Background WavePink WaveYellow Wave

RENOLD INTERNATIONAL HOLDINGS LIMITED (00096097)

RENOLD INTERNATIONAL HOLDINGS LIMITED (00096097) is an active UK company. incorporated on 17 December 1907. with registered office in Wythenshawe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RENOLD INTERNATIONAL HOLDINGS LIMITED has been registered for 118 years.

Company Number
00096097
Status
active
Type
ltd
Incorporated
17 December 1907
Age
118 years
Address
Trident 2 Trident Business Park, Wythenshawe, M22 5XB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENOLD INTERNATIONAL HOLDINGS LIMITED

RENOLD INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 17 December 1907 with the registered office located in Wythenshawe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RENOLD INTERNATIONAL HOLDINGS LIMITED was registered 118 years ago.(SIC: 70100)

Status

active

Active since 118 years ago

Company No

00096097

LTD Company

Age

118 Years

Incorporated 17 December 1907

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

CROFTS (ENGINEERS) LIMITED
From: 17 December 1907To: 23 February 1982
Contact
Address

Trident 2 Trident Business Park Styal Road Wythenshawe, M22 5XB,

Previous Addresses

Renold House Styal Road Wythenshawe Manchester M22 5WL
From: 17 December 1907To: 24 July 2015
Timeline

61 key events • 1907 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Funding Round
Mar 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Jun 13
Director Left
Jun 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Nov 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Nov 14
Director Left
Apr 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
May 17
Loan Secured
Jun 17
Director Left
Sept 17
Director Left
Sept 17
Loan Secured
Sept 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Jun 21
Loan Secured
Dec 22
Loan Secured
May 23
Loan Secured
May 23
Director Left
Jun 24
Director Left
Jun 24
Funding Round
Mar 25
Loan Cleared
May 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Capital Update
Jan 26
Funding Round
Jan 26
Loan Secured
Jan 26
Director Left
Jan 26
4
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

240

Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2026
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
7 January 2026
SH19Statement of Capital
Legacy
7 January 2026
CAP-SSCAP-SS
Legacy
7 January 2026
SH20SH20
Resolution
7 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Change To A Person With Significant Control
4 December 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
28 October 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
18 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Auditors Resignation Company
5 October 2015
AUDAUD
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Auditors Resignation Company
30 September 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
6 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2013
MR04Satisfaction of Charge
Change Sail Address Company With Old Address
16 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
15 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Legacy
25 January 2013
MG01MG01
Legacy
9 October 2012
MG01MG01
Legacy
9 October 2012
MG01MG01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
11 January 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 January 2012
TM02Termination of Secretary
Resolution
6 December 2011
RESOLUTIONSResolutions
Memorandum Articles
29 November 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Move Registers To Sail Company
14 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
14 February 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Resolution
31 March 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company
3 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2010
TM02Termination of Secretary
Resolution
8 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
8 November 2009
CC04CC04
Legacy
21 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Resolution
22 July 2009
RESOLUTIONSResolutions
Resolution
22 July 2009
RESOLUTIONSResolutions
Legacy
8 July 2009
363aAnnual Return
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
403aParticulars of Charge Subject to s859A
Legacy
29 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
288cChange of Particulars
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Resolution
20 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Legacy
16 February 2007
395Particulars of Mortgage or Charge
Resolution
14 December 2006
RESOLUTIONSResolutions
Auditors Resignation Company
14 December 2006
AUDAUD
Auditors Resignation Company
8 December 2006
AUDAUD
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
363aAnnual Return
Resolution
7 April 2006
RESOLUTIONSResolutions
Legacy
14 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
363aAnnual Return
Legacy
12 July 2005
288bResignation of Director or Secretary
Resolution
21 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
6 July 2004
363aAnnual Return
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
31 May 2003
288cChange of Particulars
Auditors Resignation Company
26 February 2003
AUDAUD
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
20 April 2000
395Particulars of Mortgage or Charge
Legacy
3 February 2000
403aParticulars of Charge Subject to s859A
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
363aAnnual Return
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
22 January 1999
288cChange of Particulars
Auditors Resignation Company
30 July 1998
AUDAUD
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
403aParticulars of Charge Subject to s859A
Legacy
17 March 1997
403aParticulars of Charge Subject to s859A
Legacy
17 March 1997
403aParticulars of Charge Subject to s859A
Legacy
17 March 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
31 October 1994
MEM/ARTSMEM/ARTS
Resolution
31 October 1994
RESOLUTIONSResolutions
Legacy
31 October 1994
155(6)a155(6)a
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1993
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Legacy
15 October 1992
288288
Accounts With Accounts Type Full
25 August 1992
AAAnnual Accounts
Legacy
10 August 1992
395Particulars of Mortgage or Charge
Legacy
28 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1991
AAAnnual Accounts
Legacy
28 July 1991
363b363b
Legacy
15 February 1991
403aParticulars of Charge Subject to s859A
Legacy
5 February 1991
288288
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
30 July 1990
363363
Legacy
16 January 1990
403b403b
Legacy
15 January 1990
288288
Accounts With Accounts Type Full
3 October 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Legacy
31 January 1989
288288
Legacy
23 January 1989
288288
Accounts With Accounts Type Full
5 September 1988
AAAnnual Accounts
Legacy
10 August 1988
288288
Legacy
29 July 1988
363363
Accounts With Accounts Type Full
12 October 1987
AAAnnual Accounts
Legacy
28 July 1987
363363
Legacy
27 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 September 1986
AAAnnual Accounts
Legacy
8 August 1986
363363
Certificate Change Of Name Company
31 December 1915
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 December 1907
NEWINCIncorporation
Miscellaneous
17 December 1907
MISCMISC