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

RENARD RESOURCES LIMITED

MERCHANTS FARM, LONG NEWNTON, TETBURY, GLOUCESTERSHIRE, GL8 8RP,
Company Registration Number
03194618
Private Limited Company
Liquidation

Company Overview

About Renard Resources Ltd
RENARD RESOURCES LIMITED was founded on 1996-05-03 and has its registered office in Tetbury. The organisation's status is listed as "Liquidation". Renard Resources Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RENARD RESOURCES LIMITED
 
Legal Registered Office
MERCHANTS FARM
LONG NEWNTON
TETBURY
GLOUCESTERSHIRE
GL8 8RP
Other companies in WC2E
 
Filing Information
Company Number 03194618
Company ID Number 03194618
Date formed 1996-05-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB681443333  
Last Datalog update: 2022-04-06 08:57:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENARD RESOURCES 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.
Companies with same name RENARD RESOURCES LIMITED
The following companies were found which have the same name as RENARD RESOURCES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Renard Resources, Inc. 10 Partridge Ct San Rafael CA 94901 SOS/FTB Suspended Company formed on the 1991-11-19
RENARD RESOURCES L.L.C. 3113 CARMEL VALLEY DR MISSOURI CITY TX 77459 Forfeited Company formed on the 2003-02-07
RENARD RESOURCES TRUSTEE LIMITED MERCHANTS FARM LONG NEWNTON TETBURY GLOUCESTERSHIRE GL8 8RP Active - Proposal to Strike off Company formed on the 2019-02-22

Company Officers of RENARD RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
PETER ANTHONY FENTON
Company Secretary 2008-11-04
PETER ANTHONY FENTON
Director 1996-10-07
PHILLIPA MARY NEEL
Director 2017-07-18
CHARLES GEOFFREY CARSTAIRS PARSONS
Director 2017-07-18
ALASTAIR GRAHAM SINGLETON
Director 2017-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WILLIAM GEORGE NEEL
Director 1996-10-07 2012-09-30
DANIEL RICHARD GRIGGS
Director 2010-09-27 2012-07-31
PHILIP JOSEPH FOSTER
Director 2009-01-19 2011-03-25
TIMOTHY JOHN DOUBLEDAY
Company Secretary 2005-04-11 2008-07-01
TIMOTHY JOHN DOUBLEDAY
Director 2005-04-11 2008-07-01
MARK BAXTER
Director 2001-11-14 2006-04-24
GRAEME TREVOR DANIEL
Company Secretary 1996-10-07 2005-04-11
GRAEME TREVOR DANIEL
Director 1996-10-07 2005-04-11
PETER ROBERT DIXON
Director 2002-02-28 2003-06-06
MICHAEL ANDREW SUNLEY
Director 1997-07-08 2002-02-28
NICOLA JANE BISH
Director 1996-10-07 1997-03-07
FORUM SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-05-03 1996-10-07
FORUM DIRECTORS LIMITED
Nominated Director 1996-05-03 1996-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANTHONY FENTON HANOVER FOX INTERNATIONAL LTD. Director 1996-02-23 CURRENT 1996-02-23 Liquidation

