Background WavePink WaveYellow Wave

THE GENERATOR LOUGHBOROUGH CIC (09649800)

THE GENERATOR LOUGHBOROUGH CIC (09649800) is an active UK company. incorporated on 20 June 2015. with registered office in Loughborough. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE GENERATOR LOUGHBOROUGH CIC has been registered for 10 years. Current directors include BIRCHALL, Simon Andrew, HARPER, Andrew John, PAGETT-WRIGHT, David John and 4 others.

Company Number
09649800
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 2015
Age
10 years
Address
Limehurst House, Loughborough, LE11 1NH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BIRCHALL, Simon Andrew, HARPER, Andrew John, PAGETT-WRIGHT, David John, PERRETT, Roger Michael Ivor, VINCENT, Jill, Dr, VOLLAR BELL, Jessica Amy, WRIGHT, Sylvia Margaret
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GENERATOR LOUGHBOROUGH CIC

THE GENERATOR LOUGHBOROUGH CIC is an active company incorporated on 20 June 2015 with the registered office located in Loughborough. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE GENERATOR LOUGHBOROUGH CIC was registered 10 years ago.(SIC: 90040)

Status

active

Active since 10 years ago

Company No

09649800

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 20 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 November 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Limehurst House Bridge Street Loughborough, LE11 1NH,

Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Director Left
Oct 17
Director Left
Oct 17
Director Left
Aug 18
Director Left
Oct 18
Director Left
May 20
Director Joined
Jun 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jun 21
Director Joined
Aug 21
Director Joined
Nov 23
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

HALE, Jonathan

Active
Bridge Street, LoughboroughLE11 1NH
Secretary
Appointed 05 Jul 2016

BIRCHALL, Simon Andrew

Active
Back Lane, LoughboroughLE12 5TA
Born April 1960
Director
Appointed 18 Oct 2023

HARPER, Andrew John

Active
Bridge Street, LoughboroughLE11 1NH
Born December 1979
Director
Appointed 14 Jul 2021

PAGETT-WRIGHT, David John

Active
Bridge Street, LoughboroughLE11 1NH
Born September 1964
Director
Appointed 28 Oct 2020

PERRETT, Roger Michael Ivor

Active
Bridge Street, LoughboroughLE11 1NH
Born September 1967
Director
Appointed 20 Jun 2015

VINCENT, Jill, Dr

Active
Bridge Street, LoughboroughLE11 1NH
Born August 1938
Director
Appointed 20 Jun 2015

VOLLAR BELL, Jessica Amy

Active
Bridge Street, LoughboroughLE11 1NH
Born July 1992
Director
Appointed 31 Dec 2024

WRIGHT, Sylvia Margaret

Active
Bridge Street, LoughboroughLE11 1NH
Born September 1959
Director
Appointed 31 Dec 2024

BROOKES, Fred

Resigned
Bridge Street, LoughboroughLE11 1NH
Born February 1943
Director
Appointed 20 Jun 2015
Resigned 11 Aug 2017

HUGHES, Michael Austin

Resigned
Greenclose Lane, LoughboroughLE11 5AS
Born June 1968
Director
Appointed 20 Jun 2015
Resigned 14 Jul 2017

NOVAK, Shirley

Resigned
Bridge Street, LoughboroughLE11 1NH
Born August 1963
Director
Appointed 30 Jun 2020
Resigned 27 Apr 2021

POWELL VREESWIJK, Megan Ruth

Resigned
Bridge Street, LoughboroughLE11 1NH
Born June 1974
Director
Appointed 20 Jun 2015
Resigned 01 Jun 2018

ROGERS, Catherine Sarah

Resigned
Bridge Street, LoughboroughLE11 1NH
Born May 1970
Director
Appointed 20 Jun 2015
Resigned 10 Oct 2018

RYAN, Kevin Paul

Resigned
Granby Street, LoughboroughLE11 3DU
Born July 1957
Director
Appointed 20 Jun 2015
Resigned 22 Apr 2020

LOUGHBOROUGH BID COMPANY LIMITED

Resigned
Bridge Street, LoughboroughLE11 1NH
Corporate director
Appointed 20 Jun 2015
Resigned 28 Oct 2020
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 October 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
21 July 2016
AP03Appointment of Secretary
Incorporation Community Interest Company
20 June 2015
CICINCCICINC