Company NameEquans Regeneration (Bramall) Limited
Company StatusActive
Company Number01467161
CategoryPrivate Limited Company
Incorporation Date17 December 1979(44 years, 3 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Martin Jon Smithurst
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(38 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Colin Macpherson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(41 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Mark Gallacher
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(41 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NamePieter Marie Gustaaf Moens
StatusCurrent
Appointed16 July 2022(42 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Terence George Bramall
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(11 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 March 1998)
RoleChairman And Company Director
Correspondence AddressBrook House
Leathley
Otley
N Yorkshire
LS21 2JY
Director NameBrian Crawshaw
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(11 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 October 1999)
RoleContracts Director
Correspondence AddressWiddop Lodge Widdop
Hebden Bridge
West Yorkshire
Director NameNeil Anthony Baxter
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(11 years, 6 months after company formation)
Appointment Duration25 years, 10 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NamePeter McAteer
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(11 years, 6 months after company formation)
Appointment Duration7 years (resigned 01 July 1998)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWell House Holywell Lane
Braithwell
Doncaster
South Yorkshire
S66 7AF
Director NameMr Roger Howard Ward
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Holt 83 Doncaster Road
Tickhill
Doncaster
South Yorkshire
DN11 9JB
Secretary NamePeter McAteer
NationalityBritish
StatusResigned
Appointed22 June 1991(11 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWell House Holywell Lane
Braithwell
Doncaster
South Yorkshire
S66 7AF
Director NameClare Richard Henry
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 August 1993)
RoleMarketing Director
Correspondence Address55 Hangingwater Road
Nethergreen
Sheffield
S11 7EP
Director NameTrevor Edward Jee
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(15 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 January 2008)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address157 The Green
Worsley
Lancashire
M28 2PA
Secretary NameRichard Harold John Brandon
NationalityBritish
StatusResigned
Appointed26 March 1996(16 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 23 July 2012)
RoleCompany Director
Correspondence Address3 Highfield Villas
Doncaster Road Costhorpe
Worksop
Nottinghamshire
S81 9QX
Director NameMr John Patrick Wilcox
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(17 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 July 1999)
RoleMarketing
Correspondence AddressThe Cottage
High Street
Waddingham
Lincolnshire
DN21 4SW
Director NameMr Richard Watson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(18 years, 3 months after company formation)
Appointment Duration2 days (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Lindrick Tickhill
Doncaster
South Yorkshire
DN11 9RD
Director NameRoger Howard Ward
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(18 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressAsh Holt 83 Doncaster Road
Tickhill
Doncaster
South Yorkshire
DN11 9JB
Director NameMr David Blunt
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(18 years, 3 months after company formation)
Appointment Duration2 days (resigned 01 April 1998)
RoleCompany Director
Correspondence Address5 Milton Court
Swinton
Mexborough
S Yorkshire
S64 8RE
Director NameTerence Michael Stanley Bateman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(19 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address4 Orchid Way
Shire Brook
Mansfield
Nottinghamshire
NG20 8ES
Director NameDavid Prescott
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(23 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Poplar Grove
Sale
M33 3AX
Director NameMark Timothy Davis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(25 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 White House View
Barnby Dun
Doncaster
South Yorkshire
DN3 1RX
Director NameMr John Derek Thirlwall
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(27 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address380 Herringthorpe Valley Road
Rotherham
South Yorkshire
S60 4LA
Director NameMr David Blunt
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(27 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Cottage Lea Brook
Wentworth
Rotherham
S Yorks
S62 7SH
Director NameMr John Derek Thirlwall
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(27 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address380 Herringthorpe Valley Road
Rotherham
South Yorkshire
S60 4LA
Director NameMr Allen Hickling
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(28 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Wharfedale Road
Pogmoor
Barnsley
South Yorkshire
S75 2LJ
Director NameMr James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(32 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameDavid Sheridan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(32 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Nicholas Peter Ash
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(33 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(35 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr William Roland Taylor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(37 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Daniel Westmoreland
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(37 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Wilfrid John Petrie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(37 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 20 Canada Square
London
E14 5LQ
Secretary NameMrs Sarah Jane Gregory
StatusResigned
Appointed30 April 2017(37 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressLevel 20 Canada Square
London
E14 5LQ
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(38 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMs Nicola Elizabeth Anne Lovett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(39 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Andrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(40 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX

