Company NameReger Holding Limited
Company StatusActive
Company Number06262876
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 11 months ago)
Previous NamesCrossco (1030) Limited and Reger Property Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Corbitt Barnsley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2007(1 month, 4 weeks after company formation)
Appointment Duration16 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Director NameMr Robert William Jefferson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(7 years, 10 months after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Director NameMr Spencer Trerise Glanville
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Secretary NameMr Spencer Trerise Glanville
StatusCurrent
Appointed21 March 2022(14 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressFirst Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(1 month, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Director NameMr Robert William Jefferson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(1 month, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF
Director NameChristopher John Dalzell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(1 month, 4 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 15 December 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Secretary NameMr Thomas Michael Scott Wooldridge
NationalityBritish
StatusResigned
Appointed27 July 2007(1 month, 4 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameMr Thomas Michael Scott Wooldridge
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(6 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 04 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameMr Richard Mark Wright
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(6 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Secretary NameMrs Helen Austin
StatusResigned
Appointed25 February 2016(8 years, 9 months after company formation)
Appointment Duration6 years (resigned 23 February 2022)
RoleCompany Director
Correspondence AddressFirst Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressFirst Floor, Finchale House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

3.8m at €1Birkswell Holdings LTD
94.90%
Ordinary A
204k at €1Crossco LTD
5.10%
Ordinary A
1 at £1Birkswell Holdings LTD
0.00%
Ordinary

Financials

Year2014
Turnover£731,059
Net Worth£1,177,376
Cash£676,466
Current Liabilities£1,352,864

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

20 December 2007Delivered on: 21 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of stocks and shares to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgages securities being all securities in bruder property limited and all rights,. See the mortgage charge document for full details.
Outstanding
11 December 2007Delivered on: 17 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of stocks and shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgages securities, the benefit of all agreements, all rights in such securities and all allotments rights benefits,. See the mortgage charge document for full details.
Outstanding
11 December 2007Delivered on: 17 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of security assignment of hedging arrangements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right and interest in each contract being the isda master agreement dated 6 december 2007,. see the mortgage charge document for full details.
Outstanding
11 December 2007Delivered on: 17 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being the debts owing to the depositor on accounts numbered 86314329 designated ltsb re: rent account, 86314930 designated security value requirement account,. See the mortgage charge document for full details.
Outstanding

