RENOLD POWER TRANSMISSION LIMITED

TRIDENT 2 TRIDENT BUSINESS PARK, STYAL ROAD, WYTHENSHAWE, M22 5XB

Company Number: 00182382
Incorporation date: 09-Jun-1922
Status: Active
Entity type: Private Limited Company

SIC codes:
25930 Manufacture of wire products, chain and springs
28150 Manufacture of bearings, gears, gearing and driving elements




SUMMARY

This company is 101.9 years old and is currently active. It is controlled by Renold Public Limited Company. The company has negative equity (net assets) of GBP -36.4 million but has improved from GBP -37.9 million in the previous year. The latest reported revenue figure is GBP 50.5 million which is similar to the previous year's figure of GBP 52.7 million. Retained earnings is negative (GBP -53.9 million), which means the company has aggregate losses since it's inception or it has paid more dividends than it can afford; given the company's age, this is a sign of serious financial problems. The company has 6 active officers (directors or partners) who are or were officers of 41 other companies, 2 (4.9%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Dec-2024
Accounts Filed: FULL (31-Mar-2023)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Mar-2020 GBP 50,496,000 5,142,000 2,461,000 138,000 2,543,000
31-Mar-2019 GBP 52,680,000 7,445,000 2,391,000 753,000 4,301,000
31-Mar-2018 GBP 49,822,000 5,124,000 2,309,000 172,000 2,687,000
31-Mar-2017 GBP 46,445,000 1,189,000 197,000 -146,000
31-Mar-2016 GBP 45,608,000 1,167,000 165,000 709,000
31-Mar-2015 GBP
31-Mar-2014 GBP 54,979,000 10,663,000 -3,178,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Mar-2020 GBP 5,165,000 28,216,000 21,574,000 89,896,000 17,496,000 -53,927,000 -36,431,000
31-Mar-2019 GBP 8,266,000 29,299,000 16,890,000 92,659,000 17,496,000 -55,424,000 -37,928,000
31-Mar-2018 GBP 8,979,000 31,447,000 17,897,000 92,828,000 17,496,000 -52,903,000 -35,407,000
31-Mar-2017 GBP 17,496,000 -56,381,000 -38,885,000
31-Mar-2016 GBP 8,277,000 25,189,000 17,645,000 76,317,000 17,496,000 -43,065,000 -25,569,000
31-Mar-2015 GBP 15,473,000 33,639,000 39,678,000 14,804,000
31-Mar-2014 GBP 5,316,000 21,446,000 28,067,000 15,731,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Mar-2016 GBP 100.00% 17,496,000 0 17,496,000 42,433,500
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active OAKWOOD CORPORATE SECRETARY LIMITED 03 Jan 2012 18 Apr 2024 1419 - 1248
Resigned Hannah WOODCOCK 05 Jun 2009 03 Jan 2012 0 - 9
Resigned Lindsay BEARDSELL 01 Nov 2007 02 Mar 2010 0 - 9
Resigned Keith BROWN 19 Sep 2006 31 Oct 2007 0 - 13
Resigned Geoffrey Richard NEWTON 28 Aug 1999 19 Sep 2006 2 - 24
Resigned Deborah Ann LYNDON 30 May 1997 28 Aug 1999 British 1 - 14
Resigned Norman Rodney DAVIES 05 Oct 1992 30 May 1997 Accountant British 2 - 20
Resigned Sheila HARRISON 05 Oct 1992 1 - 11
Resigned Norman Rodney DAVIES 30 May 1997 2 - 20

