NORTON RADSTOCK REGENERATION COMPANY

NORTON RADSTOCK REGENERATION COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNORTON RADSTOCK REGENERATION COMPANY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03690277
    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 NORTON RADSTOCK REGENERATION COMPANY?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Renting and operating of Housing Association real estate (68201) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is NORTON RADSTOCK REGENERATION COMPANY located?

    Registered Office Address
    30 Gay Street
    Bath
    BA1 2PA Somerset
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTON RADSTOCK REGENERATION COMPANY?

    Previous Company Names
    Company NameFromUntil
    NORTON RADSTOCK REGENERATIONApr 11, 2001Apr 11, 2001
    NORTON RADSTOCK REGENERATION LIMITEDDec 30, 1998Dec 30, 1998

    What are the latest accounts for NORTON RADSTOCK REGENERATION COMPANY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for NORTON RADSTOCK REGENERATION COMPANY?

    Last Confirmation Statement Made Up ToDec 18, 2025
    Next Confirmation Statement DueJan 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2024
    OverdueNo

    What are the latest filings for NORTON RADSTOCK REGENERATION COMPANY?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 18, 2024 with no updates

    3 pagesCS01
    XDTNI0LU

    Termination of appointment of Ms Bath Secretaries Limited as a secretary on Oct 21, 2024

    1 pagesTM02
    XDE6WAAG

    Director's details changed for Catherine Mary Le Grice Mack on Apr 09, 2024

    2 pagesCH01
    XD0PFM6R

    Current accounting period extended from Mar 31, 2024 to Sep 30, 2024

    1 pagesAA01
    XCZ75UDD

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA
    XCIPG0UZ

    Confirmation statement made on Dec 18, 2023 with no updates

    3 pagesCS01
    XCIMOSE8

    Termination of appointment of Paul Nigel Crossley as a director on Mar 06, 2023

    1 pagesTM01
    XBYTF9YA

    Confirmation statement made on Dec 18, 2022 with no updates

    3 pagesCS01
    XBJ93KBE

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA
    XBJ91EAX

    Termination of appointment of Jeremy William Smalley as a director on Nov 20, 2022

    1 pagesTM01
    XBI7A1VL

    Confirmation statement made on Dec 18, 2021 with no updates

    3 pagesCS01
    XAVM8WJ4

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA
    XAGCTKEG

    Confirmation statement made on Dec 18, 2020 with no updates

    3 pagesCS01
    X9VHDZW8

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA
    X9EMAEND

    Confirmation statement made on Dec 18, 2019 with no updates

    3 pagesCS01
    X8KMM4X4

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA
    X8JY8UTT

    Appointment of Mr Paul Nigel Crossley as a director on Aug 12, 2019

    2 pagesAP01
    X8D8NO77

    Termination of appointment of Catherine Lucy Braithwaite Inchley Whybrow as a director on Apr 24, 2019

