Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RENEWABLE HERITAGE TRUST
Company Information for

RENEWABLE HERITAGE TRUST

Treebeards Cottage Main Street, Westow, York, YO60 7NE,
Company Registration Number
05170904
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Renewable Heritage Trust
RENEWABLE HERITAGE TRUST was founded on 2004-07-05 and has its registered office in York. The organisation's status is listed as "Active". Renewable Heritage Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RENEWABLE HERITAGE TRUST
 
Legal Registered Office
Treebeards Cottage Main Street
Westow
York
YO60 7NE
Other companies in YO60
 
Charity Registration
Charity Number 1107421
Charity Address 61 STOCKTON LANE, YORK, YO31 1BP
Charter FIND NEW USES FOR OLD BUILDINGS BY ADAPTING THEM TO GENERATE RENEWABLE ENERGY. CURRENT PROJECT:HOWSHAM MILL, N YORKSHIRE, AN 18TH CENTURY WATERMILL WHICH WE ARE RESTORING FOR USE AS AN ENVIRONMENTAL STUDY/COMMUNITY CENTRE. THE WATERWHEEL PLUS AN ARCHIMEDEAN SCREW TURBINE WILL PROVIDE POWER FOR THE BUILDING ITSELF, AND AN INCOME FROM ELECTRICITY SALES TO SUPPORT THE PROJECT IN THE FUTURE.
Filing Information
Company Number 05170904
Company ID Number 05170904
Date formed 2004-07-05
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-07-05
Return next due 2024-07-19
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-21 16:56:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENEWABLE HERITAGE TRUST
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 RENEWABLE HERITAGE TRUST

