Company NameSCH Renewable Energies Limited
DirectorsRobert Hooson and Ben Shaw
Company StatusActive
Company Number09165010
CategoryPrivate Limited Company
Incorporation Date6 August 2014(9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Hooson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMr Ben Shaw
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMr Christopher James Chippendale
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Stephen Shaw
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Stevie Shaw
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Benjamin Shaw
20.00%
Ordinary
20 at £1Christopher Chippendale
20.00%
Ordinary
20 at £1Robert Hooson
20.00%
Ordinary
20 at £1Stephen Shaw
20.00%
Ordinary
10 at £1Stevie Shaw
10.00%
Ordinary
10 at £1Suzanne Shaw
10.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

6 March 2015Delivered on: 6 March 2015
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Particulars: All present and future property.
Outstanding

Filing History

29 June 2023Micro company accounts made up to 29 September 2022 (5 pages)
2 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 29 September 2021 (5 pages)
5 January 2022Confirmation statement made on 30 October 2021 with updates (4 pages)
15 September 2021Micro company accounts made up to 29 September 2020 (5 pages)
15 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
2 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
30 October 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
13 August 2018Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 13 August 2018 (1 page)
2 August 2018Termination of appointment of Christopher James Chippendale as a director on 28 June 2018 (1 page)
2 August 2018Termination of appointment of Stevie Shaw as a director on 28 June 2018 (1 page)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
13 June 2018Termination of appointment of Stephen Shaw as a director on 13 June 2018 (1 page)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
13 April 2018Notification of a person with significant control statement (2 pages)
13 April 2018Total exemption full accounts made up to 30 September 2016 (11 pages)
13 April 2018Director's details changed for Mr Ben Shaw on 1 March 2018 (2 pages)
13 April 2018Cessation of Robert James Hooson as a person with significant control on 7 August 2017 (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
9 April 2018Registered office address changed from Dunkirk Mills Dunkirk Street Halifax West Yorkshire HX1 3TB England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 9 April 2018 (1 page)
15 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield HD2 1YY to Dunkirk Mills Dunkirk Street Halifax West Yorkshire HX1 3TB on 27 June 2016 (1 page)
27 June 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield HD2 1YY to Dunkirk Mills Dunkirk Street Halifax West Yorkshire HX1 3TB on 27 June 2016 (1 page)
22 December 2015Director's details changed for Mr Robert Hooson on 22 December 2015 (2 pages)
22 December 2015Director's details changed for Mr Robert Hooson on 22 December 2015 (2 pages)
27 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(6 pages)
27 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(6 pages)
27 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(6 pages)
6 March 2015Registration of charge 091650100001, created on 6 March 2015 (17 pages)
6 March 2015Registration of charge 091650100001, created on 6 March 2015 (17 pages)
6 March 2015Registration of charge 091650100001, created on 6 March 2015 (17 pages)
22 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 December 2014Previous accounting period shortened from 31 August 2015 to 30 September 2014 (1 page)
17 December 2014Previous accounting period shortened from 31 August 2015 to 30 September 2014 (1 page)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)