Styal Road
Wythenshawe
M22 5XB
Director Name | Philip Mark Robinson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2015(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Adam Robert Worsley |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2019(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Managing Director - Torque Transmission |
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 | 21 March 2013(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | 20-20 Pension Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2015(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Vidett Pension Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2015(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | 3rd Floor Forbury Works 37-43 Blagrave Streeet Reading RG1 1PZ |
Director Name | Margaret Hurt |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Renold House Styal Road Wythenshawe Manchester M22 5WL |
Director Name | Harry Algernon Stiles |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr Alan James Fisher |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(3 months after company formation) |
Appointment Duration | 7 years (resigned 25 June 2020) |
Role | Applications & Customer Care Manager |
Country of Residence | England |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Helen Byrne |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 2015) |
Role | HR Manager |
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 | 09 December 2014(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2018) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Robert James Dunning |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2021(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | BES Trustees Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2013(4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 2015) |
Correspondence Address | Five Kings House 1 Queen Street Place London EC4R 1QS |
Website | renold.com/investors/investors.a |
---|---|
Telephone | 0161 4375221 |
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 |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 week ago) |
---|---|
Next Return Due | 4 April 2025 (1 year from now) |
23 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
---|---|
17 October 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
11 October 2022 | Termination of appointment of Robert James Dunning as a director on 5 August 2022 (1 page) |
24 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
21 April 2021 | Appointment of Robert James Dunning as a director on 14 April 2021 (2 pages) |
24 March 2021 | Director's details changed for Steve Southern Trustees Limited on 4 November 2020 (1 page) |
24 March 2021 | Director's details changed for Steve Southern Trustees Limited on 13 November 2020 (1 page) |
24 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
26 October 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
8 July 2020 | Termination of appointment of Alan James Fisher as a director on 25 June 2020 (1 page) |
25 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
7 February 2019 | Appointment of Adam Robert Worsley as a director on 15 January 2019 (2 pages) |
30 November 2018 | Termination of appointment of Graham Conyers as a director on 30 November 2018 (1 page) |
29 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
28 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
25 January 2016 | Appointment of Steve Southern Trustees Limited as a director on 1 November 2015 (2 pages) |
25 January 2016 | Appointment of Philip Mark Robinson as a director on 17 June 2015 (2 pages) |
25 January 2016 | Termination of appointment of Helen Byrne as a director on 31 July 2015 (1 page) |
25 January 2016 | Termination of appointment of Bes Trustees Plc as a director on 14 December 2015 (1 page) |
25 January 2016 | Termination of appointment of Bes Trustees Plc as a director on 14 December 2015 (1 page) |
25 January 2016 | Termination of appointment of Helen Byrne as a director on 31 July 2015 (1 page) |
25 January 2016 | Appointment of Steve Southern Trustees Limited as a director on 1 November 2015 (2 pages) |
25 January 2016 | Termination of appointment of Harry Algernon Stiles as a director on 10 August 2015 (1 page) |
25 January 2016 | Termination of appointment of Harry Algernon Stiles as a director on 10 August 2015 (1 page) |
25 January 2016 | Appointment of Philip Mark Robinson as a director on 17 June 2015 (2 pages) |
15 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
15 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
5 November 2015 | Director's details changed for Bruce Dagley on 24 July 2015 (2 pages) |
5 November 2015 | Director's details changed for Graham Conyers on 24 July 2015 (2 pages) |
5 November 2015 | Director's details changed for Bruce Dagley on 24 July 2015 (2 pages) |
5 November 2015 | Director's details changed for Helen Byrne on 24 July 2015 (2 pages) |
5 November 2015 | Director's details changed for Alan James Fisher on 24 July 2015 (2 pages) |
5 November 2015 | Director's details changed for Alan James Fisher on 24 July 2015 (2 pages) |
5 November 2015 | Director's details changed for Graham Conyers on 24 July 2015 (2 pages) |
5 November 2015 | Director's details changed for Harry Algernon Stiles on 24 July 2015 (2 pages) |
5 November 2015 | Director's details changed for Helen Byrne on 24 July 2015 (2 pages) |
5 November 2015 | Director's details changed for Harry Algernon Stiles 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) |
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) |
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
10 February 2015 | Full accounts made up to 31 March 2014 (8 pages) |
10 February 2015 | Full accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Appointment of Alan James Fisher as a director on 26 June 2013 (2 pages) |
24 December 2014 | Appointment of Alan James Fisher as a director on 26 June 2013 (2 pages) |
23 December 2014 | Termination of appointment of Margaret Hurt as a director on 26 June 2013 (1 page) |
23 December 2014 | Appointment of Helen Byrne as a director on 9 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Margaret Hurt as a director on 26 June 2013 (1 page) |
23 December 2014 | Appointment of Helen Byrne as a director on 9 December 2014 (2 pages) |
23 December 2014 | Appointment of Harry Algernon Stiles as a director on 26 June 2013 (2 pages) |
23 December 2014 | Appointment of Graham Conyers as a director on 9 December 2014 (2 pages) |
23 December 2014 | Appointment of Graham Conyers as a director on 9 December 2014 (2 pages) |
23 December 2014 | Appointment of Helen Byrne as a director on 9 December 2014 (2 pages) |
23 December 2014 | Appointment of Graham Conyers as a director on 9 December 2014 (2 pages) |
23 December 2014 | Appointment of Harry Algernon Stiles as a director on 26 June 2013 (2 pages) |
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
28 March 2014 | Register(s) moved to registered inspection location (1 page) |
28 March 2014 | Register inspection address has been changed (1 page) |
28 March 2014 | Register(s) moved to registered inspection location (1 page) |
28 March 2014 | Register inspection address has been changed (1 page) |
24 March 2014 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (1 page) |
24 March 2014 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (1 page) |
5 April 2013 | Appointment of Bes Trustees Plc as a director (3 pages) |
5 April 2013 | Appointment of Bes Trustees Plc as a director (3 pages) |
21 March 2013 | Incorporation (30 pages) |
21 March 2013 | Incorporation (30 pages) |