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

RENISHAW PT LIMITED

NEW MILLS, WOTTON-UNDER-EDGE, GLOUCESTERSHIRE, GL12 8JR,
Company Registration Number
04392865
Private Limited Company
Active

Company Overview

About Renishaw Pt Ltd
RENISHAW PT LIMITED was founded on 2002-03-12 and has its registered office in Gloucestershire. The organisation's status is listed as "Active". Renishaw Pt Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RENISHAW PT LIMITED
 
Legal Registered Office
NEW MILLS
WOTTON-UNDER-EDGE
GLOUCESTERSHIRE
GL12 8JR
Other companies in GL12
 
Previous Names
PULSETEQ LIMITED20/03/2012
Filing Information
Company Number 04392865
Company ID Number 04392865
Date formed 2002-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB422900581  
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 PT 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 RENISHAW PT LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY MCFARLAND
Director 2005-10-03
ALLEN CHRISTOPHER GEORGE ROBERTS
Director 2005-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
NORMA SHAU YEE TANG
Company Secretary 2005-10-03 2017-08-26
CHRISTOPHER PAUL RANDELL
Director 2002-03-12 2011-06-28
MATHEW DAVID FREDERICK STRATTON
Director 2005-10-03 2011-06-28
JOHN COLIN SUNDERLAND
Director 2002-07-02 2010-06-16
KENNETH MICHAEL WHITE
Director 2005-10-03 2006-07-31
JOHN COLIN SUNDERLAND
Company Secretary 2003-04-25 2005-10-03
JAMES WYNDHAM FERGIE WOODS
Company Secretary 2002-07-02 2003-04-25
STEVEN PAUL ROBERTS
Director 2002-07-02 2003-03-31
JOHN COLIN SUNDERLAND
Company Secretary 2002-03-12 2002-07-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-03-12 2002-03-12
INSTANT COMPANIES LIMITED
Nominated Director 2002-03-12 2002-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 METROLOGY SOFTWARE PRODUCTS LIMITED Director 2005-09-08 CURRENT 2002-06-25 Active
GEOFFREY MCFARLAND RENISHAW P L C Director 2002-07-24 CURRENT 1973-04-04 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 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
ALLEN CHRISTOPHER GEORGE ROBERTS RENISHAW P L C Director 1991-11-30 CURRENT 1973-04-04 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
2023-12-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-07-14CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-03-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MCFARLAND
2021-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-09-01TM02Termination of appointment of Norma Shau Yee Tang on 2017-08-26
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-14AR0112/03/16 ANNUAL RETURN FULL LIST
2016-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-16AR0112/03/15 ANNUAL RETURN FULL LIST
2014-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-12AR0112/03/14 ANNUAL RETURN FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-12AR0112/03/13 ANNUAL RETURN FULL LIST
2012-03-20RES15CHANGE OF NAME 19/03/2012
2012-03-20CERTNMCompany name changed pulseteq LIMITED\certificate issued on 20/03/12
2012-03-14AR0112/03/12 ANNUAL RETURN FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-29SH19Statement of capital on 2011-06-29 GBP 1
2011-06-29SH20Statement by directors
2011-06-29CAP-SSSolvency statement dated 29/06/11
2011-06-29RES13SHARE PREMIUM CANCELLED 29/06/2011
2011-06-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium cancelled 29/06/2011
2011-06-29RES13RE-DESIGNATION 29/06/2011
2011-06-29RES01ADOPT ARTICLES 29/06/2011
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS RANDELL
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW STRATTON
2011-06-29SH0129/06/11 STATEMENT OF CAPITAL GBP 9806.29
2011-06-29SH08Change of share class name or designation
2011-03-17AR0112/03/11 FULL LIST
2010-11-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-12AR0113/03/10 NO CHANGES
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUNDERLAND
2010-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-14AR0112/03/10 FULL LIST
2010-03-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLEN CHRISTOPHER GEORGE ROBERTS / 14/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MCFARLAND / 14/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLIN SUNDERLAND / 14/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHEW DAVID FREDERICK STRATTON / 14/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS RANDELL / 14/12/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / NORMA SHAU YEE TANG / 14/12/2009
2009-11-18SH0101/07/08 STATEMENT OF CAPITAL GBP 26.10
2009-05-05AA30/06/08 TOTAL EXEMPTION FULL
2009-03-24RES13SECT 175 18/03/2009
2009-03-13363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-14RES01ADOPT ARTICLES 01/07/2008
2008-07-1488(2)AD 01/07/08 GBP SI 1275@0.01=12.75 GBP IC 13.35/26.1
2008-05-01AA30/06/07 TOTAL EXEMPTION FULL
2008-03-19363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-03-26363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-03-26353LOCATION OF REGISTER OF MEMBERS
2007-03-26190LOCATION OF DEBENTURE REGISTER
2007-03-26287REGISTERED OFFICE CHANGED ON 26/03/07 FROM: NEW MILLS WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8JR
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-04288cSECRETARY'S PARTICULARS CHANGED
2006-10-03288cDIRECTOR'S PARTICULARS CHANGED
2006-08-08288bDIRECTOR RESIGNED
2006-03-24363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-03-23353LOCATION OF REGISTER OF MEMBERS
2006-03-23288cSECRETARY'S PARTICULARS CHANGED
2006-03-23288cDIRECTOR'S PARTICULARS CHANGED
2005-10-12288aNEW DIRECTOR APPOINTED
2005-10-12288aNEW DIRECTOR APPOINTED
2005-10-12288aNEW SECRETARY APPOINTED
2005-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-12288aNEW DIRECTOR APPOINTED
2005-10-12225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2005-10-12288bSECRETARY RESIGNED
2005-10-12123NC INC ALREADY ADJUSTED 03/10/05
2005-10-12288aNEW DIRECTOR APPOINTED
2005-10-12287REGISTERED OFFICE CHANGED ON 12/10/05 FROM: UNIT 5 SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD GUILDFORD SURREY GU2 7YG
2005-10-12RES12VARYING SHARE RIGHTS AND NAMES
2005-10-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-12RES04£ NC 1000/2000 03/10/0
2005-10-1288(2)RAD 03/10/05--------- £ SI 735@.01=7 £ IC 6/13
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RENISHAW PT 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 RENISHAW PT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-09-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RENISHAW PT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENISHAW PT LIMITED
Trademarks
We have not found any records of RENISHAW PT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENISHAW PT 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 (99999 - Dormant Company) as RENISHAW PT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RENISHAW PT 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
RENISHAW PT LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 156,796

CategoryAward Date Award/Grant
A Novel Integrated Multi-Scale Magnetic Resonance Imaging Biosensor System : Fast Track 2013-07-01 £ 62,842
Novel, low cost RF coils for MR imaging and spectroscopy : Smart - Proof of Concept 2013-04-01 £ 93,954

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 PT 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.