EMERSON & RENWICK LIMITED

Register to unlock more data on OkredoRegister

EMERSON & RENWICK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00205229

Incorporation date

11/04/1925

Size

Group

Contacts

Registered address

Registered address

Peel Bank Works, Church, Accrington, Lancashire BB5 4EFCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1925)
dot icon06/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon04/01/2025
Termination of appointment of Nigel Fletcher as a director on 2024-12-31
dot icon20/11/2024
Satisfaction of charge 002052290007 in full
dot icon07/11/2024
All of the property or undertaking has been released from charge 002052290007
dot icon28/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon18/01/2024
Termination of appointment of Mark Rosser as a director on 2024-01-05
dot icon05/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/08/2023
Registration of charge 002052290007, created on 2023-07-18
dot icon10/05/2023
Appointment of Ms Allison Jayne Howgate as a director on 2023-05-01
dot icon10/05/2023
Termination of appointment of Andrew William Mclaughlan as a director on 2023-05-01
dot icon10/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon10/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon28/09/2021
Termination of appointment of Ian Robert Westwell as a director on 2021-09-28
dot icon17/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon04/05/2021
Termination of appointment of David Alty as a director on 2021-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon09/03/2021
Appointment of Mr Mark Rosser as a director on 2021-03-08
dot icon08/03/2021
Appointment of Mr Nigel Fletcher as a director on 2021-03-01
dot icon03/03/2021
Termination of appointment of Darren Mark Pickford as a director on 2021-02-26
dot icon08/12/2020
Termination of appointment of David Hargreaves as a director on 2020-12-04
dot icon01/12/2020
Registration of charge 002052290006, created on 2020-11-30
dot icon23/11/2020
Appointment of Mr Darren Mark Pickford as a director on 2020-09-07
dot icon30/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon13/05/2020
Termination of appointment of Wayne Solomon as a director on 2020-05-11
dot icon04/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon10/03/2020
Termination of appointment of Colin Hargreaves as a director on 2019-12-31
dot icon11/10/2019
Purchase of own shares. Shares purchased into treasury:
dot icon11/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with updates
dot icon21/01/2019
Appointment of Mr Nicholas Butcher as a director on 2019-01-17
dot icon14/01/2019
Termination of appointment of Anthony Rowlands as a director on 2018-12-31
dot icon14/01/2019
Resolutions
dot icon14/01/2019
Purchase of own shares. Shares purchased into treasury:
dot icon09/01/2019
Appointment of Mr Wayne Solomon as a director on 2019-01-02
dot icon09/01/2019
Appointment of Mr Andrew Christopher Jack as a director on 2019-01-02
dot icon13/07/2018
Director's details changed for Mr David Bryant on 2018-07-12
dot icon13/07/2018
Director's details changed for Mr Colin Hargreaves on 2018-07-12
dot icon28/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon30/05/2018
Director's details changed for Mr Ian Robert Westwell on 2018-05-30
dot icon30/05/2018
Director's details changed for Mr Anthony Rowlands on 2018-05-30
dot icon30/05/2018
Director's details changed for Mr Colin Hargreaves on 2018-05-30
dot icon30/05/2018
Director's details changed for Mr David Hargreaves on 2018-05-30
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with updates
dot icon12/02/2018
Director's details changed for Mr Benjamin Jon Clements on 2018-02-12
dot icon19/12/2017
Resolutions
dot icon19/12/2017
Statement of company's objects
dot icon14/12/2017
Notification of David Bryant as a person with significant control on 2017-12-08
dot icon14/12/2017
Appointment of Mr David Bryant as a director on 2017-12-08
dot icon14/12/2017
Cessation of Colin Hargreaves as a person with significant control on 2017-12-08
dot icon27/11/2017
Second filing of the annual return made up to 2016-04-30
dot icon15/06/2017
Group of companies' accounts made up to 2017-01-01
dot icon15/05/2017
30/04/17 Statement of Capital gbp 127220
dot icon01/06/2016
Purchase of own shares.
dot icon31/05/2016
Group of companies' accounts made up to 2016-01-03
dot icon20/05/2016
Cancellation of shares. Statement of capital on 2016-05-03
dot icon20/05/2016
Resolutions
dot icon18/05/2016
