RENSHAW U.K. LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP4 6FA

Company number 00296505
Status Active
Incorporation Date 24 January 1935
Company Type Private Limited Company
Address RENSHAW BARNS, UPPER WOODFORD, SALISBURY, WILTSHIRE, SP4 6FA
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 one hundred and fifty-seven events have happened. The last three records are Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 123,462 ; Director's details changed for Shaun Barry Moore on 7 March 2016; Secretary's details changed for Shaun Barry Moore on 7 March 2016. The most likely internet sites of RENSHAW U.K. LIMITED are www.renshawuk.co.uk, and www.renshaw-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and nine months. Renshaw U K Limited is a Private Limited Company. The company registration number is 00296505. Renshaw U K Limited has been working since 24 January 1935. The present status of the company is Active. The registered address of Renshaw U K Limited is Renshaw Barns Upper Woodford Salisbury Wiltshire Sp4 6fa. . MOORE, Shaun Barry is a Secretary of the company. BELL, Daniel William Heward is a Director of the company. MACNAMARA, Clare Susannah is a Director of the company. MACNAMARA, Lucinda Karen is a Director of the company. MOORE, Shaun Barry is a Director of the company. MUDDIMAN, Stella Kathleen is a Director of the company. NORMAN, Sarah Catherine is a Director of the company. OUTHWAITE, Rose Olivia Heward is a Director of the company. Secretary ANDERSON, Clare Susannah has been resigned. Secretary MACNAMARA, Lucinda Karen has been resigned. Secretary WYNN-WILLIAMS, Timothy John has been resigned. Director ANDERSON, Clare Susannah has been resigned. Director MACNAMARA, Jean Margaret has been resigned. Director MACNAMARA, Lucinda Karen has been resigned. Director MACNAMARA, Timothy Hugh has been resigned. Director MUDDIMAN, Colin Trevor has been resigned. Director MUDDIMAN, Stella Kathleen has been resigned. Director NORMAN, Sarah Catherine has been resigned. Director WYNN-WILLIAMS, Timothy John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MOORE, Shaun Barry
Appointed Date: 01 September 1996

Director

Director
MACNAMARA, Clare Susannah
Appointed Date: 01 September 1996
61 years old

Director
MACNAMARA, Lucinda Karen
Appointed Date: 01 June 2006
57 years old

Director
MOORE, Shaun Barry
Appointed Date: 01 June 1999
60 years old

Director
MUDDIMAN, Stella Kathleen
Appointed Date: 05 October 1995
96 years old

Director
NORMAN, Sarah Catherine
Appointed Date: 05 July 2012
59 years old

Director
OUTHWAITE, Rose Olivia Heward
Appointed Date: 09 July 2012
68 years old

Resigned Directors

Secretary
ANDERSON, Clare Susannah
Resigned: 01 September 1996
Appointed Date: 17 November 1995

Secretary
MACNAMARA, Lucinda Karen
Resigned: 01 June 2006
Appointed Date: 01 June 2006

Secretary
WYNN-WILLIAMS, Timothy John
Resigned: 07 November 1995

Director
ANDERSON, Clare Susannah
Resigned: 01 September 1996
61 years old

Director
MACNAMARA, Jean Margaret
Resigned: 24 May 2000
95 years old

Director
MACNAMARA, Lucinda Karen
Resigned: 05 July 2012
Appointed Date: 05 July 2012
57 years old

Director
MACNAMARA, Timothy Hugh
Resigned: 16 April 2015
93 years old

Director
MUDDIMAN, Colin Trevor
Resigned: 15 July 1995
96 years old

Director
MUDDIMAN, Stella Kathleen
Resigned: 05 October 1995
Appointed Date: 14 October 1993
96 years old

Director
NORMAN, Sarah Catherine
Resigned: 31 May 2006
Appointed Date: 24 May 2000
59 years old

Director
WYNN-WILLIAMS, Timothy John
Resigned: 07 November 1995
80 years old

RENSHAW U.K. LIMITED Events

06 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 123,462

06 Jun 2016
Director's details changed for Shaun Barry Moore on 7 March 2016
06 Jun 2016
Secretary's details changed for Shaun Barry Moore on 7 March 2016
21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
15 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 147 more events
07 Sep 1987
Return made up to 02/07/87; full list of members