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
2022-03-30COCOMPCompulsory winding up order
2022-03-09AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES BEECROFT
2021-02-26AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BUCKLEY
2020-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/20 FROM 67/68 Long Acre 4th Floor 67/68 Long Acre London WC2E 9JD
2020-04-07AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2019-03-20PSC02Notification of Renard Resources Trustee Limited as a person with significant control on 2019-03-04
2019-03-20AP01DIRECTOR APPOINTED MR ENRICO GIUSEPPE SORBELLO
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPA MARY NEEL
2019-03-13RES12Resolution of varying share rights or name
2019-03-12SH08Change of share class name or designation
2019-03-07PSC07CESSATION OF JULIET ANNE FENTON AS A PERSON OF SIGNIFICANT CONTROL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-12-06AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-11-07AP01DIRECTOR APPOINTED PHILLIPA MARY NEEL
2017-11-07AP01DIRECTOR APPOINTED MR ALASTAIR GRAHAM SINGLETON
2017-11-07AP01DIRECTOR APPOINTED CHARLES GEOFFREY CARSTAIRS PARSONS
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 61.24
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-13SH06Cancellation of shares. Statement of capital on 2017-01-11 GBP 61.24
2017-02-13SH03Purchase of own shares
2017-01-30SH0105/01/16 STATEMENT OF CAPITAL GBP 61.24
2017-01-30RES13DIR AUTH TO ENTER INTO AGREEMENT 11/01/2017
2017-01-30RES09Resolution of authority to purchase a number of shares
2016-03-21AR0101/02/16 ANNUAL RETURN FULL LIST
2016-01-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 111.24
2015-08-13AR0101/02/15 ANNUAL RETURN FULL LIST
2015-07-10ANNOTATIONReplacement
2015-06-18RES09Resolution of authority to purchase a number of shares
2015-06-18SH03Purchase of own shares
2015-01-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-06RES01ADOPT ARTICLES 06/09/14
2014-09-06SH0128/07/14 STATEMENT OF CAPITAL GBP 62.50
2014-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/14 FROM Garden House 57-59 Long Acre Covent Garden London WC2E 9JL
2014-03-20AR0101/02/14 ANNUAL RETURN FULL LIST
2014-02-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 031946180003
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0101/02/13 FULL LIST
2013-03-19SH0231/07/12 STATEMENT OF CAPITAL GBP 100
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEEL
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RICHARD GRIGGS
2012-03-28AR0101/02/12 FULL LIST
2012-03-28AD02SAIL ADDRESS CHANGED FROM: EVERSHEDS LLP EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2012-03-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-01-27AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-22SH0622/11/11 STATEMENT OF CAPITAL GBP 59.00
2011-11-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-11-22SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FOSTER
2011-11-17RES01ADOPT ARTICLES 01/11/2011
2011-11-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 12 NEW BURLINGTON STREET LONDON W1S 3BF
2011-02-17AR0101/02/11 FULL LIST
2011-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-02RES01ADOPT ARTICLES 30/12/2010
2011-01-10AP01DIRECTOR APPOINTED DANIEL RICHARD GRIGGS
2011-01-10AR0101/01/11 FULL LIST
2010-12-17AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-02AR0103/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOSEPH FOSTER / 19/03/2010
2010-05-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-05-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-05-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-05-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-05-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-05-05AD02SAIL ADDRESS CREATED
2009-11-20AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-02-19288aDIRECTOR APPOINTED PHILIP JOSEPH FOSTER
2008-11-18AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-06288aSECRETARY APPOINTED PETER FENTON
2008-07-10288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TIMOTHY JOHN DOUBLEDAY LOGGED FORM
2008-05-12363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-06-29363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-05-09363(288)DIRECTOR RESIGNED
2006-05-09363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2005-11-01363(287)REGISTERED OFFICE CHANGED ON 01/11/05
2005-11-01363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-07-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-05-13363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-03288bDIRECTOR RESIGNED
2003-05-02363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2002-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-08-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-06288cDIRECTOR'S PARTICULARS CHANGED
2002-06-10363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-06-10122S-DIV 09/01/02
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to RENARD RESOURCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2024-01-25
Winding-Up Orders2022-03-28
Winding-Up Orders2022-03-28
Fines / Sanctions
No fines or sanctions have been issued against RENARD RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-04 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2000-01-04 Satisfied NARAHOE HOLDINGS LIMITED
DEBENTURE 1996-11-25 Satisfied SINGER & FRIEDLANDER FACTORS LIMITED
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RENARD RESOURCES LIMITED

Intangible Assets
Patents
We have not found any records of RENARD RESOURCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENARD RESOURCES LIMITED
Trademarks
We have not found any records of RENARD RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENARD RESOURCES 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 (78109 - Other activities of employment placement agencies) as RENARD RESOURCES LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where RENARD RESOURCES 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
The Technology Strategy Board has not awarded RENARD RESOURCES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RENARD RESOURCES 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.