RE

RENEW HOLDINGS PLC.

Industrial & Manufacturing Registered 24 February 1960

General Information

Official company information

UK Company Registration Number
00650447
Company Age
65 years
Registration Date
Registered Address
3125 Century Way, Thorpe Park Gardens, Leeds LS15 8ZB
Email
N/A
Website

Official company website with more information about products, services, and contact details.

About RENEW HOLDINGS PLC.

Company profile and description

Renew Holdings plc is a provider of engineering services business. It operates through independently branded subsidiaries across its chosen markets. Renew provides multidisciplinary Engineering Services through its independently branded businesses to support essential UK infrastructure in the Rail, Infrastructure, Energy, and Environmental sectors. Our purpose: We provide essential engineering services to maintain and renew critical infrastructure networks. Our multidisciplinary engineering services are delivered through our independently branded UK subsidiary businesses that support the day-to-day running of these infrastructure networks.

Category

Business category and classification details

Nature of Business

Industry Classification

SIC Code
70100
Description
Activities of head offices

Staff Information

Company officers and directors

  • W
    WYNDHAM-QUIN, Sean Christopher
    Secretary Appointed: 29 November 2017
    3125 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
  • B
    BARBER, Elizabeth Marian
    Director Appointed: 1 November 2022
    3125 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
    Nationality: British
    Date of Birth: September 1965
    Country of Residence: England
  • B
    BROWN, David Allen
    Company Director Appointed: 3 April 2017
    3125 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
    Nationality: British
    Date of Birth: December 1960
    Country of Residence: United Kingdom
  • D
    DASANI, Shatish Damodar
    Director Appointed: 8 February 2019
    3125 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
    Nationality: British
    Date of Birth: March 1962
    Country of Residence: England
  • H
    HAZELL, Stephanie Anne
    Director Appointed: 1 March 2020
    3125 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
    Nationality: British
    Date of Birth: October 1975
    Country of Residence: England
  • S
    SCOTT, Paul
    Engineer Appointed: 21 July 2014
    3125 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
    Nationality: British
    Date of Birth: August 1964
    Country of Residence: England
  • W
    WYNDHAM-QUIN, Sean Christopher
    Company Director Appointed: 8 November 2017
    Yew Trees, Main Street North, Aberford, Leeds, England, LS25 3AA
    Nationality: British
    Date of Birth: July 1980
    Country of Residence: England
  • F
    FEATHER, Benjamin Charles
    Secretary Appointed: 3 September 2007 Resigned: 29 October 2009
    5 Kingsway Drive, Ilkley, West Yorkshire, LS29 9AG
    Nationality: British
  • M
    MCARTHUR, Alexander Nigel
    Secretary Appointed: 1 February 2000 Resigned: 20 October 2003
    138 King Charles Road, Surbiton, Surrey, KT5 8QN
    Nationality: British
  • P
    PRICE, Alan Martin Andrew
    Secretary Appointed: 16 March 1992 Resigned: 1 February 2000
    30 Offington Gardens, Worthing, West Sussex, BN14 9AU
    Nationality: British
  • S
    SAMUEL, John William Young Strachan
    Secretary Appointed: 29 October 2009 Resigned: 29 November 2017
    Yew Trees, Main Street North, Aberford, West Yorkshire, LS25 3AA
    Nationality: British
  • S
    SAMUEL, John William Young Strachan
    Secretary Appointed: 1 August 2007 Resigned: 3 September 2007
    Charnwood Easby Drive, Ilkley, West Yorkshire, LS29 9AZ
    Nationality: British
  • W
    WRIGHT, Catherine Jatinder
    Secretary Appointed: 20 October 2003 Resigned: 31 July 2007
    39 Cornhill, London, EC3V 3NU
    Nationality: British
  • B
    BILES, John Anthony
    Accountant Appointed: 2 June 2004 Resigned: 25 June 2004
    39 Cornhill, London, EC3V 3NU
    Nationality: British
    Date of Birth: June 1947
  • B
    BISHOP, John Michael
    Chartered Accountant Appointed: 1 October 2006 Resigned: 8 February 2019
    3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
    Nationality: British
    Date of Birth: May 1945
    Country of Residence: England
  • B
    BUTCHER, Paul David Leslie
    Company Director Appointed: 16 March 1992 Resigned: 30 November 1995
    70 High Street, Kimpton, Hitchin, Hertfordshire, SG4 8PT
    Nationality: British
    Date of Birth: December 1943
  • F
    FEAST, Roger
    Executive Appointed: 18 October 1999 Resigned: 3 October 2003
    43 Merchant Court, 61 Wapping Wall, London, E1W 3SJ
    Nationality: British
    Date of Birth: June 1952
  • F
    FORBES, David Malcolm
    Company Director Appointed: 1 June 2011 Resigned: 17 May 2022
    Yew Trees, Main Street North, Aberford, West Yorkshire, LS25 3AA
    Nationality: British
    Date of Birth: March 1960
    Country of Residence: England
  • G
    GAFFNEY, John Sherwood
    Company Director Appointed: 3 October 2003 Resigned: 30 August 2005
    39 Cornhill, London, EC3V 3NU
    Nationality: British
    Date of Birth: January 1950
  • G
    GYLLENHAMMAR, Peter Jan Patrik Valentin
    Director Appointed: 18 March 1998 Resigned: 11 March 2004
    Banergatan 3, Stockholm, Sweden, FOREIGN
    Nationality: Swedish
    Date of Birth: September 1953
    Country of Residence: Sweden
  • H
    HARDY, David William, Sir
    Chartered Accountant Appointed: 1 May 1994 Resigned: 1 March 1999
    17 Cranmer Court, Whiteheads Grove, London, SW3 3HN
    Nationality: British
    Date of Birth: July 1930
    Country of Residence: England
  • H
    HARDY, Louise Jane
    Director Appointed: 9 December 2021 Resigned: 9 March 2022
    3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
    Nationality: British
    Date of Birth: October 1966
    Country of Residence: United Kingdom
  • H
    HARRISON, Roy James
    Director Appointed: 19 November 2003 Resigned: 31 January 2018
    Yew Trees, Main Street North, Aberford, West Yorkshire, LS25 3AA
    Nationality: British
    Date of Birth: July 1947
    Country of Residence: England
  • H
    HEPPELL, David Henderson
    Company Director Appointed: 23 October 1995 Resigned: 20 January 2000
    4 Hill Place, Farnham Common, Slough, SL2 3EW
    Nationality: British
    Date of Birth: May 1943
  • H
    HICHENS, Antony Peverell
    Company Director Appointed: 16 March 1992 Resigned: 1 May 1994
    Slape Manor, Netherbury, Bridport, Dorset, DT6 5LH
    Nationality: British
    Date of Birth: September 1936
    Country of Residence: England
  • L
    LIEBENBERG, Andries Petrus
    Director Appointed: 31 March 2016 Resigned: 31 January 2025
    3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
    Nationality: British
    Date of Birth: December 1967
    Country of Residence: England
  • M
    MAY, Brian Ward
    Civil Engineer Appointed: 20 June 2005 Resigned: 30 September 2016
    Yew Trees, Main Street North, Aberford, West Yorkshire, LS25 3AA
    Nationality: British
    Date of Birth: May 1951
    Country of Residence: England
  • M
    MCCORMACK, Gerard Joseph
    Finance Dir Appointed: 1 April 1994 Resigned: 9 December 1996
    16 Rectory Road, Wokingham, Berkshire, RG40 1DH
    Nationality: British
    Date of Birth: June 1952
    Country of Residence: England
  • M
    MILLER, George William Leonard
    Company Director Appointed: 16 March 1992 Resigned: 30 June 2000
    The Gate House North Common, Queens Road, Weybridge, Surrey, KT13 9DN
    Nationality: British
    Date of Birth: May 1942
  • R
    REES, David Alun
    Company Director Appointed: 1 October 1994 Resigned: 23 January 1996
    Sykes Holt, Plough Lane Christleton, Chester, CH3 7BA
    Nationality: British
    Date of Birth: February 1944
  • S
    SAMUEL, John William Young Strachan
    Chartered Accountant Appointed: 1 May 2006 Resigned: 29 November 2017
    Yew Trees, Main Street North, Aberford, West Yorkshire, LS25 3AA
    Nationality: British
    Date of Birth: July 1956
    Country of Residence: England
  • S
    SCROGGS, Cedric Annesley
    Company Director Appointed: 16 March 1992 Resigned: 11 March 2004
    The Priory, Brightwell Cum Sotwell, Wallingford, Oxfordshire, OX10 0RH
    Nationality: British
    Date of Birth: January 1941
    Country of Residence: United Kingdom
  • S
    SELLARS, Paul
    Managing Director Appointed: 9 December 1996 Resigned: 31 March 2004
    White House, Withyham, Hartfield, East Sussex, TN7 4BT
    Nationality: British
    Date of Birth: February 1954
    Country of Residence: England
  • S
    SELLIER, Robert Hugh
    Company Director Appointed: 16 March 1992 Resigned: 30 November 1995
    Archers London Road, Summersales Hill, Crowborough, East Sussex, TN6 1UT
    Nationality: British
    Date of Birth: November 1933
  • S
    SMITH, Edward Arthur
    Company Director Appointed: 1 October 1994 Resigned: 30 November 1995
    Jade Lodge Crowsley Road, Shiplake, Henley On Thames, Oxfordshire, RG9 3LE
    Nationality: British
    Date of Birth: December 1937

