Background WavePink WaveYellow Wave

THE RENWICK GROUP LIMITED (00247231)

THE RENWICK GROUP LIMITED (00247231) is an active UK company. incorporated on 8 April 1930. with registered office in Plymouth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE RENWICK GROUP LIMITED has been registered for 95 years. Current directors include BRATT, Adrian Richard, GREEN, William Daniel.

Company Number
00247231
Status
active
Type
ltd
Incorporated
8 April 1930
Age
95 years
Address
C/O Princess Yachts Limited, Plymouth, PL1 3QG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRATT, Adrian Richard, GREEN, William Daniel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RENWICK GROUP LIMITED

THE RENWICK GROUP LIMITED is an active company incorporated on 8 April 1930 with the registered office located in Plymouth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE RENWICK GROUP LIMITED was registered 95 years ago.(SIC: 99999)

Status

active

Active since 95 years ago

Company No

00247231

LTD Company

Age

95 Years

Incorporated 8 April 1930

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

C/O Princess Yachts Limited Newport Street Plymouth, PL1 3QG,

Previous Addresses

C/O C/O, Princess Yachts International Princess Yachts International Newport Street Plymouth Devon PL1 3QG
From: 8 April 1930To: 6 July 2017
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Capital Update
Jul 15
Funding Round
Aug 15
Director Left
Aug 15
Director Joined
Mar 17
Director Left
Aug 19
Director Joined
Mar 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BRATT, Adrian Richard

Active
Newport Street, PlymouthPL1 3QG
Secretary
Appointed 14 Mar 2017

BRATT, Adrian Richard

Active
Newport Street, PlymouthPL1 3QG
Born September 1971
Director
Appointed 14 Mar 2017

GREEN, William Daniel

Active
Newport Street, PlymouthPL1 3QG
Born January 1976
Director
Appointed 28 Feb 2025

BURNHAM, David Gordon

Resigned
Carleton Lodge 48 Shorton Road, PaigntonTQ3 1RG
Secretary
Appointed N/A
Resigned 09 Jul 2008

DUFFIN, Ian Andrew

Resigned
Apartment 20 Clarence, PlymouthPL1 3PA
Secretary
Appointed 09 Jul 2008
Resigned 28 Feb 2015

SANGER, Ross Christian

Resigned
Bowden Hill, PlymouthPL8 2JX
Secretary
Appointed 20 Jul 2015
Resigned 02 Mar 2016

BECK, Antony Rowland

Resigned
Gainesway Farm, Lexington
Born July 1962
Director
Appointed 01 Oct 1999
Resigned 09 Jul 2008

BECK, Graham Joshua

Resigned
38 Ninth Road, Sandton
Born December 1929
Director
Appointed N/A
Resigned 09 Jul 2008

BURNHAM, David Gordon

Resigned
Carleton Lodge 48 Shorton Road, PaigntonTQ3 1RG
Born May 1943
Director
Appointed N/A
Resigned 09 Jul 2008

GATES, Christopher John

Resigned
Newport Street, PlymouthPL1 3QG
Born December 1961
Director
Appointed 09 Jul 2008
Resigned 02 Aug 2019

KING, David Stewart

Resigned
Liswell Meadow House, PlymouthPL8 1HP
Born September 1942
Director
Appointed N/A
Resigned 06 Aug 2015

