Company NameRenewable Environmental Investments Ltd
Company StatusActive
Company Number12437929
CategoryPrivate Limited Company
Incorporation Date3 February 2020(4 years, 2 months ago)
Previous NameRitchie-Bland Energy Limited

Business Activity

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

Directors

Director NameMr James Thomas Ritchie-Bland
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(3 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months
RoleBuisiness Development
Country of ResidenceGibraltar
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameMr Ian Bainbridge
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameMr Jack Douglas Simpson
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameMr Gary Ritchie-Bland
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Coniscliffe Road
Darlington
DL3 7RT

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

7 August 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
2 March 2023Change of details for Mr James Thomas Ritchie-Bland as a person with significant control on 3 February 2023 (2 pages)
17 February 2023Director's details changed for Mr Jack Douglas Simpson on 3 February 2023 (2 pages)
17 February 2023Confirmation statement made on 3 February 2023 with updates (6 pages)
17 February 2023Director's details changed for Mr Ian Bainbridge on 3 February 2023 (2 pages)
17 February 2023Director's details changed for Mr James Thomas Ritchie-Bland on 3 February 2023 (2 pages)
16 February 2023Notification of Jtrb Holdings Limited as a person with significant control on 24 June 2022 (2 pages)
10 February 2023Registered office address changed from 140 Coniscliffe Road Darlington DL3 7RT England to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 10 February 2023 (1 page)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
16 November 2022Company name changed ritchie-bland energy LIMITED\certificate issued on 16/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-15
(3 pages)
30 June 2022Memorandum and Articles of Association (28 pages)
30 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 June 2022Change of share class name or designation (2 pages)
27 June 2022Change of share class name or designation (2 pages)
4 May 2022Termination of appointment of Gary Ritchie-Bland as a director on 29 April 2022 (1 page)
4 May 2022Change of details for Mr James Thomas Ritchie-Bland as a person with significant control on 29 April 2022 (2 pages)
4 May 2022Cessation of Gary Ritchie-Bland as a person with significant control on 29 April 2022 (1 page)
11 February 2022Confirmation statement made on 3 February 2022 with updates (6 pages)
3 February 2022Micro company accounts made up to 31 March 2021 (5 pages)
25 November 2021Memorandum and Articles of Association (28 pages)
25 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 November 2021Notification of Evb1 Limited as a person with significant control on 17 November 2021 (2 pages)
19 November 2021Statement of capital following an allotment of shares on 17 November 2021
  • GBP 60,606
(3 pages)
19 November 2021Appointment of Mr Jack Simpson as a director on 17 November 2021 (2 pages)
2 November 2021Previous accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
11 May 2021Second filing of Confirmation Statement dated 3 February 2021 (7 pages)
8 April 2021Change of details for Mr Gary Ritchie-Bland as a person with significant control on 1 September 2020 (2 pages)
8 April 2021Notification of James Ritchie-Bland as a person with significant control on 1 September 2020 (2 pages)
2 April 2021Memorandum and Articles of Association (28 pages)
2 April 2021Particulars of variation of rights attached to shares (2 pages)
2 April 2021Statement of company's objects (2 pages)
2 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 March 2021Appointment of Mr Ian Bainbridge as a director on 18 March 2021 (2 pages)
22 February 2021Confirmation statement made on 3 February 2021 with updates (5 pages)
22 February 2021Confirmation statement made on 3 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 11/05/2021
(6 pages)
19 February 2021Registered office address changed from The Grange Micklow Hill Aldbrough St. John Richmond DL11 7TS England to 140 Coniscliffe Road Darlington DL3 7RT on 19 February 2021 (1 page)
27 October 2020Statement of capital following an allotment of shares on 16 October 2020
  • GBP 50,000
(4 pages)
21 October 2020Statement of capital following an allotment of shares on 9 October 2020
  • GBP 40,000
(4 pages)
24 September 2020Change of share class name or designation (2 pages)
24 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 September 2020Statement of capital following an allotment of shares on 1 September 2020
  • GBP 2.00
(4 pages)
24 September 2020Memorandum and Articles of Association (18 pages)
3 June 2020Registered office address changed from The Grange Aldbrough St. John Micklow Hill Richmond DL11 7TS England to The Grange Micklow Hill Aldbrough St. John Richmond DL11 7TS on 3 June 2020 (1 page)
29 May 2020Appointment of Mr James Thomas Ritchie-Bland as a director on 29 May 2020 (2 pages)
3 February 2020Incorporation
Statement of capital on 2020-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)