17 Aug 1987
Particulars of mortgage/charge

14 Jul 1987
Accounts for a small company made up to 31 December 1986

25 Oct 1986
Return made up to 17/07/86; full list of members

16 Jul 1986
Group of companies' accounts made up to 31 December 1985

RENSHAW U.K. LIMITED Charges

16 February 2011
Mortgage deed
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H and l/h units 5,6,7,8 and 9 pond close and richmond…
16 February 2011
Mortgage deed
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H units b,c,d,e,f,x and X1 renshaw industrial estate mill…
16 February 2011
Mortgage deed
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H units 1 and 2 wessex road bourne end buckingham t/no…
16 February 2011
Mortgage deed
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H and l/h longcroft house and land lying to the east of…
29 June 1999
Deed of legal charge
Delivered: 16 July 1999
Status: Satisfied on 22 February 2011
Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and the Other Lenders
Description: (I) the renshaw estate,pond close,walkern rd,stevenage;…
13 March 1998
Legal charge
Delivered: 19 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 to 37 market place (odd) and 2 to 8 market square…
15 February 1996
Deed of legal charge and mortgage
Delivered: 28 February 1996
Status: Satisfied on 22 February 2011
Persons entitled: Norwich Union Mortgage Finance Limited
Description: (I) renshaw estate,pond close,walkern rd,stevenage,herts;…
30 June 1993
Legal charge
Delivered: 8 July 1993
Status: Satisfied on 26 July 2011
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H units 1 & 2 wessex road bourne end wycombe district…
30 June 1993
Deed (of cross-charge) supplemental to the principal deed therein mentioned
Delivered: 8 July 1993
Status: Satisfied on 22 February 2011
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H premises at welwyn garden city hertfordshire t/n…
30 June 1993
Deed (of cross charge) supplemental to the principal deeds therein mentioned
Delivered: 8 July 1993
Status: Satisfied on 22 February 2011
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H longcroft house fretherne road and 31 space car park…
26 February 1992
Deed of collateral charge
Delivered: 5 March 1992
Status: Satisfied on 26 July 2011
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Property fronting walkern rd, stevenage hertfordshire being…
6 January 1992
Deed of legal charge
Delivered: 7 January 1992
Status: Satisfied on 22 February 2011
Persons entitled: Norwich Union Mortgage Finance Limited
Description: By way of legal charge the property known as the renshaw…
5 November 1991
Deed of legal charge
Delivered: 6 November 1991
Status: Satisfied on 22 February 2011
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H longcroft house fretherne road and a 31 space car park…
4 March 1991
Legal charge
Delivered: 15 March 1991
Status: Satisfied on 9 July 1999
Persons entitled: Barclays Bank PLC
Description: Longcroft house, welwyn garden city, hertfordshire title no…
14 July 1989
Legal charge
Delivered: 19 July 1989
Status: Satisfied on 26 July 1996
Persons entitled: Barclays Bank PLC
Description: F/H units 1 & 2 wessex industrial estate wessex road…
14 July 1989
Legal charge
Delivered: 19 July 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 16A & 18 king street and land on the north side of high…
14 July 1989
Legal charge
Delivered: 19 July 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 1 high town road maidenhead, berkshire title no bk…
29 January 1988
Legal charge
Delivered: 19 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part of the renshaw industrial estate millmead staines…
11 August 1987
Legal charge
Delivered: 17 August 1987
Status: Satisfied on 9 July 1999
Persons entitled: Royal Liver Trustees Limited
Description: 13 to 37 (odd) market place and 2 to 8 market square…
29 September 1981
Deed of variation charge
Delivered: 30 September 1981
Status: Satisfied on 26 July 1996
Persons entitled: Royal Liver Trustees Limited
Description: Premises at mill mead industrial, estate, staines (units…
29 September 1981
Deed of variation charge
Delivered: 30 September 1981
Status: Satisfied on 18 June 1993
Persons entitled: Royal Liver Trustees Limited
Description: Land and property situate at walkern road industrial…
27 March 1980
Deed of variation and charge
Delivered: 1 April 1980
Status: Satisfied on 18 June 1993
Persons entitled: Royal Liver Trustees Limited
Description: Land on the north side of walkern road, old stevenage in…
27 July 1978
Deed of variation
Delivered: 1 August 1978
Status: Satisfied on 26 July 1996
Persons entitled: Royal Liver Trustees Limited.
Description: All that property known as unit x at mill mead industrial…
25 January 1978
Legal charge
Delivered: 6 February 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of barton lane, abingdon. Oxford…
24 November 1976
Legal charge
Delivered: 26 November 1976
Status: Satisfied on 26 July 1996
Persons entitled: Royal Liver Trustee Limited
Description: Land at mill mead industrial estate staines surrey together…
26 June 1975
Legal charge
Delivered: 3 July 1978
Status: Satisfied on 18 June 1993
Persons entitled: Royal Liver Trustees Limited.
Description: F/Hold land on the north side of walkern road stevenage…
28 July 1966
Debenture
Delivered: 2 August 1966
Status: Satisfied on 17 December 1993
Persons entitled: Industrial & Commercial Finance Corporation LTD.
Description: Properties in mill mead staines and south staines (see doc…
28 July 1966
Charge
Delivered: 29 July 1966
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: Property in staines & hounslow (see doc 71 for details).
28 July 1966
Mortgage debenture
Delivered: 29 July 1966
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: Undertaking and goodwill all property and assets present…
28 March 1955
Charge
Delivered: 30 April 1955
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: Properties at staines, middlesex, (see doc no. 41 for…
4 April 1950
Series of debentures
Delivered: 4 April 1950
Status: Satisfied on 1 May 2001