Company NameHANS Renold Limited
Company StatusActive
Company Number07817884
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)
Previous NameRenold Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Lynne Joan Rosser
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(6 months, 1 week after company formation)
Appointment Duration11 years, 12 months
RoleGroup Pensions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr Michael Peter Wallwork
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(6 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr Andrew Peter Buller
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr James Robert Haughey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed03 January 2012(2 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Stephen Anthony Gates
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleManaging Director - Chain Europe, Renold Plc
Country of ResidenceUnited Kingdom
Correspondence AddressRenold House Styal Road
Wythenshawe
Manchester
M22 5WL
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Secretary NameHannah Woodcock
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B 55 Central Road
West Didsbury
Manchester
M20 4YE
Director NameMr Robert John Davies
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(3 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Director NameEleanor Morris
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(6 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2013)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressRenold House Styal Road
Wythenshawe
Manchester
M22 5WL
Director NameMr Paul Martin Shuffleton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(6 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 06 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameGraham Conyers
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(6 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 14 February 2018)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameStuart James Sims
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr Ian Lloyd Scapens
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NamePaul Andrew Anderson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(5 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 February 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr Antony Kenneth Edwards
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2019)
RoleCorporate Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB

Contact

Websiterenold.com
Email address[email protected]
Telephone0161 4984500
Telephone regionManchester

Location

Registered AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Renold PLC
100.00%
Ordinary

Financials

Year2014
Turnover£944,000
Net Worth£162,000
Cash£330,000
Current Liabilities£236,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Charges

16 May 2023Delivered on: 19 May 2023
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
12 September 2017Delivered on: 12 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 June 2017Delivered on: 20 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 January 2013Delivered 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 2012Delivered 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

