Background WavePink WaveYellow Wave

NORTON RADSTOCK REGENERATION COMPANY (03690277)

NORTON RADSTOCK REGENERATION COMPANY (03690277) is an active UK company. incorporated on 30 December 1998. with registered office in Somerset. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. NORTON RADSTOCK REGENERATION COMPANY has been registered for 27 years. Current directors include ALLEN, Simon George, HAFFORD, Kirsten Anne, JONES, Martin John and 2 others.

Company Number
03690277
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 December 1998
Age
27 years
Address
30 Gay Street, Somerset, BA1 2PA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALLEN, Simon George, HAFFORD, Kirsten Anne, JONES, Martin John, LE GRICE MACK, Catherine Mary, WOODRIDGE, David Bryan
SIC Codes
41100, 68100, 68201, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTON RADSTOCK REGENERATION COMPANY

NORTON RADSTOCK REGENERATION COMPANY is an active company incorporated on 30 December 1998 with the registered office located in Somerset. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. NORTON RADSTOCK REGENERATION COMPANY was registered 27 years ago.(SIC: 41100, 68100, 68201, 68320)

Status

active

Active since 27 years ago

Company No

03690277

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 30 December 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 18 December 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)

Next Due

Due by 1 January 2026
For period ending 18 December 2025

Previous Company Names

NORTON RADSTOCK REGENERATION
From: 11 April 2001To: 14 February 2002
NORTON RADSTOCK REGENERATION LIMITED
From: 30 December 1998To: 11 April 2001
Contact
Address

30 Gay Street Bath Somerset, BA1 2PA,

Timeline

33 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Dec 09
Director Left
Sept 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Jun 11
Director Joined
Sept 11
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Sept 13
Director Joined
Oct 13
Loan Secured
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Director Left
Dec 15
Director Joined
Apr 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Sept 17
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Dec 22
Director Left
Mar 23
Director Left
Dec 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Feb 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ALLEN, Simon George

Active
30 Gay Street, SomersetBA1 2PA
Born March 1976
Director
Appointed 20 Jan 2016

HAFFORD, Kirsten Anne

Active
Bath Road, BathBA2 8DH
Born January 1970
Director
Appointed 13 Jun 2013

JONES, Martin John

Active
Jeddah, BathBA3 5EZ
Born October 1955
Director
Appointed 27 Mar 2001

LE GRICE MACK, Catherine Mary

Active
Hawthorn Grove, BathBA2 5QA
Born June 1945
Director
Appointed 15 May 2002

WOODRIDGE, David Bryan

Active
Corsten, BathBA2 9AF
Born September 1953
Director
Appointed 29 Jul 2019

SANDBROOK, Martin James

Resigned
41 Chaucer Road, BathBA2 4SN
Secretary
Appointed 30 Dec 1998
Resigned 12 Mar 2001

WILLIAMS, Andrew Paul

Resigned
32 Devonshire Road, SalisburySP1 3NW
Secretary
Appointed 12 Mar 2001
Resigned 19 Dec 2003

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 30 Dec 1998
Resigned 30 Dec 1998

MOORE SECRETARIES LIMITED

Resigned
65 New Street, SalisburySP1 2PH
Corporate secretary
Appointed 19 Dec 2003
Resigned 24 Feb 2011

MS BATH SECRETARIES LIMITED

Resigned
Gay Street, BathBA1 2PA
Corporate secretary
Appointed 24 Feb 2011
Resigned 21 Oct 2024

ARAYAN, Shirley Margaret

Resigned
The Chimes,92 Radstock Road, BathBA3 2AU
Born June 1947
Director
Appointed 23 Oct 2000
Resigned 12 Mar 2001

BENDLE, Stephen John

Resigned
Seymour Road, BathBA1 6DY
Born November 1948
Director
Appointed 12 Mar 2001
Resigned 10 Sept 2017

CLAYDEN, John William Anthony

Resigned
The Old School, RadstockBA3 5EW
Born August 1945
Director
Appointed 25 Nov 2004
Resigned 31 Mar 2011

CROSSLEY, Paul Nigel

Resigned
Sham Castle Lane, BathBA2 6JL
Born January 1952
Director
Appointed 12 Aug 2019
Resigned 06 Mar 2023

CROSSLEY, Paul Nigel

Resigned
Sham Castle Lane, BathBA2 6JL
Born January 1952
Director
Appointed 11 Oct 2012
Resigned 07 Aug 2014

DANDO, Christopher John

Resigned
3 Riverside Cottages, BathBA3 3PS
Born July 1963
Director
Appointed 13 May 2009
Resigned 10 Jul 2016

