Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Renold PLC
View details as a director
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Aug 7, 2014)
shareholder details and share percentages
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Public Limited Company
Company Number
00249688
Record last updated
Thursday, October 20, 2022 3:03:17 PM UTC
Postal Code
M22 5XB
Charts
Visits
Searches
Directors
Louise Mary Helen Brace
(born on Dec 4, 1972), 25 companies
John Stephen Allkins
(born on Aug 15, 1949), 16 companies
Ian Roy Griffiths
(born on Oct 16, 1950), 6 companies
Mark Jeremy Harper
(born on May 5, 1956), 8 companies
John Robert Purcell
(born on Dec 12, 1961), 5 companies
Brian Thomas Tenner
(born on Jun 1, 1968), 48 companies
John Hamilton Birkett Allan
(born on Jul 26, 1940), 11 companies
Lindsay Beardsell
, 6 companies
Keith Brown (1958)
(born on Jun 18, 1958), 22 companies
Sheila Harrison
(born on Jan 14, 1948), 159 companies
Deborah Lyndon
, 4 companies
Geoffrey Richard Newton
(born on Oct 14, 1946), 14 companies
Hannah Woodcock
, 9 companies
Barbara Ann Beckett
(born on Nov 19, 1953), 16 companies
Peter Edward Bream
(born on Oct 1, 1966), 18 companies
Derek Anthony Brown (1947)
(born on Mar 31, 1947), 7 companies
Roger Leonard Burdett
(born on Sep 5, 1950), 60 companies
David Cotterill
(born on Mar 23, 1943), 28 companies
Robert John Davies (1954)
(born on May 4, 1954), 11 companies
Timothy Brook Fortune
(born on Oct 31, 1938), 6 companies
John Peter Frost (1927)
(born on Aug 29, 1927), 2 companies
Trevor Charles Grice
(born on Jan 16, 1941), 4 companies
Ronald Berry Kershaw
(born on Jun 6, 1946)
Roger Frank Leverton
(born on Apr 22, 1939), 2 companies
Stephen Richard Mole
(born on Apr 23, 1956), 19 companies
Matthew Roy Peacock
(born on Sep 29, 1961), 39 companies
Roderick Hugh Evelyn Powell
(born on Jun 30, 1948), 3 companies
Andrew Milton Reid
(born on Jul 21, 1929), 2 companies
David James Buchanan Shearer
(born on Mar 24, 1959), 41 companies
Mark Aynsley Smith
(born on May 24, 1939), 6 companies
Robert Gilmour Jamieson Telfer
(born on Apr 22, 1928), 3 companies
Ian Ronald Trotter
(born on Apr 1, 1944), 4 companies
Ian LLoyd Scapens
, 24 companies
David Farrington Landless
(born on Jan 24, 1960), 28 companies
Andrew John Batchelor
(born on Feb 18, 1969), 35 companies
Timothy John Cooper
(born on Apr 13, 1959), 47 companies
James Robert Haughey
, 35 companies
Andrew Magson
(born on Sep 19, 1966), 38 companies
Victoria Mary Potter
Filings
Document Type
Publication date
Download link
Registry
May 3, 2022
Appointment of a woman as Director
Registry
Aug 23, 2021
Resignation of one Director (a man)
Registry
Dec 1, 2020
Appointment of a man as Director
Registry
Oct 1, 2020
Appointment of a man as Director 2496...
Registry
Jun 19, 2020
Resignation of one Director (a man)
Registry
Nov 12, 2019
Resignation of one Director (a man) 2496...
Registry
Nov 14, 2018
Appointment of a man as Director
Registry
Sep 20, 2018
Resignation of one Secretary (a man)
Registry
Sep 20, 2018
Appointment of a man as Secretary
Registry
Jul 18, 2018
Resignation of one Director (a man)
Registry
Oct 5, 2017
Appointment of a man as Secretary
Registry
Jan 9, 2017
Appointment of a man as Non-Executive Director and Director
Registry
Jan 3, 2017
Appointment of a man as Director
Registry
Sep 10, 2014
Annual return
Financials
Aug 7, 2014
Annual accounts
Registry
Aug 4, 2014
Authorised allotment of shares and debentures
Registry
Nov 6, 2013
Statement of satisfaction of a charge / full / charge no 1
Registry
Nov 6, 2013
Statement of satisfaction of a charge / full / charge no 1 2496...
Registry
Sep 12, 2013
Statement of satisfaction of a charge / full / charge no 1
Registry
Sep 12, 2013
Statement of satisfaction of a charge / full / charge no 1 2496...
Registry
Sep 12, 2013
Statement of satisfaction of a charge / full / charge no 1
Registry
Sep 11, 2013
Annual return
Registry
Sep 10, 2013
Return of allotment of shares
Registry
Sep 6, 2013
Change of particulars for director
Registry
Sep 6, 2013
Change of particulars for director 2496...