    1 pagesTM01
    X8BHO76Q

    Appointment of Mr David Bryan Woodridge as a director on Jul 29, 2019

    2 pagesAP01
    X8BHON3E

    Termination of appointment of Paul Anthony Myers as a director on May 21, 2019

    1 pagesTM01
    X8BHOBFL

    Termination of appointment of Bruce Andrew Shearn as a director on May 09, 2019

    1 pagesTM01
    X8BHOAND

    Confirmation statement made on Dec 18, 2018 with no updates

    3 pagesCS01
    X7L13PCA

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA
    X7J16I1V

    Director's details changed for Stephen Terence Taylor on Sep 11, 2018

    2 pagesCH01
    X7E8HOZC

    Director's details changed for Kirsten Anne Hafford on Sep 11, 2018

    2 pagesCH01
    X7E8HFNU

    Who are the officers of NORTON RADSTOCK REGENERATION COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Simon George
    30 Gay Street
    Bath
    BA1 2PA Somerset
    Director
    30 Gay Street
    Bath
    BA1 2PA Somerset
    EnglandBritish,IrishSocial Worker208007010001
    HAFFORD, Kirsten Anne
    Bath Road
    Peasedown St. John
    BA2 8DH Bath
    Ardern Cottage
    England
    Director
    Bath Road
    Peasedown St. John
    BA2 8DH Bath
    Ardern Cottage
    England
    EnglandBritishHome Worker181042980004
    JONES, Martin John
    Jeddah
    Top Wood, Holcombe
    BA3 5EZ Bath
    Somerset
    Director
    Jeddah
    Top Wood, Holcombe
    BA3 5EZ Bath
    Somerset
    EnglandBritishFinance Director76559370001
    LE GRICE MACK, Catherine Mary
    Hawthorn Grove
    BA2 5QA Bath
    40
    Somerset
    United Kingdom
    Director
    Hawthorn Grove
    BA2 5QA Bath
    40
    Somerset
    United Kingdom
    EnglandBritishRetired Farmer83202050004
    TAYLOR, Stephen Terence
    Withies Park
    Midsomer Norton
    BA3 2NX Radstock
    61
    England
    Director
    Withies Park
    Midsomer Norton
    BA3 2NX Radstock
    61
    England
    EnglandBritishHorological Consultant42423560002
    WOODRIDGE, David Bryan
    Corsten
    BA2 9AF Bath
    8 Goold Close
    Somerset
    England
    Director
    Corsten
    BA2 9AF Bath
    8 Goold Close
    Somerset
    England
    EnglandBritishDirector148866460001
    SANDBROOK, Martin James
    41 Chaucer Road
    BA2 4SN Bath
    Secretary
    41 Chaucer Road
    BA2 4SN Bath
    BritishConsultant44633110001
    WILLIAMS, Andrew Paul
    32 Devonshire Road
    SP1 3NW Salisbury
    Wiltshire
    Secretary
    32 Devonshire Road
    SP1 3NW Salisbury
    Wiltshire
    British76866470001
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    MOORE SECRETARIES LIMITED
    65 New Street
    SP1 2PH Salisbury
    Wiltshire
    Secretary
    65 New Street
    SP1 2PH Salisbury
    Wiltshire
    91951800001
    MS BATH SECRETARIES LIMITED
    Gay Street
    BA1 2PA Bath
    30
    Avon
    United Kingdom
    Secretary
    Gay Street
    BA1 2PA Bath
    30
    Avon
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04195362
    158038940001
    ARAYAN, Shirley Margaret
    The Chimes,92 Radstock Road
    Midsomer Norton
    BA3 2AU Bath
    Avon
    Director
    The Chimes,92 Radstock Road
    Midsomer Norton
    BA3 2AU Bath
    Avon
    BritishPrincipal Ed33411560001
    BENDLE, Stephen John
    Seymour Road
    BA1 6DY Bath
    32
    Somerset
    England
    Director
    Seymour Road
    BA1 6DY Bath
    32
    Somerset
    England
    United KingdomBritishConsultant128290200001
    CLAYDEN, John William Anthony
    The Old School
    Holcombe
    BA3 5EW Radstock
    Somerset
    Director
    The Old School
    Holcombe
    BA3 5EW Radstock
    Somerset
    EnglandBritishStrategic Manager102300420001
    CROSSLEY, Paul Nigel
    Sham Castle Lane
    BA2 6JL Bath
    Orchard Rise
    Somerset
    United Kingdom
    Director
    Sham Castle Lane
    BA2 6JL Bath
    Orchard Rise
    Somerset
    United Kingdom
    United KingdomBritishCouncillor24453350002
    CROSSLEY, Paul Nigel
    Sham Castle Lane
    BA2 6JL Bath
    Orchard Rise
    Somerset
    United Kingdom
    Director
    Sham Castle Lane
    BA2 6JL Bath
    Orchard Rise
    Somerset
    United Kingdom
    United KingdomBritishDirector24453350002
    DANDO, Christopher John
    3 Riverside Cottages
    Radstock
    BA3 3PS Bath
    Avon
    Director