DANDO, Christopher John

Resigned
3 Riverside Cottages, BathBA3 3PS
Born July 1963
Director
Appointed 30 Dec 1998
Resigned 05 Jun 2008

DAVIES, John Graham, Dr

Resigned
The Old Rectory, BathBA3 4QU
Born January 1929
Director
Appointed 01 Dec 2004
Resigned 21 Nov 2013

DOUGHTY, Eric

Resigned
20 Wellow Mead, BathBA2 8SB
Born April 1932
Director
Appointed 12 Mar 2001
Resigned 22 Feb 2011

GAY, Phyllis

Resigned
2 Manor Terrace, RadstockBA3 3NF
Born May 1931
Director
Appointed 20 Oct 2000
Resigned 04 May 2007

HARRIS, Thomas Keith

Resigned
Lorraine House, BathBA2 6JU
Born July 1964
Director
Appointed 12 Mar 2001
Resigned 10 Nov 2014

HARTLEY, Nathan

Resigned
Russet Way, BathBA2 8SS
Born July 1984
Director
Appointed 04 Aug 2011
Resigned 15 Sept 2012

HEWITT, John

Resigned
9 Sion Road, BathBA1 5SQ
Born November 1958
Director
Appointed 01 Jan 2004
Resigned 07 Aug 2009

HODGSON, Peter Anthony

Resigned
Splatts Barn, BadmintonGL9 1LA
Born February 1951
Director
Appointed 05 Sept 2001
Resigned 16 Jan 2004

LAMB, Andrew Richard

Resigned
11 The Dymboro, BathBA3 2QU
Born November 1950
Director
Appointed 12 Mar 2001
Resigned 05 Jan 2004

MYERS, Paul Anthony

Resigned
Redfield Road, BathBA3 2JH
Born March 1965
Director
Appointed 10 Jul 2016
Resigned 21 May 2019

SANDBROOK, Martin James

Resigned
41 Chaucer Road, BathBA2 4SN
Born August 1953
Director
Appointed 30 Dec 1998
Resigned 28 Nov 2002

SANICENS, Gaspar David Enrique

Resigned
Greenmount, BathBA2 4LW
Born August 1950
Director
Appointed 15 May 2002
Resigned 25 Sept 2003

SHEARN, Bruce Andrew

Resigned
Woodborough Road, RadstockBA3 3JE
Born December 1946
Director
Appointed 13 Jun 2013
Resigned 09 May 2019

SMALLEY, Jeremy William

Resigned
30 Gay Street, SomersetBA1 2PA
Born May 1971
Director
Appointed 04 Jan 2016
Resigned 20 Nov 2022

STEEL, Shirley June

Resigned
3 Mandy Meadows, BathBA3 2LP
Born July 1932
Director
Appointed 23 Oct 2000
Resigned 12 Mar 2001

STEVENS, Benjamin Charles Daniel

Resigned
BathBA2 3QA
Born November 1987
Director
Appointed 18 Nov 2014
Resigned 07 May 2015

TANNER, Janet Ann Mundy

Resigned
2 Bristol Road, RadstockBA3 3EE
Born November 1941
Director
Appointed 14 Jun 2008
Resigned 14 Nov 2008

TAYLOR, Ian

Resigned
2 Meadow View, BathBA3 3QT
Born March 1938
Director
Appointed 20 Oct 2000
Resigned 03 Apr 2002

TAYLOR, Stephen Terence

Resigned
Withies Park, RadstockBA3 2NX
Born November 1939
Director
Appointed 12 Mar 2001
Resigned 18 Dec 2025
Fundings
Financials
Latest Activities

Filing History

148

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 March 2026
DS01DS01
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 October 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 February 2016
AR01AR01
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 December 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
24 February 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Legacy
27 January 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
363aAnnual Return
Legacy
17 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 December 2007
AAAnnual Accounts
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
363aAnnual Return
Legacy
9 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 November 2006
AAAnnual Accounts
Legacy
21 August 2006
395Particulars of Mortgage or Charge
Legacy
20 December 2005
288cChange of Particulars
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 December 2005
AAAnnual Accounts
Memorandum Articles
24 June 2005
MEM/ARTSMEM/ARTS
Resolution
24 June 2005
RESOLUTIONSResolutions
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2004
AAAnnual Accounts
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2004
AAAnnual Accounts
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 February 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Resolution
20 April 2001
RESOLUTIONSResolutions
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
29 September 1999
225Change of Accounting Reference Date
Legacy
31 January 1999
288bResignation of Director or Secretary
Legacy
31 January 1999
288bResignation of Director or Secretary
Legacy
31 January 1999
287Change of Registered Office
Legacy
31 January 1999
288aAppointment of Director or Secretary
Incorporation Company
30 December 1998
NEWINCIncorporation