BWB REGENERATION LIMITED

Register to unlock more data on OkredoRegister

BWB REGENERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06488627

Incorporation date

30/01/2008

Size

Small

Contacts

Registered address

Registered address

5th Floor Waterfront House, Station Street, Nottingham, Nottinghamshire NG2 3DQCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2008)
dot icon13/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon20/11/2025
Director's details changed for Mrs Maxine Julie Pearce on 2025-11-20
dot icon04/10/2025
Accounts for a small company made up to 2024-12-31
dot icon05/08/2025
Termination of appointment of Stephen Wooler as a director on 2025-07-25
dot icon13/02/2025
Termination of appointment of John Pilkington as a director on 2024-07-29
dot icon13/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon21/05/2024
Accounts for a small company made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon03/08/2022
Accounts for a small company made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon04/11/2021
Appointment of Ms Maxine Pearce as a director on 2021-09-16
dot icon04/11/2021
Termination of appointment of Paul Michael Collins as a director on 2021-09-16
dot icon04/08/2021
Termination of appointment of Colin Langford as a director on 2021-04-26
dot icon25/05/2021
Accounts for a small company made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon18/11/2020
Current accounting period extended from 2020-07-31 to 2020-12-31
dot icon12/03/2020
Accounts for a small company made up to 2019-07-31
dot icon07/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon06/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon20/11/2018
Accounts for a small company made up to 2018-07-31
dot icon05/11/2018
Director's details changed for Mr Paul Michael Collins on 2018-10-01
dot icon29/05/2018
Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
dot icon29/05/2018
Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
dot icon29/05/2018
Register inspection address has been changed from Cumberland Court 80 Mount Street Nottingham NG1 6HH England to Cumberland Court 80 Mount Street Nottingham NG1 6HH
dot icon29/05/2018
Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
dot icon09/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon08/02/2018
Full accounts made up to 2017-07-31
dot icon18/07/2017
Satisfaction of charge 064886270004 in full
dot icon18/07/2017
Satisfaction of charge 3 in full
dot icon18/07/2017
Satisfaction of charge 2 in full
dot icon02/03/2017
Confirmation statement made on 2017-01-30 with updates
dot icon16/01/2017
Full accounts made up to 2016-07-31
dot icon29/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon24/02/2016
Group of companies' accounts made up to 2015-07-31
dot icon24/11/2015
Change of share class name or designation
dot icon24/11/2015
Particulars of variation of rights attached to shares
dot icon24/11/2015
Statement of company's objects
dot icon24/11/2015
Statement of capital following an allotment of shares on 2015-10-23
dot icon19/11/2015
Termination of appointment of Paul Michael Collins as a secretary on 2015-10-23
dot icon18/11/2015
Resolutions
dot icon18/11/2015
Memorandum and Articles of Association
dot icon18/11/2015
Resolutions
dot icon25/08/2015
Resolutions
dot icon25/08/2015
Resolutions
dot icon21/08/2015
Auditor's resignation
dot icon21/08/2015
Auditor's resignation
dot icon18/08/2015
Statement of capital following an allotment of shares on 2015-08-11
dot icon13/08/2015
Registration of charge 064886270004, created on 2015-08-11
dot icon27/04/2015
Memorandum and Articles of Association
dot icon09/04/2015
Group of companies' accounts made up to 2014-07-31
dot icon13/03/2015
Resolutions
dot icon12/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon14/10/2014
Appointment of Mr John Pilkington as a director on 2014-09-25
dot icon09/10/2014
Termination of appointment of Nicolas John Townsend as a director on 2014-09-25
dot icon09/10/2014
Termination of appointment of Nicolas John Townsend as a director on 2014-09-25
dot icon22/05/2014
Auditor's resignation
dot icon02/05/2014
Group of companies' accounts made up to 2013-07-31
