Company NameReheat (Renewable Technologies) Limited
Company StatusActive
Company Number07634720
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNeil Vincent Harrison
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(same day as company formation)
RoleSenior Energy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Lion House
Willowburn Trading Estate
Alnwick
Northumberland
NE66 2PF
Director NameMr Benjamin George James Tansey
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(same day as company formation)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Lion House
Willowburn Trading Estate
Alnwick
Northumberland
NE66 2PF
Director NameMr Stephen Henry Luker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(9 years, 11 months after company formation)
Appointment Duration3 years
RoleDirector Of Consultancy
Country of ResidenceScotland
Correspondence AddressFirst Floor Lion House
Willowburn Trading Estate
Alnwick
Northumberland
NE66 2PF
Director NameMrs Penelope Jane Stewart
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(9 years, 11 months after company formation)
Appointment Duration3 years
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor Lion House
Willowburn Trading Estate
Alnwick
Northumberland
NE66 2PF
Director NameMr Keith Andrew Puddephatt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(9 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address67 Saddler Street
Durham
DH1 3NP
Director NameMr David John Orange
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(9 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2015)
RoleArboriculturist
Country of ResidenceEngland
Correspondence AddressFirst Floor, 1 Linnet Court Cawledge Business Park
Alnwick
Northumberland
NE66 2GD

Location

Registered AddressFirst Floor Lion House
Willowburn Trading Estate
Alnwick
Northumberland
NE66 2PF
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£103,555
Cash£88,114
Current Liabilities£60,079

