Company NameRenew Limited
Company StatusActive
Company Number05485415
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 9 months ago)
Previous NameCharco 976 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Scott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 6 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(12 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameRenew Corporate Director Limited (Corporation)
StatusCurrent
Appointed01 December 2005(5 months, 2 weeks after company formation)
Appointment Duration18 years, 4 months
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Secretary NameRenew Nominees Limited (Corporation)
StatusCurrent
Appointed01 December 2005(5 months, 2 weeks after company formation)
Appointment Duration18 years, 4 months
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(5 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Trees Main Street North
Aberford
Leeds
LS25 3AA
Director NameMr Brian Ward May
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(8 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2016)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressChurch Garth Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Director NameBayshill Management Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence AddressCompass House
Lypiatt Road
Cheltenham
Gloucestershire
GL50 2QJ
Wales
Secretary NameBayshill Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence AddressCompass House
Lypiatt Road
Cheltenham
Gloucestershire
GL50 2QJ
Wales

Contact

Telephone0113 2814200
Telephone regionLeeds

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 Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

13 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 30 September 2022 (5 pages)
6 October 2022Director's details changed for Renew Corporate Director Limited on 1 October 2019 (1 page)
21 July 2022Secretary's details changed for Renew Nominees Limited on 1 October 2019 (1 page)
5 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
20 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 30 September 2020 (5 pages)
10 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 30 September 2019 (5 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
2 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)
19 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 30 September 2017 (5 pages)
28 November 2017Accounts for a dormant company made up to 30 September 2017 (5 pages)
12 July 2017Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages)
12 July 2017Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page)
12 July 2017Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages)
12 July 2017Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page)
4 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (5 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 2016Appointment of Mr Paul Scott as a director on 30 September 2016 (2 pages)
30 September 2016Appointment of Mr Paul Scott as a director on 30 September 2016 (2 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)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
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)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(6 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(6 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(6 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)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(7 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(7 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(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)
2 July 2013Appointment of Mr Brian Ward May as a director (2 pages)
2 July 2013Appointment of Mr Brian Ward May as a director (2 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 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)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 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)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 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)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
14 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Register inspection address has been changed (1 page)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
2 June 2009Return made up to 01/06/09; full list of members (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)
3 June 2008Return made up to 01/06/08; full list of members (3 pages)
3 June 2008Return made up to 01/06/08; full list of members (3 pages)
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)
17 September 2007Secretary's particulars changed (1 page)
17 September 2007Registered office changed on 17/09/07 from: yew trees main street north aberford west yorkshire LS25 3AA (1 page)
17 September 2007Registered office changed on 17/09/07 from: yew trees main street north aberford west yorkshire LS25 3AA (1 page)
17 September 2007Secretary's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Location of register of members (1 page)
17 September 2007Location of register of members (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Director's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
5 July 2007Return made up to 20/06/07; full list of members (2 pages)
5 July 2007Return made up to 20/06/07; full list of members (2 pages)
15 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
15 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
23 June 2006Return made up to 20/06/06; full list of members (3 pages)
23 June 2006Return made up to 20/06/06; full list of members (3 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
19 January 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
19 January 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (8 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (8 pages)
28 December 2005Registered office changed on 28/12/05 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
28 December 2005Registered office changed on 28/12/05 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
1 December 2005Company name changed charco 976 LIMITED\certificate issued on 01/12/05 (2 pages)
1 December 2005Company name changed charco 976 LIMITED\certificate issued on 01/12/05 (2 pages)
14 July 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 July 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 June 2005Incorporation (22 pages)
20 June 2005Incorporation (22 pages)