Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Mr Colin Macpherson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon, Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Andrew Martin Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(36 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon, Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Jean-Philippe Marc Vincent Loiseau |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 September 2021(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | First Floor, Neon, Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Secretary Name | Pieter Marie Gustaaf Moens |
---|---|
Status | Current |
Appointed | 16 July 2022(39 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | First Floor, Neon, Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr David Blunt |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Cottage Lea Brook Wentworth Rotherham S Yorks S62 7SH |
Director Name | Mr Terence George Bramall |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | Brook House Leathley Otley N Yorkshire LS21 2JY |
Director Name | Mr Richard Watson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 16 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Lindrick Tickhill Doncaster South Yorkshire DN11 9RD |
Secretary Name | Mr David Blunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 05 June 1997) |
Role | Company Director |
Correspondence Address | 5 Milton Court Swinton Mexborough S Yorkshire S64 8RE |
Secretary Name | Richard Harold John Brandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(13 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 23 July 2012) |
Role | Company Director |
Correspondence Address | 3 Highfield Villas Doncaster Road Costhorpe Worksop Nottinghamshire S81 9QX |
Director Name | Mr Roger Howard Ward |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash Holt 83 Doncaster Road Tickhill Doncaster South Yorkshire DN11 9JB |
Director Name | Mr John Derek Thirlwall |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(14 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 380 Herringthorpe Valley Road Rotherham South Yorkshire S60 4LA |
Director Name | Mark Timothy Davis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 White House View Barnby Dun Doncaster South Yorkshire DN3 1RX |
Director Name | Mr James Michael Douglas Thomson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepmoat Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | David Sheridan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(29 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | David Bridges |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(29 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepmoat Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Nicholas Peter Ash |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepmoat Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(31 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepmoat Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr William Roland Taylor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(33 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Daniel Westmoreland |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(33 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Wilfrid John Petrie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(33 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 20 Canada Square London E14 5LQ |
Secretary Name | Mrs Sarah Jane Gregory |
---|---|
Status | Resigned |
Appointed | 30 April 2017(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | Level 20 Canada Square London E14 5LQ |
Director Name | Mr Simon David Pinnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Ms Nicola Elizabeth Anne Lovett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Samuel Hockman |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(35 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mrs Sarah Jane Gregory |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(38 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Website | keepmoat.com |
---|---|
Telephone | 01302 346604 |
Telephone region | Doncaster |
Registered Address | First Floor, Neon, Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
4.8m at £1 | Keepmoat Regeneration Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £832,427,000 |
Gross Profit | £84,334,000 |
Net Worth | £208,958,000 |
Cash | £60,201,000 |
Current Liabilities | £271,704,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
23 October 2012 | Delivered 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 |
---|---|
23 March 2012 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
5 June 1986 | Delivered on: 11 June 1986 Satisfied on: 23 August 2007 Persons entitled: Midland Bank PLC 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 over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
7 January 1986 | Delivered on: 22 January 1986 Satisfied on: 5 May 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to the bank from frank haslam milan & company on any account whatsoever and from the company under the terms of the charge. Particulars: F/H land situate off ellers lane known as now ellers west bessacarr doncaster south yorkshire containing an area of 7.936 acres or thereabouts. Fully Satisfied |
