Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RENAISSANCE LAND REGENERATION LIMITED
Company Information for

RENAISSANCE LAND REGENERATION LIMITED

WEST TERRACE, ESH WINNING, DURHAM, DH7 9PT,
Company Registration Number
05019301
Private Limited Company
Active

Company Overview

About Renaissance Land Regeneration Ltd
RENAISSANCE LAND REGENERATION LIMITED was founded on 2004-01-19 and has its registered office in Durham. The organisation's status is listed as "Active". Renaissance Land Regeneration Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RENAISSANCE LAND REGENERATION LIMITED
 
Legal Registered Office
WEST TERRACE
ESH WINNING
DURHAM
DH7 9PT
Other companies in CO6
 
Previous Names
SPEED 9840 LIMITED22/07/2004
Filing Information
Company Number 05019301
Company ID Number 05019301
Date formed 2004-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 01:13:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENAISSANCE LAND REGENERATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RENAISSANCE LAND REGENERATION LIMITED

Current Directors
Officer Role Date Appointed
GREGORY MARK LIGGINS
Director 2018-01-19
GUY WARWICK PUGH
Director 2004-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BROTHERSTON
Director 2016-01-09 2018-01-10
DAVID PETER VINCENT
Director 2004-07-19 2017-12-31
KEVIN JAMES STEWART DOUGAN
Director 2016-01-09 2017-12-01
STEVEN JOHNSON
Director 2004-08-01 2017-04-28
IAN DAVID SAVILLE
Company Secretary 2012-04-02 2016-10-28
IAN DAVID SAVILLE
Director 2013-06-07 2016-10-28
KEITH DAVID GOODAY
Company Secretary 2004-07-19 2012-06-30
IAN DAVID SAVILLE
Company Secretary 2012-01-27 2012-04-02
KEITH DAVID GOODAY
Director 2004-07-19 2012-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-01-19 2004-07-19
WATERLOW NOMINEES LIMITED
Nominated Director 2004-01-19 2004-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY MARK LIGGINS HARGREAVES SERVICES (MUIR DEAN) LIMITED Director 2018-01-19 CURRENT 2016-02-11 Active - Proposal to Strike off
GREGORY MARK LIGGINS HARGREAVES LAND (SOUTH) LIMITED Director 2018-01-19 CURRENT 2003-01-17 Active
GREGORY MARK LIGGINS OCCW (DUNCANZIEMERE) LIMITED Director 2018-01-19 CURRENT 2013-01-30 Active
GREGORY MARK LIGGINS OCCW (ST NINIANS) LIMITED Director 2018-01-19 CURRENT 2013-06-27 Active - Proposal to Strike off
GREGORY MARK LIGGINS OCCW (CHALMERSTON) LIMITED Director 2018-01-19 CURRENT 2013-06-27 Active
GREGORY MARK LIGGINS HARGREAVES LAND (NORTH) LIMITED Director 2018-01-19 CURRENT 2005-10-10 Active
GREGORY MARK LIGGINS RENAISSANCE LAND MANAGEMENT LIMITED Director 2018-01-19 CURRENT 2006-10-16 Active
GREGORY MARK LIGGINS DERWENT RESERVOIR SAILING CLUB LIMITED Director 2017-01-01 CURRENT 1967-10-12 Active
GUY WARWICK PUGH PREMIER LIME & STONE COMPANY LIMITED Director 2015-09-22 CURRENT 1956-12-24 Active
GUY WARWICK PUGH C.A. BLACKWELL CONTRACTS (NORTHERN IRELAND) LIMITED Director 2013-06-07 CURRENT 1967-03-22 Dissolved 2014-04-25
GUY WARWICK PUGH C.A. BLACKWELL (PLANT) LIMITED Director 2013-05-03 CURRENT 2001-03-26 Active
GUY WARWICK PUGH BMI (BAHRAIN) LIMITED Director 2012-10-30 CURRENT 2012-10-30 Dissolved 2015-11-03
GUY WARWICK PUGH BLACKWELL MASTERTON INTERNATIONAL LTD Director 2012-08-29 CURRENT 1976-05-28 Dissolved 2015-11-03
GUY WARWICK PUGH MASTERTON LIMITED Director 2007-09-13 CURRENT 1979-03-12 Active
GUY WARWICK PUGH C.A. BLACKWELL GROUP LIMITED Director 2007-04-27 CURRENT 1960-07-11 Active
GUY WARWICK PUGH HARGREAVES LAND (SOUTH) LIMITED Director 2006-11-01 CURRENT 2003-01-17 Active
GUY WARWICK PUGH C. A. BLACKWELL (CONTRACTS) LIMITED Director 1997-01-01 CURRENT 1956-08-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13Audit exemption statement of guarantee by parent company for period ending 31/05/23
2023-12-13Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2023-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-12-04CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2022-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MARK LIGGINS
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-03-04AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-01-17AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-10-16PSC05Change of details for C a Blackwell (Contracts) Ltd as a person with significant control on 2019-02-11
2019-09-06AP01DIRECTOR APPOINTED MR DAVID ROBERT ANDERSON
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GUY WARWICK PUGH
2019-01-15AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-11-26AP02Appointment of Hargreaves Corporate Director Limited as director on 2018-11-23
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-03-05AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-01-22AP01DIRECTOR APPOINTED GREGORY MARK LIGGINS
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROTHERSTON
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER VINCENT
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES STEWART DOUGAN
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSON
2017-03-07AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID SAVILLE
2016-11-01TM02Termination of appointment of Ian David Saville on 2016-10-28