Persons with significant control

1

Newport Street, PlymouthPL1 3QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Legacy
30 July 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 July 2015
SH19Statement of Capital
Legacy
30 July 2015
CAP-SSCAP-SS
Resolution
30 July 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
27 July 2015
RR02RR02
Certificate Re Registration Public Limited Company To Private
27 July 2015
CERT10CERT10
Re Registration Memorandum Articles
27 July 2015
MARMAR
Resolution
27 July 2015
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
27 July 2015
CERT10CERT10
Re Registration Memorandum Articles
27 July 2015
MARMAR
Reregistration Public To Private Company
27 July 2015
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
21 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
30 July 2008
363aAnnual Return
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
30 June 2008
AAAnnual Accounts
Resolution
18 June 2008
RESOLUTIONSResolutions
Memorandum Articles
18 June 2008
MEM/ARTSMEM/ARTS
Resolution
11 June 2008
RESOLUTIONSResolutions
Resolution
11 June 2008
RESOLUTIONSResolutions
Resolution
11 June 2008
RESOLUTIONSResolutions
Resolution
11 June 2008
RESOLUTIONSResolutions
Resolution
11 June 2008
RESOLUTIONSResolutions
Resolution
11 June 2008
RESOLUTIONSResolutions
Resolution
11 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
11 March 2008
287Change of Registered Office
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 July 2007
AAAnnual Accounts
Accounts With Accounts Type Group
28 July 2006
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 July 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
18 June 2005
403aParticulars of Charge Subject to s859A
Legacy
18 June 2005
403aParticulars of Charge Subject to s859A
Legacy
18 June 2005
403aParticulars of Charge Subject to s859A
Legacy
18 June 2005
403aParticulars of Charge Subject to s859A
Legacy
18 June 2005
403aParticulars of Charge Subject to s859A
Legacy
18 June 2005
403aParticulars of Charge Subject to s859A
Legacy
18 June 2005
403aParticulars of Charge Subject to s859A
Legacy
18 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
27 July 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
403aParticulars of Charge Subject to s859A
Legacy
16 October 2003
395Particulars of Mortgage or Charge
Legacy
9 October 2003
395Particulars of Mortgage or Charge
Legacy
9 October 2003
395Particulars of Mortgage or Charge
Legacy
9 October 2003
395Particulars of Mortgage or Charge
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
26 October 2002
386386
Accounts With Accounts Type Group
8 August 2002
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
16 May 2002
AUDAUD
Accounts With Accounts Type Group
29 July 2001
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
8 August 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
13 June 2000
395Particulars of Mortgage or Charge
Legacy
25 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
5 August 1999
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 August 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 July 1996
AAAnnual Accounts
Legacy
21 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 July 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
6 August 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 1993
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 August 1992
AAAnnual Accounts
Legacy
7 August 1992
363sAnnual Return (shuttle)
Legacy
28 March 1992
403aParticulars of Charge Subject to s859A
Legacy
28 March 1992
403aParticulars of Charge Subject to s859A
Legacy
28 March 1992
403aParticulars of Charge Subject to s859A
Legacy
28 March 1992
403aParticulars of Charge Subject to s859A
Legacy
28 March 1992
403aParticulars of Charge Subject to s859A
Legacy
29 July 1991
363b363b
Accounts With Accounts Type Full Group
29 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
27 July 1990
AAAnnual Accounts
Legacy
27 July 1990
363363
Legacy
12 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 July 1989
AAAnnual Accounts
Legacy
26 July 1989
363363
Legacy
23 January 1989
PUC 2PUC 2
Resolution
16 January 1989
RESOLUTIONSResolutions
Resolution
16 January 1989
RESOLUTIONSResolutions
Resolution
16 January 1989
RESOLUTIONSResolutions
Legacy
11 January 1989
123Notice of Increase in Nominal Capital
Legacy
11 January 1989
88(2)Return of Allotment of Shares
Legacy
11 January 1989
88(2)Return of Allotment of Shares
Legacy
11 January 1989
88(2)Return of Allotment of Shares
Certificate Capital Reduction Issued Capital
9 January 1989
CERT15CERT15
Legacy
9 January 1989
OC138OC138
Resolution
12 December 1988
RESOLUTIONSResolutions
Resolution
12 December 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 June 1988
AAAnnual Accounts
Legacy
2 June 1988
363363
Legacy
30 April 1988
403aParticulars of Charge Subject to s859A
Legacy
15 March 1988
288288
Accounts With Accounts Type Full Group
23 June 1987
AAAnnual Accounts
Legacy
23 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
10 July 1986
AAAnnual Accounts
Legacy
10 July 1986
363363
Memorandum Articles
31 July 1982
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 July 1961
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 April 1930
MISCMISC