YORK RENEWABLES LIMITED

Register to unlock more data on OkredoRegister

YORK RENEWABLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08433585

Incorporation date

07/03/2013

Size

Small

Contacts

Registered address

Registered address

10 Lower Thames Street, London EC3R 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2013)
dot icon24/11/2025
Accounts for a small company made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon06/01/2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06
dot icon22/11/2024
Accounts for a small company made up to 2024-03-31
dot icon18/10/2024
Director's details changed for Ms Saffron Hooper-Kay on 2024-09-30
dot icon17/10/2024
Change of details for Solar Finco 1 Limited as a person with significant control on 2024-09-30
dot icon17/10/2024
Director's details changed for Mr Nuno Miguel Palhares Tome on 2024-09-30
dot icon17/10/2024
Director's details changed for Thames Street Services Limited on 2024-09-30
dot icon17/10/2024
Registered office address changed from 6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-10-17
dot icon18/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon04/01/2024
Accounts for a small company made up to 2023-03-31
dot icon06/04/2023
Registration of charge 084335850003, created on 2023-04-06
dot icon28/02/2023
Confirmation statement made on 2023-02-18 with updates
dot icon25/01/2023
Termination of appointment of Thomas William Moore as a director on 2022-10-05
dot icon25/01/2023
Appointment of Mr Nuno Miguel Palhares Tome as a director on 2022-10-05
dot icon25/01/2023
Termination of appointment of Matthew Anthony Swanston as a director on 2022-10-05
dot icon25/01/2023
Termination of appointment of Danielle Louise Strothers as a director on 2022-10-05
dot icon25/01/2023
Appointment of Ms Saffron Hooper-Kay as a director on 2022-10-05
dot icon03/01/2023
Accounts for a small company made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-18 with updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon13/04/2021
Director's details changed for Ms Danielle Louise Strothers on 2021-02-26
dot icon13/04/2021
Confirmation statement made on 2021-02-18 with updates
dot icon13/04/2021
Cessation of Chalkhill Life Holdings Limited as a person with significant control on 2020-02-01
dot icon31/03/2021
Accounts for a small company made up to 2020-03-31
dot icon20/11/2020
Termination of appointment of External Officer Limited as a secretary on 2020-11-06
dot icon24/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon11/02/2020
Change of details for Solar Finco 1 Limited as a person with significant control on 2020-01-31
dot icon11/02/2020
Change of details for Chalkhill Life Holdings Limited as a person with significant control on 2020-01-31
dot icon10/02/2020
Termination of appointment of Uk Officer Ltd as a director on 2020-01-31
dot icon10/02/2020
Termination of appointment of George Samuel Krempels as a director on 2020-01-31
dot icon10/02/2020
Appointment of Thames Street Services Limited as a director on 2020-01-31
dot icon10/02/2020
Appointment of Matthew Anthony Swanston as a director on 2020-01-31
dot icon10/02/2020
Appointment of Danielle Louise Strothers as a director on 2020-01-31
dot icon10/02/2020
Appointment of Mr Thomas William Moore as a director on 2020-01-31
dot icon06/02/2020
Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to 6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD on 2020-02-06
dot icon16/01/2020
Change of details for Solar Finco 1 Limited as a person with significant control on 2019-03-21
dot icon16/01/2020
Change of details for Chalkhill Life Holdings Limited as a person with significant control on 2019-06-18
dot icon27/12/2019
Accounts for a small company made up to 2019-03-31
dot icon22/05/2019
Appointment of Uk Officer Ltd as a director on 2019-05-08
dot icon22/05/2019
Termination of appointment of James Ignatius Schwerdt as a director on 2019-05-08
dot icon21/03/2019
Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich Norfolk NR10 3TN to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 2019-03-21
dot icon01/03/2019
Confirmation statement made on 2019-02-18 with updates
dot icon13/02/2019
Appointment of Mr George Samuel Krempels as a director on 2019-02-01
dot icon01/02/2019