Contact

Websitebramall.com
Telephone01709 766000
Telephone regionRotherham

Location

Registered AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

469.8k at £1Keepmoat Regeneration LTD
93.95%
Ordinary Preferred
30.2k at £1Keepmoat Regeneration LTD
6.05%
Ordinary

Financials

Year2014
Turnover£106,149,000
Gross Profit£6,972,000
Net Worth£19,258,000
Cash£15,029,000
Current Liabilities£58,197,000

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

23 March 2012Delivered on: 4 April 2012
Satisfied on: 9 January 2015
Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details.
Fully Satisfied
4 December 2008Delivered on: 6 December 2008
Satisfied on: 28 March 2012
Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Jsl Note Holders (The Investor Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from each of the companies to the chargee and/or the jsl note holders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north east side of lakeside boulevard doncaster south yorkshire t/no. SYK512706 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 December 2008Delivered on: 6 December 2008
Satisfied on: 18 April 2012
Persons entitled: Mr David Blunt

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 August 2007Delivered on: 4 September 2007
Satisfied on: 9 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of property charge please R. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 August 2007Delivered on: 4 September 2007
Satisfied on: 28 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thejsl Note Holders (The Investor Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being land on the north east side of lakeside boulevard t/no SYK512706 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 August 2007Delivered on: 21 August 2007
Satisfied on: 18 April 2012
Persons entitled: Mr David Blunt (Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being land on the north east side of lakeside boulevard t/no SYK512706 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 August 1982Delivered on: 3 September 1982
Satisfied on: 3 February 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate in church lane, wandesworth, near doncaster. South yorkshire. Title no syk 129504.
Fully Satisfied
19 August 1982Delivered on: 3 September 1982
Satisfied on: 3 February 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate on the south west side of norton lane norton. Near barnsley title no. Wyk 92445.
Fully Satisfied
23 October 2012Delivered on: 2 November 2012
Satisfied on: 9 January 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 February 1981Delivered on: 25 February 1981
Satisfied on: 23 August 2007
Persons entitled: Midland Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including bookdebts & unclled capital.
Fully Satisfied
28 November 2014Delivered on: 8 December 2014
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

