This company is commonly known as Emerson & Renwick Limited. The company was founded 99 years ago and was given the registration number 00205229. The firm's registered office is in ACCRINGTON. You can find them at Peel Bank Works, Church, Accrington, Lancashire. This company's SIC code is 28410 - Manufacture of metal forming machinery.
Name | : | EMERSON & RENWICK LIMITED |
---|---|---|
Company Number | : | 00205229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1925 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peel Bank Works, Church, Accrington, Lancashire, BB5 4EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peel Bank Works, Church, Accrington, BB5 4EF | Director | 08 December 2017 | Active |
Peel Bank Works, Church, Accrington, BB5 4EF | Director | 17 January 2019 | Active |
Peel Bank Works, Church, Accrington, BB5 4EF | Director | 13 June 2006 | Active |
Peel Bank Works, Church, Accrington, BB5 4EF | Director | 01 March 2021 | Active |
Peel Bank Works, Church, Accrington, BB5 4EF | Director | 01 May 2023 | Active |
Peel Bank Works, Church, Accrington, BB5 4EF | Director | 02 January 2019 | Active |
4 Tenby Drive, Cheadle Hulme, Cheadle, SK8 7BR | Secretary | 13 June 2006 | Active |
171 Hollins Lane, Accrington, BB5 2QY | Secretary | - | Active |
Peel Bank Works, Church, Accrington, BB5 4EF | Director | 12 June 2014 | Active |
11 Hawthorn Avenue, Oswaldtwistle, Accrington, BB5 3AE | Director | - | Active |
44 Rue Sadi Carnot, Aix Les Orchies, France, | Director | 06 November 2003 | Active |
7 Green Drive, Clitheroe, BB7 2BB | Director | - | Active |
8 Mayfield Terrace, Edinburgh, EH9 1SA | Director | 11 March 1992 | Active |
Church House, Bakewell, DE45 1DB | Director | - | Active |
Peel Bank Works, Church, Accrington, BB5 4EF | Director | 12 July 1991 | Active |
Peel Bank Works, Church, Accrington, BB5 4EF | Director | 01 September 2005 | Active |
Leahurst 1 Smithy Lane, Burley-In-Wharfedale, Ilkley, LS29 7PD | Director | 13 May 1997 | Active |
Yn Darragh, Bally Fort Road, Port Erin, IM9 6JB | Director | 06 November 2003 | Active |
Cherrytree Farm, Briestfield Road, Briestfield, Dewsbury, WF12 0NR | Director | 14 October 2008 | Active |
Emerson & Renwick Limited, Peel Bank, Church, Accrington, England, BB5 4EF | Director | 21 March 2013 | Active |
16 Royds Avenue, Accrington, BB5 2LE | Director | - | Active |
Peel Bank Works, Church, Accrington, BB5 4EF | Director | 07 September 2020 | Active |
4 Tenby Drive, Cheadle Hulme, Cheadle, SK8 7BR | Director | 13 June 2006 | Active |
Peel Bank Works, Church, Accrington, BB5 4EF | Director | 08 March 2021 | Active |
Peel Bank Works, Church, Accrington, BB5 4EF | Director | 14 June 2011 | Active |
Heyes Cottage, 53 Heyes Lane, Alderley Edge, SK9 7LA | Director | - | Active |
Peel Bank Works, Church, Accrington, BB5 4EF | Director | 02 January 2019 | Active |
Ridings Cottage Whalley Old Road, Billington, Blackburn, BB7 9JF | Director | - | Active |
St Bernards, Vicarage Lane Wilpshire, Blackburn, B61 9HX | Director | 28 August 1992 | Active |
The Loft, 1 Willows Court, 10 Clifton Drive, Lytham St. Annes, United Kingdom, FY8 5RQ | Director | 12 August 2008 | Active |
Peel Bank Works, Church, Accrington, BB5 4EF | Director | 10 August 2005 | Active |
171 Hollins Lane, Accrington, BB5 2QY | Director | - | Active |
Mr David Bryant | ||
Notified on | : | 08 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | American |
Address | : | Peel Bank Works, Accrington, BB5 4EF |
Nature of control | : |
|
Mr Colin Hargreaves | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Address | : | Peel Bank Works, Accrington, BB5 4EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Accounts | Accounts with accounts type group. | Download |
2023-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Accounts | Accounts with accounts type group. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Accounts | Accounts with accounts type group. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-23 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Accounts | Accounts with accounts type group. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Capital | Capital return purchase own shares treasury capital date. | Download |
2019-06-11 | Accounts | Accounts with accounts type group. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.