Company number 00650447
Status Active
Incorporation Date 24 February 1960
Company Type Public Limited Company
Address YEW TREES, MAIN STREET NORTH, ABERFORD, WEST YORKSHIRE, LS25 3AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Confirmation statement made on 1 March 2017 with updates; Statement of capital following an allotment of shares on 13 January 2017
GBP 6,259,145.1
. The most likely internet sites of RENEW HOLDINGS PLC. are www.renewholdings.co.uk, and www.renew-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. The distance to to East Garforth Rail Station is 2.9 miles; to Castleford Rail Station is 7.4 miles; to Pontefract Monkhill Rail Station is 9.2 miles; to Pontefract Baghill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Renew Holdings Plc is a Public Limited Company.
The company registration number is 00650447. Renew Holdings Plc has been working since 24 February 1960.
The present status of the company is Active. The registered address of Renew Holdings Plc is Yew Trees Main Street North Aberford West Yorkshire Ls25 3aa. . SAMUEL, John William Young Strachan is a Secretary of the company. BISHOP, John Michael is a Director of the company. FORBES, David Malcolm is a Director of the company. HARRISON, Roy James is a Director of the company. LIEBENBERG, Andries Petrus is a Director of the company. SAMUEL, John William Young Strachan is a Director of the company. SCOTT, Paul is a Director of the company. Secretary FEATHER, Benjamin Charles has been resigned. Secretary MCARTHUR, Alexander Nigel has been resigned. Secretary PRICE, Alan Martin Andrew has been resigned. Secretary SAMUEL, John William Young Strachan has been resigned. Secretary WRIGHT, Catherine Jatinder has been resigned. Director BILES, John Anthony has been resigned. Director BUTCHER, Paul David Leslie has been resigned. Director FEAST, Roger has been resigned. Director GAFFNEY, John Sherwood has been resigned. Director GYLLENHAMMAR, Peter Jan Patrik Valentin has been resigned. Director HARDY, David William, Sir has been resigned. Director HEPPELL, David Henderson has been resigned. Director HICHENS, Antony Peverell has been resigned. Director MAY, Brian Ward, Dr has been resigned. Director MCCORMACK, Gerard Joseph has been resigned. Director MILLER, George William Leonard has been resigned. Director REES, David Alun has been resigned. Director SCROGGS, Cedric Annesley has been resigned. Director SELLARS, Paul has been resigned. Director SELLIER, Robert Hugh has been resigned. Director SMITH, Edward Arthur has been resigned. Director TAYLOR, Geoffrey William has been resigned. Director UNDERWOOD, Philip John has been resigned. Director WAGNER, Arnold has been resigned. Director WEST, Trevor William has been resigned. Director WHITE, David Harry, Sir has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
FEAST, Roger
Resigned: 03 October 2003
Appointed Date: 18 October 1999
73 years old
Director
REES, David Alun
Resigned: 23 January 1996
Appointed Date: 01 October 1994
82 years old
Director
SELLARS, Paul
Resigned: 31 March 2004
Appointed Date: 09 December 1996
72 years old
Director
WAGNER, Arnold
Resigned: 31 October 2006
Appointed Date: 19 November 2003
76 years old
RENEW HOLDINGS PLC. Events
19 September 2014
Charge code 0065 0447 0023
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge.
11 August 2014
Charge code 0065 0447 0022
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
29 May 2014
Charge code 0065 0447 0021
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge.
9 August 2013
Charge code 0065 0447 0020
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
23 February 2011
Supplemental deed
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of first fixed charge the agreement meaning class of…
21 April 2010
Debenture
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 March 2010
Legal mortgage
Delivered: 17 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Yew trees main street north aberford leeds west yorkshire…
2 March 2009
Deed of charge over credit balances
Delivered: 13 March 2009
Status: Satisfied
on 14 January 2011
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re renew holdings PLC current account a/n…
3 October 2007
Guarantee & debenture
Delivered: 19 October 2007
Status: Satisfied
on 14 January 2011
Persons entitled: Barclays Bank PLC
30 June 2003
Charge over shares
Delivered: 10 July 2003
Status: Satisfied
on 24 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of first fixed charge all securities. See the…
16 April 2002
Deed of charge security over shares
Delivered: 26 April 2002
Status: Satisfied
on 24 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 ordinary shares of £1.00 each in the borrower and their…
8 November 2000
Deed of charge over credit balances
Delivered: 22 November 2000
Status: Satisfied
on 9 April 2008
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re yjl PLC business premium account…
26 October 2000
Charge over credit balances
Delivered: 9 November 2000
Status: Satisfied
on 27 February 2008
Persons entitled: Barclays Bank PLC
Description: All sums deposited now or at any time hereafter to the…
16 March 2000
A group debenture
Delivered: 20 March 2000
Status: Satisfied
on 24 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H and l/h properties being medina house marlow park…
16 March 2000
Legal charge
Delivered: 20 March 2000
Status: Satisfied
on 24 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: West drayton plant yard london borough of hillington. Fixed…
16 March 2000
Legal charge
Delivered: 20 March 2000
Status: Satisfied
on 24 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Morton house marlow park marlow buckinghamshire. Fixed…
16 March 2000
Legal charge
Delivered: 20 March 2000
Status: Satisfied
on 24 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Moorfield house moorfield road slyfield inustrial estate…
16 March 2000
Legal charge
Delivered: 20 March 2000
Status: Satisfied
on 24 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Medina house marlow park marlow buckinghamshire. Fixed…
3 February 1998
Supplemental legal charge
Delivered: 4 February 1998
Status: Satisfied
on 27 February 2008
Persons entitled: Barclays Bank PLC
Description: Land situate at moorfield house, slyfield industrial estate…
31 January 1995
Supplemental legal charge
Delivered: 10 February 1995
Status: Satisfied
on 27 February 2008
Persons entitled: Barclays Bank PLC
Description: Land at wootton bassett rd,swindon,comprised in a…
30 September 1992
Guarantee and debenture
Delivered: 16 October 1992
Status: Satisfied
on 27 February 2008
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M123. Fixed and floating charges over the…
23 January 1992
Guarantee and debenture
Delivered: 3 February 1992
Status: Satisfied
on 9 April 2008
Persons entitled: Bbfor Itself and Agent for the Lenders as Definedin the Guarantee and Debenture
Description: See form 395 ref M186. Fixed and floating charges over the…
28 March 1991
An eighth supplemental trust deed dated 28/3/91
Delivered: 16 April 1991
Status: Satisfied
on 21 August 1993
Persons entitled: Alliance Assurance Company Limited
Description: (See 395 for details).