Company NameH.W. Renall Limited
DirectorGeoffrey Clifford Davison
Company StatusActive
Company Number00511396
CategoryPrivate Limited Company
Incorporation Date13 September 1952(71 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Geoffrey Clifford Davison
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(65 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Clifftown Road
Southend-On-Sea
SS1 1AB
Director NameMr Geoffrey Clifford Davison
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(39 years after company formation)
Appointment Duration6 years, 7 months (resigned 05 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Ridgeway Gardens
Westcliff On Sea
Essex
SS0 8NY
Director NameMr Derek Stephen Gaisford
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(39 years after company formation)
Appointment Duration26 years, 8 months (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mallards
Pudsey Hall Lane
Canewdon
Essex
SS4 3RY
Secretary NameMr Geoffrey Clifford Davison
NationalityBritish
StatusResigned
Appointed11 September 1991(39 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Ridgeway Gardens
Westcliff On Sea
Essex
SS0 8NY
Secretary NameMrs Holly Smith
NationalityBritish
StatusResigned
Appointed31 October 1998(46 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 10 December 2016)
RoleCompany Director
Correspondence Address13 Southbourne Grove
Hockley
Essex
S55 5EB

Contact

Websiterenallsjewellers.co.uk

Location

Registered Address17 Clifftown Road
Southend-On-Sea
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

499 at £1Lowermain LTD
99.80%
Ordinary
1 at £1Lowermain LTD & Derek Stephen Gaisford
0.20%
Ordinary

Financials

Year2014
Net Worth£11,888
Cash£426
Current Liabilities£678

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 September 2023 (6 months, 2 weeks ago)
Next Return Due25 September 2024 (6 months from now)

Charges

26 April 1968Delivered on: 3 May 1968
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 clifton road, southend on sea, essex.
Outstanding

Filing History

28 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
17 May 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
21 November 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 30 September 2021 (4 pages)
21 October 2021Confirmation statement made on 11 September 2021 with updates (3 pages)
21 October 2021Registered office address changed from 17 Cliff Town Road, Southend on Sea, Essex SS1 1AB to 17 Clifftown Road Southend-on-Sea SS1 1AB on 21 October 2021 (1 page)
19 August 2021Satisfaction of charge 1 in full (1 page)
19 April 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
28 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
30 October 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
10 October 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
18 June 2018Cessation of Derek Stephen Gaisford as a person with significant control on 11 May 2018 (1 page)
18 June 2018Termination of appointment of Derek Stephen Gaisford as a director on 11 May 2018 (1 page)
18 June 2018Appointment of Mr Geoffrey Clifford Davison as a director on 11 May 2018 (2 pages)
18 June 2018Notification of Geoffrey Clifford Davison as a person with significant control on 11 May 2018 (2 pages)
28 November 2017Total exemption full accounts made up to 30 September 2017 (4 pages)
28 November 2017Total exemption full accounts made up to 30 September 2017 (4 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 December 2016Termination of appointment of Holly Smith as a secretary on 10 December 2016 (1 page)
19 December 2016Termination of appointment of Holly Smith as a secretary on 10 December 2016 (1 page)
24 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
24 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 500
(4 pages)
27 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 500
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 500
(4 pages)
23 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 500
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 500
(4 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 500
(4 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
31 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
28 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
16 September 2009Return made up to 11/09/09; full list of members (3 pages)
16 September 2009Secretary's change of particulars / holly gaisford / 01/04/2008 (2 pages)
16 September 2009Return made up to 11/09/09; full list of members (3 pages)
16 September 2009Secretary's change of particulars / holly gaisford / 01/04/2008 (2 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
8 October 2008Return made up to 11/09/08; full list of members (3 pages)
8 October 2008Return made up to 11/09/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 September 2007Return made up to 11/09/07; no change of members (6 pages)
28 September 2007Return made up to 11/09/07; no change of members (6 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 September 2006Return made up to 11/09/06; full list of members (6 pages)
29 September 2006Return made up to 11/09/06; full list of members (6 pages)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 September 2005Return made up to 11/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 September 2005Return made up to 11/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
16 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 October 2004Return made up to 11/09/04; full list of members (6 pages)
20 October 2004Return made up to 11/09/04; full list of members (6 pages)
8 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
18 November 2003Return made up to 11/09/03; full list of members (6 pages)
18 November 2003Return made up to 11/09/03; full list of members (6 pages)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
30 September 2002Return made up to 11/09/02; full list of members (6 pages)
30 September 2002Return made up to 11/09/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 October 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2001Full accounts made up to 30 September 2000 (8 pages)
25 January 2001Full accounts made up to 30 September 2000 (8 pages)
11 October 2000Return made up to 11/09/00; full list of members (6 pages)
11 October 2000Return made up to 11/09/00; full list of members (6 pages)
30 December 1999Full accounts made up to 30 September 1999 (8 pages)
30 December 1999Full accounts made up to 30 September 1999 (8 pages)
9 September 1999Return made up to 11/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 September 1999Return made up to 11/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Secretary resigned (1 page)
22 December 1998Full accounts made up to 30 September 1998 (8 pages)
22 December 1998Full accounts made up to 30 September 1998 (8 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998New secretary appointed (2 pages)
26 October 1998Return made up to 11/09/98; full list of members (6 pages)
26 October 1998Return made up to 11/09/98; full list of members (6 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
10 March 1998Full accounts made up to 30 September 1997 (8 pages)
10 March 1998Full accounts made up to 30 September 1997 (8 pages)
23 October 1997Return made up to 11/09/97; no change of members (4 pages)
23 October 1997Return made up to 11/09/97; no change of members (4 pages)
25 July 1997Full accounts made up to 30 September 1996 (8 pages)
25 July 1997Full accounts made up to 30 September 1996 (8 pages)
5 February 1997Return made up to 11/09/96; no change of members (4 pages)
5 February 1997Return made up to 11/09/96; no change of members (4 pages)
18 October 1995Return made up to 11/09/95; full list of members (6 pages)
18 October 1995Return made up to 11/09/95; full list of members (6 pages)