ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Widnes Regeneration Limited

Widnes Regeneration Limited is a liquidation company incorporated on 2 October 1998 with the registered office located in Birmingham, West Midlands. Widnes Regeneration Limited was registered 27 years ago.
Status
Liquidation
In voluntary liquidation since 6 days ago
Company No
03643210
Private limited company
Age
27 years
Incorporated 2 October 1998
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 February 2025 (8 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Suite S10 One Devon Way
Longbridge
Birmingham
B31 2TS
United Kingdom
Address changed on 6 Feb 2025 (8 months ago)
Previous address was Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
Telephone
01925825950
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Dec 1984
Director • Solicitor • Irish • Lives in England • Born in Jul 1975
Director • Solicitor • British • Lives in UK • Born in Jan 1984
Brighton STM Group Holding Company Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chaucer Estates Limited
Daniel Stephen Park, Nicholas Karl Vuckovic, and 2 more are mutual people.
Active
Brighton STM Pensions Limited
Daniel Stephen Park, Nicholas Karl Vuckovic, and 2 more are mutual people.
Active
Brighton STM Developments Limited
Daniel Stephen Park, Nicholas Karl Vuckovic, and 2 more are mutual people.
Active
Brighton STM Ventures Limited
Daniel Stephen Park, Nicholas Karl Vuckovic, and 2 more are mutual people.
Active
Swan Business Park (Management) Limited
Daniel Stephen Park, Nicholas Karl Vuckovic, and 2 more are mutual people.
Active
Woodcock Court (Management) Limited
Daniel Stephen Park, Nicholas Karl Vuckovic, and 2 more are mutual people.
Active
Saxon Business Centre (Management) Limited
Daniel Stephen Park, Nicholas Karl Vuckovic, and 2 more are mutual people.
Active
Snipe Centre (Management) Limited
Daniel Stephen Park, Nicholas Karl Vuckovic, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.75K
Decreased by £378 (-18%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.26M
Decreased by £327 (-0%)
Total Liabilities
-£4.91K
Decreased by £693 (-12%)
Net Assets
£1.25M
Increased by £366 (0%)
Debt Ratio (%)
0%
Decreased by 0.06% (-12%)
Latest Activity
Voluntary Liquidator Appointed
6 Days Ago on 16 Oct 2025
Declaration of Solvency
6 Days Ago on 16 Oct 2025
Lisa Ann Katherine Minns Resigned
6 Months Ago on 1 Apr 2025
Nicholas Karl Vuckovic Appointed
6 Months Ago on 1 Apr 2025
St. Modwen Corporate Services Limited Details Changed
7 Months Ago on 20 Mar 2025
St. Modwen Group Holding Company Limited (PSC) Details Changed
7 Months Ago on 20 Mar 2025
Confirmation Submitted
8 Months Ago on 18 Feb 2025
Registered Address Changed
8 Months Ago on 6 Feb 2025
St. Modwen Corporate Services Limited Details Changed
8 Months Ago on 5 Feb 2025
Subsidiary Accounts Submitted
9 Months Ago on 4 Jan 2025
Get Credit Report
Discover Widnes Regeneration Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 16 Oct 2025
Appointment of a voluntary liquidator
Submitted on 16 Oct 2025
Declaration of solvency
Submitted on 16 Oct 2025
Appointment of Nicholas Karl Vuckovic as a director on 1 April 2025
Submitted on 3 Apr 2025
Termination of appointment of Lisa Ann Katherine Minns as a director on 1 April 2025
Submitted on 3 Apr 2025
Secretary's details changed for St. Modwen Corporate Services Limited on 20 March 2025
Submitted on 1 Apr 2025
Change of details for St. Modwen Group Holding Company Limited as a person with significant control on 20 March 2025
Submitted on 28 Mar 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 18 Feb 2025
Secretary's details changed for St. Modwen Corporate Services Limited on 5 February 2025
Submitted on 6 Feb 2025
Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on 6 February 2025
Submitted on 6 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year