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

RENLON HOLDINGS LIMITED

87 Redwing Road, Clanfield, Waterlooville, SURREY, PO8 0LX,
Company Registration Number
03356307
Private Limited Company
Active

Company Overview

About Renlon Holdings Ltd
RENLON HOLDINGS LIMITED was founded on 1997-04-18 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Renlon Holdings Limited is a Private Limited Company registered in 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 HOLDINGS LIMITED
 
Legal Registered Office
87 Redwing Road
Clanfield
Waterlooville
SURREY
PO8 0LX
Other companies in CR4
 
Filing Information
Company Number 03356307
Company ID Number 03356307
Date formed 1997-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-18
Return next due 2025-05-02
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-09-17 12:25:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENLON HOLDINGS 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.

Company Officers of RENLON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBIN SCIBILIA
Director 2002-09-30
PETER SEATON
Director 2002-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ELLEN CARTER
Company Secretary 2014-02-04 2017-07-31
ROBIN SCIBILIA
Company Secretary 1997-05-01 2014-02-04
SIMON JAMES TITCOMB
Director 1997-06-24 2004-07-13
ADAM CHARLES CLUTTERBUCK
Director 1997-05-01 2002-09-30
JAMES GORDON WALTON
Director 1997-05-01 1997-10-24
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 1997-04-18 1997-05-01
STEPHEN GREGORY STREET
Director 1997-04-18 1997-05-01

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 LIMITED Director 1991-02-22 CURRENT 1976-08-09 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 LIMITED Director 2000-09-01 CURRENT 1976-08-09 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
2024-09-17REGISTERED OFFICE CHANGED ON 17/09/24 FROM Unit 12 Boundary Business Court Church Road Mitcham Surrey CR4 3TD
2024-07-04Statement of capital on GBP 1
2024-06-18Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-04-30CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
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
2023-01-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-22CESSATION OF PETER SEATON AS A PERSON OF SIGNIFICANT CONTROL
2023-01-22APPOINTMENT TERMINATED, DIRECTOR PETER SEATON
2023-01-22Notification of London Waterproofing Group Limited as a person with significant control on 2022-12-24
2023-01-22PSC02Notification of London Waterproofing Group Limited as a person with significant control on 2022-12-24
2023-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER SEATON
2023-01-22PSC07CESSATION OF PETER SEATON AS A PERSON OF SIGNIFICANT CONTROL
2022-06-12CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-05-19AP03Appointment of Mr Paul Wragg as company secretary on 2022-05-15
2022-05-19TM02Termination of appointment of Karen Hogan on 2022-05-14
2022-01-17SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-17SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-08-09CH01Director's details changed for Mr Richard Anthony Lcok on 2021-08-01
2021-07-30AP03Appointment of Mrs Karen Hogan as company secretary on 2021-07-30
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SCIBILIA
2021-07-02AP01DIRECTOR APPOINTED MR RICHARD ANTHONY LCOK
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2020-04-20SH03Purchase of own shares
2020-03-30RES13Resolutions passed:
  • Share buyback agreement 12/03/2020
  • Resolution of authority to purchase a number of shares
2020-03-26SH06Cancellation of shares. Statement of capital on 2020-03-12 GBP 100,956.00
2019-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-09-08TM02Termination of appointment of Christine Ellen Carter on 2017-07-31
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 111098
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-06-01RES09Resolution of authority to purchase a number of shares
2016-06-01SH06Cancellation of shares. Statement of capital on 2016-04-14 GBP 111,098
2016-06-01SH03Purchase of own shares
2016-05-31RES01ADOPT ARTICLES 31/05/16
2016-04-27AR0118/04/16 ANNUAL RETURN FULL LIST
2016-04-27TM02Termination of appointment of Robin Scibilia on 2014-02-04
2015-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 116397
2015-05-07AR0118/04/15 ANNUAL RETURN FULL LIST
2015-02-13SH20Statement by Directors
2015-02-13SH19Statement of capital on 2015-02-13 GBP 116,397
2015-02-13CAP-SSSolvency Statement dated 12/01/15
2015-02-13RES13Resolutions passed:<ul><li>Reduce share prem a/c 27/01/2015</ul>
2014-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 116397
2014-04-23AR0118/04/14 ANNUAL RETURN FULL LIST
2014-02-04AP03Appointment of Mrs Christine Ellen Carter as company secretary
2013-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-04-19AR0118/04/13 ANNUAL RETURN FULL LIST
2012-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-04-20AR0118/04/12 ANNUAL RETURN FULL LIST
2012-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2012 FROM UNIT 12 CHURCH ROAD MITCHAM SURREY CR4 3TD UNITED KINGDOM
2011-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-04-19AR0118/04/11 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 CHIRCH ROAD MITCHAM SURREY CR4 3TD
2010-04-26AR0118/04/10 FULL LIST
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-04-20363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-08-20123NC INC ALREADY ADJUSTED 30/04/08
2008-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-20RES04GBP NC 100000/500000 30/04/2008
2008-08-2088(2)AD 30/04/08 GBP SI 90000@1=90000 GBP IC 26397/116397
2008-04-18363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-09-13AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-04-20363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-04-18363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-04-20363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-08-16288bDIRECTOR RESIGNED
2004-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-27363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-05-15363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-15288bDIRECTOR RESIGNED
2002-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
2002-06-01363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2001-05-22363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2001-01-28AAFULL GROUP ACCOUNTS MADE UP TO 30/04/00
2000-09-19AUDAUDITOR'S RESIGNATION
2000-07-07ORES04£ NC 20000/100000 06/06
2000-07-07123NC INC ALREADY ADJUSTED 06/06/00
2000-07-07ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/06/00
2000-06-12AAFULL GROUP ACCOUNTS MADE UP TO 30/04/99
2000-05-22363(288)SECRETARY'S PARTICULARS CHANGED
2000-05-22363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
1999-06-15123NC INC ALREADY ADJUSTED 23/03/99
1999-06-15ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/03/99
1999-06-15ORES04£ NC 10000/20000 23/03/
1999-06-1588(2)RAD 30/04/99--------- PREMIUM £ SI 776@1=776 £ IC 14121/14897
1999-06-1588(2)RAD 01/04/99--------- PREMIUM £ SI 4190@1
1999-06-03363sRETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS
1999-04-30AAFULL GROUP ACCOUNTS MADE UP TO 30/04/98
1998-05-21363sRETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS
1998-04-07395PARTICULARS OF MORTGAGE/CHARGE
1998-02-18SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/97
1998-02-18SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 17/12/97
1998-02-06287REGISTERED OFFICE CHANGED ON 06/02/98 FROM: 148 SOUTH PARK ROAD WIMBLEDON LONDON SW19 8TA
1998-01-20SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 16/12/97
1997-11-07288bDIRECTOR RESIGNED
1997-10-23SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/09/97
1997-10-23122CONVE 16/09/97
1997-10-23SRES13AMEND CONVERTIBLE LOAN 16/09/97
1997-07-05288aNEW DIRECTOR APPOINTED
1997-06-22SASHARES AGREEMENT OTC
1997-06-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-06-09CERTNMCOMPANY NAME CHANGED LAWGRA (NO.421) LIMITED CERTIFICATE ISSUED ON 10/06/97
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RENLON HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-04-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of RENLON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENLON HOLDINGS LIMITED
Trademarks
We have not found any records of RENLON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENLON HOLDINGS 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 (70100 - Activities of head offices) as RENLON HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RENLON HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.