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active James Robert HAUGHEY 24 May 2021 Director British 9 - 262 (5.7%)
Active Andrew Peter BULLER 31 Dec 2019 Finance Director British 5 - 10 (0.0%)
Active Adam Robert WORSLEY 31 Dec 2019 Director British 3 - 00 (0.0%)
Active Michael Peter WALLWORK 14 Feb 2018 Managing Director British 5 - 10 (0.0%)
Resigned Antony Kenneth EDWARDS 14 Feb 2018 31 Dec 2019 Corporate Development Director British 1 - 142 (13.3%)
Resigned Ian Lloyd SCAPENS 03 Jan 2017 19 Jun 2020 Director British 12 - 132 (8.0%)
Resigned Alex David EVERS 09 May 2014 15 May 2017 Manufacturing Director British 1 - 20 (0.0%)
Active Philip Mark ROBINSON 09 May 2014 Group Human Resources Director British 2 - 00 (0.0%)
Resigned Stuart James SIMS 01 Jan 2014 29 Aug 2017 None British 0 - 40 (0.0%)
Resigned Peter BUYDENS 20 May 2013 09 May 2014 European Sales And Marketing Director Belgian 0 - 20 (0.0%)
Resigned Paul Andrew ANDERSON 21 Feb 2013 14 Feb 2018 Chartered Accountant British 0 - 92 (22.2%)
Resigned Louise Mary Helen BRACE 21 Feb 2013 05 Oct 2017 Solicitor British 0 - 123 (25.0%)
Resigned Roland William CORE 21 Feb 2013 17 Sep 2014 Divisional Finance Director British 1 - 20 (0.0%)
Active Lynne Joan ROSSER 20 Feb 2012 Group Pensions Manager British 5 - 31 (12.5%)
Resigned Eleanor MORRIS 20 Feb 2012 31 Dec 2013 Group Financial Controller British 0 - 40 (0.0%)
Resigned Stephen Anthony GATES 12 Oct 2011 08 May 2013 Managing Director - Chain Europe, Renold Plc British 0 - 103 (30.0%)
Resigned Brian Thomas TENNER 27 Sep 2010 18 Nov 2016 Accountant British 5 - 5713 (21.0%)
Resigned Paul Martin SHUFFLETON 02 Mar 2010 06 Jan 2016 Company Director British 1 - 40 (0.0%)
Resigned Graham CONYERS 24 Mar 2009 14 Feb 2018 Business Development Manager British 0 - 71 (14.3%)
Resigned Colin GIBSON 24 Mar 2009 31 Mar 2012 Global Supply Chain Director British 0 - 10 (0.0%)
Resigned Michael Charles CHRISTMAS 24 Mar 2009 30 Nov 2012 Chartered Engineer British 0 - 20 (0.0%)
Resigned Margaret HURT 20 Feb 2007 12 Oct 2011 Group Human Resources Director British 0 - 95 (55.6%)
Resigned William Geoffrey WALMSLEY 19 Sep 2006 16 Jan 2008 Chartered Accountant British 0 - 93 (33.3%)
Resigned Peter Edward BREAM 19 Sep 2006 27 Sep 2010 Finance Director British 2 - 3618 (47.4%)
Resigned Robert John DAVIES 02 Apr 2004 31 Dec 2012 Chief Executive British 0 - 164 (25.0%)
Resigned Stephen Richard MOLE 07 Feb 2003 11 Jul 2005 Accountant British 0 - 4416 (36.4%)
Resigned Derek Anthony BROWN 01 Aug 2000 19 Sep 2006 Finance Director British 0 - 114 (36.4%)
Resigned Geoffrey Richard NEWTON 30 May 1997 19 Sep 2006 Accountant British 2 - 2410 (38.5%)
Resigned John Hamilton Birkett ALLAN 13 Apr 1995 31 Jul 2000 Finance Director British 3 - 226 (24.0%)
Resigned Ian Ronald TROTTER 01 Jan 1993 02 Apr 2004 Managing Director British 1 - 50 (0.0%)
Resigned Roger Leonard BURDETT 01 Jan 1993 09 Jun 1997 Managing Director British 1 - 5318 (33.3%)
Resigned Ronald Berry KERSHAW 01 Jan 1993 31 Jul 2001 Managing Director/Chartered Engineer British 0 - 41 (25.0%)
Resigned Norman Rodney DAVIES 05 Oct 1992 30 May 1997 Accountant British 2 - 204 (18.2%)
Resigned David COTTERILL 01 Apr 1992 30 Apr 2001 Chief Executive - Renold Plc British 0 - 81 (12.5%)
Resigned Sheila HARRISON 05 Oct 1992 Solicitor British 1 - 112 (16.7%)
Resigned David COTTERILL 30 Apr 2001 Chief Executive - Renold Plc British 0 - 81 (12.5%)
Resigned John Hamilton Birkett ALLAN 31 Jul 2000 Finance Director British 3 - 226 (24.0%)
Resigned Norman Rodney DAVIES 30 May 1997 Accountant British 2 - 204 (18.2%)
Number of active directors: 6
Average tenure of active directors: 6.6 years
Average tenure of resigned directors: 4.2 years
Average active director Dissolution Rate: 3.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
GKN FREIGHT SERVICES LIMITED (00056211) - Active
JONES & SHIPMAN LIMITED (00083479) - Liquidation
RENOLD INTERNATIONAL HOLDINGS LIMITED (00096097) - Active
MPAC GROUP PLC (00124855) - Active
HANS RENOLD LIMITED (00156202) - Active
RENOLD POWER TRANSMISSION LIMITED (00182382) - Active
RENOLD CONTINENTAL LIMITED (00185145) - Active
WATER STREET INVESTMENTS LIMITED (00219528) - Active
RENOLD PUBLIC LIMITED COMPANY (00249688) - Active
JOHN HOLROYD AND COMPANY LIMITED (00397693) - Active
BARCLAYS VENTURE NOMINEES LIMITED (00488150) - Dissolved
DRIVE DEVILBISS SIDHIL LIMITED (00495946) - Active
BARCLAYS NOMINEES (GEORGE YARD) LIMITED (00509240) - Active
MPAC MACHINE COMPANY LIMITED (00785498) - Active
HARTSVALE LIMITED (00869053) - Active
MPAC OVERSEAS HOLDINGS LIMITED (00965076) - Active
MPAC MACHINERY LIMITED (01132888) - Active
ANCHOR CHAIN AND POWER TRANSMISSION COMPANY LIMITED (01308501) - Active - Proposal to Strike off
MPAC TOBACCO MACHINERY LIMITED (01430235) - Active
MOUNTWAY LIMITED (01594500) - Active
THRISSELL LIMITED (01668329) - Active
PARK HOUSE HEALTHCARE LIMITED (01831906) - Active
MOLMAC ENGINEERING LIMITED (01865837) - Active
FLUICONNECTO UK LTD (02377540) - Active
DOHERTY MEDICAL LIMITED (02412527) - Active
SPECIALISED ORTHOTIC SERVICES LIMITED (02996918) - Active
SIDDALL & HILTON ENTERPRISES LIMITED (03462024) - Active
MPAC CORPORATE SERVICES LIMITED (03658699) - Active
DRIVE DEVILBISS HEALTHCARE LIMITED (04301005) - Active
AQUAJOY BATHLIFTS LIMITED (04366923) - Active
MPAC ITCM LIMITED (04494410) - Active
ARISTA LABORATORIES EUROPE LIMITED (04615860) - Active
ENDRES UK LIMITED (05312341) - Active
SIDDALL MEDICAL LIMITED (07701611) - Active
MOUNTWAY HOLDINGS LIMITED (07811070) - Active
HANS RENOLD LIMITED (07817884) - Active
RENOLD PENSIONS LIMITED (08456590) - Active
MANWEB CORPORATE PENSION TRUSTEE LIMITED (09333290) - Active
SIDHIL GROUP LIMITED (09553495) - Active
RENOLD HOLDINGS LIMITED (10246040) - Active
MPAC GROUP HOLDINGS LIMITED (11094972) - Active
RENOLD GROUP GENERAL PARTNER LIMITED (SC445569) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-06-012015-06-292014-06-292013-06-292012-06-29
RENOLD PUBLIC LIMITED COMPANYORDINARY17,495,973
100%
17,495,973
100%
17,495,973
100%
17,495,973
100%
17,495,973
100%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2016-06-012015-06-29
RENOLD POWER TRANSMISSION LIMITEDORDINARY5,040
100%
5,040
100%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

