J F RENSHAW LTD
LONDON RENSHAWNAPIER LIMITED NAPIER BROWN & COMPANY LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1XB
Company number 01665672
Status Active
Incorporation Date 21 September 1982
Company Type Private Limited Company
Address REAL GOOD FOOD PLC, INTERNATIONAL HOUSE, 1 ST. KATHARINES WAY, LONDON, E1W 1XB
Home Country United Kingdom
Nature of Business 10810 - Manufacture of sugar, 10822 - Manufacture of sugar confectionery
Phone, email, etc

Since the company registration two hundred and twelve events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Full accounts made up to 31 March 2016; Registration of charge 016656720030, created on 21 October 2016. The most likely internet sites of J F RENSHAW LTD are www.jfrenshaw.co.uk, and www.j-f-renshaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. J F Renshaw Ltd is a Private Limited Company. The company registration number is 01665672. J F Renshaw Ltd has been working since 21 September 1982. The present status of the company is Active. The registered address of J F Renshaw Ltd is Real Good Food Plc International House 1 St Katharines Way London E1w 1xb. . NEWMAN, David Paul is a Secretary of the company. NEWMAN, David Paul is a Director of the company. TOTTE, Pieter Willem is a Director of the company. Secretary BARRELL, Simon Gregory has been resigned. Secretary BRAZELL, Raymond has been resigned. Secretary SANDERS, Nigel Mervyn has been resigned. Secretary WITHERS, Gavin David has been resigned. Director BARRELL, Simon Gregory has been resigned. Director BLACKER, Neville John has been resigned. Director BRAZELL, Raymond has been resigned. Director CAMFIELD, Lee Mark has been resigned. Director DONNELLY, William has been resigned. Director DRAKE, Anthony Stephen Patrick has been resigned. Director GIBSON, John Frederick has been resigned. Director GREATBATCH, Thomas James has been resigned. Director GREEN, Peter Charles William has been resigned. Director HESLOP, Stephen has been resigned. Director HOUGH, Peter Leslie Martin has been resigned. Director MCDONOUGH, Michael John has been resigned. Director PIOTROWICZ, Victor Alexander has been resigned. Director REYNOLDS, David has been resigned. Director RIDGWELL, Anthony Patrick has been resigned. Director RIDGWELL, Patrick George has been resigned. Director SANDERS, Nigel Mervyn has been resigned. Director SHAYES, Daniel Howard has been resigned. Director THOMAS, Christopher Owen has been resigned. Director WITHERS, Gavin David has been resigned. The company operates in "Manufacture of sugar".


Current Directors

Secretary
NEWMAN, David Paul
Appointed Date: 30 June 2006

Director
NEWMAN, David Paul
Appointed Date: 07 August 2015
69 years old

Director
TOTTE, Pieter Willem
Appointed Date: 13 October 2005
75 years old

Resigned Directors

Secretary
BARRELL, Simon Gregory
Resigned: 31 August 2005
Appointed Date: 20 October 1994

Secretary
BRAZELL, Raymond
Resigned: 20 October 1994
Appointed Date: 26 February 1992

Secretary
SANDERS, Nigel Mervyn
Resigned: 06 February 1992

Secretary
WITHERS, Gavin David
Resigned: 30 June 2006
Appointed Date: 13 October 2005

Director
BARRELL, Simon Gregory
Resigned: 31 August 2005
Appointed Date: 03 October 1994
67 years old

Director
BLACKER, Neville John
Resigned: 13 October 2005
Appointed Date: 01 March 2002
67 years old

Director
BRAZELL, Raymond
Resigned: 20 October 1994
73 years old

Director
CAMFIELD, Lee Mark
Resigned: 25 June 2009
Appointed Date: 30 August 2005
58 years old

Director
DONNELLY, William
Resigned: 13 October 2005
Appointed Date: 24 May 2005
67 years old

