ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Retro Renewables Ltd

Retro Renewables Ltd is an active company incorporated on 31 March 2022 with the registered office located in Chester Le Street, County Durham. Retro Renewables Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14017380
Private limited company
Age
3 years
Incorporated 31 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 30 March 2025 (5 months ago)
Next confirmation dated 30 March 2026
Due by 13 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 March 2025
Due by 30 December 2025 (3 months remaining)
Contact
Address
23 Brinkburn
Chester Le Street
DH2 2UB
England
Address changed on 23 Dec 2024 (8 months ago)
Previous address was 23 23 Brinkburn Chester Le Street DH2 2UB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Oct 1980
Director • British • Lives in England • Born in Jul 1986
Director • English • Lives in England • Born in Feb 1983
Director • British • Lives in England • Born in Jul 1981
Director • British • Lives in England • Born in Sep 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ab Renewable Solutions Limited
Ralph Watson, Phil Simpson, and 2 more are mutual people.
Active
Blu Paper Clip Limited
Anthony John Burgess is a mutual person.
Active
Ab Roofing Solutions (MC) Limited
Anthony John Burgess is a mutual person.
Active
Ab Commercial Finance Limited
Anthony John Burgess is a mutual person.
Active
Prowess Access Solutions Ltd
Neil Robert Harrison is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£54.78K
Increased by £44.01K (+409%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 10 (+333%)
Total Assets
£340.75K
Increased by £257.6K (+310%)
Total Liabilities
-£339.78K
Increased by £257.26K (+312%)
Net Assets
£971
Increased by £342 (+54%)
Debt Ratio (%)
100%
Increased by 0.47% (0%)
Latest Activity
Confirmation Submitted
5 Months Ago on 7 Apr 2025
Wayne Nicholson Resigned
6 Months Ago on 1 Mar 2025
Wayne Nicholson (PSC) Resigned
6 Months Ago on 1 Mar 2025
Abridged Accounts Submitted
7 Months Ago on 23 Jan 2025
Registered Address Changed
8 Months Ago on 23 Dec 2024
Wayne Nicholson (PSC) Appointed
8 Months Ago on 23 Dec 2024
Philip Simpson (PSC) Appointed
8 Months Ago on 23 Dec 2024
Registered Address Changed
8 Months Ago on 23 Dec 2024
Ralph Watson (PSC) Appointed
8 Months Ago on 23 Dec 2024
Neil Robert Harrison Resigned
8 Months Ago on 23 Dec 2024
Name changed from Ab Renewable Solutions Limited
1 Year 4 Months Ago on 7 May 2024
Get Credit Report
Discover Retro Renewables Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Wayne Nicholson as a person with significant control on 1 March 2025
Submitted on 17 Apr 2025
Termination of appointment of Wayne Nicholson as a director on 1 March 2025
Submitted on 17 Apr 2025
Confirmation statement made on 30 March 2025 with updates
Submitted on 7 Apr 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 23 Jan 2025
Certificate of change of name
Submitted on 15 Jan 2025
Registered office address changed from 23 23 Brinkburn Chester Le Street DH2 2UB United Kingdom to 23 Brinkburn Chester Le Street DH2 2UB on 23 December 2024
Submitted on 23 Dec 2024
Termination of appointment of Neil Robert Harrison as a director on 23 December 2024
Submitted on 23 Dec 2024
Registered office address changed from 22D Orgreave Crescent Sheffield S13 9NQ England to 23 23 Brinkburn Chester Le Street DH2 2UB on 23 December 2024
Submitted on 23 Dec 2024
Notification of Wayne Nicholson as a person with significant control on 23 December 2024
Submitted on 23 Dec 2024
Withdrawal of a person with significant control statement on 23 December 2024
Submitted on 23 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year