Background WavePink WaveYellow Wave

RE:GEN NORTH WEST LIMITED (14955540)

RE:GEN NORTH WEST LIMITED (14955540) is an active UK company. incorporated on 23 June 2023. with registered office in Sunderland. The company operates in the Construction sector, engaged in construction of domestic buildings. RE:GEN NORTH WEST LIMITED has been registered for 2 years. Current directors include FRANCIS, George Lee, MCINTOSH, Andrew Neil.

Company Number
14955540
Status
active
Type
ltd
Incorporated
23 June 2023
Age
2 years
Address
3 Azure Court, Sunderland, SR3 3BE
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FRANCIS, George Lee, MCINTOSH, Andrew Neil
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RE:GEN NORTH WEST LIMITED

RE:GEN NORTH WEST LIMITED is an active company incorporated on 23 June 2023 with the registered office located in Sunderland. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. RE:GEN NORTH WEST LIMITED was registered 2 years ago.(SIC: 41202)

Status

active

Active since 2 years ago

Company No

14955540

LTD Company

Age

2 Years

Incorporated 23 June 2023

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 23 December 2025 (4 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

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

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

Timeline

9 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Jun 24
Director Left
Nov 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Apr 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FRANCIS, George Lee

Active
Doxford International Business Park, SunderlandSR3 3BE
Born May 1979
Director
Appointed 10 Oct 2023

MCINTOSH, Andrew Neil

Active
Doxford International Business Park, SunderlandSR3 3BE
Born November 1969
Director
Appointed 16 Oct 2023

CARROLL, Edward Christopher

Resigned
Doxford International Business Park, SunderlandSR3 3BE
Born May 1983
Director
Appointed 10 Oct 2023
Resigned 19 Nov 2025

SHERIDAN, Richard Brinsley

Resigned
Doxford International Business Park, SunderlandSR3 3BE
Born December 1989
Director
Appointed 23 Jun 2023
Resigned 23 Jun 2023

SHERIDAN, Richard Brinsley

Resigned
Doxford International Business Park, SunderlandSR3 3BE
Born December 1989
Director
Appointed 23 Jun 2023
Resigned 31 Mar 2026

Persons with significant control

2

1 Active
1 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 07 Jun 2024
Doxford International Business Park, 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 23 Jun 2023
Ceased 07 Jun 2024
Fundings
Financials
Latest Activities

Filing History

18

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
11 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 October 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Incorporation Company
23 June 2023
NEWINCIncorporation