Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RE:CREATION GROUP PLC
Company Information for

RE:CREATION GROUP PLC

UNIT 2 MEADOWS BUSINESS PARK, STATION APPROACH, BLACKWATER, CAMBERLEY, SURREY, GU17 9AB,
Company Registration Number
03674002
Public Limited Company
Active - Proposal to Strike off

Company Overview

About Re:creation Group Plc
RE:CREATION GROUP PLC was founded on 1998-11-25 and has its registered office in Camberley. The organisation's status is listed as "Active - Proposal to Strike off". Re:creation Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RE:CREATION GROUP PLC
 
Legal Registered Office
UNIT 2 MEADOWS BUSINESS PARK, STATION APPROACH
BLACKWATER
CAMBERLEY
SURREY
GU17 9AB
Other companies in GU17
 
Previous Names
CITY BUG UK PLC25/10/2001
Filing Information
Company Number 03674002
Company ID Number 03674002
Date formed 1998-11-25
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2017
Account next due 31/03/2019
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts DORMANT
Last Datalog update: 2019-06-04 12:37:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RE:CREATION GROUP PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RE:CREATION GROUP PLC

Current Directors
Officer Role Date Appointed
MICHAEL JOHN WOOLLEY
Company Secretary 2017-01-03
MICHAEL PATRICK LEHRTER
Director 2000-07-06
FREDERICK JAMES PERKINS
Director 2011-03-16
MICHAEL JOHN WOOLLEY
Director 2011-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN JOHN LOADER
Company Secretary 2011-04-15 2017-01-03
SETH BISHOP
Director 1998-11-25 2011-12-08
KENNETH JOSEPH BEVERIDGE
Company Secretary 2008-07-03 2011-04-14
KENNETH JOSEPH BEVERIDGE
Director 2008-07-03 2011-04-14
NICHOLAS JOSLIN
Director 1998-11-25 2011-04-14
RICHARD TREVOR MUNDAY
Company Secretary 2005-12-31 2008-06-20
RICHARD TREVOR MUNDAY
Director 2005-12-31 2008-06-20
JAMES GRAHAM DYMOTT
Company Secretary 2001-01-01 2005-12-31
JAMES GRAHAM DYMOTT
Director 2001-01-01 2005-12-31
PB SECRETARIES LIMITED
Company Secretary 2000-07-24 2001-01-01
HILL STREET REGISTRARS LIMITED
Company Secretary 1998-11-25 2000-07-24
NIGEL SCARR
Director 1998-11-25 1999-06-02
IAIN BUSH
Director 1998-11-25 1999-02-19
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-11-25 1998-11-25
LONDON LAW SERVICES LIMITED
Nominated Director 1998-11-25 1998-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PATRICK LEHRTER CHOC-O-BLOC LIMITED Director 2014-04-01 CURRENT 2014-02-25 Active - Proposal to Strike off
MICHAEL PATRICK LEHRTER RE:CREATION FITNESS LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
MICHAEL PATRICK LEHRTER NEXERSYS LIMITED Director 2012-06-22 CURRENT 2012-06-22 Active - Proposal to Strike off
MICHAEL PATRICK LEHRTER LEAPFROG BUSINESS DEVELOPMENT & MARKETING LIMITED Director 2011-06-27 CURRENT 1998-05-19 Dissolved 2014-03-25
MICHAEL PATRICK LEHRTER CITY BUG UK LIMITED Director 2011-06-27 CURRENT 2001-05-25 Dissolved 2017-07-18
MICHAEL PATRICK LEHRTER RE:CREATION LIMITED Director 2011-06-27 CURRENT 2011-06-27 In Administration/Administrative Receiver
MICHAEL PATRICK LEHRTER BILLY-BOB TEETH LIMITED Director 2011-06-24 CURRENT 2001-02-08 Dissolved 2014-03-25
MICHAEL PATRICK LEHRTER RE:CREATION USA LIMITED Director 2011-06-24 CURRENT 1998-11-18 Dissolved 2014-03-25
MICHAEL PATRICK LEHRTER LIFE ASSETS MANAGEMENT LIMITED Director 2008-11-19 CURRENT 2008-11-18 Dissolved 2014-09-09
FREDERICK JAMES PERKINS RE:CREATION LIMITED Director 2011-06-27 CURRENT 2011-06-27 In Administration/Administrative Receiver
FREDERICK JAMES PERKINS HEADSTAR LIMITED Director 2003-11-24 CURRENT 1999-09-14 Active - Proposal to Strike off
FREDERICK JAMES PERKINS INFORMATION TV LTD Director 2003-04-14 CURRENT 2003-04-14 Active
MICHAEL JOHN WOOLLEY KALITE TIMBER FRAMES LTD Director 2018-02-06 CURRENT 2012-11-29 Liquidation
MICHAEL JOHN WOOLLEY THE STARTLED RABBIT LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY MOZI LIMITED Director 2017-05-10 CURRENT 2006-07-10 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY MOZI DEVELOPMENTS LIMITED Director 2017-05-10 CURRENT 2012-11-09 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY AMULET SERVICES LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
MICHAEL JOHN WOOLLEY HOLLEN HOUSE LIMITED Director 2016-08-08 CURRENT 2016-07-18 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY I-TRODUCE LIMITED Director 2016-08-01 CURRENT 2015-01-09 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY SERAPH DEVELOPMENTS LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
MICHAEL JOHN WOOLLEY CARDIFF FOOD LIMITED Director 2015-02-25 CURRENT 2013-06-04 Active
MICHAEL JOHN WOOLLEY RUST GP (1) LIMITED Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2018-04-10
MICHAEL JOHN WOOLLEY SHOWLAND (WAKEFIELD) LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
MICHAEL JOHN WOOLLEY PICLETTA LTD Director 2012-10-01 CURRENT 2012-07-02 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY GERMALUXX LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY HURLANDS MANAGEMENT LIMITED Director 2012-01-05 CURRENT 1991-09-16 Active
MICHAEL JOHN WOOLLEY LEWIS ROAD INVESTMENTS LIMITED Director 2011-07-06 CURRENT 2010-03-22 Active
MICHAEL JOHN WOOLLEY BILLY-BOB TEETH LIMITED Director 2011-06-27 CURRENT 2001-02-08 Dissolved 2014-03-25
MICHAEL JOHN WOOLLEY LEAPFROG BUSINESS DEVELOPMENT & MARKETING LIMITED Director 2011-06-27 CURRENT 1998-05-19 Dissolved 2014-03-25
MICHAEL JOHN WOOLLEY RE:CREATION USA LIMITED Director 2011-06-27 CURRENT 1998-11-18 Dissolved 2014-03-25
MICHAEL JOHN WOOLLEY CITY BUG UK LIMITED Director 2011-06-27 CURRENT 2001-05-25 Dissolved 2017-07-18
