Biddick
Washington
Tyne & Wear
NE38 7EU
Director Name | Katherine Carmichael Hamilton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2005(18 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cooks Wood Biddick Washington Tyne & Wear NE38 7EU |
Secretary Name | Katherine Carmichael Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2005(18 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cooks Wood Biddick Washington Tyne & Wear NE38 7EU |
Director Name | Mr Paul Brown |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | 29 The Pastures Blyth Northumberland NE24 3HA |
Director Name | Mr Peter Renney |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | 10 Franklyn Avenue Seaton Sluice Whitley Bay Tyne & Wear NE26 4JB |
Secretary Name | Mr Paul Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | 29 The Pastures Blyth Northumberland NE24 3HA |
Director Name | Mr James Arthur Currer Briggs |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 210 Coniscliffe Road Darlington County Durham DL3 8PU |
Website | renown-engineering.co.uk |
---|---|
Telephone | 0191 2500113 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Renown Engineering Ltd Northumberland Business Park West Cramlington Northumberland NE23 7RH |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Skylander Enterprises LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
11 February 2005 | Delivered 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 become 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 2005 | Delivered on: 26 February 2005 Satisfied on: 20 April 2006 Persons entitled: North East Regional Investments Fund Three Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed charge the chargor's plant and machinery,goodwill,rights and intellectual property of any kind,uncalled shre capital. See the mortgage charge document for full details. Fully Satisfied |
3 March 2005 | Delivered 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 |
26 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
19 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
15 July 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
11 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
23 July 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
8 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
16 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
19 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
9 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
6 July 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Termination of appointment of James Briggs as a director (1 page) |
22 February 2012 | Termination of appointment of James Briggs as a director (1 page) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Katherine Carmichael Hamilton on 31 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Katherine Carmichael Hamilton on 31 March 2010 (2 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
29 January 2009 | Return made up to 31/03/08; full list of members (4 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from south cramlington industrial estate cramlington northumberland NE23 7RH (1 page) |
29 January 2009 | Return made up to 31/03/08; full list of members (4 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from south cramlington industrial estate cramlington northumberland NE23 7RH (1 page) |
29 January 2009 | Director and secretary's change of particulars / katherine hamilton / 01/06/2008 (1 page) |
29 January 2009 | Director and secretary's change of particulars / katherine hamilton / 01/06/2008 (1 page) |
29 January 2009 | Director's change of particulars / john hamilton / 01/06/2008 (1 page) |
29 January 2009 | Director's change of particulars / john hamilton / 01/06/2008 (1 page) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
8 May 2007 | Company name changed renown group LIMITED\certificate issued on 08/05/07 (2 pages) |
8 May 2007 | Company name changed renown group LIMITED\certificate issued on 08/05/07 (2 pages) |
21 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
21 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
24 June 2005 | Accounts for a medium company made up to 31 December 2004 (12 pages) |
24 June 2005 | Accounts for a medium company made up to 31 December 2004 (12 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
8 March 2005 | Particulars of mortgage/charge (6 pages) |
8 March 2005 | Particulars of mortgage/charge (6 pages) |
26 February 2005 | Particulars of mortgage/charge (10 pages) |
26 February 2005 | Particulars of mortgage/charge (10 pages) |
25 February 2005 | Particulars of mortgage/charge (5 pages) |
25 February 2005 | Particulars of mortgage/charge (5 pages) |
22 February 2005 | Auditor's resignation (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Secretary resigned;director resigned (1 page) |
22 February 2005 | Declaration of assistance for shares acquisition (4 pages) |
22 February 2005 | Declaration of assistance for shares acquisition (4 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New secretary appointed;new director appointed (2 pages) |
22 February 2005 | Declaration of assistance for shares acquisition (4 pages) |
22 February 2005 | New secretary appointed;new director appointed (2 pages) |
22 February 2005 | Declaration of assistance for shares acquisition (4 pages) |
22 February 2005 | Auditor's resignation (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Resolutions
|
22 February 2005 | Secretary resigned;director resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 December 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 December 2003 | Full accounts made up to 31 December 2002 (9 pages) |
15 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
15 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 June 2000 | Resolutions
|
12 June 2000 | Resolutions
|
18 April 2000 | Return made up to 31/03/00; full list of members
|
18 April 2000 | Return made up to 31/03/00; full list of members
|
10 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
6 April 1999 | Return made up to 31/03/99; full list of members
|
6 April 1999 | Return made up to 31/03/99; full list of members
|
24 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
31 March 1998 | Return made up to 31/03/98; no change of members (4 pages) |
31 March 1998 | Return made up to 31/03/98; no change of members (4 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
21 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
21 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
26 April 1996 | Accounts made up to 31 December 1995 (3 pages) |
26 April 1996 | Accounts made up to 31 December 1995 (3 pages) |
25 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
25 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
5 April 1995 | Resolutions
|
5 April 1995 | Resolutions
|
30 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
30 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
21 October 1994 | Resolutions
|
21 October 1994 | Resolutions
|
4 May 1993 | Resolutions
|
4 May 1993 | Resolutions
|
17 June 1992 | Resolutions
|
17 June 1992 | Resolutions
|