Company NameRenown Group Limited
Company StatusActive
Company Number05882302
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Previous NameJackco 134 Limited

Business Activity

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

Directors

Director NameMr John Desmond Hamilton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(8 months, 1 week after company formation)
Appointment Duration17 years, 1 month
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
Appointed30 March 2007(8 months, 1 week after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cooks Wood
Biddick
Washington
Tyne & Wear
NE38 7EU
Secretary NameKatherine Carmichael Hamilton
NationalityBritish
StatusCurrent
Appointed30 March 2007(8 months, 1 week after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cooks Wood
Biddick
Washington
Tyne & Wear
NE38 7EU
Director NameMr James Henry Currer Briggs
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(8 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Farm Ramsgill
Harrogate
North Yorkshire
HG3 5RL
Director NameMr Anthony James Wentworth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 North Meadow
Hutton Rudby
North Yorkshire
TS15 0LD
Secretary NameMr David Paul Lucas
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Northallerton Road
Brompton
Northallerton
North Yorkshire
DL6 2QA
Director NameMr James Arthur Currer Briggs
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(8 months, 1 week after company formation)
Appointment Duration4 years (resigned 31 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address210 Coniscliffe Road
Darlington
County Durham
DL3 8PU
Director NameMr John Blair Hart
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(3 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBretton House
Baldersby
Thirsk
North Yorkshire
YO7 4PP

Contact

Websiterenown-engineering.co.uk
Telephone0191 2500134
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRenown Engineering Ltd
Northumberland Business Park West
Cramlington
Northumberland
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£10,300,107
Net Worth£2,187,260
Cash£114,090
Current Liabilities£2,940,495

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 Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

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
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

Filing History

26 September 2023Group of companies' accounts made up to 31 December 2022 (36 pages)
4 July 2023Confirmation statement made on 4 July 2023 with updates (3 pages)
23 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
7 July 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
13 September 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
10 August 2021Group of companies' accounts made up to 31 December 2020 (35 pages)
8 October 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
16 July 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
27 September 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
12 September 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
29 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
9 July 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
26 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
26 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
24 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 September 2016Satisfaction of charge 058823020002 in full (1 page)
21 September 2016Satisfaction of charge 058823020002 in full (1 page)
21 September 2016Satisfaction of charge 1 in full (1 page)
21 September 2016Satisfaction of charge 1 in full (1 page)
1 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
28 July 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
28 July 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
30 March 2016Appointment of Mr James Henry Currer Briggs as a director on 1 January 2015 (2 pages)
30 March 2016Appointment of Mr James Henry Currer Briggs as a director on 1 January 2015 (2 pages)
23 September 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
23 September 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
25 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 150,000
(5 pages)
25 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 150,000
(5 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
22 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 150,000
(5 pages)
22 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 150,000
(5 pages)
12 June 2014Termination of appointment of John Hart as a director (1 page)
12 June 2014Termination of appointment of John Hart as a director (1 page)
3 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
29 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 150,000
(6 pages)
29 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 150,000
(6 pages)
29 May 2013Registration of charge 058823020002 (43 pages)
29 May 2013Registration of charge 058823020002 (43 pages)
3 October 2012Registered office address changed from Dudley Lane Dundley Cramlington Northumberland NE23 7RH on 3 October 2012 (1 page)
3 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
3 October 2012Registered office address changed from Dudley Lane Dundley Cramlington Northumberland NE23 7RH on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Dudley Lane Dundley Cramlington Northumberland NE23 7RH on 3 October 2012 (1 page)
3 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
6 July 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
6 July 2012Group of companies' accounts made up to 31 December 2011 (28 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)
14 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
14 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
17 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
2 September 2010Appointment of Mr John Blair Hart as a director (2 pages)
2 September 2010Appointment of Mr John Blair Hart as a director (2 pages)
1 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
9 June 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
9 June 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
12 October 2009Accounts for a medium company made up to 31 December 2008 (13 pages)
12 October 2009Accounts for a medium company made up to 31 December 2008 (13 pages)
28 August 2009Return made up to 20/07/09; full list of members (4 pages)
28 August 2009Return made up to 20/07/09; full list of members (4 pages)
27 January 2009Director's change of particulars / john hamilton / 01/06/2008 (1 page)
27 January 2009Director's change of particulars / john hamilton / 01/06/2008 (1 page)
27 January 2009Return made up to 20/07/08; full list of members (4 pages)
27 January 2009Director and secretary's change of particulars / katherine hamilton / 01/06/2008 (1 page)
27 January 2009Return made up to 20/07/08; full list of members (4 pages)
27 January 2009Director and secretary's change of particulars / katherine hamilton / 01/06/2008 (1 page)
16 May 2008Accounts for a medium company made up to 31 December 2007 (13 pages)
16 May 2008Accounts for a medium company made up to 31 December 2007 (13 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 August 2007Return made up to 20/07/07; full list of members (3 pages)
9 August 2007Return made up to 20/07/07; full list of members (3 pages)
8 May 2007Company name changed jackco 134 LIMITED\certificate issued on 08/05/07 (2 pages)
8 May 2007Company name changed jackco 134 LIMITED\certificate issued on 08/05/07 (2 pages)
27 April 2007Statement of affairs (5 pages)
27 April 2007Ad 30/03/07--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
27 April 2007Ad 30/03/07--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
27 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2007Nc inc already adjusted 29/03/07 (1 page)
27 April 2007Nc inc already adjusted 29/03/07 (1 page)
27 April 2007Statement of affairs (5 pages)
16 April 2007Director resigned (1 page)
16 April 2007Registered office changed on 16/04/07 from: innovation house yarm road stockton on tees TS18 3TN (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New secretary appointed (2 pages)
16 April 2007New secretary appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Registered office changed on 16/04/07 from: innovation house yarm road stockton on tees TS18 3TN (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007Secretary resigned (1 page)
20 July 2006Incorporation (14 pages)
20 July 2006Incorporation (14 pages)