Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RENEWI SRF TRADING LIMITED
Company Information for

RENEWI SRF TRADING LIMITED

ENIGMA, WAVENDON BUSINESS PARK, ORTENSIA DRIVE, WAVENDON, MILTON KEYNES, BUCKINGHAMSHIRE, MK17 8LX,
Company Registration Number
02563623
Private Limited Company
Active

Company Overview

About Renewi Srf Trading Ltd
RENEWI SRF TRADING LIMITED was founded on 1990-11-29 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Renewi Srf Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RENEWI SRF TRADING LIMITED
 
Legal Registered Office
ENIGMA
WAVENDON BUSINESS PARK, ORTENSIA DRIVE, WAVENDON
MILTON KEYNES
BUCKINGHAMSHIRE
MK17 8LX
Other companies in MK1
 
Previous Names
SHANKS SRF TRADING LIMITED09/10/2017
SHANKS & MCEWAN (GREENGAIRS POWER GENERATION ) LIMITED23/01/2009
Filing Information
Company Number 02563623
Company ID Number 02563623
Date formed 1990-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 03:33:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENEWI SRF TRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RENEWI SRF TRADING LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BERNARD GRIFFIN-SMITH
Company Secretary 2008-05-01
ALISTAIR DANIEL BROOKES
Director 2016-01-01
NEIL ROWLAND MILES
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAMIAN EGLINTON
Director 2013-04-15 2016-07-15
DAVID KEVIN MULLIGAN
Director 2014-04-01 2015-12-31
JEREMY JOHN COBBETT SIMPSON
Director 2011-08-01 2014-03-31
ELIZABETH MARY BAYLEY
Director 2013-04-01 2013-12-31
IAN FREDERICK GOODFELLOW
Director 2009-01-22 2013-03-31
PAUL FREDEREK HOLMES
Director 2012-11-27 2013-03-31
MARK IAN SAUNDERS
Director 2009-07-01 2011-07-31
MICHAEL BRIAN DUNN
Director 2009-01-22 2010-04-22
DARREN STOCKLEY
Director 2009-01-22 2009-07-31
ROBERT IAN CARTWRIGHT
Director 2007-11-05 2009-01-22
FRASER ANDREW NORTON WELHAM
Director 2006-01-01 2009-01-22
CAROLYN ANN GIBSON
Company Secretary 2007-02-01 2008-04-30
MICHAEL CHARLES EDWARD AVERILL
Director 1999-04-29 2007-09-30
PAUL KAYE
Company Secretary 2004-09-30 2007-01-31
DAVID JOHN DOWNES
Director 1994-01-12 2005-12-31
MICHAEL JAMES CLARKE
Director 1999-04-29 2005-04-30
SARA PHILIPA CANNON
Company Secretary 2000-11-30 2004-09-30
JAMES ROBERT MEREDITH
Director 1999-04-29 2003-03-31
JANE LESLIE KING
Company Secretary 1995-02-01 2000-11-29
JAMES ROBERT MEREDITH
Director 1994-01-12 1997-02-12
GEOFFREY JOHN NEWMAN
Director 1993-01-15 1996-08-30
HUGH DUDLEY THOMAS MOSS
Director 1993-02-18 1996-08-10
STANLEY BERTRAND JOHN HODGE
Company Secretary 1993-03-29 1995-02-01
DAVID FREDERICK WHEELER
Director 1993-01-15 1994-02-28
JANF LESLIE KING
Company Secretary 1993-01-15 1993-03-29
JOANNA SIMONE MARTIN
Director 1993-01-15 1993-02-18
JOHN FREDERICK MCKERROW
Company Secretary 1992-11-29 1993-01-15
BRIAN BARRETT
Director 1992-11-29 1993-01-15
WILLIAM TUCKETT LEE
Director 1992-11-29 1993-01-15
JOHN FREDERICK MCKERROW
Director 1992-11-29 1993-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP BERNARD GRIFFIN-SMITH RENEWI CUMBRIA HOLDINGS LIMITED Company Secretary 2009-01-23 CURRENT 2009-01-23 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI CUMBRIA LIMITED Company Secretary 2009-01-23 CURRENT 2009-01-23 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI ARGYLL & BUTE LIMITED Company Secretary 2008-10-24 CURRENT 2000-09-20 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI ARGYLL & BUTE HOLDINGS LIMITED Company Secretary 2008-10-24 CURRENT 2001-06-06 Active
PHILIP BERNARD GRIFFIN-SMITH CAIRD TRUSTEES (ATLAS) LIMITED Company Secretary 2008-05-01 CURRENT 1999-07-08 Dissolved 2014-07-15
PHILIP BERNARD GRIFFIN-SMITH CAIRD TRUSTEES LIMITED Company Secretary 2008-05-01 CURRENT 1989-04-04 Dissolved 2014-07-15
PHILIP BERNARD GRIFFIN-SMITH BIO-LOGIC REMEDIATION LIMITED Company Secretary 2008-05-01 CURRENT 1997-11-11 Dissolved 2015-07-17
PHILIP BERNARD GRIFFIN-SMITH CAIRD COMMERCIAL VEHICLES LIMITED Company Secretary 2008-05-01 CURRENT 1945-07-18 Dissolved 2015-08-11
PHILIP BERNARD GRIFFIN-SMITH D & D ENVIRONMENTAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1991-05-30 Dissolved 2015-07-17
PHILIP BERNARD GRIFFIN-SMITH REFORM STREET INVESTMENTS LIMITED Company Secretary 2008-05-01 CURRENT 1982-10-05 Dissolved 2015-07-14
