Background WavePink WaveYellow Wave

WIRE REGENERATION LIMITED (08756575)

WIRE REGENERATION LIMITED (08756575) is an active UK company. incorporated on 31 October 2013. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WIRE REGENERATION LIMITED has been registered for 12 years. Current directors include DOWNES, John Alfred, FLAHERTY, Jean, Cllr, JACKSON, Malcolm William and 1 others.

Company Number
08756575
Status
active
Type
ltd
Incorporated
31 October 2013
Age
12 years
Address
St James Business Centre, Warrington, WA4 6PS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DOWNES, John Alfred, FLAHERTY, Jean, Cllr, JACKSON, Malcolm William, PATEL, Hiteshkumar Nathubhai, Cllr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIRE REGENERATION LIMITED

WIRE REGENERATION LIMITED is an active company incorporated on 31 October 2013 with the registered office located in Warrington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WIRE REGENERATION LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08756575

LTD Company

Age

12 Years

Incorporated 31 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

LANGTREE WARRINGTON LIMITED
From: 31 October 2013To: 21 March 2014
Contact
Address

St James Business Centre Wilderspool Causeway Warrington, WA4 6PS,

Previous Addresses

Centrix House Crow Lane East Newton Le Willows St Helens Merseyside WA12 9UY
From: 31 October 2013To: 16 June 2015
Timeline

22 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Nov 19
Director Joined
Mar 20
Director Left
Sept 20
Funding Round
Nov 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Secured
Apr 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Oct 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Dec 25
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DOWNES, John Alfred

Active
Wilderspool Causeway, WarringtonWA4 6PS
Born July 1960
Director
Appointed 31 Oct 2013

FLAHERTY, Jean, Cllr

Active
Wilderspool Causeway, WarringtonWA4 6PS
Born April 1954
Director
Appointed 01 Feb 2024

JACKSON, Malcolm William

Active
Wilderspool Causeway, WarringtonWA4 6PS
Born October 1967
Director
Appointed 31 Oct 2013

PATEL, Hiteshkumar Nathubhai, Cllr

Active
Wilderspool Causeway, WarringtonWA4 6PS
Born January 1972
Director
Appointed 21 Aug 2025

BARNES, Stephen Frank

Resigned
Crow Lane East, St HelensWA12 9UY
Born January 1970
Director
Appointed 31 Oct 2013
Resigned 12 Jun 2015

BIDDLE, Neal

Resigned
Wilderspool Causeway, WarringtonWA4 6PS
Born December 1975
Director
Appointed 12 Jun 2015
Resigned 14 Aug 2020

BOWDEN, Russell Lindley

Resigned
Sankey Street, WarringtonWA1 1UH
Born May 1969
Director
Appointed 22 Apr 2014
Resigned 01 Feb 2024

BROOMHEAD, Steven John, Professor

Resigned
Sankey Street, WarringtonWA1 1UH
Born January 1956
Director
Appointed 22 Apr 2014
Resigned 23 Oct 2025

HENSHAW, Janet, Cllr

Resigned
Wilderspool Causeway, WarringtonWA4 6PS
Born May 1957
Director
Appointed 01 Feb 2024
Resigned 29 May 2024

MITCHELL, Catherine Louise

Resigned
Green Lane, WarringtonWA5 4AQ
Born November 1969
Director
Appointed 12 Feb 2020
Resigned 01 Feb 2024

O'NEILL, Terence Patrick

Resigned
Sankey Street, WarringtonWA1 1UH
Born September 1947
Director
Appointed 22 Apr 2014
Resigned 11 Nov 2019

WATSON, Laura

Resigned
Wilderspool Causeway, WarringtonWA4 6PS
Born October 1970
Director
Appointed 29 May 2024
Resigned 21 Aug 2025

Persons with significant control

4

2 Active
2 Ceased
Wilderspool Causeway, WarringtonWA4 6PS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Dec 2020
Ceased 17 Dec 2020
Wilderspool Causeway, WarringtonWA4 6PS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Dec 2020
Wilderspool Causeway, WarringtonWA4 6PS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2020

Warrington Borough Council

Active
Horsemarket Street, WarringtonWA1 1XL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Resolution
25 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
25 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2019
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Auditors Resignation Company
11 November 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Resolution
1 May 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
21 March 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
31 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
31 October 2013
NEWINCIncorporation