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

RENAISSANCE TRUST CORPORATION LIMITED

PACIFIC HOUSE, 126, DYKE ROAD, BRIGHTON, BN1 3TE,
Company Registration Number
04240495
Private Limited Company
Active

Company Overview

About Renaissance Trust Corporation Ltd
RENAISSANCE TRUST CORPORATION LIMITED was founded on 2001-06-25 and has its registered office in Brighton. The organisation's status is listed as "Active". Renaissance Trust Corporation 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
RENAISSANCE TRUST CORPORATION LIMITED
 
Legal Registered Office
PACIFIC HOUSE, 126
DYKE ROAD
BRIGHTON
BN1 3TE
Other companies in EC2M
 
Previous Names
CASTLEWOOD TRUST & COMPANY LIMITED26/10/2022
CASTLEWOOD TRUST CORPORATION LIMITED20/11/2015
CASTLEWOOD TRUST CORPORATION PLC08/02/2013
ARDEL TRUST CORPORATION PLC08/02/2013
BACHMANN TRUST CORPORATION PLC06/08/2010
Filing Information
Company Number 04240495
Company ID Number 04240495
Date formed 2001-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB786790170  
Last Datalog update: 2024-05-05 07:14:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENAISSANCE TRUST CORPORATION 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 RENAISSANCE TRUST CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
SCOTT CHRISTIAN CLAYTON
Director 2001-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
TRACY ANN CLAYTON
Director 2013-11-27 2016-02-25
RICHARD DAMIEN AGNELLI
Company Secretary 2006-04-26 2013-04-09
RICHARD COLLIN BROOKS
Director 2012-01-30 2013-04-09
KAREN HELENE MORTON
Director 2012-08-01 2013-04-09
MARTYN ERIC RUSSELL
Director 2012-08-01 2013-04-09
GERALD CLIFFORD WILLIAMS
Director 2005-03-03 2012-01-20
SCOTT CHRISTIAN CLAYTON
Company Secretary 2005-12-01 2006-04-26
SANDRA MAY WOOD
Director 2002-01-01 2006-03-24
ANTON DOMINIC LANE
Company Secretary 2004-07-20 2005-12-01
JULIAN DAI LANE
Company Secretary 2001-09-07 2004-07-20
EDWARD TIMOTHY RAZZALL
Director 2001-11-02 2004-06-15
MICHAEL JAMES BROWN
Director 2001-09-07 2003-10-07
LESLIE HILTON
Director 2001-09-07 2003-05-30
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-06-25 2001-10-16
DLA NOMINEES LIMITED
Nominated Director 2001-06-25 2001-10-16
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2001-06-25 2001-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT CHRISTIAN CLAYTON BARBADOS PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-04-03 Active
SCOTT CHRISTIAN CLAYTON BASIL PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-08-15 Active
SCOTT CHRISTIAN CLAYTON VANAMAR LIMITED Director 2018-06-20 CURRENT 1996-01-22 Active
SCOTT CHRISTIAN CLAYTON SULLANT LIMITED Director 2018-06-20 CURRENT 1996-01-22 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON VIPITENO LIMITED Director 2018-06-20 CURRENT 1996-01-09 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON ROUAULT LIMITED Director 2018-06-20 CURRENT 1996-01-22 Active
SCOTT CHRISTIAN CLAYTON RIMLOW LIMITED Director 2018-06-20 CURRENT 1997-02-06 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON WINDSONG PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-30 Active
SCOTT CHRISTIAN CLAYTON WILD FLOWERS PROPERTY LIMITED Director 2018-06-20 CURRENT 1999-03-17 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON YOGI PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-03-15 Active
SCOTT CHRISTIAN CLAYTON SCOOBY PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-03-15 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON SANDY PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-06-12 Active
SCOTT CHRISTIAN CLAYTON VENUE PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-07-30 Active
SCOTT CHRISTIAN CLAYTON SPRINKLE PROPERTY LIMITED Director 2018-06-20 CURRENT 2003-01-06 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON NIGHTHAWK PROPERTY LIMITED Director 2018-06-20 CURRENT 2003-08-13 Active
SCOTT CHRISTIAN CLAYTON STALK PROPERTY LIMITED Director 2018-06-20 CURRENT 2003-08-13 Active
SCOTT CHRISTIAN CLAYTON VITARA PROPERTY LIMITED Director 2018-06-20 CURRENT 2004-06-18 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON ZETEC PROPERTY LIMITED Director 2018-06-20 CURRENT 2004-06-18 Active
