Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAINSBOROUGH REGENERATION LIMITED
Company Information for

GAINSBOROUGH REGENERATION LIMITED

ESTATE OFFICE BECCLES ROAD, RAVENINGHAM, NORWICH, NORFOLK, NR14 6NS,
Company Registration Number
06468534
Private Limited Company
Active

Company Overview

About Gainsborough Regeneration Ltd
GAINSBOROUGH REGENERATION LIMITED was founded on 2008-01-09 and has its registered office in Norwich. The organisation's status is listed as "Active". Gainsborough Regeneration Limited is a Private 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
GAINSBOROUGH REGENERATION LIMITED
 
Legal Registered Office
ESTATE OFFICE BECCLES ROAD
RAVENINGHAM
NORWICH
NORFOLK
NR14 6NS
Other companies in DN21
 
Filing Information
Company Number 06468534
Company ID Number 06468534
Date formed 2008-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-05 09:39:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAINSBOROUGH REGENERATION LIMITED
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 GAINSBOROUGH REGENERATION LIMITED

Current Directors
Officer Role Date Appointed
WAYNE JUSTIN BEALES FCCA
Company Secretary 2015-05-12
NICHOLAS HICKMAN PONSONBY BACON
Director 2008-01-09
AUBREY JAMES FRANCIS BUXTON
Director 2015-05-12
MILLS & REEVE TRUST CORPORATION LIMITED
Director 2016-04-19
GEOFFREY THOMAS CARWARDINE PROBERT
Director 2008-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS JAMES PONSONBY RAMSDEN
Director 2008-01-09 2016-04-19
PHILIP GRAHAM WESTCOTT
Company Secretary 2008-01-09 2015-05-12
ROBERT JULIAN HENRY DARLING
Director 2008-01-09 2015-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS HICKMAN PONSONBY BACON COLVILLE ESTATE PROPERTIES 2 LIMITED Director 2018-03-07 CURRENT 2018-03-01 Active
NICHOLAS HICKMAN PONSONBY BACON NORFOLK SHOWGROUND DEVELOPMENTS LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
NICHOLAS HICKMAN PONSONBY BACON RAVENINGHAM TECHNOLOGY HOLDINGS LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
NICHOLAS HICKMAN PONSONBY BACON LOVE IT - EAT IT LIMITED Director 2012-09-21 CURRENT 2007-01-29 Active
NICHOLAS HICKMAN PONSONBY BACON RHS SPECIAL EVENTS LIMITED Director 2011-06-08 CURRENT 1995-10-27 Active
NICHOLAS HICKMAN PONSONBY BACON ICP GENERAL PARTNER LIMITED Director 2011-06-02 CURRENT 1994-07-14 Active
NICHOLAS HICKMAN PONSONBY BACON ICP CAPITAL LIMITED Director 2011-03-30 CURRENT 2005-06-17 Active
NICHOLAS HICKMAN PONSONBY BACON R.H.S. ENTERPRISES LIMITED Director 2011-01-18 CURRENT 1975-05-08 Active
NICHOLAS HICKMAN PONSONBY BACON RAVENINGHAM LIFT COMPANY LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active - Proposal to Strike off
NICHOLAS HICKMAN PONSONBY BACON CURSITOR ENERGY SERVICES LIMITED Director 2007-10-26 CURRENT 2007-10-26 Active
NICHOLAS HICKMAN PONSONBY BACON ROBINS ROW INSURANCE HOLDINGS LIMITED Director 2006-11-09 CURRENT 2006-08-24 Active
NICHOLAS HICKMAN PONSONBY BACON CASTELL NOMINEES LIMITED Director 2006-10-24 CURRENT 1987-05-08 Active
NICHOLAS HICKMAN PONSONBY BACON ROYAL NORFOLK AGRICULTURAL ASSOCIATION Director 2002-01-17 CURRENT 1984-05-18 Active
NICHOLAS HICKMAN PONSONBY BACON CURSITOR PROPERTY COMPANY LIMITED Director 1994-10-18 CURRENT 1951-03-12 Active
NICHOLAS HICKMAN PONSONBY BACON NORFOLK SHOWGROUND LIMITED Director 1993-04-30 CURRENT 1993-04-30 Active
NICHOLAS HICKMAN PONSONBY BACON ROBINS ROW LIMITED Director 1992-12-20 CURRENT 1984-02-16 Active
NICHOLAS HICKMAN PONSONBY BACON RAVENINGHAM FARMS,LIMITED Director 1992-01-02 CURRENT 1951-03-30 Active
NICHOLAS HICKMAN PONSONBY BACON COLVILLE ESTATE PROPERTIES LIMITED Director 1991-10-31 CURRENT 1989-10-03 Active
NICHOLAS HICKMAN PONSONBY BACON COLVILLE ESTATE LIMITED(THE) Director 1991-10-31 CURRENT 1915-03-17 Active
AUBREY JAMES FRANCIS BUXTON PIGEON (WOOLPIT) LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
AUBREY JAMES FRANCIS BUXTON PIGEON (BRUNDALL) LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active - Proposal to Strike off
AUBREY JAMES FRANCIS BUXTON PIGEON (GREAT BARTON) LTD Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
AUBREY JAMES FRANCIS BUXTON PIGEON (TRIMLEY) LTD Director 2015-07-17 CURRENT 2015-07-17 Active
AUBREY JAMES FRANCIS BUXTON PIGEON HUNSTANTON 1 LIMITED Director 2015-02-26 CURRENT 2012-09-20 Active
AUBREY JAMES FRANCIS BUXTON PIGEON HUNSTANTON 2 LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
AUBREY JAMES FRANCIS BUXTON PIGEON CAPITAL MANAGEMENT 6 LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
AUBREY JAMES FRANCIS BUXTON MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED Director 2014-04-01 CURRENT 1986-09-01 Active
AUBREY JAMES FRANCIS BUXTON BURNHAM 2 LTD Director 2014-02-04 CURRENT 2014-02-04 Active - Proposal to Strike off
AUBREY JAMES FRANCIS BUXTON PIGEON (SHELFORD) LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
AUBREY JAMES FRANCIS BUXTON PIGEON BURNHAM LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active
AUBREY JAMES FRANCIS BUXTON PIGEON CAPITAL MANAGEMENT 5 LIMITED Director 2011-08-09 CURRENT 2011-08-09 Active
AUBREY JAMES FRANCIS BUXTON PIGEON CAPITAL MANAGEMENT 1 LIMITED Director 2011-07-25 CURRENT 2011-03-16 Active
AUBREY JAMES FRANCIS BUXTON PIGEON (WICKFORD) LIMITED Director 2011-06-20 CURRENT 2011-06-17 Active
AUBREY JAMES FRANCIS BUXTON MGPH LIMITED Director 2011-05-01 CURRENT 1978-06-20 Active
AUBREY JAMES FRANCIS BUXTON WHITE OAK PROPERTIES LIMITED Director 2010-12-10 CURRENT 2008-07-21 Active
AUBREY JAMES FRANCIS BUXTON STRUTT AND PARKER (FARMS) LIMITED Director 2010-07-01 CURRENT 1918-10-08 Active
AUBREY JAMES FRANCIS BUXTON STIFFKEY FARMS LIMITED Director 1992-02-14 CURRENT 1985-04-09 Active
GEOFFREY THOMAS CARWARDINE PROBERT SUFFOLK SOCIETY LTD Director 2016-05-23 CURRENT 2007-05-17 Active
GEOFFREY THOMAS CARWARDINE PROBERT EVIDENTLY LTD. Director 2013-08-29 CURRENT 2001-02-15 Liquidation
GEOFFREY THOMAS CARWARDINE PROBERT G.T.C. PROBERT LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active
GEOFFREY THOMAS CARWARDINE PROBERT YMCA SUFFOLK Director 2012-02-27 CURRENT 1998-05-05 Active - Proposal to Strike off

