Background WavePink WaveYellow Wave

REGEN PLASTICS RECYCLING LTD (05022754)

REGEN PLASTICS RECYCLING LTD (05022754) is an active UK company. incorporated on 22 January 2004. with registered office in St. Ives. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). REGEN PLASTICS RECYCLING LTD has been registered for 22 years. Current directors include LEACH, Daniel, LEACH, Gordon Christopher.

Company Number
05022754
Status
active
Type
ltd
Incorporated
22 January 2004
Age
22 years
Address
The Station House, St. Ives, PE27 5BH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
LEACH, Daniel, LEACH, Gordon Christopher
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGEN PLASTICS RECYCLING LTD

REGEN PLASTICS RECYCLING LTD is an active company incorporated on 22 January 2004 with the registered office located in St. Ives. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). REGEN PLASTICS RECYCLING LTD was registered 22 years ago.(SIC: 32990)

Status

active

Active since 22 years ago

Company No

05022754

LTD Company

Age

22 Years

Incorporated 22 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 22 January 2025 (1 year ago)
Submitted on 5 February 2025 (1 year ago)

Next Due

Due by 5 February 2026
For period ending 22 January 2026

Previous Company Names

R G E YATE LIMITED
From: 22 January 2004To: 10 November 2025
Contact
Address

The Station House 15 Station Road St. Ives, PE27 5BH,

Previous Addresses

, Bridge Works the Avenue, Godmanchester, Huntingdon, Cambridgeshire, PE29 2AF
From: 11 February 2014To: 15 October 2021
, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH
From: 22 January 2004To: 11 February 2014
Timeline

7 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jan 04
Loan Secured
Jul 14
Director Joined
Dec 20
Loan Secured
Jan 21
Loan Cleared
Feb 24
Loan Secured
Oct 24
Owner Exit
Oct 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LEACH, Lorraine Peggy

Active
15 Station Road, St. IvesPE27 5BH
Secretary
Appointed 22 Jan 2004

LEACH, Daniel

Active
15 Station Road, St. IvesPE27 5BH
Born January 1977
Director
Appointed 01 Dec 2020

LEACH, Gordon Christopher

Active
15 Station Road, St. IvesPE27 5BH
Born March 1946
Director
Appointed 22 Jan 2004

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 22 Jan 2004
Resigned 22 Jan 2004

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 22 Jan 2004
Resigned 22 Jan 2004

Persons with significant control

2

1 Active
1 Ceased
15 Station Road, St IvesPE27 5BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2017

Mr Gordon Christopher Leach

Ceased
15 Station Road, St. IvesPE27 5BH
Born March 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 07 Mar 2017
Fundings
Financials
Latest Activities

Filing History

66

Certificate Change Of Name Company
10 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
11 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
10 December 2007
288cChange of Particulars
Legacy
10 December 2007
288cChange of Particulars
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
26 April 2004
225Change of Accounting Reference Date
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
287Change of Registered Office
Incorporation Company
22 January 2004
NEWINCIncorporation