Styal Road
Wythenshawe
M22 5XB
Director Name | Mr Michael Peter Wallwork |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2018(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr Andrew Peter Buller |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr James Robert Haughey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2021(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 January 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Stephen Anthony Gates |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Managing Director - Chain Europe, Renold Plc |
Country of Residence | United Kingdom |
Correspondence Address | Renold House Styal Road Wythenshawe Manchester M22 5WL |
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Secretary Name | Hannah Woodcock |
---|---|
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat B 55 Central Road West Didsbury Manchester M20 4YE |
Director Name | Mr Robert John Davies |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Heybridge Lane Prestbury Cheshire SK10 4HD |
Director Name | Eleanor Morris |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2013) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Renold House Styal Road Wythenshawe Manchester M22 5WL |
Director Name | Mr Paul Martin Shuffleton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Graham Conyers |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 February 2018) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Stuart James Sims |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr Ian Lloyd Scapens |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Paul Andrew Anderson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 February 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr Antony Kenneth Edwards |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2019) |
Role | Corporate Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Website | renold.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4984500 |
Telephone region | Manchester |
Registered Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Renold PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £944,000 |
Net Worth | £162,000 |
Cash | £330,000 |
Current Liabilities | £236,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
16 May 2023 | Delivered on: 19 May 2023 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
---|---|
12 September 2017 | Delivered on: 12 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 June 2017 | Delivered on: 20 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 January 2013 | Delivered on: 25 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
1 October 2012 | Delivered on: 9 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from any member of the group to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Registration of charge 078178840005, created on 16 May 2023 (50 pages) |
28 October 2022 | Confirmation statement made on 20 October 2022 with updates (4 pages) |
12 October 2022 | Full accounts made up to 31 March 2022 (23 pages) |
23 August 2022 | Change of name notice (2 pages) |
23 August 2022 | Company name changed renold europe LIMITED\certificate issued on 23/08/22
|
16 November 2021 | Full accounts made up to 31 March 2021 (23 pages) |
21 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
2 June 2021 | Appointment of Mr James Robert Haughey as a director on 24 May 2021 (2 pages) |
12 February 2021 | Director's details changed for Mrs Lynne Joan Rosser on 21 December 2020 (2 pages) |
21 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
8 October 2020 | Full accounts made up to 31 March 2020 (23 pages) |
22 June 2020 | Termination of appointment of Ian Lloyd Scapens as a director on 19 June 2020 (1 page) |
6 January 2020 | Appointment of Andrew Peter Buller as a director on 31 December 2019 (2 pages) |
6 January 2020 | Termination of appointment of Antony Kenneth Edwards as a director on 31 December 2019 (1 page) |
12 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
22 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
26 October 2018 | Full accounts made up to 31 March 2018 (16 pages) |
25 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
16 May 2018 | Appointment of Mr Michael Peter Wallwork as a director on 14 February 2018 (2 pages) |
16 May 2018 | Termination of appointment of Graham Conyers as a director on 14 February 2018 (1 page) |
16 May 2018 | Appointment of Mr Antony Kenneth Edwards as a director on 14 February 2018 (2 pages) |
16 May 2018 | Termination of appointment of Paul Andrew Anderson as a director on 14 February 2018 (1 page) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
12 September 2017 | Registration of charge 078178840004, created on 12 September 2017 (6 pages) |
12 September 2017 | Registration of charge 078178840004, created on 12 September 2017 (6 pages) |
8 September 2017 | Appointment of Paul Andrew Anderson as a director on 29 August 2017 (2 pages) |
8 September 2017 | Appointment of Paul Andrew Anderson as a director on 29 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Stuart James Sims as a director on 29 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Stuart James Sims as a director on 29 August 2017 (1 page) |
10 July 2017 | Full accounts made up to 31 March 2017 (17 pages) |
10 July 2017 | Full accounts made up to 31 March 2017 (17 pages) |