Filing History

23 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
19 May 2023Registration of charge 078178840005, created on 16 May 2023 (50 pages)
28 October 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
12 October 2022Full accounts made up to 31 March 2022 (23 pages)
23 August 2022Change of name notice (2 pages)
23 August 2022Company name changed renold europe LIMITED\certificate issued on 23/08/22
  • RES15 ‐ Change company name resolution on 2022-07-19
(3 pages)
16 November 2021Full accounts made up to 31 March 2021 (23 pages)
21 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
2 June 2021Appointment of Mr James Robert Haughey as a director on 24 May 2021 (2 pages)
12 February 2021Director's details changed for Mrs Lynne Joan Rosser on 21 December 2020 (2 pages)
21 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
8 October 2020Full accounts made up to 31 March 2020 (23 pages)
22 June 2020Termination of appointment of Ian Lloyd Scapens as a director on 19 June 2020 (1 page)
6 January 2020Appointment of Andrew Peter Buller as a director on 31 December 2019 (2 pages)
6 January 2020Termination of appointment of Antony Kenneth Edwards as a director on 31 December 2019 (1 page)
12 December 2019Full accounts made up to 31 March 2019 (18 pages)
22 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
26 October 2018Full accounts made up to 31 March 2018 (16 pages)
25 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
16 May 2018Appointment of Mr Michael Peter Wallwork as a director on 14 February 2018 (2 pages)
16 May 2018Termination of appointment of Graham Conyers as a director on 14 February 2018 (1 page)
16 May 2018Appointment of Mr Antony Kenneth Edwards as a director on 14 February 2018 (2 pages)
16 May 2018Termination of appointment of Paul Andrew Anderson as a director on 14 February 2018 (1 page)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
12 September 2017Registration of charge 078178840004, created on 12 September 2017 (6 pages)
12 September 2017Registration of charge 078178840004, created on 12 September 2017 (6 pages)
8 September 2017Appointment of Paul Andrew Anderson as a director on 29 August 2017 (2 pages)
8 September 2017Appointment of Paul Andrew Anderson as a director on 29 August 2017 (2 pages)
8 September 2017Termination of appointment of Stuart James Sims as a director on 29 August 2017 (1 page)
8 September 2017Termination of appointment of Stuart James Sims as a director on 29 August 2017 (1 page)
10 July 2017Full accounts made up to 31 March 2017 (17 pages)
10 July 2017Full accounts made up to 31 March 2017 (17 pages)
20 June 2017Registration of charge 078178840003, created on 20 June 2017 (8 pages)
20 June 2017Registration of charge 078178840003, created on 20 June 2017 (8 pages)
9 January 2017Appointment of Ian Lloyd Scapens as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Ian Lloyd Scapens as a director on 3 January 2017 (2 pages)
18 November 2016Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page)
15 November 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
17 August 2016Full accounts made up to 31 March 2016 (18 pages)
17 August 2016Full accounts made up to 31 March 2016 (18 pages)
15 April 2016Termination of appointment of Paul Martin Shuffleton as a director on 6 January 2016 (1 page)
15 April 2016Termination of appointment of Paul Martin Shuffleton as a director on 6 January 2016 (1 page)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(9 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(9 pages)
14 October 2015Director's details changed for Paul Martin Shuffleton on 24 July 2015 (3 pages)
14 October 2015Director's details changed for Mrs Lynne Joan Rosser on 24 July 2015 (2 pages)
14 October 2015Director's details changed for Stuart James Sims on 24 July 2015 (2 pages)
14 October 2015Director's details changed for Paul Martin Shuffleton on 24 July 2015 (3 pages)
14 October 2015Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages)
14 October 2015Director's details changed for Graham Conyers on 24 July 2015 (2 pages)
14 October 2015Director's details changed for Mrs Lynne Joan Rosser on 24 July 2015 (2 pages)
14 October 2015Director's details changed for Stuart James Sims on 24 July 2015 (2 pages)
14 October 2015Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages)
14 October 2015Director's details changed for Graham Conyers on 24 July 2015 (2 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
30 September 2015Auditor's resignation (1 page)
30 September 2015Auditor's resignation (1 page)
9 September 2015Full accounts made up to 31 March 2015 (14 pages)
9 September 2015Full accounts made up to 31 March 2015 (14 pages)
24 July 2015Registered 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 2015Registered 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 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(9 pages)
30 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(9 pages)
2 July 2014Full accounts made up to 31 March 2014 (14 pages)
2 July 2014Full accounts made up to 31 March 2014 (14 pages)
7 March 2014Termination of appointment of Eleanor Morris as a director (1 page)
7 March 2014Appointment of Stuart James Sims as a director (2 pages)
7 March 2014Termination of appointment of Eleanor Morris as a director (1 page)
7 March 2014Appointment of Stuart James Sims as a director (2 pages)
25 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(9 pages)
25 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(9 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
7 August 2013Full accounts made up to 31 March 2013 (14 pages)
7 August 2013Full accounts made up to 31 March 2013 (14 pages)
11 June 2013Termination of appointment of Stephen Gates as a director (1 page)
11 June 2013Termination of appointment of Stephen Gates as a director (1 page)
8 February 2013Termination of appointment of Robert Davies as a director (1 page)
8 February 2013Termination of appointment of Robert Davies as a director (1 page)
25 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (11 pages)
19 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (11 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 1 (19 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 1 (19 pages)
12 September 2012Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page)
12 September 2012Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page)
3 September 2012Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages)
3 September 2012Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages)
26 April 2012Appointment of Graham Conyers as a director (2 pages)
26 April 2012Appointment of Paul Martin Shuffleton as a director (2 pages)
26 April 2012Appointment of Eleanor Morris as a director (2 pages)
26 April 2012Appointment of Lynne Joan Rosser as a director (2 pages)
26 April 2012Appointment of Eleanor Morris as a director (2 pages)
26 April 2012Appointment of Graham Conyers as a director (2 pages)
26 April 2012Appointment of Paul Martin Shuffleton as a director (2 pages)
26 April 2012Appointment of Lynne Joan Rosser as a director (2 pages)
27 January 2012Appointment of Mr Robert John Davies as a director (2 pages)
27 January 2012Appointment of Mr Robert John Davies as a director (2 pages)
11 January 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
11 January 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
10 January 2012Termination of appointment of Hannah Woodcock as a secretary (1 page)
10 January 2012Termination of appointment of Hannah Woodcock as a secretary (1 page)
26 October 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
26 October 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
21 October 2011Register inspection address has been changed (1 page)
21 October 2011Register(s) moved to registered inspection location (1 page)
21 October 2011Register inspection address has been changed (1 page)
21 October 2011Register(s) moved to registered inspection location (1 page)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)