Company NameRennie Evans (Holdings) Limited
DirectorsRennie Graham Evans and Stephen George Jones
Company StatusActive
Company Number04126337
CategoryPrivate Limited Company
Incorporation Date15 December 2000(23 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Rennie Graham Evans
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(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
StatusCurrent
Appointed15 December 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBack Lane Farm Back Lane
Butterton
Leek
Staffordshire
ST13 7SZ
Secretary NameMr Rennie Graham Evans
NationalityBritish
StatusCurrent
Appointed15 December 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Director NameMark John Evans
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(11 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 September 2004)
RoleChartered Accountant
Correspondence Address7 Bewley Court
Chester
Cheshire
CH3 5XY
Wales
Director NameMr Peter James Howarth
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(11 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 December 2001)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address92 Southport Road
Ormskirk
Lancashire
L39 1LX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

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

87.1k at £1Mr Rennie Graham Evans
51.21%
Ordinary
66k at £1Mr Stephen George Jones
38.79%
Ordinary
17k at £1Mr Raymond Wise
10.00%
Ordinary

Financials

Year2014
Net Worth£367,858
Cash£28
Current Liabilities£129

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return26 July 2023 (8 months, 3 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Filing History

26 July 2023Confirmation statement made on 26 July 2023 with updates (4 pages)
30 June 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
10 February 2023Accounts for a dormant company made up to 30 April 2022 (8 pages)
20 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
24 January 2022Accounts for a dormant company made up to 30 April 2021 (9 pages)
22 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 30 April 2020 (8 pages)
22 December 2020Director's details changed for Mr Stephen George Jones on 22 December 2020 (2 pages)
22 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
22 January 2020Confirmation statement made on 15 December 2019 with updates (4 pages)
16 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
25 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
3 January 2019Confirmation statement made on 15 December 2018 with updates (4 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
25 January 2018Confirmation statement made on 15 December 2017 with updates (4 pages)
25 January 2018Change of details for Mr Rennie Graham Evans as a person with significant control on 14 September 2017 (2 pages)
24 January 2018Director's details changed for Mr Rennie Graham Evans on 24 January 2018 (2 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)
4 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 170,017
(5 pages)
21 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 170,017
(5 pages)
26 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 170,017
(5 pages)
26 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 170,017
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 170,017
(5 pages)
10 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 170,017
(5 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)
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)
17 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
30 December 2012Registered office address changed from 1 Portland Street Manchester Manchester M1 3BE England on 30 December 2012 (1 page)
30 December 2012Registered office address changed from 1 Portland Street Manchester Manchester M1 3BE England on 30 December 2012 (1 page)
29 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 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)
7 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
5 February 2011Director's details changed for Mr Rennie Graham Evans on 5 February 2011 (2 pages)
5 February 2011Director's details changed for Mr Rennie Graham Evans on 5 February 2011 (2 pages)
5 February 2011Secretary's details changed for Mr Rennie Graham Evans on 5 February 2011 (1 page)
5 February 2011Secretary's details changed for Mr Rennie Graham Evans on 5 February 2011 (1 page)
5 February 2011Director's details changed for Mr Rennie Graham Evans on 5 February 2011 (2 pages)
5 February 2011Secretary's details changed for Mr Rennie Graham Evans on 5 February 2011 (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 January 2010Director's details changed for Stephen George Jones on 2 October 2009 (2 pages)
17 January 2010Registered office address changed from Suite 3E 1 Portland Street Manchester M1 3BE on 17 January 2010 (1 page)