Termination of appointment of Oliver Gordon Hughes as a director on 2019-02-01
dot icon28/12/2018
Accounts for a small company made up to 2018-03-31
dot icon25/10/2018
Change of details for Solar Finco 1 Limited as a person with significant control on 2018-09-13
dot icon25/10/2018
Cessation of Share Nominees Limited as a person with significant control on 2018-09-13
dot icon15/10/2018
Appointment of Mr James Ignatius Schwerdt as a director on 2018-09-27
dot icon02/10/2018
Termination of appointment of Franck Jacques Chesse as a director on 2018-09-28
dot icon23/08/2018
Notification of Chalkhill Life Holdings Limited as a person with significant control on 2017-12-01
dot icon20/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon07/02/2018
Termination of appointment of Barnaby David Rhys Jones as a director on 2018-01-31
dot icon07/02/2018
Appointment of Mr Franck Jacques Chesse as a director on 2018-01-31
dot icon16/01/2018
Notification of Solar Finco 1 Limited as a person with significant control on 2018-01-05
dot icon16/01/2018
Change of details for Share Nominees Limited as a person with significant control on 2018-01-05
dot icon15/12/2017
Accounts for a small company made up to 2017-03-31
dot icon07/12/2017
Termination of appointment of Brendan O'brien as a director on 2017-12-01
dot icon07/12/2017
Appointment of Mr Barnaby David Rhys Jones as a director on 2017-12-01
dot icon07/12/2017
Resolutions
dot icon05/12/2017
Satisfaction of charge 084335850001 in full
dot icon05/12/2017
Registration of charge 084335850002, created on 2017-12-01
dot icon31/08/2017
Director's details changed for Mr Brendan O'brien on 2017-08-28
dot icon23/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon12/12/2016
Accounts for a small company made up to 2016-03-31
dot icon12/05/2016
Registration of charge 084335850001, created on 2016-05-12
dot icon15/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon04/12/2015
Accounts for a small company made up to 2015-03-31
dot icon27/05/2015
Director's details changed for Mr Oliver Gordon Hughes on 2015-05-26
dot icon17/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Director's details changed for Mr Oliver Gordon Hughes on 2014-06-23
dot icon16/04/2014
Statement of capital following an allotment of shares on 2014-04-03
dot icon21/03/2014
Statement of capital following an allotment of shares on 2014-03-18
dot icon03/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon03/03/2014
Director's details changed for Mr Brendan O'brien on 2014-02-18
dot icon19/02/2014
Statement of capital following an allotment of shares on 2014-02-14
dot icon16/01/2014
Statement of capital following an allotment of shares on 2014-01-13
dot icon14/01/2014
Resolutions
dot icon02/01/2014
Statement of capital following an allotment of shares on 2013-12-19
dot icon02/01/2014
Particulars of variation of rights attached to shares
dot icon02/01/2014
Change of share class name or designation
dot icon19/12/2013
Appointment of Mr Oliver Gordon Hughes as a director
dot icon16/08/2013
Secretary's details changed for External Officer Limited on 2013-05-16
dot icon31/07/2013
Registered office address changed from 34B York Way London N1 9AB England on 2013-07-31
dot icon07/03/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£8,300.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.10M
-
0.00
8.30K
-
2021
0
4.10M
-
0.00
8.30K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

4.10M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.30K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YORK RENEWABLES LIMITED

YORK RENEWABLES LIMITED is an(a) Active company incorporated on 07/03/2013 with the registered office located at 10 Lower Thames Street, London EC3R 6AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of YORK RENEWABLES LIMITED?

toggle

YORK RENEWABLES LIMITED is currently Active. It was registered on 07/03/2013 .

Where is YORK RENEWABLES LIMITED located?

toggle

YORK RENEWABLES LIMITED is registered at 10 Lower Thames Street, London EC3R 6AF.

What does YORK RENEWABLES LIMITED do?

toggle

YORK RENEWABLES LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for YORK RENEWABLES LIMITED?

toggle

The latest filing was on 24/11/2025: Accounts for a small company made up to 2025-03-31.