• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Saint-gobain Performance Plastics Rencol LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Rushcliffe
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Saint-gobain Performance Plastics Rencol LTD
  • Address
    ******************
  • SIC Codes
    70100
  • SIC Description
    Activities of head offices
  • Company Number
    02755773
  • Listing UID
    128966
Google Advert
Location
  • Head Office & Works, Gotham Rd, East Leake, Loughborough LE12 6HX, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.843986
  • Longitude
    -1.177802
  • Easting
    455475.0
  • Northing
    327703.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL287007
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, April 29, 2019
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    KEEN, Richard
    Appointed On: May 1, 2020
    Occupation: N/A
    Role: secretary
    Address: 1, Herald Way, Binley Industrial Estate, Coventry, CV3 2ZG, United Kingdom
    CAMMACK, Nicholas James
    Appointed On: October 2, 2023
    Occupation: N/A
    Role: director
    Address: Saint-Gobain House, East Leake, Loughborough, Leicestershire, LE12 6JU, United Kingdom
    O’SULLIVAN, Dean
    Appointed On: October 8, 2025
    Occupation: N/A
    Role: director
    Address: Saint-Gobain House, East Leake, Loughborough, Leicestershire, LE12 6JU, United Kingdom
    VILLECHENON, Xavier Marie Jean-Paul Pinot Perigord De
    Appointed On: April 1, 2022
    Occupation: N/A
    Role: director
    Address: Saint-Gobain House, East Leake, Loughborough, Leicestershire, LE12 6JU, United Kingdom
    BRETON, Angus Roy Mackenzie
    Appointed On: October 14, 1992
    Occupation: N/A
    Role: secretary
    Address: The Pond House, Woolstone, Faringdon, Oxfordshire, SN7 7QL
    Resigned On: June 5, 2000
    COOK, Jonathan Charles
    Appointed On: March 19, 2004
    Occupation: N/A
    Role: secretary
    Address: The Backs, 38 South Parade, Harbury, Leamington Spa, Warwickshire, CV33 9JE
    Resigned On: November 15, 2006
    LYNE, Colin Andrew
    Appointed On: December 23, 2003
    Occupation: N/A
    Role: secretary
    Address: The Haven, Featherbed Lane Pathlow, Stratford, Warwickshire, CV37 0ER
    Resigned On: March 19, 2004
    OXENHAM, Alun Roy
    Appointed On: March 3, 2008
    Occupation: N/A
    Role: secretary
    Address: Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT, United Kingdom
    Resigned On: May 1, 2020
    POWELL, Martyn Richard
    Appointed On: November 15, 2006
    Occupation: N/A
    Role: secretary
    Address: 18 Northgate Close, Kidderminster, Worcestershire, DY11 6JW
    Resigned On: March 3, 2008
    ROWLAND, Stephen
    Appointed On: June 5, 2000
    Occupation: N/A
    Role: secretary
    Address: 114 Canterbury Road, Farnborough, Hampshire, GU14 6QN
    Resigned On: March 8, 2001
    WINTERS, Geoffrey David
    Appointed On: March 8, 2001
    Occupation: N/A
    Role: secretary
    Address: Tavistock House, Mearse Lane, Barnt Green, Worcester, B45 8HL
    Resigned On: December 23, 2003
    BRETON, Angus Roy Mackenzie
    Appointed On: August 18, 1995
    Occupation: N/A
    Role: director
    Address: The Pond House, Woolstone, Faringdon, Oxfordshire, SN7 7QL
    Resigned On: June 5, 2000
    CHALDECOTT, Michael Strickland
    Appointed On: January 1, 2016
    Occupation: N/A
    Role: director
    Address: Saint-Gobain House, East Leake, Loughborough, Leicestershire, LE12 6JU, United Kingdom
    Resigned On: December 15, 2025
    COOK, Jonathan Charles
    Appointed On: March 19, 2004
    Occupation: N/A
    Role: director
    Address: The Backs, 38 South Parade, Harbury, Leamington Spa, Warwickshire, CV33 9JE
    Resigned On: November 15, 2006
    DIXON, Mark Robert Graham
    Appointed On: December 23, 2003
    Occupation: N/A
    Role: director
    Address: Harperley, Penn Lane Tanworth In Arden, Solihull, B94 5HH
    Resigned On: March 3, 2008
    FEAVIOUR, Roger St Denis
    Appointed On: October 14, 1998
    Occupation: N/A
    Role: director
    Address: Hazeley House, High Street Chieveley, Newbury, Berkshire, RG20 8UX
    Resigned On: February 12, 2001
    FORD, Ian Jonathon
    Appointed On: February 1, 2011
    Occupation: N/A
    Role: director
    Address: Unit 16, Concorde Road, Patchway,, Bristol, BS34 5TB, United Kingdom
    Resigned On: January 3, 2014
    FREEMAN, Michael John
    Appointed On: January 11, 2001
    Occupation: N/A
    Role: director
    Address: Old Forge Cottage, Windsor Holloway Whitington Kinver, Stourbridge, West Midlands, DY7 6NS
    Resigned On: December 23, 2003
    GUILLOT, Laurent
    Appointed On: January 30, 2017
    Occupation: N/A
    Role: director
    Address: Les Miroirs 18, Avenue D'Alsace, Courbevoie, France
    Resigned On: January 31, 2019
    HINDLE MBE, Peter, Dr
    Appointed On: February 24, 2009
    Occupation: N/A
    Role: director
    Address: Merchant House, Binley Business Park, Coventry, CV3 2TT, United Kingdom
    Resigned On: January 1, 2016
    HITCHCOCK, Robert Edward
    Appointed On: October 14, 1992
    Occupation: N/A
    Role: director
    Address: Abbotswood 14 Orchard Coombe, Whitchurch Hill, Reading, Berkshire, RG8 7QL
    Resigned On: May 2, 1996
    JOHNSON, Richard Stuart
    Appointed On: January 11, 2001
    Occupation: N/A
    Role: director
    Address: Braxfield House, Charingworth, Chipping Campden, Gloucestershire, GL55 6XU
    Resigned On: November 4, 2003
    KINISKY, Thomas Gerard
    Appointed On: March 3, 2008
    Occupation: N/A
    Role: director
    Address: 8365, Wembley Court, Chagrin Falls, Ohio 44023, Usa
    Resigned On: January 30, 2017
    LAZARD, Roland, Mr.
    Appointed On: March 3, 2008
    Occupation: N/A
    Role: director
    Address: Aldwych House, 81 Aldwych, London, WC2B 4HQ
    Resigned On: February 24, 2009
    LEEK, John Anthony
    Appointed On: October 14, 1992
    Occupation: N/A
    Role: director
    Address: The Old Vicarage, Ramsdell, Tadley, Hampshire, RG26 5SH
    Resigned On: July 24, 1998
    LINK, Wilfred Alan
    Appointed On: January 11, 2001
    Occupation: N/A
    Role: director
    Address: Carron House 64 Aldridge Road, Little Aston, Sutton Coldfield, West Midlands, WS9 0PE
    Resigned On: November 4, 2003
    LYNE, Colin Andrew
    Appointed On: January 11, 2001
    Occupation: N/A
    Role: director
    Address: The Haven, Featherbed Lane Pathlow, Stratford, Warwickshire, CV37 0ER
    Resigned On: March 19, 2004
    MONZIOLS, Vincent
    Appointed On: January 31, 2019
    Occupation: N/A
    Role: director
    Address: 1, Herald Way, Binley Industrial Estate, Coventry, CV3 2ZG, United Kingdom
    Resigned On: April 1, 2022
    MORRIS, Anthony Nigel
    Appointed On: January 11, 2001
    Occupation: N/A
    Role: director
    Address: 42 Alrewas Road, Kings Bromley, Burton On Trent, Staffordshire, DE13 7HW
    Resigned On: March 19, 2004
    ROWLAND, Stephen
    Appointed On: January 18, 1994
    Occupation: N/A
    Role: director
    Address: 114 Canterbury Road, Farnborough, Hampshire, GU14 6QN
    Resigned On: March 8, 2001
    WHITE, David
    Appointed On: November 15, 2006
    Occupation: N/A
    Role: director
    Address: 8 Oaklands Road, Sutton Coldfield, West Midlands, B74 2TB
    Resigned On: March 3, 2008
    WILSON, William Currie Neil
    Appointed On: December 23, 2003
    Occupation: N/A
    Role: director
    Address: Earlswood, Congleton Road, Alderley Edge, Cheshire, SK9 7AL
    Resigned On: March 3, 2008
    WINTERS, Geoffrey David
    Appointed On: January 11, 2001
    Occupation: N/A
    Role: director
    Address: Tavistock House, Mearse Lane, Barnt Green, Worcester, B45 8HL
    Resigned On: December 23, 2003
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    SAINT-GOBAIN PERFORMANCE PLASTICS RENCOL LIMITED
    Company Number
    02755773
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    November 11, 2025
    Next Due
    November 25, 2026
    Next Made Up To
    November 11, 2026
    Overdue
    No
    Date Of Creation
    October 14, 1992
    ETag
    e737d02b5fe20b694f64be503b4f156f0554e169
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    August 21, 2015
    Previous Company Names
    Ceased On
    May 1, 2008
    Effective From
    November 11, 2004
    Name
    RENCOL TOLERANCE RINGS LIMITED
    Ceased On
    November 11, 2004
    Effective From
    October 14, 1992
    Name
    LILLESHALL PLASTICS AND ENGINEERING LIMITED
    Registered Office Address
    Address Line 1
    Saint-Gobain House East Leake
    Address Line 2
    Loughborough
    country
    United Kingdom
    Locality
    Leicestershire
    Post Code
    LE12 6JU
    Type
    ltd

