Background WavePink WaveYellow Wave

RENISHAW ESTATES LIMITED (03410156)

RENISHAW ESTATES LIMITED (03410156) is an active UK company. incorporated on 28 July 1997. with registered office in Renishaw. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. RENISHAW ESTATES LIMITED has been registered for 28 years. Current directors include HAYWARD, Alexandra Isobel Susanna Edith, SITWELL, Penelope.

Company Number
03410156
Status
active
Type
ltd
Incorporated
28 July 1997
Age
28 years
Address
The Estate Office, Renishaw, S21 3WB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
HAYWARD, Alexandra Isobel Susanna Edith, SITWELL, Penelope
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENISHAW ESTATES LIMITED

RENISHAW ESTATES LIMITED is an active company incorporated on 28 July 1997 with the registered office located in Renishaw. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. RENISHAW ESTATES LIMITED was registered 28 years ago.(SIC: 01110)

Status

active

Active since 28 years ago

Company No

03410156

LTD Company

Age

28 Years

Incorporated 28 July 1997

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

RENISHAW ENTERPRISES LIMITED
From: 27 March 1998To: 27 May 1998
WATERCOURSE LIMITED
From: 28 July 1997To: 27 March 1998
Contact
Address

The Estate Office Renishaw Hall Renishaw, S21 3WB,

Timeline

7 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Oct 11
Loan Secured
Mar 16
Funding Round
Oct 20
Funding Round
Jan 21
Funding Round
Sept 25
Funding Round
Sept 25
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HAYWARD, Alexandra Isobel Susanna Edith

Active
The Estate Office, RenishawS21 3WB
Born March 1958
Director
Appointed 10 Oct 2011

SITWELL, Penelope

Active
Southwick Place, LondonW2 2TN
Born October 1923
Director
Appointed 18 Dec 2006

SHULDHAM, Timothy Edward

Resigned
Rye Hall Farm, DoncasterDN10 5DR
Secretary
Appointed 09 Sept 1997
Resigned 01 Sept 2020

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 28 Jul 1997
Resigned 09 Sept 1997

SITWELL, Sacheveral Reresby, Sir

Resigned
Renishaw Hall, SheffieldS31 9WB
Born April 1927
Director
Appointed 09 Sept 1997
Resigned 31 Mar 2009

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 28 Jul 1997
Resigned 09 Sept 1997

Persons with significant control

2

Renishaw Hall, SheffieldS21 3WB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Dec 2023
Renishaw Hall, SheffieldS21 3WB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2023
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Capital Allotment Shares
25 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Statement Of Companys Objects
16 October 2020
CC04CC04
Resolution
16 October 2020
RESOLUTIONSResolutions
Memorandum Articles
16 October 2020
MAMA
Termination Secretary Company With Name Termination Date
16 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Move Registers To Sail Company
5 September 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Sail Address Company
4 September 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
1 September 2007
363sAnnual Return (shuttle)
Legacy
18 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2007
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2005
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2004
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
16 August 2002
363aAnnual Return
Legacy
16 August 2002
363(353)363(353)
Legacy
16 August 2002
353353
Accounts With Accounts Type Total Exemption Full
31 January 2002
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 May 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 March 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 January 1998
RESOLUTIONSResolutions
Legacy
9 December 1997
88(2)R88(2)R
Legacy
9 December 1997
123Notice of Increase in Nominal Capital
Legacy
24 November 1997
225Change of Accounting Reference Date
Legacy
2 November 1997
288bResignation of Director or Secretary
Legacy
2 November 1997
288bResignation of Director or Secretary
Legacy
2 November 1997
287Change of Registered Office
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Resolution
18 September 1997
RESOLUTIONSResolutions
Incorporation Company
28 July 1997
NEWINCIncorporation