Background WavePink WaveYellow Wave

MARKET STREET RENEWAL LIMITED (10298200)

MARKET STREET RENEWAL LIMITED (10298200) is an active UK company. incorporated on 27 July 2016. with registered office in Gainsborough. The company operates in the Construction sector, engaged in development of building projects. MARKET STREET RENEWAL LIMITED has been registered for 9 years. Current directors include GRINDROD-SMITH, Sally Joanne, MORRISS, Andrew Stuart.

Company Number
10298200
Status
active
Type
ltd
Incorporated
27 July 2016
Age
9 years
Address
Guildhall, Gainsborough, DN21 2NA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRINDROD-SMITH, Sally Joanne, MORRISS, Andrew Stuart
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKET STREET RENEWAL LIMITED

MARKET STREET RENEWAL LIMITED is an active company incorporated on 27 July 2016 with the registered office located in Gainsborough. The company operates in the Construction sector, specifically engaged in development of building projects. MARKET STREET RENEWAL LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10298200

LTD Company

Age

9 Years

Incorporated 27 July 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 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Guildhall Marshalls Yard Gainsborough, DN21 2NA,

Previous Addresses

Dransfield House 2 Fox Valley Way Fox Valley Sheffield S36 2AB England
From: 27 July 2016To: 27 September 2023
Timeline

13 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Apr 17
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Aug 25
Director Left
Feb 26
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LEVERSEDGE, Suzanne

Active
Marshalls Yard, GainsboroughDN21 2NA
Secretary
Appointed 03 Nov 2025

GRINDROD-SMITH, Sally Joanne

Active
Marshalls Yard, GainsboroughDN21 2AA
Born June 1983
Director
Appointed 01 Apr 2020

MORRISS, Andrew Stuart

Active
Marshalls Yard, GainsboroughDN21 2NA
Born December 1947
Director
Appointed 22 Mar 2017

CAMPBELL, Comie

Resigned
Marshalls Yard, GainsboroughDN21 2NA
Secretary
Appointed 11 Jun 2025
Resigned 03 Nov 2025

CHERRY, Jon Richard

Resigned
Henry Grove, PudseyLS28 7FD
Secretary
Appointed 27 Jul 2016
Resigned 07 Nov 2016

DAVY, Peter

Resigned
Marshalls Yard, GainsboroughDN21 2NA
Secretary
Appointed 12 Jun 2024
Resigned 11 Jun 2025

GREGORY, Paula Marie

Resigned
2 Fox Valley Way, StocksbridgeS36 2AB
Secretary
Appointed 19 Jan 2018
Resigned 18 Jan 2019

STEAD, Steven John

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 18 Jan 2019
Resigned 25 Sept 2023

STEAD, Steven John

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 07 Nov 2016
Resigned 19 Jan 2018

BOWLEY, Alan

Resigned
Marshalls Yard, GainsboroughDN21 2NA
Born February 1966
Director
Appointed 24 Jul 2025
Resigned 13 Feb 2026

DRANSFIELD, Mark

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Born October 1962
Director
Appointed 27 Jul 2016
Resigned 25 Sept 2023

FAWCETT MORALEE, Eve

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Born March 1965
Director
Appointed 22 Mar 2017
Resigned 01 Apr 2020

SHEPHERD, James Edward

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Born August 1983
Director
Appointed 12 Aug 2019
Resigned 25 Sept 2023

STEAD, Steven John

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Born December 1978
Director
Appointed 27 Jul 2016
Resigned 12 Aug 2019

Persons with significant control

2

1 Active
1 Ceased

West Lindsey District Council

Active
Marshalls Yard, GainsboroughDN21 2NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2017
Fox Valley Way, SheffieldS36 2AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2016
Ceased 25 Sept 2023
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 November 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2025
TM02Termination of Secretary
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 June 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 September 2023
PSC06Notification of Ceasing to be a PSC
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2017
PSC03Notification of Other Registrable Person PSC
Change To A Person With Significant Control
27 July 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
29 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2017
TM02Termination of Secretary
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 April 2017
SH10Notice of Particulars of Variation
Resolution
13 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
27 July 2016
NEWINCIncorporation