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

RENLON LIMITED

UNIT 12 BOUNDARY BUSINESS COURT, CHURCH ROAD, MITCHAM, SURREY, CR4 3TD,
Company Registration Number
01272413
Private Limited Company
Active

Company Overview

About Renlon Ltd
RENLON LIMITED was founded on 1976-08-09 and has its registered office in Mitcham. The organisation's status is listed as "Active". Renlon Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RENLON LIMITED
 
Legal Registered Office
UNIT 12 BOUNDARY BUSINESS COURT
CHURCH ROAD
MITCHAM
SURREY
CR4 3TD
Other companies in CR4
 
Telephone02086874000
 
Filing Information
Company Number 01272413
Company ID Number 01272413
Date formed 1976-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB468689766  
Last Datalog update: 2024-03-06 17:39:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENLON LIMITED
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.
Companies with same name RENLON LIMITED
The following companies were found which have the same name as RENLON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RENLON CONSULTING LIMITED LIABILITY Delaware Unknown
Renlon Financial, Inc. Delaware Unknown
RENLON HOLDINGS LIMITED UNIT 12 BOUNDARY BUSINESS COURT CHURCH ROAD MITCHAM SURREY CR4 3TD Active Company formed on the 1997-04-18
RENLON HOME LIMITED 87 REDWING ROAD CLANFIELD WATERLOOVILLE HAMPSHIRE PO8 0LX Active Company formed on the 2022-12-20
RENLON HR LIMITED 83-87 CRAWFORD STREET LONDON W1H 2HB Active Company formed on the 2018-08-07
RENLON POLYSTER LIMITED B-267 NEEL KAMAL SHASTRI NGRBHILWARA Rajasthan UNDER PROCESS OF STRIKING OFF Company formed on the 1993-06-17
RENLON PTY. LTD. VIC 3187 Strike-off action in progress Company formed on the 2001-10-23
RENLON SITE SERVICES LIMITED 87 REDWING ROAD CLANFIELD WATERLOOVILLE HAMPSHIRE PO8 0LX Active Company formed on the 2024-01-02
RENLON SUITINGS LIMITED B-267 NEEL KAMAL SHASTRI NGRBHILWARA Rajasthan UNDER PROCESS OF STRIKING OFF Company formed on the 1993-06-17
Renlong HongKong Investment Limited Unknown Company formed on the 2021-01-28
RENLONG SINGAPORE TRADING PTE. LTD. ROBINSON ROAD Singapore 068898 Active Company formed on the 2014-07-02

