Thorpe Park
Leeds
LS15 8ZB
Director Name | Mr Adam David Harker |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 July 2007(4 years after company formation) |
Appointment Duration | 16 years, 4 months |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 July 2007(4 years after company formation) |
Appointment Duration | 16 years, 4 months |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Barry Rhodes |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | Linden House Middleton Tyas Richmond North Yorkshire DL10 6QZ |
Director Name | Mr Thomas Brian Seymour |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Ayton Hall Low Green Great Ayton Middlesbrough Cleveland TS9 6PS |
Secretary Name | Barry Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | Linden House Middleton Tyas Richmond North Yorkshire DL10 6QZ |
Secretary Name | Barbara James Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 July 2007) |
Role | Accountant |
Correspondence Address | 2 High Winning Cottages Castle Eden Hartlepool TS27 4TA |
Director Name | Mr Christopher Short |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Edmunds Green Butterwick Road Sedgefield Stockton On Tees Cleveland TS21 3HT |
Director Name | Mr Kevin James Byrne |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Brian Ward May |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2016) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Church Garth Topcliffe Thirsk North Yorkshire YO7 3PB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | renewholdings.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2814200 |
Telephone region | Leeds |
Registered Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
55.5k at £1 | Renew Holdings PLC 52.55% Ordinary |
---|---|
50k at £1 | Renew Holdings PLC 47.36% Ordinary A |
100 at £1 | Renew Holdings PLC 0.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £105,000 |
Current Liabilities | £2,649,000 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 13 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (6 months, 4 weeks from now) |
18 November 2022 | Delivered on: 25 November 2022 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
29 January 2020 | Delivered on: 31 January 2020 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
8 May 2018 | Delivered on: 10 May 2018 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
23 February 2011 | Delivered on: 25 February 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 December 2020 | Accounts for a dormant company made up to 30 September 2020 (10 pages) |
---|---|
7 October 2020 | Termination of appointment of Kevin James Byrne as a director on 30 September 2020 (1 page) |
7 October 2020 | Appointment of Mr Adam David Harker as a director on 30 September 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
4 February 2020 | Satisfaction of charge 048374850002 in full (4 pages) |
31 January 2020 | Registration of charge 048374850003, created on 29 January 2020 (65 pages) |
16 December 2019 | Accounts for a dormant company made up to 30 September 2019 (12 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
18 December 2018 | Full accounts made up to 30 September 2018 (14 pages) |
17 December 2018 | Registered office address changed from Yew Trees Main Street Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page) |
31 August 2018 | Satisfaction of charge 1 in full (4 pages) |
27 July 2018 | Resolutions
|
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
10 May 2018 | Registration of charge 048374850002, created on 8 May 2018 (61 pages) |
28 November 2017 | Full accounts made up to 30 September 2017 (14 pages) |
28 November 2017 | Full accounts made up to 30 September 2017 (14 pages) |
24 November 2017 | Director's details changed for Mr Kevin James Byrne on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Kevin James Byrne on 24 November 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
25 July 2017 | Notification of Renew Holdings Plc as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Renew Holdings Plc as a person with significant control on 24 July 2017 (2 pages) |
25 July 2017 | Notification of Renew Holdings Plc as a person with significant control on 24 July 2017 (2 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (12 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (12 pages) |
30 September 2016 | Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page) |
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Renew Corporate Director Limited on 20 June 2016 (1 page) |
28 June 2016 | Secretary's details changed for Renew Nominees Limited on 20 June 2016 (1 page) |
28 June 2016 | Director's details changed for Renew Corporate Director Limited on 20 June 2016 (1 page) |
28 June 2016 | Secretary's details changed for Renew Nominees Limited on 20 June 2016 (1 page) |
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
10 January 2016 | Full accounts made up to 30 September 2015 (13 pages) |
10 January 2016 | Full accounts made up to 30 September 2015 (13 pages) |
4 January 2016 | Appointment of Mr Paul Scott as a director on 4 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Paul Scott as a director on 4 January 2016 (2 pages) |
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
10 January 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
10 January 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
