About

Registered Number: 01975691
Date of Incorporation: 08/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: Westree Buildings, Whessoe Road, Darlington, County Durham, DL3 0XE

 

Founded in 1986, Rennyco Ltd have registered office in Darlington, County Durham. We do not know the number of employees at this business. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENNISON, Helen Margaret 06 April 1998 14 December 2006 1
RENNISON, Michael N/A 04 May 1999 1
THOMPSON, Darren 11 December 2006 22 April 2017 1
Secretary Name Appointed Resigned Total Appointments
BATES, Julie 11 December 2006 26 November 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 December 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 02 November 2018
MR04 - N/A 03 October 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
MR04 - N/A 26 January 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 09 December 2013
CH01 - Change of particulars for director 15 November 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 18 July 2012
AD01 - Change of registered office address 18 July 2012
AA - Annual Accounts 10 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 15 December 2010
TM02 - Termination of appointment of secretary 09 December 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 30 December 2008
395 - Particulars of a mortgage or charge 18 September 2008
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 27 June 2007
RESOLUTIONS - N/A 21 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2007
123 - Notice of increase in nominal capital 21 February 2007
AA - Annual Accounts 30 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 26 January 2005
395 - Particulars of a mortgage or charge 17 September 2004
363s - Annual Return 05 May 2004
225 - Change of Accounting Reference Date 04 March 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 12 November 2001
363a - Annual Return 20 July 2001
AA - Annual Accounts 28 November 2000
363a - Annual Return 29 August 2000
288c - Notice of change of directors or secretaries or in their particulars 29 August 2000
288a - Notice of appointment of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
AA - Annual Accounts 22 November 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 29 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 03 May 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 03 June 1996
AA - Annual Accounts 01 December 1995
363s - Annual Return 11 August 1995
287 - Change in situation or address of Registered Office 18 July 1995
AA - Annual Accounts 01 December 1994
363s - Annual Return 16 June 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 10 June 1993
AA - Annual Accounts 17 September 1992
363s - Annual Return 05 June 1992
AA - Annual Accounts 26 April 1992
363a - Annual Return 27 July 1991
AA - Annual Accounts 17 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1991
363a - Annual Return 28 February 1991
AA - Annual Accounts 06 November 1989
363 - Annual Return 06 November 1989
AA - Annual Accounts 01 June 1989
395 - Particulars of a mortgage or charge 10 February 1989
AA - Annual Accounts 10 October 1988
363 - Annual Return 10 October 1988
363 - Annual Return 10 October 1988
CERTNM - Change of name certificate 03 March 1986
288a - Notice of appointment of directors or secretaries 18 February 1986
RESOLUTIONS - N/A 10 February 1986
NEWINC - New incorporation documents 08 January 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 September 2008 Fully Satisfied

N/A

Legal charge 27 August 2004 Fully Satisfied

N/A

Debenture 03 February 1989 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.