Background WavePink WaveYellow Wave

SIX BELLS REGENERATION LTD. (06654059)

SIX BELLS REGENERATION LTD. (06654059) is an active UK company. incorporated on 23 July 2008. with registered office in Abertillery. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SIX BELLS REGENERATION LTD. has been registered for 17 years. Current directors include CLATWORTHY, Gareth Hywel, VAUGHAN, Claire Rebecca, WATTS, Toni.

Company Number
06654059
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 July 2008
Age
17 years
Address
Ty Ebbw Fach Chapel Road, Abertillery, NP13 2ND
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLATWORTHY, Gareth Hywel, VAUGHAN, Claire Rebecca, WATTS, Toni
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIX BELLS REGENERATION LTD.

SIX BELLS REGENERATION LTD. is an active company incorporated on 23 July 2008 with the registered office located in Abertillery. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SIX BELLS REGENERATION LTD. was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06654059

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 23 July 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Ty Ebbw Fach Chapel Road Six Bells Abertillery, NP13 2ND,

Previous Addresses

106 Arail Street Six Bells Abertillery Gwent NP13 2NQ
From: 23 July 2008To: 10 May 2011
Timeline

62 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Dec 09
Director Joined
Feb 10
Director Left
Jun 10
Director Joined
Nov 10
Director Left
Dec 10
Director Left
Apr 11
Director Joined
May 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Oct 11
Director Left
Nov 11
Director Left
Feb 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jun 14
Director Left
Aug 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Apr 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Apr 17
Director Joined
Sept 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CLATWORTHY, Gareth Hywel

Active
Chapel Road, AbertilleryNP13 2ND
Born January 1969
Director
Appointed 16 Apr 2014

VAUGHAN, Claire Rebecca

Active
Chapel Road, AbertilleryNP13 2ND
Born November 1964
Director
Appointed 19 Jun 2024

WATTS, Toni

Active
St Illtyd's, AbertilleryNP13 2AY
Born August 1968
Director
Appointed 25 Jan 2018

EVANS, Lyn James

Resigned
Chapel Road, AbertilleryNP13 2ND
Secretary
Appointed 10 Dec 2013
Resigned 31 Dec 2016

JONES, Anne

Resigned
Arail Street, AbertilleryNP13 2NH
Secretary
Appointed 23 Jul 2008
Resigned 30 Jun 2011

BARD, Kirsty Louise

Resigned
Heol Gerrig, AbertilleryNP13 1BJ
Born May 1983
Director
Appointed 26 Mar 2009
Resigned 03 Jun 2010

BARD, Nigel Robert John

Resigned
Bryngwyn Road, AbertilleryNP13 2PD
Born July 1963
Director
Appointed 23 Jul 2008
Resigned 26 Nov 2010

COLEMAN, Patrick, Reverend

Resigned
Chapel Road, AbertilleryNP13 2ND
Born August 1958
Director
Appointed 27 Mar 2013
Resigned 09 Jun 2014

COOK, Gary

Resigned
Griffin Street, AbertilleryNP13 2NE
Born January 1938
Director
Appointed 23 Jul 2008
Resigned 30 Jun 2011

COOK, Kathryn

Resigned
Chapel Road, AbertilleryNP13 2ND
Born August 1976
Director
Appointed 16 Apr 2014
Resigned 18 Jan 2017

CRAKE, Michael Anthony

Resigned
Upper Griffen Street, AbertilleryNP13 2NF
Born September 1960
Director
Appointed 23 Jul 2008
Resigned 27 Mar 2013

DALTON, Jolene

Resigned
Chapel Road, AbertilleryNP13 2ND
Born March 1977
Director
Appointed 26 Jan 2012
Resigned 27 Mar 2013

DAVIES, Elaine Ann

Resigned
Upper Arail Street, AbertilleryNP13 2NG
Born March 1956
Director
Appointed 26 Mar 2009
Resigned 30 Jun 2011

DIX, Leslie John Arthur

Resigned
Chapel Road, AbertilleryNP13 2ND
Born February 1952
Director
Appointed 03 Mar 2012
Resigned 23 Mar 2013

EDWARDS, Catherine

Resigned
Chapel Road, AbertilleryNP13 2ND
Born August 1973
Director
Appointed 26 Jan 2012
Resigned 01 May 2012