SCOTT CHRISTIAN CLAYTON PONENTINE SEVEN LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON SERECENA ELEVEN LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON PONENTINE SIX LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON PONENTINE FOUR LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON SERECENA SIX LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON MANZANILLA EIGHTEEN LIMITED Director 2018-06-20 CURRENT 2005-01-14 Active
SCOTT CHRISTIAN CLAYTON RASPBERRY PROPERTY LIMITED Director 2018-06-20 CURRENT 2005-04-26 Active
SCOTT CHRISTIAN CLAYTON SHARLYN PROPERTY LIMITED Director 2018-06-20 CURRENT 2005-04-26 Active
SCOTT CHRISTIAN CLAYTON SURREY PROPERTY LIMITED Director 2018-06-20 CURRENT 2006-05-17 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON TOBAGO PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-04-03 Active
SCOTT CHRISTIAN CLAYTON TAMARIND PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-08-15 Active
SCOTT CHRISTIAN CLAYTON NUTMEG PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-08-15 Active
SCOTT CHRISTIAN CLAYTON ROSEMARY PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-08-15 Active
SCOTT CHRISTIAN CLAYTON PICATERRE LIMITED Director 2018-06-20 CURRENT 1996-01-09 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON BILOTERIE LIMITED Director 2018-06-20 CURRENT 1996-01-09 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON NORDEST LIMITED Director 2018-06-20 CURRENT 1996-01-22 Active
SCOTT CHRISTIAN CLAYTON PEPINDOR LIMITED Director 2018-06-20 CURRENT 1996-01-22 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON HORTA PROPERTY LIMITED Director 2018-06-20 CURRENT 1996-01-22 Active
SCOTT CHRISTIAN CLAYTON CARRA PROPERTY LIMITED Director 2018-06-20 CURRENT 1996-07-26 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON CHOISI LIMITED Director 2018-06-20 CURRENT 1996-12-09 Active
SCOTT CHRISTIAN CLAYTON BENENDEN LIMITED Director 2018-06-20 CURRENT 1996-12-09 Active
SCOTT CHRISTIAN CLAYTON LONGCAMP LIMITED Director 2018-06-20 CURRENT 1996-12-09 Active
SCOTT CHRISTIAN CLAYTON LINDOS LIMITED Director 2018-06-20 CURRENT 1997-01-16 Active
SCOTT CHRISTIAN CLAYTON GOSQUIL LIMITED Director 2018-06-20 CURRENT 1997-02-06 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON DASAN PROPERTIES LIMITED Director 2018-06-20 CURRENT 1997-02-06 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON FLAMONT PROPERTIES LIMITED Director 2018-06-20 CURRENT 1997-02-06 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON IVY LODGE PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-29 Active
SCOTT CHRISTIAN CLAYTON GLENCAIRN PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-30 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON GLENVILLE PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-29 Active
SCOTT CHRISTIAN CLAYTON BADGER PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-29 Active
SCOTT CHRISTIAN CLAYTON MACADAMIA PROPERTY LIMITED Director 2018-06-20 CURRENT 1999-03-16 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON LILAC PROPERTY LIMITED Director 2018-06-20 CURRENT 1999-03-16 Active
SCOTT CHRISTIAN CLAYTON AVRIL LIMITED Director 2018-06-20 CURRENT 1999-05-14 Active
SCOTT CHRISTIAN CLAYTON CLEARMOON PROPERTY LIMITED Director 2018-06-20 CURRENT 1999-08-17 Active
SCOTT CHRISTIAN CLAYTON BLUE CORAL PROPERTY LIMITED Director 2018-06-20 CURRENT 2001-11-14 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON GENTIAN PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-03-15 Active
SCOTT CHRISTIAN CLAYTON CHANDELIER PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-06-12 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON AMARYLLIS PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-06-12 Active
SCOTT CHRISTIAN CLAYTON IRIS PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-06-12 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON ORCHARD PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-06-12 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON PASSIONFRUIT PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-10-16 Active
