Background WavePink WaveYellow Wave

RENATURED CIC (14064736)

RENATURED CIC (14064736) is an active UK company. incorporated on 25 April 2022. with registered office in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130) and 3 other business activities. RENATURED CIC has been registered for 3 years. Current directors include RAGGO, Jody Colin Luigi, SELBY, Rachel Estelle, WILLETTS, Benjamin Havilah.

Company Number
14064736
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 April 2022
Age
3 years
Address
61 Cecil Street, Lincoln, LN1 3AT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
RAGGO, Jody Colin Luigi, SELBY, Rachel Estelle, WILLETTS, Benjamin Havilah
SIC Codes
01130, 02400, 85590, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENATURED CIC

RENATURED CIC is an active company incorporated on 25 April 2022 with the registered office located in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130) and 3 other business activities. RENATURED CIC was registered 3 years ago.(SIC: 01130, 02400, 85590, 96040)

Status

active

Active since 3 years ago

Company No

14064736

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 25 April 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

OLD WOOD ORGANIC COMMUNITY INTEREST COMPANY
From: 25 April 2022To: 22 August 2025
Contact
Address

61 Cecil Street Lincoln, LN1 3AT,

Previous Addresses

7 Windmill View Lincoln LN1 3JW England
From: 31 August 2022To: 5 May 2023
7 Windmill View Lincoln LN1 3JW England
From: 31 August 2022To: 31 August 2022
Old Wood Organic Farm Old Wood Skellingthorpe Lincoln LN6 5UA United Kingdom
From: 25 April 2022To: 31 August 2022
Timeline

4 key events • 2022 - 2026

Funding Officers Ownership
New Owner
Aug 22
Director Joined
May 24
Director Joined
Jun 25
Director Left
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

RAGGO, Jody Colin Luigi

Active
Paddock Grove, BostonPE21 8QL
Born April 1981
Director
Appointed 10 May 2024

SELBY, Rachel Estelle

Active
Cecil Street, LincolnLN1 3AT
Born July 1979
Director
Appointed 25 Apr 2022

WILLETTS, Benjamin Havilah

Active
Cecil Street, LincolnLN1 3AT
Born February 1979
Director
Appointed 25 Apr 2022

LANG, Joanna

Resigned
Cecil Street, LincolnLN1 3AT
Born December 1980
Director
Appointed 20 Jun 2025
Resigned 27 Mar 2026

Persons with significant control

2

Miss Rachel Estelle Selby

Active
Cecil Street, LincolnLN1 3AT
Born July 1979

Nature of Control

Significant influence or control
Notified 26 Apr 2022

Mr Benjamin Havilah Willetts

Active
Cecil Street, LincolnLN1 3AT
Born February 1979

Nature of Control

Significant influence or control
Notified 25 Apr 2022
Fundings
Financials
Latest Activities

Filing History

23

Termination Director Company With Name Termination Date
29 March 2026
TM01Termination of Director
Certificate Change Of Name Company
22 August 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2024
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
21 October 2024
AAMDAAMD
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 August 2022
PSC01Notification of Individual PSC
Incorporation Community Interest Company
25 April 2022
CICINCCICINC