MICHAEL JOHN WOOLLEY RE:CREATION LIMITED Director 2011-06-27 CURRENT 2011-06-27 In Administration/Administrative Receiver
MICHAEL JOHN WOOLLEY RUST PROPERTIES LIMITED Director 2009-06-10 CURRENT 2009-06-10 Active
MICHAEL JOHN WOOLLEY LIFE ASSETS MANAGEMENT LIMITED Director 2008-11-18 CURRENT 2008-11-18 Dissolved 2014-09-09
MICHAEL JOHN WOOLLEY SHOWLAND INVESTMENTS LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active
MICHAEL JOHN WOOLLEY ATLANTIXFUND LIMITED Director 2007-08-20 CURRENT 2007-08-20 Dissolved 2017-12-12
MICHAEL JOHN WOOLLEY RUST VENTURES LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active
MICHAEL JOHN WOOLLEY SHOWLAND LIMITED Director 2006-12-18 CURRENT 1996-12-02 Active
MICHAEL JOHN WOOLLEY CHOWNES FOUNDATION(THE) Director 2005-06-01 CURRENT 1987-04-02 Active
MICHAEL JOHN WOOLLEY SHOWLAND (CHICHESTER) LIMITED Director 2004-06-03 CURRENT 2004-03-02 Active
MICHAEL JOHN WOOLLEY ST. STEPHEN'S PLACE INVESTMENTS LTD Director 2001-12-17 CURRENT 2001-08-20 Dissolved 2014-03-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2019-02-18AP01DIRECTOR APPOINTED MR MICHAEL PATRICK LEHRTER
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK LEHRTER
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK JAMES PERKINS
2018-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES
2017-03-31AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-03TM02Termination of appointment of Adrian John Loader on 2017-01-03
2017-01-03AP03Appointment of Mr Michael John Woolley as company secretary on 2017-01-03
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 705040
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-06-08AUDAUDITOR'S RESIGNATION
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 705040
2015-12-23AR0125/11/15 ANNUAL RETURN FULL LIST
2015-12-23CH01Director's details changed for Michael Lehrter on 2015-12-01
2015-12-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-03-31AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 705040
2014-11-28AR0125/11/14 ANNUAL RETURN FULL LIST
2014-05-29RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-11-25
2014-05-29ANNOTATIONClarification
2014-05-22AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-21LATEST SOC21/12/13 STATEMENT OF CAPITAL;GBP 705040
2013-12-21AR0125/11/13 ANNUAL RETURN FULL LIST
2013-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036740020007
2013-03-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-27AR0125/11/12 ANNUAL RETURN FULL LIST
2012-12-24AD02Register inspection address changed from Alberto House Marino Way Finchampstead Wokingham Berkshire RG40 4RF United Kingdom
2012-10-06DISS40Compulsory strike-off action has been discontinued
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-08-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2012 FROM, ALBERTO HOUSE, MARINO WAY HOGWOOD LANE, FINCHAMPSTEAD, BERKSHIRE, RG40 4RF
2011-12-28AR0125/11/11 FULL LIST
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SETH BISHOP
2011-09-11AA01CURREXT FROM 31/03/2011 TO 30/09/2011
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOSLIN
2011-04-28AP03SECRETARY APPOINTED MR ADRIAN JOHN LOADER
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BEVERIDGE
2011-04-28TM02APPOINTMENT TERMINATED, SECRETARY KENNETH BEVERIDGE
2011-03-28AP01DIRECTOR APPOINTED MR MICHAEL JOHN WOOLLEY
2011-03-28AP01DIRECTOR APPOINTED MR FREDERICK JAMES PERKINS
2010-11-26AR0125/11/10 FULL LIST
2010-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-20AR0125/11/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEHRTER / 25/11/2009
2010-01-19AD02SAIL ADDRESS CREATED
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOSLIN / 25/11/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOSEPH BEVERIDGE / 25/11/2009
2009-06-05225PREVEXT FROM 30/11/2008 TO 31/03/2009
2009-02-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-27363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-08288aDIRECTOR AND SECRETARY APPOINTED KENNETH JOSEPH BEVERIDGE
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD MUNDAY
2007-11-27363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: PENTOS HOUSE FALCON BUSINESS PK, IVANHOE ROAD,, FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE RG40 4QQ
2007-10-21AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-21363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2006-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-23363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04
2004-12-17363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03
2004-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-05363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02
2002-12-23363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-08-22288aNEW SECRETARY APPOINTED
2002-08-22288bSECRETARY RESIGNED
2002-07-16AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-04-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-04-1188(2)RAD 28/02/02--------- £ SI 136710@1=136710 £ IC 564100/700810
2001-11-22363(288)SECRETARY RESIGNED
2001-11-22363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-10-26395PARTICULARS OF MORTGAGE/CHARGE
2001-10-25CERTNMCOMPANY NAME CHANGED CITY BUG UK PLC CERTIFICATE ISSUED ON 25/10/01
2001-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-24RES04£ NC 170/1000000 26/0
2001-10-24RES02REREG PRI-PLC 27/09/01
2001-10-24CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2001-10-2443(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2001-10-24MARREREGISTRATION MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets



Licences & Regulatory approval
We could not find any licences issued to RE:CREATION GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-08-07
Fines / Sanctions
No fines or sanctions have been issued against RE:CREATION GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-18 Outstanding RE:CREATION LIMITED
LEGAL ASSIGNMENT 2009-02-19 Outstanding HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2008-07-17 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
RENT DEPOSIT DEED 2007-11-21 Outstanding SCIENTIFIC-ATLANTA WESTERN EUROPE LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2001-10-26 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2000-01-11 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 158,113

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2016-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RE:CREATION GROUP PLC

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 705,040
Called Up Share Capital 2011-09-30 £ 705,040
Debtors 2012-09-30 £ 15,213
Debtors 2011-09-30 £ 103,614
Debtors Due Within One Year 2012-09-30 £ 15,213
Debtors Due Within One Year 2011-09-30 £ 103,614
Fixed Assets 2012-09-30 £ 100,000
Fixed Assets 2011-09-30 £ 131,893
Shareholder Funds 2012-09-30 £ 234,587
Shareholder Funds 2011-09-30 £ 234,587
Tangible Fixed Assets 2011-09-30 £ 31,893

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RE:CREATION GROUP PLC registering or being granted any patents
Domain Names

RE:CREATION GROUP PLC owns 1 domain names.

battle-machines.co.uk  

Trademarks
We have not found any records of RE:CREATION GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RE:CREATION GROUP PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as RE:CREATION GROUP PLC are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where RE:CREATION GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRE:CREATION GROUP PLCEvent Date2012-08-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RE:CREATION GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RE:CREATION GROUP PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.