SCOTT CHRISTIAN CLAYTON CINNAMON PROPERTY LIMITED Director 2018-06-20 CURRENT 2003-01-06 Active
SCOTT CHRISTIAN CLAYTON APPLE BLOSSOM PROPERTY LIMITED Director 2018-06-20 CURRENT 2003-04-15 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON CHAFFINCH PROPERTY LIMITED Director 2018-06-20 CURRENT 2003-08-13 Active
SCOTT CHRISTIAN CLAYTON CALAMATA TWO LIMITED Director 2018-06-20 CURRENT 2005-01-12 Active
SCOTT CHRISTIAN CLAYTON CALAMATA FOUR LIMITED Director 2018-06-20 CURRENT 2005-01-12 Active
SCOTT CHRISTIAN CLAYTON ATALANTI SIX LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON PONENTINE FIVE LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON ATALANTI EIGHT LIMITED Director 2018-06-20 CURRENT 2005-01-12 Active
SCOTT CHRISTIAN CLAYTON CALAMATA THREE LIMITED Director 2018-06-20 CURRENT 2005-01-12 Active
SCOTT CHRISTIAN CLAYTON CALAMATA EIGHT LIMITED Director 2018-06-20 CURRENT 2005-01-12 Active
SCOTT CHRISTIAN CLAYTON ATALANTI FIVE LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON MANZANILLA EIGHT LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON ICE CAP PROPERTY LIMITED Director 2018-06-20 CURRENT 2005-04-26 Active
SCOTT CHRISTIAN CLAYTON CORNWALL PROPERTY LIMITED Director 2018-06-20 CURRENT 2006-05-17 Active
SCOTT CHRISTIAN CLAYTON ANTIGUA PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-04-02 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON PAPRIKA PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-08-15 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON FUSELI LIMITED Director 2018-06-20 CURRENT 1996-07-26 Active
SCOTT CHRISTIAN CLAYTON ANNEVILLE LIMITED Director 2018-06-20 CURRENT 1996-12-09 Active
SCOTT CHRISTIAN CLAYTON MESNIL LIMITED Director 2018-06-20 CURRENT 1996-12-09 Active
SCOTT CHRISTIAN CLAYTON ELMWOOD PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-30 Active
SCOTT CHRISTIAN CLAYTON SEAVIEW PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-30 Active
SCOTT CHRISTIAN CLAYTON FAIRMEAD PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-30 Active
SCOTT CHRISTIAN CLAYTON ALMOND PROPERTY LIMITED Director 2018-06-20 CURRENT 1999-03-16 Active
SCOTT CHRISTIAN CLAYTON TAMARIS PROPERTY LIMITED Director 2018-06-20 CURRENT 1999-05-13 Active
SCOTT CHRISTIAN CLAYTON SKATE PROPERTY LIMITED Director 2018-06-20 CURRENT 2001-01-11 Active
SCOTT CHRISTIAN CLAYTON WISELAND PROPERTY LIMITED Director 2018-06-20 CURRENT 2001-01-11 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON CAREFREE PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-03-15 Active
SCOTT CHRISTIAN CLAYTON RUFUS PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-06-12 Active
SCOTT CHRISTIAN CLAYTON HARVESTER PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-06-26 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON FANTASY PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-10-16 Active
SCOTT CHRISTIAN CLAYTON WHEATFLOUR PROPERTY LIMITED Director 2018-06-20 CURRENT 2003-01-06 Active
SCOTT CHRISTIAN CLAYTON STORK PROPERTIES LIMITED Director 2018-06-20 CURRENT 2004-06-18 Active
SCOTT CHRISTIAN CLAYTON MANZANILLA NINE LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON PONENTINE TWO LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON ATALANTI THREE LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON SERECENA FOURTEEN LIMITED Director 2018-06-20 CURRENT 2005-01-14 Active
SCOTT CHRISTIAN CLAYTON MANZANILLA FOUR LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON RINICA LIMITED Director 2018-06-06 CURRENT 1996-12-09 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON LINZ PROPERTY LIMITED Director 2018-06-06 CURRENT 2001-03-20 Active
SCOTT CHRISTIAN CLAYTON AURORA PDR LIMITED Director 2018-06-06 CURRENT 2002-10-21 Active
SCOTT CHRISTIAN CLAYTON KERIN PROPERTIES LIMITED Director 2018-01-23 CURRENT 1997-02-06 Active