Director
DRAKE, Anthony Stephen Patrick
Resigned: 17 November 2003
Appointed Date: 04 January 1999
73 years old

Director
GIBSON, John Frederick
Resigned: 12 July 2007
Appointed Date: 30 August 2005
74 years old

Director
GREATBATCH, Thomas James
Resigned: 31 January 1995
96 years old

Director
GREEN, Peter Charles William
Resigned: 13 October 2005
81 years old

Director
HESLOP, Stephen
Resigned: 22 November 2009
Appointed Date: 12 July 2007
67 years old

Director
HOUGH, Peter Leslie Martin
Resigned: 13 October 2005
69 years old

Director
MCDONOUGH, Michael John
Resigned: 07 August 2015
Appointed Date: 25 June 2009
67 years old

Director
PIOTROWICZ, Victor Alexander
Resigned: 10 October 1997
Appointed Date: 02 December 1991
70 years old

Director
REYNOLDS, David
Resigned: 26 March 1993
84 years old

Director
RIDGWELL, Anthony Patrick
Resigned: 31 August 2005
Appointed Date: 04 January 2000
54 years old

Director
RIDGWELL, Patrick George
Resigned: 31 August 2005
80 years old

Director
SANDERS, Nigel Mervyn
Resigned: 06 February 1992
78 years old

Director
SHAYES, Daniel Howard
Resigned: 13 October 2005
Appointed Date: 02 October 2000
60 years old

Director
THOMAS, Christopher Owen
Resigned: 31 August 2005
Appointed Date: 24 June 1992
80 years old

Director
WITHERS, Gavin David
Resigned: 30 June 2006
Appointed Date: 22 March 2004
60 years old

Persons With Significant Control

Real Good Food Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J F RENSHAW LTD Events

20 Mar 2017
Confirmation statement made on 16 March 2017 with updates
10 Jan 2017
Full accounts made up to 31 March 2016
25 Oct 2016
Registration of charge 016656720030, created on 21 October 2016
29 Sep 2016
Registration of charge 016656720029, created on 28 September 2016
16 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 15,685,164

...
... and 202 more events
15 Sep 1986
Full accounts made up to 31 December 1985

15 Sep 1986
Return made up to 28/04/86; full list of members

07 Feb 1983
Company name changed\certificate issued on 07/02/83
03 Dec 1982
Dir / sec appoint / resign
21 Sep 1982
Certificate of incorporation

