Company NameRennie Evans Financial Management Limited
DirectorRennie Graham Evans
Company StatusActive
Company Number03615013
CategoryPrivate Limited Company
Incorporation Date13 August 1998(25 years, 8 months ago)
Previous NameRennie Evans Financial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy
SIC 70221Financial management

Directors

Director NameMr Rennie Graham Evans
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Secretary NameMr Rennie Graham Evans
NationalityBritish
StatusCurrent
Appointed13 August 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Director NameMr Stephen George Jones
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Hartford Avenue
Heaton Chapel
Stockport
Cheshire
SK4 5JY
Director NameMark John Evans
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(3 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 September 2004)
RoleDirector & Chartered Accountan
Correspondence Address7 Bewley Court
Chester
Cheshire
CH3 5XY
Wales
Director NameGregory Stephen Mann
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 January 2001)
RoleIndependent Financial Advisor
Correspondence Address30 Bryn Rhedyn
Southsea
Wrexham
Clwyd
LL11 6PU
Wales
Director NameMr Peter Anthony Rees Matthews
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 January 2001)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressGwernheylod Cottage
Argoed Lane Overton
Wrexham
Clwyd
LL13 0HH
Wales
Director NameMr Jeffrey Miller Barber
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(11 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 05 August 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Highcroft
Gee Cross
Hyde
Cheshire
SK14 5LE
Director NameMark John Evans
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(11 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 05 August 1999)
RoleChartered Accountant
Correspondence Address7 Bewley Court
Chester
Cheshire
CH3 5XY
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLowry House
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

10k at £1Rennie Evans (Holdings) LTD
98.04%
Preference
200 at £1Rennie Evans (Holdings) LTD
1.96%
Ordinary

Financials

Year2014
Net Worth-£162,666
Cash£99
Current Liabilities£34,386

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

30 June 2005Delivered on: 6 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 August 2001Delivered on: 29 August 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
10 February 2023Accounts for a dormant company made up to 30 April 2022 (7 pages)
17 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
24 January 2022Accounts for a dormant company made up to 30 April 2021 (8 pages)
17 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 30 April 2020 (8 pages)
20 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
8 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
9 October 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
25 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
1 October 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
1 October 2018Director's details changed for Mr Rennie Graham Evans on 1 October 2018 (2 pages)
1 October 2018Secretary's details changed for Mr Rennie Graham Evans on 1 October 2018 (1 page)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
24 January 2018Director's details changed for Mr Rennie Graham Evans on 24 January 2018 (2 pages)
22 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
22 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,200
(4 pages)
21 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,200
(4 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,200
(4 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,200
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 10,200
(4 pages)
26 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 10,200
(4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 December 2012Registered office address changed from C/O Rocg Prospero Consulting Ltd No 1 Portland Street Manchester M1 3BE England on 30 December 2012 (1 page)
30 December 2012Registered office address changed from C/O Rocg Prospero Consulting Ltd No 1 Portland Street Manchester M1 3BE England on 30 December 2012 (1 page)
16 November 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
20 March 2010Registered office address changed from 26 Pall Mall Manchester M2 1JR United Kingdom on 20 March 2010 (1 page)
20 March 2010Registered office address changed from 26 Pall Mall Manchester M2 1JR United Kingdom on 20 March 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 September 2009Return made up to 13/08/09; full list of members (3 pages)
16 September 2009Return made up to 13/08/09; full list of members (3 pages)
16 September 2009Registered office changed on 16/09/2009 from suite 3E no 1 portland street manchester M1 3BE (1 page)
16 September 2009Location of debenture register (1 page)
16 September 2009Location of debenture register (1 page)
16 September 2009Registered office changed on 16/09/2009 from suite 3E no 1 portland street manchester M1 3BE (1 page)
16 September 2009Appointment terminated director stephen jones (1 page)
16 September 2009Appointment terminated director stephen jones (1 page)
16 September 2009Location of register of members (1 page)
16 September 2009Location of register of members (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 October 2008Return made up to 13/08/08; full list of members (4 pages)
2 October 2008Return made up to 13/08/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 September 2007Return made up to 13/08/07; no change of members (7 pages)
13 September 2007Return made up to 13/08/07; no change of members (7 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
20 December 2006Registered office changed on 20/12/06 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
20 December 2006Registered office changed on 20/12/06 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
12 September 2006Return made up to 13/08/06; full list of members (7 pages)
12 September 2006Return made up to 13/08/06; full list of members (7 pages)
28 November 2005Full accounts made up to 30 April 2005 (18 pages)
28 November 2005Full accounts made up to 30 April 2005 (18 pages)
19 August 2005Return made up to 13/08/05; full list of members (7 pages)
19 August 2005Return made up to 13/08/05; full list of members (7 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
8 December 2004Full accounts made up to 30 April 2004 (18 pages)
8 December 2004Full accounts made up to 30 April 2004 (18 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
24 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2003Full accounts made up to 30 April 2003 (17 pages)
2 September 2003Full accounts made up to 30 April 2003 (17 pages)
23 August 2003Return made up to 13/08/03; full list of members (7 pages)
23 August 2003Return made up to 13/08/03; full list of members (7 pages)
8 February 2003Full accounts made up to 30 April 2002 (19 pages)
8 February 2003Full accounts made up to 30 April 2002 (19 pages)
17 September 2002Return made up to 13/08/02; full list of members (7 pages)
17 September 2002Return made up to 13/08/02; full list of members (7 pages)
4 March 2002Full accounts made up to 30 April 2001 (16 pages)
4 March 2002Full accounts made up to 30 April 2001 (16 pages)
29 August 2001Particulars of mortgage/charge (7 pages)
29 August 2001Particulars of mortgage/charge (7 pages)
23 August 2001Return made up to 13/08/01; full list of members (7 pages)
23 August 2001Return made up to 13/08/01; full list of members (7 pages)
5 March 2001Full accounts made up to 30 April 2000 (17 pages)
5 March 2001Full accounts made up to 30 April 2000 (17 pages)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
24 August 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2000Full accounts made up to 30 April 1999 (6 pages)
29 June 2000Full accounts made up to 30 April 1999 (6 pages)
9 November 1999Ad 03/11/99--------- £ si 99@1=99 £ ic 10101/10200 (2 pages)
9 November 1999Ad 03/11/99--------- £ si 99@1=99 £ ic 10101/10200 (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
12 August 1999Return made up to 13/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 1999Return made up to 13/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1999Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
9 June 1999Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
27 April 1999Company name changed rennie evans financial services LIMITED\certificate issued on 28/04/99 (2 pages)
27 April 1999Company name changed rennie evans financial services LIMITED\certificate issued on 28/04/99 (2 pages)
8 March 1999Registered office changed on 08/03/99 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
8 March 1999Registered office changed on 08/03/99 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
15 December 1998Ad 09/12/98--------- £ si 10099@1=10099 £ ic 2/10101 (2 pages)
15 December 1998Ad 09/12/98--------- £ si 10099@1=10099 £ ic 2/10101 (2 pages)
9 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 December 1998£ nc 1000/51000 02/12/98 (1 page)
9 December 1998£ nc 1000/51000 02/12/98 (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
10 September 1998Secretary resigned (2 pages)
10 September 1998New secretary appointed;new director appointed (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998Secretary resigned (2 pages)
10 September 1998New secretary appointed;new director appointed (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998New director appointed (2 pages)
13 August 1998Incorporation (17 pages)
13 August 1998Incorporation (17 pages)