Background WavePink WaveYellow Wave

RENOLD CONTINENTAL LIMITED (00185145)

RENOLD CONTINENTAL LIMITED (00185145) is an active UK company. incorporated on 19 October 1922. with registered office in Wythenshawe. The company operates in the Manufacturing sector, engaged in unknown sic code (25930). RENOLD CONTINENTAL LIMITED has been registered for 103 years. Current directors include BULLER, Andrew Peter, HAUGHEY, James Robert, WORSLEY, Adam Robert.

Company Number
00185145
Status
active
Type
ltd
Incorporated
19 October 1922
Age
103 years
Address
Trident 2 Trident Business Park, Wythenshawe, M22 5XB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25930)
Directors
BULLER, Andrew Peter, HAUGHEY, James Robert, WORSLEY, Adam Robert
SIC Codes
25930

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENOLD CONTINENTAL LIMITED

RENOLD CONTINENTAL LIMITED is an active company incorporated on 19 October 1922 with the registered office located in Wythenshawe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25930). RENOLD CONTINENTAL LIMITED was registered 103 years ago.(SIC: 25930)

Status

active

Active since 103 years ago

Company No

00185145

LTD Company

Age

103 Years

Incorporated 19 October 1922

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

RENOLD CHAINS CONTINENTAL LIMITED
From: 19 October 1922To: 31 December 1981
Contact
Address

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

Previous Addresses

Renold House Styal Road Wythenshawe Manchester M22 5WL
From: 19 October 1922To: 24 July 2015
Timeline

30 key events • 1922 - 2026

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

Officers

28

4 Active
24 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 03 Jan 2012

BULLER, Andrew Peter

Active
Trident Business Park, WythenshaweM22 5XB
Born November 1982
Director
Appointed 31 Dec 2019

HAUGHEY, James Robert

Active
Trident Business Park, WythenshaweM22 5XB
Born January 1967
Director
Appointed 24 May 2021

WORSLEY, Adam Robert

Active
Trident Business Park, WythenshaweM22 5XB
Born February 1982
Director
Appointed 27 Jan 2026

BEARDSELL, Lindsay

Resigned
6 Crouchley Hall Mews, LymmWA13 0BX
Secretary
Appointed 01 Nov 2007
Resigned 02 Mar 2010

BROWN, Keith

Resigned
6 Avonlea Road, SaleM33 4HZ
Secretary
Appointed 19 Sept 2006
Resigned 31 Oct 2007

NEWTON, Geoffrey Richard

Resigned
19 Springbank, MacclesfieldSK10 5LQ
Secretary
Appointed N/A
Resigned 19 Sept 2006

WOODCOCK, Hannah

Resigned
55 Central Road, ManchesterM20 4YE
Secretary
Appointed 05 Jun 2009
Resigned 03 Jan 2012

ALLAN, John Hamilton Birkett

Resigned
Apartment 4 Church Bank, AltrinchamWA14 3NW
Born July 1940
Director
Appointed N/A
Resigned 31 Jul 2000

ANDERSON, Paul Andrew

Resigned
Trident Business Park, WythenshaweM22 5XB
Born March 1975
Director
Appointed 29 Aug 2017
Resigned 14 Feb 2018

BRACE, Louise Mary Helen

Resigned
Trident Business Park, WythenshaweM22 5XB
Born December 1972
Director
Appointed 18 Nov 2016
Resigned 29 Aug 2017

BREAM, Peter Edward

Resigned
50 Carrwood Road, WilmslowSK9 5DN
Born October 1966
Director
Appointed 19 Sept 2006
Resigned 27 Sept 2010

BROWN, Derek Anthony

Resigned
12 Sunnybank Road, AltrinchamWA14 3PW
Born March 1947
Director
Appointed 28 Aug 1999
Resigned 19 Sept 2006

CONYERS, Graham

Resigned
Trident Business Park, WythenshaweM22 5XB
Born February 1960
Director
Appointed 07 Jun 2017
Resigned 14 Feb 2018

DAVIES, Norman Rodney

Resigned
Beechwood 1 Crown Green, WarringtonWA13 9JG
Born November 1936
Director
Appointed N/A
Resigned 30 May 1997

DAVIES, Robert John

Resigned
3 Heybridge Lane, PrestburySK10 4HD
Born May 1954
Director
Appointed 11 Jul 2005
Resigned 31 Dec 2012