SCOTT CHRISTIAN CLAYTON ORANGEGROVE PROPERTY LIMITED Director 2017-12-12 CURRENT 1999-03-16 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON CASTLEWOOD SERVICES TWO LIMITED Director 2003-07-05 CURRENT 2003-07-05 Active
SCOTT CHRISTIAN CLAYTON CASTLEWOOD SERVICES ONE LIMITED Director 2001-11-02 CURRENT 2001-06-25 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
2024-04-09CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2023-07-19Director's details changed for Mr Philip Craig Warford on 2023-07-12
2023-04-11CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES
2022-10-26CERTNMCompany name changed castlewood trust & company LIMITED\certificate issued on 26/10/22
2022-10-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-10-26AD04Register(s) moved to registered office address Pacific House, 126 Dyke Road Brighton BN1 3TE
2022-10-14Memorandum articles filed
2022-10-14MEM/ARTSARTICLES OF ASSOCIATION
2022-10-13Change of share class name or designation
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM 3rd Floor 70 Gracechurch Street London EC3V 0HR United Kingdom
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM 3rd Floor 70 Gracechurch Street London EC3V 0HR United Kingdom
2022-10-13SH08Change of share class name or designation
2022-10-10Change of details for Mr Scott Christian Clayton as a person with significant control on 2022-10-01
2022-10-10CESSATION OF TRACY ANN CLAYTON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-10Notification of Renaissance Legal Ltd as a person with significant control on 2022-10-01
2022-10-1001/10/22 STATEMENT OF CAPITAL GBP 250000
2022-10-10SH0101/10/22 STATEMENT OF CAPITAL GBP 250000
2022-10-10PSC02Notification of Renaissance Legal Ltd as a person with significant control on 2022-10-01
2022-10-10PSC07CESSATION OF TRACY ANN CLAYTON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-10PSC04Change of details for Mr Scott Christian Clayton as a person with significant control on 2022-10-01
2022-10-07DIRECTOR APPOINTED MR PHILIP CRAIG WARFORD
2022-10-07AP01DIRECTOR APPOINTED MR PHILIP CRAIG WARFORD
2022-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES
2022-03-24RES10Resolutions passed:
  • Resolution of allotment of securities
2022-03-18SH0117/03/22 STATEMENT OF CAPITAL GBP 50000
2021-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2020-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2019-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/19 FROM 9 Devonshire Square London EC2M 4YF
2019-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2018-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2017-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-11-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-11AR0109/04/16 ANNUAL RETURN FULL LIST
2016-03-30RES01ADOPT ARTICLES 30/03/16
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR TRACY ANN CLAYTON
2015-11-20RES15CHANGE OF NAME 12/11/2015
2015-11-20CERTNMCompany name changed castlewood trust corporation LIMITED\certificate issued on 20/11/15
2015-11-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-10AR0109/04/15 ANNUAL RETURN FULL LIST
2015-04-10AD03Registers moved to registered inspection location of Mayfield House Denmans Lane Fontwell Arundel West Sussex BN18 0SU
2015-02-24RES01ADOPT ARTICLES 24/02/15
2014-05-15AAMDAmended accounts made up to 2014-03-31
2014-04-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-10AR0109/04/14 ANNUAL RETURN FULL LIST
2014-04-10AD03Register(s) moved to registered inspection location
2014-04-10CH01Director's details changed for Mr Scott Christian Clayton on 2014-04-09
2014-03-20RES06REDUCE ISSUED CAPITAL 15/03/2014
2014-03-20RES13Resolutions passed:
  • Re sect 177 ca 2006 15/03/2014
  • Resolution of reduction in issued share capital
2014-02-08MR06Statement of company acting as a trustee on charge 042404950004
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 042404950004
2013-12-06CAP-SSSOLVENCY STATEMENT DATED 03/12/13
2013-12-06SH19Statement of capital on 2013-12-06 GBP 1,000
2013-12-06RES06REDUCE ISSUED CAPITAL 03/12/2013
2013-12-06RES13RE SECT 175 CA 2006 03/12/2013
2013-11-27AP01DIRECTOR APPOINTED MRS TRACY ANN CLAYTON
