Company NameRegeneco Limited
DirectorsMark Baxter and Neil David Cocker
Company StatusActive
Company Number06809131
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 months ago)
Previous NameGalliford Try Renewables Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Baxter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(5 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Neil David Cocker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 March 2012(3 years after company formation)
Appointment Duration12 years, 1 month
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Eain Cathcart
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowley Business Park High Street
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameSimon Hyams
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMike Lelorrain
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Dean Marlow Ashton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Carnation Close
Leicester Forest East
Leicester
Leicestershire
LE3 3QU
Secretary NamePaul David Money
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 Belsize Avenue
Ealing
London
W13 9TF
Secretary NameMrs Alison Scillitoe White
StatusResigned
Appointed02 November 2009(9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2012)
RoleCompany Director
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr William James Mackintosh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtholl House 51 Melville Street
Edinburgh
EH3 7HL
Scotland
Director NameMr Andrew Scott Richards
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtholl House 51 Melville Street
Edinburgh
EH3 7HL
Scotland
Director NameMr Brian Love
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(2 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Martin Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL

Contact

Websitegallifordtry.co.uk

Location

Registered AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£261,000
Gross Profit-£292,000
Net Worth-£2,032,000
Cash£875,000
Current Liabilities£4,046,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

21 March 2023Accounts for a dormant company made up to 30 June 2022 (9 pages)
20 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
25 April 2022Director's details changed for Mr Neil David Cocker on 25 April 2022 (2 pages)
14 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
2 January 2022Full accounts made up to 30 June 2021 (18 pages)
29 June 2021Full accounts made up to 30 June 2020 (19 pages)
24 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
14 February 2021Change of details for Galliford Try Investments Limited as a person with significant control on 18 January 2021 (2 pages)
10 February 2021Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page)
18 January 2021Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page)
7 January 2021Termination of appointment of Brian Love as a director on 31 December 2020 (1 page)
9 July 2020Full accounts made up to 30 June 2019 (19 pages)
13 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
4 July 2019Termination of appointment of Martin Cooper as a director on 30 June 2019 (1 page)
4 July 2019Appointment of Neil David Cocker as a director on 30 June 2019 (2 pages)
15 April 2019Director's details changed for Mr Brian Love on 15 April 2019 (2 pages)
3 April 2019Full accounts made up to 30 June 2018 (19 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
5 July 2018Termination of appointment of Dean Marlow Ashton as a director on 1 July 2018 (1 page)
5 April 2018Full accounts made up to 30 June 2017 (20 pages)
7 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
30 June 2017Appointment of Mr Martin Cooper as a director on 30 June 2017 (2 pages)
30 June 2017Appointment of Mr Martin Cooper as a director on 30 June 2017 (2 pages)
30 June 2017Termination of appointment of Mike Lelorrain as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Mike Lelorrain as a director on 30 June 2017 (1 page)
21 March 2017Full accounts made up to 30 June 2016 (18 pages)
21 March 2017Full accounts made up to 30 June 2016 (18 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
6 April 2016Full accounts made up to 30 June 2015 (20 pages)
6 April 2016Full accounts made up to 30 June 2015 (20 pages)
12 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(5 pages)
12 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(5 pages)
10 April 2015Full accounts made up to 30 June 2014 (22 pages)
10 April 2015Full accounts made up to 30 June 2014 (22 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(7 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(7 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(7 pages)
31 October 2014Director's details changed for Mr Brian Love on 15 August 2014 (2 pages)
31 October 2014Director's details changed for Mr Brian Love on 15 August 2014 (2 pages)
4 September 2014Director's details changed for Mike Lelorrain on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mike Lelorrain on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mike Lelorrain on 4 September 2014 (2 pages)
10 February 2014Appointment of Mr Mark Baxter as a director (2 pages)
10 February 2014Appointment of Mr Mark Baxter as a director (2 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(6 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(6 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(6 pages)
27 December 2013Full accounts made up to 30 June 2013 (21 pages)
27 December 2013Full accounts made up to 30 June 2013 (21 pages)
18 November 2013Termination of appointment of Andrew Richards as a director (1 page)
18 November 2013Termination of appointment of Andrew Richards as a director (1 page)
26 March 2013Full accounts made up to 30 June 2012 (26 pages)
26 March 2013Full accounts made up to 30 June 2012 (26 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
31 January 2013Termination of appointment of William Mackintosh as a director (1 page)
31 January 2013Termination of appointment of William Mackintosh as a director (1 page)
7 January 2013Termination of appointment of Simon Hyams as a director (1 page)
7 January 2013Termination of appointment of Simon Hyams as a director (1 page)
6 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
6 March 2012Termination of appointment of Alison White as a secretary (1 page)
6 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
6 March 2012Termination of appointment of Alison White as a secretary (1 page)
29 February 2012Full accounts made up to 30 June 2011 (19 pages)
29 February 2012Full accounts made up to 30 June 2011 (19 pages)
7 February 2012Registered office address changed from Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL on 7 February 2012 (1 page)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
7 February 2012Registered office address changed from Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL on 7 February 2012 (1 page)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
7 February 2012Registered office address changed from Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL on 7 February 2012 (1 page)
27 June 2011Termination of appointment of Eain Cathcart as a director (2 pages)
27 June 2011Termination of appointment of Eain Cathcart as a director (2 pages)
27 June 2011Appointment of Andrew Scott Richards as a director (3 pages)
27 June 2011Appointment of Mr William James Mackintosh as a director (3 pages)
27 June 2011Appointment of Andrew Scott Richards as a director (3 pages)
27 June 2011Appointment of Mr William James Mackintosh as a director (3 pages)
27 June 2011Appointment of Brian Love as a director (3 pages)
27 June 2011Appointment of Brian Love as a director (3 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
20 October 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
20 October 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
19 August 2010Change of name notice (2 pages)
19 August 2010Company name changed galliford try renewables LIMITED\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-07-26
(2 pages)
19 August 2010Company name changed galliford try renewables LIMITED\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-07-26
(2 pages)
19 August 2010Change of name notice (2 pages)
11 February 2010Director's details changed for Mike Lelorrain on 4 February 2010 (2 pages)
11 February 2010Director's details changed for Simon Hyams on 4 February 2010 (2 pages)
11 February 2010Director's details changed for Mike Lelorrain on 4 February 2010 (2 pages)
11 February 2010Director's details changed for Iain Cathcart on 4 February 2010 (2 pages)
11 February 2010Director's details changed for Mike Lelorrain on 4 February 2010 (2 pages)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Iain Cathcart on 4 February 2010 (2 pages)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Simon Hyams on 4 February 2010 (2 pages)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Iain Cathcart on 4 February 2010 (2 pages)
11 February 2010Director's details changed for Simon Hyams on 4 February 2010 (2 pages)
17 November 2009Termination of appointment of Paul Money as a secretary (1 page)
17 November 2009Termination of appointment of Paul Money as a secretary (1 page)
17 November 2009Appointment of Mrs Alison Scillitoe White as a secretary (1 page)
17 November 2009Appointment of Mrs Alison Scillitoe White as a secretary (1 page)
22 May 2009Accounting reference date extended from 28/02/2010 to 30/06/2010 (1 page)
22 May 2009Accounting reference date extended from 28/02/2010 to 30/06/2010 (1 page)
4 February 2009Incorporation (20 pages)
4 February 2009Incorporation (20 pages)