    You May Also Be Interested In

    H & J Brown LTD Verified listing

    • Unit 100-102, North East Fruit And Vegetabel, Market, Gateshead, NE11 0QY
    • Gateshead
    • Activities of head offices
    • Carrier, Broker, Dealer

    Pride Services Group Limited Verified listing

    • Airport House Business Centre, Airport House, Purley Way, Croydon, CR0 0XZ
    • Croydon
    • Activities of head offices
    • Carrier, Dealer

    Morleys Stores Limited Verified listing

    • Morleys Stores LTD, 472-488, Brixton Road, London, SW9 8EH
    • Lambeth
    • Activities of head offices
    • Carrier, Dealer

    Clico Capital Limited Verified listing

    • Merchant House, 5 East ST Helen Street, Abingdon, OX14 5EG
    • Vale of White Horse
    • Activities of head offices
    • Carrier, Broker, Dealer

    ELTA Group Limited Verified listing

    • E G Agri LTD, Building 45, Second Avenue, Pensnett Trading Estate, Kingswinford, DY6 7UY
    • Dudley
    • Activities of head offices
    • Carrier, Dealer

    Nexus Business Solutions Group Limited Verified listing

    • Ford Rental, Breckland, Milton Keynes, MK14 6FG
    • Milton Keynes
    • Activities of head offices
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link