Background WavePink WaveYellow Wave

FUTURE REGENERATION OF GRANGETOWN (03852249)

FUTURE REGENERATION OF GRANGETOWN (03852249) is an active UK company. incorporated on 1 October 1999. with registered office in Middlesbrough. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. FUTURE REGENERATION OF GRANGETOWN has been registered for 26 years. Current directors include GRANT, Ronald Napier, MCGEE, Angie, MURGATROYD, Jason Lee and 2 others.

Company Number
03852249
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 October 1999
Age
26 years
Address
6 Derwentwater Road, Middlesbrough, TS6 7PY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
GRANT, Ronald Napier, MCGEE, Angie, MURGATROYD, Jason Lee, PEARSON, Andrew, WILKINSON, Sandra
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE REGENERATION OF GRANGETOWN

FUTURE REGENERATION OF GRANGETOWN is an active company incorporated on 1 October 1999 with the registered office located in Middlesbrough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. FUTURE REGENERATION OF GRANGETOWN was registered 26 years ago.(SIC: 78109)

Status

active

Active since 26 years ago

Company No

03852249

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 1 October 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

6 Derwentwater Road Grangetown Middlesbrough, TS6 7PY,

Previous Addresses

6 6 Derwentwater Road Grangetown Middlesbrough TS6 7PY United Kingdom
From: 18 October 2019To: 15 October 2020
Grange Town Neighbourhood Centre Bolckow Road Grangetown Middlesbrough Cleveland TS6 7BS
From: 16 July 2013To: 18 October 2019
the Linc Centre 24a the Bungalows Grangetown Middlesborough TS6 7SQ
From: 1 October 1999To: 16 July 2013
Timeline

21 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Oct 13
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Joined
Feb 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Jul 17
Loan Secured
May 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Oct 21
Director Left
Oct 21
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

GRANT, Ronald Napier

Active
Derwentwater Road, MiddlesbroughTS6 7PY
Born November 1957
Director
Appointed 11 May 2017

MCGEE, Angie

Active
Derwentwater Road, MiddlesbroughTS6 7PY
Born July 1979
Director
Appointed 03 May 2017

MURGATROYD, Jason Lee

Active
Kenton Close, Stockton-On-TeesTS18 5EX
Born June 1973
Director
Appointed 16 Jul 2015

PEARSON, Andrew

Active
17 Pasture Lane, MiddlesbroughTS6 8EG
Born June 1964
Director
Appointed 07 Jun 2006

WILKINSON, Sandra

Active
Derwentwater Road, MiddlesbroughTS6 7PY
Born March 1962
Director
Appointed 02 Feb 2017

DUNLOP, Peter Earle

Resigned
59 Bolckow Road, MiddlesbroughTS6 7ED
Secretary
Appointed 22 Feb 2000
Resigned 04 Jan 2019

MELLALIEU, Steven Wayne

Resigned
39 Runswick Lane, Saltburn-By-The-SeaTS13 5HP
Secretary
Appointed 01 Oct 1999
Resigned 31 Jan 2000

BOWATER, Barbara, Councillor

Resigned
95 Tennyson Avenue, MiddlesbroughTS6 7ND
Born November 1947
Director
Appointed 01 Oct 1999
Resigned 11 Sept 2001

BOWATER, Geoffrey

Resigned
95 Tennyson Avenue, MiddlesbroughTS6 7ND
Born May 1938
Director
Appointed 31 Mar 2004
Resigned 20 Feb 2013

BREACH, Jacqueline Mary

Resigned
Derwentwater Road, MiddlesbroughTS6 7PY
Born August 1951
Director
Appointed 21 Jul 2015
Resigned 08 Feb 2021

CASE, James William

Resigned
40 Alexandra Road, MiddlesbroughTS6 7DB
Born November 1947
Director
Appointed 01 Oct 1999
Resigned 05 Dec 2000

CHIPPENDALE-GLENN, David Ronald

Resigned
7 Saint Patricks Road, MiddlesbroughTS6 7JZ
Born May 1935
Director
Appointed 01 Oct 1999
Resigned 25 Jan 2015

DUNLOP, Patricia

Resigned
59 Bolckow Road, MiddlesbroughTS6 7ED
Born October 1940
Director
Appointed 01 Oct 1999
Resigned 26 Sept 2005

DUNLOP, Peter Earle

Resigned
59 Bolckow Road, MiddlesbroughTS6 7ED
Born March 1927
Director
Appointed 01 Oct 1999
Resigned 12 Jan 2019

GALLACHER, Frederick

Resigned
17 Shaw Crescent, MiddlesbroughTS6 7LW
Born October 1929
Director
Appointed 01 Oct 1999
Resigned 20 Mar 2002

GRAHAM, Ian Maxwell, Reverend

Resigned
St Hildas Vicarage, MiddlesbroughTS6 7LY
Born March 1950
Director
Appointed 02 Sept 2003
Resigned 16 Mar 2005

