RENTON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

RENTON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14445224

Incorporation date

26/10/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Lordswood Industrial Estate, Revenge Road, Chatham, Kent ME5 8UDCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2022)
dot icon25/02/2026
Director's details changed for Mr Michael James Wilson on 2026-02-11
dot icon25/02/2026
Confirmation statement made on 2026-02-21 with updates
dot icon06/11/2025
Registered office address changed from C/O Presson Ltd., Unit 5 Revenge Road Chatham ME5 8UD England to Unit 5 Lordswood Industrial Estate Revenge Road Chatham Kent ME5 8UD on 2025-11-06
dot icon06/11/2025
Director's details changed for Mr Andrew Michael Wilson on 2025-11-06
dot icon02/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon10/12/2024
Registered office address changed from Eaton House Upper Grosvenor Street London W1K 2NG England to C/O Presson Ltd., Unit 5 Revenge Road Chatham ME5 8UD on 2024-12-10
dot icon24/07/2024
Micro company accounts made up to 2023-12-31
dot icon16/07/2024
Second filing of a statement of capital following an allotment of shares on 2023-12-05
dot icon16/07/2024
Second filing of a statement of capital following an allotment of shares on 2023-10-30
dot icon05/07/2024
Statement of capital following an allotment of shares on 2023-10-30
dot icon05/07/2024
Statement of capital following an allotment of shares on 2023-12-05
dot icon22/02/2024
Director's details changed for Mr Michael James Wilson on 2024-02-21
dot icon21/02/2024
Previous accounting period extended from 2023-10-31 to 2023-12-31
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon14/11/2023
Confirmation statement made on 2023-10-25 with updates
dot icon27/10/2023
Appointment of Mr Andrew Michael Wilson as a director on 2023-10-26
dot icon10/03/2023
Statement of capital following an allotment of shares on 2023-01-26
dot icon10/03/2023
Resolutions
dot icon06/03/2023
Cessation of Michael James Wilson as a person with significant control on 2023-01-26
dot icon06/03/2023
Notification of Andrew Duncan as a person with significant control on 2023-01-26
dot icon03/01/2023
Registered office address changed from 122 John Wilson Business Park Harvey Drive Whitstable CT5 3QY United Kingdom to Eaton House Upper Grosvenor Street London W1K 2NG on 2023-01-03
dot icon26/10/2022
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
21/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Andrew Michael
Director
26/10/2023 - Present
4
Wilson, Michael James
Director
26/10/2022 - Present
7

Persons with Significant Control

3
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 RENTON HOLDINGS LIMITED

RENTON HOLDINGS LIMITED is an(a) Active company incorporated on 26/10/2022 with the registered office located at Unit 5 Lordswood Industrial Estate, Revenge Road, Chatham, Kent ME5 8UD. There are currently 2 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 RENTON HOLDINGS LIMITED?

toggle

RENTON HOLDINGS LIMITED is currently Active. It was registered on 26/10/2022 .

Where is RENTON HOLDINGS LIMITED located?

toggle

RENTON HOLDINGS LIMITED is registered at Unit 5 Lordswood Industrial Estate, Revenge Road, Chatham, Kent ME5 8UD.

What does RENTON HOLDINGS LIMITED do?

toggle

RENTON HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for RENTON HOLDINGS LIMITED?

toggle

The latest filing was on 25/02/2026: Director's details changed for Mr Michael James Wilson on 2026-02-11.