Company NameTower Regeneration Leasing Limited
Company StatusActive
Company Number07836733
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Wayne Thomas
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish,Welsh
StatusCurrent
Appointed18 August 2016(4 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleNum South Wales Secretary
Country of ResidenceWales
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Carl Philpotts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(5 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr David Robert Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Christopher Mark Thomas
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTower Colliery
Tirherbert Road Rhigos
Aberdare
Mid Glamorgan
CF44 9UF
Wales
Director NameMr Tyrone O'Sullivan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTower Colliery
Tirherbert Road Rhigos
Aberdare
Mid Glamorgan
CF44 9UF
Wales
Director NameMr Geoffrey Neil Davies
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Colliery
Tirherbert Road Rhigos
Aberdare
Mid Glamorgan
CF44 9UF
Wales
Director NameMr Anthony Shott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTower Colliery
Tirherbert Road Rhigos
Aberdare
Mid Glamorgan
CF44 9UF
Wales
Director NameMr Glyndwr John Roberts
Date of BirthApril 1950 (Born 74 years ago)
NationalityWelsh
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTower Colliery
Tirherbert Road Rhigos
Aberdare
Mid Glamorgan
CF44 9UF
Wales
Director NameMr Kevin James Stewart Dougan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Colliery
Tirherbert Road Rhigos
Aberdare
Mid Glamorgan
CF44 9UF
Wales
Director NameMr Victor Robert James
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Colliery
Tirherbert Road Rhigos
Aberdare
Mid Glamorgan
CF44 9UF
Wales
Director NameMr Ian Anthony Charles Parkin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Colliery
Tirherbert Road Rhigos
Aberdare
Mid Glamorgan
CF44 9UF
Wales
Director NameMr John Paul Birkett
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Colliery
Tirherbert Road Rhigos
Aberdare
Mid Glamorgan
CF44 9UF
Wales
Secretary NameMr Stephen Nigel Macquarrie
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressTower Colliery
Tirherbert Road Rhigos
Aberdare
Mid Glamorgan
CF44 9UF
Wales
Director NameMr James David Wilson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Colliery
Tirherbert Road Rhigos
Aberdare
Mid Glamorgan
CF44 9UF
Wales
Director NameMr David Thomas Pearce
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Colliery
Tirherbert Road Rhigos
Aberdare
Mid Glamorgan
CF44 9UF
Wales
Director NameMr Steven Leslie Anson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Colliery
Tirherbert Road Rhigos
Aberdare
Mid Glamorgan
CF44 9UF
Wales
Director NameKevin James Stewart Dougan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2017(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Colliery
Tirherbert Road Rhigos
Aberdare
Mid Glamorgan
CF44 9UF
Wales
Director NameLee Weatherall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Gregory Mark Liggins
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT

Contact

Websitetowerregeneration.co.uk
Telephone01685 810048
Telephone regionMerthyr Tydfil

Location

Registered AddressWest Terrace
Esh Winning
Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Tower Regeneration LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,262,000
Gross Profit£1,407,000
Net Worth£167,000
Cash£496,000
Current Liabilities£13,534,000

