Dudley
Cramlington
Northumberland
NE23 7RH
Secretary Name | Katherine Carmichael Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2010(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Renown Group Limited Dudley Lane Dudley Cramlington Northumberland NE23 7RH |
Director Name | Mr Anthony James Wentworth |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 North Meadow Hutton Rudby North Yorkshire TS15 0LD |
Secretary Name | Mr David Paul Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Northallerton Road Brompton Northallerton North Yorkshire DL6 2QA |
Secretary Name | Colin Brian Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 December 2011) |
Role | Solicitor |
Correspondence Address | 18 Williams Park Benton Newcastle Upon Tyne Tyne & Wear NE12 8BL |
Website | www.renown-oil-and-gas.co.uk/ |
---|---|
Telephone | 0191 4163587 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Dudley Lane Dudley Cramlington Northumberland NE23 7RH |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Year | 2012 |
---|---|
Net Worth | -£422,706 |
Cash | £21,985 |
Current Liabilities | £1,177,348 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
17 May 2013 | Delivered on: 29 May 2013 Persons entitled: Ge Commercial Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
26 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
13 September 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
7 July 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
13 September 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
10 August 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
8 October 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
16 July 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
12 September 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
29 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
10 July 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
24 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
21 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
28 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
14 March 2016 | Satisfaction of charge 063400980001 in full (1 page) |
14 March 2016 | Satisfaction of charge 063400980001 in full (1 page) |
23 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
23 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
25 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
2 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
22 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
30 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
29 May 2013 | Registration of charge 063400980001 (44 pages) |
29 May 2013 | Registration of charge 063400980001 (44 pages) |
3 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 December 2011 | Termination of appointment of Anthony Wentworth as a director (1 page) |
9 December 2011 | Termination of appointment of Colin Walsh as a secretary (1 page) |
9 December 2011 | Termination of appointment of Anthony Wentworth as a director (1 page) |
9 December 2011 | Termination of appointment of Colin Walsh as a secretary (1 page) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
26 May 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
12 April 2010 | Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN on 12 April 2010 (1 page) |
12 April 2010 | Appointment of Katherine Carmichael Hamilton as a secretary (2 pages) |
12 April 2010 | Appointment of Katherine Carmichael Hamilton as a secretary (2 pages) |
12 April 2010 | Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN on 12 April 2010 (1 page) |
12 April 2010 | Appointment of John Desmond Hamilton as a director (2 pages) |
12 April 2010 | Appointment of John Desmond Hamilton as a director (2 pages) |
4 September 2009 | Return made up to 10/08/09; full list of members (10 pages) |
4 September 2009 | Return made up to 10/08/09; full list of members (10 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
3 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
3 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | New secretary appointed (2 pages) |
1 February 2008 | New secretary appointed (2 pages) |
1 February 2008 | Secretary resigned (1 page) |
29 January 2008 | Memorandum and Articles of Association (8 pages) |
29 January 2008 | Memorandum and Articles of Association (8 pages) |
24 January 2008 | Company name changed jackco 141 LIMITED\certificate issued on 24/01/08 (2 pages) |
24 January 2008 | Company name changed jackco 141 LIMITED\certificate issued on 24/01/08 (2 pages) |
10 August 2007 | Incorporation (14 pages) |
10 August 2007 | Incorporation (14 pages) |