Renold Power Transmission Limited WYTHENSHAWE


Founded in 1922, Renold Power Transmission, classified under reg no. 00182382 is an active company. Currently registered at Trident 2 Trident Business Park M22 5XB, Wythenshawe the company has been in the business for one hundred and two years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

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. At the moment 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 Power Transmission 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 00182382
Date of Incorporation Fri, 9th Jun 1922
Industry Manufacture of bearings, gears, gearing and driving elements
Industry Manufacture of wire products, chain and springs
End of financial Year 31st March
Company age 102 years old
Account next due date Sun, 31st Dec 2023 (126 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

Paul A.

Position: Director

Appointed: 21 February 2013

Resigned: 14 February 2018

Roland C.

Position: Director

Appointed: 21 February 2013

Resigned: 17 September 2014

Louise B.

Position: Director

Appointed: 21 February 2013

Resigned: 05 October 2017

Eleanor M.

Position: Director

Appointed: 20 February 2012

Resigned: 31 December 2013

Stephen G.

Position: Director

Appointed: 12 October 2011

Resigned: 08 May 2013

Brian T.

Position: Director

Appointed: 27 September 2010

Resigned: 18 November 2016

Paul S.

Position: Director

Appointed: 02 March 2010

Resigned: 06 January 2016

Hannah W.

Position: Secretary

Appointed: 05 June 2009

Resigned: 03 January 2012

Michael C.

Position: Director

Appointed: 24 March 2009

Resigned: 30 November 2012

Graham C.

Position: Director

Appointed: 24 March 2009

Resigned: 14 February 2018

Colin G.

Position: Director

Appointed: 24 March 2009

Resigned: 31 March 2012

Lindsay B.

Position: Secretary

Appointed: 01 November 2007

Resigned: 02 March 2010

Margaret H.

Position: Director

Appointed: 20 February 2007

Resigned: 12 October 2011

Keith B.

Position: Secretary

Appointed: 19 September 2006

Resigned: 31 October 2007

Peter B.

Position: Director

Appointed: 19 September 2006

Resigned: 27 September 2010

William W.

Position: Director

Appointed: 19 September 2006

Resigned: 16 January 2008

Robert D.

Position: Director

Appointed: 02 April 2004

Resigned: 31 December 2012

Stephen M.

Position: Director

Appointed: 07 February 2003

Resigned: 11 July 2005

Derek B.

Position: Director

Appointed: 01 August 2000

Resigned: 19 September 2006

Geoffrey N.

Position: Secretary

Appointed: 28 August 1999

Resigned: 19 September 2006

Deborah L.

Position: Secretary

Appointed: 30 May 1997

Resigned: 28 August 1999

Geoffrey N.

Position: Director

Appointed: 30 May 1997

Resigned: 19 September 2006

Roger B.

Position: Director

Appointed: 01 January 1993

Resigned: 09 June 1997

Ronald K.

Position: Director

Appointed: 01 January 1993

Resigned: 31 July 2001

Ian T.

Position: Director

Appointed: 01 January 1993

Resigned: 02 April 2004

Norman D.

Position: Director

Appointed: 29 June 1992

Resigned: 30 May 1997

David C.

Position: Director

Appointed: 29 June 1992

Resigned: 30 April 2001

John A.

Position: Director

Appointed: 29 June 1992

Resigned: 31 July 2000

Sheila H.

Position: Director

Appointed: 29 June 1992

Resigned: 05 October 1992

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Renold Public Limited Company from Wythenshawe, United Kingdom. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned 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 2023-03-31
filed on: 19th, December 2023
Free Download (43 pages)

Company search

Advertisements