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

25 July 2012Delivered 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

Filing History

4 January 2021Termination of appointment of Lee Weatherall as a director on 31 December 2020 (1 page)
17 December 2020Registered 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 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
3 March 2020Accounts for a small company made up to 31 May 2019 (18 pages)
12 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
24 September 2019Satisfaction of charge 1 in full (2 pages)
31 May 2019Appointment of Lee Weatherall as a director on 31 May 2019 (2 pages)
31 May 2019Termination of appointment of Steven Leslie Anson as a director on 31 May 2019 (1 page)
31 May 2019Termination of appointment of Kevin James Stewart Dougan as a director on 31 May 2019 (1 page)
31 May 2019Appointment of Mr David Robert Anderson as a director on 31 May 2019 (2 pages)
31 May 2019Appointment of Mr Gregory Mark Liggins as a director on 31 May 2019 (2 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
9 May 2019Accounts for a small company made up to 31 May 2018 (19 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Termination of appointment of Stephen Nigel Macquarrie as a secretary on 28 February 2019 (1 page)
28 February 2019Termination of appointment of David Thomas Pearce as a director on 28 February 2019 (1 page)
8 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
27 April 2018Appointment of Kevin James Stewart Dougan as a director on 2 December 2017 (2 pages)
19 February 2018Accounts for a small company made up to 31 May 2017 (19 pages)
4 January 2018Termination of appointment of James David Wilson as a director on 25 December 2017 (1 page)
4 January 2018Termination of appointment of James David Wilson as a director on 25 December 2017 (1 page)
4 December 2017Termination of appointment of Glyndwr John Roberts as a director on 27 June 2017 (1 page)
4 December 2017Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page)
4 December 2017Appointment of Carl Philpotts as a director on 27 June 2017 (2 pages)
4 December 2017Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Glyndwr John Roberts as a director on 27 June 2017 (1 page)
4 December 2017Appointment of Carl Philpotts as a director on 27 June 2017 (2 pages)
15 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
3 March 2017Full accounts made up to 31 May 2016 (19 pages)
3 March 2017Full accounts made up to 31 May 2016 (19 pages)
13 December 2016Appointment of Mr Wayne Thomas as a director on 18 August 2016 (2 pages)
13 December 2016Appointment of Mr Wayne Thomas as a director on 18 August 2016 (2 pages)
12 December 2016Termination of appointment of Victor Robert James as a director on 18 August 2016 (1 page)
12 December 2016Termination of appointment of Victor Robert James as a director on 18 August 2016 (1 page)
16 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
13 May 2016Full accounts made up to 31 May 2015 (14 pages)
13 May 2016Full accounts made up to 31 May 2015 (14 pages)
25 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(12 pages)
25 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(12 pages)
7 May 2015Termination of appointment of Ian Anthony Charles Parkin as a director on 10 April 2015 (1 page)
7 May 2015Termination of appointment of Ian Anthony Charles Parkin as a director on 10 April 2015 (1 page)
7 May 2015Appointment of Mr Steven Leslie Anson as a director on 10 April 2015 (2 pages)
7 May 2015Appointment of Mr Steven Leslie Anson as a director on 10 April 2015 (2 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (14 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (14 pages)
17 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(7 pages)
17 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(7 pages)
17 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(7 pages)
30 September 2014Director's details changed for Mr Ian Anthony Charles Parkin on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Mr Ian Anthony Charles Parkin on 30 September 2014 (2 pages)
4 April 2014Total exemption full accounts made up to 31 May 2013 (14 pages)
4 April 2014Total exemption full accounts made up to 31 May 2013 (14 pages)
15 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(12 pages)
15 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(12 pages)
15 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(12 pages)
7 November 2013Termination of appointment of John Birkett as a director (2 pages)
7 November 2013Appointment of Mr James David Wilson as a director (3 pages)
7 November 2013Termination of appointment of Christopher Thomas as a director (2 pages)
7 November 2013Termination of appointment of John Birkett as a director (2 pages)
7 November 2013Appointment of David Thomas Pearce as a director (3 pages)
7 November 2013Appointment of David Thomas Pearce as a director (3 pages)
7 November 2013Termination of appointment of Christopher Thomas as a director (2 pages)
7 November 2013Appointment of Mr James David Wilson as a director (3 pages)
1 March 2013Full accounts made up to 31 May 2012 (13 pages)
1 March 2013Full accounts made up to 31 May 2012 (13 pages)
21 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (12 pages)
21 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (12 pages)
21 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (12 pages)
21 November 2012Register inspection address has been changed (1 page)
21 November 2012Register inspection address has been changed (1 page)
20 September 2012Previous accounting period shortened from 30 November 2012 to 31 May 2012 (3 pages)
20 September 2012Previous accounting period shortened from 30 November 2012 to 31 May 2012 (3 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 November 2011Incorporation (24 pages)
7 November 2011Incorporation (24 pages)