REG HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREG HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02766574
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REG HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is REG HOLDINGS LIMITED located?

    Registered Office Address
    Unit 3b, Damery Works Damery Lane
    Woodford
    GL13 9JR Berkeley
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of REG HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLP HOLDINGS LIMITEDJan 06, 2005Jan 06, 2005
    NMG CORNWALL LIMITEDNov 19, 1992Nov 19, 1992

    What are the latest accounts for REG HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for REG HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for REG HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    12 pagesAA

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 027665740006 in full

    1 pagesMR04

    Total exemption full accounts made up to Jun 30, 2023

    12 pagesAA

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    12 pagesAA

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    12 pagesAA

    Satisfaction of charge 027665740005 in full

    1 pagesMR04

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    13 pagesAA

    Director's details changed for Mr Andrew Nicholas Whalley on Aug 30, 2019

    2 pagesCH01

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen Booth on Nov 10, 2020

    2 pagesCH01

    Registration of charge 027665740006, created on Jul 09, 2020

    31 pagesMR01

    Full accounts made up to Jun 30, 2019

    24 pagesAA

    Registration of charge 027665740005, created on Jun 24, 2020

    31 pagesMR01

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 027665740004 in full

    1 pagesMR04

    Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ to Unit 3B, Damery Works Damery Lane Woodford Berkeley GL13 9JR on Apr 05, 2019

    1 pagesAD01

    Full accounts made up to Jun 30, 2018

    23 pagesAA

    Termination of appointment of Mary Louise Whalley as a director on Jan 31, 2019

    1 pagesTM01

    Termination of appointment of Zoe Catherine Crockford as a director on Jan 31, 2019

    1 pagesTM01

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Who are the officers of REG HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROCKFORD, Zoe Catherine
    Damery Lane
    Woodford
    GL13 9JR Berkeley
    Unit 3b, Damery Works
    England
    Secretary
    Damery Lane
    Woodford
    GL13 9JR Berkeley
    Unit 3b, Damery Works
    England
    207497650001
    BOOTH, Stephen
    Damery Lane
    Woodford
    GL13 9JR Berkeley
    Unit 3b, Damery Works
    England
    Director
    Damery Lane
    Woodford
    GL13 9JR Berkeley
    Unit 3b, Damery Works
    England
    United KingdomBritish184176760012
    COLLINS, Ian Kenneth
    Damery Lane
    Woodford
    GL13 9JR Berkeley
    Unit 3b, Damery Works
    England
    Director
    Damery Lane
    Woodford
    GL13 9JR Berkeley
    Unit 3b, Damery Works
    England
    EnglandBritish102013910001
    CROCKFORD, David Edward
    6 Paddock Road
    GU4 7LL Guildford
    Surrey
    Director
    6 Paddock Road
    GU4 7LL Guildford
    Surrey
    United KingdomBritish125163140001
    PARTRIDGE, Matthew Richard
    Damery Lane
    Woodford
    GL13 9JR Berkeley
    Unit 3b, Damery Works
    England
    Director
    Damery Lane
    Woodford
    GL13 9JR Berkeley
    Unit 3b, Damery Works
    England
    United KingdomBritish123666400001
    WANNOP, Simon Thomas
    Damery Lane
    Woodford
    GL13 9JR Berkeley
    Unit 3b, Damery Works
    England
    Director
    Damery Lane
    Woodford
    GL13 9JR Berkeley
    Unit 3b, Damery Works
    England
    Unitied KingdomBritish182521950001
    WHALLEY, Andrew Nicholas
    Damery Lane
    Woodford
    GL13 9JR Berkeley
    Unit 3b, Damery Works
    England
    Director
    Damery Lane
    Woodford
    GL13 9JR Berkeley
    Unit 3b, Damery Works
    England
    United KingdomBritish249244660001
    CROCKFORD, David Edward
    6 Paddock Road
    GU4 7LL Guildford
    Surrey
    Secretary
    6 Paddock Road
    GU4 7LL Guildford
    Surrey
    British125163140001
    LYLE, Teresa Ruth, The Hon Mrs
    The Old Manse
    OX11 9DD Aston Tirrold
    Oxfordshire
    Secretary
    The Old Manse
    OX11 9DD Aston Tirrold
    Oxfordshire
    British31336560003
    MACPHERSON, Neil
    15 Heather Close
    Finchampstead
    RG40 4PX Wokingham
    Berkshire
    Secretary
    15 Heather Close
    Finchampstead
    RG40 4PX Wokingham
    Berkshire
    British13681820002
    STOCKS, Timothy Edward
    6 Camlet Way
    AL3 4TL St Albans
    Hertfordshire
    Secretary
    6 Camlet Way
    AL3 4TL St Albans
    Hertfordshire
    British43135190001
    CROCKFORD, Zoe Catherine
    Edgeborough House
    Upper Edgeborough Road
    GU1 2BJ Guildford
    2nd Floor
    Surrey
    Director
    Edgeborough House
    Upper Edgeborough Road
    GU1 2BJ Guildford
    2nd Floor
    Surrey
    United KingdomBritish207498560001
    HARRIS, Neil Tracey
    Edgeborough House
    Upper Edgeborough Road
    GU1 2BJ Guildford
    2nd Floor
    Surrey
    England
    Director
    Edgeborough House
    Upper Edgeborough Road
    GU1 2BJ Guildford
    2nd Floor
    Surrey
    England
    United KingdomBritish42584490002
    LYLE, Robert Arthur Wyatt
    The Old Manse
    OX11 9DD Aston Tirrold
    Oxfordshire
    Director
    The Old Manse
    OX11 9DD Aston Tirrold
    Oxfordshire
    British2180210004
    LYLE, Teresa Ruth, The Hon Mrs
    The Old Manse
    OX11 9DD Aston Tirrold
    Oxfordshire
    Director
    The Old Manse
    OX11 9DD Aston Tirrold
    Oxfordshire
    British31336560003
    MACPHERSON, Neil
    15 Heather Close
    Finchampstead
    RG40 4PX Wokingham
    Berkshire
    Director
    15 Heather Close
    Finchampstead
    RG40 4PX Wokingham
    Berkshire
    United KingdomBritish13681820002
    WANNOP, Simon Thomas
    Oakland Drive
    EX7 9RW Dawlish
    35
    Devon
    United Kingdom
    Director
    Oakland Drive
    EX7 9RW Dawlish
    35
    Devon
    United Kingdom
    United KingdomBritish169001520001
    WHALLEY, Mary Louise
    Edgeborough House
    Upper Edgeborough Road
    GU1 2BJ Guildford
    2nd Floor
    Surrey
    Director
    Edgeborough House
    Upper Edgeborough Road
    GU1 2BJ Guildford
    2nd Floor
    Surrey
    EnglandBritish157633800002
    WOODMAN, Bruce Vaughan
    Geal Cottage Tresowes Hill
    Ashton
    TR13 9TB Helston
    Cornwall
    Director
    Geal Cottage Tresowes Hill
    Ashton
    TR13 9TB Helston
    Cornwall
    EnglandBritish23015000002

    Who are the persons with significant control of REG HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reg Power Management Limited
    Upper Edgeborough Road
    GU1 2BJ Guildford
    Edgeborough House
    England
    Apr 06, 2016
    Upper Edgeborough Road
    GU1 2BJ Guildford
    Edgeborough House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number9890297
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0