This company is commonly known as Renew Holdings Plc.. The company was founded 64 years ago and was given the registration number 00650447. The firm's registered office is in LEEDS. You can find them at 3175 Century Way, Thorpe Park, Leeds, . This company's SIC code is 70100 - Activities of head offices.
Name | : | RENEW HOLDINGS PLC. |
---|---|---|
Company Number | : | 00650447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1960 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Secretary | 29 November 2017 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 01 November 2022 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 03 April 2017 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 08 February 2019 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 01 March 2020 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 31 March 2016 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 21 July 2014 | Active |
Yew Trees, Main Street North, Aberford, Leeds, England, LS25 3AA | Director | 08 November 2017 | Active |
5 Kingsway Drive, Ilkley, LS29 9AG | Secretary | 03 September 2007 | Active |
138 King Charles Road, Surbiton, KT5 8QN | Secretary | 01 February 2000 | Active |
30 Offington Gardens, Worthing, BN14 9AU | Secretary | - | Active |
Yew Trees, Main Street North, Aberford, LS25 3AA | Secretary | 29 October 2009 | Active |
Charnwood Easby Drive, Ilkley, LS29 9AZ | Secretary | 01 August 2007 | Active |
39 Cornhill, London, EC3V 3NU | Secretary | 20 October 2003 | Active |
39 Cornhill, London, EC3V 3NU | Director | 02 June 2004 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 01 October 2006 | Active |
70 High Street, Kimpton, Hitchin, SG4 8PT | Director | - | Active |
43 Merchant Court, 61 Wapping Wall, London, E1W 3SJ | Director | 18 October 1999 | Active |
Yew Trees, Main Street North, Aberford, LS25 3AA | Director | 01 June 2011 | Active |
39 Cornhill, London, EC3V 3NU | Director | 03 October 2003 | Active |
Banergatan 3, Stockholm, Sweden, FOREIGN | Director | 18 March 1998 | Active |
17 Cranmer Court, Whiteheads Grove, London, SW3 3HN | Director | 01 May 1994 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 09 December 2021 | Active |
Yew Trees, Main Street North, Aberford, LS25 3AA | Director | 19 November 2003 | Active |
4 Hill Place, Farnham Common, Slough, SL2 3EW | Director | 23 October 1995 | Active |
Slape Manor, Netherbury, Bridport, DT6 5LH | Director | - | Active |
Yew Trees, Main Street North, Aberford, LS25 3AA | Director | 20 June 2005 | Active |
16 Rectory Road, Wokingham, RG40 1DH | Director | 01 April 1994 | Active |
The Gate House North Common, Queens Road, Weybridge, KT13 9DN | Director | - | Active |
Sykes Holt, Plough Lane Christleton, Chester, CH3 7BA | Director | 01 October 1994 | Active |
Yew Trees, Main Street North, Aberford, LS25 3AA | Director | 01 May 2006 | Active |
The Priory, Brightwell Cum Sotwell, Wallingford, OX10 0RH | Director | - | Active |
White House, Withyham, Hartfield, TN7 4BT | Director | 09 December 1996 | Active |
Archers London Road, Summersales Hill, Crowborough, TN6 1UT | Director | - | Active |
Jade Lodge Crowsley Road, Shiplake, Henley On Thames, RG9 3LE | Director | 01 October 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type group. | Download |
2024-02-02 | Resolution | Resolution. | Download |
2024-01-31 | Capital | Capital allotment shares. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Capital | Capital allotment shares. | Download |
2023-02-27 | Accounts | Accounts with accounts type group. | Download |
2023-02-09 | Incorporation | Memorandum articles. | Download |
2023-02-07 | Resolution | Resolution. | Download |
2022-12-30 | Capital | Capital allotment shares. | Download |
2022-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-11-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Accounts | Accounts with accounts type group. | Download |
2022-02-14 | Resolution | Resolution. | Download |
2021-12-16 | Capital | Capital allotment shares. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.