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

RENISHAW ADVANCED MATERIALS LIMITED

NEW MILLS, WOTTON UNDER EDGE, GLOUCESTERSHIRE, GL12 8JR,
Company Registration Number
04632041
Private Limited Company
Active

Company Overview

About Renishaw Advanced Materials Ltd
RENISHAW ADVANCED MATERIALS LIMITED was founded on 2003-01-09 and has its registered office in Wotton Under Edge. The organisation's status is listed as "Active". Renishaw Advanced Materials 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 ADVANCED MATERIALS LIMITED
 
Legal Registered Office
NEW MILLS
WOTTON UNDER EDGE
GLOUCESTERSHIRE
GL12 8JR
Other companies in GL12
 
Previous Names
DIAMETER LIMITED03/05/2011
Filing Information
Company Number 04632041
Company ID Number 04632041
Date formed 2003-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-07 00:10:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENISHAW ADVANCED MATERIALS 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 ADVANCED MATERIALS LIMITED

Current Directors
Officer Role Date Appointed
KEVYN BARRY JONAS
Director 2010-09-03
GEOFFREY MCFARLAND
Director 2010-09-03
ALLEN CHRISTOPHER GEORGE ROBERTS
Director 2010-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
NORMA SHAU YEE TANG
Company Secretary 2010-10-07 2017-08-26
ANTHONY WALTER ANSON
Director 2003-08-10 2013-11-11
ROBERT BULPETT
Director 2004-03-01 2013-11-11
JOSEPH FRANKS
Director 2006-12-01 2013-11-11
CHRISTOPHER JOHN TULLETT
Director 2008-05-20 2013-11-11
CHRISTOPHER JOHN TULLETT
Company Secretary 2008-07-16 2010-10-07
ROBERT BULPETT
Company Secretary 2004-03-01 2008-07-16
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-01-09 2003-01-14
BRIGHTON DIRECTOR LTD
Nominated Director 2003-01-09 2003-01-14

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 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
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 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
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
2023-12-27ACCOUNTS 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
2021-07-08CS01CONFIRMATION 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
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-03-17AAACCOUNTS 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 UPDATES
2018-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-09-01TM02Termination of appointment of Norma Shau Yee Tang on 2017-08-26
2017-07-12AUDAUDITOR'S RESIGNATION
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 612.24
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-10-18AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-11AR0109/01/16 ANNUAL RETURN FULL LIST
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 612.24
2015-01-13AR0109/01/15 ANNUAL RETURN FULL LIST
2014-04-15MISCSection 519
2014-04-10MISCSect 519
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 612.24
2014-01-09AR0109/01/14 ANNUAL RETURN FULL LIST
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BULPETT
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH FRANKS
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TULLETT
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ANSON
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-11AR0109/01/13 ANNUAL RETURN FULL LIST
2012-03-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-10AR0109/01/12 ANNUAL RETURN FULL LIST
2011-10-05AA01Previous accounting period extended from 31/01/11 TO 30/06/11
2011-05-03RES15CHANGE OF NAME 28/04/2011
2011-05-03CERTNMCOMPANY NAME CHANGED DIAMETER LIMITED CERTIFICATE ISSUED ON 03/05/11
2011-05-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-24RES01ALTER ARTICLES 09/07/2010
2011-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-16AR0109/01/11 FULL LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEVYN BARRY JONAS / 31/01/2011
2011-01-25MEM/ARTSARTICLES OF ASSOCIATION
2011-01-25AP01DIRECTOR APPOINTED GEOFFREY MCFARLAND
2011-01-25AP01DIRECTOR APPOINTED ALLEN CHRISTOPHER GEORGE ROBERTS
2011-01-25AP01DIRECTOR APPOINTED DR KEVYN BARRY JONAS
2011-01-25AP03SECRETARY APPOINTED NORMA SHAU YEE TANG
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM MIDDLESEX HOUSE 800 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RS
2011-01-25TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TULLETT
2010-10-25CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-25CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-25SH0103/09/10 STATEMENT OF CAPITAL GBP 612.24
2010-10-25SH0103/09/10 STATEMENT OF CAPITAL GBP 612.24
2010-08-04AA31/01/10 TOTAL EXEMPTION FULL
2010-01-21AR0109/01/10 FULL LIST
2009-07-06AA31/01/09 TOTAL EXEMPTION FULL
2009-01-29AA31/01/08 TOTAL EXEMPTION FULL
2009-01-15363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-08-26288aSECRETARY APPOINTED MR CHRISTOPHER JOHN TULLETT
2008-08-26288bAPPOINTMENT TERMINATED SECRETARY ROBERT BULPETT
2008-05-29288aDIRECTOR APPOINTED CHRISTOPHER JOHN TULLETT
2008-01-14363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-05-25RES13SUB DIVISION 17/01/07
2007-05-25122S-DIV 05/02/07
2007-01-17363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2007-01-12288aNEW DIRECTOR APPOINTED
2006-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-03-16363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-12-21363aRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2004-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-07-16287REGISTERED OFFICE CHANGED ON 16/07/04 FROM: 101 MARTINDALE ROAD HOUNSLOW MIDDLESEX TW4 7EZ
2004-05-04363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2004-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-1288(2)RAD 10/08/03--------- £ SI 100@1=100 £ IC 1/101
2003-08-26288aNEW DIRECTOR APPOINTED
2003-01-14288bSECRETARY RESIGNED
2003-01-14288bDIRECTOR RESIGNED
2003-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ADVANCED MATERIALS 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 ADVANCED MATERIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RENISHAW ADVANCED MATERIALS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of RENISHAW ADVANCED MATERIALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENISHAW ADVANCED MATERIALS LIMITED
Trademarks
We have not found any records of RENISHAW ADVANCED MATERIALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENISHAW ADVANCED MATERIALS 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 ADVANCED MATERIALS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where RENISHAW ADVANCED MATERIALS 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 ADVANCED MATERIALS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 49,000

CategoryAward Date Award/Grant
Smart and Effective Engineering Manufacturing (SEEM) : Collaborative Research and Development 2009-11-01 £ 49,000

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 ADVANCED MATERIALS 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.