Background WavePink WaveYellow Wave

RENEWABLES (HULL) LIMITED (09986342)

RENEWABLES (HULL) LIMITED (09986342) is an active UK company. incorporated on 3 February 2016. with registered office in Goole. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. RENEWABLES (HULL) LIMITED has been registered for 10 years. Current directors include THORPE, Steven John.

Company Number
09986342
Status
active
Type
ltd
Incorporated
3 February 2016
Age
10 years
Address
Latrigg House Pinfold Lane, Goole, DN14 0DR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
THORPE, Steven John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWABLES (HULL) LIMITED

RENEWABLES (HULL) LIMITED is an active company incorporated on 3 February 2016 with the registered office located in Goole. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. RENEWABLES (HULL) LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09986342

LTD Company

Age

10 Years

Incorporated 3 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 March 2024 - 31 March 2025(14 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Latrigg House Pinfold Lane Pollington Goole, DN14 0DR,

Previous Addresses

Tickton Hall Tickton Beverley Yorkshire HU17 9RX England
From: 17 July 2019To: 6 October 2023
Tickton Hall 21 Mill Dam Drive Beverley East Riding of Yorkshire HU17 9RX United Kingdom
From: 21 June 2019To: 17 July 2019
84 Albion Street Leeds West Yorkshire LS1 6AD United Kingdom
From: 3 February 2016To: 21 June 2019
Timeline

13 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Apr 16
Director Joined
Apr 16
Director Left
May 19
New Owner
Feb 20
Owner Exit
Feb 20
Loan Secured
Oct 20
Loan Cleared
Dec 20
New Owner
Nov 22
Owner Exit
Nov 22
Owner Exit
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

THORPE, Steven John

Active
Pinfold Lane, GooleDN14 0DR
Born April 1964
Director
Appointed 03 Oct 2023

FOREMAN, Andrew Patrick

Resigned
Tickton, BeverleyHU17 9RX
Secretary
Appointed 03 Feb 2016
Resigned 03 Oct 2023

BENTHAM, Paul

Resigned
Albion Street, LeedsLS1 6AD
Born September 1960
Director
Appointed 31 Mar 2016
Resigned 15 May 2019

FOREMAN, Andrew Patrick

Resigned
Tickton, BeverleyHU17 9RX
Born January 1963
Director
Appointed 03 Feb 2016
Resigned 03 Oct 2023

Persons with significant control

4

1 Active
3 Ceased
Les Echelons, GuernseyGY1 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 03 Oct 2023

Mr Andrew Patrick Foreman

Ceased
Tickton, BeverleyHU17 9RX
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Apr 2021
Ceased 03 Oct 2023

Mr Paul Gerald Bentham

Ceased
Tickton, BeverleyHU17 9RX
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2016
Ceased 14 Apr 2021

Mr Andrew Patrick Foreman

Ceased
Tickton, BeverleyHU17 9RX
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Incorporation Company
3 February 2016
NEWINCIncorporation