Renhold
Bedford
MK41 0JY
Director Name | Dr Jonathan Roydon Spencer Whittle |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2001(17 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Ravelston Dykes Road Edinburgh EH4 3PA Scotland |
Director Name | Mrs Rebecca Helen Claire Pasha |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2018(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT |
Director Name | Mary Violet Whittle |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1992) |
Role | Applied Analysis Ltd Essential Drug Co Ltd |
Correspondence Address | Mere Close Hull Road Hornsea North Humberside HU18 1RJ |
Director Name | Dr Brian Anthony Whittle |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 03 April 2018) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 3 Hillcrest Close Loughton Milton Keynes MK5 8BJ |
Secretary Name | Mary Violet Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 11 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hillcrest Close Loughton Milton Keynes MK5 8BJ |
Director Name | Mary Violet Whittle |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 10 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 11 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hillcrest Close Loughton Milton Keynes MK5 8BJ |
Director Name | Mrs Rebecca Helen Claire Pasha |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Lodge Farm Court Castlethorpe Milton Keynes Buckinghamshire MK19 7HA |
Secretary Name | Mrs Rebecca Helen Claire Pasha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(17 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Lodge Farm Court Castlethorpe Milton Keynes Buckinghamshire MK19 7HA |
Website | searchme4.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 7061408 |
Telephone region | Birmingham |
Registered Address | Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Woodmansey |
Ward | Minster and Woodmansey |
Built Up Area | Dunswell/Thearne |
Address Matches | Over 80 other UK companies use this postal address |
198k at £1 | Brian Anthony Whittle 99.00% Ordinary |
---|---|
2k at £1 | Mary Whittle 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £196,603 |
Cash | £8,487 |
Current Liabilities | £55,519 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
23 January 2020 | Delivered on: 23 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 18 mill road kislingbury northamptonshire NN7 4BB (land registry title no: NN214311). Outstanding |
---|---|
23 January 2020 | Delivered on: 23 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 5 (a & b) duke street, kettering, northamptonshire, NN16 9DY (land registry title no: NN72780). Outstanding |
23 January 2020 | Delivered on: 23 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 98 high street (flats 1 - 4) dunstable LU6 1LN (land registry title no: BD37414). Outstanding |
23 January 2020 | Delivered on: 23 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 2 connolly road, northampton, NN5 6GL (land registry title no: NN25063). Outstanding |
8 December 2019 | Delivered on: 16 December 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 November 2023 | Confirmation statement made on 16 November 2023 with updates (5 pages) |
---|---|
22 November 2023 | Director's details changed for Mr Jeremy Lyndon Spencer Whittle on 22 November 2023 (2 pages) |
19 December 2022 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
18 November 2022 | Confirmation statement made on 16 November 2022 with updates (5 pages) |
19 April 2022 | Registered office address changed from The Counting House Nelson Street Hull Humberside HU1 1XE to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 19 April 2022 (1 page) |
29 November 2021 | Confirmation statement made on 16 November 2021 with updates (5 pages) |
16 November 2021 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
27 July 2021 | Resolutions
|
27 July 2021 | Memorandum and Articles of Association (12 pages) |
27 July 2021 | Change of share class name or designation (2 pages) |
26 July 2021 | Particulars of variation of rights attached to shares (3 pages) |
30 November 2020 | Confirmation statement made on 16 November 2020 with updates (4 pages) |
12 October 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
23 January 2020 | Registration of charge 017950130005, created on 23 January 2020 (6 pages) |
23 January 2020 | Registration of charge 017950130003, created on 23 January 2020 (6 pages) |
23 January 2020 | Registration of charge 017950130004, created on 23 January 2020 (6 pages) |
23 January 2020 | Registration of charge 017950130002, created on 23 January 2020 (6 pages) |
16 January 2020 | Director's details changed for Dr Jonathan Roydon Spencer Whittle on 24 December 2019 (2 pages) |
7 January 2020 | Notification of Jonathan Royden Spencer Whittle as a person with significant control on 24 December 2019 (2 pages) |
7 January 2020 | Statement of capital following an allotment of shares on 24 December 2019
|
7 January 2020 | Cessation of Brian Anthony Whittle as a person with significant control on 24 December 2019 (3 pages) |
7 January 2020 | Notification of Rebecca Helen Pasha as a person with significant control on 24 December 2019 (2 pages) |
7 January 2020 | Notification of Jeremy Lyndon Spencer Whittle as a person with significant control on 24 December 2019 (2 pages) |
7 January 2020 | Resolutions
|
16 December 2019 | Registration of charge 017950130001, created on 8 December 2019 (9 pages) |
18 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
17 December 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
30 August 2018 | Appointment of Mrs Rebecca Helen Claire Pasha as a director on 4 July 2018 (2 pages) |
9 May 2018 | Termination of appointment of Brian Anthony Whittle as a director on 3 April 2018 (1 page) |
13 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
2 November 2017 | Termination of appointment of Mary Violet Whittle as a director on 11 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Mary Violet Whittle as a director on 11 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Mary Violet Whittle as a secretary on 11 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Mary Violet Whittle as a secretary on 11 October 2017 (1 page) |