Purchase of own shares.
dot icon10/05/2016
Resolutions
dot icon10/05/2016
Cancellation of shares. Statement of capital on 2016-04-11
dot icon03/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon19/01/2016
Termination of appointment of John David Miskin as a director on 2016-01-19
dot icon05/06/2015
Group of companies' accounts made up to 2014-12-28
dot icon05/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon18/06/2014
Appointment of Mr David Alty as a director
dot icon18/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon16/06/2014
Auditor's resignation
dot icon19/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon19/05/2014
Director's details changed for Mr Andrew William Mclaughlan on 2013-03-21
dot icon28/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon28/05/2013
Termination of appointment of Bernard Boulanger as a director
dot icon21/03/2013
Appointment of Mr Andrew William Mclaughlan as a director
dot icon20/12/2012
Termination of appointment of Richard Tucker as a director
dot icon08/10/2012
Termination of appointment of Adrian Pope as a director
dot icon08/10/2012
Termination of appointment of Adrian Pope as a secretary
dot icon07/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon22/02/2012
Appointment of Mr Anthony Rowlands as a director
dot icon16/02/2012
Termination of appointment of Brian Leckie as a director
dot icon31/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon04/05/2011
Director's details changed for Mr Ian Robert Westwell on 2011-02-18
dot icon03/05/2011
Director's details changed for Mr Richard John Tucker on 2010-10-13
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mr John David Miskin on 2010-04-30
dot icon28/05/2010
Director's details changed for Adrian Pope on 2010-04-30
dot icon28/05/2010
Director's details changed for Richard John Tucker on 2010-04-30
dot icon28/05/2010
Director's details changed for Mr Colin Hargreaves on 2010-04-30
dot icon28/05/2010
Register inspection address has been changed
dot icon28/05/2010
Director's details changed for Ian Robert Westwell on 2010-04-30
dot icon28/05/2010
Director's details changed for Brian Leckie on 2010-04-30
dot icon28/05/2010
Director's details changed for Bernard Boulanger on 2010-04-30
dot icon28/05/2010
Director's details changed for Benjamin Jon Clements on 2010-04-30
dot icon17/02/2010
Termination of appointment of David Elston as a director
dot icon08/06/2009
Return made up to 30/04/09; full list of members
dot icon04/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon19/11/2008
Director appointed brian leckie
dot icon03/11/2008
Director appointed richard john tucker
dot icon28/10/2008
Appointment terminated director ian knighton
dot icon27/05/2008
Accounts for a medium company made up to 2007-12-31
dot icon23/05/2008
Return made up to 30/04/08; full list of members
dot icon08/02/2008
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon01/12/2007
Accounts for a medium company made up to 2007-06-30
dot icon01/12/2007
Accounts for a medium company made up to 2006-06-30
dot icon17/08/2007
Ad 25/05/07--------- £ si 100000@1=100000 £ ic 36790/136790
dot icon17/08/2007
Nc inc already adjusted 25/05/07
dot icon17/08/2007
Resolutions
dot icon17/08/2007
Resolutions
dot icon17/08/2007
Resolutions
dot icon17/08/2007
Resolutions
dot icon08/06/2007
Return made up to 30/04/07; no change of members
dot icon05/07/2006
New secretary appointed;new director appointed
dot icon05/07/2006
New director appointed
dot icon05/07/2006
Secretary resigned;director resigned
dot icon05/07/2006
Director resigned
dot icon05/07/2006
Director resigned
dot icon23/05/2006
Return made up to 30/04/06; full list of members
dot icon29/12/2005
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon08/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon22/09/2005
New director appointed
dot icon05/09/2005
Director resigned
dot icon05/09/2005
New director appointed
dot icon10/05/2005
Return made up to 30/04/05; full list of members
dot icon02/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon17/06/2004
Declaration of satisfaction of mortgage/charge
dot icon17/06/2004
Return made up to 30/04/04; full list of members
dot icon09/12/2003
New director appointed
dot icon28/11/2003
New director appointed
dot icon29/07/2003
Particulars of mortgage/charge
dot icon16/05/2003
Accounts for a medium company made up to 2002-12-31
dot icon07/05/2003
Return made up to 30/04/03; no change of members