17 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
12 October 2022Registered office address changed from Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 12 October 2022 (1 page)
6 October 2022Full accounts made up to 31 December 2021 (32 pages)
27 July 2022Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022 (1 page)
27 July 2022Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages)
30 May 2022Confirmation statement made on 16 May 2022 with updates (5 pages)
9 May 2022Change of details for Engie Regeneration Limited as a person with significant control on 4 April 2022 (2 pages)
4 April 2022Company name changed engie regeneration (bramall) LIMITED\certificate issued on 04/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-18
(3 pages)
7 December 2021Full accounts made up to 31 December 2020 (33 pages)
15 November 2021Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA (1 page)
7 October 2021Register inspection address has been changed from Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX England to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page)
23 August 2021Director's details changed for Mr Mark Gallacher on 1 July 2021 (2 pages)
19 July 2021Appointment of Colin Macpherson as a director on 1 July 2021 (2 pages)
8 July 2021Termination of appointment of Andrew Martin Pollins as a director on 30 June 2021 (1 page)
8 July 2021Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 30 June 2021 (1 page)
8 July 2021Appointment of Mr Mark Gallacher as a director on 1 July 2021 (2 pages)
1 June 2021Full accounts made up to 31 December 2019 (35 pages)
26 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
16 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
3 April 2020Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (27 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
2 May 2019Termination of appointment of Wilfrid John Petrie as a director on 1 May 2019 (1 page)
1 May 2019Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 May 2019 (2 pages)
6 November 2018Appointment of Mr Martin Jon Smithurst as a director on 1 October 2018 (2 pages)
1 October 2018Termination of appointment of David Sheridan as a director on 30 September 2018 (1 page)
10 September 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
6 July 2018Full accounts made up to 30 September 2017 (29 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
15 January 2018Appointment of Mr Simon David Pinnell as a director on 1 January 2018 (2 pages)
15 January 2018Termination of appointment of William Roland Taylor as a director on 1 January 2018 (1 page)
15 January 2018Termination of appointment of Daniel Westmoreland as a director on 1 January 2018 (1 page)
20 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
20 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
1 August 2017Change of details for Keepmoat Regeneration Limited as a person with significant control on 28 July 2017 (2 pages)
1 August 2017Change of details for Keepmoat Regeneration Limited as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Registered office address changed from Keepmoat the Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 28 July 2017 (1 page)
28 July 2017Registered office address changed from Keepmoat the Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 28 July 2017 (1 page)
27 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-19
(2 pages)
27 July 2017Change of name notice (2 pages)
27 July 2017Change of name notice (2 pages)
27 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-19
(2 pages)
3 July 2017Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
3 July 2017Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
3 July 2017Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX (1 page)
3 July 2017Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX (1 page)
3 July 2017Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
3 July 2017Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
3 July 2017Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
3 July 2017Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
24 May 2017Termination of appointment of Neil Anthony Baxter as a director on 30 April 2017 (1 page)
24 May 2017Termination of appointment of Neil Anthony Baxter as a director on 30 April 2017 (1 page)
24 May 2017Termination of appointment of Neil Anthony Baxter as a director on 30 April 2017 (1 page)
24 May 2017Termination of appointment of Neil Anthony Baxter as a director on 30 April 2017 (1 page)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
10 May 2017Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2017 (1 page)
