About

Registered Number: 00207104
Date of Incorporation: 06/07/1925 (98 years and 10 months ago)
Company Status: Active
Registered Address: Station Road, Cramlington, Northumberland, NE23 8AQ

 

Renolit Cramlington Ltd was registered on 06 July 1925 with its registered office in Northumberland, it's status in the Companies House registry is set to "Active". There are 19 directors listed as Wilson, Simon Mark, Hall, David Sean, Jaenicke, Mario Karsten, Kundel, Michael Thomas, Wilson, Simon Mark, Binkert, Pius, Chauffoureaux, Jean Claude Georges, Claerbout, Jozef Pieter Jan, Clerbois, Dominique Christiane, Erbach, Heinz Jurgen, Gartner, Heinz, Dr, Kellaway, Martin Guy, Knop, Wolfgang Fritz Erich, Doctor, Kummer, Werner, Ruepp, Rene Kurt, Dr, Sangberg, Jan Eric, Strassler, Hans Rudolf, Taylorson, Derek, Dr, Winant, Pierre Paul Marius for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, David Sean 23 July 2015 - 1
JAENICKE, Mario Karsten 16 May 2019 - 1
KUNDEL, Michael Thomas 01 May 2006 - 1
WILSON, Simon Mark 01 January 2014 - 1
BINKERT, Pius N/A 04 May 1994 1
CHAUFFOUREAUX, Jean Claude Georges 14 December 2001 01 January 2003 1
CLAERBOUT, Jozef Pieter Jan 26 February 2002 21 April 2008 1
CLERBOIS, Dominique Christiane 26 February 2002 31 March 2006 1
ERBACH, Heinz Jurgen 20 February 2001 14 December 2001 1
GARTNER, Heinz, Dr 01 May 2006 21 April 2008 1
KELLAWAY, Martin Guy N/A 14 December 2001 1
KNOP, Wolfgang Fritz Erich, Doctor 20 February 2001 14 December 2001 1
KUMMER, Werner 26 February 1999 23 November 2000 1
RUEPP, Rene Kurt, Dr N/A 11 December 1998 1
SANGBERG, Jan Eric N/A 23 November 2000 1
STRASSLER, Hans Rudolf 04 May 1994 21 April 1998 1
TAYLORSON, Derek, Dr 01 October 2004 27 April 2017 1
WINANT, Pierre Paul Marius 26 February 2002 16 May 2019 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Simon Mark 31 March 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 08 July 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 27 June 2019
TM01 - Termination of appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 31 August 2017
PSC02 - N/A 05 July 2017
CS01 - N/A 29 June 2017
TM01 - Termination of appointment of director 27 April 2017
CH01 - Change of particulars for director 28 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 17 September 2015
AP01 - Appointment of director 24 July 2015
AR01 - Annual Return 06 July 2015
MISC - Miscellaneous document 04 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 23 June 2014
RESOLUTIONS - N/A 13 May 2014
AP01 - Appointment of director 10 January 2014
RESOLUTIONS - N/A 08 January 2014
CC04 - Statement of companies objects 08 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 25 June 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 11 April 2007
AA - Annual Accounts 05 December 2006
RESOLUTIONS - N/A 02 November 2006
RESOLUTIONS - N/A 20 October 2006
MEM/ARTS - N/A 20 October 2006
MEM/ARTS - N/A 20 October 2006
363s - Annual Return 14 July 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
287 - Change in situation or address of Registered Office 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
CERTNM - Change of name certificate 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 20 September 2005
MEM/ARTS - N/A 10 May 2005
MISC - Miscellaneous document 13 December 2004
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 31 October 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2004
363s - Annual Return 12 July 2004
CERTNM - Change of name certificate 11 May 2004
AA - Annual Accounts 05 November 2003
288c - Notice of change of directors or secretaries or in their particulars 19 September 2003
363s - Annual Return 23 July 2003
287 - Change in situation or address of Registered Office 04 July 2003
288c - Notice of change of directors or secretaries or in their particulars 15 April 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
AUD - Auditor's letter of resignation 09 December 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 12 July 2002
RESOLUTIONS - N/A 14 June 2002
RESOLUTIONS - N/A 14 June 2002
RESOLUTIONS - N/A 14 June 2002
RESOLUTIONS - N/A 14 June 2002
RESOLUTIONS - N/A 14 June 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
287 - Change in situation or address of Registered Office 28 December 2001
395 - Particulars of a mortgage or charge 29 June 2001
395 - Particulars of a mortgage or charge 29 June 2001
395 - Particulars of a mortgage or charge 29 June 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 21 June 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
CERTNM - Change of name certificate 16 February 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
AA - Annual Accounts 29 June 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 15 July 1999
363s - Annual Return 15 July 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
MEM/ARTS - N/A 05 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
AA - Annual Accounts 11 June 1998
363s - Annual Return 11 June 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
AA - Annual Accounts 19 June 1997
363s - Annual Return 19 June 1997
AA - Annual Accounts 19 June 1996
363s - Annual Return 19 June 1996
AA - Annual Accounts 20 June 1995
363s - Annual Return 20 June 1995
363s - Annual Return 24 June 1994
AA - Annual Accounts 24 June 1994
288 - N/A 09 May 1994
AA - Annual Accounts 17 June 1993
363s - Annual Return 17 June 1993
AA - Annual Accounts 19 June 1992
363s - Annual Return 19 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1992
AA - Annual Accounts 30 June 1991
363a - Annual Return 30 June 1991
RESOLUTIONS - N/A 12 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1991
123 - Notice of increase in nominal capital 12 March 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
AA - Annual Accounts 11 January 1991
287 - Change in situation or address of Registered Office 13 September 1990
288 - N/A 14 August 1990
363 - Annual Return 24 July 1990
288 - N/A 15 February 1990
288 - N/A 20 January 1990
CERTNM - Change of name certificate 02 January 1990
CERTNM - Change of name certificate 02 January 1990
AA - Annual Accounts 31 August 1989
363 - Annual Return 31 August 1989
288 - N/A 11 July 1989
288 - N/A 18 February 1989
AA - Annual Accounts 30 August 1988
363 - Annual Return 30 August 1988
AA - Annual Accounts 27 July 1987
363 - Annual Return 27 July 1987
288 - N/A 13 July 1987
MEM/ARTS - N/A 16 June 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 October 1986
AA - Annual Accounts 14 August 1986
363 - Annual Return 14 August 1986
CERTNM - Change of name certificate 10 March 1955
MISC - Miscellaneous document 06 July 1925

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 27 June 2001 Fully Satisfied

N/A

Legal mortgage 26 June 2001 Fully Satisfied

N/A

Mortgage debenture 26 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.