dot icon26/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon02/04/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon05/02/2013
Group of companies' accounts made up to 2012-07-31
dot icon09/10/2012
Memorandum and Articles of Association
dot icon09/10/2012
Resolutions
dot icon15/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon15/02/2012
Registered office address changed from 3-4 Kayes Walk Nottingham NG1 1PY United Kingdom on 2012-02-15
dot icon09/01/2012
Group of companies' accounts made up to 2011-07-31
dot icon15/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon10/02/2011
Group of companies' accounts made up to 2010-07-31
dot icon27/09/2010
Registered office address changed from Hine House 25 Regent Street Nottingham Notts NG1 5BS on 2010-09-27
dot icon23/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon19/03/2010
Secretary's details changed for Mr Paul Michael Collins on 2010-03-19
dot icon19/03/2010
Director's details changed for Mr Stephen Wooler on 2010-03-18
dot icon19/03/2010
Director's details changed for Timothy David Loveridge on 2010-03-18
dot icon19/03/2010
Director's details changed for Greg Nicholson on 2010-03-18
dot icon19/03/2010
Director's details changed for Mr Nicolas John Townsend on 2010-03-18
dot icon19/03/2010
Director's details changed for Colin Langford on 2010-03-18
dot icon19/03/2010
Director's details changed for Mr Paul Michael Collins on 2010-03-18
dot icon19/02/2010
Group of companies' accounts made up to 2009-07-31
dot icon09/01/2010
Change of share class name or designation
dot icon09/01/2010
Particulars of variation of rights attached to shares
dot icon09/01/2010
Resolutions
dot icon10/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon05/03/2009
Group of companies' accounts made up to 2008-07-31
dot icon17/02/2009
Return made up to 30/01/09; full list of members
dot icon13/02/2009
Director appointed mr nicolas john townsend
dot icon10/09/2008
Appointment terminated secretary stephen wooler
dot icon10/09/2008
Director and secretary appointed paul michael collins
dot icon17/04/2008
Accounting reference date shortened from 31/01/2009 to 31/07/2008
dot icon14/04/2008
Director appointed greg nicholson
dot icon14/04/2008
Director appointed timothy david loveridge
dot icon14/04/2008
Director appointed colin langford
dot icon14/04/2008
Director and secretary appointed stephen wooler
dot icon14/04/2008
Appointment terminated secretary willoughby corporate secretarial LIMITED
dot icon14/04/2008
Appointment terminated director willoughby corporate registrars LIMITED
dot icon14/04/2008
Ad 03/04/08\gbp si 681999@1=681999\gbp ic 1/682000\
dot icon14/04/2008
Nc inc already adjusted 03/04/08
dot icon14/04/2008
Resolutions
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/03/2008
Certificate of change of name
dot icon18/03/2008
Registered office changed on 18/03/2008 from 80 mount street nottingham NG1 6HH
dot icon30/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pilkington, John
Director
25/09/2014 - 29/07/2024
41
Langford, Colin
Director
03/04/2008 - 26/04/2021
6
Pearce, Maxine Julie
Director
16/09/2021 - Present
4
Collins, Paul Michael
Secretary
09/09/2008 - 23/10/2015
2
Nicholson, Greg
Director
03/04/2008 - Present
9

Persons with Significant Control

1
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 BWB REGENERATION LIMITED

BWB REGENERATION LIMITED is an(a) Active company incorporated on 30/01/2008 with the registered office located at 5th Floor Waterfront House, Station Street, Nottingham, Nottinghamshire NG2 3DQ. There are currently 3 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 BWB REGENERATION LIMITED?

toggle

BWB REGENERATION LIMITED is currently Active. It was registered on 30/01/2008 .

Where is BWB REGENERATION LIMITED located?

toggle

BWB REGENERATION LIMITED is registered at 5th Floor Waterfront House, Station Street, Nottingham, Nottinghamshire NG2 3DQ.

What does BWB REGENERATION LIMITED do?

toggle

BWB REGENERATION LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BWB REGENERATION LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-30 with no updates.