Background WavePink WaveYellow Wave

SAFE REGENERATION LTD (04127838)

SAFE REGENERATION LTD (04127838) is an active UK company. incorporated on 19 December 2000. with registered office in Bootle. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. SAFE REGENERATION LTD has been registered for 25 years. Current directors include ASHTON, Matthew James, Prof, CUNNINGHAM, Michael Joseph David, ELLIS, Jean and 3 others.

Company Number
04127838
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 2000
Age
25 years
Address
St Marys Complex, Bootle, L20 4AP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ASHTON, Matthew James, Prof, CUNNINGHAM, Michael Joseph David, ELLIS, Jean, EVANS, Heather Jane, TRAYNOR, Kerry Elizabeth, WALKER, Michael
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFE REGENERATION LTD

SAFE REGENERATION LTD is an active company incorporated on 19 December 2000 with the registered office located in Bootle. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. SAFE REGENERATION LTD was registered 25 years ago.(SIC: 90030)

Status

active

Active since 25 years ago

Company No

04127838

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 19 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

LIVERPOOL SAFE PRODUCTIONS LIMITED
From: 19 December 2000To: 23 May 2015
Contact
Address

St Marys Complex Waverley Street Bootle, L20 4AP,

Previous Addresses

St Marys School Waverley Street Bootle Merseyside L20 3AP
From: 19 December 2000To: 2 June 2015
Timeline

32 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Nov 11
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Mar 14
Director Left
Jul 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Aug 15
Director Joined
Nov 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Jan 17
Director Left
May 17
Director Left
May 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Oct 20
Director Joined
Feb 21
Director Left
Jun 23
Loan Secured
Aug 23
Loan Cleared
Sept 23
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Secured
Nov 25
Loan Secured
Mar 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

ASHTON, Matthew James, Prof

Active
Waverley Street, BootleL20 4AP
Born January 1973
Director
Appointed 06 Oct 2025

CUNNINGHAM, Michael Joseph David

Active
Waverley Street, BootleL20 4AP
Born July 1963
Director
Appointed 06 Oct 2025

ELLIS, Jean

Active
Waverley Street, BootleL20 4AP
Born May 1969
Director
Appointed 28 Jan 2014

EVANS, Heather Jane

Active
Waverley Street, BootleL20 4AP
Born October 1977
Director
Appointed 05 Aug 2025

TRAYNOR, Kerry Elizabeth

Active
Waverley Street, BootleL20 4AP
Born January 1977
Director
Appointed 21 Sept 2016

WALKER, Michael

Active
Waverley Street, BootleL20 4AP
Born November 1986
Director
Appointed 26 Feb 2018

DAWE, Brian Joseph

Resigned
Waverley Street, BootleL20 4AP
Secretary
Appointed 13 Jun 2001
Resigned 08 Sept 2015

JONES, Valerie

Resigned
8 Shire View, MoldCH7 1DG
Secretary
Appointed 19 Dec 2000
Resigned 18 Jul 2003

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate nominee secretary
Appointed 19 Dec 2000
Resigned 03 Dec 2003

BLACK, Neville

Resigned
Waverley Street, BootleL20 4AP
Born April 1936
Director
Appointed 03 Sept 2013
Resigned 21 Sept 2016

BRENNAN, Michael James

Resigned
Waverley Street, BootleL20 4AP
Born June 1979
Director
Appointed 26 Feb 2018
Resigned 05 Aug 2025

DAWE, Brian Joseph

Resigned
Waverley Street, BootleL20 4AP
Born July 1971
Director
Appointed 13 Nov 2015
Resigned 10 May 2017

GARRATT, Paul Anthony

Resigned
Priory Wharf, BirkenheadCH41 5LB
Born August 1974
Director
Appointed 11 Dec 2008
Resigned 26 Aug 2015

HALFPENNY, Linda

Resigned
154 Pennine Drive, St HelensWA9 2BL
Born February 1963
Director
Appointed 22 Feb 2003
Resigned 09 Aug 2013

JONES, Valerie

Resigned
8 Shire View, MoldCH7 1DG
Born February 1957
Director
Appointed 22 Feb 2003
Resigned 15 Sept 2005

POLLITT, Ian Edward

Resigned
Waverley Street, BootleL20 4AP
Born February 1963
Director
Appointed 04 Nov 2020
Resigned 18 Jul 2025

SANTANGELI, Lawrence

Resigned
Waverley Street, BootleL20 4AP
Born May 1959
Director
Appointed 17 Apr 2015
Resigned 09 Sept 2020

SIDDLE, Lyn

Resigned
Waverley Street, BootleL20 4AP
Born March 1957
Director
Appointed 17 Apr 2015
Resigned 16 May 2017

SUMMER, Heather Elizabeth

Resigned
C/O Excello Law, LiverpoolL2 9XX
Born March 1965
Director
Appointed 10 Sept 2016
Resigned 30 May 2023

SUTCLIFFE, John Anthony, The Estate Of Mr

Resigned
Waverley Street, LiverpoolL20 4AP
Born January 1949
Director
Appointed 29 Sept 2011
Resigned 02 Jan 2017

TRAYNOR, Kerri Elizabeth

Resigned
Waverley Street, BootleL20 4AP
Born January 1977
Director
Appointed 03 Sept 2013
Resigned 18 Oct 2013

TRAYNOR, Kerry Elizabeth

Resigned
Flat 3, LiverpoolL8 2TA
Born January 1977
Director
Appointed 13 Jun 2001
Resigned 28 May 2009

WILLIAMS, Charles

Resigned
68 Cranborne Road, LiverpoolL15 2HX
Born November 1950
Director
Appointed 19 Dec 2000
Resigned 09 Aug 2013
Fundings
Financials
Latest Activities

Filing History

106

Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
14 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Memorandum Articles
27 June 2016
MAMA
Resolution
27 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
7 July 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Memorandum Articles
29 May 2015
MAMA
Certificate Change Of Name Company
23 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 May 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Legacy
31 March 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
25 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
18 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
6 August 2003
287Change of Registered Office
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
225Change of Accounting Reference Date
Legacy
25 June 2001
288aAppointment of Director or Secretary
Incorporation Company
19 December 2000
NEWINCIncorporation