Background WavePink WaveYellow Wave

NORTHERN RENEWABLE CENTRE LIMITED (13943934)

NORTHERN RENEWABLE CENTRE LIMITED (13943934) is an active UK company. incorporated on 28 February 2022. with registered office in Redcar. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. NORTHERN RENEWABLE CENTRE LIMITED has been registered for 4 years. Current directors include THOMSON, Jamie.

Company Number
13943934
Status
active
Type
ltd
Incorporated
28 February 2022
Age
4 years
Address
39-41 Esplanade, Redcar, TS10 3AG
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
THOMSON, Jamie
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN RENEWABLE CENTRE LIMITED

NORTHERN RENEWABLE CENTRE LIMITED is an active company incorporated on 28 February 2022 with the registered office located in Redcar. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. NORTHERN RENEWABLE CENTRE LIMITED was registered 4 years ago.(SIC: 47990)

Status

active

Active since 4 years ago

Company No

13943934

LTD Company

Age

4 Years

Incorporated 28 February 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

39-41 Esplanade Redcar, TS10 3AG,

Previous Addresses

384 Linthorpe Road Middlesbrough TS5 6HA England
From: 9 December 2022To: 1 July 2024
39-41 Esplanade Redcar TS10 3AG United Kingdom
From: 28 February 2022To: 9 December 2022
Timeline

5 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Feb 22
Owner Exit
May 22
Director Left
May 22
Owner Exit
Jan 23
Director Left
Jan 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

THOMSON, Jamie

Active
Coatham Lane, EltonTS21 1PR
Born August 1985
Director
Appointed 28 Feb 2022

HAMILTON, Michael

Resigned
MiddlesbroughTS3 7PU
Born October 1984
Director
Appointed 28 Feb 2022
Resigned 21 Dec 2022

YAKUB, Zaeem

Resigned
Bishopsgarth, Stockton On TeesTS19 8TR
Born August 1977
Director
Appointed 28 Feb 2022
Resigned 26 May 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Hamilton

Ceased
MiddlesbroughTS3 7PU
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2022
Ceased 21 Dec 2022

Mr Zaeem Yakub

Ceased
Bishopsgarth, Stockton On TeesTS19 8TR
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2022
Ceased 26 May 2022

Mr Jamie Thomson

Active
Coatham Lane, EltonTS21 1PR
Born August 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Unaudited Abridged
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Change To A Person With Significant Control
13 January 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 June 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Incorporation Company
28 February 2022
NEWINCIncorporation