Background WavePink WaveYellow Wave

RENDEL HOLDINGS LIMITED (06439692)

RENDEL HOLDINGS LIMITED (06439692) is a dissolved UK company. incorporated on 28 November 2007. with registered office in Driffield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). RENDEL HOLDINGS LIMITED has been registered for 18 years. Current directors include CANT, Paul Andrew, MAJOR, Steven Shaun.

Company Number
06439692
Status
dissolved
Type
ltd
Incorporated
28 November 2007
Age
18 years
Address
The Chapel, Driffield, YO25 6DA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
CANT, Paul Andrew, MAJOR, Steven Shaun
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENDEL HOLDINGS LIMITED

RENDEL HOLDINGS LIMITED is an dissolved company incorporated on 28 November 2007 with the registered office located in Driffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). RENDEL HOLDINGS LIMITED was registered 18 years ago.(SIC: 45310)

Status

dissolved

Active since 18 years ago

Company No

06439692

LTD Company

Age

18 Years

Incorporated 28 November 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

The Chapel Bridge Street Driffield, YO25 6DA,

Previous Addresses

Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP United Kingdom
From: 18 March 2025To: 12 April 2025
28 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom
From: 11 May 2023To: 18 March 2025
16 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom
From: 14 July 2022To: 11 May 2023
Pelham Chartered Accountants 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB
From: 28 November 2007To: 14 July 2022
Timeline

3 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
Aug 15
Funding Round
Aug 15
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CANT, Paul

Active
Laceby Business Park, GrimsbyDN37 7DP
Secretary
Appointed 28 Nov 2007

CANT, Paul Andrew

Active
Laceby Business Park, GrimsbyDN37 7DP
Born January 1964
Director
Appointed 28 Nov 2007

MAJOR, Steven Shaun

Active
Laceby Business Park, GrimsbyDN37 7DP
Born August 1965
Director
Appointed 28 Nov 2007

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 28 Nov 2007
Resigned 28 Nov 2007

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 28 Nov 2007
Resigned 28 Nov 2007

Persons with significant control

2

Mr Paul Andrew Cant

Active
Laceby Business Park, GrimsbyDN37 7DP
Born January 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Steven Shaun Major

Active
Laceby Business Park, GrimsbyDN37 7DP
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Gazette Dissolved Liquidation
18 November 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
18 August 2025
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
12 April 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
12 April 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
12 April 2025
600600
Resolution
12 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 March 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
17 January 2019
AAMDAAMD
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Change Person Secretary Company With Change Date
29 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Person Secretary Company With Change Date
20 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Legacy
16 September 2009
287Change of Registered Office
Legacy
24 April 2009
287Change of Registered Office
Legacy
19 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
17 December 2008
225Change of Accounting Reference Date
Legacy
28 November 2008
363aAnnual Return
Legacy
3 April 2008
88(2)Return of Allotment of Shares
Resolution
3 April 2008
RESOLUTIONSResolutions
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
287Change of Registered Office
Resolution
2 December 2007
RESOLUTIONSResolutions
Incorporation Company
28 November 2007
NEWINCIncorporation