Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RENISHAW P L C
Company Information for

RENISHAW P L C

NEW MILLS, WOTTON UNDER EDGE, GLOUCESTERSHIRE, GL12 8JR,
Company Registration Number
01106260
Public Limited Company
Active

Company Overview

About Renishaw P L C
RENISHAW P L C was founded on 1973-04-04 and has its registered office in Gloucestershire. The organisation's status is listed as "Active". Renishaw P L C is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RENISHAW P L C
 
Legal Registered Office
NEW MILLS
WOTTON UNDER EDGE
GLOUCESTERSHIRE
GL12 8JR
Other companies in GL12
 
Filing Information
Company Number 01106260
Company ID Number 01106260
Date formed 1973-04-04
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts GROUP
Last Datalog update: 2024-01-07 00:10:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENISHAW P L C
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RENISHAW P L C

Current Directors
Officer Role Date Appointed
MARK DAVID NOBLE
Company Secretary 2018-07-24
ELLEN CAROL CHESNEY
Director 2012-10-19
DANIEL JOHN DEER
Director 1991-11-30
CATHERINE JANET GLICKMAN
Director 2018-08-01
DAVID GRANT
Director 2012-04-25
DAVID JOHN JEANS
Director 2013-04-11
WILLIAM ERNEST LEE
Director 2016-08-01
GEOFFREY MCFARLAND
Director 2002-07-24
DAVID ROBERTS MCMURTRY
Director 1991-11-30
ALLEN CHRISTOPHER GEORGE ROBERTS
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN LOUISE DURRANT
Director 2015-01-01 2018-07-31
ALLEN CHRISTOPHER GEORGE ROBERTS
Company Secretary 2017-08-26 2018-07-24
NORMA SHAU YEE TANG
Company Secretary 2009-07-03 2017-08-26
BENJAMIN ROLLER TAYLOR
Director 1991-11-30 2016-07-31
WILLIAM HENRY WHITELEY
Director 2008-06-20 2013-10-17
TERENCE BRIAN GARTHWAITE
Director 2003-07-01 2012-10-18
TREVOR DAVID SNOWDEN
Director 2003-07-01 2012-10-18
JOSEPH PETER MCGEEHAN
Director 2001-01-24 2010-10-14
ALLEN CHRISTOPHER GEORGE ROBERTS
Company Secretary 1991-11-30 2009-07-03
LEOPOLD BROOK
Director 1991-11-30 2000-10-17
GIANFRANCO MIGLIARDI
Director 1991-11-30 1993-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELLEN CAROL CHESNEY HUNTING PLC Director 2018-04-23 CURRENT 1970-03-13 Active
DANIEL JOHN DEER RENISHAW MEDICAL AM SOLUTIONS LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
DANIEL JOHN DEER RENISHAW NEURO SOLUTIONS LTD Director 2017-08-23 CURRENT 2016-09-14 Active
DANIEL JOHN DEER RENISHAW MEDICAL LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
DANIEL JOHN DEER THE OAKGROVE FOUNDATION Director 2015-07-02 CURRENT 2015-07-02 Active
DANIEL JOHN DEER MEASUREMENT DEVICES LIMITED Director 2013-02-05 CURRENT 1983-08-16 Active
DANIEL JOHN DEER RENISHAW FINANCE LIMITED Director 2004-03-15 CURRENT 2004-03-15 Dissolved 2013-08-03
DANIEL JOHN DEER RENISHAW HOLDINGS LIMITED Director 2004-03-12 CURRENT 2004-03-12 Dissolved 2013-08-03
DANIEL JOHN DEER RENISHAW TRANSDUCER SYSTEMS LIMITED Director 1991-12-01 CURRENT 1985-06-25 Active
DANIEL JOHN DEER WOTTON TRAVEL LIMITED Director 1991-12-01 CURRENT 1985-12-20 Active
DANIEL JOHN DEER RENISHAW INTERNATIONAL LIMITED Director 1991-12-01 CURRENT 1979-05-17 Active
DAVID GRANT NPL MANAGEMENT LIMITED Director 2015-05-01 CURRENT 1994-06-10 Active
DAVID GRANT THE SCIENCE ENGINEERING TECHNOLOGY MATHEMATICS NETWORK Director 2011-12-13 CURRENT 1996-08-06 Active - Proposal to Strike off
WILLIAM ERNEST LEE RENISHAW UK SALES LIMITED Director 2017-07-25 CURRENT 1979-05-10 Active
WILLIAM ERNEST LEE RENISHAW INTERNATIONAL LIMITED Director 2017-05-08 CURRENT 1979-05-17 Active
WILLIAM ERNEST LEE MEASUREMENT DEVICES LIMITED Director 2010-07-23 CURRENT 1983-08-16 Active
GEOFFREY MCFARLAND HIETA TECHNOLOGIES LTD Director 2014-12-17 CURRENT 2011-08-31 Active
GEOFFREY MCFARLAND MTT TECHNOLOGIES LIMITED Director 2011-04-08 CURRENT 2000-01-07 Active
GEOFFREY MCFARLAND MTT INVESTMENTS LIMITED Director 2011-04-08 CURRENT 2007-08-20 Active
GEOFFREY MCFARLAND RENISHAW ADVANCED MATERIALS LIMITED Director 2010-09-03 CURRENT 2003-01-09 Active
GEOFFREY MCFARLAND RENISHAW PT LIMITED Director 2005-10-03 CURRENT 2002-03-12 Active
GEOFFREY MCFARLAND METROLOGY SOFTWARE PRODUCTS LIMITED Director 2005-09-08 CURRENT 2002-06-25 Active
DAVID ROBERTS MCMURTRY THE OAKGROVE FOUNDATION Director 2015-07-12 CURRENT 2015-07-02 Active
DAVID ROBERTS MCMURTRY RENISHAW SOFTWARE LIMITED Director 2011-06-16 CURRENT 1993-07-30 Active
DAVID ROBERTS MCMURTRY RENISHAW FINANCE LIMITED Director 2004-03-15 CURRENT 2004-03-15 Dissolved 2013-08-03
DAVID ROBERTS MCMURTRY RENISHAW HOLDINGS LIMITED Director 2004-03-12 CURRENT 2004-03-12 Dissolved 2013-08-03
DAVID ROBERTS MCMURTRY RENISHAW TRANSDUCER SYSTEMS LIMITED Director 1991-12-01 CURRENT 1985-06-25 Active
DAVID ROBERTS MCMURTRY WOTTON TRAVEL LIMITED Director 1991-12-01 CURRENT 1985-12-20 Active
DAVID ROBERTS MCMURTRY RENISHAW INTERNATIONAL LIMITED Director 1991-12-01 CURRENT 1979-05-17 Active
ALLEN CHRISTOPHER GEORGE ROBERTS RENISHAW MEDICAL AM SOLUTIONS LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
