Company NameRenolit (U.K.) Limited
DirectorsMichael Thomas Kundel and David Sean Hall
Company StatusActive
Company Number01375539
CategoryPrivate Limited Company
Incorporation Date26 June 1978(45 years, 10 months ago)
Previous NamesRenolit (U.K.) Limited and Renolit Helly-Hansen Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMichael Thomas Kundel
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed01 March 2004(25 years, 8 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceGermany
Correspondence Address45 Rothrockstrasse
67548 Worms
Germany
Secretary NameSimon Mark Wilson
NationalityBritish
StatusCurrent
Appointed21 October 2008(30 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Correspondence Address15 Langton Court
Darras Hall
Ponteland
Northumberland
NE20 9AT
Director NameMr David Sean Hall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(38 years, 10 months after company formation)
Appointment Duration6 years, 12 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Renolit Cramlington Limited Station Road
Cramlington
Northumberland
NE23 8AQ
Director NameHermann Lang
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed30 July 1991(13 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 11 July 1997)
RoleExecutive
Correspondence AddressAmsee 24
6520 Worms
Germany
Director NameRagnar Foght Lindqvist
Date of BirthApril 1929 (Born 95 years ago)
NationalityNorwegian
StatusResigned
Appointed30 July 1991(13 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 1997)
RoleSales Director
Correspondence AddressUt Synet 23
1500 Moss
Foreign
Director NameIan Magill
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(13 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 24 September 2008)
RoleManaging Director
Correspondence Address9 Brickhill Manor Court
Watling Street, Little Brickhill
Milton Keynes
Buckinghamshire
MK17 9LN
Director NameEmil Martens
NationalityNorwegian
StatusResigned
Appointed30 July 1991(13 years, 1 month after company formation)
Appointment Duration-1 years, 9 months (resigned 30 April 1991)
RoleSales Director
Correspondence AddressUt Synet 14
Moss
Foreign
Director NameAnnar Rosli
Date of BirthMarch 1940 (Born 84 years ago)
NationalityNorwegian
StatusResigned
Appointed30 July 1991(13 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 30 May 2002)
RoleCo Director
Correspondence AddressBrattbakken 2
1500 Mosj
Foreign
Director NamePer Simensen
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityNorwegian
StatusResigned
Appointed30 July 1991(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1993)
RoleCo Director
Correspondence AddressStland Promewaden 49d
1500 Moss
Foreign
Director NameMichael Whitten
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(13 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 06 April 2000)
RoleCompany Director
Correspondence Address26 Station Road
North Mymms
Hertfordshire
AL9 7PG
Secretary NameMichael Whitten
NationalityBritish
StatusResigned
Appointed30 July 1991(13 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 06 April 2000)
RoleCompany Director
Correspondence Address26 Station Road
North Mymms
Hertfordshire
AL9 7PG
Director NameJosef Dieter Dengl
Date of BirthOctober 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed12 August 1997(19 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2003)
RoleManaging Director
Correspondence AddressSimon Feylner Strabe 7
Frankenthal Rheinland-Pfalz 67227
Germany
Foreign
Director NameDieter Eckert
Date of BirthMarch 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed29 August 1997(19 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 March 2004)
RoleCompany Director
Correspondence AddressIm Kirchenstueck 9
Worms
67551
Germany
Secretary NameIan Magill
NationalityBritish
StatusResigned
Appointed06 April 2000(21 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 September 2008)
RoleManaging Director
Correspondence Address9 Brickhill Manor Court
Watling Street, Little Brickhill
Milton Keynes
Buckinghamshire
MK17 9LN
Director NamePeter Fleissner
Date of BirthOctober 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2004(25 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 August 2004)
RoleManaging Director
Correspondence AddressRothmehle
Alzey
55232
Germany
Director NameMr Derek Taylorson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(30 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Hallgarth Street
Durham
DH1 3AY

Contact

Websitealkorplan.com

Location

Registered AddressC/O Renolit Cramlington Limited
Station Road
Cramlington
Northumberland
NE23 8AQ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

1.7m at £1Renolit Se
100.00%
Ordinary

Financials

Year2014
Net Worth£27,839,000

Accounts

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

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 6 days from now)

Charges

2 July 2009Delivered on: 9 July 2009
Satisfied on: 16 July 2013
Persons entitled: Fortis Bank, S.A./N.V., UK Branch

Classification: General letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All bills of exchange, promissory notes and other instruments and bills of lading warrants delivery orders, wharfingers policies and certificates of insurance see image for full details.
Fully Satisfied
9 March 2006Delivered on: 15 March 2006
Satisfied on: 27 November 2008
Persons entitled: Deutsche Bank Luxembourg S.A.