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

8 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
19 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 May 2023Memorandum and Articles of Association (36 pages)
9 May 2023Statement of company's objects (2 pages)
5 April 2023Termination of appointment of Stephen Henry Luker as a director on 1 April 2023 (1 page)
25 January 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
14 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
9 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
7 June 2021Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX (1 page)
7 June 2021Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX (1 page)
29 April 2021Appointment of Mrs Penelope Jane Stewart as a director on 14 April 2021 (2 pages)
29 April 2021Appointment of Mr Stephen Henry Luker as a director on 14 April 2021 (2 pages)
28 April 2021Registered office address changed from First Floor, 1 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD to First Floor Lion House Willowburn Trading Estate Alnwick Northumberland NE66 2PF on 28 April 2021 (1 page)
15 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
12 February 2021Statement of capital following an allotment of shares on 1 June 2017
  • GBP 486
(9 pages)
12 February 2021Statement of capital following an allotment of shares on 18 December 2020
  • GBP 576
(9 pages)
25 January 2021Memorandum and Articles of Association (35 pages)
25 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 January 2021Change of share class name or designation (2 pages)
6 January 2021Change of share class name or designation (2 pages)
29 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
24 July 2019Statement of capital on 1 May 2017
  • GBP 486
(11 pages)
8 July 2019Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
4 June 2019Confirmation statement made on 31 May 2019 with updates (8 pages)
21 January 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
19 June 2018Confirmation statement made on 31 May 2018 with updates (9 pages)
7 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (10 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (10 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 485
(7 pages)
23 June 2016Director's details changed for Mr Benjamin George James Tansey on 31 May 2016 (2 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 485
(7 pages)
23 June 2016Director's details changed for Mr Benjamin George James Tansey on 31 May 2016 (2 pages)
20 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 May 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 485
(10 pages)
20 May 2016Purchase of own shares. (3 pages)
20 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 May 2016Purchase of own shares. (3 pages)
20 May 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 485
(10 pages)
23 February 2016Statement of capital on 11 September 2015
  • GBP 561
(11 pages)
23 February 2016Resolutions
  • RES13 ‐ Redemption of share 11/09/2015
  • RES13 ‐ Redemption of share 11/09/2015
(1 page)
23 February 2016Resolutions
  • RES13 ‐ Redemption of share 11/09/2015
(1 page)
23 February 2016Statement of capital on 11 September 2015
  • GBP 561
(11 pages)
15 February 2016Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 510
(11 pages)
15 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 February 2016Purchase of own shares. (3 pages)
15 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 February 2016Purchase of own shares. (3 pages)
15 February 2016Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 510
(11 pages)
12 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
17 November 2015Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 536
(11 pages)
17 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 November 2015Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 536
(11 pages)
17 November 2015Purchase of own shares. (3 pages)
17 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 November 2015Purchase of own shares. (3 pages)
5 August 2015Purchase of own shares. (3 pages)
5 August 2015Purchase of own shares. (3 pages)
5 August 2015Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 562.00
(11 pages)
5 August 2015Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 562.00
(11 pages)
5 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 July 2015Statement of capital on 22 May 2015
  • GBP 588
(12 pages)
1 July 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 July 2015Statement of capital on 22 May 2015
  • GBP 588
(12 pages)
1 July 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 July 2015Cancellation of shares. Statement of capital on 22 May 2015
  • GBP 590.00
(13 pages)
1 July 2015Purchase of own shares. (3 pages)
1 July 2015Purchase of own shares. (3 pages)
1 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 July 2015Cancellation of shares. Statement of capital on 22 May 2015
  • GBP 590.00
(13 pages)
16 June 2015Director's details changed for Neil Vincent Harrison on 31 May 2015 (2 pages)
16 June 2015Director's details changed for Neil Vincent Harrison on 31 May 2015 (2 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 588
(8 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 588
(8 pages)
4 June 2015Termination of appointment of Keith Andrew Puddephatt as a director on 22 May 2015 (1 page)
4 June 2015Termination of appointment of David John Orange as a director on 22 May 2015 (1 page)
4 June 2015Termination of appointment of David John Orange as a director on 22 May 2015 (1 page)
4 June 2015Termination of appointment of Keith Andrew Puddephatt as a director on 22 May 2015 (1 page)
12 December 2014Registered office address changed from 67 Saddler Street Durham DH1 3NP to First Floor, 1 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 67 Saddler Street Durham DH1 3NP to First Floor, 1 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 12 December 2014 (1 page)
18 November 2014Statement of capital following an allotment of shares on 21 October 2014
  • GBP 694.00
(14 pages)
18 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 November 2014Statement of capital following an allotment of shares on 21 October 2014
  • GBP 694.00
(14 pages)
2 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 October 2014Cancellation of shares. Statement of capital on 15 September 2014
  • GBP 686
(4 pages)
2 October 2014Purchase of own shares. (3 pages)
2 October 2014Cancellation of shares. Statement of capital on 15 September 2014
  • GBP 686
(4 pages)
2 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 October 2014Purchase of own shares. (3 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
31 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(6 pages)
31 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(6 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(6 pages)
27 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(6 pages)
16 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 November 2012Appointment of Mr Keith Andrew Puddephatt as a director (2 pages)
12 November 2012Appointment of Mr Keith Andrew Puddephatt as a director (2 pages)
2 August 2012Termination of appointment of Keith Puddephatt as a director (1 page)
2 August 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
2 August 2012Termination of appointment of Keith Puddephatt as a director (1 page)
13 June 2012Resolutions
  • RES13 ‐ Dirs of the co authorise to issue 900 ord shares of £1 ranking pari passu with exsisting ord shares 24/05/2012
(2 pages)
13 June 2012Resolutions
  • RES13 ‐ Dirs of the co authorise to issue 900 ord shares of £1 ranking pari passu with exsisting ord shares 24/05/2012
(2 pages)
11 June 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 1,000
(3 pages)
11 June 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 1,000
(3 pages)
27 February 2012Appointment of Mr Keith Puddephatt as a director (2 pages)
27 February 2012Appointment of Mr David John Orange as a director (2 pages)
27 February 2012Appointment of Mr David John Orange as a director (2 pages)
27 February 2012Appointment of Mr Keith Puddephatt as a director (2 pages)
16 May 2011Incorporation (23 pages)
16 May 2011Incorporation (23 pages)