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2013-04-29AD02SAIL ADDRESS CREATED
2013-04-12AR0109/04/13 FULL LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN RUSSELL
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MORTON
2013-04-10TM02APPOINTMENT TERMINATED, SECRETARY RICHARD AGNELLI
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKS
2013-02-08RES02REREG PLC TO PRI; RES02 PASS DATE:08/02/2013
2013-02-08CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2013-02-08MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-02-08RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-02-08RES15CHANGE OF NAME 05/02/2013
2013-02-08CERTNMCOMPANY NAME CHANGED ARDEL TRUST CORPORATION PLC CERTIFICATE ISSUED ON 08/02/13
2013-02-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-09AP01DIRECTOR APPOINTED MRS KAREN HELENE MORTON
2012-08-09AP01DIRECTOR APPOINTED MR MARTYN ERIC RUSSELL
2012-06-25AR0125/06/12 FULL LIST
2012-02-16AP01DIRECTOR APPOINTED MR RICHARD COLLIN BROOKS
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR GERALD WILLIAMS
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-29AR0125/06/11 FULL LIST
2010-11-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-06RES15CHANGE OF NAME 02/08/2010
2010-08-06CERTNMCOMPANY NAME CHANGED BACHMANN TRUST CORPORATION PLC CERTIFICATE ISSUED ON 06/08/10
2010-08-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-01AR0125/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD CLIFFORD WILLIAMS / 25/06/2010
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DAMIEN AGNELLI / 25/06/2010
2009-10-2988(2)CAPITALS NOT ROLLED UP
2009-10-2988(2)CAPITALS NOT ROLLED UP
2009-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 9 DEVONSHIRE SQUARE LONDON EC2M 4YZ
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-30363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-06-30353LOCATION OF REGISTER OF MEMBERS
2009-06-30190LOCATION OF DEBENTURE REGISTER
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 9 DEVONSHIRE SQUARE LONDON EC2M 4YF UNITED KINGDOM
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 2 NEW SQUARE LINCOLN'S INN LONDON WC2A 3RZ
2009-04-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-07363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 2 NEW SQUARE LINCOLN'S INN LONDON WC2A 3RZ
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-05363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-14363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-07-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to RENAISSANCE TRUST CORPORATION 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 RENAISSANCE TRUST CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-31 Outstanding LLOYDS BANK INTERNATIONAL LIMITED
THIRD PARTY LEGAL CHARGE 2004-05-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2004-04-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-07-04 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-01 £ 27,914

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 RENAISSANCE TRUST CORPORATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-01 £ 1,000
Cash Bank In Hand 2013-04-01 £ 73,700
Current Assets 2013-04-01 £ 88,253
Debtors 2013-04-01 £ 14,553
Fixed Assets 2013-04-01 £ 1,282
Shareholder Funds 2013-04-01 £ 69,995
Tangible Fixed Assets 2013-04-01 £ 1,282

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RENAISSANCE TRUST CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENAISSANCE TRUST CORPORATION LIMITED
Trademarks
We have not found any records of RENAISSANCE TRUST CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENAISSANCE TRUST CORPORATION 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 (70221 - Financial management) as RENAISSANCE TRUST CORPORATION LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where RENAISSANCE TRUST CORPORATION 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 RENAISSANCE TRUST CORPORATION 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 RENAISSANCE TRUST CORPORATION 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.