Company NameRenown Engineering Limited
DirectorsJohn Desmond Hamilton and Katherine Carmichael Hamilton
Company StatusActive
Company Number00948075
CategoryPrivate Limited Company
Incorporation Date17 February 1969(55 years, 2 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr John Desmond Hamilton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(36 years after company formation)
Appointment Duration19 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Cooks Wood
Biddick
Washington
Tyne & Wear
NE38 7EU
Director NameKatherine Carmichael Hamilton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(36 years after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cooks Wood
Biddick
Washington
Tyne & Wear
NE38 7EU
Secretary NameKatherine Carmichael Hamilton
NationalityBritish
StatusCurrent
Appointed11 February 2005(36 years after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cooks Wood
Biddick
Washington
Tyne & Wear
NE38 7EU
Director NameMr Paul Brown
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(23 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 11 February 2005)
RoleCompany Director
Correspondence Address29 The Pastures
Blyth
Northumberland
NE24 3HA
Director NameMr Peter Renney
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(23 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 11 February 2005)
RoleCompany Director
Correspondence Address10 Franklyn Avenue
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4JB
Secretary NameMr Paul Brown
NationalityBritish
StatusResigned
Appointed31 March 1992(23 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 11 February 2005)
RoleCompany Director
Correspondence Address29 The Pastures
Blyth
Northumberland
NE24 3HA
Director NameMr James Arthur Currer Briggs
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(36 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address210 Coniscliffe Road
Darlington
County Durham
DL3 8PU

Contact

Websiterenown-engineering.co.uk
Telephone0191 2500113
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRenown Engineering Limited
Northumberland Business Park West
Cramlington
NE23 7RH
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£6,613,431
Net Worth£4,528,922
Cash£65,925
Current Liabilities£1,854,413

Accounts

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

Returns

Latest Return31 March 2024 (2 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

7 October 2011Delivered on: 11 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Land and buildings situate at elswick way industrial estate newcastle road tyne & wear t/no TY398434 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
12 April 2010Delivered on: 15 April 2010
Persons entitled: Ge Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from each obligor to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all its plant and machinery the benefits arising under the policies and any contracts floating charge all the undertaking property rights and assets see image for full details. Yes giddings lewis fraser 70A table type horizontal boring machine 5"spindle,60" x 60" table,3 axis digital readout seriel no.150-995 (Refurbished year 2000). yes webster and bennett 60" vertical boring mill with elevating cross rail seriel no;5172-1. Yes pearson 10'3 x 200 tonne press break seriel no:5823 with light guards please see form MGO1 for further charges.
Outstanding
29 February 2008Delivered on: 14 March 2008
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from each of the obligors to the chargee on account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
29 February 2008Delivered on: 14 March 2008
Persons entitled: Ge Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from each of the obligors to the chargee on account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment k/a giddings lewis fraser 70A table type horizontal boring machine, 5" spindle, 60" x 60" table, 3 axis digital readout serial no, 150-995 (refurbished year 2000) for details of further equipment charged please refer to form 395 see image for full details.
Outstanding
3 March 2005Delivered on: 8 March 2005
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
18 July 2017Delivered on: 18 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the north side of elswick way, elswick way industrial estate, south shields, tyne & wear.
Outstanding
29 February 2016Delivered on: 29 February 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
17 May 2013Delivered on: 29 May 2013
Persons entitled: Ge Commercial Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 November 2012Delivered on: 29 November 2012
Persons entitled: Ge Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from each obligor to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all its plant and machinery the benefits arising under the policies and any contracts floating charge all the undertaking property rights and assets see image for full details. G7 giddings lewis fraser 70A table type horizontal boring machine 5"spindle 60 x 60 table 3 axis digital readout serial no 150-995 (refurbished in 2000). G14 butler elgamill hi-power cnc milling machine with 85"bed serial no 27905 with anilam 3300M cnc control. H3 herbert 9C/30 combination turret lathe serial no 8-11908.
Outstanding
11 February 2005Delivered on: 25 February 2005
Satisfied on: 23 February 2007
Persons entitled: Paul Brown and Peter Renney

Classification: Composite guarantee and debenture
Secured details: All monies due or to ebcome due from the companies named therein to paul brown as agent for the chargees.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
11 February 2005Delivered on: 26 February 2005
Satisfied on: 20 April 2006
Persons entitled: North East Regional Investment Fund Three Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge the chargor's plant and machinery,goodwill,rights and intellectual property of any kind,uncalled share capital. See the mortgage charge document for full details.
Fully Satisfied
19 March 1987Delivered on: 3 April 1987
Satisfied on: 16 February 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
25 February 1981Delivered on: 5 March 1981
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at albert street, blyth, northumberland.
Fully Satisfied

