RENISHAW P L C
Manufacture of electronic industrial process control equipment
RENISHAW P L C
Manufacture of electronic industrial process control equipment
Contact & Details
Contact
Registered Address
New Mills Wotton Under Edge Gloucestershire GL12 8JR
Full company profile for RENISHAW P L C (01106260), an active supply chain, manufacturing and commerce models company based in Gloucestershire, United Kingdom. Incorporated 4 Apr 1973. Manufacture of electronic industrial process control equipment. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2025)
Cash in Bank
£87.42M
Net Assets
£925.86M
Total Liabilities
£209.36M
Turnover
£713.04M
Employees
5339
Debt Ratio
18%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 10 grants
Sign up to view complete grant history
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| William Ernest Lee | Director | British | United Kingdom | 1 Aug 2016 | Active |
See all 30 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
No PSC information available
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 5, Swinson House, Station Business Park, Holgate Park Drive, York (YO26 4GB) YORK | Leasehold | £1,230,000 | 3 Apr 2025 |
Unit A Alliance House, Ashville Park, Short Way, Thornbury, Bristol (BS35 3UU) SOUTH GLOUCESTERSHIRE | Freehold | £1,450,000 | 30 Oct 2018 |
Land at Tedburn Road, Whitestone, Exeter TEIGNBRIDGE | Freehold | - | 15 Dec 2017 |
Land at Haw Street, Wotton-Under-Edge STROUD | Freehold | - | 6 Sept 2017 |
Unit 1, Lower Trelake Business Park, Tedburn Road, Whitestone, Exeter (EX4 2HF) TEIGNBRIDGE | Freehold | £810,000 | 1 Aug 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Apr 2026 | Officers | Appointment of Mr John Francis Shipsey as director on 2026-04-13 | |
| 5 Jan 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 29 Dec 2025 | Mortgage | Mortgage Charge Part Release With Charge Number | |
| 16 Dec 2025 | Accounts | Annual accounts made up to 2025-06-30 | |
| 9 Dec 2025 | Resolution | Resolutions |
Appointment of Mr John Francis Shipsey as director on 2026-04-13
Mortgage Satisfy Charge Full
Mortgage Charge Part Release With Charge Number
Annual accounts made up to 2025-06-30
Resolutions
Recent Activity
Latest Activity
Appointment of Mr John Francis Shipsey as director on 2026-04-13
4 days ago on 22 Apr 2026
Mortgage Satisfy Charge Full
3 months ago on 5 Jan 2026
Mortgage Charge Part Release With Charge Number
3 months ago on 29 Dec 2025
Annual accounts made up to 2025-06-30
4 months ago on 16 Dec 2025
Resolutions
4 months ago on 9 Dec 2025
