Company NameRenaissance Properties (Yorkshire) Limited
DirectorsJulie Karen Reid and Paul Reid
Company StatusActive
Company Number04521445
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)
Previous NameIntercare Building Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Julie Karen Reid
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice B5, Croft Myl West Parade
Halifax
HX1 2EQ
Director NameMr Paul Reid
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice B5, Croft Myl West Parade
Halifax
HX1 2EQ
Secretary NameMr Paul Reid
NationalityBritish
StatusCurrent
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice B5, Croft Myl West Parade
Halifax
HX1 2EQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

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

Financials

Year2014
Net Worth£153,150
Cash£15,920
Current Liabilities£513,693

Accounts

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

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

21 August 2009Delivered on: 27 August 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: Property k/a 63 moor end road 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
21 August 2009Delivered on: 27 August 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: Property k/a 32 moorfield gardens 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
21 August 2009Delivered on: 27 August 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: Property k/a 40 clough lane 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
21 August 2009Delivered on: 27 August 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: Property k/a 68 linden place sowerby bridge 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
21 August 2009Delivered on: 27 August 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: 18 roils head road 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
26 August 2009Delivered on: 27 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
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: 4 stanningley road halifax road halifax HX2 8RJ 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
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: 18 backhold drive halifax HA3 9EB 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 September 2011Delivered on: 30 September 2011
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: F/H 22 clough place halifax and parking space t/no WYK357623; 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. See image for full details.
Outstanding
25 April 2011Delivered on: 10 May 2011
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 8 keighley close halifax t/no WYK838126; 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. See image for full details.
Outstanding
28 January 2011Delivered on: 5 February 2011
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 53 whitwell green lane elland halifax t/no WYK149478; 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. See image for full details.
Outstanding
14 October 2010Delivered on: 19 October 2010
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 51 laurel crescent halifax t/no. WYK106362 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
27 September 2010Delivered on: 29 September 2010
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 22 duke street elland west yorkshire t/no WYK171616; 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. See image for full details.
Outstanding
27 September 2010Delivered on: 29 September 2010
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 4 rose heath, illingworth, halifax t/no WYK737842 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
29 April 2010Delivered on: 8 May 2010
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: F/H property k/a 96 whitwell green lane elland t/n WYK859101 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
23 December 2008Delivered on: 24 December 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: F/H 2 & 4 wyvern terrace and 15A and 15B wyvern place halifax w yorkshire t/nos WYK442560 and WYK244195 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

Filing History

5 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (10 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)
9 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
29 August 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
6 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
3 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
4 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
8 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
14 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
12 September 2014Annual return made up to 29 August 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 29 August 2014 with a full list of shareholders (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
11 September 2013Director's details changed for Mr Paul Reid on 28 August 2013 (2 pages)
11 September 2013Secretary's details changed for Mr Paul Reid on 28 August 2013 (1 page)
11 September 2013Director's details changed for Mrs Julie Karen Reid on 28 August 2013 (2 pages)
11 September 2013Director's details changed for Mrs Julie Karen Reid on 28 August 2013 (2 pages)
11 September 2013Director's details changed for Mr Paul Reid on 28 August 2013 (2 pages)
11 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Secretary's details changed for Mr Paul Reid on 28 August 2013 (1 page)
11 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 16 (10 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 16 (10 pages)
30 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 14 (10 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 14 (10 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 13 (10 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 13 (10 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 12 (10 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 12 (10 pages)
21 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
4 September 2009Return made up to 29/08/09; full list of members (3 pages)
4 September 2009Return made up to 29/08/09; full list of members (3 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 August 2008Return made up to 29/08/08; full list of members (3 pages)
29 August 2008Return made up to 29/08/08; 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)
31 August 2007Return made up to 29/08/07; full list of members (3 pages)
31 August 2007Return made up to 29/08/07; full list of members (3 pages)
11 June 2007Memorandum and Articles of Association (12 pages)
11 June 2007Memorandum and Articles of Association (12 pages)
5 June 2007Company name changed intercare building services limi ted\certificate issued on 05/06/07 (2 pages)
5 June 2007Company name changed intercare building services limi ted\certificate issued on 05/06/07 (2 pages)
30 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
30 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 September 2006Return made up to 29/08/06; full list of members (2 pages)
1 September 2006Return made up to 29/08/06; full list of members (2 pages)
4 August 2006Registered office changed on 04/08/06 from: hall end chambers, crown street halifax west yorkshire HX1 1JB (1 page)
4 August 2006Registered office changed on 04/08/06 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)
12 October 2005Return made up to 29/08/05; full list of members (2 pages)
12 October 2005Return made up to 29/08/05; full list of members (2 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)
8 September 2004Return made up to 29/08/04; full list of members (7 pages)
8 September 2004Return made up to 29/08/04; full list of members (7 pages)
25 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
25 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 October 2003Return made up to 29/08/03; full list of members (7 pages)
2 October 2003Return made up to 29/08/03; full list of members (7 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed;new director appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002New secretary appointed;new director appointed (2 pages)
27 September 2002Secretary resigned (1 page)
24 September 2002Ad 29/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 September 2002Ad 29/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 August 2002Incorporation (16 pages)
29 August 2002Incorporation (16 pages)