Company NameRegeneration One Ltd
DirectorAlison Dawn Booth
Company StatusActive
Company Number00543452
CategoryPrivate Limited Company
Incorporation Date18 January 1955(69 years, 3 months ago)
Previous NameBuilding Products Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Alison Dawn Booth
NationalityBritish
StatusCurrent
Appointed23 June 2008(53 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMrs Alison Dawn Booth
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(67 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMrs Madge Willan
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(36 years, 10 months after company formation)
Appointment Duration10 years (resigned 09 December 2001)
RoleCompany Director
Correspondence Address37 Taunton Road
Sale
Cheshire
M33 5DD
Director NameRobert Matthew Willan
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(36 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 May 2002)
RoleBuilder
Correspondence Address37 Taunton Road
Sale
Cheshire
M33 5DD
Secretary NameMr John Anthony Draper
NationalityBritish
StatusResigned
Appointed22 November 1991(36 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bankside
Halebarns
Altrincham
Cheshire
WA15 0SP
Secretary NameAndrew Stewart Lawson
NationalityBritish
StatusResigned
Appointed01 October 1993(38 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 23 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Manor Court
Marsh Lane, Edleston
Nantwich
Cheshire
CW5 8GA
Director NameMr Robert Peter Anthony Willan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(47 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 22 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Adrian Paul Stewart
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(59 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS

Contact

Websitebuildingproductdesign.com

Location

Registered Address2 Brooklands Road
Sale
Cheshire
M33 3SS
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.6k at £1Chaincourt LTD
99.98%
Ordinary
1 at £1Executors Of Estate Of Robert Peter Anthony Willan
0.02%
Ordinary

Financials

Year2014
Net Worth£4,640
Current Liabilities£520,163

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

5 March 1957Delivered on: 15 March 1957
Persons entitled:
The Lord Mayor Alderman
And Citizens of the City of Manchester

Classification: Legal charge
Secured details: £8000.
Particulars: Plot of land (approx 1047 1/2 square yards) in upper charlton road, whalley range, manchester and all those six flats now erected or in course of erection thereon.
Outstanding
28 March 1956Delivered on: 29 March 1956
Persons entitled: Co.Operative Permanent Building Society

Classification: Mortgage
Secured details: £37,500 & all other money that may become due from the co. To the chargee on any a/C. Whatsoever (not being money secured by a mortgage of other property.
Particulars: Land fronting to wood road, whalley range, manchester, land together with the 30 flats and 19 garages now in course of erection thereon.
Outstanding
1 October 1955Delivered on: 7 October 1955
Persons entitled: Leek and Moorlands Building Society

Classification: Mortgage
Secured details: £24,000 and any other moneys due etc (not being moneys secured by a mortgage of other property).
Particulars: Land fronting to wood road, whalley range, manchester, lancs. Together with the 18 flats and 13 garages now in course of erection thereon.
Outstanding
9 September 1955Delivered on: 16 September 1955
Persons entitled: Leicester Permanent Bldg. Socy.

Classification: Legal charge
Secured details: £37,500.
Particulars: Land fronting wood road, whalley range, manchester, lancs. Together the 30 flats and seventeen garages now in course of erection thereon.
Outstanding

