Renew Holdings Plc.

DataGardener
renew holdings plc.
live
Large Enterprise

Renew Holdings Plc.

00650447Public Limited With Share Capital

3125 Century Way, Thorpe Park, Leeds, LS158ZB
Incorporated

24/02/1960

Company Age

66 years

Directors

7

Employees

4,478

SIC Code

70100

Risk

low risk

Company Overview

Registration, classification & business activity

Renew Holdings Plc. (00650447) is a public limited with share capital incorporated on 24/02/1960 (66 years old) and registered in leeds, LS158ZB. The company operates under SIC code 70100 and is classified as Large Enterprise.

Renew provides multidisciplinary engineering services through its independently branded businesses to support essential uk infrastructure in the rail, infrastructure, energy and environmental and markets. these markets, which are mainly governed by regulation, benefit from non-discretionary spending...

Public Limited With Share Capital
SIC: 70100
Large Enterprise
Incorporated 24/02/1960
LS158ZB
4,478 employees

Financial Overview

Total Assets

£530.65M

Liabilities

£289.51M

Net Assets

£241.14M

Turnover

£1.08B

Cash

£6.22M

Key Metrics

4,478

Employees

7

Directors

Board of Directors

5

Charges

34

Registered

9

Outstanding

0

Part Satisfied

25

Satisfied

Filed Documents

100
Accounts With Accounts Type Group
Category:Accounts
Date:19-02-2026
Resolution
Category:Resolution
Date:07-02-2026
Capital Allotment Shares
Category:Capital
Date:30-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2025
Accounts With Accounts Type Group
Category:Accounts
Date:03-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2025
Resolution
Category:Resolution
Date:28-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-01-2025
Capital Allotment Shares
Category:Capital
Date:23-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2024
Accounts With Accounts Type Group
Category:Accounts
Date:06-03-2024
Resolution
Category:Resolution
Date:02-02-2024
Capital Allotment Shares
Category:Capital
Date:31-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2023
Capital Allotment Shares
Category:Capital
Date:10-03-2023
Accounts With Accounts Type Group
Category:Accounts
Date:27-02-2023
Memorandum Articles
Category:Incorporation
Date:09-02-2023
Resolution
Category:Resolution
Date:07-02-2023
Capital Allotment Shares
Category:Capital
Date:30-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:15-11-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:15-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2022
Accounts With Accounts Type Group
Category:Accounts
Date:28-02-2022
Resolution
Category:Resolution
Date:14-02-2022
Capital Allotment Shares
Category:Capital
Date:16-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2021
Change Sail Address Company With Old Address New Address
Category:Address
Date:08-09-2021
Change Sail Address Company With New Address
Category:Address
Date:08-09-2021
Capital Allotment Shares
Category:Capital
Date:10-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2021
Accounts With Accounts Type Group
Category:Accounts
Date:15-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2020
Accounts With Accounts Type Group
Category:Accounts
Date:09-03-2020
Resolution
Category:Resolution
Date:14-02-2020
Capital Allotment Shares
Category:Capital
Date:13-02-2020
Capital Allotment Shares
Category:Capital
Date:12-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2020
Capital Allotment Shares
Category:Capital
Date:03-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2019
Accounts With Accounts Type Group
Category:Accounts
Date:28-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Capital Allotment Shares
Category:Capital
Date:18-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2018
Accounts With Accounts Type Group
Category:Accounts
Date:21-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:24-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:12-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2017
Accounts With Accounts Type Group
Category:Accounts
Date:13-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2017
Capital Allotment Shares
Category:Capital
Date:06-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2016
Accounts With Accounts Type Group
Category:Accounts
Date:04-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2016
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:29-03-2016
Capital Allotment Shares
Category:Capital
Date:22-02-2016
Capital Allotment Shares
Category:Capital
Date:22-02-2016
Move Registers To Registered Office Company With New Address
Category:Address
Date:19-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2016
Accounts With Accounts Type Group
Category:Accounts
Date:16-03-2015
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:09-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2014

Import / Export

Imports
12 Months0
60 Months22
Exports
12 Months0
60 Months2

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typegroup
Due Date31/03/2027
Filing Date14/02/2026
Latest Accounts30/09/2025

Trading Addresses

Broadlands, Laleston, Bridgend, Mid Glamorgan, CF320NS
Fountain Street, Morley, Leeds, West Yorkshire, LS270AA
3125 Century Way, Thorpe Park, Leeds, LS158ZBRegistered
Phoenix House, 6 Hawthorn Park, Coal Road, Leeds, West Yorkshire, LS141PQ
Sales And Amp, Marketing Suite, Manchester, M113NP

Contact