REGAIN RECYCLING & PLASTICS LTD

Register to unlock more data on OkredoRegister

REGAIN RECYCLING & PLASTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05140908

Incorporation date

27/05/2004

Size

Full

Contacts

Registered address

Registered address

Venture House Calne Road, Lyneham, Chippenham SN15 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2004)
dot icon16/01/2018
Final Gazette dissolved via compulsory strike-off
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon13/09/2017
Registered office address changed from C/O Regain Polymers Ltd Michael Eidecker Newton Lane Allerton Bywater, Castleford West Yorkshire WF10 2AL United Kingdom to Venture House Calne Road Lyneham Chippenham SN15 4PP on 2017-09-13
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon16/08/2016
Registered office address changed from C/O Mike Dunn C/O Regain Polymers Ltd Newton Lane Allerton Bywater Castleford West Yorkshire WF10 2AL to C/O Regain Polymers Ltd Michael Eidecker Newton Lane Allerton Bywater, Castleford West Yorkshire WF10 2AL on 2016-08-16
dot icon15/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon15/08/2016
Termination of appointment of Martin John Marron as a director on 2015-11-07
dot icon15/08/2016
Appointment of Mr Michael Eidecker as a director on 2015-11-06
dot icon06/01/2016
Auditor's resignation
dot icon17/10/2015
Full accounts made up to 2014-12-31
dot icon02/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon08/01/2015
Satisfaction of charge 1 in full
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon30/07/2014
Amended full accounts made up to 2012-12-31
dot icon14/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon28/04/2014
Termination of appointment of Bernard Chase as a director
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon20/08/2013
Termination of appointment of David Smith as a director
dot icon20/08/2013
Termination of appointment of Christopher Edge as a director
dot icon08/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon23/05/2013
Appointment of Mr Bernard Graham Philip Chase as a director
dot icon23/05/2013
Appointment of Mr Martin John Marron as a director
dot icon23/05/2013
Termination of appointment of Robert Audas as a director
dot icon29/10/2012
Appointment of Mr Robert Graham Audas as a director
dot icon30/07/2012
Full accounts made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon29/05/2012
Director's details changed for Mr David John Smith on 2012-05-28
dot icon29/05/2012
Director's details changed for Mr Christopher Thomas Edge on 2012-05-28
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/11/2011
Termination of appointment of Peter Knell as a director
dot icon14/11/2011
Termination of appointment of Hendrik Bouman as a director
dot icon14/11/2011
Termination of appointment of Natalie Chesney as a secretary
dot icon14/11/2011
Appointment of Mr David John Smith as a director
dot icon14/11/2011
Appointment of Christopher Thomas Edge as a director
dot icon04/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/11/2011
Registered office address changed from Marsh Way Fairwview Industrial Estate Rainham Essex RM13 8UH on 2011-11-03
dot icon03/11/2011
Certificate of change of name
dot icon01/11/2011
Statement of capital following an allotment of shares on 2011-10-21
dot icon01/11/2011
Full accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon09/12/2009
Secretary's details changed for Natalie Williams on 2009-10-01
dot icon09/12/2009
Director's details changed for Peter Gerard Knell on 2009-10-01
dot icon05/08/2009
Particulars of contract relating to shares
dot icon05/08/2009
Miscellaneous
dot icon05/08/2009
Nc inc already adjusted 30/06/09
dot icon05/08/2009
Resolutions
dot icon30/07/2009
Particulars of contract relating to shares
dot icon30/07/2009
Ad 30/06/09\gbp si 10163310@1=10163310\gbp ic 100/10163410\
dot icon30/07/2009
Nc inc already adjusted 30/06/09
dot icon30/07/2009
Resolutions
dot icon25/07/2009
Full accounts made up to 2008-12-31
dot icon29/06/2009
Return made up to 28/05/09; full list of members
dot icon29/04/2009
Director appointed hendrik bouman
dot icon21/04/2009
Appointment terminated director paul knell
dot icon30/12/2008
Appointment terminated director hugh moss
dot icon30/12/2008
Appointment terminated director david chesney
dot icon19/12/2008
Registered office changed on 19/12/2008 from 72 wimpole street london W1G 9RP
dot icon27/11/2008
Full accounts made up to 2007-12-31
dot icon02/07/2008
Return made up to 28/05/08; full list of members
dot icon01/10/2007
Full accounts made up to 2006-12-31
dot icon29/05/2007
Return made up to 28/05/07; full list of members
dot icon29/05/2007
Director's particulars changed
dot icon16/03/2007
Auditor's resignation
dot icon20/10/2006
Accounts for a small company made up to 2005-12-31
dot icon08/06/2006
Return made up to 28/05/06; full list of members
dot icon08/06/2006
Director's particulars changed
dot icon04/05/2006
Secretary's particulars changed
dot icon04/05/2006
Secretary's particulars changed
dot icon20/03/2006
Ad 27/02/06--------- £ si 99@1=99 £ ic 1/100
dot icon09/09/2005
Secretary resigned
dot icon11/08/2005
New director appointed
dot icon10/08/2005
New secretary appointed
dot icon06/06/2005
Return made up to 28/05/05; full list of members
dot icon06/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/10/2004
New director appointed
dot icon24/09/2004
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon25/06/2004
New director appointed
dot icon25/06/2004
New director appointed
dot icon25/06/2004
New secretary appointed
dot icon24/06/2004
Director resigned
dot icon24/06/2004
Secretary resigned
dot icon28/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG REGISTRARS LIMITED
Nominee Director
27/05/2004 - 27/05/2004
4035
Knell, Paul Richard
Director
27/05/2004 - 30/12/2008
38
Marron, Martin John
Director
20/05/2013 - 06/11/2015
15
Chesney, David William
Director
31/07/2005 - 30/10/2008
9
Audas, Robert Graham
Director
25/10/2012 - 16/05/2013
26

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REGAIN RECYCLING & PLASTICS LTD

REGAIN RECYCLING & PLASTICS LTD is an(a) Dissolved company incorporated on 27/05/2004 with the registered office located at Venture House Calne Road, Lyneham, Chippenham SN15 4PP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REGAIN RECYCLING & PLASTICS LTD?

toggle

REGAIN RECYCLING & PLASTICS LTD is currently Dissolved. It was registered on 27/05/2004 and dissolved on 15/01/2018.

Where is REGAIN RECYCLING & PLASTICS LTD located?

toggle

REGAIN RECYCLING & PLASTICS LTD is registered at Venture House Calne Road, Lyneham, Chippenham SN15 4PP.

What does REGAIN RECYCLING & PLASTICS LTD do?

toggle

REGAIN RECYCLING & PLASTICS LTD operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for REGAIN RECYCLING & PLASTICS LTD?

toggle

The latest filing was on 16/01/2018: Final Gazette dissolved via compulsory strike-off.