20 June 2017 | Registration of charge 078178840003, created on 20 June 2017 (8 pages) |
20 June 2017 | Registration of charge 078178840003, created on 20 June 2017 (8 pages) |
9 January 2017 | Appointment of Ian Lloyd Scapens as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Ian Lloyd Scapens as a director on 3 January 2017 (2 pages) |
18 November 2016 | Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page) |
15 November 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
17 August 2016 | Full accounts made up to 31 March 2016 (18 pages) |
17 August 2016 | Full accounts made up to 31 March 2016 (18 pages) |
15 April 2016 | Termination of appointment of Paul Martin Shuffleton as a director on 6 January 2016 (1 page) |
15 April 2016 | Termination of appointment of Paul Martin Shuffleton as a director on 6 January 2016 (1 page) |
27 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
14 October 2015 | Director's details changed for Paul Martin Shuffleton on 24 July 2015 (3 pages) |
14 October 2015 | Director's details changed for Mrs Lynne Joan Rosser on 24 July 2015 (2 pages) |
14 October 2015 | Director's details changed for Stuart James Sims on 24 July 2015 (2 pages) |
14 October 2015 | Director's details changed for Paul Martin Shuffleton on 24 July 2015 (3 pages) |
14 October 2015 | Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages) |
14 October 2015 | Director's details changed for Graham Conyers on 24 July 2015 (2 pages) |
14 October 2015 | Director's details changed for Mrs Lynne Joan Rosser on 24 July 2015 (2 pages) |
14 October 2015 | Director's details changed for Stuart James Sims on 24 July 2015 (2 pages) |
14 October 2015 | Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages) |
14 October 2015 | Director's details changed for Graham Conyers on 24 July 2015 (2 pages) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
30 September 2015 | Auditor's resignation (1 page) |
30 September 2015 | Auditor's resignation (1 page) |
9 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
9 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
24 July 2015 | Registered office address changed from Renold House Styal Road Wythenshawe Manchester M22 5WL to Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from Renold House Styal Road Wythenshawe Manchester M22 5WL to Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB on 24 July 2015 (1 page) |
30 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
2 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
2 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
7 March 2014 | Termination of appointment of Eleanor Morris as a director (1 page) |
7 March 2014 | Appointment of Stuart James Sims as a director (2 pages) |
7 March 2014 | Termination of appointment of Eleanor Morris as a director (1 page) |
7 March 2014 | Appointment of Stuart James Sims as a director (2 pages) |
25 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
15 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
7 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
7 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
11 June 2013 | Termination of appointment of Stephen Gates as a director (1 page) |
11 June 2013 | Termination of appointment of Stephen Gates as a director (1 page) |
8 February 2013 | Termination of appointment of Robert Davies as a director (1 page) |
8 February 2013 | Termination of appointment of Robert Davies as a director (1 page) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (11 pages) |
19 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (11 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
12 September 2012 | Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page) |
12 September 2012 | Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page) |
3 September 2012 | Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages) |
26 April 2012 | Appointment of Graham Conyers as a director (2 pages) |
26 April 2012 | Appointment of Paul Martin Shuffleton as a director (2 pages) |
26 April 2012 | Appointment of Eleanor Morris as a director (2 pages) |
26 April 2012 | Appointment of Lynne Joan Rosser as a director (2 pages) |
26 April 2012 | Appointment of Eleanor Morris as a director (2 pages) |
26 April 2012 | Appointment of Graham Conyers as a director (2 pages) |
26 April 2012 | Appointment of Paul Martin Shuffleton as a director (2 pages) |
26 April 2012 | Appointment of Lynne Joan Rosser as a director (2 pages) |
27 January 2012 | Appointment of Mr Robert John Davies as a director (2 pages) |
27 January 2012 | Appointment of Mr Robert John Davies as a director (2 pages) |
11 January 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
11 January 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
10 January 2012 | Termination of appointment of Hannah Woodcock as a secretary (1 page) |
10 January 2012 | Termination of appointment of Hannah Woodcock as a secretary (1 page) |
26 October 2011 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
26 October 2011 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
21 October 2011 | Register inspection address has been changed (1 page) |
21 October 2011 | Register(s) moved to registered inspection location (1 page) |
21 October 2011 | Register inspection address has been changed (1 page) |
21 October 2011 | Register(s) moved to registered inspection location (1 page) |
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|