EDWARDS, Antony Kenneth

Resigned
Trident Business Park, WythenshaweM22 5XB
Born April 1963
Director
Appointed 14 Feb 2018
Resigned 31 Dec 2019

HARRISON, Sheila

Resigned
20 The Willows Beechfield Gardens, PrestonPR5 0SE
Director
Appointed N/A
Resigned 05 Oct 1992

LYNDON, Deborah Ann

Resigned
2 Lindrick Close, MacclesfieldSK10 2UG
Director
Appointed 30 May 1997
Resigned 28 Aug 1999

MOLE, Stephen Richard

Resigned
Moor Lane, StockportSK7 1PW
Born April 1956
Director
Appointed 02 Oct 2000
Resigned 11 Jul 2005

MORRIS, Eleanor

Resigned
Styal Road, ManchesterM22 5WL
Born April 1971
Director
Appointed 06 Feb 2013
Resigned 31 Dec 2013

NEWTON, Geoffrey Richard

Resigned
19 Springbank, MacclesfieldSK10 5LQ
Born October 1946
Director
Appointed 05 Oct 1992
Resigned 19 Sept 2006

SCAPENS, Ian Lloyd

Resigned
Trident Business Park, WythenshaweM22 5XB
Born May 1974
Director
Appointed 11 Jan 2017
Resigned 19 Jun 2020

SIMS, Stuart James

Resigned
Trident Business Park, WythenshaweM22 5XB
Born February 1981
Director
Appointed 01 Jan 2014
Resigned 29 Aug 2017

TENNER, Brian Thomas

Resigned
Trident Business Park, WythenshaweM22 5XB
Born June 1968
Director
Appointed 27 Sept 2010
Resigned 18 Nov 2016

VAN DER VELDE, Sjoerd

Resigned
Snelliusstraat 16, Haarlem 2014 EaFOREIGN
Born December 1924
Director
Appointed N/A
Resigned 29 May 1992

WALLWORK, Michael Peter

Resigned
Trident Business Park, WythenshaweM22 5XB
Born June 1971
Director
Appointed 14 Feb 2018
Resigned 24 Jan 2026

WALMSLEY, William Geoffrey

Resigned
18 Lea Cross Grove, WidnesWA8 4FG
Born October 1958
Director
Appointed 19 Sept 2006
Resigned 16 Jan 2008

Persons with significant control

1

Trident Business Park, WythenshaweM22 5XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2026
MR01Registration of a 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
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
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
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
11 April 2022
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
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
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 Full
31 October 2018
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
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 Full
7 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Auditors Resignation Company
5 October 2015
AUDAUD
Auditors Resignation Company
30 September 2015
AUDAUD
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
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
9 July 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
26 June 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
26 June 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
26 June 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
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
8 February 2013
AP01Appointment of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Legacy
9 October 2012
MG01MG01
Change Person Director Company With Change Date
3 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 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
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
Memorandum Articles
10 November 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
11 October 2010
CC04CC04
Resolution
11 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Appoint Person Secretary Company
3 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2010
TM02Termination of Secretary
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
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
12 July 2007
363aAnnual Return
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
Legacy
14 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
363aAnnual Return
Accounts With Accounts Type Full
13 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
9 February 2000
403aParticulars of Charge Subject to s859A
Legacy
9 February 2000
403aParticulars of Charge Subject to s859A
Legacy
9 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
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)
Resolution
13 November 1997
RESOLUTIONSResolutions
Legacy
13 November 1997
123Notice of Increase in Nominal Capital
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
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
27 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
27 October 1992
288288
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Legacy
10 August 1992
395Particulars of Mortgage or Charge
Legacy
27 July 1992
363sAnnual Return (shuttle)
Legacy
8 June 1992
288288
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
6 November 1990
288288
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
30 July 1990
363363
Legacy
16 January 1990
403b403b
Accounts With Accounts Type Full
3 October 1989
AAAnnual Accounts
Legacy
26 September 1989
288288
Legacy
24 July 1989
363363
Legacy
4 February 1989
288288
Legacy
3 February 1989
288288
Accounts With Accounts Type Full
12 October 1988
AAAnnual Accounts
Legacy
27 July 1988
363363
Accounts With Accounts Type Full
10 February 1988
AAAnnual Accounts
Legacy
30 July 1987
363363
Legacy
30 January 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
25 February 1981
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 August 1954
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 October 1922
NEWINCIncorporation