ALLEN CHRISTOPHER GEORGE ROBERTS RENISHAW MEDICAL LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
ALLEN CHRISTOPHER GEORGE ROBERTS RENISHAW NEURO SOLUTIONS LTD Director 2016-12-12 CURRENT 2016-09-14 Active
ALLEN CHRISTOPHER GEORGE ROBERTS RENISHAW SOFTWARE LIMITED Director 2011-06-16 CURRENT 1993-07-30 Active
ALLEN CHRISTOPHER GEORGE ROBERTS MTT TECHNOLOGIES LIMITED Director 2011-04-08 CURRENT 2000-01-07 Active
ALLEN CHRISTOPHER GEORGE ROBERTS MTT INVESTMENTS LIMITED Director 2011-04-08 CURRENT 2007-08-20 Active
ALLEN CHRISTOPHER GEORGE ROBERTS RENISHAW ADVANCED MATERIALS LIMITED Director 2010-09-03 CURRENT 2003-01-09 Active
ALLEN CHRISTOPHER GEORGE ROBERTS MEASUREMENT DEVICES LIMITED Director 2010-07-23 CURRENT 1983-08-16 Active
ALLEN CHRISTOPHER GEORGE ROBERTS RENISHAW DIAGNOSTICS LIMITED Director 2009-08-26 CURRENT 2007-04-04 Active
ALLEN CHRISTOPHER GEORGE ROBERTS RENISHAW PT LIMITED Director 2005-10-03 CURRENT 2002-03-12 Active
ALLEN CHRISTOPHER GEORGE ROBERTS METROLOGY SOFTWARE PRODUCTS LIMITED Director 2005-09-08 CURRENT 2002-06-25 Active
ALLEN CHRISTOPHER GEORGE ROBERTS RENISHAW FINANCE LIMITED Director 2004-03-15 CURRENT 2004-03-15 Dissolved 2013-08-03
ALLEN CHRISTOPHER GEORGE ROBERTS RENISHAW HOLDINGS LIMITED Director 2004-03-12 CURRENT 2004-03-12 Dissolved 2013-08-03
ALLEN CHRISTOPHER GEORGE ROBERTS RENISHAW TRANSDUCER SYSTEMS LIMITED Director 1991-12-01 CURRENT 1985-06-25 Active
ALLEN CHRISTOPHER GEORGE ROBERTS WOTTON TRAVEL LIMITED Director 1991-12-01 CURRENT 1985-12-20 Active
ALLEN CHRISTOPHER GEORGE ROBERTS RENISHAW INTERNATIONAL LIMITED Director 1991-12-01 CURRENT 1979-05-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-12-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-10-18Termination of appointment of Jacqueline Conway on 2023-10-13
2023-09-04DIRECTOR APPOINTED PROFESSOR KAREN MARGARET HOLFORD
2023-07-14CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-04-11Appointment of Ms Karen Lorraine Atterbury as company secretary on 2023-04-03
2022-12-06RES13Resolutions passed:
  • Re-contracts 30/11/2022
  • Resolution of authority to purchase a number of shares
2022-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-02AD02Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2022-08-25Statement of company's objects
2022-08-25CC04Statement of company's objects
2022-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011062600020
2022-07-14MR05All of the property or undertaking has been released from charge for charge number 011062600020
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-06-29MR05
2022-06-27MR05All of the property or undertaking has been released from charge for charge number 011062600018
2022-06-10AP01DIRECTOR APPOINTED MR STEPHEN DAVID WILSON
2022-05-19MR05All of the property or undertaking has been released from charge for charge number 011062600016
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN JEANS
2022-01-11APPOINTMENT TERMINATED, DIRECTOR ELLEN CAROL CHESNEY
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN CAROL CHESNEY
2022-01-10DIRECTOR APPOINTED MRS JULIETTE NATASHA STACEY
2022-01-10AP01DIRECTOR APPOINTED MRS JULIETTE NATASHA STACEY
2021-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-06RES09Resolution of authority to purchase a number of shares
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-02-11CH01Director's details changed for Mr William Ernest Lee on 2021-02-05
2020-12-11RES13Resolutions passed:
  • Authority to make market purchases 30/09/2020
2020-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-02-25CH01Director's details changed for Mr William Ernest Lee on 2020-02-12
2019-11-19AP03Appointment of Ms Jacqueline Conway as company secretary on 2019-11-04
2019-11-07RES09Resolution of authority to purchase a number of shares
2019-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-11-05TM02Termination of appointment of Mark David Noble on 2019-11-01
2019-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 011062600020
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 011062600019
2019-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 011062600018
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MCFARLAND
2019-03-04RP04CS01Second filing of Confirmation Statement dated 30/06/2018
2018-10-30RES09Resolution of authority to purchase a number of shares
2018-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-08-08AP01DIRECTOR APPOINTED MRS CATHERINE JANET GLICKMAN
2018-08-06AP03Appointment of Mr Mark David Noble as company secretary on 2018-07-24
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE DURRANT
2018-08-06TM02Termination of appointment of Allen Christopher George Roberts on 2018-07-24
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2017-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-10-27RES09Resolution of authority to purchase a number of shares
