Company NameRenaissance (Yorkshire) Limited
Company StatusActive
Company Number04339411
CategoryPrivate Limited Company
Incorporation Date13 December 2001(22 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Reid
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice B5, Croft Myl West Parade
Halifax
HX1 2EQ
Secretary NameMr Paul Reid
NationalityBritish
StatusCurrent
Appointed01 February 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice B5, Croft Myl West Parade
Halifax
HX1 2EQ
Director NameMrs Julie Karen Reid
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(8 months, 3 weeks after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice B5, Croft Myl West Parade
Halifax
HX1 2EQ
Director NameMr William Reid
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(14 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathwood House Green Lane
Shelf
Halifax
West Yorkshire
HX3 7TX
Director NameJohn Sumner
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Sheardale
Honley
Holmfirth
West Yorkshire
HD9 6RU
Secretary NameLisa Mary Sumner
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Sheardale
Honley
Holmfirth
West Yorkshire
HD9 6RU
Director NameJames Steven Hudson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 month, 2 weeks after company formation)
Appointment Duration7 months (resigned 01 September 2002)
RoleCommercial Advisor
Correspondence AddressNassau Odijckstraat 8
2596 Ah
The Hague
Netherlands
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.propertyshopping.co.uk

Location

Registered AddressOffice B5, Croft Myl
West Parade
Halifax
HX1 2EQ
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Renaissance Holdings (Yorkshire) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£123,520
Cash£61,605
Current Liabilities£522,966

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

21 August 2009Delivered on: 27 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 tennyson street halifax together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 May 2009Delivered on: 13 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 victoria anenue yeadon leeds t/no:wyk 857607 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 May 2009Delivered on: 13 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at shelf moor shelf halifax west yorks t/no WYK897273 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 May 2009Delivered on: 13 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 30 stephen close northowram halifax west yorks t/no YK23027 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 March 2008Delivered on: 20 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 26 plane tree nest lane trimmingham halifax wyk 690176 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 September 2007Delivered on: 27 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 and 4 wyvern terrace 15A and 15B wyvern place halifax west yorkshire t/no's wyk 442560 and wyk 244195. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 October 2005Delivered on: 12 November 2005
Persons entitled: Lloyds Tsb Bank PLC

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.
Outstanding
23 September 2005Delivered on: 12 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a denleigh the hough stump cross halifax west yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

18 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
17 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
27 November 2022Registered office address changed from 28 Prescott Street Halifax Yorkshire HX1 2JL to Office B5, Croft Myl West Parade Halifax HX1 2EQ on 27 November 2022 (1 page)
29 August 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
14 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
21 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
21 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
28 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
28 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
23 September 2016Appointment of Mr William Reid as a director on 1 August 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(4 pages)
7 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(4 pages)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
31 December 2013Secretary's details changed for Mr Paul Reid on 12 December 2013 (1 page)
31 December 2013Director's details changed for Mr Paul Reid on 12 December 2013 (2 pages)
31 December 2013Director's details changed for Mr Paul Reid on 12 December 2013 (2 pages)
31 December 2013Director's details changed for Mrs Julie Karen Reid on 12 December 2013 (2 pages)
31 December 2013Secretary's details changed for Mr Paul Reid on 12 December 2013 (1 page)
31 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(4 pages)
31 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(4 pages)
31 December 2013Director's details changed for Mrs Julie Karen Reid on 12 December 2013 (2 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Julie Reid on 12 December 2009 (2 pages)
18 December 2009Director's details changed for Paul Reid on 12 December 2009 (2 pages)
18 December 2009Director's details changed for Julie Reid on 12 December 2009 (2 pages)
18 December 2009Director's details changed for Paul Reid on 12 December 2009 (2 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
23 December 2008Return made up to 13/12/08; full list of members (3 pages)
23 December 2008Return made up to 13/12/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
14 December 2007Return made up to 13/12/07; full list of members (3 pages)
14 December 2007Return made up to 13/12/07; full list of members (3 pages)
27 September 2007Particulars of mortgage/charge (4 pages)
27 September 2007Particulars of mortgage/charge (4 pages)
4 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 January 2007Return made up to 13/12/06; full list of members (2 pages)
12 January 2007Return made up to 13/12/06; full list of members (2 pages)
2 August 2006Registered office changed on 02/08/06 from: hall end chambers, crown street halifax west yorkshire HX1 1JB (1 page)
2 August 2006Registered office changed on 02/08/06 from: hall end chambers, crown street halifax west yorkshire HX1 1JB (1 page)
5 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 January 2006Return made up to 13/12/05; full list of members (2 pages)
9 January 2006Return made up to 13/12/05; full list of members (2 pages)
12 November 2005Particulars of mortgage/charge (7 pages)
12 November 2005Particulars of mortgage/charge (7 pages)
12 October 2005Particulars of mortgage/charge (5 pages)
12 October 2005Particulars of mortgage/charge (5 pages)
16 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 April 2005Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
28 April 2005Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
14 December 2004Return made up to 13/12/04; full list of members (7 pages)
14 December 2004Return made up to 13/12/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 December 2003Return made up to 13/12/03; full list of members (7 pages)
31 December 2003Return made up to 13/12/03; full list of members (7 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 January 2003Return made up to 13/12/02; full list of members (7 pages)
20 January 2003Return made up to 13/12/02; full list of members (7 pages)
24 September 2002Director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
22 March 2002Ad 01/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 March 2002Ad 01/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New secretary appointed;new director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
13 December 2001Incorporation (16 pages)
13 December 2001Incorporation (16 pages)