Filing History

29 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
2 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
3 February 2022Termination of appointment of Adrian Paul Stewart as a director on 31 January 2022 (1 page)
3 February 2022Appointment of Mrs Alison Dawn Booth as a director on 31 January 2022 (2 pages)
22 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
10 October 2018Notification of Chaincourt Limited as a person with significant control on 6 April 2016 (2 pages)
2 February 2018Notification of Richard James Willan as a person with significant control on 12 December 2017 (2 pages)
2 February 2018Notification of Julia Elizabeth Willan as a person with significant control on 12 December 2017 (2 pages)
10 January 2018Notification of Gary Robert Newton as a person with significant control on 12 December 2017 (2 pages)
10 January 2018Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4,640
(3 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4,640
(3 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4,640
(3 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4,640
(3 pages)
30 September 2014Company name changed building products consultancy LIMITED\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-25
(3 pages)
30 September 2014Company name changed building products consultancy LIMITED\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Termination of appointment of Robert Willan as a director (1 page)
25 April 2014Appointment of Mr Adrian Paul Stewart as a director (2 pages)
25 April 2014Termination of appointment of Robert Willan as a director (1 page)
25 April 2014Appointment of Mr Adrian Paul Stewart as a director (2 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 4,640
(3 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 4,640
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
24 August 2011Accounts for a dormant company made up to 2 April 2011 (6 pages)
24 August 2011Accounts for a dormant company made up to 2 April 2011 (6 pages)
24 August 2011Accounts for a dormant company made up to 2 April 2011 (6 pages)
4 January 2011Accounts for a dormant company made up to 3 April 2010 (6 pages)
4 January 2011Accounts for a dormant company made up to 3 April 2010 (6 pages)
4 January 2011Accounts for a dormant company made up to 3 April 2010 (6 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
19 November 2009Director's details changed for Mr Robert Peter Anthony Willan on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
19 November 2009Secretary's details changed for Mrs Alison Dawn Booth on 19 November 2009 (1 page)
19 November 2009Director's details changed for Mr Robert Peter Anthony Willan on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Mrs Alison Dawn Booth on 19 November 2009 (1 page)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
24 July 2009Accounts for a dormant company made up to 4 April 2009 (6 pages)
24 July 2009Accounts for a dormant company made up to 4 April 2009 (6 pages)
24 July 2009Accounts for a dormant company made up to 4 April 2009 (6 pages)
4 November 2008Return made up to 31/10/08; full list of members (3 pages)
4 November 2008Return made up to 31/10/08; full list of members (3 pages)
19 August 2008Accounts for a dormant company made up to 5 April 2008 (6 pages)
19 August 2008Accounts for a dormant company made up to 5 April 2008 (6 pages)
19 August 2008Accounts for a dormant company made up to 5 April 2008 (6 pages)
30 June 2008Secretary appointed mrs alison dawn booth (1 page)
30 June 2008Secretary appointed mrs alison dawn booth (1 page)
30 June 2008Appointment terminated secretary andrew lawson (1 page)
30 June 2008Appointment terminated secretary andrew lawson (1 page)
22 November 2007Return made up to 31/10/07; full list of members (2 pages)
22 November 2007Return made up to 31/10/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
13 November 2006Return made up to 31/10/06; full list of members (2 pages)
13 November 2006Return made up to 31/10/06; full list of members (2 pages)
3 October 2006Accounts for a dormant company made up to 1 April 2006 (6 pages)
3 October 2006Accounts for a dormant company made up to 1 April 2006 (6 pages)
3 October 2006Accounts for a dormant company made up to 1 April 2006 (6 pages)
8 November 2005Return made up to 31/10/05; full list of members (2 pages)
8 November 2005Return made up to 31/10/05; full list of members (2 pages)
21 September 2005Total exemption full accounts made up to 2 April 2005 (6 pages)
21 September 2005Total exemption full accounts made up to 2 April 2005 (6 pages)
21 September 2005Total exemption full accounts made up to 2 April 2005 (6 pages)
3 December 2004Return made up to 31/10/04; full list of members (6 pages)
3 December 2004Return made up to 31/10/04; full list of members (6 pages)
18 November 2004Total exemption full accounts made up to 3 April 2004 (6 pages)
18 November 2004Total exemption full accounts made up to 3 April 2004 (6 pages)
18 November 2004Total exemption full accounts made up to 3 April 2004 (6 pages)
11 November 2003Total exemption full accounts made up to 5 April 2003 (6 pages)
11 November 2003Return made up to 31/10/03; full list of members (6 pages)
11 November 2003Return made up to 31/10/03; full list of members (6 pages)
11 November 2003Total exemption full accounts made up to 5 April 2003 (6 pages)
11 November 2003Total exemption full accounts made up to 5 April 2003 (6 pages)
7 November 2002Return made up to 31/10/02; full list of members (6 pages)
7 November 2002Return made up to 31/10/02; full list of members (6 pages)
7 November 2002Full accounts made up to 30 March 2002 (7 pages)
7 November 2002Full accounts made up to 30 March 2002 (7 pages)
25 June 2002New director appointed (3 pages)
25 June 2002New director appointed (3 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
14 November 2001Return made up to 31/10/01; full list of members (6 pages)
14 November 2001Full accounts made up to 31 March 2001 (7 pages)
14 November 2001Return made up to 31/10/01; full list of members (6 pages)
14 November 2001Full accounts made up to 31 March 2001 (7 pages)
2 July 2001Secretary's particulars changed (1 page)
2 July 2001Secretary's particulars changed (1 page)
14 November 2000Full accounts made up to 2 May 2000 (7 pages)
14 November 2000Full accounts made up to 2 May 2000 (7 pages)
14 November 2000Full accounts made up to 2 May 2000 (7 pages)
14 November 2000Return made up to 31/10/00; full list of members (6 pages)
14 November 2000Return made up to 31/10/00; full list of members (6 pages)
26 July 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
26 July 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
26 July 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
26 July 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
8 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
(6 pages)
8 November 1999Full accounts made up to 4 April 1999 (6 pages)
8 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
(6 pages)
8 November 1999Full accounts made up to 4 April 1999 (6 pages)
8 November 1999Full accounts made up to 4 April 1999 (6 pages)
10 November 1998Full accounts made up to 5 April 1998 (6 pages)
10 November 1998Return made up to 31/10/98; no change of members (6 pages)
10 November 1998Return made up to 31/10/98; no change of members (6 pages)
10 November 1998Full accounts made up to 5 April 1998 (6 pages)
10 November 1998Full accounts made up to 5 April 1998 (6 pages)
11 September 1998Sec 394 (1 page)
11 September 1998Auditor's resignation (1 page)
11 September 1998Auditor's resignation (1 page)
11 September 1998Sec 394 (1 page)
4 November 1997Full accounts made up to 30 March 1997 (6 pages)
4 November 1997Return made up to 31/10/97; no change of members (6 pages)
4 November 1997Return made up to 31/10/97; no change of members (6 pages)
4 November 1997Full accounts made up to 30 March 1997 (6 pages)
14 March 1997Company name changed\certificate issued on 14/03/97 (2 pages)
14 March 1997Company name changed\certificate issued on 14/03/97 (2 pages)
14 November 1996Return made up to 31/10/96; full list of members
  • 363(287) ‐ Registered office changed on 14/11/96
(8 pages)
14 November 1996Full accounts made up to 31 March 1996 (7 pages)
14 November 1996Full accounts made up to 31 March 1996 (7 pages)
14 November 1996Return made up to 31/10/96; full list of members
  • 363(287) ‐ Registered office changed on 14/11/96
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
25 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 January 1955Incorporation (18 pages)
18 January 1955Incorporation (18 pages)