Background WavePink WaveYellow Wave

BWB REGENERATION TRUSTEE LIMITED (06758500)

BWB REGENERATION TRUSTEE LIMITED (06758500) is an active UK company. incorporated on 25 November 2008. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BWB REGENERATION TRUSTEE LIMITED has been registered for 17 years. Current directors include LOVERIDGE, Timothy David, PEARCE, Maxine Julie.

Company Number
06758500
Status
active
Type
ltd
Incorporated
25 November 2008
Age
17 years
Address
5th Floor, Nottingham, NG2 3DQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LOVERIDGE, Timothy David, PEARCE, Maxine Julie
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BWB REGENERATION TRUSTEE LIMITED

BWB REGENERATION TRUSTEE LIMITED is an active company incorporated on 25 November 2008 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BWB REGENERATION TRUSTEE LIMITED was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06758500

LTD Company

Age

17 Years

Incorporated 25 November 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

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
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 Nottinghamshire NG1 5BS
From: 25 November 2008To: 27 September 2010
Timeline

5 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Oct 15
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Aug 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LOVERIDGE, Timothy David

Active
Floor, NottinghamNG2 3DQ
Born July 1968
Director
Appointed 20 Oct 2015

PEARCE, Maxine Julie

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

COLLINS, Paul Michael

Resigned
Floor, NottinghamNG2 3DQ
Secretary
Appointed 25 Nov 2008
Resigned 23 Oct 2015

COLLINS, Paul Michael

Resigned
Floor, NottinghamNG2 3DQ
Born April 1980
Director
Appointed 25 Nov 2008
Resigned 16 Sept 2021

WOOLER, Stephen

Resigned
Floor, NottinghamNG2 3DQ
Born June 1960
Director
Appointed 25 Nov 2008
Resigned 25 Jul 2025

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

52

Confirmation Statement With No Updates
21 November 2025
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 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
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
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 November 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
15 November 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
19 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Dormant
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Legacy
8 January 2009
225Change of Accounting Reference Date
Memorandum Articles
15 December 2008
MEM/ARTSMEM/ARTS
Resolution
15 December 2008
RESOLUTIONSResolutions
Incorporation Company
25 November 2008
NEWINCIncorporation