RENNY NORRIS HOLDINGS LIMITED
MINEHEAD

Hellopages » Somerset » West Somerset » TA24 5DG

Company number 01108299
Status Active
Incorporation Date 13 April 1973
Company Type Private Limited Company
Address 4 IRNHAM ROAD, MINEHEAD, SOMERSET, TA24 5DG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 30,000 ; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 June 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 30,000 . The most likely internet sites of RENNY NORRIS HOLDINGS LIMITED are www.rennynorrisholdings.co.uk, and www.renny-norris-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. The distance to to Bishop's Lydeard is 16 miles; to Barry Docks Rail Station is 16.6 miles; to Cardiff Central Rail Station is 22.8 miles; to Cathays Rail Station is 23.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Renny Norris Holdings Limited is a Private Limited Company. The company registration number is 01108299. Renny Norris Holdings Limited has been working since 13 April 1973. The present status of the company is Active. The registered address of Renny Norris Holdings Limited is 4 Irnham Road Minehead Somerset Ta24 5dg. The company`s financial liabilities are £111.89k. It is £-2.16k against last year. The cash in hand is £6.25k. It is £3.08k against last year. And the total assets are £6.25k, which is £3.04k against last year. BEESON, Graham James is a Secretary of the company. BEESON, Graham James is a Director of the company. BEESON, Phyllis Mary is a Director of the company. PRATT, Heather is a Director of the company. PRATT, Peter William is a Director of the company. Secretary PRATT, Peter William has been resigned. Director BEESON, Kenneth James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


renny norris holdings Key Finiance

LIABILITIES £111.89k
-2%
CASH £6.25k
+97%
TOTAL ASSETS £6.25k
+94%
All Financial Figures

Current Directors

Secretary
BEESON, Graham James
Appointed Date: 15 September 2009

Director
BEESON, Graham James
Appointed Date: 21 August 2007
74 years old

Director
BEESON, Phyllis Mary
Appointed Date: 13 May 1993
103 years old

Director
PRATT, Heather
Appointed Date: 13 May 1993
89 years old

Director
PRATT, Peter William

91 years old

Resigned Directors

Secretary
PRATT, Peter William
Resigned: 15 September 2009

Director
BEESON, Kenneth James
Resigned: 01 November 2006
102 years old

RENNY NORRIS HOLDINGS LIMITED Events

13 Jul 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 30,000

06 May 2016
Total exemption small company accounts made up to 31 October 2015
13 Jul 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 30,000

06 May 2015
Total exemption small company accounts made up to 31 October 2014
04 Jul 2014
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 30,000

...
... and 76 more events
19 Jul 1989
Return made up to 21/06/89; full list of members

11 May 1989
Return made up to 31/05/88; full list of members

26 Apr 1988
Full accounts made up to 31 October 1986

29 Sep 1987
Secretary resigned;new secretary appointed

29 Sep 1987
Return made up to 15/05/87; full list of members

RENNY NORRIS HOLDINGS LIMITED Charges

5 December 1980
Legal charge
Delivered: 11 December 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 6 brox road, ottershaw, surrey.
29 February 1980
Mortgage
Delivered: 6 March 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 260/262 station road, addlestone, surrey together with…
7 February 1978
Mortgage
Delivered: 13 February 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…