About

Registered Number: 04392865
Date of Incorporation: 12/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: New Mills, Wotton-Under-Edge, Gloucestershire, GL12 8JR

 

Renishaw Pt Ltd was registered on 12 March 2002, it's status at Companies House is "Active". There are 5 directors listed for this organisation at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDELL, Christopher Paul 12 March 2002 28 June 2011 1
STRATTON, Mathew David Frederick 03 October 2005 28 June 2011 1
SUNDERLAND, John Colin 02 July 2002 16 June 2010 1
WHITE, Kenneth Michael 03 October 2005 31 July 2006 1
Secretary Name Appointed Resigned Total Appointments
FERGIE WOODS, James Wyndham, Dr 02 July 2002 25 April 2003 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 31 January 2018
TM02 - Termination of appointment of secretary 01 September 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 31 October 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 05 November 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 12 March 2013
CERTNM - Change of name certificate 20 March 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 28 September 2011
RESOLUTIONS - N/A 29 June 2011
RESOLUTIONS - N/A 29 June 2011
SH19 - Statement of capital 29 June 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 June 2011
CAP-SS - N/A 29 June 2011
SH01 - Return of Allotment of shares 29 June 2011
SH08 - Notice of name or other designation of class of shares 29 June 2011
TM01 - Termination of appointment of director 29 June 2011
TM01 - Termination of appointment of director 29 June 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 12 October 2010
TM01 - Termination of appointment of director 02 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 05 March 2010
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
SH01 - Return of Allotment of shares 18 November 2009
AA - Annual Accounts 05 May 2009
RESOLUTIONS - N/A 24 March 2009
363a - Annual Return 13 March 2009
RESOLUTIONS - N/A 14 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 19 March 2008
363a - Annual Return 26 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 March 2007
353 - Register of members 26 March 2007
287 - Change in situation or address of Registered Office 26 March 2007
AA - Annual Accounts 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
363a - Annual Return 24 March 2006
353 - Register of members 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2005
123 - Notice of increase in nominal capital 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
225 - Change of Accounting Reference Date 12 October 2005
287 - Change in situation or address of Registered Office 12 October 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 29 January 2005
RESOLUTIONS - N/A 11 August 2004
RESOLUTIONS - N/A 11 August 2004
RESOLUTIONS - N/A 11 August 2004
RESOLUTIONS - N/A 11 August 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
363s - Annual Return 01 April 2004
395 - Particulars of a mortgage or charge 19 September 2003
169 - Return by a company purchasing its own shares 01 September 2003
AA - Annual Accounts 05 August 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
RESOLUTIONS - N/A 29 April 2003
RESOLUTIONS - N/A 29 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
363s - Annual Return 01 April 2003
288a - Notice of appointment of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 12 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 11 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.