10 May 2017Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr William Roland Taylor as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr Daniel Westmoreland as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr Daniel Westmoreland as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr Wilfrid John Petrie as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr William Roland Taylor as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr Wilfrid John Petrie as a director on 30 April 2017 (2 pages)
10 May 2017Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2017 (1 page)
10 May 2017Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017 (2 pages)
3 May 2017Satisfaction of charge 014671610011 in full (1 page)
3 May 2017Satisfaction of charge 014671610011 in full (1 page)
31 August 2016Full accounts made up to 31 March 2016 (25 pages)
31 August 2016Full accounts made up to 31 March 2016 (25 pages)
15 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 500,000
(5 pages)
15 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 500,000
(5 pages)
10 February 2016Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016 (1 page)
4 November 2015Director's details changed for Neil Anthony Baxter on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Neil Anthony Baxter on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Neil Anthony Baxter on 4 November 2015 (2 pages)
20 October 2015Full accounts made up to 31 March 2015 (26 pages)
20 October 2015Full accounts made up to 31 March 2015 (26 pages)
17 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 500,000
(6 pages)
17 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 500,000
(6 pages)
11 February 2015Termination of appointment of Nicholas Peter Ash as a director on 30 January 2015 (1 page)
11 February 2015Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages)
11 February 2015Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages)
11 February 2015Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages)
11 February 2015Termination of appointment of Nicholas Peter Ash as a director on 30 January 2015 (1 page)
9 January 2015Satisfaction of charge 9 in full (4 pages)
9 January 2015Satisfaction of charge 10 in full (4 pages)
9 January 2015Satisfaction of charge 6 in full (4 pages)
9 January 2015Satisfaction of charge 10 in full (4 pages)
9 January 2015Satisfaction of charge 9 in full (4 pages)
9 January 2015Satisfaction of charge 6 in full (4 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
8 December 2014Registration of charge 014671610011, created on 28 November 2014 (43 pages)
8 December 2014Registration of charge 014671610011, created on 28 November 2014 (43 pages)
12 November 2014Full accounts made up to 31 March 2014 (27 pages)
12 November 2014Full accounts made up to 31 March 2014 (27 pages)
13 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 500,000
(6 pages)
13 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 500,000
(6 pages)
2 September 2013Full accounts made up to 31 March 2013 (24 pages)
2 September 2013Full accounts made up to 31 March 2013 (24 pages)
30 August 2013Company name changed bramall construction LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2013Company name changed bramall construction LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
19 April 2013Appointment of Mr Nicholas Peter Ash as a director (2 pages)
19 April 2013Appointment of Mr Nicholas Peter Ash as a director (2 pages)
19 December 2012Full accounts made up to 31 March 2012 (24 pages)
19 December 2012Full accounts made up to 31 March 2012 (24 pages)
19 November 2012Termination of appointment of David Prescott as a director (1 page)
19 November 2012Termination of appointment of David Prescott as a director (1 page)
7 November 2012Termination of appointment of John Thirlwall as a director (1 page)
7 November 2012Termination of appointment of John Thirlwall as a director (1 page)
2 November 2012Particulars of a mortgage or charge / charge no: 10 (11 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 10 (11 pages)
5 September 2012Appointment of Mr James Michael Douglas Thomson as a director (2 pages)
5 September 2012Appointment of Mr James Michael Douglas Thomson as a director (2 pages)
5 September 2012Appointment of David Sheridan as a director (2 pages)
5 September 2012Appointment of David Sheridan as a director (2 pages)
8 August 2012Termination of appointment of Richard Brandon as a secretary (1 page)
8 August 2012Termination of appointment of Richard Brandon as a secretary (1 page)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 April 2012Termination of appointment of Allen Hickling as a director (1 page)
16 April 2012Termination of appointment of Allen Hickling as a director (1 page)
11 April 2012Resolutions
  • RES13 ‐ Restatement intercreditor aggreement debenture directors ratification sect 175 conflict of interest 23/03/2012
(4 pages)
11 April 2012Resolutions
  • RES13 ‐ Restatement intercreditor aggreement debenture directors ratification sect 175 conflict of interest 23/03/2012
