UKBizDB.co.uk

RENOLD INTERNATIONAL HOLDINGS LIMITED

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

This company is commonly known as Renold International Holdings Limited. The company was founded 116 years ago and was given the registration number 00096097. The firm's registered office is in WYTHENSHAWE. You can find them at Trident 2 Trident Business Park, Styal Road, Wythenshawe, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RENOLD INTERNATIONAL HOLDINGS LIMITED
Company Number:00096097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1907
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary03 January 2012Active
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB

Director31 December 2019Active
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB

Director24 May 2021Active
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB

Director09 May 2014Active
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB

Director20 February 2012Active
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB

Director14 February 2018Active
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB

Director31 December 2019Active
6 Crouchley Hall Mews, Crouchley Lane, Lymm, WA13 0BX

Secretary01 November 2007Active
6 Avonlea Road, Sale, M33 4HZ

Secretary19 September 2006Active
Beechwood 1 Crown Green, Oughtrington Lymm, Warrington, WA13 9JG

Secretary05 October 1992Active
20 The Willows Beechfield Gardens, Birkdale Southport, Preston, PR5 0SE

Secretary-Active
2 Lindrick Close, Tytherington, Macclesfield, SK10 2UG

Secretary30 May 1997Active
19 Springbank, Bollington, Macclesfield, SK10 5LQ

Secretary28 August 1999Active
Flat B, 55 Central Road, West Didsbury, Manchester, M20 4YE

Secretary05 June 2009Active
Apartment 4 Church Bank, Richmond Road Bowdon, Altrincham, WA14 3NW

Director-Active
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB

Director21 February 2013Active
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB

Director21 February 2013Active
50 Carrwood Road, Wilmslow, SK9 5DN

Director19 September 2006Active
12 Sunnybank Road, Bowdon, Altrincham, WA14 3PW

Director28 August 1999Active
Renold House, Styal Road, Wythenshawe, Manchester, United Kingdom, M22 5WL

Director20 May 2013Active
Renold House, Styal Road, Wythenshawe, Manchester, United Kingdom, M22 5WL

Director20 February 2012Active
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB

Director20 February 2012Active
Renold House, Styal Road, Wythenshawe, Manchester, United Kingdom, M22 5WL

Director21 February 2013Active
Beechwood 1 Crown Green, Oughtrington Lymm, Warrington, WA13 9JG

Director-Active
3 Heybridge Lane, Prestbury, SK10 4HD

Director11 July 2005Active
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB

Director14 February 2018Active
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB

Director09 May 2014Active
Renold House, Styal Road, Wythenshawe, Manchester, United Kingdom, M22 5WL

Director20 February 2012Active
20 The Willows Beechfield Gardens, Birkdale Southport, Preston, PR5 0SE

Director-Active
2 Lindrick Close, Tytherington, Macclesfield, SK10 2UG

Director30 May 1997Active
55, Moor Lane, Woodford, Stockport, SK7 1PW

Director02 October 2000Active
Renold House, Styal Road, Wythenshawe, Manchester, United Kingdom, M22 5WL

Director20 February 2012Active
19 Springbank, Bollington, Macclesfield, SK10 5LQ

Director-Active
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB

Director03 January 2017Active
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB

Director21 February 2013Active

People with Significant Control

Renold Public Limited Company
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Trident 2, Trident Business Park, Wythenshawe, United Kingdom, M22 5XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type full.

Download
2023-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Officers

Change person director company with change date.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-12-12Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type group.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.