BASILDON REGENERATION (BARRATT WILSON BOWDEN) LIMITED

Register to unlock more data on OkredoRegister

BASILDON REGENERATION (BARRATT WILSON BOWDEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05876010

Incorporation date

13/07/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics LE67 1UFCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2006)
dot icon08/04/2026
Notice of agreement to exemption from audit of accounts for period ending 29/06/25
dot icon08/04/2026
Audit exemption statement of guarantee by parent company for period ending 29/06/25
dot icon08/04/2026
Consolidated accounts of parent company for subsidiary company period ending 29/06/25
dot icon08/04/2026
Audit exemption subsidiary accounts made up to 2025-06-29
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon26/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon26/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon26/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon26/02/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon30/08/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon11/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon11/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon02/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon02/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon27/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon21/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon21/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon02/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon02/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon08/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon23/11/2021
Full accounts made up to 2021-06-30
dot icon02/08/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon24/03/2021
Full accounts made up to 2020-06-30
dot icon30/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon05/12/2019
Full accounts made up to 2019-06-30
dot icon02/08/2019
Confirmation statement made on 2019-07-17 with updates
dot icon30/01/2019
Termination of appointment of Mathew Paul Nottingham as a director on 2019-01-25
dot icon11/12/2018
Full accounts made up to 2018-06-30
dot icon25/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon08/11/2017
Full accounts made up to 2017-06-30
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon01/12/2016
Full accounts made up to 2016-06-30
dot icon26/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon23/02/2016
Termination of appointment of Robert John Evans as a director on 2016-02-22
dot icon23/02/2016
Appointment of Mr Mathew Paul Nottingham as a director on 2016-02-22
dot icon12/12/2015
Full accounts made up to 2015-06-30
dot icon10/12/2015
Termination of appointment of Neil Cooper as a director on 2015-11-23
dot icon09/12/2015
Appointment of Neil Cooper as a director on 2015-11-23
dot icon23/11/2015
Termination of appointment of Peter James Kemmann-Lane as a director on 2015-10-23
dot icon23/11/2015
Termination of appointment of David Eardley as a director on 2015-10-23
dot icon21/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon09/03/2015
Director's details changed for Mr Robert John Evans on 2015-03-09
dot icon08/01/2015
Full accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-06-30
dot icon09/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon18/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon19/11/2012
Appointment of Peter James Kemmann-Lane as a director
dot icon19/11/2012
Termination of appointment of Sinead Condron as a director
dot icon18/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon29/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon02/03/2012
Appointment of David Eardley as a director
dot icon02/03/2012
Termination of appointment of Keith Parrett as a director
dot icon05/10/2011
Appointment of Barratt Corporate Secretarial Services Limited as a secretary
dot icon08/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon21/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon28/01/2011
Termination of appointment of Laurence Dent as a secretary
dot icon16/09/2010
Certificate of change of name
dot icon16/09/2010
Change of name notice
dot icon15/09/2010
Appointment of Robert John Evans as a director
dot icon15/09/2010
Appointment of Keith Joseph Parrett as a director
dot icon15/09/2010
Appointment of Sinead Condron as a director
dot icon15/09/2010
Appointment of Mr David Charles Wilford as a director
dot icon15/09/2010
Termination of appointment of Ian Hogarth as a director
dot icon15/09/2010
Termination of appointment of Russell Deards as a director
dot icon05/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon05/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon27/01/2010
Termination of appointment of Mark Clare as a director
dot icon27/01/2010
Termination of appointment of Laurence Dent as a director
dot icon27/01/2010
Termination of appointment of Clive Fenton as a director
dot icon27/01/2010
Termination of appointment of Steven Boyes as a director
dot icon27/01/2010
Termination of appointment of Richard Brooke as a director
dot icon20/11/2009
Director's details changed for Russell Alan Deards on 2009-11-19
dot icon19/11/2009
Director's details changed for Ian Hogarth on 2009-11-19
dot icon10/11/2009
Director's details changed for Mr Clive Fenton on 2009-10-01
dot icon10/11/2009
Director's details changed for Mr Steven John Boyes on 2009-10-01
dot icon09/11/2009
Secretary's details changed for Mr Laurence Dent on 2009-10-01
dot icon09/11/2009
Director's details changed for Mr Laurence Dent on 2009-10-01
dot icon30/10/2009
Director's details changed for Richard John Russell Brooke on 2009-10-28
dot icon07/08/2009
Appointment terminated director mark pain
dot icon27/07/2009
Director appointed ian hogarth
dot icon21/07/2009
Director appointed russell alan deards
dot icon15/07/2009
Return made up to 13/07/09; full list of members
dot icon17/12/2008
Accounts for a dormant company made up to 2008-06-30
dot icon23/07/2008
Return made up to 13/07/08; full list of members
dot icon12/05/2008
Secretary's change of particulars mark sydney clare logged form
dot icon12/05/2008
Director's change of particulars / mark clare / 24/04/2008
dot icon29/03/2008
Accounts for a dormant company made up to 2007-06-30
dot icon19/03/2008
Registered office changed on 19/03/2008 from wilson bowden house leicester road ibstock LE76 6WB
dot icon16/01/2008
New secretary appointed
dot icon15/01/2008
Secretary resigned
dot icon30/07/2007
Return made up to 13/07/07; full list of members
dot icon09/07/2007
Accounting reference date shortened from 31/12/07 to 30/06/07
dot icon02/07/2007
Director resigned
dot icon25/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon26/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon18/10/2006
Director resigned
dot icon08/09/2006
Accounting reference date shortened from 31/07/07 to 31/12/06
dot icon13/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Locke, Gregson Horace
Director
13/07/2006 - 30/06/2007
67
Cooper, Neil
Director
23/11/2015 - 23/11/2015
344
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/09/2011 - Present
245
Nottingham, Mathew Paul
Director
22/02/2016 - 25/01/2019
35
Deards, Russell Alan
Director
21/07/2009 - 14/09/2010
51

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASILDON REGENERATION (BARRATT WILSON BOWDEN) LIMITED

BASILDON REGENERATION (BARRATT WILSON BOWDEN) LIMITED is an(a) Active company incorporated on 13/07/2006 with the registered office located at Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics LE67 1UF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASILDON REGENERATION (BARRATT WILSON BOWDEN) LIMITED?

toggle

BASILDON REGENERATION (BARRATT WILSON BOWDEN) LIMITED is currently Active. It was registered on 13/07/2006 .

Where is BASILDON REGENERATION (BARRATT WILSON BOWDEN) LIMITED located?

toggle

BASILDON REGENERATION (BARRATT WILSON BOWDEN) LIMITED is registered at Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics LE67 1UF.

What does BASILDON REGENERATION (BARRATT WILSON BOWDEN) LIMITED do?

toggle

BASILDON REGENERATION (BARRATT WILSON BOWDEN) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BASILDON REGENERATION (BARRATT WILSON BOWDEN) LIMITED?

toggle

The latest filing was on 08/04/2026: Notice of agreement to exemption from audit of accounts for period ending 29/06/25.