Background WavePink WaveYellow Wave

RENOLD HOLDINGS LIMITED (10246040)

RENOLD HOLDINGS LIMITED (10246040) is an active UK company. incorporated on 22 June 2016. with registered office in Wythenshawe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RENOLD HOLDINGS LIMITED has been registered for 9 years. Current directors include BULLER, Andrew Peter, HAUGHEY, James Robert, WORSLEY, Adam Robert.

Company Number
10246040
Status
active
Type
ltd
Incorporated
22 June 2016
Age
9 years
Address
Trident 2 Trident Business Park, Wythenshawe, M22 5XB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BULLER, Andrew Peter, HAUGHEY, James Robert, WORSLEY, Adam Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENOLD HOLDINGS LIMITED

RENOLD HOLDINGS LIMITED is an active company incorporated on 22 June 2016 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 HOLDINGS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10246040

LTD Company

Age

9 Years

Incorporated 22 June 2016

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

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

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

Timeline

21 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Apr 17
Director Joined
Sept 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
Loan Secured
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jun 20
Director Joined
Jun 21
Director Left
Jun 24
Loan Cleared
Oct 25
Loan Cleared
Nov 25
Loan Secured
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 22 Jun 2016

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

ANDERSON, Paul Andrew

Resigned
Trident Business Park, WythenshaweM22 5XB
Born March 1975
Director
Appointed 22 Jun 2016
Resigned 14 Feb 2018

BRACE, Louise Mary Helen

Resigned
Trident Business Park, WythenshaweM22 5XB
Born December 1972
Director
Appointed 22 Jun 2016
Resigned 29 Aug 2017

CONYERS, Graham

Resigned
Trident Business Park, WythenshaweM22 5XB
Born February 1960
Director
Appointed 22 Jun 2016
Resigned 14 Feb 2018

EDWARDS, Antony Kenneth

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

ROSSER, Lynne Joan

Resigned
Trident Business Park, WythenshaweM22 5XB
Born March 1962
Director
Appointed 29 Aug 2017
Resigned 01 Jul 2024

SCAPENS, Ian Lloyd

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

TAYLOR, Matthew Anthony

Resigned
Trident Business Park, WythenshaweM22 5XB
Born March 1966
Director
Appointed 22 Jun 2016
Resigned 29 Aug 2017

WALLWORK, Michael Peter

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

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 08 Sept 2016
Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
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
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
Change Account Reference Date Company Current Shortened
28 October 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination 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
Memorandum Articles
30 November 2019
MAMA
Resolution
17 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2017
MR01Registration of a Charge
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
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 June 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
28 June 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
7 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 July 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
6 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
22 June 2016
NEWINCIncorporation