UKBizDB.co.uk

REGROUP (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Regroup (uk) Limited. The company was founded 22 years ago and was given the registration number 04452627. The firm's registered office is in HULL. You can find them at Clipper House, Air Street, Hull, East Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:REGROUP (UK) LIMITED
Company Number:04452627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Clipper House, Air Street, Hull, East Yorkshire, HU5 1RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Slicker Recycling Limited, Lombard House, Worcester Road, Stourport-On-Severn, England, DY13 9BZ

Director30 June 2020Active
Clipper House, Air Street, Hull, England, HU5 1RR

Director31 May 2002Active
Sunfield House, Westwood Avenue, Hornsea, HU18 1EE

Secretary31 May 2002Active
49 Wolfreton Garth, Kirk Ella, Hull, HU10 7AB

Secretary01 April 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary31 May 2002Active
Clipper House, Air Street, Hull, England, HU5 1RR

Director01 January 2011Active
Ann Watson Street, Stoneferry, Hull, HU7 0BH

Director05 February 2010Active
Clipper House, Air Street, Hull, England, HU5 1RR

Director05 February 2010Active
Clipper House, Air Street, Hull, England, HU5 1RR

Director13 January 2015Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director31 May 2002Active
Clipper House, Air Street, Hull, HU5 1RR

Director11 February 2019Active
Ann Watson Street, Stoneferry, Hull, HU7 0BH

Director18 April 2013Active
49 Wolfreton Garth, Kirk Ella, Hull, HU10 7AB

Director01 April 2008Active

People with Significant Control

Slicker Recycling Limited
Notified on:30 June 2020
Status:Active
Country of residence:England
Address:Lombard House, Worcester Road, Stourport-On-Severn, England, DY13 9BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Paul Dixon Waine
Notified on:01 May 2017
Status:Active
Date of birth:April 1962
Nationality:British
Address:Clipper House, Air Street, Hull, HU5 1RR
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type group.

Download
2020-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-09Persons with significant control

Notification of a person with significant control.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Mortgage

Mortgage satisfy charge full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type group.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2018-09-12Accounts

Accounts with accounts type group.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type group.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.