Current Directors
Officer Role Date Appointed
MARTIN CLIFFORD PHILLIPS
Company Secretary 2007-11-15
WILLIAM BROWN
Director 2017-02-04
MELANIE JANE FOX
Director 2012-11-14
VALERIE JOYCE HOOD
Director 2007-01-23
PAUL JAMES LISTER
Director 2006-01-12
DAVID RICHARD MANN
Director 2004-07-05
SARAH MOORE
Director 2015-11-11
MARTIN CLIFFORD PHILLIPS
Director 2006-01-12
JOHN RENEL
Director 2014-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
AMY JANE BEER
Director 2014-02-01 2017-02-04
CHRISTOPHER TREVOR FAWDINGTON
Director 2008-05-21 2015-10-14
MORAG HAZEL GORDON MACLEOD
Director 2004-07-05 2014-02-01
PENELOPE JANE MCDONALD
Director 2013-01-16 2014-02-01
MELANIE JANE FOX
Director 2008-05-21 2012-06-20
DYLAN PATRICK HAYES
Director 2008-05-21 2011-11-01
ELIZABETH JANE WEGELIUS
Director 2005-01-25 2009-04-22
JEANETTE ISABELLA SWALES
Director 2004-07-05 2008-06-19
PETER WILFRED ANDERSON
Director 2006-01-12 2007-11-15
EILEEN ANN BARKER
Director 2005-01-25 2007-11-14
PHILIP KERSHAW
Company Secretary 2007-01-23 2007-11-12
PHILIP KERSHAW
Director 2006-01-12 2007-11-12
MORAG HAZEL GORDON MACLEOD
Company Secretary 2004-07-05 2007-01-23
KATHRYN BARBARA HUNT
Director 2004-07-05 2006-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD MANN MANN POWER HYDRO LTD Director 2018-04-30 CURRENT 2018-04-30 Active
DAVID RICHARD MANN CHURCH MINSHULL COMMUNITY HYDRO CIC Director 2017-06-22 CURRENT 2017-06-22 Active
DAVID RICHARD MANN WIDDINGTON HYDRO LTD Director 2016-05-06 CURRENT 2016-05-06 Active
DAVID RICHARD MANN LINTON HYDRO LTD Director 2016-04-22 CURRENT 2016-04-22 Active
DAVID RICHARD MANN NORBURY WEIR LIMITED Director 2016-01-29 CURRENT 2014-05-20 Active
DAVID RICHARD MANN DOVE RENEWABLES LTD Director 2016-01-29 CURRENT 2016-01-26 Active
DAVID RICHARD MANN KILBURY WEIR LTD Director 2011-03-18 CURRENT 2010-05-18 Active
DAVID RICHARD MANN FLOWPOWER LIMITED Director 2010-09-01 CURRENT 2009-03-03 Active
DAVID RICHARD MANN MANN POWER CONSULTING LIMITED Director 2004-01-13 CURRENT 2004-01-13 Liquidation
MARTIN CLIFFORD PHILLIPS HOWSHAM POWER CO LTD Director 2009-09-23 CURRENT 2009-09-23 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
2024-03-2131/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-07DIRECTOR APPOINTED MR HARRY WILLIAM CHASE
2023-07-10CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-04-1831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17DIRECTOR APPOINTED MS ALI JANENE FIRTH
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE JOYCE HOOD
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-30CH01Director's details changed for Ms Melanie Jane Fox on 2021-10-23
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RENEL
2021-06-08AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-03-27AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MOORE
2019-04-11AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-04-20AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22CH01Director's details changed for Paul James Lister on 2018-03-19
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-02-22CH01Director's details changed for Mrs Sarah Moore on 2017-02-13
2017-02-22AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-02-10AP01DIRECTOR APPOINTED MR WILLIAM BROWN
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR AMY JANE BEER
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-02-04AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-22AP01DIRECTOR APPOINTED MRS SARAH MOORE
2015-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TREVOR FAWDINGTON
2015-11-22CH01Director's details changed for Ms Melanie Jane Fox on 2015-10-01
2015-07-09AR0105/07/15 ANNUAL RETURN FULL LIST
2015-07-09CH01Director's details changed for Mr David Richard Mann on 2015-05-26
2015-02-19AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-09AR0105/07/14 ANNUAL RETURN FULL LIST
2014-07-09CH01Director's details changed for Paul James Lister on 2013-09-20
2014-03-18AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-04AP01DIRECTOR APPOINTED MR JOHN RENEL
2014-03-04AP01DIRECTOR APPOINTED MS AMY JANE BEER
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE MCDONALD
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MORAG MACLEOD
2013-07-26AR0105/07/13 NO MEMBER LIST
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIFFORD PHILLIPS / 30/10/2012
2013-02-27AP01DIRECTOR APPOINTED MRS PENELOPE JANE MCDONALD
2012-12-04AA31/07/12 TOTAL EXEMPTION FULL
2012-11-21AP01DIRECTOR APPOINTED MS MELANIE JANE FOX
2012-07-10AR0105/07/12 NO MEMBER LIST
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE FOX
2012-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-18AA31/07/11 TOTAL EXEMPTION FULL
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JANE FOX / 01/11/2011
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DYLAN HAYES
2011-08-01AR0105/07/11 NO MEMBER LIST
2010-10-22AA31/07/10 TOTAL EXEMPTION FULL
2010-08-23MEM/ARTSARTICLES OF ASSOCIATION
2010-07-08AR0105/07/10 NO MEMBER LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIFFORD PHILLIPS / 05/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD MANN / 05/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MORAG HAZEL GORDON MACLEOD / 05/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES LISTER / 05/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JOYCE HOOD / 05/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN PATRICK HAYES / 05/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JANE FOX / 05/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TREVOR FAWDINGTON / 05/07/2010
2009-10-27AA31/07/09 TOTAL EXEMPTION FULL
2009-07-10363aANNUAL RETURN MADE UP TO 05/07/09
2009-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / MELANIE FOX / 01/06/2009
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH WEGELIUS
2009-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / MELANIE NICHOL / 01/06/2009
2009-01-26AA31/07/08 TOTAL EXEMPTION FULL
2008-12-27AA31/07/07 TOTAL EXEMPTION FULL
2008-10-01288aDIRECTOR APPOINTED MR DYLAN PATRICK HAYES
2008-10-01288aDIRECTOR APPOINTED MS MELANIE JANE NICHOL
2008-10-01288aDIRECTOR APPOINTED MR CHRISTOPHER TREVOR FAWDINGTON
2008-09-01363aANNUAL RETURN MADE UP TO 05/07/08
2008-06-20287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 3 PARK AVENUE SCARBOROUGH NORTH YORKSHIRE YO12 4AG
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR JEANETTE SWALES
2007-12-05288bDIRECTOR RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288aNEW SECRETARY APPOINTED
2007-11-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-23363aANNUAL RETURN MADE UP TO 05/07/07
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-06-22288aNEW SECRETARY APPOINTED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-19288bSECRETARY RESIGNED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RENEWABLE HERITAGE TRUST 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 RENEWABLE HERITAGE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-04-19 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
Filed Financial Reports
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RENEWABLE HERITAGE TRUST

Intangible Assets
Patents
We have not found any records of RENEWABLE HERITAGE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for RENEWABLE HERITAGE TRUST
Trademarks
We have not found any records of RENEWABLE HERITAGE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENEWABLE HERITAGE TRUST. 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 (85590 - Other education n.e.c.) as RENEWABLE HERITAGE TRUST are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where RENEWABLE HERITAGE TRUST 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 RENEWABLE HERITAGE TRUST 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 RENEWABLE HERITAGE TRUST 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.