Background WavePink WaveYellow Wave

NORTHERN RENEWABLE DISTRIBUTIONS LIMITED (14343891)

NORTHERN RENEWABLE DISTRIBUTIONS LIMITED (14343891) is an active UK company. incorporated on 8 September 2022. with registered office in Elton. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. NORTHERN RENEWABLE DISTRIBUTIONS LIMITED has been registered for 3 years. Current directors include MCCAMMON, Carl Adrian, THOMSON, Jamie.

Company Number
14343891
Status
active
Type
ltd
Incorporated
8 September 2022
Age
3 years
Address
Coatham Lodge, Elton, TS21 1PR
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
MCCAMMON, Carl Adrian, THOMSON, Jamie
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN RENEWABLE DISTRIBUTIONS LIMITED

NORTHERN RENEWABLE DISTRIBUTIONS LIMITED is an active company incorporated on 8 September 2022 with the registered office located in Elton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. NORTHERN RENEWABLE DISTRIBUTIONS LIMITED was registered 3 years ago.(SIC: 47990)

Status

active

Active since 3 years ago

Company No

14343891

LTD Company

Age

3 Years

Incorporated 8 September 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

2 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

Coatham Lodge Coatham Lane Elton, TS21 1PR,

Timeline

4 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Sept 22
Owner Exit
Oct 23
Director Left
Feb 24
Director Joined
Nov 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCCAMMON, Carl Adrian

Active
Belmont Business Park, DurhamDH1 1TW
Born October 1988
Director
Appointed 21 Nov 2024

THOMSON, Jamie

Active
Coatham Lane, EltonTS21 1PR
Born August 1985
Director
Appointed 08 Sept 2022

YAKUB, Zaeem

Resigned
Bishopsgarth, Stockton On TeesTS19 8TR
Born August 1977
Director
Appointed 08 Sept 2022
Resigned 11 Oct 2023

Persons with significant control

3

2 Active
1 Ceased
Belmont Business Park, DurhamDH1 1TW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Nov 2024

Mr Zaeem Yakub

Ceased
Bishopsgarth, Stockton On TeesTS19 8TR
Born August 1977

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Sept 2022
Ceased 11 Oct 2023

Mr Jamie Thomson

Active
Coatham Lane, EltonTS21 1PR
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Sept 2022
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Unaudited Abridged
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
21 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 October 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
8 September 2022
NEWINCIncorporation