About

Registered Number: 01210595
Date of Incorporation: 02/05/1975 (48 years and 11 months ago)
Company Status: Active
Registered Address: 12 Meridian Motor Park, North Bradley, Trowbridge, Wiltshire, BA14 0BJ,

 

Based in Trowbridge, Wiltshire, Renrod Ltd was registered on 02 May 1975, it's status is listed as "Active". The companies directors are listed as Caddick, Michael, Cuff, Jeremy Charles, Mitchell, Paul Keith, Wyatt, Alfred Ernest, Lewis, Robin John Anthony, Pulsford, Richard Colin in the Companies House registry. We don't currently know the number of employees at Renrod Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADDICK, Michael 01 July 2002 - 1
CUFF, Jeremy Charles 01 February 1994 - 1
MITCHELL, Paul Keith 01 July 2012 - 1
LEWIS, Robin John Anthony 01 January 2001 31 January 2002 1
PULSFORD, Richard Colin 01 January 2006 30 August 2016 1
Secretary Name Appointed Resigned Total Appointments
WYATT, Alfred Ernest N/A 31 July 1993 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 27 September 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 09 June 2017
AD01 - Change of registered office address 12 May 2017
AA01 - Change of accounting reference date 23 December 2016
TM01 - Termination of appointment of director 27 October 2016
AA01 - Change of accounting reference date 30 August 2016
MR04 - N/A 11 August 2016
MR04 - N/A 11 August 2016
AR01 - Annual Return 28 June 2016
CH01 - Change of particulars for director 28 June 2016
MR04 - N/A 29 January 2016
MR04 - N/A 29 January 2016
MR04 - N/A 29 January 2016
MR04 - N/A 29 January 2016
MR04 - N/A 29 January 2016
MR04 - N/A 29 January 2016
MR04 - N/A 29 January 2016
MR04 - N/A 29 January 2016
MR04 - N/A 29 January 2016
MR04 - N/A 29 January 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 30 May 2014
TM01 - Termination of appointment of director 25 September 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 21 August 2012
AP01 - Appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 02 June 2011
TM02 - Termination of appointment of secretary 11 January 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
353 - Register of members 24 September 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 10 June 2009
287 - Change in situation or address of Registered Office 21 October 2008
287 - Change in situation or address of Registered Office 13 October 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 14 June 2007
395 - Particulars of a mortgage or charge 16 December 2006
AA - Annual Accounts 13 July 2006
363a - Annual Return 14 June 2006
353 - Register of members 14 June 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 09 June 2005
363s - Annual Return 09 December 2004
395 - Particulars of a mortgage or charge 02 October 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 04 June 2003
395 - Particulars of a mortgage or charge 04 September 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 08 July 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
395 - Particulars of a mortgage or charge 05 December 2001
395 - Particulars of a mortgage or charge 05 December 2001
AA - Annual Accounts 17 September 2001
395 - Particulars of a mortgage or charge 23 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2001
363s - Annual Return 11 June 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
AA - Annual Accounts 13 July 2000
363s - Annual Return 12 June 2000
395 - Particulars of a mortgage or charge 23 March 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
395 - Particulars of a mortgage or charge 30 December 1999
395 - Particulars of a mortgage or charge 23 November 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 24 June 1999
395 - Particulars of a mortgage or charge 07 April 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
AUD - Auditor's letter of resignation 16 October 1998
363s - Annual Return 30 July 1998
AA - Annual Accounts 22 July 1998
395 - Particulars of a mortgage or charge 12 May 1998
395 - Particulars of a mortgage or charge 27 March 1998
363s - Annual Return 21 July 1997
AA - Annual Accounts 14 July 1997
RESOLUTIONS - N/A 10 June 1997
AA - Annual Accounts 21 July 1996
363s - Annual Return 20 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1996
RESOLUTIONS - N/A 13 March 1996
RESOLUTIONS - N/A 13 March 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1996
123 - Notice of increase in nominal capital 11 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1996
288 - N/A 11 July 1995
363s - Annual Return 09 June 1995
AA - Annual Accounts 23 May 1995
AA - Annual Accounts 15 August 1994
395 - Particulars of a mortgage or charge 28 July 1994
363s - Annual Return 02 June 1994
288 - N/A 19 February 1994
288 - N/A 19 February 1994
395 - Particulars of a mortgage or charge 20 September 1993
288 - N/A 31 August 1993
395 - Particulars of a mortgage or charge 08 July 1993
363s - Annual Return 01 June 1993
AA - Annual Accounts 10 May 1993
363s - Annual Return 08 June 1992
AA - Annual Accounts 26 May 1992
395 - Particulars of a mortgage or charge 06 April 1992
AA - Annual Accounts 29 August 1991
363b - Annual Return 06 June 1991
395 - Particulars of a mortgage or charge 11 May 1991
288 - N/A 30 April 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 11 September 1990
395 - Particulars of a mortgage or charge 07 August 1990
288 - N/A 06 July 1990
AA - Annual Accounts 18 October 1989
363 - Annual Return 18 October 1989
RESOLUTIONS - N/A 25 September 1989
RESOLUTIONS - N/A 25 September 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1989
123 - Notice of increase in nominal capital 25 September 1989
AA - Annual Accounts 04 November 1988
363 - Annual Return 04 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1988
395 - Particulars of a mortgage or charge 31 December 1987
AA - Annual Accounts 10 June 1987
363 - Annual Return 10 June 1987
395 - Particulars of a mortgage or charge 14 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1987
395 - Particulars of a mortgage or charge 12 November 1986
AA - Annual Accounts 09 September 1986
AA - Annual Accounts 05 June 1986
363 - Annual Return 05 June 1986
363 - Annual Return 05 June 1986
AA - Annual Accounts 07 March 1985
363 - Annual Return 02 April 1983
AA - Annual Accounts 17 November 1982
AA - Annual Accounts 25 October 1980
AA - Annual Accounts 21 February 1979
AA - Annual Accounts 12 December 1977
NEWINC - New incorporation documents 02 May 1975

Mortgages & Charges

Description Date Status Charge by
Omnibus guarantee and set-off agreement 13 December 2006 Outstanding

N/A

Mortgage 30 September 2004 Fully Satisfied

N/A

Mortgage deed 03 September 2002 Outstanding

N/A

Mortgage 30 November 2001 Fully Satisfied

N/A

Mortgage 30 November 2001 Fully Satisfied

N/A

Mortgage deed 17 August 2001 Fully Satisfied

N/A

Mortgage deed 20 March 2000 Fully Satisfied

N/A

Mortgage 23 December 1999 Fully Satisfied

N/A

Further charge 17 November 1999 Fully Satisfied

N/A

Mortgage 01 April 1999 Fully Satisfied

N/A

Mortgage deed 08 May 1998 Fully Satisfied

N/A

Mortgage deed 23 March 1998 Fully Satisfied

N/A

Debenture 25 July 1994 Fully Satisfied

N/A

Legal mortgage 13 September 1993 Fully Satisfied

N/A

Legal mortgage 02 July 1993 Fully Satisfied

N/A

Single debenture 27 March 1992 Outstanding

N/A

Mortgage 30 April 1991 Outstanding

N/A

Mortgage 30 July 1990 Outstanding

N/A

Debenture 23 December 1987 Fully Satisfied

N/A

Mortgage 30 March 1987 Fully Satisfied

N/A

Legal charge 01 November 1986 Outstanding

N/A

Debenture 06 May 1986 Fully Satisfied

N/A

Debenture 02 September 1980 Fully Satisfied

N/A

Single debenture 29 October 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.