Background WavePink WaveYellow Wave

REGROWTH HOLDINGS LIMITED (05776770)

REGROWTH HOLDINGS LIMITED (05776770) is an active UK company. incorporated on 11 April 2006. with registered office in Cheltenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. REGROWTH HOLDINGS LIMITED has been registered for 19 years. Current directors include BRUNT, Simon Rogerson, CATER, Stuart Roger, ETHERINGTON, Robin Anthony and 1 others.

Company Number
05776770
Status
active
Type
ltd
Incorporated
11 April 2006
Age
19 years
Address
New Barn Manor Farm Courtyard, Cheltenham, GL52 3PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BRUNT, Simon Rogerson, CATER, Stuart Roger, ETHERINGTON, Robin Anthony, RANCE, David
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGROWTH HOLDINGS LIMITED

REGROWTH HOLDINGS LIMITED is an active company incorporated on 11 April 2006 with the registered office located in Cheltenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. REGROWTH HOLDINGS LIMITED was registered 19 years ago.(SIC: 64205)

Status

active

Active since 19 years ago

Company No

05776770

LTD Company

Age

19 Years

Incorporated 11 April 2006

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 2 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

HUGH DAVIES GROUP LIMITED
From: 11 April 2006To: 30 May 2006
Contact
Address

New Barn Manor Farm Courtyard Southam Lane Southam Cheltenham, GL52 3PB,

Timeline

23 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Funding Round
Nov 15
Director Joined
Apr 18
Funding Round
May 19
Director Left
Aug 21
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Feb 22
Funding Round
Jul 22
Share Buyback
Sept 22
Capital Reduction
Oct 22
Capital Reduction
Jul 23
Share Buyback
Jul 23
Funding Round
Sept 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
14
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BRUNT, Simon Rogerson

Active
New Barn Manor Farm Courtyard, CheltenhamGL52 3PB
Born April 1960
Director
Appointed 21 Jan 2022

CATER, Stuart Roger

Active
New Barn Manor Farm Courtyard, CheltenhamGL52 3PB
Born April 1974
Director
Appointed 25 Mar 2024

ETHERINGTON, Robin Anthony

Active
Box Tree Farm, TeddingtonGL20 8JA
Born September 1963
Director
Appointed 11 Apr 2006

RANCE, David

Active
New Barn Manor Farm Courtyard, CheltenhamGL52 3PB
Born November 1963
Director
Appointed 25 Mar 2024

BROWN, Jean

Resigned
5 The Nurseries, CheltenhamGL52 8XB
Secretary
Appointed 11 Apr 2006
Resigned 08 Nov 2010

ETHERINGTON, Zane Ranier

Resigned
New Barn Manor Farm Courtyard, CheltenhamGL52 3PB
Secretary
Appointed 08 Nov 2010
Resigned 21 Jan 2022

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 11 Apr 2006
Resigned 11 Apr 2006

DAVIES, Hugh Llewellyn

Resigned
New White Gates, WinchcombeGL54 5NT
Born May 1957
Director
Appointed 11 Apr 2006
Resigned 23 Oct 2006

HARE, Keith Samuel

Resigned
North Street, HorshamRH12 1RQ
Born May 1968
Director
Appointed 07 Feb 2018
Resigned 11 Jun 2021

MCINTYRE, Mary-Anne Bridget

Resigned
New Barn Manor Farm Courtyard, CheltenhamGL52 3PB
Born January 1961
Director
Appointed 21 Jan 2022
Resigned 25 Mar 2024

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 11 Apr 2006
Resigned 11 Apr 2006

Persons with significant control

2

1 Active
1 Ceased
Dashwood House, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2022

Mr Robin Anthony Etherington

Ceased
New Barn Manor Farm Courtyard, CheltenhamGL52 3PB
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Feb 2022
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Capital Cancellation Shares
7 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 August 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 June 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2024
AAAnnual Accounts
Legacy
15 January 2024
PARENT_ACCPARENT_ACC
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Capital Cancellation Shares
26 September 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 September 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
25 September 2023
SH01Allotment of Shares
Capital Cancellation Shares
26 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 July 2023
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
30 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Capital Cancellation Shares
5 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 September 2022
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
25 July 2022
RP04SH01RP04SH01
Resolution
22 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
9 February 2022
RESOLUTIONSResolutions
Memorandum Articles
9 February 2022
MAMA
Capital Name Of Class Of Shares
8 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 February 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Capital Name Of Class Of Shares
19 July 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Resolution
10 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Memorandum Articles
27 April 2019
MAMA
Capital Name Of Class Of Shares
26 April 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
13 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
9 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
4 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
4 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2015
SH01Allotment of Shares
Statement Of Companys Objects
9 November 2015
CC04CC04
Resolution
9 November 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 November 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Secretary Company With Change Date
15 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 May 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 March 2007
AAAnnual Accounts
Legacy
4 January 2007
88(3)88(3)
Legacy
4 January 2007
88(2)R88(2)R
Legacy
8 December 2006
225Change of Accounting Reference Date
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
123Notice of Increase in Nominal Capital
Resolution
7 November 2006
RESOLUTIONSResolutions
Legacy
13 July 2006
287Change of Registered Office
Certificate Change Of Name Company
30 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
287Change of Registered Office
Incorporation Company
11 April 2006
NEWINCIncorporation