Durham
DH7 9PT
Director Name | Mr Carl Philpotts |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2017(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr David Robert Anderson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Christopher Mark Thomas |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tower Colliery Tirherbert Road Rhigos Aberdare Mid Glamorgan CF44 9UF Wales |
Director Name | Mr Tyrone O'Sullivan |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tower Colliery Tirherbert Road Rhigos Aberdare Mid Glamorgan CF44 9UF Wales |
Director Name | Mr Geoffrey Neil Davies |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Colliery Tirherbert Road Rhigos Aberdare Mid Glamorgan CF44 9UF Wales |
Director Name | Mr Anthony Shott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tower Colliery Tirherbert Road Rhigos Aberdare Mid Glamorgan CF44 9UF Wales |
Director Name | Mr Glyndwr John Roberts |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tower Colliery Tirherbert Road Rhigos Aberdare Mid Glamorgan CF44 9UF Wales |
Director Name | Mr Kevin James Stewart Dougan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Colliery Tirherbert Road Rhigos Aberdare Mid Glamorgan CF44 9UF Wales |
Director Name | Mr Victor Robert James |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Colliery Tirherbert Road Rhigos Aberdare Mid Glamorgan CF44 9UF Wales |
Director Name | Mr Ian Anthony Charles Parkin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Colliery Tirherbert Road Rhigos Aberdare Mid Glamorgan CF44 9UF Wales |
Director Name | Mr John Paul Birkett |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Colliery Tirherbert Road Rhigos Aberdare Mid Glamorgan CF44 9UF Wales |
Secretary Name | Mr Stephen Nigel Macquarrie |
---|---|
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Tower Colliery Tirherbert Road Rhigos Aberdare Mid Glamorgan CF44 9UF Wales |
Director Name | Mr James David Wilson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Colliery Tirherbert Road Rhigos Aberdare Mid Glamorgan CF44 9UF Wales |
Director Name | Mr David Thomas Pearce |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Colliery Tirherbert Road Rhigos Aberdare Mid Glamorgan CF44 9UF Wales |
Director Name | Mr Steven Leslie Anson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Colliery Tirherbert Road Rhigos Aberdare Mid Glamorgan CF44 9UF Wales |
Director Name | Kevin James Stewart Dougan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2017(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Colliery Tirherbert Road Rhigos Aberdare Mid Glamorgan CF44 9UF Wales |
Director Name | Lee Weatherall |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Gregory Mark Liggins |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Website | towerregeneration.co.uk |
---|---|
Telephone | 01685 810048 |
Telephone region | Merthyr Tydfil |
Registered Address | West Terrace Esh Winning Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Tower Regeneration LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,262,000 |
Gross Profit | £1,407,000 |
Net Worth | £167,000 |
Cash | £496,000 |
Current Liabilities | £13,534,000 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
25 July 2012 | Delivered on: 31 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
---|
4 January 2021 | Termination of appointment of Lee Weatherall as a director on 31 December 2020 (1 page) |
---|---|
17 December 2020 | Registered office address changed from Tower Colliery Tirherbert Road Rhigos Aberdare Mid Glamorgan CF44 9UF to West Terrace Esh Winning Durham DH7 9PT on 17 December 2020 (1 page) |
9 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a small company made up to 31 May 2019 (18 pages) |
12 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
24 September 2019 | Satisfaction of charge 1 in full (2 pages) |
31 May 2019 | Appointment of Lee Weatherall as a director on 31 May 2019 (2 pages) |
31 May 2019 | Termination of appointment of Steven Leslie Anson as a director on 31 May 2019 (1 page) |
31 May 2019 | Termination of appointment of Kevin James Stewart Dougan as a director on 31 May 2019 (1 page) |
31 May 2019 | Appointment of Mr David Robert Anderson as a director on 31 May 2019 (2 pages) |
31 May 2019 | Appointment of Mr Gregory Mark Liggins as a director on 31 May 2019 (2 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2019 | Accounts for a small company made up to 31 May 2018 (19 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 28 February 2019 (1 page) |
28 February 2019 | Termination of appointment of David Thomas Pearce as a director on 28 February 2019 (1 page) |
8 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
27 April 2018 | Appointment of Kevin James Stewart Dougan as a director on 2 December 2017 (2 pages) |
19 February 2018 | Accounts for a small company made up to 31 May 2017 (19 pages) |
4 January 2018 | Termination of appointment of James David Wilson as a director on 25 December 2017 (1 page) |
4 January 2018 | Termination of appointment of James David Wilson as a director on 25 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Glyndwr John Roberts as a director on 27 June 2017 (1 page) |
4 December 2017 | Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page) |
4 December 2017 | Appointment of Carl Philpotts as a director on 27 June 2017 (2 pages) |
4 December 2017 | Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Glyndwr John Roberts as a director on 27 June 2017 (1 page) |
4 December 2017 | Appointment of Carl Philpotts as a director on 27 June 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (19 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (19 pages) |
13 December 2016 | Appointment of Mr Wayne Thomas as a director on 18 August 2016 (2 pages) |
13 December 2016 | Appointment of Mr Wayne Thomas as a director on 18 August 2016 (2 pages) |
12 December 2016 | Termination of appointment of Victor Robert James as a director on 18 August 2016 (1 page) |
12 December 2016 | Termination of appointment of Victor Robert James as a director on 18 August 2016 (1 page) |
16 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
13 May 2016 | Full accounts made up to 31 May 2015 (14 pages) |
13 May 2016 | Full accounts made up to 31 May 2015 (14 pages) |
25 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
7 May 2015 | Termination of appointment of Ian Anthony Charles Parkin as a director on 10 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Ian Anthony Charles Parkin as a director on 10 April 2015 (1 page) |
7 May 2015 | Appointment of Mr Steven Leslie Anson as a director on 10 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr Steven Leslie Anson as a director on 10 April 2015 (2 pages) |
11 March 2015 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
11 March 2015 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
17 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
30 September 2014 | Director's details changed for Mr Ian Anthony Charles Parkin on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Ian Anthony Charles Parkin on 30 September 2014 (2 pages) |
4 April 2014 | Total exemption full accounts made up to 31 May 2013 (14 pages) |
4 April 2014 | Total exemption full accounts made up to 31 May 2013 (14 pages) |
15 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
7 November 2013 | Termination of appointment of John Birkett as a director (2 pages) |
7 November 2013 | Appointment of Mr James David Wilson as a director (3 pages) |
7 November 2013 | Termination of appointment of Christopher Thomas as a director (2 pages) |
7 November 2013 | Termination of appointment of John Birkett as a director (2 pages) |
7 November 2013 | Appointment of David Thomas Pearce as a director (3 pages) |
7 November 2013 | Appointment of David Thomas Pearce as a director (3 pages) |
7 November 2013 | Termination of appointment of Christopher Thomas as a director (2 pages) |
7 November 2013 | Appointment of Mr James David Wilson as a director (3 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (13 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (13 pages) |
21 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (12 pages) |
21 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (12 pages) |
21 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (12 pages) |
21 November 2012 | Register inspection address has been changed (1 page) |
21 November 2012 | Register inspection address has been changed (1 page) |
20 September 2012 | Previous accounting period shortened from 30 November 2012 to 31 May 2012 (3 pages) |
20 September 2012 | Previous accounting period shortened from 30 November 2012 to 31 May 2012 (3 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 November 2011 | Incorporation (24 pages) |
7 November 2011 | Incorporation (24 pages) |