Background WavePink WaveYellow Wave

PURE RENEWABLES HOLDINGS LIMITED (14822375)

PURE RENEWABLES HOLDINGS LIMITED (14822375) is an active UK company. incorporated on 24 April 2023. with registered office in Brough. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. PURE RENEWABLES HOLDINGS LIMITED has been registered for 2 years. Current directors include COOK, Jeremy Peter George, HARRIES, Mark William, KENNEDY, David Peter and 1 others.

Company Number
14822375
Status
active
Type
ltd
Incorporated
24 April 2023
Age
2 years
Address
Hawk Ground Floor, Brough, HU15 1EQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
COOK, Jeremy Peter George, HARRIES, Mark William, KENNEDY, David Peter, WHITELOCK, Christopher Michael John
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE RENEWABLES HOLDINGS LIMITED

PURE RENEWABLES HOLDINGS LIMITED is an active company incorporated on 24 April 2023 with the registered office located in Brough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. PURE RENEWABLES HOLDINGS LIMITED was registered 2 years ago.(SIC: 64203)

Status

active

Active since 2 years ago

Company No

14822375

LTD Company

Age

2 Years

Incorporated 24 April 2023

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 May 2024 - 31 May 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Hawk Ground Floor Humber Business Enterprise Park Brough, HU15 1EQ,

Previous Addresses

Unit 14D Ipark Industrial Estate Innovation Drive Hull East Yorkshire HU5 1SG United Kingdom
From: 24 April 2023To: 14 January 2026
Timeline

8 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Apr 23
New Owner
May 23
Director Joined
May 23
Funding Round
May 23
Funding Round
May 23
New Owner
Aug 23
Capital Reduction
Jan 26
Share Buyback
Jan 26
4
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

COOK, Jeremy Peter George

Active
Ipark Industrial Estate, HullHU5 1SG
Born May 1954
Director
Appointed 24 Apr 2023

HARRIES, Mark William

Active
Ground Floor, BroughHU15 1EQ
Born July 1969
Director
Appointed 12 May 2023

KENNEDY, David Peter

Active
Ipark Industrial Estate, HullHU5 1SG
Born November 1991
Director
Appointed 24 Apr 2023

WHITELOCK, Christopher Michael John

Active
Ipark Industrial Estate, HullHU5 1SG
Born January 1969
Director
Appointed 24 Apr 2023

Persons with significant control

3

Mr David Peter Kennedy

Active
Ground Floor, BroughHU15 1EQ
Born November 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2023

Mr Mark William Harries

Active
Ground Floor, BroughHU15 1EQ
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2023

Mr Christopher Michael John Whitelock

Active
Ipark Industrial Estate, HullHU5 1SG
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Apr 2023
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Capital Cancellation Shares
5 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 January 2026
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 August 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 August 2023
PSC01Notification of Individual PSC
Memorandum Articles
22 May 2023
MAMA
Resolution
22 May 2023
RESOLUTIONSResolutions
Resolution
22 May 2023
RESOLUTIONSResolutions
Resolution
22 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Capital Allotment Shares
12 May 2023
SH01Allotment of Shares
Incorporation Company
24 April 2023
NEWINCIncorporation