Background WavePink WaveYellow Wave

LINTON REGENERATION COMPANY LIMITED (05076158)

LINTON REGENERATION COMPANY LIMITED (05076158) is an active UK company. incorporated on 17 March 2004. with registered office in Colne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LINTON REGENERATION COMPANY LIMITED has been registered for 22 years. Current directors include RILEY, Emma Claire, RILEY, Matthew Robinson.

Company Number
05076158
Status
active
Type
ltd
Incorporated
17 March 2004
Age
22 years
Address
1 Bond Street, Colne, BB8 9DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RILEY, Emma Claire, RILEY, Matthew Robinson
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINTON REGENERATION COMPANY LIMITED

LINTON REGENERATION COMPANY LIMITED is an active company incorporated on 17 March 2004 with the registered office located in Colne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LINTON REGENERATION COMPANY LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05076158

LTD Company

Age

22 Years

Incorporated 17 March 2004

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

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

1 Bond Street Colne, BB8 9DG,

Previous Addresses

Office 2, New Southworth Hall Cuerdale Lane Samlesbury Preston PR5 0UY England
From: 8 July 2019To: 24 February 2023
Manor Buildings Moor Lane Wiswell Clitheroe Lancashire BB7 9DG England
From: 18 November 2016To: 8 July 2019
Manor Buildinga Moor Lane Wiswell Clitheroe Lancashire BB7 9DG England
From: 28 April 2016To: 18 November 2016
Rimington Hall Rimington Lane Rimington Clitheroe Lancashire BB7 4DP England
From: 14 April 2016To: 28 April 2016
Manor Buildings Moor Lane Clitheroe Lancashire BB7 9DG
From: 15 May 2015To: 14 April 2016
Manor Buildings Moor Lane Wiswell Clitheroe Lancashire BB7 9DG
From: 14 May 2015To: 15 May 2015
Rimington Hall Rimington Lane Clitheroe Lancashire BB7 4DP
From: 19 April 2015To: 14 May 2015
The Lodge Eelbeck Farm Rimington Lane Rimington Clitheroe Lancashire BB7 4ED
From: 3 May 2011To: 19 April 2015
1 West View Wells Road Ilkley West Yorkshire LS299JB England
From: 29 September 2010To: 3 May 2011
21a Brook Street Ilkley West Yorkshire LS29 8AA
From: 17 March 2004To: 29 September 2010
Timeline

6 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Apr 11
Director Joined
May 11
Director Joined
Apr 15
Director Left
Apr 15
New Owner
Apr 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

RILEY, Emma

Active
Bond Street, ColneBB8 9DG
Secretary
Appointed 27 Mar 2015

RILEY, Emma Claire

Active
Bond Street, ColneBB8 9DG
Born March 1974
Director
Appointed 27 Mar 2015

RILEY, Matthew Robinson

Active
Bond Street, ColneBB8 9DG
Born February 1974
Director
Appointed 05 Apr 2011

PADGETT, Simon William

Resigned
21a Brook Street, IlkleyLS29 8AA
Secretary
Appointed 17 Mar 2004
Resigned 16 Apr 2006

WILSON, Helen Cornforth

Resigned
Avondale, BarnoldswickBB18 6BS
Secretary
Appointed 16 Apr 2006
Resigned 24 Mar 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 17 Mar 2004
Resigned 17 Mar 2004

MCLEAN, William Andrew

Resigned
Eel Beck Farm, ClitheroeBB7 4ED
Born March 1960
Director
Appointed 17 Mar 2004
Resigned 27 Mar 2015

PADGETT, Simon William

Resigned
West View, IlkleyLS299JB
Born October 1961
Director
Appointed 17 Mar 2004
Resigned 05 Apr 2011

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 17 Mar 2004
Resigned 17 Mar 2004

Persons with significant control

2

Mr Matthew Robinson Riley

Active
Bond Street, ColneBB8 9DG
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mrs Emma Claire Riley

Active
Bond Street, ColneBB8 9DG
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 May 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 May 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 May 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Legacy
1 March 2012
MG02MG02
Legacy
1 March 2012
MG02MG02
Legacy
24 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
10 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
12 September 2006
287Change of Registered Office
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
6 July 2005
287Change of Registered Office
Legacy
2 July 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
287Change of Registered Office
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Incorporation Company
17 March 2004
NEWINCIncorporation