Company Officers of RENLON LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARTIN ASHWOOD
Director 2005-04-27
JEFFREY GEORGE EATON
Director 2011-07-20
ROBIN SCIBILIA
Director 1991-02-22
PETER SEATON
Director 2000-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ELLEN CARTER
Company Secretary 2014-02-04 2017-07-31
ROBIN SCIBILIA
Company Secretary 1991-02-22 2014-02-04
SIMON JAMES TITCOMB
Director 1997-06-24 2004-07-13
ADAM CHARLES CLUTTERBUCK
Director 1991-02-22 2002-09-30
RUSSELL GRAHAM COKE
Director 1998-08-01 2000-07-19
JAMES GORDON WALTON
Director 1996-03-27 1997-10-24
RICHARD JOHN HALL
Director 1993-04-07 1996-08-05
ERIC JAMES FARRELL
Director 1991-02-22 1996-04-19
RUSSELL JOHN NEWLYN
Director 1993-04-07 1996-04-19
NEILL ALLAN
Director 1995-08-26 1996-03-11
EDWARD HENRY
Director 1991-02-22 1992-09-25
JOHN DAVID MOODEY
Director 1991-02-22 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN SCIBILIA DRY WATERPROOFING LIMITED Director 2017-07-31 CURRENT 2011-09-23 Active - Proposal to Strike off
ROBIN SCIBILIA NORTHWOOD GOLF CLUB LIMITED (THE) Director 2016-10-29 CURRENT 1934-10-08 Active
ROBIN SCIBILIA RENLON HOLDINGS LIMITED Director 2002-09-30 CURRENT 1997-04-18 Active
PETER SEATON DRY WATERPROOFING LIMITED Director 2017-07-31 CURRENT 2011-09-23 Active - Proposal to Strike off
PETER SEATON ROXBURGH AND BERWICKSHIRE CITIZENS ADVICE BUREAU Director 2013-10-16 CURRENT 2011-06-03 Active
PETER SEATON RENLON HOLDINGS LIMITED Director 2002-09-30 CURRENT 1997-04-18 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
2024-05-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2024-02-27CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22Previous accounting period shortened from 30/04/23 TO 31/12/22
2023-03-22Previous accounting period shortened from 30/04/23 TO 31/12/22
2023-02-22CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-01-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25APPOINTMENT TERMINATED, DIRECTOR PETER SEATON
2023-01-25APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON WRAGG
2023-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER SEATON
2023-01-22CESSATION OF PETER SEATON AS A PERSON OF SIGNIFICANT CONTROL
2023-01-22SECRETARY'S DETAILS CHNAGED FOR MR PAUL WRAGG on 2023-01-22
2023-01-22CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL WRAGG on 2023-01-22
2023-01-22PSC07CESSATION OF PETER SEATON AS A PERSON OF SIGNIFICANT CONTROL
2022-06-15AP01DIRECTOR APPOINTED MR MARTIN STEVEN DUKELOW
2022-05-19AP03Appointment of Mr Paul Wragg as company secretary on 2022-05-15
2022-05-19TM02Termination of appointment of Karen Hogan on 2022-03-02
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-03-03AP03Appointment of Miss Wencila Veronica Goes as company secretary on 2022-03-03
2022-01-17SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-30AP03Appointment of Mrs Karen Hogan as company secretary on 2021-07-30
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SCIBILIA
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN ASHWOOD
2021-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GEORGE EATON
2020-07-30AP01DIRECTOR APPOINTED MR RICHARD ANTHONY LOCK
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SEATON
2019-02-25PSC07CESSATION OF ROBIN SCIBILIA AS A PERSON OF SIGNIFICANT CONTROL
2019-02-25CH01Director's details changed for Mr Jeffrey George Eaton on 2019-02-14
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/18 FROM Unit 12 Church Road Mitcham Surrey CR4 3TD
2018-02-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN SCIBILIA
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-09-08TM02Termination of appointment of Christine Ellen Carter on 2017-07-31
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-05-27RES01ADOPT ARTICLES 27/05/16
2016-02-23AR0122/02/16 ANNUAL RETURN FULL LIST
2015-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-02AR0122/02/15 ANNUAL RETURN FULL LIST
2015-03-02CH01Director's details changed for Mr Jeffrey George Eaton on 2015-02-01
2015-02-06SH20Statement by Directors
2015-02-06CAP-SSSolvency Statement dated 12/01/15
2015-02-06SH19Statement of capital on 2015-02-06 GBP 50,000
2015-02-06RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1042593
2014-02-24AR0122/02/14 ANNUAL RETURN FULL LIST
2014-02-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBIN SCIBILIA
2014-02-04AP03Appointment of Mrs Christine Ellen Carter as company secretary
2013-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-02-22AR0122/02/13 ANNUAL RETURN FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-02-22AR0122/02/12 ANNUAL RETURN FULL LIST
2011-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-07-29AP01DIRECTOR APPOINTED MR JEFFREY GEORGE EATON
2011-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-02-22AR0122/02/11 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM RICHARDSON HOUSE BOUNDARY BUSINESS COURT CHURCH ROAD MITCHAM SURREY CR4 3TD
2010-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-03-01AR0122/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SEATON / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SCIBILIA / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN ASHWOOD / 01/03/2010
2009-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-04-20363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-02-27AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-02-25363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-01-14395PARTICULARS OF MORTGAGE/CHARGE
2007-09-13AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-02-22363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-01-17AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-03-30363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-02-20AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-05-23288aNEW DIRECTOR APPOINTED
2005-03-08363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-16288bDIRECTOR RESIGNED
2004-03-25363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-09-15AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-26363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-02-28395PARTICULARS OF MORTGAGE/CHARGE
2003-02-12AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-15288bDIRECTOR RESIGNED
2002-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-26363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-12-19AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-03-19363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-01-20AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-09288aNEW DIRECTOR APPOINTED
2000-09-19AUDAUDITOR'S RESIGNATION
2000-08-03288bDIRECTOR RESIGNED
2000-07-10WRES04£ NC 1020000/1020190 18/0
2000-07-10123NC INC ALREADY ADJUSTED 28/04/00
2000-07-10123NC INC ALREADY ADJUSTED 18/04/00
2000-07-10WRES04£ NC 1020190/1120190 28/0
1986-07-14SMALL COMPANY ACCOUNTS MADE UP TO 30/04/85
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43310 - Plastering

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to RENLON LIMITED 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 RENLON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT WITHIN LEASE 2010-07-09 Outstanding INDUSTRIAL PROPERTY INVESTMENT FUND
RENT DEPOSIT DEED 2008-01-10 Satisfied INDUSTRIAL PROPERTY INVESTMENT FUND
RENT DEPOSIT DEED 2003-02-25 Satisfied MITCHAM PROPERTY NOMINEE NO. 1 LIMITED AND MITCHAM PROPERTY NOMINEE NO. 2 LIMITED
DEED OF DEPOSIT 1998-01-07 Satisfied P&O PROPERTY HOLDINGS LIMITED
DEBENTURE 1997-09-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEPOSIT AGREEMENT 1997-03-06 Satisfied LLOYDS BANK PLC
COMPOSITE GUARANTEE & DEBENTURE 1996-04-26 Satisfied UNIBANK A/S
LEGAL MORTGAGE 1993-08-02 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1993-08-02 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1992-12-30 Satisfied UNIBANK PLC
MORTGAGE DEED 1992-12-30 Satisfied UNIBANK PLC
LEGAL CHARGE 1991-04-12 Satisfied LOMBARD
LEGAL CHARGE 1989-04-28 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1989-04-28 Satisfied LOMBARD NORTH CENTRAL PLC.
DEBENTURE 1986-05-09 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-07-27 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 RENLON LIMITED

Intangible Assets
Patents
We have not found any records of RENLON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of RENLON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENLON LIMITED. 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 (43310 - Plastering) as RENLON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RENLON LIMITED 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
The Technology Strategy Board has not awarded RENLON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RENLON LIMITED any grants or awards.
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.