ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Regenerate Newcastle Supply Co Limited

Regenerate Newcastle Supply Co Limited is an active company incorporated on 12 July 2018 with the registered office located in London, Greater London. Regenerate Newcastle Supply Co Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11460934
Private limited company
Age
7 years
Incorporated 12 July 2018
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 July 2025 (4 months ago)
Next confirmation dated 11 July 2026
Due by 25 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Thomas House
84 Eccleston Square
London
SW1V 1PX
United Kingdom
Address changed on 18 Jul 2025 (3 months ago)
Previous address was 4th Floor 6 Bevis Marks London EC3A 7BA England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1966
Director • British • Lives in England • Born in Nov 1963
Director • Technical Director • British • Lives in UK • Born in Mar 1971
Director • British • Lives in England • Born in Jan 1987
Director • British • Lives in England • Born in Apr 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£159K
Increased by £159K (%)
Turnover
£2.19M
Decreased by £326K (-13%)
Employees
Unreported
Same as previous period
Total Assets
£8.53M
Decreased by £887K (-9%)
Total Liabilities
-£10.3M
Decreased by £583K (-5%)
Net Assets
-£1.77M
Decreased by £304K (+21%)
Debt Ratio (%)
121%
Increased by 5.18% (+4%)
Latest Activity
Confirmation Submitted
3 Months Ago on 22 Jul 2025
Inspection Address Changed
3 Months Ago on 18 Jul 2025
Mr Kirk Anthony Wallis Appointed
7 Months Ago on 1 Apr 2025
Mr Neil Dymond Appointed
7 Months Ago on 1 Apr 2025
Darren Buckland Resigned
7 Months Ago on 1 Apr 2025
Full Accounts Submitted
9 Months Ago on 13 Feb 2025
Registered Address Changed
11 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 19 Aug 2024
Mr David John Trousdale Appointed
1 Year 4 Months Ago on 27 Jun 2024
Timothy Michael Rippon Resigned
1 Year 10 Months Ago on 15 Jan 2024
Get Credit Report
Discover Regenerate Newcastle Supply Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 July 2025 with updates
Submitted on 22 Jul 2025
Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to The Edwardian Building Clarnico Lane London E15 2HG
Submitted on 18 Jul 2025
Termination of appointment of Darren Buckland as a director on 1 April 2025
Submitted on 2 Apr 2025
Appointment of Mr Neil Dymond as a director on 1 April 2025
Submitted on 2 Apr 2025
Appointment of Mr Kirk Anthony Wallis as a director on 1 April 2025
Submitted on 2 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 13 Feb 2025
Registered office address changed from 4th Floor, the Peak 5 Wilton Road London SW1V 1AN United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on 16 December 2024
Submitted on 16 Dec 2024
Confirmation statement made on 11 July 2024 with no updates
Submitted on 19 Aug 2024
Appointment of Mr David John Trousdale as a director on 27 June 2024
Submitted on 3 Jul 2024
Termination of appointment of Timothy Michael Rippon as a director on 15 January 2024
Submitted on 26 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year