REG HOLDINGS LIMITED
Overview
| Company Name | REG HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02766574 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of REG HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLP HOLDINGS LIMITED | Jan 06, 2005 | Jan 06, 2005 |
| NMG CORNWALL LIMITED | Nov 19, 1992 | Nov 19, 1992 |
What are the latest accounts for REG HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for REG HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for REG HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 12 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 027665740006 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Jun 30, 2023 | 12 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 12 pages | AA | ||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 12 pages | AA | ||
Satisfaction of charge 027665740005 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 13 pages | AA | ||
Director's details changed for Mr Andrew Nicholas Whalley on Aug 30, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stephen Booth on Nov 10, 2020 | 2 pages | CH01 | ||
Registration of charge 027665740006, created on Jul 09, 2020 | 31 pages | MR01 | ||
Full accounts made up to Jun 30, 2019 | 24 pages | AA | ||
Registration of charge 027665740005, created on Jun 24, 2020 | 31 pages | MR01 | ||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 027665740004 in full | 1 pages | MR04 | ||
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 pages | AD01 | ||
Full accounts made up to Jun 30, 2018 | 23 pages | AA | ||
Termination of appointment of Mary Louise Whalley as a director on Jan 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Zoe Catherine Crockford as a director on Jan 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of REG HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROCKFORD, Zoe Catherine | Secretary | Damery Lane Woodford GL13 9JR Berkeley Unit 3b, Damery Works England | 207497650001 | |||||||
| BOOTH, Stephen | Director | Damery Lane Woodford GL13 9JR Berkeley Unit 3b, Damery Works England | United Kingdom | British | 184176760012 | |||||
| COLLINS, Ian Kenneth | Director | Damery Lane Woodford GL13 9JR Berkeley Unit 3b, Damery Works England | England | British | 102013910001 | |||||
| CROCKFORD, David Edward | Director | 6 Paddock Road GU4 7LL Guildford Surrey | United Kingdom | British | 125163140001 | |||||
| PARTRIDGE, Matthew Richard | Director | Damery Lane Woodford GL13 9JR Berkeley Unit 3b, Damery Works England | United Kingdom | British | 123666400001 | |||||
| WANNOP, Simon Thomas | Director | Damery Lane Woodford GL13 9JR Berkeley Unit 3b, Damery Works England | Unitied Kingdom | British | 182521950001 | |||||
| WHALLEY, Andrew Nicholas | Director | Damery Lane Woodford GL13 9JR Berkeley Unit 3b, Damery Works England | United Kingdom | British | 249244660001 | |||||
| CROCKFORD, David Edward | Secretary | 6 Paddock Road GU4 7LL Guildford Surrey | British | 125163140001 | ||||||
| LYLE, Teresa Ruth, The Hon Mrs | Secretary | The Old Manse OX11 9DD Aston Tirrold Oxfordshire | British | 31336560003 | ||||||
| MACPHERSON, Neil | Secretary | 15 Heather Close Finchampstead RG40 4PX Wokingham Berkshire | British | 13681820002 | ||||||
| STOCKS, Timothy Edward | Secretary | 6 Camlet Way AL3 4TL St Albans Hertfordshire | British | 43135190001 | ||||||
| CROCKFORD, Zoe Catherine | Director | Edgeborough House Upper Edgeborough Road GU1 2BJ Guildford 2nd Floor Surrey | United Kingdom | British | 207498560001 | |||||
| HARRIS, Neil Tracey | Director | Edgeborough House Upper Edgeborough Road GU1 2BJ Guildford 2nd Floor Surrey England | United Kingdom | British | 42584490002 | |||||
| LYLE, Robert Arthur Wyatt | Director | The Old Manse OX11 9DD Aston Tirrold Oxfordshire | British | 2180210004 | ||||||
| LYLE, Teresa Ruth, The Hon Mrs | Director | The Old Manse OX11 9DD Aston Tirrold Oxfordshire | British | 31336560003 | ||||||
| MACPHERSON, Neil | Director | 15 Heather Close Finchampstead RG40 4PX Wokingham Berkshire | United Kingdom | British | 13681820002 | |||||
| WANNOP, Simon Thomas | Director | Oakland Drive EX7 9RW Dawlish 35 Devon United Kingdom | United Kingdom | British | 169001520001 | |||||
| WHALLEY, Mary Louise | Director | Edgeborough House Upper Edgeborough Road GU1 2BJ Guildford 2nd Floor Surrey | England | British | 157633800002 | |||||
| WOODMAN, Bruce Vaughan | Director | Geal Cottage Tresowes Hill Ashton TR13 9TB Helston Cornwall | England | British | 23015000002 |
Who are the persons with significant control of REG HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reg Power Management Limited | Apr 06, 2016 | Upper Edgeborough Road GU1 2BJ Guildford Edgeborough House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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