17 March 2022 | Delivered on: 4 April 2022 Persons entitled: Cheshire West and Chester Borough Council Classification: A registered charge Particulars: All that freehold land at bradford road, winsford shown edged red on the plan appended to the instrument. Outstanding |
26 March 2021 | Delivered on: 15 April 2021 Persons entitled: Cheshire West and Chester Borough Council Classification: A registered charge Particulars: All that freehold land at bostock road, winsford shown edged red on the plan attached to the charge. Outstanding |
2 January 2018 | Delivered on: 4 January 2018 Persons entitled: Hanover Walton Limited Classification: A registered charge Particulars: The land shown edged red on the plan annexed to the charge but excluding the land edged blue on the plan annexed to the charge and being at the grove, walton, wakefield and forming part of the land registered under title number WYK565778. Outstanding |
22 March 2017 | Delivered on: 4 April 2017 Persons entitled: The Honourable Melissa Rose Duncombe and the Honourable Jake Barnaby Duncombe Classification: A registered charge Particulars: The land shown edged red on the plan annexed to the legal mortgage. Outstanding |
28 November 2014 | Delivered on: 8 December 2014 Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties) Classification: A registered charge Outstanding |
16 November 2023 | Change of details for Equans Regeneration Holdings Limited as a person with significant control on 10 October 2022 (2 pages) |
---|---|
13 February 2023 | Confirmation statement made on 10 February 2023 with updates (4 pages) |
2 February 2023 | Appointment of Mr Mark Gallacher as a director on 1 February 2023 (2 pages) |
2 February 2023 | Termination of appointment of Andrew Martin Pollins as a director on 31 January 2023 (1 page) |
12 October 2022 | Registered 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) |
27 July 2022 | Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages) |
27 July 2022 | Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022 (1 page) |
13 July 2022 | Full accounts made up to 31 December 2021 (72 pages) |
9 May 2022 | Change of details for Engie Regeneration Holdings Limited as a person with significant control on 4 April 2022 (2 pages) |
4 April 2022 | Registration of charge 017383710014, created on 17 March 2022 (21 pages) |
4 April 2022 | Company name changed engie regeneration LIMITED\certificate issued on 04/04/22
|
15 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
7 February 2022 | Termination of appointment of Sarah Jane Gregory as a director on 4 February 2022 (1 page) |
31 January 2022 | Appointment of Mrs Sarah Jane Gregory as a director on 31 January 2022 (2 pages) |
4 January 2022 | Statement of capital following an allotment of shares on 29 December 2021
|
24 November 2021 | Register 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 2021 | Full accounts made up to 31 December 2020 (63 pages) |
5 October 2021 | Register inspection address has been changed from Level 20 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page) |
4 October 2021 | Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 30 September 2021 (1 page) |
4 October 2021 | Appointment of Jean-Philippe Marc Vincent Loiseau as a director on 27 September 2021 (2 pages) |
15 April 2021 | Registration of charge 017383710013, created on 26 March 2021 (21 pages) |
24 February 2021 | Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to Level 20 25 Canada Square London E14 5LQ (1 page) |
23 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
13 January 2021 | Full accounts made up to 31 December 2019 (61 pages) |
3 April 2020 | Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page) |
10 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
23 January 2020 | Appointment of Mr Colin Macpherson as a director on 20 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Samuel Hockman as a director on 20 January 2020 (1 page) |
2 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
10 July 2019 | Full accounts made up to 31 December 2018 (46 pages) |
26 June 2019 | Appointment of Mr Samuel Hockman as a director on 24 June 2019 (2 pages) |
2 May 2019 | Termination of appointment of Wilfrid John Petrie as a director on 1 May 2019 (1 page) |
1 May 2019 | Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 May 2019 (2 pages) |
15 February 2019 | Appointment of Mr Martin Jon Smithurst as a director on 14 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
1 October 2018 | Termination of appointment of David Sheridan as a director on 30 September 2018 (1 page) |
10 September 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
6 July 2018 | Full accounts made up to 30 September 2017 (42 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
15 January 2018 | Appointment of Mr Simon David Pinnell as a director on 1 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of Daniel Westmoreland as a director on 1 January 2018 (1 page) |
15 January 2018 | Termination of appointment of William Roland Taylor as a director on 1 January 2018 (1 page) |
4 January 2018 | Registration of charge 017383710012, created on 2 January 2018
|
20 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
20 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
31 July 2017 | Change of details for Keepmoat Regeneration Holdings Limited as a person with significant control on 27 July 2017 (2 pages) |
31 July 2017 | Change of details for Keepmoat Regeneration Holdings Limited as a person with significant control on 27 July 2017 (2 pages) |