HARVISON, Arthur Frederick

Resigned
39 Wilton Way, MiddlesbroughTS6 7QP
Born April 1927
Director
Appointed 31 Mar 2004
Resigned 16 Mar 2005

HOOTON, Sandra

Resigned
135 Bolckow Road, MiddlesbroughTS6 7EJ
Born April 1945
Director
Appointed 19 Mar 2003
Resigned 16 Mar 2004

JOHNSON, Ernest

Resigned
60 Bolckow Road, MiddlesbroughTS6 7EF
Born January 1943
Director
Appointed 19 Mar 2003
Resigned 16 Mar 2005

JOHNSON, Sandra Joan

Resigned
60 Bolckow Road, MiddlesbroughTS6 7EF
Born April 1945
Director
Appointed 19 Mar 2003
Resigned 07 Jun 2006

JONES, Margaret

Resigned
63 Burnsville Road, MiddlesbroughTS6 7DL
Born September 1956
Director
Appointed 01 Oct 1999
Resigned 15 Mar 2001

KENNETT, Robert Henry

Resigned
19 Bridgend Close, MiddlesbroughTS6 7PD
Born March 1936
Director
Appointed 07 Jun 2006
Resigned 11 May 2015

KENNETT, Robert Henry

Resigned
19 Bridgend Close, MiddlesbroughTS6 7PD
Born March 1936
Director
Appointed 31 Mar 2004
Resigned 10 Oct 2005

KENNETT, Robert Henry

Resigned
19 Bridgend Close, MiddlesbroughTS6 7PD
Born March 1936
Director
Appointed 01 Oct 1999
Resigned 20 Mar 2002

LANCASTER, Georgina

Resigned
97 Bolckow Road, MiddlesbroughTS6 7EJ
Born September 1937
Director
Appointed 14 Mar 2001
Resigned 16 Mar 2005

LIVINGSTONE, Peter

Resigned
5 Guisborough Road, Stockton On TeesTS17 8EE
Born January 1948
Director
Appointed 01 Oct 1999
Resigned 07 Jun 2006

MCGROGAN, Anthony

Resigned
34 Saint Patricks Close, MiddlesbroughTS6 7PF
Born July 1935
Director
Appointed 01 Oct 1999
Resigned 25 Jun 2003

MOSS, Edward

Resigned
41 Broadway, MiddlesbroughTS6 7HR
Born January 1951
Director
Appointed 01 Oct 1999
Resigned 16 May 2007

PALLISTER, Lynn Marie

Resigned
26 Broadway, MiddlesbroughTS6 7HW
Born January 1960
Director
Appointed 07 Jun 2006
Resigned 08 Sept 2008

PALLISTER, Lynn Marie

Resigned
26 Broadway, MiddlesbroughTS6 7HW
Born January 1960
Director
Appointed 01 Oct 1999
Resigned 08 Dec 2000

PATEL, Sanjay

Resigned
Birchington Avenue Post Office, MiddlesbroughTS6 7HX
Born May 1967
Director
Appointed 01 Oct 1999
Resigned 20 Mar 2002

PURVIS, Dennis

Resigned
18 Stafford Road, MiddlesbroughTS6 7LJ
Born May 1939
Director
Appointed 01 Oct 1999
Resigned 14 Mar 2001

SHORE, Elizabeth

Resigned
29 Barmouth Road, MiddlesbroughTS6 9SR
Born January 1922
Director
Appointed 01 Oct 1999
Resigned 06 Oct 2005

STAINTHORPE, Jade

Resigned
Broadway, MiddlesbroughTS6 7HW
Born October 1991
Director
Appointed 15 Sept 2015
Resigned 15 Sept 2015

STAINTHORPE, Jade

Resigned
Broadway, MiddlesbroughTS6 7HW
Born October 1991
Director
Appointed 16 Jul 2015
Resigned 05 Jan 2019

Persons with significant control

1

0 Active
1 Ceased

Miss Jade Stainthorpe

Ceased
Town Neighbourhood Centre, MiddlesbroughTS6 7BS
Born October 1991

Nature of Control

Significant influence or control
Notified 26 Sept 2016
Ceased 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 October 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2013
AR01AR01
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Accounts With Accounts Type Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 March 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
17 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
7 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288cChange of Particulars
Legacy
10 February 2006
288cChange of Particulars
Legacy
27 October 2005
363aAnnual Return
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 2004
AAAnnual Accounts
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
7 December 2003
363sAnnual Return (shuttle)
Legacy
7 December 2003
288aAppointment of Director or Secretary
Legacy
7 December 2003
288aAppointment of Director or Secretary
Legacy
7 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
16 February 2001
225Change of Accounting Reference Date
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
19 October 2000
288aAppointment of Director or Secretary
Incorporation Company
1 October 1999
NEWINCIncorporation