Company NameKeith Rennie Machinery Limited
Company StatusActive
Company Number02050946
CategoryPrivate Limited Company
Incorporation Date29 August 1986(37 years, 8 months ago)
Previous NameSimco No. 139 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameKeith Anthony Rennie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Barn Cottage
Roecliffe
Boroughbridge
North Yorkshire
YO5 9LY
Director NameMrs Marilyn Anne Rennie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Barn Cottage Roecliffe
Boroughbridge
York
North Yorkshire
YO5 9LY
Secretary NameMrs Marilyn Anne Rennie
NationalityBritish
StatusCurrent
Appointed28 May 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaypit Lane
Bar Lane, Roecliffe
York
North Yorkshire
YO51 9LS
Director NameMr Michael Edward Britton
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(34 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaypit Lane
Bar Lane, Roecliffe
York
North Yorkshire
YO51 9LS
Director NameRoger Robinson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(4 years, 9 months after company formation)
Appointment Duration19 years (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Croft End
Wetherby
West Yorkshire
LS22 6XA

Contact

Websitekrm-ltd.co.uk
Email address[email protected]
Telephone01423 324221
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressClaypit Lane
Bar Lane, Roecliffe
York
North Yorkshire
YO51 9LS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge

Shareholders

3k at £1Keith Rennie Machinery (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,973,821
Cash£2,321,112
Current Liabilities£507,594

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Charges

21 June 2010Delivered on: 29 June 2010
Persons entitled: Roger Robinson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 May 1987Delivered on: 18 May 1987
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including heritable property and assets in scotland.). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
12 May 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
10 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
4 May 2022Satisfaction of charge 2 in full (1 page)
10 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
10 November 2020Change of share class name or designation (2 pages)
10 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 November 2020Statement of capital following an allotment of shares on 2 November 2020
  • GBP 3,950
(4 pages)
10 November 2020Memorandum and Articles of Association (18 pages)
3 November 2020Confirmation statement made on 3 November 2020 with updates (5 pages)
3 November 2020Appointment of Mr Michael Edward Britton as a director on 2 November 2020 (2 pages)
29 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
31 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3,000
(4 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3,000
(4 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3,000
(4 pages)
15 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3,000
(4 pages)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3,000
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
26 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
8 June 2011Secretary's details changed for Mrs Marilyn Anne Rennie on 21 June 2010 (1 page)
8 June 2011Termination of appointment of Roger Robinson as a director (1 page)
8 June 2011Director's details changed for Keith Anthony Rennie on 21 June 2010 (2 pages)
8 June 2011Termination of appointment of Roger Robinson as a director (1 page)
8 June 2011Director's details changed for Mrs Marilyn Anne Rennie on 21 June 2010 (2 pages)
8 June 2011Director's details changed for Mrs Marilyn Anne Rennie on 21 June 2010 (2 pages)
8 June 2011Secretary's details changed for Mrs Marilyn Anne Rennie on 21 June 2010 (1 page)
8 June 2011Director's details changed for Keith Anthony Rennie on 21 June 2010 (2 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 June 2010Director's details changed for Keith Anthony Rennie on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Mrs Marilyn Anne Rennie on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Keith Anthony Rennie on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Mrs Marilyn Anne Rennie on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Roger Robinson on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Roger Robinson on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Keith Anthony Rennie on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Roger Robinson on 1 October 2009 (2 pages)
15 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mrs Marilyn Anne Rennie on 1 October 2009 (2 pages)
15 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
25 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 July 2009Return made up to 28/05/09; full list of members (4 pages)
7 July 2009Return made up to 28/05/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 June 2008Return made up to 28/05/08; full list of members (4 pages)
26 June 2008Return made up to 28/05/08; full list of members (4 pages)
15 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
6 June 2007Return made up to 28/05/07; full list of members (3 pages)
6 June 2007Return made up to 28/05/07; full list of members (3 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 July 2006Return made up to 28/05/06; full list of members (3 pages)
24 July 2006Return made up to 28/05/06; full list of members (3 pages)
8 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 July 2005Return made up to 28/05/05; full list of members (7 pages)
11 July 2005Return made up to 28/05/05; full list of members (7 pages)
6 October 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
6 October 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
2 June 2004Return made up to 28/05/04; full list of members (7 pages)
2 June 2004Return made up to 28/05/04; full list of members (7 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 June 2003Return made up to 28/05/03; full list of members (7 pages)
5 June 2003Return made up to 28/05/03; full list of members (7 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
13 June 2002Return made up to 28/05/02; full list of members (7 pages)
13 June 2002Return made up to 28/05/02; full list of members (7 pages)
15 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 June 2001Return made up to 28/05/01; full list of members (7 pages)
8 June 2001Return made up to 28/05/01; full list of members (7 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 June 2000Return made up to 28/05/00; full list of members (7 pages)
6 June 2000Return made up to 28/05/00; full list of members (7 pages)
8 March 2000Registered office changed on 08/03/00 from: heaton house york road boroughbridge north yorkshire YO5 9HE (1 page)
8 March 2000Registered office changed on 08/03/00 from: heaton house york road boroughbridge north yorkshire YO5 9HE (1 page)
29 October 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
29 October 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
26 May 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
16 October 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
28 May 1998Return made up to 28/05/98; no change of members (4 pages)
28 May 1998Return made up to 28/05/98; no change of members (4 pages)
17 October 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
17 October 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
27 May 1997Return made up to 28/05/97; full list of members (6 pages)
27 May 1997Return made up to 28/05/97; full list of members (6 pages)
15 May 1997Return made up to 28/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1997Return made up to 28/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 May 1995Return made up to 28/05/95; no change of members (4 pages)
24 May 1995Return made up to 28/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
18 May 1987Particulars of mortgage/charge (4 pages)
18 May 1987Particulars of mortgage/charge (4 pages)
10 October 1986Company name changed simco no. 139 LIMITED\certificate issued on 10/10/86 (2 pages)
10 October 1986Company name changed simco no. 139 LIMITED\certificate issued on 10/10/86 (2 pages)
29 August 1986Certificate of Incorporation (1 page)
29 August 1986Certificate of Incorporation (1 page)