Company NameRendit Limited
Company StatusActive
Company Number02960488
CategoryPrivate Limited Company
Incorporation Date19 August 1994(29 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Malcolm Kitching
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Acre
Thorpe In Balne
Doncaster
South Yorkshire
DN6 0DZ
Director NameMrs Sandra Jean Kitching
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Acre
Thorpe In Balne
Doncaster
South Yorkshire
DN6 0DZ
Secretary NameMr Malcolm Kitching
NationalityBritish
StatusCurrent
Appointed19 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Acre
Thorpe In Balne
Doncaster
South Yorkshire
DN6 0DZ
Director NameMr James Jonathan Kitching
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed18 February 2005(10 years, 6 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Nunnington Way
Kirk Sandall
Doncaster
South Yorkshire
DN3 1FE
Director NameMrs Julie Janice Kitching
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(21 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Nunnington Way
Kirk Sandall
Doncaster
South Yorkshire
DN3 1FE
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitewww.rendit.co.uk
Email address[email protected]
Telephone01302 885498
Telephone regionDoncaster

Location

Registered AddressDeb House 19 Middlewoods Way
Wharncliffe Business Park
Carlton Barnsley
S71 3HR
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£103,959
Cash£37,043
Current Liabilities£114,607

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

31 December 2021Delivered on: 4 January 2022
Persons entitled: Time Invoice Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
18 January 2019Delivered on: 21 January 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Unit 1 century close (land on the north west side of century close), kirk sandall industrial estate, doncaster, DN3 1TR registered at hm land registry under title number SYK509605.
Outstanding
11 September 2018Delivered on: 11 September 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

1 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
23 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
1 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
17 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
4 January 2022Registration of charge 029604880003, created on 31 December 2021 (25 pages)
8 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
27 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
21 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
21 January 2019Registration of charge 029604880002, created on 18 January 2019 (21 pages)
11 September 2018Registration of charge 029604880001, created on 11 September 2018 (23 pages)
21 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
8 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
13 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 August 2016Confirmation statement made on 19 August 2016 with updates (8 pages)
24 August 2016Confirmation statement made on 19 August 2016 with updates (8 pages)
24 March 2016Appointment of Mrs Julie Janice Kitching as a director on 19 February 2016 (2 pages)
24 March 2016Appointment of Mrs Julie Janice Kitching as a director on 19 February 2016 (2 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 5,099
(7 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 5,099
(7 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
8 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 5,099
(7 pages)
8 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 5,099
(7 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 5,099
(7 pages)
13 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 5,099
(7 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (7 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
2 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (7 pages)
2 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (7 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for James Jonathan Kitching on 19 August 2010 (2 pages)
24 August 2010Director's details changed for James Jonathan Kitching on 19 August 2010 (2 pages)
24 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (7 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 August 2009Return made up to 19/08/09; full list of members (4 pages)
27 August 2009Return made up to 19/08/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
3 October 2008Return made up to 19/08/08; full list of members (4 pages)
3 October 2008Return made up to 19/08/08; full list of members (4 pages)
3 October 2008Director's change of particulars / james kitching / 19/08/2008 (1 page)
3 October 2008Director's change of particulars / james kitching / 19/08/2008 (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 October 2007Return made up to 19/08/07; no change of members
  • 363(287) ‐ Registered office changed on 21/10/07
(7 pages)
21 October 2007Return made up to 19/08/07; no change of members
  • 363(287) ‐ Registered office changed on 21/10/07
(7 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 January 2007Registered office changed on 20/01/07 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page)
20 January 2007Registered office changed on 20/01/07 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page)
4 October 2006Return made up to 19/08/06; full list of members (8 pages)
4 October 2006Return made up to 19/08/06; full list of members (8 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
14 September 2005Return made up to 19/08/05; full list of members (8 pages)
14 September 2005Return made up to 19/08/05; full list of members (8 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
20 October 2004Return made up to 19/08/04; full list of members (7 pages)
20 October 2004Return made up to 19/08/04; full list of members (7 pages)
19 October 2004Registered office changed on 19/10/04 from: one acre thorpe in balne nr doncaster DN6 0DZ (1 page)
19 October 2004Registered office changed on 19/10/04 from: one acre thorpe in balne nr doncaster DN6 0DZ (1 page)
8 October 2004Ad 29/09/04--------- £ si 99@1=99 £ ic 5000/5099 (2 pages)
8 October 2004Ad 29/09/04--------- £ si 99@1=99 £ ic 5000/5099 (2 pages)
22 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
22 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
11 August 2003Return made up to 19/08/03; full list of members (8 pages)
11 August 2003Return made up to 19/08/03; full list of members (8 pages)
26 March 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
26 March 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
20 September 2002Return made up to 19/08/02; full list of members (7 pages)
20 September 2002Return made up to 19/08/02; full list of members (7 pages)
3 January 2002Ad 06/11/01--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
3 January 2002Nc inc already adjusted 06/11/01 (1 page)
3 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2002Nc inc already adjusted 06/11/01 (1 page)
3 January 2002Ad 06/11/01--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
3 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
16 November 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
14 September 2001Return made up to 19/08/01; full list of members (6 pages)
14 September 2001Return made up to 19/08/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
10 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
18 September 2000Return made up to 19/08/00; full list of members (6 pages)
18 September 2000Return made up to 19/08/00; full list of members (6 pages)
30 June 2000Full accounts made up to 31 August 1999 (12 pages)
30 June 2000Full accounts made up to 31 August 1999 (12 pages)
6 September 1999Return made up to 19/08/99; no change of members (4 pages)
6 September 1999Return made up to 19/08/99; no change of members (4 pages)
11 June 1999Full accounts made up to 31 August 1998 (14 pages)
11 June 1999Full accounts made up to 31 August 1998 (14 pages)
8 October 1998Return made up to 19/08/98; full list of members (6 pages)
8 October 1998Return made up to 19/08/98; full list of members (6 pages)
30 June 1998Full accounts made up to 31 August 1997 (13 pages)
30 June 1998Full accounts made up to 31 August 1997 (13 pages)
9 February 1998Full accounts made up to 31 August 1996 (14 pages)
9 February 1998Full accounts made up to 31 August 1996 (14 pages)
23 December 1997Return made up to 19/08/97; full list of members (6 pages)
23 December 1997Return made up to 19/08/97; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 August 1995 (1 page)
4 September 1996Accounts for a small company made up to 31 August 1995 (1 page)
19 August 1996Return made up to 19/08/96; no change of members (4 pages)
19 August 1996Return made up to 19/08/96; no change of members (4 pages)
16 November 1995Return made up to 19/08/95; full list of members (6 pages)
16 November 1995Return made up to 19/08/95; full list of members (6 pages)
19 August 1994Incorporation (14 pages)
19 August 1994Incorporation (14 pages)