PHILIP BERNARD GRIFFIN-SMITH CAIRD INDUSTRIAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1988-11-04 Liquidation
PHILIP BERNARD GRIFFIN-SMITH CLEAR WASTE LIMITED Company Secretary 2008-05-01 CURRENT 1970-10-20 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH NORFOLK ENVIRONMENTAL DEVELOPMENTS LIMITED Company Secretary 2008-05-01 CURRENT 1989-11-30 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH PEMBROKESHIRE ENVIRONMENTAL LIMITED Company Secretary 2008-05-01 CURRENT 1989-08-07 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ROBINSON BROS (ENVIRONMENTAL) LIMITED Company Secretary 2008-05-01 CURRENT 1955-04-07 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (CAMDEN) LIMITED Company Secretary 2008-05-01 CURRENT 1987-09-09 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH GOODWIN'S MINI SKIPS LIMITED Company Secretary 2008-05-01 CURRENT 1978-10-31 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ROBINSON BROS. (DISPOSAL SERVICES) LIMITED Company Secretary 2008-05-01 CURRENT 1991-11-25 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (TECHNICAL SERVICES) LIMITED Company Secretary 2008-05-01 CURRENT 1990-12-24 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH GREENACRE WASTE MANAGEMENT LIMITED Company Secretary 2008-05-01 CURRENT 1993-01-25 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH CAIRD TRADING LIMITED Company Secretary 2008-05-01 CURRENT 1982-09-30 Dissolved 2015-07-17
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (TEESSIDE) LIMITED Company Secretary 2008-05-01 CURRENT 1990-06-01 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ATLAS CLENSOL LIMITED Company Secretary 2008-05-01 CURRENT 1927-03-07 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN, LIMITED Company Secretary 2008-05-01 CURRENT 1924-11-17 Dissolved 2017-09-26
PHILIP BERNARD GRIFFIN-SMITH LOTHIAN LIMITED Company Secretary 2008-05-01 CURRENT 1990-02-15 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (ENVIRONMENTAL SERVICES) LIMITED Company Secretary 2008-05-01 CURRENT 1985-11-04 Liquidation
PHILIP BERNARD GRIFFIN-SMITH SHANKS CAPITAL INVESTMENT LIMITED Company Secretary 2008-05-01 CURRENT 2002-03-11 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS CHEMICAL SERVICES (SCOTLAND) LIMITED Company Secretary 2008-05-01 CURRENT 1915-05-11 Dissolved 2017-01-31
PHILIP BERNARD GRIFFIN-SMITH WASTECOM LIMITED Company Secretary 2008-05-01 CURRENT 2005-02-08 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED Company Secretary 2008-05-01 CURRENT 1990-11-29 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH SHANKS FINANCE LIMITED Company Secretary 2008-05-01 CURRENT 2001-08-06 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH SHANKS INVESTMENTS Company Secretary 2008-05-01 CURRENT 2004-12-17 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH CAIRD GROUP LIMITED Company Secretary 2008-05-01 CURRENT 1919-04-21 Dissolved 2018-02-24
PHILIP BERNARD GRIFFIN-SMITH SHANKS DUMFRIES AND GALLOWAY LIMITED Company Secretary 2008-05-01 CURRENT 2003-03-18 Liquidation
PHILIP BERNARD GRIFFIN-SMITH SHANKS CHEMICAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1968-07-02 Active - Proposal to Strike off
PHILIP BERNARD GRIFFIN-SMITH ELWA LIMITED Company Secretary 2008-05-01 CURRENT 1992-03-25 Active
PHILIP BERNARD GRIFFIN-SMITH SHANKS ENVIRONMENTAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 2002-03-11 Dissolved 2018-05-28
PHILIP BERNARD GRIFFIN-SMITH SAFEWASTE LIMITED Company Secretary 2008-05-01 CURRENT 1990-03-27 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI PFI INVESTMENTS LIMITED Company Secretary 2008-05-01 CURRENT 1996-02-08 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI HOLDINGS LIMITED Company Secretary 2008-05-01 CURRENT 1999-11-30 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI FINANCIAL MANAGEMENT LIMITED Company Secretary 2008-05-01 CURRENT 2005-02-16 Liquidation
PHILIP BERNARD GRIFFIN-SMITH RENEWI PLC Company Secretary 2008-05-01 CURRENT 1982-02-04 Active
PHILIP BERNARD GRIFFIN-SMITH SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED Company Secretary 2008-05-01 CURRENT 2003-03-18 Active - Proposal to Strike off
PHILIP BERNARD GRIFFIN-SMITH RENEWI UK SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1989-06-08 Active
