Background WavePink WaveYellow Wave

VERDANT REGENERATION LIMITED (12257645)

VERDANT REGENERATION LIMITED (12257645) is an active UK company. incorporated on 11 October 2019. with registered office in Ilkeston. The company operates in the Construction sector, engaged in development of building projects. VERDANT REGENERATION LIMITED has been registered for 6 years. Current directors include GRIER, David Joseph, WARD, David.

Company Number
12257645
Status
active
Type
ltd
Incorporated
11 October 2019
Age
6 years
Address
Ward Recycling Office Griffon Road, Ilkeston, DE7 4RF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRIER, David Joseph, WARD, David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERDANT REGENERATION LIMITED

VERDANT REGENERATION LIMITED is an active company incorporated on 11 October 2019 with the registered office located in Ilkeston. The company operates in the Construction sector, specifically engaged in development of building projects. VERDANT REGENERATION LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12257645

LTD Company

Age

6 Years

Incorporated 11 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

WG DEVELOPMENTS (MIDLANDS) LIMITED
From: 11 October 2019To: 19 July 2020
Contact
Address

Ward Recycling Office Griffon Road Quarry Hill Industrial Estate Ilkeston, DE7 4RF,

Previous Addresses

Ward Recycling Office C/O Ward Recycling Office, Griffon Road Quarry Hill Industrial Estate Ilketon Derbyshire DE7 4RF England
From: 28 January 2025To: 5 March 2025
Cooper Parry, Sky View Argosy Road, East Midlands Airport Castle Donington Derbyshire DE74 2SA England
From: 14 April 2020To: 28 January 2025
First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 11 October 2019To: 14 April 2020
Timeline

21 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Oct 20
Owner Exit
Oct 21
Owner Exit
Oct 21
Funding Round
Oct 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Jun 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Jun 24
Loan Cleared
Oct 24
Loan Secured
Nov 24
Loan Secured
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Aug 25
Loan Cleared
Jan 26
Loan Cleared
Feb 26
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GRIER, David Joseph

Active
Griffon Road, IlkestonDE7 4RF
Born February 1956
Director
Appointed 11 Oct 2019

WARD, David

Active
86-90 Paul Street, LondonEC2A 4NE
Born December 1961
Director
Appointed 11 Oct 2019

Persons with significant control

4

2 Active
2 Ceased
Dodford Hill Farm, DodfordNN7 4GS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2021
Griffon Road, IlkestonDE7 4RF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2021

Mr David Joseph Grier

Ceased
East Midlands Airport, DerbyDE74 2SA
Born February 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Oct 2019
Ceased 25 Oct 2021

Mr David Ward

Ceased
East Midlands Airport, DerbyDE74 2SA
Born December 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Oct 2019
Ceased 25 Oct 2021
Fundings
Financials
Latest Activities

Filing History

50

Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
13 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 December 2021
RESOLUTIONSResolutions
Memorandum Articles
17 December 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
25 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 October 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Resolution
19 July 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Incorporation Company
11 October 2019
NEWINCIncorporation