Filing History

1 June 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
6 June 2022Confirmation statement made on 30 May 2022 with updates (4 pages)
22 March 2022Notification of Spencer Trerise Glanville as a person with significant control on 22 March 2022 (2 pages)
22 March 2022Director's details changed for Mr Spencer Trerise Glanville on 22 March 2022 (2 pages)
21 March 2022Appointment of Mr Spencer Trerise Glanville as a secretary on 21 March 2022 (2 pages)
28 February 2022Cessation of Robert William Jefferson as a person with significant control on 28 February 2022 (1 page)
28 February 2022Termination of appointment of Helen Austin as a secretary on 23 February 2022 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 August 2021Satisfaction of charge 1 in full (1 page)
16 August 2021Satisfaction of charge 4 in full (1 page)
16 August 2021Satisfaction of charge 2 in full (1 page)
16 August 2021Satisfaction of charge 3 in full (1 page)
10 June 2021Confirmation statement made on 30 May 2021 with updates (4 pages)
2 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
17 December 2018Group of companies' accounts made up to 31 March 2018 (34 pages)
5 June 2018Change of details for Mr Robert William Jefferson as a person with significant control on 31 May 2017 (2 pages)
5 June 2018Secretary's details changed for Mrs Helen Austin on 31 May 2017 (1 page)
5 June 2018Change of details for Mr John Corbitt Barnsley as a person with significant control on 31 May 2017 (2 pages)
5 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
5 June 2018Director's details changed for Mr Robert William Jefferson on 31 May 2017 (2 pages)
5 June 2018Director's details changed for Mr Spencer Trerise Glanville on 31 May 2017 (2 pages)
5 June 2018Registered office address changed from Finchale House (1st Floor) Belmont Business Park Durham Durham DH1 1TW England to First Floor, Finchale House Belmont Business Park Durham Durham DH1 1TW on 5 June 2018 (1 page)
5 June 2018Director's details changed for Mr John Corbitt Barnsley on 31 May 2017 (2 pages)
20 December 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
20 December 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
31 May 2017Director's details changed for Mr Spencer Trerise Glanville on 25 May 2017 (2 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
31 May 2017Director's details changed for Mr Spencer Trerise Glanville on 25 May 2017 (2 pages)
4 May 2017Registered office address changed from First Floor Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to Finchale House (1st Floor) Belmont Business Park Durham Durham DH1 1TW on 4 May 2017 (1 page)
4 May 2017Registered office address changed from First Floor Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to Finchale House (1st Floor) Belmont Business Park Durham Durham DH1 1TW on 4 May 2017 (1 page)
22 December 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
22 December 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
6 September 2016Termination of appointment of Richard Mark Wright as a director on 31 August 2016 (1 page)
6 September 2016Termination of appointment of Richard Mark Wright as a director on 31 August 2016 (1 page)
20 July 2016Appointment of Mr Spencer Trerise Glanville as a director on 4 July 2016 (2 pages)
20 July 2016Termination of appointment of Thomas Michael Scott Wooldridge as a director on 4 July 2016 (1 page)
20 July 2016Appointment of Mr Spencer Trerise Glanville as a director on 4 July 2016 (2 pages)
20 July 2016Termination of appointment of Thomas Michael Scott Wooldridge as a director on 4 July 2016 (1 page)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • EUR 4,000,000
  • GBP 1
(6 pages)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • EUR 4,000,000
  • GBP 1
(6 pages)
25 February 2016Appointment of Mrs Helen Austin as a secretary on 25 February 2016 (2 pages)
25 February 2016Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 25 February 2016 (1 page)
25 February 2016Appointment of Mrs Helen Austin as a secretary on 25 February 2016 (2 pages)
25 February 2016Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 25 February 2016 (1 page)
18 December 2015Termination of appointment of Christopher John Dalzell as a director on 15 December 2015 (1 page)
18 December 2015Termination of appointment of Christopher John Dalzell as a director on 15 December 2015 (1 page)
23 October 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
23 October 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • EUR 4,000,000
  • GBP 1
(6 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • EUR 4,000,000
  • GBP 1
(6 pages)
2 June 2015Secretary's details changed for Thomas Michael Scott Wooldridge on 1 May 2015 (1 page)
2 June 2015Secretary's details changed for Thomas Michael Scott Wooldridge on 1 May 2015 (1 page)
2 June 2015Secretary's details changed for Thomas Michael Scott Wooldridge on 1 May 2015 (1 page)
14 May 2015Appointment of Mr Robert William Jefferson as a director on 2 April 2015 (2 pages)
14 May 2015Appointment of Mr Robert William Jefferson as a director on 2 April 2015 (2 pages)
14 May 2015Appointment of Mr Robert William Jefferson as a director on 2 April 2015 (2 pages)