Classification: Share charge
Secured details: All monies due or to become due from the obligors to the seurity agent and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all the charging companys investments now or subsequently belonging to it. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 June 2023Group of companies' accounts made up to 31 December 2022 (38 pages)
6 June 2023Secretary's details changed for Simon Mark Wilson on 5 June 2023 (1 page)
5 June 2023Termination of appointment of Michael Thomas Kundel as a director on 5 June 2023 (1 page)
5 June 2023Appointment of Mr Stefan Friedrich as a director on 5 June 2023 (2 pages)
3 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
8 September 2022Group of companies' accounts made up to 31 December 2021 (39 pages)
14 July 2022Director's details changed for Mr David Sean Hall on 6 July 2022 (2 pages)
10 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
27 August 2021Full accounts made up to 31 December 2020 (18 pages)
5 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
7 September 2020Full accounts made up to 31 December 2019 (14 pages)
11 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
22 August 2019Full accounts made up to 31 December 2018 (15 pages)
3 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (15 pages)
30 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
30 August 2017Full accounts made up to 31 December 2016 (16 pages)
30 August 2017Full accounts made up to 31 December 2016 (16 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
27 April 2017Termination of appointment of Derek Taylorson as a director on 27 April 2017 (1 page)
27 April 2017Appointment of Mr David Sean Hall as a director on 27 April 2017 (2 pages)
27 April 2017Appointment of Mr David Sean Hall as a director on 27 April 2017 (2 pages)
27 April 2017Termination of appointment of Derek Taylorson as a director on 27 April 2017 (1 page)
28 November 2016Director's details changed for Michael Thomas Kundel on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Michael Thomas Kundel on 28 November 2016 (2 pages)
30 September 2016Full accounts made up to 31 December 2015 (15 pages)
30 September 2016Full accounts made up to 31 December 2015 (15 pages)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,700,000
(6 pages)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,700,000
(6 pages)
19 May 2016Director's details changed for Dr Derek Taylorson on 15 April 2016 (2 pages)
19 May 2016Director's details changed for Dr Derek Taylorson on 15 April 2016 (2 pages)
17 September 2015Full accounts made up to 31 December 2014 (14 pages)
17 September 2015Full accounts made up to 31 December 2014 (14 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,700,000
(6 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,700,000
(6 pages)
4 November 2014Section 519 (1 page)
4 November 2014Section 519 (1 page)
24 September 2014Full accounts made up to 31 December 2013 (15 pages)
24 September 2014Full accounts made up to 31 December 2013 (15 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,700,000
(6 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,700,000
(6 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 January 2014Statement of company's objects (2 pages)
8 January 2014Statement of company's objects (2 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
16 September 2013Full accounts made up to 31 December 2012 (15 pages)
16 September 2013Full accounts made up to 31 December 2012 (15 pages)
16 July 2013Satisfaction of charge 2 in full (1 page)
16 July 2013Satisfaction of charge 2 in full (1 page)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
13 September 2012Full accounts made up to 31 December 2011 (19 pages)
13 September 2012Full accounts made up to 31 December 2011 (19 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
21 September 2011Full accounts made up to 31 December 2010 (20 pages)
21 September 2011Full accounts made up to 31 December 2010 (20 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
19 November 2010Registered office address changed from Renolit House,Hammond Road Elms Farm Industrial Estate Bedford MK41 0UD on 19 November 2010 (1 page)
19 November 2010Registered office address changed from Renolit House,Hammond Road Elms Farm Industrial Estate Bedford MK41 0UD on 19 November 2010 (1 page)
21 September 2010Full accounts made up to 31 December 2009 (20 pages)
21 September 2010Full accounts made up to 31 December 2009 (20 pages)
16 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
27 October 2009Full accounts made up to 31 December 2008 (21 pages)
27 October 2009Full accounts made up to 31 December 2008 (21 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 May 2009Return made up to 23/04/09; full list of members (3 pages)
19 May 2009Return made up to 23/04/09; full list of members (3 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 October 2008Secretary appointed simon mark wilson (2 pages)
27 October 2008Secretary appointed simon mark wilson (2 pages)
23 October 2008Director appointed dr derek taylorson (2 pages)