17 January 2010Director's details changed for Mr Rennie Graham Evans on 2 October 2009 (2 pages)
17 January 2010Director's details changed for Mr Rennie Graham Evans on 2 October 2009 (2 pages)
17 January 2010Director's details changed for Stephen George Jones on 2 October 2009 (2 pages)
17 January 2010Director's details changed for Mr Rennie Graham Evans on 2 October 2009 (2 pages)
17 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
17 January 2010Registered office address changed from Suite 3E 1 Portland Street Manchester M1 3BE on 17 January 2010 (1 page)
17 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
17 January 2010Director's details changed for Stephen George Jones on 2 October 2009 (2 pages)
6 January 2010Director's details changed for Stephen George Jones on 1 April 2001 (1 page)
6 January 2010Director's details changed for Mr Rennie Graham Evans on 1 April 2001 (1 page)
6 January 2010Director's details changed for Mr Rennie Graham Evans on 1 April 2001 (1 page)
6 January 2010Director's details changed for Stephen George Jones on 1 April 2001 (1 page)
6 January 2010Director's details changed for Stephen George Jones on 1 April 2001 (1 page)
6 January 2010Director's details changed for Mr Rennie Graham Evans on 1 April 2001 (1 page)
6 January 2010Secretary's details changed for Mr Rennie Graham Evans on 1 April 2001 (2 pages)
6 January 2010Secretary's details changed for Mr Rennie Graham Evans on 1 April 2001 (2 pages)
6 January 2010Secretary's details changed for Mr Rennie Graham Evans on 1 April 2001 (2 pages)
6 March 2009Return made up to 15/12/08; full list of members (4 pages)
6 March 2009Return made up to 15/12/08; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 February 2008Return made up to 15/12/07; full list of members (4 pages)
27 February 2008Return made up to 15/12/07; full list of members (4 pages)
23 August 2007Group of companies' accounts made up to 30 April 2005 (24 pages)
23 August 2007Group of companies' accounts made up to 30 April 2005 (24 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
20 January 2007Return made up to 15/12/06; full list of members
  • 363(287) ‐ Registered office changed on 20/01/07
(7 pages)
20 January 2007Return made up to 15/12/06; full list of members
  • 363(287) ‐ Registered office changed on 20/01/07
(7 pages)
20 December 2006Registered office changed on 20/12/06 from: 3/4 statham court statham street macclesfield cheshire SK1 6XN (1 page)
20 December 2006Registered office changed on 20/12/06 from: 3/4 statham court statham street macclesfield cheshire SK1 6XN (1 page)
11 January 2006Return made up to 15/12/05; full list of members (8 pages)
11 January 2006Return made up to 15/12/05; full list of members (8 pages)
5 September 2005Group of companies' accounts made up to 30 April 2004 (25 pages)
5 September 2005Group of companies' accounts made up to 30 April 2004 (25 pages)
29 March 2005Return made up to 15/12/04; no change of members (4 pages)
29 March 2005Return made up to 15/12/04; no change of members (4 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
30 June 2004Group of companies' accounts made up to 30 April 2003 (25 pages)
30 June 2004Group of companies' accounts made up to 30 April 2003 (25 pages)
19 January 2004Return made up to 15/12/03; full list of members (8 pages)
19 January 2004Return made up to 15/12/03; full list of members (8 pages)
27 April 2003Group of companies' accounts made up to 30 April 2002 (22 pages)
27 April 2003Group of companies' accounts made up to 30 April 2002 (22 pages)
24 December 2002Return made up to 15/12/02; full list of members (8 pages)
24 December 2002Return made up to 15/12/02; full list of members (8 pages)
16 August 2002Return made up to 15/12/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/02
(7 pages)
16 August 2002Return made up to 15/12/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/02
(7 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
15 October 2001Ad 10/10/01--------- £ si 169999@1=169999 £ ic 1/170000 (2 pages)
15 October 2001Ad 10/10/01--------- £ si 169999@1=169999 £ ic 1/170000 (2 pages)
28 September 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
28 September 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
20 December 2000Registered office changed on 20/12/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
20 December 2000Registered office changed on 20/12/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
20 December 2000New secretary appointed;new director appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000Secretary resigned (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New secretary appointed;new director appointed (2 pages)
20 December 2000Secretary resigned (2 pages)
15 December 2000Incorporation (15 pages)
15 December 2000Incorporation (15 pages)