Company NameRenew Corporate Director Limited
Company StatusActive
Company Number04843611
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 8 months ago)
Previous NameMontpellier Corporate Director Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Scott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(11 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Andries Petrus Liebenberg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(13 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Sean Christopher Wyndham-Quin
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Jonathan Mark Dodd
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameRenew Nominees Limited (Corporation)
StatusCurrent
Appointed27 July 2007(4 years after company formation)
Appointment Duration16 years, 8 months
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameClaes Erik Piehl
Date of BirthApril 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Paddocks
Oatlands Chase
Weybridge
Surrey
KT13 9RJ
Director NameDavid Roy Wood
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2006)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Secretary NameCatherine Jatinder Wright
NationalityBritish
StatusResigned
Appointed03 December 2003(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 12 July 2006)
RoleCompany Director
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameJohn Sherwood Gaffney
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 2005)
RoleCompany Director
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NamePhilip John Underwood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(8 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 02 May 2006)
RoleEngineer
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameCatherine Jatinder Wright
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(11 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 27 July 2007)
RoleSecretary
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Brian Ward May
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(2 years after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2016)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressChurch Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(2 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 27 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
Secretary NameCaroline Daphne Coomber
NationalityBritish
StatusResigned
Appointed12 July 2006(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 July 2007)
RoleCompany Director
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Graham Martin Ellis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(5 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 October 2019)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Gordon Ray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(14 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months, 4 weeks from now)

Filing History

13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 30 September 2022 (5 pages)
5 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
14 June 2022Secretary's details changed for Renew Nominees Limited on 1 January 2019 (1 page)
6 April 2022Appointment of Mr Jonathan Mark Dodd as a director on 1 April 2022 (2 pages)
31 March 2022Termination of appointment of Gordon Ray as a director on 31 March 2022 (1 page)
10 January 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
23 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 30 September 2020 (5 pages)
8 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 30 September 2019 (5 pages)
4 November 2019Termination of appointment of Graham Martin Ellis as a director on 31 October 2019 (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
17 December 2018Registered office address changed from Yew Trees, Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
15 May 2018Appointment of Mr Gordon Ray as a director on 15 May 2018 (2 pages)
27 November 2017Appointment of Mr Sean Christopher Wyndham-Quin as a director on 27 November 2017 (2 pages)
27 November 2017Termination of appointment of John William Young Strachan Samuel as a director on 27 November 2017 (1 page)
27 November 2017Accounts for a dormant company made up to 30 September 2017 (5 pages)
27 November 2017Accounts for a dormant company made up to 30 September 2017 (5 pages)
27 November 2017Termination of appointment of John William Young Strachan Samuel as a director on 27 November 2017 (1 page)
27 November 2017Appointment of Mr Sean Christopher Wyndham-Quin as a director on 27 November 2017 (2 pages)
12 July 2017Director's details changed for Mr John William Young Strachan Samuel on 30 June 2017 (2 pages)
12 July 2017Director's details changed for Mr Graham Martin Ellis on 30 June 2017 (2 pages)
12 July 2017Director's details changed for Mr Paul Scott on 30 June 2017 (2 pages)
12 July 2017Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages)
12 July 2017Director's details changed for Mr John William Young Strachan Samuel on 30 June 2017 (2 pages)
12 July 2017Director's details changed for Mr Paul Scott on 30 June 2017 (2 pages)
12 July 2017Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages)
12 July 2017Director's details changed for Mr Graham Martin Ellis on 30 June 2017 (2 pages)
27 June 2017Notification of Renew Holdings Plc. as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Renew Holdings Plc. as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Notification of Renew Holdings Plc. as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
9 January 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
9 January 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
30 September 2016Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page)
28 June 2016Secretary's details changed for Renew Nominees Limited on 20 June 2016 (1 page)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(8 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(8 pages)
28 June 2016Secretary's details changed for Renew Nominees Limited on 20 June 2016 (1 page)
9 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
9 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
9 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(6 pages)
9 July 2015Appointment of Mr Paul Scott as a director on 9 July 2015 (2 pages)
9 July 2015Appointment of Mr Paul Scott as a director on 9 July 2015 (2 pages)
9 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(6 pages)
9 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(6 pages)
9 July 2015Appointment of Mr Paul Scott as a director on 9 July 2015 (2 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(7 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(7 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(7 pages)
8 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
8 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
27 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
27 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
1 July 2009Return made up to 01/07/09; full list of members (4 pages)
1 July 2009Return made up to 01/07/09; full list of members (4 pages)
23 June 2009Director appointed graham martin ellis (3 pages)
23 June 2009Director appointed graham martin ellis (3 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
22 July 2008Location of register of members (1 page)
22 July 2008Location of register of members (1 page)
16 July 2008Secretary's change of particulars / renew nominees LIMITED / 15/08/2007 (1 page)
16 July 2008Return made up to 01/07/08; full list of members (3 pages)
16 July 2008Return made up to 01/07/08; full list of members (3 pages)
16 July 2008Secretary's change of particulars / renew nominees LIMITED / 15/08/2007 (1 page)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
19 September 2007New secretary appointed (3 pages)
19 September 2007New secretary appointed (3 pages)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Director resigned (1 page)
17 July 2007Return made up to 01/07/07; full list of members (2 pages)
17 July 2007Return made up to 01/07/07; full list of members (2 pages)
14 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
14 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
27 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
27 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
14 July 2006New secretary appointed (1 page)
14 July 2006New secretary appointed (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Return made up to 01/07/06; full list of members (3 pages)
12 July 2006Return made up to 01/07/06; full list of members (3 pages)
12 July 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
8 February 2006Company name changed montpellier corporate director l imited\certificate issued on 08/02/06 (2 pages)
8 February 2006Company name changed montpellier corporate director l imited\certificate issued on 08/02/06 (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
29 July 2005New director appointed (1 page)
29 July 2005New director appointed (1 page)
8 July 2005Return made up to 01/07/05; full list of members (3 pages)
8 July 2005Return made up to 01/07/05; full list of members (3 pages)
28 October 2004Accounts for a dormant company made up to 30 September 2004 (6 pages)
28 October 2004Accounts for a dormant company made up to 30 September 2004 (6 pages)
2 August 2004Return made up to 01/07/04; full list of members (7 pages)
2 August 2004Return made up to 01/07/04; full list of members (7 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
3 June 2004Secretary's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
17 May 2004Secretary's particulars changed (1 page)
17 May 2004Secretary's particulars changed (1 page)
26 April 2004New director appointed (3 pages)
26 April 2004New director appointed (3 pages)
8 April 2004New director appointed (4 pages)
8 April 2004New director appointed (4 pages)
7 April 2004Director resigned (2 pages)
7 April 2004Director resigned (2 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003New secretary appointed (2 pages)
15 December 2003Secretary resigned (1 page)
18 November 2003New director appointed (6 pages)
18 November 2003New director appointed (6 pages)
12 November 2003New director appointed (6 pages)
12 November 2003New director appointed (6 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
28 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
4 August 2003Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
24 July 2003Incorporation (12 pages)
24 July 2003Incorporation (12 pages)