EVANS, Cheryle Ann

Resigned
Chapel Road, AbertilleryNP13 2ND
Born September 1950
Director
Appointed 01 Feb 2015
Resigned 31 Dec 2016

EVANS, Lyn James

Resigned
Chapel Road, AbertilleryNP13 2ND
Born May 1949
Director
Appointed 27 Mar 2013
Resigned 31 Dec 2016

GURNEY, Margaret

Resigned
Chapel Road, AbertilleryNP13 2ND
Born March 1946
Director
Appointed 04 Feb 2015
Resigned 19 Apr 2018

HARDING, Lucy Elizabeth

Resigned
Carlyle Street, AbertilleryNP13 1UF
Born December 1951
Director
Appointed 01 Aug 2017
Resigned 19 Jul 2024

HARDING, Lucy Elizabeth

Resigned
Chapel Road, AbertilleryNP13 2ND
Born December 1951
Director
Appointed 16 Apr 2014
Resigned 01 Feb 2015

HILLMAN, Christina

Resigned
Chapel Road, AbertilleryNP13 2ND
Born July 1973
Director
Appointed 26 Jan 2012
Resigned 12 Jul 2012

HIRST, Neil Andrew

Resigned
Chapel Road, AbertilleryNP13 2ND
Born February 1970
Director
Appointed 27 Mar 2013
Resigned 20 Aug 2014

JONES, Anne

Resigned
Arail Street, AbertilleryNP13 2NH
Born July 1984
Director
Appointed 23 Jul 2008
Resigned 08 Mar 2011

JONES, Laima Elizabeth

Resigned
Chapel Road, AbertilleryNP13 2ND
Born September 1967
Director
Appointed 26 Jan 2012
Resigned 28 May 2012

JONES, Stephen Eric

Resigned
Cwm Cottage Road, BlaenauNP13 1AT
Born May 1967
Director
Appointed 26 Mar 2009
Resigned 26 Jan 2012

KELLY, Michael Morgan

Resigned
Chapel Road, AbertilleryNP13 2ND
Born March 1945
Director
Appointed 27 Mar 2013
Resigned 31 Dec 2016

LEE, Jane Helen

Resigned
Chapel Road, AbertilleryNP13 2ND
Born February 1965
Director
Appointed 18 Jun 2012
Resigned 27 Mar 2013

MOORE, Amanda

Resigned
Chapel Road, AbertilleryNP13 2ND
Born January 1961
Director
Appointed 27 Mar 2013
Resigned 01 Nov 2013

PARFITT, Meryl Ann

Resigned
Chapel Road, AbertilleryNP13 2ND
Born January 1952
Director
Appointed 05 Mar 2015
Resigned 27 Mar 2017

PHILLIPS, Andrew

Resigned
Chapel Road, AbertilleryNP13 2ND
Born April 1982
Director
Appointed 27 Mar 2013
Resigned 16 Apr 2014

PIPER, Dean William

Resigned
Tranch Road, PontypoolNP4 6AY
Born March 1961
Director
Appointed 25 Jan 2018
Resigned 16 Apr 2018

ROLES, James Robert

Resigned
Arail Street, AbertilleryNP13 2NQ
Born September 1948
Director
Appointed 18 Oct 2010
Resigned 28 Oct 2011

SMITH, Nicola Clare

Resigned
Chapel Road, AbertilleryNP13 2ND
Born September 1978
Director
Appointed 26 Apr 2011
Resigned 27 Mar 2013

THOMAS, Allan

Resigned
Aberbeeg Road, AbertilleryNP13 2EQ
Born December 1954
Director
Appointed 10 Sept 2009
Resigned 18 Oct 2011

VIGNEWWARAN, Thisha

Resigned
Chapel Road, AbertilleryNP13 2ND
Born December 1996
Director
Appointed 19 Jul 2024
Resigned 27 Nov 2024
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Micro Entity
17 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
21 April 2020
AAMDAAMD
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 August 2014
AR01AR01
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Statement Of Companys Objects
7 May 2014
CC04CC04
Resolution
7 May 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
25 April 2014
CC04CC04
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2013
AR01AR01
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 August 2011
AR01AR01
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 April 2011
AAAnnual Accounts
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
24 September 2010
AR01AR01
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
23 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Legacy
8 August 2009
363aAnnual Return
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Incorporation Company
23 July 2008
NEWINCIncorporation