ALISTAIR DANIEL BROOKES RENEWI BDR LIMITED Director 2016-09-09 CURRENT 2011-10-24 Active
ALISTAIR DANIEL BROOKES RENEWI BDR HOLDINGS LIMITED Director 2016-09-09 CURRENT 2011-10-24 Active
ALISTAIR DANIEL BROOKES ELWA HOLDINGS LIMITED Director 2016-01-01 CURRENT 2010-09-28 Active
ALISTAIR DANIEL BROOKES ENERGEN BIOGAS LIMITED Director 2016-01-01 CURRENT 2008-02-27 Active
ALISTAIR DANIEL BROOKES ELWA LIMITED Director 2016-01-01 CURRENT 1992-03-25 Active
ALISTAIR DANIEL BROOKES RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) HOLDINGS LIMITED Director 2016-01-01 CURRENT 2009-04-24 In Administration
ALISTAIR DANIEL BROOKES RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED Director 2016-01-01 CURRENT 2009-03-03 In Administration
ALISTAIR DANIEL BROOKES CAIRD EVERED LIMITED Director 2016-01-01 CURRENT 1988-09-01 Active
ALISTAIR DANIEL BROOKES CAIRD EVERED HOLDINGS LIMITED Director 2016-01-01 CURRENT 2006-11-22 Active
ALISTAIR DANIEL BROOKES WAKEFIELD WASTE HOLDINGS LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
ALISTAIR DANIEL BROOKES RENEWI PFI INVESTMENTS LIMITED Director 2015-12-08 CURRENT 1996-02-08 Active
ALISTAIR DANIEL BROOKES RENEWI CUMBRIA HOLDINGS LIMITED Director 2015-04-01 CURRENT 2009-01-23 Active
ALISTAIR DANIEL BROOKES RENEWI CUMBRIA LIMITED Director 2015-04-01 CURRENT 2009-01-23 Active
ALISTAIR DANIEL BROOKES WAKEFIELD WASTE PFI HOLDINGS LIMITED Director 2015-04-01 CURRENT 2012-08-28 Active
ALISTAIR DANIEL BROOKES WAKEFIELD WASTE PFI LIMITED Director 2015-04-01 CURRENT 2012-08-28 Active
ALISTAIR DANIEL BROOKES RENEWI ARGYLL & BUTE LIMITED Director 2015-04-01 CURRENT 2000-09-20 Active
ALISTAIR DANIEL BROOKES RENEWI ARGYLL & BUTE HOLDINGS LIMITED Director 2015-04-01 CURRENT 2001-06-06 Active
NEIL ROWLAND MILES RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) HOLDINGS LIMITED Director 2017-05-31 CURRENT 2009-04-24 In Administration
NEIL ROWLAND MILES RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED Director 2017-05-31 CURRENT 2009-03-03 In Administration
NEIL ROWLAND MILES ENERGEN BIOGAS LIMITED Director 2016-07-06 CURRENT 2008-02-27 Active
NEIL ROWLAND MILES RENEWI UK SERVICES LIMITED Director 2016-07-01 CURRENT 1989-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02DIRECTOR APPOINTED MR KEITH SINFIELD
2024-04-02APPOINTMENT TERMINATED, DIRECTOR JAMES AUSTIN PRIESTLEY
2024-03-14CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2023-10-25FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-06Appointment of Mr Dominic Pieter James Murray as company secretary on 2023-06-01
2023-06-06Termination of appointment of Philip Bernard Griffin-Smith on 2023-05-31
2023-03-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-02-07Change of details for Renewi Uk Services Limited as a person with significant control on 2023-01-23
2023-02-07PSC05Change of details for Renewi Uk Services Limited as a person with significant control on 2023-01-23
2023-01-26Director's details changed for Mr Alistair Daniel Brookes on 2023-01-23
2023-01-26CH01Director's details changed for Mr Alistair Daniel Brookes on 2023-01-23
2023-01-25SECRETARY'S DETAILS CHNAGED FOR MR PHILIP BERNARD GRIFFIN-SMITH on 2023-01-23
2023-01-25REGISTERED OFFICE CHANGED ON 25/01/23 FROM Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU
2023-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/23 FROM Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU
2023-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP BERNARD GRIFFIN-SMITH on 2023-01-23
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2021-12-29FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2020-09-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROWLAND MILES
2020-04-07AP01DIRECTOR APPOINTED JAMES AUSTIN PRIESTLEY
2019-11-14AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-06-20PSC05Change of details for Shanks Waste Management Limited as a person with significant control on 2017-10-10
2017-10-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-09RES15CHANGE OF COMPANY NAME 08/02/23
2017-10-09CERTNMCOMPANY NAME CHANGED SHANKS SRF TRADING LIMITED CERTIFICATE ISSUED ON 09/10/17
2017-10-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-06PSC02Notification of Shanks Waste Management Limited as a person with significant control on 2016-04-06
