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.
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 |
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 |
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 |