Additional Information

Detailed company information and status

Status
Incorporated
Company Number
00650447

Company Contacts

Key contacts and leadership 7 total contacts

Name & Position Email Contact Number Fax Number
D
David Brown
Chairman
-
-
-
P
Paul Scott
Chief Executive
-
-
-
S
Sean Wyndham-Quin
Chief Financial Officer
-
-
-
A
Andries Liebenberg
Executive Director
-
-
-
S
Shatish Dasani
Senior Independent Director
-
-
-

Showing 5 of 7 contacts.

Company Documents

Documents filed with Companies Office 25 documents

Date Document Information View
03 Feb 2025
Group of companies' accounts
Group of companies' accounts made up to 30 September 2024
169 page document
View
31 Jan 2025
Termination of appointment
Termination of appointment of Andries Petrus Liebenberg as a director on 31 January 2025
View
28 Jan 2025
Resolution of removal of pre-emption rights
Resolutions
RES11 ‐
Resolution of removal of pre-emption rights
RES10 ‐
Resolution of allotment of securities
2 page document
View
10 Jan 2025
Registration of charge
Registration of charge 006504470032, created on 6 January 2025
16 page document
View
23 Dec 2024
Statement of capital following an allotment of shares
Statement of capital following an allotment of shares on 17 December 2024
GBP 7,915,669.1
3 page document
View

Similar Companies

Companies in the same industry or category

View All in Industrial & Manufacturing

In the News

Recent media coverage and press mentions

No recent media coverage

No recent news articles found for RENEW HOLDINGS PLC.

Social Media

Connect with RENEW HOLDINGS PLC.

No social media links available