2017-08-30AP03Appointment of Mr Allen Christopher George Roberts as company secretary on 2017-08-26
2017-08-29TM02Termination of appointment of Norma Shau Yee Tang on 2017-08-26
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-09AUDAUDITOR'S RESIGNATION
2016-11-04RES09Resolution of authority to purchase a number of shares
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 14557708.6
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-10-05ANNOTATIONOther
2016-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 011062600017
2016-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011062600014
2016-08-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 011062600014
2016-08-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 12
2016-08-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 11
2016-08-08AP01DIRECTOR APPOINTED MR WILLIAM ERNEST LEE
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TAYLOR
2016-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 011062600016
2016-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 011062600015
2015-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 14557708.6
2015-12-02AR0101/12/15 NO MEMBER LIST
2015-11-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-02-02AP01DIRECTOR APPOINTED KATHRYN LOUISE DURRANT
2015-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 011062600014
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 14557708.6
2014-12-05AR0101/12/14 NO MEMBER LIST
2014-10-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-04-25RP04SECOND FILING WITH MUD 01/12/13 FOR FORM AR01
2014-04-25ANNOTATIONClarification
2014-02-07MISCAUD RES SEC 519
2013-12-12LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 14557708.6
2013-12-12AR0101/12/13 NO MEMBER LIST
2013-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-10-24AUDAUDITOR'S RESIGNATION
2013-10-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITELEY
2013-04-30AP01DIRECTOR APPOINTED DAVID JOHN JEANS
2012-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-12-04AR0101/12/12 NO MEMBER LIST
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE GARTHWAITE
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SNOWDEN
2012-10-23AP01DIRECTOR APPOINTED ELLEN CAROL TREDWAY CHESNEY
2012-10-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-14AP01DIRECTOR APPOINTED DR DAVID GRANT
2012-01-04AD02SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK HOLM OAK BUSINESS PARK WOODS WAY GORING BY SEA WORTHING WEST SUSSEX BN12 4FE
2011-12-02AR0101/12/11 NO MEMBER LIST
2011-10-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-05-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 13
2011-05-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-01-07AR0101/12/10 FULL LIST
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY WHITELEY / 13/12/2010
2010-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-10-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-18RES01ADOPT ARTICLES 14/10/2010
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCGEEHAN
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BRIAN GARTHWAITE / 14/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN DEER / 14/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID ROBERTS MCMURTRY / 14/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLEN CHRISTOPHER GEORGE ROBERTS / 14/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROLLER TAYLOR / 14/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MCFARLAND / 14/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOSEPH PETER MCGEEHAN / 14/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DAVID SNOWDEN / 14/12/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / NORMA SHAU YEE TANG / 14/12/2009
2009-12-17AR0101/12/09 FULL LIST
2009-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-10-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-05AD02SAIL ADDRESS CREATED
2009-07-09288bAPPOINTMENT TERMINATED SECRETARY ALLEN ROBERTS
2009-07-09288aSECRETARY APPOINTED NORMA SHAU YEE TANG
2009-02-18363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2009-01-09353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-10-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-10-14RES01ADOPT ARTICLES 10/10/2008
2008-07-01288aDIRECTOR APPOINTED WILLIAM HENRY WHITELEY
2008-01-07363aRETURN MADE UP TO 01/12/07; BULK LIST AVAILABLE SEPARATELY
2007-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-10-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-27395PARTICULARS OF MORTGAGE/CHARGE
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16363sRETURN MADE UP TO 01/12/06; BULK LIST AVAILABLE SEPARATELY
2006-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-10-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-01-03363sRETURN MADE UP TO 01/12/05; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26512 - Manufacture of electronic industrial process control equipment




