Company NameRender East Ltd
Company StatusDissolved
Company Number09295305
CategoryPrivate Limited Company
Incorporation Date4 November 2014(9 years, 6 months ago)
Dissolution Date16 April 2024 (2 weeks, 4 days ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr James Morgan
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Old Foundry Cowgate
Welton
East Yorkshire
HU15 1NB
Director NameMrs Gemma Exley
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2020(6 years after company formation)
Appointment Duration3 years, 5 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18-19 Albion Street
Hull
East Yorkshire
HU1 3TG
Director NameMiss Laura Harrington
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 High Street
North Ferriby
HU14 3EP

Location

Registered Address29 Jefferson Drive
Brough
HU15 1AG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishElloughton-cum-Brough
WardDale
Built Up AreaBrough (East Riding of Yorkshire)

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

2 October 2017Delivered on: 5 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 August 2016Delivered on: 2 September 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
13 April 2016Delivered on: 15 April 2016
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding

Filing History

27 September 2023Registered office address changed from 1 the Old Foundry Cowgate Welton East Yorkshire HU15 1NB England to 29 Jefferson Drive Brough HU15 1AG on 27 September 2023 (1 page)
1 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
16 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
7 June 2022Change of details for a person with significant control (2 pages)
6 June 2022Director's details changed for Mr James Morgan on 6 June 2022 (2 pages)
6 June 2022Registered office address changed from 19 Albion Street Hull East Yorkshire HU1 3TG England to 1 the Old Foundry Cowgate Welton East Yorkshire HU15 1NB on 6 June 2022 (1 page)
19 January 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
18 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
22 December 2020Appointment of Mrs Gemma Exley as a director on 5 November 2020 (2 pages)
6 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
16 June 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
11 December 2019Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
29 November 2019Change of details for a person with significant control (2 pages)
27 November 2019Registered office address changed from F7 the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ England to 19 Albion Street Hull East Yorkshire HU1 3TG on 27 November 2019 (1 page)
27 November 2019Director's details changed for Mr James Morgan on 27 November 2019 (2 pages)
8 November 2019Confirmation statement made on 4 November 2019 with updates (5 pages)
28 February 2019Change of details for a person with significant control (2 pages)
27 February 2019Registered office address changed from F3 the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ England to F7 the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ on 27 February 2019 (1 page)
27 February 2019Director's details changed for Mr James Morgan on 27 February 2019 (2 pages)
21 February 2019Change of details for Render East (Holdings) Limited as a person with significant control on 4 February 2019 (5 pages)
8 February 2019Cessation of James Morgan as a person with significant control on 4 February 2019 (3 pages)
1 February 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
17 January 2019Director's details changed for Mr James Morgan on 17 January 2019 (2 pages)
17 January 2019Change of details for Mr James Morgan as a person with significant control on 17 January 2019 (2 pages)
17 January 2019Registered office address changed from Office 5 the Craven Park Training & Enterprise Centre Preston Road Hull HU9 5HE England to F3 the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ on 17 January 2019 (1 page)
15 January 2019Termination of appointment of Laura Harrington as a director on 17 December 2018 (1 page)
28 December 2018Notification of Render East (Holdings) Limited as a person with significant control on 17 December 2018 (4 pages)
28 December 2018Cessation of Laura Harrington as a person with significant control on 17 December 2018 (3 pages)
12 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
6 April 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
5 October 2017Registration of charge 092953050003, created on 2 October 2017 (23 pages)
5 October 2017Registration of charge 092953050003, created on 2 October 2017 (23 pages)
10 August 2017Registered office address changed from Office 5, Kc Lightstream Stadium Preston Road Hull HU9 5HE England to Office 5 the Craven Park Training & Enterprise Centre Preston Road Hull HU9 5HE on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Office 5, Kc Lightstream Stadium Preston Road Hull HU9 5HE England to Office 5 the Craven Park Training & Enterprise Centre Preston Road Hull HU9 5HE on 10 August 2017 (1 page)
3 August 2017Registered office address changed from 43 High Street North Ferriby HU14 3EP to Unit 5 Craven Park Training & Enterprise Centre Preston Road Hull HU9 5HE on 3 August 2017 (1 page)
3 August 2017Registered office address changed from Unit 5 Craven Park Training & Enterprise Centre Preston Road Hull HU9 5HE England to Office 5, Kc Lightstream Stadium Preston Road Hull HU9 5HE on 3 August 2017 (1 page)
3 August 2017Registered office address changed from Unit 5 Craven Park Training & Enterprise Centre Preston Road Hull HU9 5HE England to Office 5, Kc Lightstream Stadium Preston Road Hull HU9 5HE on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 43 High Street North Ferriby HU14 3EP to Unit 5 Craven Park Training & Enterprise Centre Preston Road Hull HU9 5HE on 3 August 2017 (1 page)
17 May 2017Director's details changed for Miss Laura Harrington on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr James Morgan on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr James Morgan on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Miss Laura Harrington on 17 May 2017 (2 pages)
12 January 2017Satisfaction of charge 092953050002 in full (1 page)
12 January 2017Satisfaction of charge 092953050002 in full (1 page)
15 December 2016Total exemption small company accounts made up to 30 November 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 30 November 2016 (7 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
2 September 2016Satisfaction of charge 092953050001 in full (1 page)
2 September 2016Registration of charge 092953050002, created on 30 August 2016 (55 pages)
2 September 2016Satisfaction of charge 092953050001 in full (1 page)
2 September 2016Registration of charge 092953050002, created on 30 August 2016 (55 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
15 April 2016Registration of charge 092953050001, created on 13 April 2016 (10 pages)
15 April 2016Registration of charge 092953050001, created on 13 April 2016 (10 pages)
22 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
8 December 2014Registered office address changed from 7 Stockbridge Road Elloughton Brough HU15 1HW England to 43 High Street North Ferriby HU14 3EP on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 7 Stockbridge Road Elloughton Brough HU15 1HW England to 43 High Street North Ferriby HU14 3EP on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 7 Stockbridge Road Elloughton Brough HU15 1HW England to 43 High Street North Ferriby HU14 3EP on 8 December 2014 (1 page)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)