CompanyTrack
R

RENEWACORE LTD

Dissolved Birmingham

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
R

RENEWACORE LTD

Activities of other holding companies n.e.c.

Founded 19 Jun 2023 Dissolved Birmingham, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 9 Dec 2024
Confirmation Statement Submitted 1 Jul 2025
Net assets £1.00
Total assets £1.00
Total Liabilities £0.00
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Suite B, Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England

Credit Report

Discover RENEWACORE LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

£1.00

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 203 Shares £0 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 May 2024122£0£0
31 May 2024--£0
31 May 202481£0£0

Officers

Officers

2 active 1 resigned
Status
Adam ShareDirectorBritishEngland5519 Jun 2023Active
Alex SleethDirectorBritishUnited Kingdom5831 May 2024Active

Shareholders

Shareholders (3)

Adam Share
60.0%
1231 Jul 2025
Bgf Nominees Ltd
39.5%
811 Jul 2025
Alex Sleeth
0.5%
11 Jul 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Bgf Nominees Limited

United Kingdom

Active
Notified 31 May 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Adam Share

British

Active
Notified 19 Jun 2023
Residence England
DOB July 1970
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

BGF NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
RENEWACORE LTD Current Company
WALLEYS QUARRY LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
7 Oct 2025GazetteGazette Notice VoluntaryView(1 page)
26 Sept 2025DissolutionDissolution Application Strike Off CompanyView(1 page)
24 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
1 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-18 with updatesView(6 pages)
30 Jun 2025Persons With Significant ControlChange to Mr Adam Share as a person with significant control on 2023-06-19View(2 pages)
7 Oct 2025 Gazette

Gazette Notice Voluntary

26 Sept 2025 Dissolution

Dissolution Application Strike Off Company

24 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

1 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-18 with updates

30 Jun 2025 Persons With Significant Control

Change to Mr Adam Share as a person with significant control on 2023-06-19

Recent Activity

Latest Activity

Gazette Notice Voluntary

3 months ago on 7 Oct 2025

Dissolution Application Strike Off Company

3 months ago on 26 Sept 2025

Mortgage Satisfy Charge Full

3 months ago on 24 Sept 2025

Confirmation statement made on 2025-06-18 with updates

6 months ago on 1 Jul 2025

Change to Mr Adam Share as a person with significant control on 2023-06-19

6 months ago on 30 Jun 2025