Licences & Regulatory approval
We could not find any licences issued to RENISHAW P L C or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RENISHAW P L C
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-03 Outstanding ALAN ROBERT BROWN, GARETH JOHN HANKINS, RICHARD JOHN PRICE AND BENJAMIN ROLLER TAYLOR AS TRUSTEES OF THE RENISHAW PENSION FUND
2016-06-30 Outstanding ALAN ROBERT BROWN, GARETH JOHN HANKINS, RICHARD JOHN PRICE AND BENJAMIN ROLLER TAYLOR AS TRUSTEES OF THE RENISHAW PENSION FUND
2016-06-30 Outstanding ALAN ROBERT BROWN, GARETH JOHN HANKINS, RICHARD JOHN PRICE AND BENJAMIN ROLLER TAYLOR AS THE TRUSTEES OF THE RENISHAW PENSION FUND
2015-01-28 Satisfied BENJAMIN ROLLER TAYLOR
STANDARD SECURITY EXECUTED ON 19 APRIL 2011 2011-05-20 Satisfied PETER LOUIS BOWLER, GARETH JOHN HANKINS, RICHARD JOHN PRICE AND BENJAMIN ROLLER TAYLOR AS TRUSTEES OF THE RENISHAW PENSION FUND
FLOATING CHARGE 2011-05-05 Satisfied PETER LOUIS BOWLER, GARETH JOHN HANKINS, RICHARD JOHN PRICE AND BENJAMIN ROLLER TAYLOR AS TRUSTEES OF THE RENISHAW PENSION FUND
LEGAL MORTGAGE 2011-05-04 Satisfied PETER LOUIS BOWLER, GARETH JOHN HANKINS, RICHARD JOHN PRICE AND BENJAMIN ROLLER TAYLOR AS TRUSTEES OF THE RENISHAW PENSION FUND
LEGAL MORTGAGE 2007-07-12 Satisfied THE TRUSTEES OF THE RENISHAW PENSION FUND,PETER LOUIS BOWLER,GARETH JOHN HANKINS,DAVID EASTONSTODDART AND BENJAMIN ROLLER TAYLOR
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 12/07/07 AND 2007-07-12 Satisfied THE TRUSTEES OF THE RENISHAW PENSION FUND
AN OMNIBUS LETTER OF SET-OFF DATED 2005-05-21 Outstanding LLOYDS TSB BANK PLC
DEED OF ASSIGNMENT AND POWER OF ATTORNEY 1994-03-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1988-08-03 Satisfied SOCIETE GENERALE
AGREEMENT TO ASSIGN 1982-06-29 Satisfied SUMSTOCK LIMITED
ASSIGNMENT 1982-06-28 Satisfied SOCGEN LEASE LIMITED
LEGAL CHARGE 1981-07-31 Satisfied LLOYDS BANK PLC
AGREEMENT 1981-06-30 Satisfied ST MARGARETS TRUST LIMITED
DEBENTURE 1980-09-02 Satisfied LLOYDS & SCOTTISH TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RENISHAW P L C

