UKBizDB.co.uk

WIDNES REGENERATION LIMITED

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

This company is commonly known as Widnes Regeneration Limited. The company was founded 25 years ago and was given the registration number 03643210. The firm's registered office is in BIRMINGHAM. You can find them at Park Point 17 High Street, Longbridge, Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WIDNES REGENERATION LIMITED
Company Number:03643210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Park Point 17 High Street, Longbridge, Birmingham, B31 2UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Corporate Secretary28 November 2008Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director03 January 2024Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director31 December 2023Active
10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, B74 2RQ

Secretary02 October 1998Active
192b Thornhill Road, Streetly, Sutton Coldfield, B74 2EP

Secretary01 December 1999Active
The Yeoman House, Acton, Stourport On Severn, DY13 9TF

Secretary19 September 2003Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Secretary01 November 2006Active
6, Singlets Lane, Flamstead, St Albans, AL3 8EP

Secretary02 July 2007Active
Westfields Court, Moreton Morrell, CV35 9DB

Secretary20 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 October 1998Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director30 June 2017Active
2 Farnhill Close, Norton Cross, Runcorn, WA7 6PW

Director10 February 1999Active
The Knoll, Main Street, Barton Under Needwood, DE13 8AB

Director10 February 1999Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director17 April 2020Active
10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, B74 2RQ

Director02 October 1998Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director01 December 2010Active
The Cottage 8 Cedar Street, Braunston-In-Rutland, Rutland, LE15 8QS

Director10 February 1999Active
White Gables 18 Whittington Road, Worcester, WR5 2JU

Director10 February 1999Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director30 June 2017Active
Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, B32 1AF

Director03 September 2003Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director26 October 2015Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director19 August 2014Active
290 Liverpool Road, Widnes, WA8 7HT

Director10 February 1999Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director31 March 2022Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director20 April 2000Active
18 Fieldway, Widnes, United Kingdom, WA8 3JD

Director01 June 2006Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director02 August 2013Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director05 May 2022Active
Greenway Cottage Greenway Road, Runcorn, WA7 4NP

Director11 June 1999Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director31 May 2015Active
Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, B32 1AF

Director02 October 1998Active
Halton Borough Council, Municipal Building, Kingsway, Widnes, United Kingdom, WA8 7QF

Director23 December 2020Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director31 March 2018Active

People with Significant Control

St. Modwen Group Holding Company Limited
Notified on:04 November 2022
Status:Active
Country of residence:United Kingdom
Address:Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
St. Modwen Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-11-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-06Accounts

Legacy.

Download
2023-11-06Other

Legacy.

Download
2023-11-06Other

Legacy.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-27Persons with significant control

Notification of a person with significant control.

Download
2022-11-27Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-05Accounts

Legacy.

Download
2022-10-05Other

Legacy.

Download
2022-10-05Other

Legacy.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change corporate secretary company with change date.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-07-25Address

Change registered office address company with date old address new address.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.