Company NameRenaissance Workshop Company Limited
DirectorsVicente Garrido and Margarita Martinez
Company StatusActive
Company Number03784109
CategoryPrivate Limited Company
Incorporation Date8 June 1999(24 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3630Manufacture of musical instruments
SIC 32200Manufacture of musical instruments
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameVicente Garrido
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySpanish
StatusCurrent
Appointed14 September 2004(5 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address8 Viella
Madrid
28040
Foreign
Secretary NameVicente Garrido
NationalitySpanish
StatusCurrent
Appointed14 September 2004(5 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address8 Viella
Madrid
28040
Director NameMargarita Martinez
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySpanish
StatusCurrent
Appointed01 November 2004(5 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleRepresentative
Country of ResidenceSpain
Correspondence AddressC/ Viella 8
Madrid
Spain
28040
Foreign
Director NameJonathan Mark Askey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Hazel Drive
Burn Bridge
Harrogate
North Yorkshire
HG3 1NY
Director NameJulia Carole Askey
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleTeacher
Correspondence Address1 Hazel Drive
Burn Bridge
Harrogate
North Yorkshire
HG3 1NY
Secretary NameJonathan Mark Askey
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Hazel Drive
Burn Bridge
Harrogate
North Yorkshire
HG3 1NY

Contact

Websitewww.renwks.com

Location

Registered Address6 Marston Way
Wetherby
West Yorkshire
LS22 6XZ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Shareholders

94k at £0.5Vicente Garrido
94.00%
Ordinary
5k at £0.5Yorkshire Enterprise LTD
5.00%
Ordinary
1000 at £0.5Margarita Martinez
1.00%
Ordinary

Financials

Year2014
Net Worth-£21,976
Cash£1,312
Current Liabilities£23,288

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Charges

14 July 1999Delivered on: 30 July 1999
Persons entitled: Yorkshire Enterprise Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 June 1999Delivered on: 1 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
21 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
19 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
19 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
20 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
20 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
13 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
13 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
22 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
20 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
18 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
21 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
(6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
(6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50,000
(6 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50,000
(6 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50,000
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 50,000
(6 pages)
28 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 50,000
(6 pages)
28 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 50,000
(6 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
7 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
7 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 June 2012Director's details changed for Ilmo. Sr. D. Vicente Garrido on 30 March 2012 (2 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
20 June 2012Director's details changed for Ilmo. Sr. D. Vicente Garrido on 30 March 2012 (2 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
20 June 2012Secretary's details changed for Ilmo. Sr. D. Vicente Garrido on 30 March 2012 (2 pages)
20 June 2012Secretary's details changed for Ilmo. Sr. D. Vicente Garrido on 30 March 2012 (2 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Vicente Garrido on 8 June 2010 (2 pages)
6 July 2010Director's details changed for Vicente Garrido on 8 June 2010 (2 pages)
6 July 2010Director's details changed for Vicente Garrido on 8 June 2010 (2 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
6 July 2010Secretary's details changed for Vicente Garrido on 8 June 2010 (2 pages)
6 July 2010Secretary's details changed for Vicente Garrido on 8 June 2010 (2 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
6 July 2010Secretary's details changed for Vicente Garrido on 8 June 2010 (2 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 July 2010Director's details changed for Margarita Martinez on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Margarita Martinez on 8 June 2010 (2 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 July 2010Director's details changed for Margarita Martinez on 8 June 2010 (2 pages)
6 July 2009Return made up to 08/06/09; full list of members (4 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
6 July 2009Return made up to 08/06/09; full list of members (4 pages)
3 July 2008Return made up to 08/06/08; full list of members (4 pages)
3 July 2008Return made up to 08/06/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
2 July 2007Return made up to 08/06/07; full list of members (3 pages)
2 July 2007Return made up to 08/06/07; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
12 June 2006Return made up to 08/06/06; full list of members (3 pages)
12 June 2006Return made up to 08/06/06; full list of members (3 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 July 2005Return made up to 08/06/05; full list of members (9 pages)
6 July 2005Return made up to 08/06/05; full list of members (9 pages)
25 May 2005Registered office changed on 25/05/05 from: 1 hazel drive burn bridge harrogate north yorkshire HG3 1NY (1 page)
25 May 2005Registered office changed on 25/05/05 from: 1 hazel drive burn bridge harrogate north yorkshire HG3 1NY (1 page)
5 May 2005Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
5 May 2005Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
13 December 2004New secretary appointed;new director appointed (1 page)
13 December 2004Secretary resigned;director resigned (1 page)
13 December 2004New director appointed (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Secretary resigned;director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (1 page)
13 December 2004New secretary appointed;new director appointed (1 page)
14 October 2004Amended accounts made up to 30 June 2003 (6 pages)
14 October 2004Amended accounts made up to 30 June 2003 (6 pages)
16 September 2004Return made up to 08/06/04; change of members (7 pages)
16 September 2004Return made up to 08/06/04; change of members (7 pages)
25 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
25 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 June 2003Return made up to 08/06/03; full list of members (8 pages)
16 June 2003Return made up to 08/06/03; full list of members (8 pages)
16 June 2003Ad 14/01/03--------- £ si [email protected] (2 pages)
16 June 2003Ad 14/01/03--------- £ si [email protected] (2 pages)
25 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 July 2002Return made up to 08/06/02; full list of members (9 pages)
4 July 2002Return made up to 08/06/02; full list of members (9 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
5 July 2001Return made up to 08/06/01; full list of members (9 pages)
5 July 2001Return made up to 08/06/01; full list of members (9 pages)
13 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
13 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
19 October 2000Ad 25/09/00--------- £ si [email protected]=1500 £ ic 46000/47500 (2 pages)
19 October 2000Ad 25/09/00--------- £ si [email protected]=1500 £ ic 46000/47500 (2 pages)
14 June 2000Return made up to 08/06/00; full list of members (7 pages)
14 June 2000Return made up to 08/06/00; full list of members (7 pages)
28 September 1999Ad 23/09/99--------- £ si [email protected]=2000 £ ic 46000/48000 (2 pages)
28 September 1999Ad 23/09/99--------- £ si [email protected]=2000 £ ic 46000/48000 (2 pages)
21 September 1999Ad 15/09/99--------- £ si [email protected]=1000 £ ic 45000/46000 (2 pages)
21 September 1999Ad 15/09/99--------- £ si [email protected]=1000 £ ic 45000/46000 (2 pages)
2 August 1999Nc inc already adjusted 30/06/99 (1 page)
2 August 1999Ad 08/07/99--------- £ si [email protected]=42000 £ ic 3000/45000 (3 pages)
2 August 1999Nc inc already adjusted 30/06/99 (1 page)
2 August 1999Ad 08/07/99--------- £ si [email protected]=42000 £ ic 3000/45000 (3 pages)
2 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 August 1999Ad 16/06/99--------- £ si [email protected]=1000 £ ic 2000/3000 (2 pages)
2 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 August 1999Ad 16/06/99--------- £ si [email protected]=1000 £ ic 2000/3000 (2 pages)
30 July 1999Particulars of mortgage/charge (9 pages)
30 July 1999Particulars of mortgage/charge (9 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
8 June 1999Incorporation (11 pages)
8 June 1999Incorporation (11 pages)