Regrowth Holdings Limited CHELTENHAM


Founded in 2006, Regrowth Holdings, classified under reg no. 05776770 is an active company. Currently registered at New Barn Manor Farm Courtyard GL52 3PB, Cheltenham the company has been in the business for eighteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2006/05/30 Regrowth Holdings Limited is no longer carrying the name Hugh Davies Group.

The firm has 3 directors, namely Mary-Anne M., Simon B. and Robin E.. Of them, Robin E. has been with the company the longest, being appointed on 11 April 2006 and Mary-Anne M. and Simon B. have been with the company for the least time - from 21 January 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Regrowth Holdings Limited Address / Contact

Office Address New Barn Manor Farm Courtyard
Office Address2 Southam Lane Southam
Town Cheltenham
Post code GL52 3PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05776770
Date of Incorporation Tue, 11th Apr 2006
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Mary-Anne M.

Position: Director

Appointed: 21 January 2022

Simon B.

Position: Director

Appointed: 21 January 2022

Robin E.

Position: Director

Appointed: 11 April 2006

Keith H.

Position: Director

Appointed: 07 February 2018

Resigned: 11 June 2021

Zane E.

Position: Secretary

Appointed: 08 November 2010

Resigned: 21 January 2022

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 2006

Resigned: 11 April 2006

Jean B.

Position: Secretary

Appointed: 11 April 2006

Resigned: 08 November 2010

Hugh D.

Position: Director

Appointed: 11 April 2006

Resigned: 23 October 2006

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 11 April 2006

Resigned: 11 April 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Amber River Group Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Robin E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Amber River Group Limited

Level 4 Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11942058
Notified on 8 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robin E.

Notified on 6 April 2016
Ceased on 8 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hugh Davies Group May 30, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand19 32016 91135 57520 58217 50556 110
Current Assets180 457178 04835 57520 58268 50556 110
Debtors161 137161 137  51 000 
Other Debtors50 00050 000  51 000 
Net Assets Liabilities  216 575316 6163 505 
Other
Average Number Employees During Period 12 11
Creditors   75 00075 00024 000
Investments Fixed Assets181 000181 000181 000615 90210 00010 000
Investments In Group Undertakings181 000181 000181 000615 90210 00010 000
Net Current Assets Liabilities180 457178 04835 575-224 286-6 49532 110
Other Creditors   75 000  
Total Assets Less Current Liabilities361 457359 048216 575391 6163 50542 110
Amounts Owed To Subsidiaries   169 868  
Deferred Consideration For Business Combination   75 00075 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 15th, January 2024
Free Download (15 pages)

Company search

Advertisements