RENOLD POWER TRANSMISSION LIMITED

no controlled companies

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-04-01 2023-09-30 74 55% 49% 76744
2022-10-01 2023-03-31 77 59% 85% 70368
2022-04-01 2022-09-30 67 58% 84% 64244
2021-10-01 2022-03-31 68 59% 83% 57642
2021-04-01 2021-09-30 64 59% 84% 51080
2020-10-01 2021-03-31 66 55% 80% 44090
2020-04-01 2020-09-30 61 50% 77% 37323
2019-10-01 2020-03-31 62 51% 80% 31010
2019-04-01 2019-09-30 73 53% 76% 23561
2018-10-01 2019-03-31 62 47% 70% 15591
2018-04-01 2018-09-30 56 43% 90% 7649


COURT CASES


No Court Cases found

PATENTS


Title Date filed Status Publication number
Surface hardening 1985-02-06 Terminated GB2155835

COMPETITORS

(Based on Sic code: 25930 Manufacture of wire products, chain and springs)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
BRAND-REX LIMITED CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF 02340157 2017-12-31 78,179,000 5,175,000
RENOLD POWER TRANSMISSION LIMITED TRIDENT 2 TRIDENT BUSINESS PARK, STYAL ROAD, WYTHENSHAWE, UNITED KINGDOM, M22 5XB 00182382 2018-03-31 49,822,000 3,478,000 28150-Manufacture of bearings, gears, gearing and driving elements
ZOLEND UK LTD UNIT 22 POWER STATION ROAD, BOSTON INDUSTRIAL ESTATE, RUGELEY, STAFFORDSHIRE, ENGLAND, WS15 2HS 08043228 2019-04-30 612,393 0 41100-Development of building projects
41201-Construction of commercial buildings

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
RENOLD POWER TRANSMISSION LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.5% 1.8% 3.9% Medium
Sic code count 0.8% 3.8% 7.5% Medium
Do you have a dispute with a business?
Make it public