    3 Riverside Cottages
    Radstock
    BA3 3PS Bath
    Avon
    United KingdomBritishCivil Servant40111320001
    DANDO, Christopher John
    3 Riverside Cottages
    Radstock
    BA3 3PS Bath
    Avon
    Director
    3 Riverside Cottages
    Radstock
    BA3 3PS Bath
    Avon
    United KingdomBritishCivil Servant40111320001
    DAVIES, John Graham, Dr
    The Old Rectory
    Stratton On The Fosse
    BA3 4QU Bath
    Somerset
    Director
    The Old Rectory
    Stratton On The Fosse
    BA3 4QU Bath
    Somerset
    BritishRetired Gp102545220001
    DOUGHTY, Eric
    20 Wellow Mead
    Peasedown St. John
    BA2 8SB Bath
    North East Somerset
    Director
    20 Wellow Mead
    Peasedown St. John
    BA2 8SB Bath
    North East Somerset
    BritishSecretary75432000001
    GAY, Phyllis
    2 Manor Terrace
    Writhington
    BA3 3NF Radstock
    Avon
    Director
    2 Manor Terrace
    Writhington
    BA3 3NF Radstock
    Avon
    United KingdomBritishRetired127621930002
    HARRIS, Thomas Keith
    Lorraine House
    26 Cleveland Walk
    BA2 6JU Bath
    Somerset
    Director
    Lorraine House
    26 Cleveland Walk
    BA2 6JU Bath
    Somerset
    EnglandBritishDirector114409500003
    HARTLEY, Nathan
    Russet Way
    Peasedown St John
    BA2 8SS Bath
    25
    United Kingdom
    Director
    Russet Way
    Peasedown St John
    BA2 8SS Bath
    25
    United Kingdom
    United KingdomBritishDistrict Councillor161899320001
    HEWITT, John
    9 Sion Road
    Lansdown
    BA1 5SQ Bath
    Director
    9 Sion Road
    Lansdown
    BA1 5SQ Bath
    EnglandBritishArchitect66513280003
    HODGSON, Peter Anthony
    Splatts Barn
    Hawkesbury Upton
    GL9 1LA Badminton
    Gloscestershire
    Director
    Splatts Barn
    Hawkesbury Upton
    GL9 1LA Badminton
    Gloscestershire
    BritishEducation Manager78288250001
    LAMB, Andrew Richard
    11 The Dymboro
    Midsomer Norton
    BA3 2QU Bath
    Avon
    Director
    11 The Dymboro
    Midsomer Norton
    BA3 2QU Bath
    Avon
    United KingdomBritishAccountant2225400001
    MYERS, Paul Anthony
    Redfield Road
    Midsomer Norton
    BA3 2JH Bath
    117
    Somerset
    United Kingdom
    Director
    Redfield Road
    Midsomer Norton
    BA3 2JH Bath
    117
    Somerset
    United Kingdom
    United KingdomBritishDirector137610290001
    SANDBROOK, Martin James
    41 Chaucer Road
    BA2 4SN Bath
    Director
    41 Chaucer Road
    BA2 4SN Bath
    United KingdomBritishConsultant44633110001
    SANICENS, Gaspar David Enrique
    Greenmount
    46 Greenway Lane
    BA2 4LW Bath
    Bath & Ne Somerset
    Director
    Greenmount
    46 Greenway Lane
    BA2 4LW Bath
    Bath & Ne Somerset
    BritishChartered Eng83107620001
    SHEARN, Bruce Andrew
    Woodborough Road
    BA3 3JE Radstock
    21
    Somerset
    United Kingdom
    Director
    Woodborough Road
    BA3 3JE Radstock
    21
    Somerset
    United Kingdom
    United KingdomBritishRetired182090310001
    SMALLEY, Jeremy William
    30 Gay Street
    Bath
    BA1 2PA Somerset
    Director
    30 Gay Street
    Bath
    BA1 2PA Somerset
    United KingdomBritishBusiness Owner Regeneration Consultant183224790001
    STEEL, Shirley June
    3 Mandy Meadows
    Clapton Road Midsomer Norton
    BA3 2LP Bath
    Avon
    Director
    3 Mandy Meadows
    Clapton Road Midsomer Norton
    BA3 2LP Bath
    Avon
    United KingdomBritishRetired35890400003
    STEVENS, Benjamin Charles Daniel
    BA2 3QA Bath
    16 Mayfield Road
    United Kingdom
    Director
    BA2 3QA Bath
    16 Mayfield Road
    United Kingdom
    United KingdomBritishDirector178946470001
    TANNER, Janet Ann Mundy
    2 Bristol Road
    BA3 3EE Radstock
    Hillsbridge
    Somerset
    Director
    2 Bristol Road
    BA3 3EE Radstock
    Hillsbridge
    Somerset
    BritishWriter131968340001
    TAYLOR, Ian
    2 Meadow View
    Radstock
    BA3 3QT Bath
    Director
    2 Meadow View
    Radstock
    BA3 3QT Bath
    BritishPlaywright73351090001

    What are the latest statements on persons with significant control for NORTON RADSTOCK REGENERATION COMPANY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 18, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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