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM Coggeshall Road Earls Colne Essex CO6 2JX
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 150000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-06-07ANNOTATIONClarification
2016-06-07RP04SECOND FILING FOR FORM AP01
2016-06-07RP04SECOND FILING FOR FORM AP01
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 050193010008
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050193010007
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050193010006
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-09AP01DIRECTOR APPOINTED KEVIN JAMES STEWART DOUGAN
2016-02-09AP01DIRECTOR APPOINTED ROBERT BROTHERSTON
2016-02-05AA01Change of accounting reference date
2016-02-05CC04STATEMENT OF COMPANY'S OBJECTS
2016-02-05AUDAUDITOR'S RESIGNATION
2016-02-05RES01ADOPT ARTICLES 09/01/2016
2016-01-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-17AA01PREVSHO FROM 30/12/2014 TO 29/12/2014
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 150000
2015-10-16AR0116/10/15 FULL LIST
2015-09-23AA01PREVSHO FROM 31/12/2014 TO 30/12/2014
2015-04-10AA01PREVSHO FROM 31/03/2015 TO 31/12/2014
2015-03-05AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 050193010007
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 050193010006
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 150000
2015-01-29AR0119/01/15 FULL LIST
2015-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050193010005
2015-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28ANNOTATIONOther
2014-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 050193010005
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 150000
2014-01-24AR0119/01/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-14AP01DIRECTOR APPOINTED MR IAN DAVID SAVILLE
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-29AR0119/01/13 FULL LIST
2013-01-29TM02APPOINTMENT TERMINATED, SECRETARY IAN SAVILLE
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GOODAY
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY KEITH GOODAY
2012-04-03AP03SECRETARY APPOINTED MR IAN DAVID SAVILLE
2012-01-27AR0119/01/12 FULL LIST
2012-01-27AP03SECRETARY APPOINTED MR IAN DAVID SAVILLE
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-11AR0119/01/11 FULL LIST
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-21AR0119/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER VINCENT / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY WARWICK PUGH / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHNSON / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID GOODAY / 20/01/2010
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH DAVID GOODAY / 20/01/2010
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-20363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-21363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-08363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-20363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-11-2488(2)RAD 01/11/05--------- £ SI 149998@1=149998 £ IC 1/149999
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/05
2005-02-08363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-19225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-1988(2)RAD 19/07/04--------- £ SI 1@1=1 £ IC 1/2
2004-08-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-29123£ NC 1000/5000000 19/07/04
2004-07-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-29288aNEW DIRECTOR APPOINTED
2004-07-29288bSECRETARY RESIGNED
2004-07-29RES04NC INC ALREADY ADJUSTED 19/07/04
2004-07-29288bDIRECTOR RESIGNED
2004-07-29287REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2004-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-22CERTNMCOMPANY NAME CHANGED SPEED 9840 LIMITED CERTIFICATE ISSUED ON 22/07/04
2004-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RENAISSANCE LAND REGENERATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RENAISSANCE LAND REGENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-07 Outstanding HARGREAVES SERVICES PLC
2015-03-05 Satisfied LLOYDS BANK PLC
2015-03-05 Satisfied LLOYDS BANK PLC
2014-08-26 Satisfied YARLINGTON HOUSING GROUP
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-04-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2013-04-05 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2012-07-14 Satisfied CEP HOLDING LIMITED
MORTGAGE OF SHARES 2005-11-23 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of RENAISSANCE LAND REGENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENAISSANCE LAND REGENERATION LIMITED
Trademarks
We have not found any records of RENAISSANCE LAND REGENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENAISSANCE LAND REGENERATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as RENAISSANCE LAND REGENERATION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RENAISSANCE LAND REGENERATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENAISSANCE LAND REGENERATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RENAISSANCE LAND REGENERATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.