Company NameKeith Rennie Machinery (Holdings) Limited
DirectorsKeith Anthony Rennie and Marilyn Anne Rennie
Company StatusActive
Company Number07164815
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 2 months ago)
Previous NameDenco 1 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 NameMr Keith Anthony Rennie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(3 months, 4 weeks after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Barn Cottage Roecliffe
York
YO51 9LY
Director NameMrs Marilyn Anne Rennie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(3 months, 4 weeks after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Barn Cottage Roecliffe
York
YO51 9LY
Director NameMr Martin Frank Baird Frost
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStamford House Piccadilly
York
North Yorkshire
YO1 9PP
Secretary NameDenison Till Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2010(same day as company formation)
Correspondence AddressStamford House Piccadilly
York
North Yorkshire
YO1 9PP

Contact

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

Location

Registered AddressOld Barn Cottage
Roecliffe
York
YO51 9LY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby

Shareholders

1.5k at £1Keith Anthony Rennie
76.12%
Ordinary
480 at £1Marilyn Anne Rennie
23.88%
Ordinary

Financials

Year2014
Net Worth£102,010
Current Liabilities£705,000

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 Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

12 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
24 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
10 March 2022Second filing of Confirmation Statement dated 22 February 2022 (3 pages)
24 February 2022Confirmation statement made on 22 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder information change) was registered on 10/03/2022.
(4 pages)
21 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 June 2021Change of share class name or designation (2 pages)
15 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 May 2021Notification of Marilyn Anne Rennie as a person with significant control on 26 May 2021 (2 pages)
27 May 2021Registered office address changed from Clay Pit Lane Bar Lane Industrial Estate Roecliffe Boroughbridge North Yorkshire YO51 9LS to Old Barn Cottage Roecliffe York YO51 9LY on 27 May 2021 (1 page)
26 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (5 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)
9 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,010
(3 pages)
9 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,010
(3 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)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,010
(3 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,010
(3 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)
14 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2,010
(3 pages)
14 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2,010
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 April 2013Change of share class name or designation (2 pages)
3 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 April 2013Change of share class name or designation (2 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 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)
3 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 April 2011Registered office address changed from Clay Pit Lane Bar Lane Industrial Estate Boroughbridge North Yorkshire YO51 9SL on 26 April 2011 (1 page)
26 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
26 April 2011Registered office address changed from Clay Pit Lane Bar Lane Industrial Estate Boroughbridge North Yorkshire YO51 9SL on 26 April 2011 (1 page)
26 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
9 September 2010Resolutions
  • RES13 ‐ Share exc agreement approved for the purposes of sec 190 21/06/2010
(1 page)
9 September 2010Resolutions
  • RES13 ‐ Share exc agreement approved for the purposes of sec 190 21/06/2010
(1 page)
15 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 2,010
(4 pages)
15 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 2,010
(4 pages)
12 July 2010Company name changed denco 1 LIMITED\certificate issued on 12/07/10
  • CONNOT ‐
(3 pages)
12 July 2010Company name changed denco 1 LIMITED\certificate issued on 12/07/10
  • CONNOT ‐
(3 pages)
6 July 2010Termination of appointment of Denison Till Company Secretaries Limited as a secretary (2 pages)
6 July 2010Appointment of Marilyn Anne Rennie as a director (3 pages)
6 July 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
6 July 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
6 July 2010Appointment of Keith Anthony Rennie as a director (3 pages)
6 July 2010Appointment of Marilyn Anne Rennie as a director (3 pages)
6 July 2010Registered office address changed from Stamford House Piccadilly York North Yorkshire YO1 9PP on 6 July 2010 (2 pages)
6 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-21
(1 page)
6 July 2010Termination of appointment of Denison Till Company Secretaries Limited as a secretary (2 pages)
6 July 2010Registered office address changed from Stamford House Piccadilly York North Yorkshire YO1 9PP on 6 July 2010 (2 pages)
6 July 2010Appointment of Keith Anthony Rennie as a director (3 pages)
6 July 2010Registered office address changed from Stamford House Piccadilly York North Yorkshire YO1 9PP on 6 July 2010 (2 pages)
6 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-21
(1 page)
6 July 2010Termination of appointment of Martin Frost as a director (2 pages)
6 July 2010Termination of appointment of Martin Frost as a director (2 pages)
22 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-16
(1 page)
22 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-16
(1 page)
22 June 2010Change of name notice (2 pages)
22 June 2010Change of name notice (2 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)