UKBizDB.co.uk

EMERSON & RENWICK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 28410 - Manufacture of metal forming machinery
  • 28950 - Manufacture of machinery for paper and paperboard production
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Peel Bank Works, Church, Accrington, Lancashire, BB5 4EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peel Bank Works, Church, Accrington, BB5 4EF

Director08 December 2017Active
Peel Bank Works, Church, Accrington, BB5 4EF

Director17 January 2019Active
Peel Bank Works, Church, Accrington, BB5 4EF

Director13 June 2006Active
Peel Bank Works, Church, Accrington, BB5 4EF

Director01 March 2021Active
Peel Bank Works, Church, Accrington, BB5 4EF

Director01 May 2023Active
Peel Bank Works, Church, Accrington, BB5 4EF

Director02 January 2019Active
4 Tenby Drive, Cheadle Hulme, Cheadle, SK8 7BR

Secretary13 June 2006Active
171 Hollins Lane, Accrington, BB5 2QY

Secretary-Active
Peel Bank Works, Church, Accrington, BB5 4EF

Director12 June 2014Active
11 Hawthorn Avenue, Oswaldtwistle, Accrington, BB5 3AE

Director-Active
44 Rue Sadi Carnot, Aix Les Orchies, France,

Director06 November 2003Active
7 Green Drive, Clitheroe, BB7 2BB

Director-Active
8 Mayfield Terrace, Edinburgh, EH9 1SA

Director11 March 1992Active
Church House, Bakewell, DE45 1DB

Director-Active
Peel Bank Works, Church, Accrington, BB5 4EF

Director12 July 1991Active
Peel Bank Works, Church, Accrington, BB5 4EF

Director01 September 2005Active
Leahurst 1 Smithy Lane, Burley-In-Wharfedale, Ilkley, LS29 7PD

Director13 May 1997Active
Yn Darragh, Bally Fort Road, Port Erin, IM9 6JB

Director06 November 2003Active
Cherrytree Farm, Briestfield Road, Briestfield, Dewsbury, WF12 0NR

Director14 October 2008Active
Emerson & Renwick Limited, Peel Bank, Church, Accrington, England, BB5 4EF

Director21 March 2013Active
16 Royds Avenue, Accrington, BB5 2LE

Director-Active
Peel Bank Works, Church, Accrington, BB5 4EF

Director07 September 2020Active
4 Tenby Drive, Cheadle Hulme, Cheadle, SK8 7BR

Director13 June 2006Active
Peel Bank Works, Church, Accrington, BB5 4EF

Director08 March 2021Active
Peel Bank Works, Church, Accrington, BB5 4EF

Director14 June 2011Active
Heyes Cottage, 53 Heyes Lane, Alderley Edge, SK9 7LA

Director-Active
Peel Bank Works, Church, Accrington, BB5 4EF

Director02 January 2019Active
Ridings Cottage Whalley Old Road, Billington, Blackburn, BB7 9JF

Director-Active
St Bernards, Vicarage Lane Wilpshire, Blackburn, B61 9HX

Director28 August 1992Active
The Loft, 1 Willows Court, 10 Clifton Drive, Lytham St. Annes, United Kingdom, FY8 5RQ

Director12 August 2008Active
Peel Bank Works, Church, Accrington, BB5 4EF

Director10 August 2005Active
171 Hollins Lane, Accrington, BB5 2QY

Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Officers

Termination director company with name termination date.

Download
2023-10-05Accounts

Accounts with accounts type group.

Download
2023-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2022-06-10Accounts

Accounts with accounts type group.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-08-17Accounts

Accounts with accounts type group.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-09-30Accounts

Accounts with accounts type group.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-10-11Capital

Capital return purchase own shares treasury capital date.

Download
2019-06-11Accounts

Accounts with accounts type group.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.