Renold International Holdings Limited WYTHENSHAWE


Renold International Holdings started in year 1907 as Private Limited Company with registration number 00096097. The Renold International Holdings company has been functioning successfully for one hundred and seventeen years now and its status is active. The firm's office is based in Wythenshawe at Trident 2 Trident Business Park. Postal code: M22 5XB.

The company has 6 directors, namely James H., Andrew B. and Adam W. and others. Of them, Lynne R. has been with the company the longest, being appointed on 20 February 2012 and James H. has been with the company for the least time - from 24 May 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Renold International Holdings Limited Address / Contact

Office Address Trident 2 Trident Business Park
Office Address2 Styal Road
Town Wythenshawe
Post code M22 5XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00096097
Date of Incorporation Tue, 17th Dec 1907
Industry Activities of head offices
End of financial Year 31st March
Company age 117 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

James H.

Position: Director

Appointed: 24 May 2021

Andrew B.

Position: Director

Appointed: 31 December 2019

Adam W.

Position: Director

Appointed: 31 December 2019

Michael W.

Position: Director

Appointed: 14 February 2018

Philip R.

Position: Director

Appointed: 09 May 2014

Lynne R.

Position: Director

Appointed: 20 February 2012

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 03 January 2012

Antony E.

Position: Director

Appointed: 14 February 2018

Resigned: 31 December 2019

Ian S.

Position: Director

Appointed: 03 January 2017

Resigned: 19 June 2020

Alex E.

Position: Director

Appointed: 09 May 2014

Resigned: 15 May 2017

Stuart S.

Position: Director

Appointed: 01 January 2014

Resigned: 29 August 2017

Peter B.

Position: Director

Appointed: 20 May 2013

Resigned: 09 May 2014

Roland C.

Position: Director

Appointed: 21 February 2013

Resigned: 17 September 2014

Paul S.

Position: Director

Appointed: 21 February 2013

Resigned: 06 January 2016

Louise B.

Position: Director

Appointed: 21 February 2013

Resigned: 29 August 2017

Paul A.

Position: Director

Appointed: 21 February 2013

Resigned: 14 February 2018

Stephen G.

Position: Director

Appointed: 20 February 2012

Resigned: 08 May 2013

Graham C.

Position: Director

Appointed: 20 February 2012

Resigned: 14 February 2018

Eleanor M.

Position: Director

Appointed: 20 February 2012

Resigned: 31 December 2013

Michael C.

Position: Director

Appointed: 20 February 2012

Resigned: 30 November 2012

Brian T.

Position: Director

Appointed: 27 September 2010

Resigned: 18 November 2016

Hannah W.

Position: Secretary

Appointed: 05 June 2009

Resigned: 03 January 2012

Lindsay B.

Position: Secretary

Appointed: 01 November 2007

Resigned: 02 March 2010

William W.

Position: Director

Appointed: 19 September 2006

Resigned: 16 January 2008

Peter B.

Position: Director

Appointed: 19 September 2006

Resigned: 27 September 2010

Keith B.

Position: Secretary

Appointed: 19 September 2006

Resigned: 31 October 2007

Robert D.

Position: Director

Appointed: 11 July 2005

Resigned: 31 December 2012

Stephen M.

Position: Director

Appointed: 02 October 2000

Resigned: 11 July 2005

Geoffrey N.

Position: Secretary

Appointed: 28 August 1999

Resigned: 19 September 2006

Derek B.

Position: Director

Appointed: 28 August 1999

Resigned: 19 September 2006

Deborah L.

Position: Secretary

Appointed: 30 May 1997

Resigned: 28 August 1999

Deborah L.

Position: Director

Appointed: 30 May 1997

Resigned: 28 August 1999

Norman D.

Position: Secretary

Appointed: 05 October 1992

Resigned: 30 May 1997

John A.

Position: Director

Appointed: 29 June 1991

Resigned: 31 July 2000

Norman D.

Position: Director

Appointed: 29 June 1991

Resigned: 30 May 1997

Sheila H.

Position: Director

Appointed: 29 June 1991

Resigned: 05 October 1992

Geoffrey N.

Position: Director

Appointed: 29 June 1991

Resigned: 19 September 2006

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Renold Public Limited Company from Wythenshawe, United Kingdom. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Renold Public Limited Company

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

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 249688
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 28th, December 2023
Free Download (26 pages)

Company search

Advertisements