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
2025-01-20CONFIRMATION STATEMENT MADE ON 09/01/25, WITH NO UPDATES
2024-11-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2023-12-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-20CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-05ANNOTATIONClarification
2016-05-05RP04
2016-05-03AP02Appointment of Mills & Reeve Trust Corporation Limited as director on 2016-04-19
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RAMSDEN
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RAMSDEN
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-18AR0109/01/16 ANNUAL RETURN FULL LIST
2015-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-14AP01DIRECTOR APPOINTED MR AUBREY JAMES FRANCIS BUXTON
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/15 FROM 22 Market Place Gainsborough Lincolnshire DN21 2BZ
2015-05-14AP03Appointment of Mr Wayne Justin Beales Fcca as company secretary on 2015-05-12
2015-05-14TM02Termination of appointment of Philip Graham Westcott on 2015-05-12
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JULIAN HENRY DARLING
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-09AR0109/01/15 ANNUAL RETURN FULL LIST
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-10AR0109/01/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-09AR0109/01/13 ANNUAL RETURN FULL LIST
2012-11-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-26AA01Previous accounting period extended from 31/01/12 TO 31/03/12
2012-01-11AR0109/01/12 ANNUAL RETURN FULL LIST
2011-11-02AA31/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-21AR0109/01/11 ANNUAL RETURN FULL LIST
2010-10-20AA31/01/10 TOTAL EXEMPTION FULL
2010-01-13AR0109/01/10 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES PONSONBY RAMSDEN / 09/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PROBERT / 09/01/2010
2009-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-06363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-02-06288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT DARLING / 22/10/2008
2008-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GAINSBOROUGH REGENERATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GAINSBOROUGH REGENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GAINSBOROUGH REGENERATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 GAINSBOROUGH REGENERATION LIMITED

Intangible Assets
Patents
We have not found any records of GAINSBOROUGH REGENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAINSBOROUGH REGENERATION LIMITED
Trademarks
We have not found any records of GAINSBOROUGH REGENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAINSBOROUGH REGENERATION LIMITED. 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 (99999 - Dormant Company) as GAINSBOROUGH REGENERATION LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GAINSBOROUGH REGENERATION LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAINSBOROUGH REGENERATION LIMITED 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 GAINSBOROUGH REGENERATION LIMITED 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.