Intangible Assets
Patents
We have not found any records of RENISHAW P L C registering or being granted any patents
Domain Names

RENISHAW P L C owns 56 domain names.Showing the first 50 domains

3doptimisation.co.uk   5axisscanning.co.uk   5scan.co.uk   d3-tech.co.uk   davidriera.co.uk   d3technologies.co.uk   incise-ceramics.co.uk   incise-dental.co.uk   incise-dentistry.co.uk   incise-process.co.uk   inciseceramics.co.uk   incisedental.co.uk   incisedentistry.co.uk   incisedirect.co.uk   inciseprocess.co.uk   lasersatwork.co.uk   metalfreedentistry.co.uk   phixus.co.uk   raman.co.uk   pulseteq.co.uk   uccretrofit.co.uk   uccserver.co.uk   wtlholidays.co.uk   dentalscanning.co.uk   dentalscience.co.uk   dental-ceramics.co.uk   dental-scanning.co.uk   dental-smile.co.uk   renishaw-cmm.co.uk   renishaw-encoder.co.uk   renishaw-incise.co.uk   renishaw-mayfield.co.uk   renishaw-metrology.co.uk   renishaw-probes.co.uk   renishaw-sitemap.co.uk   renishaw-spectroscopy.co.uk   renishaw.co.uk   renishawdiagnostics.co.uk   renishawdirect.co.uk   renishawincise.co.uk   renishawmayfield.co.uk   renishawneuro.co.uk   renishawprobes.co.uk   renishawscan5.co.uk   renscan.co.uk   renscan3.co.uk   renscan5.co.uk   renscandc.co.uk   renscanfive.co.uk   renscantechnology.co.uk  

Trademarks
We have not found any records of RENISHAW P L C registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENISHAW P L C. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26512 - Manufacture of electronic industrial process control equipment) as RENISHAW P L C are:

Outgoings
Business Rates/Property Tax
No properties were found where RENISHAW P L C is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
RENISHAW P L C has been awarded 11 awards from the Technology Strategy Board. The value of these awards is £ 1,594,036

CategoryAward Date Award/Grant
Additive-manufacture for Design-led Efficient Patient Treatment - ADEPT : Collaborative Research and Development 2014-02-01 £ 295,456
High performance III-V semiconductor materials for magnetic Hall Effect sensors : Collaborative Research and Development 2013-10-01 £ 53,037
High efficiency END-to-end (HiEND) Project : Collaborative Research and Development 2013-08-01 £ 222,808
Aluminium Lattice Structures via Additive Manufacturing : Collaborative Research and Development 2013-02-01 £ 36,747
Valve integration through additive layer-manufacturing (VITAL) : Collaborative Research and Development 2012-10-01 £ 25,000
CRYOSIS - Cryogenic Machining Systems : Collaborative Research and Development 2012-10-01 £ 173,000
uPAC : Collaborative Research and Development 2009-12-01 £ 84,970
SPRINT : Collaborative Research and Development 2009-11-01 £ 99,642
Smart and Effective Engineering Manufacturing (SEEM) : Collaborative Research and Development 2009-11-01 £ 149,795
Remanufacture of high value products using a combined Laser cladding, Inspection and Machining system (RECLAIM) : Collaborative Research and Development 2008-09-01 £ 74,000
Next-GEM (Next Generation Encoder Manufacture) : Collaborative Research and Development 2008-07-01 £ 379,581

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded RENISHAW P L C any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name RSW
Listed Since 16-Nov-84
Market Sector Electronic & Electrical Equipment
Market Sub Sector Electronic Equipment
Market Capitalisation £1323.3M
Shares Issues 72,829,014.00
Share Type ORD GBP0.20
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.