Filing History

26 September 2023Full accounts made up to 31 December 2022 (28 pages)
26 July 2023Registered office address changed from Dudley Lane Dudley Cramlington Northumberland NE23 7RH to Renown Engineering Limited Northumberland Business Park West Cramlington NE23 7RH on 26 July 2023 (1 page)
19 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
7 July 2022Full accounts made up to 31 December 2021 (29 pages)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
10 August 2021Full accounts made up to 31 December 2020 (29 pages)
8 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
16 July 2020Full accounts made up to 31 December 2019 (29 pages)
19 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (28 pages)
9 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 July 2018Full accounts made up to 31 December 2017 (26 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (21 pages)
26 September 2017Full accounts made up to 31 December 2016 (21 pages)
18 July 2017Registration of charge 009480750013, created on 18 July 2017 (7 pages)
18 July 2017Registration of charge 009480750013, created on 18 July 2017 (7 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
17 January 2017Satisfaction of charge 9 in full (2 pages)
17 January 2017Satisfaction of charge 9 in full (2 pages)
28 July 2016Full accounts made up to 31 December 2015 (22 pages)
28 July 2016Full accounts made up to 31 December 2015 (22 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,500,000
(5 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,500,000
(5 pages)
10 March 2016Satisfaction of charge 6 in full (2 pages)
10 March 2016Satisfaction of charge 7 in full (1 page)
10 March 2016Satisfaction of charge 7 in full (1 page)
10 March 2016Satisfaction of charge 10 in full (2 pages)
10 March 2016Satisfaction of charge 009480750011 in full (1 page)
10 March 2016Satisfaction of charge 4 in full (2 pages)
10 March 2016Satisfaction of charge 6 in full (2 pages)
10 March 2016Satisfaction of charge 8 in full (2 pages)
10 March 2016Satisfaction of charge 8 in full (2 pages)
10 March 2016Satisfaction of charge 4 in full (2 pages)
10 March 2016Satisfaction of charge 009480750011 in full (1 page)
10 March 2016Satisfaction of charge 10 in full (2 pages)
29 February 2016Registration of charge 009480750012, created on 29 February 2016 (9 pages)
29 February 2016Registration of charge 009480750012, created on 29 February 2016 (9 pages)
28 September 2015Full accounts made up to 31 December 2014 (20 pages)
28 September 2015Full accounts made up to 31 December 2014 (20 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,500,000
(5 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,500,000
(5 pages)
2 October 2014Full accounts made up to 31 December 2013 (21 pages)
2 October 2014Full accounts made up to 31 December 2013 (21 pages)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,500,000
(5 pages)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,500,000
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (22 pages)
3 October 2013Full accounts made up to 31 December 2012 (22 pages)
29 May 2013Registration of charge 009480750011 (42 pages)
29 May 2013Registration of charge 009480750011 (42 pages)
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 10 (27 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 10 (27 pages)
6 July 2012Full accounts made up to 31 December 2011 (21 pages)
6 July 2012Full accounts made up to 31 December 2011 (21 pages)
19 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
22 February 2012Termination of appointment of James Briggs as a director (1 page)
22 February 2012Termination of appointment of James Briggs as a director (1 page)
11 October 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 September 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
14 September 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
11 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
9 June 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
9 June 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 8 (21 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 8 (21 pages)
13 April 2010Director's details changed for Katherine Carmichael Hamilton on 31 March 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Katherine Carmichael Hamilton on 31 March 2010 (2 pages)
12 October 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
12 October 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
27 October 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
27 October 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
29 April 2008Director and secretary's change of particulars / katherine hamilton / 01/08/2007 (1 page)
29 April 2008Return made up to 31/03/08; full list of members (4 pages)
29 April 2008Director's change of particulars / john hamilton / 01/08/2007 (1 page)
29 April 2008Return made up to 31/03/08; full list of members (4 pages)
29 April 2008Director and secretary's change of particulars / katherine hamilton / 01/08/2007 (1 page)
29 April 2008Director's change of particulars / john hamilton / 01/08/2007 (1 page)
14 March 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 6 (16 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 6 (16 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
18 October 2007Full accounts made up to 31 December 2006 (21 pages)
18 October 2007Full accounts made up to 31 December 2006 (21 pages)
21 April 2007Return made up to 31/03/07; full list of members (7 pages)
21 April 2007Return made up to 31/03/07; full list of members (7 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
9 November 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2006Return made up to 31/03/06; full list of members (7 pages)
13 April 2006Return made up to 31/03/06; full list of members (7 pages)
24 June 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
24 June 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
21 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
(7 pages)
21 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
(7 pages)
8 March 2005Particulars of mortgage/charge (6 pages)
8 March 2005Particulars of mortgage/charge (6 pages)
26 February 2005Particulars of mortgage/charge (10 pages)
26 February 2005Particulars of mortgage/charge (10 pages)
25 February 2005Particulars of mortgage/charge (5 pages)
25 February 2005Particulars of mortgage/charge (5 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Auditor's resignation (1 page)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005New secretary appointed;new director appointed (2 pages)
22 February 2005Auditor's resignation (1 page)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2005New director appointed (2 pages)
22 February 2005Declaration of assistance for shares acquisition (4 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005New secretary appointed;new director appointed (2 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 February 2005Director resigned (1 page)
22 February 2005Declaration of assistance for shares acquisition (4 pages)
16 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
27 September 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
26 April 2004Return made up to 31/03/04; full list of members (7 pages)
26 April 2004Return made up to 31/03/04; full list of members (7 pages)
4 December 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
4 December 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
15 April 2003Return made up to 31/03/03; full list of members (7 pages)
15 April 2003Return made up to 31/03/03; full list of members (7 pages)
10 October 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
10 October 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
24 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
24 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
19 October 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
19 October 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
10 June 1999Full accounts made up to 31 December 1998 (18 pages)
10 June 1999Full accounts made up to 31 December 1998 (18 pages)
6 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
24 August 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
20 October 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
20 October 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
22 April 1997Return made up to 31/03/97; full list of members (6 pages)
22 April 1997Return made up to 31/03/97; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 April 1996Return made up to 31/03/96; no change of members (4 pages)
25 April 1996Return made up to 31/03/96; no change of members (4 pages)
30 March 1995Return made up to 31/03/95; no change of members (4 pages)
30 March 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
10 March 1987Company name changed mgn engineering LIMITED\certificate issued on 10/03/87 (3 pages)
10 March 1987Company name changed mgn engineering LIMITED\certificate issued on 10/03/87 (3 pages)
22 December 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 December 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 December 1976Memorandum of association (4 pages)
17 December 1976Memorandum of association (4 pages)
17 February 1969Incorporation (13 pages)
17 February 1969Incorporation (13 pages)