(4 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 9 (11 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 9 (11 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 March 2012Termination of appointment of David Blunt as a director (1 page)
13 March 2012Termination of appointment of David Blunt as a director (1 page)
6 October 2011Full accounts made up to 31 March 2011 (23 pages)
6 October 2011Full accounts made up to 31 March 2011 (23 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
17 September 2010Full accounts made up to 31 March 2010 (23 pages)
17 September 2010Full accounts made up to 31 March 2010 (23 pages)
1 July 2010Director's details changed for Neil Anthony Baxter on 16 May 2010 (2 pages)
1 July 2010Director's details changed for Neil Anthony Baxter on 16 May 2010 (2 pages)
1 July 2010Director's details changed for David Prescott on 16 May 2010 (2 pages)
1 July 2010Director's details changed for David Prescott on 16 May 2010 (2 pages)
1 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
14 November 2009Full accounts made up to 31 March 2009 (23 pages)
14 November 2009Full accounts made up to 31 March 2009 (23 pages)
2 July 2009Return made up to 16/05/09; full list of members (4 pages)
2 July 2009Return made up to 16/05/09; full list of members (4 pages)
6 January 2009Director's change of particulars / david blunt / 19/12/2008 (1 page)
6 January 2009Director's change of particulars / david blunt / 19/12/2008 (1 page)
6 December 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 8 (22 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 8 (22 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 August 2008Full accounts made up to 31 March 2008 (23 pages)
4 August 2008Full accounts made up to 31 March 2008 (23 pages)
20 May 2008Appointment terminated director roger ward (1 page)
20 May 2008Location of debenture register (1 page)
20 May 2008Location of register of members (1 page)
20 May 2008Return made up to 16/05/08; full list of members (4 pages)
20 May 2008Location of register of members (1 page)
20 May 2008Director appointed mr allen hickling (1 page)
20 May 2008Director's change of particulars / neil baxter / 16/05/2008 (1 page)
20 May 2008Director's change of particulars / david blunt / 16/05/2008 (1 page)
20 May 2008Location of debenture register (1 page)
20 May 2008Return made up to 16/05/08; full list of members (4 pages)
20 May 2008Director appointed mr allen hickling (1 page)
20 May 2008Registered office changed on 20/05/2008 from c/o keepmoat PLC the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL (1 page)
20 May 2008Appointment terminated director roger ward (1 page)
20 May 2008Director's change of particulars / neil baxter / 16/05/2008 (1 page)
20 May 2008Director's change of particulars / david blunt / 16/05/2008 (1 page)
20 May 2008Registered office changed on 20/05/2008 from c/o keepmoat PLC the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
4 September 2007Particulars of mortgage/charge (22 pages)
4 September 2007Particulars of mortgage/charge (63 pages)
4 September 2007Particulars of mortgage/charge (63 pages)
4 September 2007Particulars of mortgage/charge (22 pages)
31 August 2007Full accounts made up to 31 March 2007 (21 pages)
31 August 2007Full accounts made up to 31 March 2007 (21 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 August 2007Declaration of assistance for shares acquisition (11 pages)
29 August 2007Declaration of assistance for shares acquisition (11 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2007Particulars of mortgage/charge (6 pages)
21 August 2007Particulars of mortgage/charge (6 pages)
2 June 2007Return made up to 16/05/07; full list of members (8 pages)
2 June 2007Return made up to 16/05/07; full list of members (8 pages)
21 March 2007Secretary's particulars changed (1 page)
21 March 2007Secretary's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: keepmoat PLC heavens walk doncaster south yorkshire DN4 5HZ (1 page)
26 October 2006Registered office changed on 26/10/06 from: keepmoat PLC heavens walk doncaster south yorkshire DN4 5HZ (1 page)
21 August 2006Full accounts made up to 31 March 2006 (21 pages)
21 August 2006Full accounts made up to 31 March 2006 (21 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
16 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 June 2006Secretary's particulars changed (1 page)
16 June 2006Secretary's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Registered office changed on 18/05/06 from: heavens walk doncaster south yorkshire DN4 5HZ (1 page)
18 May 2006Registered office changed on 18/05/06 from: heavens walk doncaster south yorkshire DN4 5HZ (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005New director appointed (2 pages)
27 July 2005Full accounts made up to 31 March 2005 (20 pages)
27 July 2005Full accounts made up to 31 March 2005 (20 pages)
24 May 2005Return made up to 16/05/05; change of members (8 pages)