Financials
Sep 4, 2013
Annual accounts
Registry
Aug 20, 2013
Return of allotment of shares
Registry
Jul 29, 2013
Authorised allotment of shares and debentures
Registry
Apr 26, 2013
Resignation of one Secretary
Registry
Apr 26, 2013
Second filing with mud for form ar01
Registry
Feb 7, 2013
Resignation of one Director
Registry
Jan 25, 2013
Particulars of a mortgage or charge
Registry
Jan 21, 2013
Appointment of a man as Director
Registry
Jan 21, 2013
Appointment of a man as Director and None
Registry
Dec 31, 2012
Resignation of one Chief Executive and one Director (a man)
Registry
Nov 28, 2012
Appointment of a woman as Secretary
Registry
Nov 15, 2012
Appointment of a woman as Secretary 2496...
Registry
Nov 15, 2012
Resignation of one Secretary (a man)
Registry
Oct 18, 2012
Particulars of a mortgage or charge
Registry
Oct 11, 2012
Particulars of a mortgage or charge 2496...
Registry
Oct 10, 2012
Particulars of a mortgage or charge
Registry
Oct 10, 2012
Particulars of a mortgage or charge 2496...
Registry
Oct 9, 2012
Particulars of a mortgage or charge
Registry
Oct 9, 2012
Particulars of a mortgage or charge 2496...
Registry
Sep 7, 2012
Annual return
Financials
Sep 6, 2012
Annual accounts
Registry
Sep 6, 2012
Resignation of one Director
Registry
Sep 6, 2012
Resignation of one Director 2496...
Registry
Sep 3, 2012
Change of particulars for director
Registry
Sep 3, 2012
Change of particulars for secretary
Registry
Jul 19, 2012
Authorised allotment of shares and debentures
Registry
Jul 12, 2012
Resignation of 2 people: one Company Director and one Director (a man)
Registry
May 24, 2012
Appointment of a man as Director
Registry
May 24, 2012
Return of allotment of shares
Registry
May 1, 2012
Appointment of a man as Company Director and Director
Registry
Feb 23, 2012
Appointment of a man as Secretary
Registry
Feb 23, 2012
Resignation of one Secretary
Registry
Jan 3, 2012
Appointment of a man as Secretary
Registry
Jan 3, 2012
Resignation of one Secretary (a woman)
Registry
Aug 22, 2011
Annual return
Registry
Jul 25, 2011
Authorised allotment of shares and debentures
Financials
Jul 19, 2011
Annual accounts
Registry
Sep 28, 2010
Appointment of a man as Director
Registry
Sep 28, 2010
Resignation of one Director
Registry
Sep 27, 2010
Appointment of a man as Director and Accountant
Registry
Sep 27, 2010
Resignation of one Finance Director and one Director (a man)
Registry
Aug 24, 2010
Annual return
Financials
Aug 12, 2010
Annual accounts
Registry
Jul 21, 2010
Memorandum of association
Registry
Jul 21, 2010
Authorised allotment of shares and debentures
Registry
Mar 3, 2010
Appointment of a person as Secretary
Registry
Mar 3, 2010
Resignation of one Secretary
Registry
Feb 25, 2010
Resignation of one Secretary (a man)
Registry
Jan 15, 2010
Appointment of a man as Director
Registry
Jan 15, 2010
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry
Jan 13, 2010
Appointment of a man as Company Director and Director
Registry
Jan 3, 2010
Return of allotment of shares
Registry
Jan 3, 2010
Authorised allotment of shares and debentures
Registry
Nov 9, 2009
Change of particulars for director
Registry
Oct 21, 2009
Notification of single alternative inspection location
Registry
Oct 21, 2009
Change of location of company records to the single alternative inspection location
Registry
Oct 8, 2009
Statement of companies objects
Registry
Oct 2, 2009
Memorandum of association
Registry
Oct 2, 2009
£ nc 1000/1500000
Registry
Sep 24, 2009
Register of members
Financials
Sep 22, 2009
Annual accounts
Registry
Sep 21, 2009
Resignation of a director
Registry
Sep 21, 2009
Resignation of one Consultant and one Director (a man)
Registry
Aug 21, 2009
Annual return
Registry
Aug 21, 2009
Particulars of a mortgage or charge
Registry
May 27, 2009
Appointment of a woman as Secretary
Registry
May 26, 2009
Appointment of a woman as Secretary 2496...
Registry
Sep 4, 2008
Annual return
Registry
Aug 28, 2008
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Aug 15, 2008
Return of allotment of shares issued for cash or by way of capitalisation of reserves 2496...
Registry
Aug 15, 2008
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Aug 7, 2008
Return of allotment of shares issued for cash or by way of capitalisation of reserves 2496...
Registry
Aug 7, 2008
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Aug 4, 2008
Resignation of a director
Registry
Aug 4, 2008
Authorised allotment of shares and debentures
Companies with similar name
Hans Renold Limited
Renold Continental Limited
Renold Transmission Limited
Renold Overseas Limited
Renold (1997) Limited
Renold Praine Ltd
Renold Pensions Limited
Renold Europe Limited
Renold Investments Ltd
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy