Company NameRenown Oil And Gas Ltd
DirectorJohn Desmond Hamilton
Company StatusActive
Company Number06340098
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 8 months ago)
Previous NameJackco 141 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Desmond Hamilton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(2 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRenown Group Limited Dudley Lane
Dudley
Cramlington
Northumberland
NE23 7RH
Secretary NameKatherine Carmichael Hamilton
NationalityBritish
StatusCurrent
Appointed29 March 2010(2 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressRenown Group Limited Dudley Lane
Dudley
Cramlington
Northumberland
NE23 7RH
Director NameMr Anthony James Wentworth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 North Meadow
Hutton Rudby
North Yorkshire
TS15 0LD
Secretary NameMr David Paul Lucas
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Northallerton Road
Brompton
Northallerton
North Yorkshire
DL6 2QA
Secretary NameColin Brian Walsh
NationalityBritish
StatusResigned
Appointed18 January 2008(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2011)
RoleSolicitor
Correspondence Address18 Williams Park
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8BL

Contact

Websitewww.renown-oil-and-gas.co.uk/
Telephone0191 4163587
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDudley Lane
Dudley
Cramlington
Northumberland
NE23 7RH
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Financials

Year2012
Net Worth-£422,706
Cash£21,985
Current Liabilities£1,177,348

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

17 May 2013Delivered on: 29 May 2013
Persons entitled: Ge Commercial Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
13 September 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
7 July 2022Accounts for a small company made up to 31 December 2021 (12 pages)
13 September 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
10 August 2021Accounts for a small company made up to 31 December 2020 (11 pages)
8 October 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
16 July 2020Accounts for a small company made up to 31 December 2019 (11 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
12 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
29 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
10 July 2018Accounts for a small company made up to 31 December 2017 (11 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
24 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
21 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
28 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
14 March 2016Satisfaction of charge 063400980001 in full (1 page)
14 March 2016Satisfaction of charge 063400980001 in full (1 page)
23 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
23 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
22 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
22 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
30 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
30 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
29 May 2013Registration of charge 063400980001 (44 pages)
29 May 2013Registration of charge 063400980001 (44 pages)
3 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 December 2011Termination of appointment of Anthony Wentworth as a director (1 page)
9 December 2011Termination of appointment of Colin Walsh as a secretary (1 page)
9 December 2011Termination of appointment of Anthony Wentworth as a director (1 page)
9 December 2011Termination of appointment of Colin Walsh as a secretary (1 page)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
26 May 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
26 May 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
12 April 2010Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN on 12 April 2010 (1 page)
12 April 2010Appointment of Katherine Carmichael Hamilton as a secretary (2 pages)
12 April 2010Appointment of Katherine Carmichael Hamilton as a secretary (2 pages)
12 April 2010Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN on 12 April 2010 (1 page)
12 April 2010Appointment of John Desmond Hamilton as a director (2 pages)
12 April 2010Appointment of John Desmond Hamilton as a director (2 pages)
4 September 2009Return made up to 10/08/09; full list of members (10 pages)
4 September 2009Return made up to 10/08/09; full list of members (10 pages)
3 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
3 September 2008Return made up to 10/08/08; full list of members (3 pages)
3 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
3 September 2008Return made up to 10/08/08; full list of members (3 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008New secretary appointed (2 pages)
1 February 2008New secretary appointed (2 pages)
1 February 2008Secretary resigned (1 page)
29 January 2008Memorandum and Articles of Association (8 pages)
29 January 2008Memorandum and Articles of Association (8 pages)
24 January 2008Company name changed jackco 141 LIMITED\certificate issued on 24/01/08 (2 pages)
24 January 2008Company name changed jackco 141 LIMITED\certificate issued on 24/01/08 (2 pages)
10 August 2007Incorporation (14 pages)
10 August 2007Incorporation (14 pages)