Background WavePink WaveYellow Wave

RENEWABLE ENVIRONMENTAL INVESTMENTS LTD (12437929)

RENEWABLE ENVIRONMENTAL INVESTMENTS LTD (12437929) is an active UK company. incorporated on 3 February 2020. with registered office in Stockton On Tees. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RENEWABLE ENVIRONMENTAL INVESTMENTS LTD has been registered for 6 years. Current directors include BAINBRIDGE, Ian, RITCHIE-BLAND, James Thomas, SIMPSON, Jack Douglas.

Company Number
12437929
Status
active
Type
ltd
Incorporated
3 February 2020
Age
6 years
Address
3 Kingfisher Court, Stockton On Tees, TS18 3EX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAINBRIDGE, Ian, RITCHIE-BLAND, James Thomas, SIMPSON, Jack Douglas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWABLE ENVIRONMENTAL INVESTMENTS LTD

RENEWABLE ENVIRONMENTAL INVESTMENTS LTD is an active company incorporated on 3 February 2020 with the registered office located in Stockton On Tees. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RENEWABLE ENVIRONMENTAL INVESTMENTS LTD was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12437929

LTD Company

Age

6 Years

Incorporated 3 February 2020

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 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

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

RITCHIE-BLAND ENERGY LIMITED
From: 3 February 2020To: 16 November 2022
Contact
Address

3 Kingfisher Court Bowesfield Park Stockton On Tees, TS18 3EX,

Previous Addresses

, 140 Coniscliffe Road, Darlington, DL3 7RT, England
From: 19 February 2021To: 10 February 2023
, the Grange Micklow Hill, Aldbrough St. John, Richmond, DL11 7TS, England
From: 3 June 2020To: 19 February 2021
, the Grange Aldbrough St. John, Micklow Hill, Richmond, DL11 7TS, England
From: 3 February 2020To: 3 June 2020
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
May 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Joined
Mar 21
New Owner
Apr 21
Director Joined
Nov 21
Funding Round
Nov 21
Owner Exit
May 22
Director Left
May 22
Owner Exit
Feb 26
4
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BAINBRIDGE, Ian

Active
Bowesfield Park, Stockton On TeesTS18 3EX
Born February 1985
Director
Appointed 18 Mar 2021

RITCHIE-BLAND, James Thomas

Active
Bowesfield Park, Stockton On TeesTS18 3EX
Born March 1990
Director
Appointed 29 May 2020

SIMPSON, Jack Douglas

Active
Bowesfield Park, Stockton On TeesTS18 3EX
Born February 1990
Director
Appointed 17 Nov 2021

RITCHIE-BLAND, Gary

Resigned
Coniscliffe Road, DarlingtonDL3 7RT
Born September 1965
Director
Appointed 03 Feb 2020
Resigned 29 Apr 2022

Persons with significant control

4

2 Active
2 Ceased
Watergardens, 5 Waterport WharfGX11 1AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2022
Ceased 24 Jun 2022
Winston, DarlingtonDL2 3RR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2021

Mr James Thomas Ritchie-Bland

Active
Bowesfield Park, Stockton On TeesTS18 3EX
Born March 1990

Nature of Control

Significant influence or control
Notified 01 Sept 2020

Mr Gary Ritchie-Bland

Ceased
Coniscliffe Road, DarlingtonDL3 7RT
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2020
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

54

Change To A Person With Significant Control
14 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
21 February 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Resolution
16 April 2025
RESOLUTIONSResolutions
Memorandum Articles
16 April 2025
MAMA
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
16 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
16 November 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 June 2022
RESOLUTIONSResolutions
Memorandum Articles
30 June 2022
MAMA
Capital Name Of Class Of Shares
28 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 June 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
4 May 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Memorandum Articles
25 November 2021
MAMA
Resolution
25 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 November 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
2 November 2021
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
11 May 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
8 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
2 April 2021
SH10Notice of Particulars of Variation
Resolution
2 April 2021
RESOLUTIONSResolutions
Memorandum Articles
2 April 2021
MAMA
Statement Of Companys Objects
2 April 2021
CC04CC04
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Capital Allotment Shares
27 October 2020
SH01Allotment of Shares
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Memorandum Articles
24 September 2020
MAMA
Resolution
24 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 September 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Incorporation Company
3 February 2020
NEWINCIncorporation