J F RENSHAW LTD Charges

21 October 2016
Charge code 0166 5672 0030
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: N/A…
28 September 2016
Charge code 0166 5672 0029
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
23 September 2015
Charge code 0166 5672 0028
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
11 April 2014
Charge code 0166 5672 0027
Delivered: 29 April 2014
Status: Satisfied on 19 August 2015
Persons entitled: Pnc Financial Services UK Limited
Description: Contains fixed charge…
1 May 2013
Charge code 0166 5672 0026
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
21 December 2012
Charge over plant and machinery
Delivered: 4 January 2013
Status: Satisfied on 19 August 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: First fixed charge all specified plant & machinery being…
31 July 2012
Debenture
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 November 2011
Charge over plant and machinery
Delivered: 8 November 2011
Status: Satisfied on 19 August 2015
Persons entitled: Pnc Financial Services UK Limited
Description: First fixed charge all specified p&m and all future p&m,the…
28 January 2011
Charge over plant and machinery
Delivered: 17 February 2011
Status: Satisfied on 19 August 2015
Persons entitled: Pnc Financial Services UK Limited
Description: All of its right title and interest in and to the following…
26 November 2010
Standard security executed on 8 october 2010
Delivered: 10 December 2010
Status: Satisfied on 19 August 2015
Persons entitled: Pnc Financial Services UK LTD
Description: All and whole the subjects k/a 53 clyde street carluke t/n…
26 November 2010
Standard security executed on 8 october 2010
Delivered: 10 December 2010
Status: Satisfied on 19 August 2015
Persons entitled: Pnc Financial Services UK LTD
Description: All and whole the subjects k/a 52 clyde street carluke t/n…
22 November 2010
Composite guarantee and debenture
Delivered: 2 December 2010
Status: Satisfied on 19 August 2015
Persons entitled: Pnc Financial Services UK LTD
Description: Fixed and floating charge over the undertaking and all…
22 August 2008
Supplemental legal charge
Delivered: 2 September 2008
Status: Satisfied on 19 August 2015
Persons entitled: Kbc Business Capital a Division of Kbc Bank.Nv
Description: Land and buildings on the east side of crown street…
16 July 2008
Debenture
Delivered: 30 July 2008
Status: Satisfied on 19 August 2015
Persons entitled: Kbc Business Capital a Division of Kbc Bank Nv
Description: Fixed and floating charge over the undertaking and all…
11 July 2008
Standard security
Delivered: 7 August 2008
Status: Satisfied on 19 August 2015
Persons entitled: Kbc Business Capital a Division of Kbc Bank Nv
Description: 52 clyde street carluke t/n LAN176848,the subjects lying to…
11 July 2008
Standard security
Delivered: 7 August 2008
Status: Satisfied on 19 August 2015
Persons entitled: Kbc Business Capital a Division of Kbc Bank Nv
Description: 53 clyde street carluke t/n LAN168473, see image for full…
28 December 2007
Fixed and floating charge
Delivered: 14 January 2008
Status: Satisfied on 13 March 2009
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 13 March 2009
Persons entitled: National Westminister Bank PLC; The Royal Bank of Scotland PLC and Cooperative Centraleraiffeisen-Boerenleenbank B.a (Trading as Rabobank International), London Branch
Description: L/H unit 3, mead court, cooper road, thornbury, bristol…
4 November 2005
Standard security which was presented for registration in scotland on 10 november 2005 and
Delivered: 16 November 2005
Status: Satisfied on 13 March 2009
Persons entitled: National Westminster Bank PLC as Security Trustee for the Finance Parties (The Security Trustee)
Description: 53 clyde street carluke t/n LAN168473 the subjects lying to…
18 October 2005
Debenture
Delivered: 28 October 2005
Status: Satisfied on 13 March 2009
Persons entitled: National Westminster Bank PLC, the Royal Bank of Scotland and Cooperatieve Centrale Raiffeisen-Boerenleenbank B.a London Branch
Description: Fixed and floating charges over the undertaking and all…
18 October 2005
Legal charge
Delivered: 28 October 2005
Status: Satisfied on 13 March 2009
Persons entitled: National Westminster Bank PLC, the Royal Bank of Scotland and Cooperatieve Centrale Raiffeisen-Boerenleenbank B.a London Branch
Description: F/H property k/a 216/218 faulkner street liverpool and 225…
21 October 2004
Legal charge
Delivered: 28 October 2004
Status: Satisfied on 13 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a units 10-13 whitehouse…
22 September 2004
Fixed and floating charge
Delivered: 5 October 2004
Status: Satisfied on 18 July 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
2 September 2004
Legal charge
Delivered: 9 September 2004
Status: Satisfied on 13 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings on the east side of crown street…
26 August 2004
A standard security which was presented for registration in scotland on the 17TH september 2004 and
Delivered: 21 September 2004
Status: Satisfied on 13 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects k/a 53 clyde street, carluke t/no lan 168473…
26 August 2004
Standard security which was presented for registration in scotland on the 9 september 2004 and
Delivered: 13 September 2004
Status: Satisfied on 13 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Property lying to the north of clyde street, carluke known…
15 December 2003
Debenture
Delivered: 19 December 2003
Status: Satisfied on 13 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 2003
Legal charge
Delivered: 19 December 2003
Status: Satisfied on 13 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being on the south east side of ripley drive…