dot icon06/02/2003
Declaration of satisfaction of mortgage/charge
dot icon05/02/2003
Particulars of mortgage/charge
dot icon30/01/2003
Accounts for a medium company made up to 2001-12-31
dot icon16/10/2002
Particulars of mortgage/charge
dot icon28/05/2002
Return made up to 30/04/02; no change of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon12/06/2001
Return made up to 30/04/01; full list of members
dot icon28/06/2000
Accounts for a medium company made up to 1999-12-31
dot icon15/06/2000
Return made up to 30/04/00; full list of members
dot icon20/05/1999
Return made up to 30/04/99; no change of members
dot icon15/05/1999
Accounts for a medium company made up to 1998-12-31
dot icon03/07/1998
Accounts for a medium company made up to 1997-12-31
dot icon23/06/1998
Return made up to 30/04/98; no change of members
dot icon15/07/1997
Director resigned
dot icon23/06/1997
New director appointed
dot icon02/06/1997
Accounts for a medium company made up to 1996-12-31
dot icon02/06/1997
Return made up to 30/04/97; full list of members
dot icon28/01/1997
£ ic 43395/36790 20/12/96 £ sr 6605@1=6605
dot icon20/01/1997
Director resigned
dot icon29/11/1996
Resolutions
dot icon19/08/1996
Return made up to 30/04/96; change of members
dot icon29/05/1996
Accounts for a medium company made up to 1995-12-31
dot icon08/06/1995
Accounts for a medium company made up to 1994-12-31
dot icon23/05/1995
Return made up to 30/04/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Accounts for a small company made up to 1993-12-31
dot icon05/08/1994
Director resigned
dot icon18/05/1994
Return made up to 30/04/94; full list of members
dot icon22/03/1994
Particulars of mortgage/charge
dot icon19/05/1993
Accounts for a medium company made up to 1992-12-31
dot icon19/05/1993
Return made up to 30/04/93; no change of members
dot icon19/10/1992
Accounts for a medium company made up to 1991-12-31
dot icon06/10/1992
New director appointed
dot icon11/06/1992
Director resigned
dot icon28/05/1992
Return made up to 12/05/92; full list of members
dot icon27/05/1992
New director appointed
dot icon27/07/1991
New director appointed
dot icon05/06/1991
Accounts for a medium company made up to 1990-12-31
dot icon02/06/1991
Return made up to 12/05/91; change of members
dot icon25/03/1991
Director resigned;new director appointed
dot icon26/11/1990
Return made up to 18/05/90; full list of members
dot icon29/10/1990
Full accounts made up to 1989-12-31
dot icon15/05/1990
Resolutions
dot icon05/12/1989
£ ic 50000/43395 03/11/89 £ sr 6605@1=6605
dot icon01/11/1989
Resolutions
dot icon01/11/1989
Resolutions
dot icon02/06/1989
Accounts for a medium company made up to 1988-12-31
dot icon02/06/1989
Return made up to 12/05/89; full list of members
dot icon14/02/1989
Director resigned;new director appointed
dot icon01/07/1988
Accounts for a medium company made up to 1987-12-31
dot icon01/07/1988
Return made up to 13/05/88; full list of members
dot icon18/09/1987
Accounts for a medium company made up to 1986-12-31
dot icon18/09/1987
Return made up to 15/05/87; full list of members
dot icon16/06/1987
Resolutions
dot icon22/07/1986
Return made up to 16/05/86; full list of members
dot icon05/06/1986
Accounts for a medium company made up to 1985-12-31
dot icon11/04/1925
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hargreaves, Colin
Director
12/07/1991 - 31/12/2019
10
Mr David Bryant
Director
08/12/2017 - Present
-
Jack, Andrew Christopher
Director
02/01/2019 - Present
4
Howgate, Allison Jayne
Director
01/05/2023 - Present
6
Mclaughlan, Andrew William
Director
21/03/2013 - 01/05/2023
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMERSON & RENWICK LIMITED

EMERSON & RENWICK LIMITED is an(a) Active company incorporated on 11/04/1925 with the registered office located at Peel Bank Works, Church, Accrington, Lancashire BB5 4EF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMERSON & RENWICK LIMITED?

toggle

EMERSON & RENWICK LIMITED is currently Active. It was registered on 11/04/1925 .

Where is EMERSON & RENWICK LIMITED located?

toggle

EMERSON & RENWICK LIMITED is registered at Peel Bank Works, Church, Accrington, Lancashire BB5 4EF.

What does EMERSON & RENWICK LIMITED do?

toggle

EMERSON & RENWICK LIMITED operates in the Manufacture of metal forming machinery (28.41 - SIC 2007) sector.

What is the latest filing for EMERSON & RENWICK LIMITED?

toggle

The latest filing was on 06/10/2025: Group of companies' accounts made up to 2024-12-31.