23 October 2008Director appointed dr derek taylorson (2 pages)
24 September 2008Appointment terminated secretary ian magill (1 page)
24 September 2008Appointment terminated secretary ian magill (1 page)
24 September 2008Appointment terminated director ian magill (1 page)
24 September 2008Appointment terminated director ian magill (1 page)
23 April 2008Return made up to 23/04/08; full list of members (3 pages)
23 April 2008Return made up to 23/04/08; full list of members (3 pages)
28 March 2008Full accounts made up to 31 December 2007 (27 pages)
28 March 2008Full accounts made up to 31 December 2007 (27 pages)
30 April 2007Full accounts made up to 31 December 2006 (22 pages)
30 April 2007Full accounts made up to 31 December 2006 (22 pages)
25 April 2007Return made up to 23/04/07; full list of members (2 pages)
25 April 2007Return made up to 23/04/07; full list of members (2 pages)
4 October 2006Return made up to 23/04/06; full list of members (2 pages)
4 October 2006Return made up to 23/04/06; full list of members (2 pages)
29 August 2006Full accounts made up to 31 December 2005 (20 pages)
29 August 2006Full accounts made up to 31 December 2005 (20 pages)
15 March 2006Particulars of mortgage/charge (8 pages)
15 March 2006Particulars of mortgage/charge (8 pages)
16 June 2005Return made up to 23/04/05; full list of members (2 pages)
16 June 2005Return made up to 23/04/05; full list of members (2 pages)
30 March 2005Full accounts made up to 31 December 2004 (22 pages)
30 March 2005Full accounts made up to 31 December 2004 (22 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
18 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
6 April 2004Full accounts made up to 31 December 2003 (21 pages)
6 April 2004Full accounts made up to 31 December 2003 (21 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
29 April 2003Return made up to 23/04/03; full list of members (7 pages)
29 April 2003Return made up to 23/04/03; full list of members (7 pages)
8 April 2003Full accounts made up to 31 December 2002 (19 pages)
8 April 2003Full accounts made up to 31 December 2002 (19 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
13 May 2002Full accounts made up to 31 December 2001 (20 pages)
13 May 2002Full accounts made up to 31 December 2001 (20 pages)
9 May 2002Return made up to 23/04/02; full list of members (8 pages)
9 May 2002Return made up to 23/04/02; full list of members (8 pages)
2 May 2001Full accounts made up to 31 December 2000 (22 pages)
2 May 2001Full accounts made up to 31 December 2000 (22 pages)
27 April 2001Return made up to 23/04/01; full list of members (7 pages)
27 April 2001Return made up to 23/04/01; full list of members (7 pages)
28 April 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Secretary resigned;director resigned (1 page)
20 April 2000Secretary resigned;director resigned (1 page)
6 April 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
6 April 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
8 May 1999Return made up to 30/04/99; no change of members (6 pages)
8 May 1999Return made up to 30/04/99; no change of members (6 pages)
8 May 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
8 May 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
24 June 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
24 June 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
1 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
3 September 1997Full accounts made up to 31 December 1996 (16 pages)
3 September 1997Full accounts made up to 31 December 1996 (16 pages)
29 May 1997Return made up to 30/04/97; full list of members (8 pages)
29 May 1997Return made up to 30/04/97; full list of members (8 pages)
10 September 1996Full accounts made up to 31 December 1995 (15 pages)
10 September 1996Full accounts made up to 31 December 1995 (15 pages)
16 April 1996Return made up to 30/04/96; no change of members (6 pages)
16 April 1996Return made up to 30/04/96; no change of members (6 pages)
20 February 1996Registered office changed on 20/02/96 from: renolit house caxton road elms farm industrial estate bedford MK41 0QQ (1 page)
20 February 1996Registered office changed on 20/02/96 from: renolit house caxton road elms farm industrial estate bedford MK41 0QQ (1 page)
29 August 1995Accounts for a medium company made up to 31 December 1994 (10 pages)
29 August 1995Accounts for a medium company made up to 31 December 1994 (10 pages)
11 May 1995Return made up to 30/04/95; no change of members (6 pages)
11 May 1995Return made up to 30/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
6 March 1985Memorandum and Articles of Association (7 pages)
6 March 1985Memorandum and Articles of Association (7 pages)
18 October 1984Company name changed\certificate issued on 18/10/84 (2 pages)
18 October 1984Company name changed\certificate issued on 18/10/84 (2 pages)
22 May 1979Company name changed\certificate issued on 22/05/79 (2 pages)
22 May 1979Company name changed\certificate issued on 22/05/79 (2 pages)
26 June 1978Certificate of incorporation (1 page)
26 June 1978Certificate of incorporation (1 page)