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAMIAN EGLINTON
2016-07-28CH01Director's details changed for Mr Neil Rowaland Miles on 2016-07-01
2016-07-05AP01DIRECTOR APPOINTED MR NEIL MILES
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-24AR0124/06/16 FULL LIST
2016-06-24AR0124/06/16 FULL LIST
2016-01-04AP01DIRECTOR APPOINTED MR ALISTAIR DANIEL BROOKES
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEVIN MULLIGAN
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-30AR0130/06/15 ANNUAL RETURN FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-03AR0130/06/14 ANNUAL RETURN FULL LIST
2014-04-01AP01DIRECTOR APPOINTED MR DAVID KEVIN MULLIGAN
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMPSON
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BAYLEY
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-03AR0130/06/13 ANNUAL RETURN FULL LIST
2013-04-16AP01DIRECTOR APPOINTED MR PETER DAMIAN EGLINTON
2013-04-04AP01DIRECTOR APPOINTED MRS ELIZABETH MARY BAYLEY
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOLMES
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOODFELLOW
2012-11-27AP01DIRECTOR APPOINTED MR PAUL FREDEREK HOLMES
2012-11-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-30AR0130/06/12 FULL LIST
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-08AP01DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK SAUNDERS
2011-07-15AR0130/06/11 FULL LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN SAUNDERS / 19/11/2010
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-27AR0130/06/10 FULL LIST
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN
2010-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN DUNN / 12/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN SAUNDERS / 12/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GOODFELLOW / 12/11/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP BERNARD GRIFFIN-SMITH / 13/11/2009
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SAUNDERS / 05/08/2009
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR DARREN STOCKLEY
2009-07-27363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-15288aDIRECTOR APPOINTED MARK IAN SAUNDERS
2009-01-31RES01ADOPT ARTICLES 22/01/2009
2009-01-27288aDIRECTOR APPOINTED MR MICHAEL BRIAN DUNN
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CARTWRIGHT
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR FRASER WELHAM
2009-01-26288aDIRECTOR APPOINTED MR DARREN STOCKLEY
2009-01-26288aDIRECTOR APPOINTED MR IAN GOODFELLOW
2009-01-23CERTNMCOMPANY NAME CHANGED SHANKS & MCEWAN (GREENGAIRS POWER GENERATION ) LIMITED CERTIFICATE ISSUED ON 23/01/09
2008-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-07363aRETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY CAROLYN GIBSON
2008-05-06288aSECRETARY APPOINTED PHILIP BERNARD GRIFFIN-SMITH
2007-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-08-01363sRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-02-26288bSECRETARY RESIGNED
2007-02-26288aNEW SECRETARY APPOINTED
2006-10-20288cSECRETARY'S PARTICULARS CHANGED
2006-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-17363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2006-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-02363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-05-11288bDIRECTOR RESIGNED
2005-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-01-04288cDIRECTOR'S PARTICULARS CHANGED
2004-10-15288aNEW SECRETARY APPOINTED
2004-10-15288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RENEWI SRF TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RENEWI SRF TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RENEWI SRF TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of RENEWI SRF TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENEWI SRF TRADING LIMITED
Trademarks
We have not found any records of RENEWI SRF TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENEWI SRF TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RENEWI SRF TRADING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RENEWI SRF TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENEWI SRF TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RENEWI SRF TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.