28 August 2013 | Resolutions
|
28 August 2013 | Resolutions
|
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (8 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (8 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (8 pages) |
24 December 2012 | Appointment of Brian Ward May as a director (3 pages) |
24 December 2012 | Appointment of Brian Ward May as a director (3 pages) |
12 December 2012 | Full accounts made up to 30 September 2012 (10 pages) |
12 December 2012 | Full accounts made up to 30 September 2012 (10 pages) |
9 October 2012 | Termination of appointment of Christopher Short as a director (2 pages) |
9 October 2012 | Termination of appointment of Christopher Short as a director (2 pages) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Appointment of Mr Kevin James Byrne as a director (3 pages) |
10 July 2012 | Appointment of Mr Kevin James Byrne as a director (3 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 November 2010 | Full accounts made up to 30 September 2010 (12 pages) |
24 November 2010 | Full accounts made up to 30 September 2010 (12 pages) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Statement of capital on 22 June 2010
|
22 June 2010 | Resolutions
|
22 June 2010 | Statement of capital on 22 June 2010
|
22 June 2010 | Solvency statement dated 15/06/10 (1 page) |
22 June 2010 | Statement by directors (1 page) |
22 June 2010 | Statement by directors (1 page) |
22 June 2010 | Resolutions
|
22 June 2010 | Solvency statement dated 15/06/10 (1 page) |
22 December 2009 | Full accounts made up to 30 September 2009 (12 pages) |
22 December 2009 | Full accounts made up to 30 September 2009 (12 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
8 January 2009 | Full accounts made up to 30 September 2008 (13 pages) |
8 January 2009 | Full accounts made up to 30 September 2008 (13 pages) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Location of register of members (1 page) |
21 July 2008 | Return made up to 18/07/08; full list of members (8 pages) |
21 July 2008 | Return made up to 18/07/08; full list of members (8 pages) |
27 May 2008 | Director's change of particulars / christopher short / 10/12/2007 (1 page) |
27 May 2008 | Director's change of particulars / christopher short / 10/12/2007 (1 page) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (3 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (11 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (11 pages) |
19 December 2007 | Secretary's particulars changed (1 page) |
19 December 2007 | Secretary's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
25 September 2007 | Return made up to 18/07/07; no change of members (7 pages) |
25 September 2007 | Return made up to 18/07/07; no change of members (7 pages) |
6 September 2007 | Resolutions
|
6 September 2007 | Resolutions
|
22 August 2007 | Ad 25/07/07--------- £ si 5477@1=5477 £ ic 100100/105577 (2 pages) |
22 August 2007 | Statement of affairs (9 pages) |
22 August 2007 | Statement of affairs (9 pages) |
22 August 2007 | Ad 25/07/07--------- £ si 5477@1=5477 £ ic 100100/105577 (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: 30-34 navigation point hartlepool cleveland TS24 0UQ (1 page) |
9 August 2007 | New director appointed (17 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New director appointed (17 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: 30-34 navigation point hartlepool cleveland TS24 0UQ (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
24 November 2006 | Group of companies' accounts made up to 2 July 2006 (26 pages) |
24 November 2006 | Group of companies' accounts made up to 2 July 2006 (26 pages) |
24 November 2006 | Group of companies' accounts made up to 2 July 2006 (26 pages) |
8 August 2006 | Return made up to 18/07/06; full list of members (9 pages) |
8 August 2006 | Return made up to 18/07/06; full list of members (9 pages) |
31 January 2006 | Auditor's resignation (1 page) |
31 January 2006 | Auditor's resignation (1 page) |
22 December 2005 | Group of companies' accounts made up to 3 July 2005 (22 pages) |
22 December 2005 | Group of companies' accounts made up to 3 July 2005 (22 pages) |
22 December 2005 | Group of companies' accounts made up to 3 July 2005 (22 pages) |
25 July 2005 | Return made up to 18/07/05; full list of members (9 pages) |
25 July 2005 | Return made up to 18/07/05; full list of members (9 pages) |
29 December 2004 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
29 December 2004 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
23 July 2004 | Return made up to 18/07/04; full list of members (8 pages) |
23 July 2004 | Return made up to 18/07/04; full list of members (8 pages) |
17 June 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
17 June 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
6 April 2004 | Ad 16/01/04--------- £ si 100099@1=100099 £ ic 1/100100 (4 pages) |
6 April 2004 | Ad 16/01/04--------- £ si 100099@1=100099 £ ic 1/100100 (4 pages) |
17 February 2004 | Company name changed new bridge two LIMITED\certificate issued on 17/02/04 (2 pages) |
17 February 2004 | Company name changed new bridge two LIMITED\certificate issued on 17/02/04 (2 pages) |
31 January 2004 | Resolutions
|
31 January 2004 | Resolutions
|
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
18 July 2003 | Incorporation (31 pages) |
18 July 2003 | Incorporation (31 pages) |