UKBizDB.co.uk

RENEW HOLDINGS PLC.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Secretary29 November 2017Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director01 November 2022Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director03 April 2017Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director08 February 2019Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director01 March 2020Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director31 March 2016Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director21 July 2014Active
Yew Trees, Main Street North, Aberford, Leeds, England, LS25 3AA

Director08 November 2017Active
5 Kingsway Drive, Ilkley, LS29 9AG

Secretary03 September 2007Active
138 King Charles Road, Surbiton, KT5 8QN

Secretary01 February 2000Active
30 Offington Gardens, Worthing, BN14 9AU

Secretary-Active
Yew Trees, Main Street North, Aberford, LS25 3AA

Secretary29 October 2009Active
Charnwood Easby Drive, Ilkley, LS29 9AZ

Secretary01 August 2007Active
39 Cornhill, London, EC3V 3NU

Secretary20 October 2003Active
39 Cornhill, London, EC3V 3NU

Director02 June 2004Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director01 October 2006Active
70 High Street, Kimpton, Hitchin, SG4 8PT

Director-Active
43 Merchant Court, 61 Wapping Wall, London, E1W 3SJ

Director18 October 1999Active
Yew Trees, Main Street North, Aberford, LS25 3AA

Director01 June 2011Active
39 Cornhill, London, EC3V 3NU

Director03 October 2003Active
Banergatan 3, Stockholm, Sweden, FOREIGN

Director18 March 1998Active
17 Cranmer Court, Whiteheads Grove, London, SW3 3HN

Director01 May 1994Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director09 December 2021Active
Yew Trees, Main Street North, Aberford, LS25 3AA

Director19 November 2003Active
4 Hill Place, Farnham Common, Slough, SL2 3EW

Director23 October 1995Active
Slape Manor, Netherbury, Bridport, DT6 5LH

Director-Active
Yew Trees, Main Street North, Aberford, LS25 3AA

Director20 June 2005Active
16 Rectory Road, Wokingham, RG40 1DH

Director01 April 1994Active
The Gate House North Common, Queens Road, Weybridge, KT13 9DN

Director-Active
Sykes Holt, Plough Lane Christleton, Chester, CH3 7BA

Director01 October 1994Active
Yew Trees, Main Street North, Aberford, LS25 3AA

Director01 May 2006Active
The Priory, Brightwell Cum Sotwell, Wallingford, OX10 0RH

Director-Active
White House, Withyham, Hartfield, TN7 4BT

Director09 December 1996Active
Archers London Road, Summersales Hill, Crowborough, TN6 1UT

Director-Active
Jade Lodge Crowsley Road, Shiplake, Henley On Thames, RG9 3LE

Director01 October 1994Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type group.

Download
2024-02-02Resolution

Resolution.

Download
2024-01-31Capital

Capital allotment shares.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Capital

Capital allotment shares.

Download
2023-02-27Accounts

Accounts with accounts type group.

Download
2023-02-09Incorporation

Memorandum articles.

Download
2023-02-07Resolution

Resolution.

Download
2022-12-30Capital

Capital allotment shares.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-15Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type group.

Download
2022-02-14Resolution

Resolution.

Download
2021-12-16Capital

Capital allotment shares.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-09-08Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.