Background WavePink WaveYellow Wave

RE:GEN NORTH EAST LIMITED (08837074)

RE:GEN NORTH EAST LIMITED (08837074) is an active UK company. incorporated on 8 January 2014. with registered office in Sunderland. The company operates in the Construction sector, engaged in construction of domestic buildings. RE:GEN NORTH EAST LIMITED has been registered for 12 years. Current directors include FLANNIGAN, Paul Anthony, FRANCIS, George Lee, HODGKISS, Michael Robert and 4 others.

Company Number
08837074
Status
active
Type
ltd
Incorporated
8 January 2014
Age
12 years
Address
Regen House 3 Azure Court, Sunderland, SR3 3BE
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FLANNIGAN, Paul Anthony, FRANCIS, George Lee, HODGKISS, Michael Robert, HORNER, Jonathan, MCINTOSH, Andrew Neil, SHERIDAN, Richard Brinsley, SHERIDAN, Richard Brinsley
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RE:GEN NORTH EAST LIMITED

RE:GEN NORTH EAST LIMITED is an active company incorporated on 8 January 2014 with the registered office located in Sunderland. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. RE:GEN NORTH EAST LIMITED was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

08837074

LTD Company

Age

12 Years

Incorporated 8 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

RE:GEN GROUP LTD
From: 29 January 2021To: 31 July 2023
JTL CONSTRUCTION LTD
From: 21 November 2017To: 29 January 2021
SCAFFOLD MANAGEMENT SERVICES LTD
From: 8 January 2014To: 21 November 2017
Contact
Address

Regen House 3 Azure Court Doxford International Business Park Sunderland, SR3 3BE,

Previous Addresses

Re:Gen House Deptford Road Gateshead NE8 3AZ England
From: 27 April 2022To: 27 January 2023
Re:Gen House Re:Gen House Deptford Road Gateshead United Kingdom
From: 26 November 2021To: 27 April 2022
15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England
From: 18 November 2020To: 26 November 2021
15 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England
From: 17 November 2020To: 18 November 2020
4 High Street Stanley Durham DH9 0DQ
From: 8 January 2014To: 17 November 2020
Timeline

28 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
New Owner
Dec 19
New Owner
Dec 19
Funding Round
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jun 20
Owner Exit
Jun 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Capital Reduction
Jan 21
Share Issue
Feb 21
Share Buyback
Feb 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Apr 22
Funding Round
Jun 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
Capital Reduction
Aug 25
Share Issue
Oct 25
7
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

FLANNIGAN, Paul Anthony

Active
Re:Gen House, Gateshead
Born April 1975
Director
Appointed 17 Dec 2019

FRANCIS, George Lee

Active
3 Azure Court, SunderlandSR3 3BE
Born May 1979
Director
Appointed 17 Dec 2021

HODGKISS, Michael Robert

Active
3 Azure Court, SunderlandSR3 3BE
Born December 1978
Director
Appointed 17 Dec 2021

HORNER, Jonathan

Active
3 Azure Court, SunderlandSR3 3BE
Born March 1976
Director
Appointed 17 Dec 2021

MCINTOSH, Andrew Neil

Active
3 Azure Court, SunderlandSR3 3BE
Born November 1969
Director
Appointed 18 Sept 2023

SHERIDAN, Richard Brinsley

Active
3 Azure Court, SunderlandSR3 3BE
Born June 1964
Director
Appointed 26 Apr 2022

SHERIDAN, Richard Brinsley

Active
3 Azure Court, SunderlandSR3 3BE
Born December 1989
Director
Appointed 17 Dec 2019

KEERS, Shaun

Resigned
Green Lane Industrial Estate, GatesheadNE10 0UP
Secretary
Appointed 08 Jan 2014
Resigned 16 Jun 2020

KEERS, Shaun

Resigned
Green Lane Industrial Estate, GatesheadNE10 0UP
Born December 1960
Director
Appointed 08 Jan 2014
Resigned 16 Jun 2020

Persons with significant control

5

1 Active
4 Ceased
3 Azure Court, SunderlandSR3 3BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2023
3 Azure Court, SunderlandSR3 3BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2023
Ceased 11 Sept 2023

Mr Richard Brinsley Sheridan

Ceased
3 Azure Court, SunderlandSR3 3BE
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2019
Ceased 04 Sept 2023

Mr Paul Anthony Flannigan

Ceased
3 Azure Court, SunderlandSR3 3BE
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2019
Ceased 04 Sept 2023

Mr Shaun Keers

Ceased
Green Lane Industrial Estate, GatesheadNE10 0UP
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
8 October 2025
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
22 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 August 2025
RP04CS01RP04CS01
Capital Cancellation Shares
12 August 2025
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
1 August 2025
RP04CS01RP04CS01
Legacy
29 July 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Memorandum Articles
15 September 2023
MAMA
Resolution
15 September 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Certificate Change Of Name Company
31 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Resolution
20 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Memorandum Articles
25 March 2022
MAMA
Resolution
25 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Resolution
13 October 2021
RESOLUTIONSResolutions
Memorandum Articles
13 October 2021
MAMA
Accounts With Accounts Type Unaudited Abridged
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 March 2021
AA01Change of Accounting Reference Date
Resolution
22 February 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 February 2021
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
21 February 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
21 February 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
4 February 2021
RP04CS01RP04CS01
Resolution
29 January 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
13 January 2021
SH06Cancellation of Shares
Resolution
18 December 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 December 2019
PSC04Change of PSC Details
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2018
CH03Change of Secretary Details
Resolution
21 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Incorporation Company
8 January 2014
NEWINCIncorporation