24 May 2005Return made up to 16/05/05; change of members (8 pages)
14 July 2004Full accounts made up to 31 March 2004 (19 pages)
14 July 2004Full accounts made up to 31 March 2004 (19 pages)
15 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
8 July 2003Full accounts made up to 31 March 2003 (20 pages)
8 July 2003Full accounts made up to 31 March 2003 (20 pages)
13 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2002Full accounts made up to 31 March 2002 (20 pages)
11 September 2002Full accounts made up to 31 March 2002 (20 pages)
26 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2001Full accounts made up to 31 March 2001 (17 pages)
16 August 2001Full accounts made up to 31 March 2001 (17 pages)
16 June 2001Return made up to 14/06/01; full list of members (7 pages)
16 June 2001Return made up to 14/06/01; full list of members (7 pages)
10 January 2001Registered office changed on 10/01/01 from: wadworth hall wadworth doncaster south yorkshire DN11 9BA (1 page)
10 January 2001Registered office changed on 10/01/01 from: wadworth hall wadworth doncaster south yorkshire DN11 9BA (1 page)
4 August 2000Full accounts made up to 31 March 2000 (14 pages)
4 August 2000Full accounts made up to 31 March 2000 (14 pages)
26 June 2000Return made up to 14/06/00; full list of members (7 pages)
26 June 2000Return made up to 14/06/00; full list of members (7 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
2 August 1999Full accounts made up to 31 March 1999 (15 pages)
2 August 1999Full accounts made up to 31 March 1999 (15 pages)
21 June 1999Return made up to 15/06/99; no change of members (6 pages)
21 June 1999Return made up to 15/06/99; no change of members (6 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
29 July 1998Full accounts made up to 31 March 1998 (15 pages)
29 July 1998Full accounts made up to 31 March 1998 (15 pages)
16 July 1998Return made up to 22/06/98; full list of members (8 pages)
16 July 1998Return made up to 22/06/98; full list of members (8 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
11 May 1998Conso conve 31/03/98 (1 page)
11 May 1998Registered office changed on 11/05/98 from: construction house station road mexborough south yorkshire S64 9AQ (1 page)
11 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 May 1998Nc inc already adjusted 31/03/98 (1 page)
11 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 May 1998Ad 31/03/98--------- £ si 469751@1=469751 £ ic 30249/500000 (2 pages)
11 May 1998Nc inc already adjusted 31/03/98 (1 page)
11 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 May 1998Conso conve 31/03/98 (1 page)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1998Registered office changed on 11/05/98 from: construction house station road mexborough south yorkshire S64 9AQ (1 page)
11 May 1998Ad 31/03/98--------- £ si 469751@1=469751 £ ic 30249/500000 (2 pages)
24 July 1997Full accounts made up to 31 March 1997 (14 pages)
24 July 1997Full accounts made up to 31 March 1997 (14 pages)
18 July 1997Return made up to 22/06/97; no change of members (7 pages)
18 July 1997Return made up to 22/06/97; no change of members (7 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
13 August 1996Full accounts made up to 31 March 1996 (15 pages)
13 August 1996Full accounts made up to 31 March 1996 (15 pages)
24 July 1996Return made up to 22/06/96; no change of members (7 pages)
24 July 1996Return made up to 22/06/96; no change of members (7 pages)
10 July 1996Secretary resigned;new secretary appointed (2 pages)
10 July 1996Secretary resigned;new secretary appointed (2 pages)
3 July 1995Return made up to 22/06/95; full list of members (10 pages)
3 July 1995Return made up to 22/06/95; full list of members (10 pages)
3 July 1995Full accounts made up to 31 March 1995 (15 pages)
3 July 1995Full accounts made up to 31 March 1995 (15 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
19 August 1993Full accounts made up to 31 March 1993 (15 pages)
28 August 1992Full accounts made up to 31 March 1992 (15 pages)
20 August 1991Full accounts made up to 31 March 1991 (15 pages)
27 June 1990Full accounts made up to 31 March 1990 (14 pages)
26 September 1989Full accounts made up to 31 March 1989 (14 pages)
26 September 1988Accounts made up to 31 December 1987 (1 page)
5 June 1987Company name changed\certificate issued on 05/06/87 (2 pages)
5 June 1987Company name changed\certificate issued on 05/06/87 (2 pages)
31 October 1985Accounts made up to 31 December 1985 (16 pages)
31 October 1985Accounts made up to 31 December 1985 (16 pages)
18 May 1982Share capital (2 pages)
18 May 1982Share capital (2 pages)
20 July 1981Allotment of shares (2 pages)
20 July 1981Increase in nominal capital (2 pages)
20 July 1981Allotment of shares (2 pages)
20 July 1981Increase in nominal capital (2 pages)
17 December 1979Incorporation (13 pages)
17 December 1979Incorporation (13 pages)