25 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 November 2015 | Director's details changed for Mr. Jeremy Lyndon Spencer Whittle on 1 September 2015 (2 pages) |
26 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Director's details changed for Mr. Jeremy Lyndon Spencer Whittle on 1 September 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr. Jeremy Lyndon Spencer Whittle on 1 September 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr. Jeremy Lyndon Spencer Whittle on 1 September 2015 (2 pages) |
13 July 2015 | Secretary's details changed for Mary Violet Whittle on 12 June 2015 (3 pages) |
13 July 2015 | Director's details changed for Mary Violet Whittle on 12 June 2015 (4 pages) |
13 July 2015 | Director's details changed for Mr Brian Anthony Whittle on 12 June 2015 (4 pages) |
13 July 2015 | Director's details changed for Mr Brian Anthony Whittle on 12 June 2015 (4 pages) |
13 July 2015 | Secretary's details changed for Mary Violet Whittle on 12 June 2015 (3 pages) |
13 July 2015 | Director's details changed for Mary Violet Whittle on 12 June 2015 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
9 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
9 August 2012 | Resolutions
|
9 August 2012 | Resolutions
|
16 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
18 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
18 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
19 January 2011 | Termination of appointment of Rebecca Pasha as a director (1 page) |
19 January 2011 | Termination of appointment of Rebecca Pasha as a director (1 page) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (8 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 November 2009 | Director's details changed for Jonathan Roydon Spencer Whittle on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Rebecca Helen Claire Pasha on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Brian Anthony Whittle on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Brian Anthony Whittle on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Rebecca Helen Claire Pasha on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Mary Violet Whittle on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Jonathan Roydon Spencer Whittle on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Jeremy Lyndon Spencer Whittle on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Jeremy Lyndon Spencer Whittle on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mary Violet Whittle on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 November 2008 | Return made up to 16/11/08; full list of members (5 pages) |
18 November 2008 | Return made up to 16/11/08; full list of members (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
16 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 December 2006 | Return made up to 16/11/06; full list of members (8 pages) |
15 December 2006 | Return made up to 16/11/06; full list of members (8 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
29 November 2005 | Return made up to 16/11/05; full list of members (8 pages) |
29 November 2005 | Return made up to 16/11/05; full list of members (8 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
23 November 2004 | Return made up to 16/11/04; full list of members
|
23 November 2004 | Return made up to 16/11/04; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
24 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Return made up to 16/11/03; full list of members
|
16 December 2003 | Return made up to 16/11/03; full list of members
|
2 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2003 | Director's particulars changed (1 page) |
2 March 2003 | Director's particulars changed (1 page) |
2 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
7 December 2002 | Return made up to 16/11/02; full list of members (8 pages) |
7 December 2002 | Return made up to 16/11/02; full list of members (8 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
25 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
20 November 2001 | Return made up to 16/11/01; full list of members
|
20 November 2001 | Return made up to 16/11/01; full list of members
|
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
27 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
12 February 2001 | Return made up to 16/11/00; full list of members (7 pages) |
12 February 2001 | Return made up to 16/11/00; full list of members (7 pages) |
18 July 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
18 July 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
24 November 1999 | Return made up to 16/11/99; full list of members (7 pages) |
24 November 1999 | Return made up to 16/11/99; full list of members (7 pages) |
26 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
26 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
27 November 1998 | Return made up to 16/11/98; no change of members (4 pages) |
27 November 1998 | Return made up to 16/11/98; no change of members (4 pages) |
28 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
28 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
1 February 1998 | Return made up to 16/11/97; no change of members (4 pages) |
1 February 1998 | Return made up to 16/11/97; no change of members (4 pages) |
3 July 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
27 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
27 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
14 November 1995 | Return made up to 16/11/95; no change of members (4 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Return made up to 16/11/95; no change of members (4 pages) |
14 November 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
27 February 1984 | Incorporation (13 pages) |
27 February 1984 | Certificate of incorporation (1 page) |
27 February 1984 | Incorporation (13 pages) |
27 February 1984 | Certificate of incorporation (1 page) |