Background WavePink WaveYellow Wave

BWB REGENERATION LIMITED (06488627)

BWB REGENERATION LIMITED (06488627) is an active UK company. incorporated on 30 January 2008. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BWB REGENERATION LIMITED has been registered for 18 years. Current directors include LOVERIDGE, Timothy David, NICHOLSON, Greg, PEARCE, Maxine Julie.

Company Number
06488627
Status
active
Type
ltd
Incorporated
30 January 2008
Age
18 years
Address
5th Floor Waterfront House, Nottingham, NG2 3DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LOVERIDGE, Timothy David, NICHOLSON, Greg, PEARCE, Maxine Julie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BWB REGENERATION LIMITED

BWB REGENERATION LIMITED is an active company incorporated on 30 January 2008 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BWB REGENERATION LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06488627

LTD Company

Age

18 Years

Incorporated 30 January 2008

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 4 October 2025 (6 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

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

WILLOUGHBY (571) LIMITED
From: 30 January 2008To: 27 March 2008
Contact
Address

5th Floor Waterfront House Station Street Nottingham, NG2 3DQ,

Previous Addresses

3-4 Kayes Walk Nottingham NG1 1PY United Kingdom
From: 27 September 2010To: 15 February 2012
Hine House 25 Regent Street Nottingham Notts NG1 5BS
From: 30 January 2008To: 27 September 2010
Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Loan Secured
Aug 15
Funding Round
Aug 15
Funding Round
Nov 15
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Aug 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Feb 25
Director Left
Aug 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LOVERIDGE, Timothy David

Active
Waterfront House, NottinghamNG2 3DQ
Born July 1968
Director
Appointed 03 Apr 2008

NICHOLSON, Greg

Active
Waterfront House, NottinghamNG2 3DQ
Born May 1968
Director
Appointed 03 Apr 2008

PEARCE, Maxine Julie

Active
Waterfront House, NottinghamNG2 3DQ
Born November 1971
Director
Appointed 16 Sept 2021

COLLINS, Paul Michael

Resigned
Waterfront House, NottinghamNG2 3DQ
Secretary
Appointed 09 Sept 2008
Resigned 23 Oct 2015

WOOLER, Stephen

Resigned
Fields Edge, Melton MowbrayLE14 4HQ
Secretary
Appointed 03 Apr 2008
Resigned 09 Sept 2008

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
80 Mount Street, NottinghamNG1 6HH
Corporate secretary
Appointed 30 Jan 2008
Resigned 03 Apr 2008

COLLINS, Paul Michael

Resigned
Waterfront House, NottinghamNG2 3DQ
Born April 1980
Director
Appointed 09 Sept 2008
Resigned 16 Sept 2021

LANGFORD, Colin

Resigned
Waterfront House, NottinghamNG2 3DQ
Born August 1955
Director
Appointed 03 Apr 2008
Resigned 26 Apr 2021

PILKINGTON, John

Resigned
Waterfront House, NottinghamNG2 3DQ
Born June 1949
Director
Appointed 25 Sept 2014
Resigned 29 Jul 2024

TOWNSEND, Nicolas John

Resigned
Waterfront House, NottinghamNG2 3DQ
Born April 1946
Director
Appointed 29 Apr 2008
Resigned 25 Sept 2014

WOOLER, Stephen

Resigned
Waterfront House, NottinghamNG2 3DQ
Born June 1960
Director
Appointed 03 Apr 2008
Resigned 25 Jul 2025

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
80 Mount Street, NottinghamNG1 6HH
Corporate director
Appointed 30 Jan 2008
Resigned 03 Apr 2008

Persons with significant control

1

Station Street, NottinghamNG2 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
29 May 2018
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
29 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
29 May 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
29 May 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Group
24 February 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
24 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 November 2015
SH10Notice of Particulars of Variation
Statement Of Companys Objects
24 November 2015
CC04CC04
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
19 November 2015
TM02Termination of Secretary
Resolution
18 November 2015
RESOLUTIONSResolutions
Memorandum Articles
18 November 2015
MAMA
Resolution
18 November 2015
RESOLUTIONSResolutions
Resolution
25 August 2015
RESOLUTIONSResolutions
Resolution
25 August 2015
RESOLUTIONSResolutions
Auditors Resignation Company
21 August 2015
AUDAUD
Auditors Resignation Company
21 August 2015
AUDAUD
Capital Allotment Shares
18 August 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2015
MR01Registration of a Charge
Memorandum Articles
27 April 2015
MAMA
Accounts With Accounts Type Group
9 April 2015
AAAnnual Accounts
Resolution
13 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Auditors Resignation Company
22 May 2014
AUDAUD
Accounts With Accounts Type Group
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Group
5 February 2013
AAAnnual Accounts
Memorandum Articles
9 October 2012
MEM/ARTSMEM/ARTS
Resolution
9 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Group
10 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
19 February 2010
AAAnnual Accounts
Capital Name Of Class Of Shares
9 January 2010
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 January 2010
SH10Notice of Particulars of Variation
Resolution
9 January 2010
RESOLUTIONSResolutions
Legacy
10 December 2009
MG01MG01
Accounts With Accounts Type Group
5 March 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
225Change of Accounting Reference Date
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Legacy
14 April 2008
123Notice of Increase in Nominal Capital
Resolution
14 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 2008
287Change of Registered Office
Incorporation Company
30 January 2008
NEWINCIncorporation