Company NameRenold Holdings Limited
Company StatusActive
Company Number10246040
CategoryPrivate Limited Company
Incorporation Date22 June 2016(7 years, 10 months ago)

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
Appointed29 August 2017(1 year, 2 months after company formation)
Appointment Duration6 years, 8 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(1 year, 7 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(3 years, 6 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(4 years, 11 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
Appointed22 June 2016(same day as company formation)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameLouise Mary Helen Brace
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMatthew Anthony Taylor
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(same day as company formation)
RoleGlobal Managing Director - Chain
Country of ResidenceUnited Kingdom
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
Appointed22 June 2016(same day as company formation)
RoleChartered Accountant
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
Appointed22 June 2016(same day as company formation)
RoleBusiness Development Manager
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
Appointed11 January 2017(6 months, 3 weeks 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 NameMr Antony Kenneth Edwards
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(1 year, 7 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

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

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

10 October 2019Delivered on: 16 October 2019
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

Filing History

28 December 2023Full accounts made up to 31 March 2023 (19 pages)
27 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
12 October 2022Full accounts made up to 31 March 2022 (20 pages)
22 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
16 November 2021Full accounts made up to 31 March 2021 (19 pages)
21 June 2021Confirmation statement made on 21 June 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)
8 October 2020Full accounts made up to 31 March 2020 (19 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 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 (15 pages)
30 November 2019Memorandum and Articles of Association (20 pages)
17 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 October 2019Registration of charge 102460400002, created on 10 October 2019 (13 pages)
2 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
29 October 2018Full accounts made up to 31 March 2018 (16 pages)
25 June 2018Confirmation statement made on 21 June 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 2018Termination of appointment of Paul Andrew Anderson 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)
12 September 2017Registration of charge 102460400001, created on 12 September 2017 (6 pages)
12 September 2017Registration of charge 102460400001, created on 12 September 2017 (6 pages)
8 September 2017Appointment of Mrs Lynne Joan Rosser as a director on 29 August 2017 (2 pages)
8 September 2017Appointment of Mrs Lynne Joan Rosser as a director on 29 August 2017 (2 pages)
8 September 2017Termination of appointment of Matthew Anthony Taylor as a director on 29 August 2017 (1 page)
8 September 2017Termination of appointment of Louise Mary Helen Brace as a director on 29 August 2017 (1 page)
8 September 2017Termination of appointment of Louise Mary Helen Brace as a director on 29 August 2017 (1 page)
8 September 2017Termination of appointment of Matthew Anthony Taylor as a director on 29 August 2017 (1 page)
11 July 2017Full accounts made up to 31 March 2017 (13 pages)
11 July 2017Full accounts made up to 31 March 2017 (13 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Notification of Renold Public Limited Company as a person with significant control on 8 September 2016 (2 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Notification of Renold Public Limited Company as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Renold Public Limited Company as a person with significant control on 8 September 2016 (2 pages)
28 June 2017Withdrawal of a person with significant control statement on 28 June 2017 (2 pages)
28 June 2017Withdrawal of a person with significant control statement on 28 June 2017 (2 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
27 April 2017Appointment of Mr Ian Lloyd Scapens as a director on 11 January 2017 (2 pages)
27 April 2017Appointment of Mr Ian Lloyd Scapens as a director on 11 January 2017 (2 pages)
7 July 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
7 July 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
7 July 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
7 July 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
6 July 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
6 July 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
22 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-22
  • GBP 1
(31 pages)
22 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-22
  • GBP 1
(31 pages)