Company NameRentamat Limited
DirectorsRichard Charles Taylor and Mark Anthony Pass
Company StatusActive
Company Number03047190
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Previous NamePemwith Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Charles Taylor
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1995(4 weeks after company formation)
Appointment Duration28 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWellington Mills Huddersfield Road
Liversedge
WF15 7FH
Secretary NameMr Richard Charles Taylor
NationalityBritish
StatusCurrent
Appointed01 September 1996(1 year, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington Mills Huddersfield Road
Liversedge
WF15 7FH
Director NameMr Mark Anthony Pass
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2012(17 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington Mills Huddersfield Road
Liversedge
WF15 7FH
Director NameMr Michael Arthur Pass
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(4 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 20 June 2012)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Abbey House Churchtown
Darley Dale
Matlock
Derbyshire
DE4 2GL
Secretary NameMr Richard Charles Taylor
NationalityBritish
StatusResigned
Appointed17 May 1995(4 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 08 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrailsford Green
Church Lane
Brailsford
Derbyshire
DE6 3BX
Secretary NameRoy Brown
NationalityBritish
StatusResigned
Appointed08 June 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1996)
RoleAccountant
Correspondence AddressThe Rookery
Dale Road South Darley Dale
Matlock
Derbyshire
DE4 3BP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressWellington Mills
Huddersfield Road
Liversedge
WF15 7FH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardHeckmondwike
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week from now)

Filing History

25 September 2023Accounts for a small company made up to 31 December 2022 (6 pages)
19 June 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
23 September 2022Accounts for a small company made up to 31 December 2021 (6 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
16 August 2021Accounts for a small company made up to 31 December 2020 (6 pages)
4 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
8 March 2021Director's details changed for Mr Mark Anthony Pass on 8 March 2021 (2 pages)
8 March 2021Director's details changed for Mr Richard Charles Taylor on 8 March 2021 (2 pages)
8 March 2021Secretary's details changed for Mr Richard Charles Taylor on 8 March 2021 (1 page)
17 December 2020Accounts for a small company made up to 31 December 2019 (6 pages)
23 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
3 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
2 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
31 January 2018Registered office address changed from 10 Imperial Road Matlock DE4 3NL England to Wellington Mills Huddersfield Road Liversedge WF15 7FH on 31 January 2018 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (8 pages)
3 October 2017Full accounts made up to 31 December 2016 (8 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
18 September 2016Full accounts made up to 31 December 2015 (9 pages)
18 September 2016Full accounts made up to 31 December 2015 (9 pages)
30 August 2016Registered office address changed from Stubben Edge Hall Ashover Derbyshire S45 0EU to 10 Imperial Road Matlock DE4 3NL on 30 August 2016 (1 page)
30 August 2016Registered office address changed from Stubben Edge Hall Ashover Derbyshire S45 0EU to 10 Imperial Road Matlock DE4 3NL on 30 August 2016 (1 page)
12 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
12 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (9 pages)
13 October 2015Full accounts made up to 31 December 2014 (9 pages)
22 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
22 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
2 October 2014Full accounts made up to 31 December 2013 (9 pages)
2 October 2014Full accounts made up to 31 December 2013 (9 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
13 September 2013Full accounts made up to 31 December 2012 (9 pages)
13 September 2013Full accounts made up to 31 December 2012 (9 pages)
2 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
24 September 2012Full accounts made up to 31 December 2011 (9 pages)
24 September 2012Full accounts made up to 31 December 2011 (9 pages)
6 September 2012Appointment of Mr Mark Anthony Pass as a director (2 pages)
6 September 2012Appointment of Mr Mark Anthony Pass as a director (2 pages)
4 July 2012Termination of appointment of Michael Pass as a director (1 page)
4 July 2012Termination of appointment of Michael Pass as a director (1 page)
4 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (9 pages)
5 October 2011Full accounts made up to 31 December 2010 (9 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (9 pages)
2 October 2010Full accounts made up to 31 December 2009 (9 pages)
14 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (9 pages)
5 November 2009Full accounts made up to 31 December 2008 (9 pages)
15 May 2009Return made up to 19/04/09; full list of members (3 pages)
15 May 2009Return made up to 19/04/09; full list of members (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (10 pages)
1 November 2008Full accounts made up to 31 December 2007 (10 pages)
16 May 2008Return made up to 19/04/08; full list of members (3 pages)
16 May 2008Return made up to 19/04/08; full list of members (3 pages)
26 October 2007Full accounts made up to 31 December 2006 (9 pages)
26 October 2007Full accounts made up to 31 December 2006 (9 pages)
30 April 2007Return made up to 19/04/07; full list of members (2 pages)
30 April 2007Return made up to 19/04/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
27 April 2006Return made up to 19/04/06; full list of members (2 pages)
27 April 2006Return made up to 19/04/06; full list of members (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (8 pages)
7 November 2005Full accounts made up to 31 December 2004 (8 pages)
10 May 2005Return made up to 19/04/05; full list of members (7 pages)
10 May 2005Return made up to 19/04/05; full list of members (7 pages)
29 October 2004Full accounts made up to 31 December 2003 (8 pages)
29 October 2004Full accounts made up to 31 December 2003 (8 pages)
8 May 2004Return made up to 19/04/04; full list of members (7 pages)
8 May 2004Return made up to 19/04/04; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 May 2003Return made up to 19/04/03; full list of members (7 pages)
15 May 2003Return made up to 19/04/03; full list of members (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
26 April 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
15 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 May 2000Return made up to 19/04/00; full list of members (6 pages)
3 May 2000Return made up to 19/04/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (7 pages)
26 February 1999Company name changed pemwith LIMITED\certificate issued on 01/03/99 (2 pages)
26 February 1999Company name changed pemwith LIMITED\certificate issued on 01/03/99 (2 pages)
28 October 1998Full accounts made up to 31 December 1997 (7 pages)
28 October 1998Full accounts made up to 31 December 1997 (7 pages)
28 April 1998Return made up to 19/04/98; no change of members (6 pages)
28 April 1998Return made up to 19/04/98; no change of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
1 May 1997Return made up to 19/04/97; no change of members (5 pages)
1 May 1997Return made up to 19/04/97; no change of members (5 pages)
1 November 1996Full accounts made up to 31 December 1995 (7 pages)
1 November 1996Full accounts made up to 31 December 1995 (7 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996New secretary appointed (2 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996New secretary appointed (2 pages)
15 May 1996Return made up to 19/04/96; full list of members (8 pages)
15 May 1996Return made up to 19/04/96; full list of members (8 pages)
24 April 1996Secretary resigned (1 page)
24 April 1996Secretary resigned (1 page)
5 July 1995Accounting reference date notified as 31/12 (1 page)
5 July 1995Accounting reference date notified as 31/12 (1 page)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995New secretary appointed (4 pages)
20 June 1995New secretary appointed (4 pages)
26 May 1995New director appointed (2 pages)
26 May 1995Registered office changed on 26/05/95 from: 33 crwys road cardiff CF2 4YF (1 page)
26 May 1995Director resigned;new director appointed (2 pages)
26 May 1995Director resigned;new director appointed (2 pages)
26 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
26 May 1995Registered office changed on 26/05/95 from: 33 crwys road cardiff CF2 4YF (1 page)
26 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
26 May 1995New director appointed (2 pages)
19 April 1995Incorporation (28 pages)
19 April 1995Incorporation (28 pages)