RENNIKS LIMITED
MINWORTH

Hellopages » West Midlands » Birmingham » B76 1BE

Company number 02811213
Status Active
Incorporation Date 21 April 1993
Company Type Private Limited Company
Address 20 MAYBROOK ROAD, MAYBROOK BUSINESS PARK, MINWORTH, SUTTON COLDFIELD, B76 1BE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Group of companies' accounts made up to 30 June 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 17,813 . The most likely internet sites of RENNIKS LIMITED are www.renniks.co.uk, and www.renniks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Renniks Limited is a Private Limited Company. The company registration number is 02811213. Renniks Limited has been working since 21 April 1993. The present status of the company is Active. The registered address of Renniks Limited is 20 Maybrook Road Maybrook Business Park Minworth Sutton Coldfield B76 1be. . TENNANT, Alexander Simon is a Secretary of the company. SKINNER, Graham Robert is a Director of the company. SKINNER, Michelle Sandra is a Director of the company. Secretary SKINNER, Angela Pam has been resigned. Secretary SKINNER, Graham Robert has been resigned. Director HORTON, John Arthur has been resigned. Director SKINNER, Angela Pam has been resigned. Director SKINNER, Joan Graham has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
TENNANT, Alexander Simon
Appointed Date: 04 November 1999

Director
SKINNER, Graham Robert
Appointed Date: 12 May 1993
67 years old

Director
SKINNER, Michelle Sandra
Appointed Date: 09 November 2004
58 years old

Resigned Directors

Secretary
SKINNER, Angela Pam
Resigned: 04 November 1999
Appointed Date: 08 June 1993

Secretary
SKINNER, Graham Robert
Resigned: 08 June 1993
Appointed Date: 12 May 1993

Director
HORTON, John Arthur
Resigned: 09 November 2004
Appointed Date: 11 November 1993
97 years old

Director
SKINNER, Angela Pam
Resigned: 04 November 1999
Appointed Date: 12 May 1993
72 years old

Director
SKINNER, Joan Graham
Resigned: 09 November 2004
Appointed Date: 11 November 1993
98 years old

Persons With Significant Control

Mr Graham Robert Skinner
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

Mrs Michelle Sandra Skinner
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

RENNIKS LIMITED Events

26 Apr 2017
Confirmation statement made on 21 April 2017 with updates
03 Apr 2017
Group of companies' accounts made up to 30 June 2016
27 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 17,813

30 Dec 2015
Group of companies' accounts made up to 30 June 2015
29 Apr 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 17,813

...
... and 90 more events
11 Jun 1993
Secretary resigned;new secretary appointed

24 May 1993
Director resigned;new director appointed

24 May 1993
Secretary resigned;new secretary appointed;new director appointed

24 May 1993
Registered office changed on 24/05/93 from: 2 baches street london N1 6UB

21 Apr 1993
Incorporation

RENNIKS LIMITED Charges

9 May 2011
Legal mortgage
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 20 maybrook road, maybrook business park, minworth, sutton…
9 May 2011
Mortgage debenture
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
2 December 2004
Legal mortgage
Delivered: 8 December 2004
Status: Satisfied on 16 February 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H 84A grantham road radcliffe on trent nottinghamshire…
18 October 2004
Legal mortgage
Delivered: 19 October 2004
Status: Satisfied on 16 February 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: The property known as land on the west side of fisher lane…
7 September 2004
Legal mortgage
Delivered: 8 September 2004
Status: Satisfied on 8 June 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: Land and buildings on south side of maybrook road castle…
7 September 2004
Mortgage debenture
Delivered: 8 September 2004
Status: Satisfied on 8 June 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: Land and buildings on south side of maybrook road castle…
21 May 2004
Mortgage debenture
Delivered: 25 May 2004
Status: Satisfied on 8 June 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
4 November 1999
Legal mortgage
Delivered: 9 November 1999
Status: Satisfied on 25 May 2005
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the south side of maybrook road…
26 January 1995
Charge
Delivered: 31 January 1995
Status: Satisfied on 6 November 1998
Persons entitled: Midland Bank PLC
Description: Floating charge over all the. Undertaking and all property…
1 July 1993
Legal charge
Delivered: 2 July 1993
Status: Satisfied on 22 November 1994
Persons entitled: Midland Bank PLC
Description: 20 maybrook road castle vale industrial estate minworth…
1 July 1993
Fixed and floating charge
Delivered: 5 July 1993
Status: Satisfied on 25 May 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…