04/04; full list of members (8 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 April 2003 | Return made up to 24/04/03; full list of members
|
26 April 2003 | Return made up to 24/04/03; full list of members
|
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 April 2002 | Return made up to 24/04/02; full list of members (8 pages) |
18 April 2002 | Return made up to 24/04/02; full list of members (8 pages) |
8 May 2001 | Return made up to 24/04/01; full list of members (7 pages) |
8 May 2001 | Return made up to 24/04/01; full list of members (7 pages) |
23 April 2001 | Resolutions
|
23 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 April 2001 | Resolutions
|
23 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
19 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
28 April 2000 | Return made up to 24/04/00; full list of members (7 pages) |
28 April 2000 | Return made up to 24/04/00; full list of members (7 pages) |
14 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
14 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
10 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 May 1998 | Return made up to 24/04/98; no change of members (4 pages) |
13 May 1998 | Return made up to 24/04/98; no change of members (4 pages) |
11 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 June 1997 | Return made up to 24/04/97; full list of members
|
5 June 1997 | Return made up to 24/04/97; full list of members
|
17 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
29 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
28 April 1995 | Return made up to 24/04/95; full list of members (6 pages) |
28 April 1995 | Return made up to 24/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |