ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Renew Holdings Plc

Renew Holdings Plc is an active company incorporated on 24 February 1960 with the registered office located in Leeds, West Yorkshire. Renew Holdings Plc was registered 65 years ago.
Status
Active
Active since incorporation
Company No
00650447
Public limited company
Age
65 years
Incorporated 24 February 1960
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 15 November 2025 (1 month ago)
Next confirmation dated 15 November 2026
Due by 29 November 2026 (10 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Group
Next accounts for period 30 September 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
3125 Century Way
Thorpe Park
Leeds
LS15 8ZB
England
Address changed on 15 Oct 2024 (1 year 2 months ago)
Previous address was 3175 Century Way Thorpe Park Leeds LS15 8ZB England
Telephone
01132814200
Email
Unreported
People
Officers
7
Shareholders
15
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jul 1980
Director • British • Lives in UK • Born in Dec 1960
Director • Engineer • British • Lives in England • Born in Aug 1964
Director • British • Lives in England • Born in Sep 1965
Director • British • Lives in England • Born in Oct 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Renew Nominees Limited
Paul Scott and Sean Christopher Wyndham-Quin are mutual people.
Active
Renew Corporate Director Limited
Paul Scott and Sean Christopher Wyndham-Quin are mutual people.
Active
YJL Limited
Paul Scott is a mutual person.
Active
YJL Homes Limited
Paul Scott is a mutual person.
Active
YJL Group Services Limited
Sean Christopher Wyndham-Quin is a mutual person.
Active
Speedy Hire Plc
Shatish Damodar Dasani is a mutual person.
Active
Sig Plc
Shatish Damodar Dasani is a mutual person.
Active
Britannia Construction Limited
Paul Scott is a mutual person.
Active
Brands
Renew Holdings plc
Renew Holdings plc is a provider of infrastructure services in the UK, delivering engineering services to maintain and renew critical infrastructure networks.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Sep 2025
For period 30 Sep30 Sep 2025
Traded for 12 months
Cash in Bank
£6.22M
Decreased by £74M (-92%)
Turnover
£1.08B
Increased by £71.93M (+7%)
Employees
4.48K
Increased by 49 (+1%)
Total Assets
£530.65M
Decreased by £17.07M (-3%)
Total Liabilities
-£289.51M
Decreased by £51.81M (-15%)
Net Assets
£241.14M
Increased by £34.75M (+17%)
Debt Ratio (%)
55%
Decreased by 7.76% (-12%)
Latest Activity
Confirmation Submitted
1 Month Ago on 17 Nov 2025
New Charge Registered
2 Months Ago on 24 Oct 2025
New Charge Registered
2 Months Ago on 24 Oct 2025
Group Accounts Submitted
11 Months Ago on 3 Feb 2025
Andries Petrus Liebenberg Resigned
11 Months Ago on 31 Jan 2025
New Charge Registered
1 Year Ago on 6 Jan 2025
Confirmation Submitted
1 Year Ago on 13 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 15 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 15 Oct 2024
New Charge Registered
1 Year 3 Months Ago on 4 Oct 2024
Get Credit Report
Discover Renew Holdings Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 November 2025 with no updates
Submitted on 17 Nov 2025
Registration of charge 006504470034, created on 24 October 2025
Submitted on 29 Oct 2025
Registration of charge 006504470033, created on 24 October 2025
Submitted on 27 Oct 2025
Group of companies' accounts made up to 30 September 2024
Submitted on 3 Feb 2025
Termination of appointment of Andries Petrus Liebenberg as a director on 31 January 2025
Submitted on 31 Jan 2025
Resolutions
Submitted on 28 Jan 2025
Registration of charge 006504470032, created on 6 January 2025
Submitted on 10 Jan 2025
Statement of capital following an allotment of shares on 17 December 2024
Submitted on 23 Dec 2024
Confirmation statement made on 15 November 2024 with updates
Submitted on 13 Dec 2024
Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB England to 3125 3125 Century Way Thorpe Park Leeds LS15 8ZB on 15 October 2024
Submitted on 15 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year