Company NameRenold Group General Partner Limited
DirectorJames Robert Haughey
Company StatusActive
Company NumberSC445569
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Robert Haughey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Manchester
M22 5XB
Secretary NameEversecretary Limited (Corporation)
StatusCurrent
Appointed20 March 2013(same day as company formation)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Eversecretary Limited 3-5 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameLouise Mary Helen Brace
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(3 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park Styal Road
Wythenshawe
England & Wales
M22 5XB
Director NameMr Ian Lloyd Scapens
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 2020)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTrident 2 Trident Business Park Styal Road
Wythenshawe
M22 5XB
Director NameSimon Peter Venables
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(6 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Renold PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,200
Net Worth£3,400

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (5 days from now)

Filing History

24 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
9 March 2023Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
9 March 2023Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 (2 pages)
3 March 2023Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE to 1 George Square Glasgow G2 1AL on 3 March 2023 (1 page)
12 October 2022Full accounts made up to 31 March 2022 (16 pages)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
1 November 2021Full accounts made up to 31 March 2021 (16 pages)
26 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
8 March 2021Appointment of Mr James Robert Haughey as a director on 10 February 2021 (2 pages)
8 March 2021Termination of appointment of Simon Peter Venables as a director on 10 February 2021 (1 page)
2 November 2020Full accounts made up to 31 March 2020 (14 pages)
30 June 2020Termination of appointment of Ian Lloyd Scapens as a director on 19 June 2020 (1 page)
27 March 2020Appointment of Simon Peter Venables as a director on 6 March 2020 (2 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
10 December 2019Full accounts made up to 31 March 2019 (14 pages)
25 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
29 October 2018Full accounts made up to 31 March 2018 (13 pages)
28 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
10 June 2017Full accounts made up to 31 March 2017 (13 pages)
10 June 2017Full accounts made up to 31 March 2017 (13 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
18 January 2017Appointment of Mr Ian Scapens as a director on 10 January 2017 (2 pages)
18 January 2017Termination of appointment of Louise Mary Helen Brace as a director on 10 January 2017 (1 page)
18 January 2017Appointment of Mr Ian Scapens as a director on 10 January 2017 (2 pages)
18 January 2017Termination of appointment of Louise Mary Helen Brace as a director on 10 January 2017 (1 page)
24 November 2016Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page)
24 November 2016Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page)
23 November 2016Appointment of Louise Mary Helen Brace as a director on 18 November 2016 (2 pages)
23 November 2016Appointment of Louise Mary Helen Brace as a director on 18 November 2016 (2 pages)
16 August 2016Full accounts made up to 31 March 2016 (14 pages)
16 August 2016Full accounts made up to 31 March 2016 (14 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
18 September 2015Auditor's resignation (1 page)
18 September 2015Auditor's resignation (1 page)
7 September 2015Full accounts made up to 31 March 2015 (10 pages)
7 September 2015Full accounts made up to 31 March 2015 (10 pages)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
27 June 2014Full accounts made up to 31 March 2014 (10 pages)
27 June 2014Full accounts made up to 31 March 2014 (10 pages)
11 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(4 pages)
11 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(4 pages)
3 April 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 1,000
(3 pages)
3 April 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 1,000
(3 pages)
20 March 2013Incorporation (35 pages)
20 March 2013Incorporation (35 pages)