20 March 2015Director's details changed for Thomas Michael Scott Wooldridge on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Richard Mark Wright on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr John Corbitt Barnsley on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Thomas Michael Scott Wooldridge on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr John Corbitt Barnsley on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Christopher John Dalzell on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Richard Mark Wright on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Christopher John Dalzell on 20 March 2015 (2 pages)
4 December 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
4 December 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • EUR 4,000,000
  • GBP 1
(8 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • EUR 4,000,000
  • GBP 1
(8 pages)
25 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
25 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
11 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (8 pages)
11 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (8 pages)
7 June 2013Group of companies' accounts made up to 31 October 2012 (26 pages)
7 June 2013Group of companies' accounts made up to 31 October 2012 (26 pages)
19 June 2012Group of companies' accounts made up to 31 October 2011 (25 pages)
19 June 2012Group of companies' accounts made up to 31 October 2011 (25 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
1 November 2011Auditor's resignation (1 page)
1 November 2011Auditor's resignation (1 page)
8 September 2011Registered office address changed from St Ann's Wharf, 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 8 September 2011 (1 page)
8 September 2011Registered office address changed from St Ann's Wharf, 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 8 September 2011 (1 page)
8 September 2011Registered office address changed from St Ann's Wharf, 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 8 September 2011 (1 page)
18 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
18 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
20 May 2011Group of companies' accounts made up to 31 October 2010 (27 pages)
20 May 2011Group of companies' accounts made up to 31 October 2010 (27 pages)
20 July 2010Director's details changed for John Corbitt Barnsley on 25 June 2010 (2 pages)
20 July 2010Director's details changed for John Corbitt Barnsley on 25 June 2010 (2 pages)
6 July 2010Group of companies' accounts made up to 31 October 2009 (26 pages)
6 July 2010Group of companies' accounts made up to 31 October 2009 (26 pages)
3 June 2010Director's details changed for Christopher John Dalzell on 30 May 2010 (2 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Christopher John Dalzell on 30 May 2010 (2 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
6 June 2009Return made up to 30/05/09; full list of members (4 pages)
6 June 2009Return made up to 30/05/09; full list of members (4 pages)
13 March 2009Group of companies' accounts made up to 31 October 2008 (26 pages)
13 March 2009Group of companies' accounts made up to 31 October 2008 (26 pages)
3 March 2009Capitals not rolled up (2 pages)
3 March 2009Capitals not rolled up (2 pages)
24 July 2008Return made up to 30/05/08; full list of members (4 pages)
24 July 2008Return made up to 30/05/08; full list of members (4 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
21 December 2007Particulars of mortgage/charge (5 pages)
21 December 2007Particulars of mortgage/charge (5 pages)
17 December 2007Particulars of mortgage/charge (5 pages)
17 December 2007Particulars of mortgage/charge (5 pages)
17 December 2007Particulars of mortgage/charge (5 pages)
17 December 2007Particulars of mortgage/charge (5 pages)
17 December 2007Particulars of mortgage/charge (5 pages)
17 December 2007Particulars of mortgage/charge (5 pages)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 November 2007Ad 30/10/07--------- eur si 2000000@1=2000000 eur ic 0/2000000 (2 pages)
6 November 2007Ad 30/10/07--------- eur si 2000000@1=2000000 eur ic 0/2000000 (2 pages)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 November 2007Nc inc already adjusted 30/10/07 (2 pages)
6 November 2007Nc inc already adjusted 30/10/07 (2 pages)
21 August 2007New director appointed (5 pages)
21 August 2007New director appointed (3 pages)
21 August 2007New director appointed (5 pages)
21 August 2007New director appointed (3 pages)
21 August 2007New director appointed (3 pages)
21 August 2007New director appointed (3 pages)
16 August 2007New director appointed (3 pages)
16 August 2007New director appointed (3 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007Resolutions
  • RES13 ‐ Re change of name 27/07/07
(1 page)
16 August 2007Director resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Resolutions
  • RES13 ‐ Re change of name 27/07/07
(1 page)
16 August 2007Accounting reference date extended from 31/05/08 to 31/10/08 (1 page)
16 August 2007Accounting reference date extended from 31/05/08 to 31/10/08 (1 page)
16 August 2007New secretary appointed (2 pages)
7 August 2007Company name changed reger property LIMITED\certificate issued on 07/08/07 (2 pages)
7 August 2007Company name changed reger property LIMITED\certificate issued on 07/08/07 (2 pages)
12 July 2007Company name changed crossco (1030) LIMITED\certificate issued on 12/07/07 (2 pages)
12 July 2007Company name changed crossco (1030) LIMITED\certificate issued on 12/07/07 (2 pages)
30 May 2007Incorporation (15 pages)
30 May 2007Incorporation (15 pages)