Company number 06488627
Status Active
Incorporation Date 30 January 2008
Company Type Private Limited Company
Address 5TH FLOOR WATERFRONT HOUSE, STATION STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 3DQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Full accounts made up to 31 July 2016; Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
GBP 1,932,004
. The most likely internet sites of BWB REGENERATION LIMITED are www.bwbregeneration.co.uk, and www.bwb-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Bwb Regeneration Limited is a Private Limited Company.
The company registration number is 06488627. Bwb Regeneration Limited has been working since 30 January 2008.
The present status of the company is Active. The registered address of Bwb Regeneration Limited is 5th Floor Waterfront House Station Street Nottingham Nottinghamshire Ng2 3dq. . COLLINS, Paul Michael is a Director of the company. LANGFORD, Colin is a Director of the company. LOVERIDGE, Timothy David is a Director of the company. NICHOLSON, Greg is a Director of the company. PILKINGTON, John is a Director of the company. WOOLER, Stephen is a Director of the company. Secretary COLLINS, Paul Michael has been resigned. Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Secretary WOOLER, Stephen has been resigned. Director TOWNSEND, Nicolas John has been resigned. Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 03 April 2008
Appointed Date: 30 January 2008
Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 03 April 2008
Appointed Date: 30 January 2008
Persons With Significant Control
Bwb Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BWB REGENERATION LIMITED Events
02 Mar 2017
Confirmation statement made on 30 January 2017 with updates
16 Jan 2017
Full accounts made up to 31 July 2016
29 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
24 Feb 2016
Group of companies' accounts made up to 31 July 2015
24 Nov 2015
Change of share class name or designation
...
... and 61 more events
09 Apr 2008
Particulars of a mortgage or charge / charge no: 1
09 Apr 2008
Particulars of a mortgage or charge / charge no: 2
27 Mar 2008
Company name changed willoughby (571) LIMITED\certificate issued on 27/03/08
18 Mar 2008
Registered office changed on 18/03/2008 from 80 mount street nottingham NG1 6HH
30 Jan 2008
Incorporation
11 August 2015
Charge code 0648 8627 0004
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Birmingham City Council
Description: Contains fixed charge…
8 December 2009
Debenture
Delivered: 10 December 2009
Status: Outstanding
Persons entitled: Catapult Growth Fund Limited Partnership
Description: All assets including business, undertaking property…
3 April 2008
Debenture
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Catapult Growth Fund LP
Description: Fixed and floating charges over the undertaking and all…
3 April 2008
Debenture
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…