Background WavePink WaveYellow Wave

STOCKSBRIDGE REGENERATION COMPANY LIMITED (05604941)

STOCKSBRIDGE REGENERATION COMPANY LIMITED (05604941) is an active UK company. incorporated on 27 October 2005. with registered office in Sheffield. The company operates in the Construction sector, engaged in development of building projects. STOCKSBRIDGE REGENERATION COMPANY LIMITED has been registered for 20 years. Current directors include DRANSFIELD, Mark, SHEPHERD, James Edward, STEAD, Steven John.

Company Number
05604941
Status
active
Type
ltd
Incorporated
27 October 2005
Age
20 years
Address
Dransfield House 2 Fox Valley Way, Sheffield, S36 2AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DRANSFIELD, Mark, SHEPHERD, James Edward, STEAD, Steven John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKSBRIDGE REGENERATION COMPANY LIMITED

STOCKSBRIDGE REGENERATION COMPANY LIMITED is an active company incorporated on 27 October 2005 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in development of building projects. STOCKSBRIDGE REGENERATION COMPANY LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05604941

LTD Company

Age

20 Years

Incorporated 27 October 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 20 April 2027
For period ending 6 April 2027
Contact
Address

Dransfield House 2 Fox Valley Way Fox Valley Sheffield, S36 2AB,

Previous Addresses

Penistone 1 Regent Court St Mary's Street Penistone South Yorkshire S36 6DT
From: 7 May 2014To: 5 May 2016
, Penistone 1 Regents Court St Mary's Street, Penistone, Sheffield, South Yorkshire, S36 6DT
From: 17 April 2014To: 7 May 2014
, Wentworth House, Maple Court, Tankersley, Barnsley, South Yorkshire, S75 3DP
From: 27 October 2005To: 17 April 2014
Timeline

13 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Apr 13
Director Left
Apr 13
Loan Cleared
Feb 14
Loan Secured
Mar 14
Loan Secured
Oct 15
Director Left
Aug 16
Director Joined
Aug 16
Loan Cleared
Jan 18
Loan Secured
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Joined
Aug 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

STEAD, Steven John

Active
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 18 Jan 2019

DRANSFIELD, Mark

Active
2 Fox Valley Way, SheffieldS36 2AB
Born October 1962
Director
Appointed 27 Oct 2005

SHEPHERD, James Edward

Active
2 Fox Valley Way, SheffieldS36 2AB
Born August 1983
Director
Appointed 12 Aug 2019

STEAD, Steven John

Active
2 Fox Valley Way, SheffieldS36 2AB
Born December 1978
Director
Appointed 05 Aug 2016

BURNETT, Stephen Andrew

Resigned
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Secretary
Appointed 25 Nov 2005
Resigned 05 Apr 2013

CHERRY, Jon Richard

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 18 Jul 2016
Resigned 07 Nov 2016

GREGORY, Paula Marie

Resigned
2 Fox Valley Way, StocksbridgeS36 2AB
Secretary
Appointed 19 Jan 2018
Resigned 18 Jan 2019

STEAD, Steven John

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 07 Nov 2016
Resigned 19 Jan 2018

STEAD, Steven John

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 27 Oct 2005
Resigned 05 Aug 2016

BTC (SECRETARIES) LIMITED

Resigned
Btc House, Longridge PrestonPR3 3JY
Corporate nominee secretary
Appointed 27 Oct 2005
Resigned 27 Oct 2005

GALLAGHER, Anthony Christopher

Resigned
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Born November 1951
Director
Appointed 25 Nov 2005
Resigned 05 Apr 2013

GOSLING, Geoffrey Hugh

Resigned
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Born January 1947
Director
Appointed 25 Nov 2005
Resigned 05 Apr 2013

MALLEY, Andrew Christopher

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Born July 1965
Director
Appointed 27 Oct 2005
Resigned 05 Aug 2016

BTC (DIRECTORS) LTD

Resigned
Btc House, Longridge PrestonPR3 3JY
Corporate nominee director
Appointed 27 Oct 2005
Resigned 27 Oct 2005

Persons with significant control

1

Fox Valley Way, SheffieldS36 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 July 2016
AP03Appointment of Secretary
Accounts With Accounts Type Small
17 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Capital Name Of Class Of Shares
19 January 2016
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type Made Up Date
9 January 2016
RP04RP04
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 November 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Legacy
30 July 2010
MG01MG01
Accounts With Accounts Type Small
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
12 May 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 November 2007
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
225Change of Accounting Reference Date
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
128(4)128(4)
Legacy
21 December 2005
88(2)R88(2)R
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Incorporation Company
27 October 2005
NEWINCIncorporation