Company NameRenov 8 (Yorkshire) Limited
DirectorsDale Mark Bosomworth and Sophie Claire Bosomworth
Company StatusActive
Company Number06395708
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Dale Mark Bosomworth
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressLilac House Ings Road
Ulleskelf
Tadcaster
West Yorkshire
LS24 9SS
Director NameMrs Sophie Claire Bosomworth
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2007(same day as company formation)
RoleMental Health Worker
Country of ResidenceEngland
Correspondence AddressLilac House Ings Road
Ulleskelf
Tadcaster
West Yorkshire
LS24 9SS
Secretary NameDale Mark Bosomworth
NationalityBritish
StatusCurrent
Appointed10 October 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressLilac House Ings Road
Ulleskelf
Tadcaster
West Yorkshire
LS24 9SS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

74 at £1Dale Mark Bosomworth
74.75%
Ordinary
25 at £1Sophie Claire Bosomworth
25.25%
Ordinary

Financials

Year2014
Turnover£211,634
Gross Profit£60,029
Net Worth£13,089
Cash£58,446
Current Liabilities£56,133

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

16 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
28 October 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
11 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
19 October 2020Notification of Sophie Bosomworth as a person with significant control on 5 April 2020 (2 pages)
19 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
23 October 2019Change of details for Mr Dale Mark Bosomworth as a person with significant control on 23 October 2019 (2 pages)
23 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
14 August 2019Registered office address changed from Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB England to Brook House Church Lane Garforth Leeds LS25 1HB on 14 August 2019 (1 page)
10 May 2019Registered office address changed from 4 Club Lane Rodley Leeds LS13 1JG to Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 10 May 2019 (1 page)
11 March 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
11 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 99
(5 pages)
3 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 99
(5 pages)
3 March 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
3 March 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 99
(5 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 99
(5 pages)
8 January 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
8 January 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
17 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 99
(5 pages)
17 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 99
(5 pages)
11 January 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
11 January 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
4 January 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
12 October 2011Director's details changed for Sophie Claire Bosomworth on 10 October 2011 (2 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
12 October 2011Secretary's details changed for Dale Mark Bosomworth on 10 October 2011 (2 pages)
12 October 2011Director's details changed for Sophie Claire Bosomworth on 10 October 2011 (2 pages)
12 October 2011Director's details changed for Dale Mark Bosomworth on 10 October 2011 (2 pages)
12 October 2011Director's details changed for Dale Mark Bosomworth on 10 October 2011 (2 pages)
12 October 2011Secretary's details changed for Dale Mark Bosomworth on 10 October 2011 (2 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
23 February 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
26 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption full accounts made up to 31 October 2009 (10 pages)
21 December 2009Total exemption full accounts made up to 31 October 2009 (10 pages)
29 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Dale Mark Bosomworth on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Sophie Claire Bosomworth on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Sophie Claire Bosomworth on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Dale Mark Bosomworth on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Dale Mark Bosomworth on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Sophie Claire Bosomworth on 1 October 2009 (2 pages)
7 January 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
7 January 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
24 October 2008Return made up to 10/10/08; full list of members (4 pages)
24 October 2008Return made up to 10/10/08; full list of members (4 pages)
22 November 2007New secretary appointed;new director appointed (2 pages)
22 November 2007Ad 10/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2007Ad 10/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2007New secretary appointed;new director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
11 October 2007Director resigned (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Secretary resigned (1 page)
10 October 2007Incorporation (9 pages)
10 October 2007Incorporation (9 pages)