31 July 2017 | Change of details for Engie Regeneration Holdings Limited as a person with significant control on 28 July 2017 (2 pages) |
31 July 2017 | Change of details for Engie Regeneration Holdings Limited as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Registered office address changed from Keepmoat 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 2017 | Registered office address changed from Keepmoat 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 2017 | Resolutions
|
27 July 2017 | Change of name notice (2 pages) |
27 July 2017 | Resolutions
|
27 July 2017 | Change of name notice (2 pages) |
3 July 2017 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
3 July 2017 | Register inspection address has been changed from Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX England to Level 19 25 Canada Square London E14 5LQ (1 page) |
3 July 2017 | Register inspection address has been changed from Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX England to Level 19 25 Canada Square London E14 5LQ (1 page) |
3 July 2017 | Register inspection address has been changed to Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX (1 page) |
3 July 2017 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
3 July 2017 | Register inspection address has been changed to Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX (1 page) |
3 July 2017 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
3 July 2017 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
10 May 2017 | Appointment of Mr Daniel Westmoreland as a director on 30 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2017 (1 page) |
10 May 2017 | Appointment of Mr Wilfrid John Petrie as a director on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Wilfrid John Petrie as a director on 30 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2017 (1 page) |
10 May 2017 | Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Daniel Westmoreland as a director on 30 April 2017 (2 pages) |
3 May 2017 | Satisfaction of charge 017383710010 in full (1 page) |
3 May 2017 | Satisfaction of charge 017383710010 in full (1 page) |
4 April 2017 | Registration of charge 017383710011, created on 22 March 2017
|
4 April 2017 | Registration of charge 017383710011, created on 22 March 2017
|
16 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
12 December 2016 | Appointment of Mr William Roland Taylor as a director on 12 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr William Roland Taylor as a director on 12 December 2016 (2 pages) |
30 August 2016 | Group of companies' accounts made up to 31 March 2016 (68 pages) |
30 August 2016 | Group of companies' accounts made up to 31 March 2016 (68 pages) |
12 February 2016 | Solvency Statement dated 08/02/16 (1 page) |
12 February 2016 | Solvency Statement dated 08/02/16 (1 page) |
12 February 2016 | Resolutions
|
12 February 2016 | Statement by Directors (1 page) |
12 February 2016 | Statement of capital on 12 February 2016
|
12 February 2016 | Resolutions
|
12 February 2016 | Statement by Directors (1 page) |
12 February 2016 | Statement of capital on 12 February 2016
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016 (1 page) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016 (1 page) |
20 October 2015 | Group of companies' accounts made up to 31 March 2015 (37 pages) |
20 October 2015 | Group of companies' accounts made up to 31 March 2015 (37 pages) |
22 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
11 February 2015 | Termination of appointment of Nicholas Peter Ash as a director on 30 January 2015 (1 page) |
11 February 2015 | Termination of appointment of Nicholas Peter Ash as a director on 30 January 2015 (1 page) |
11 February 2015 | Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages) |
9 January 2015 | Satisfaction of charge 5 in full (4 pages) |
9 January 2015 | Satisfaction of charge 5 in full (4 pages) |
9 January 2015 | Satisfaction of charge 9 in full (4 pages) |
9 January 2015 | Satisfaction of charge 8 in full (4 pages) |
9 January 2015 | Satisfaction of charge 9 in full (4 pages) |
9 January 2015 | Satisfaction of charge 8 in full (4 pages) |
8 December 2014 | Registration of charge 017383710010, created on 28 November 2014 (43 pages) |
8 December 2014 | Registration of charge 017383710010, created on 28 November 2014 (43 pages) |
12 November 2014 | Group of companies' accounts made up to 31 March 2014 (49 pages) |
12 November 2014 | Group of companies' accounts made up to 31 March 2014 (49 pages) |
21 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
24 September 2013 | Group of companies' accounts made up to 31 March 2013 (37 pages) |
24 September 2013 | Group of companies' accounts made up to 31 March 2013 (37 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
16 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
16 July 2013 | Resolutions
|
16 July 2013 | Memorandum and Articles of Association (12 pages) |
16 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
16 July 2013 | Resolutions
|
16 July 2013 | Memorandum and Articles of Association (12 pages) |
6 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Appointment of Mr Nicholas Peter Ash as a director (2 pages) |
18 March 2013 | Appointment of Mr Nicholas Peter Ash as a director (2 pages) |
11 March 2013 | Termination of appointment of David Bridges as a director (1 page) |
11 March 2013 | Termination of appointment of David Bridges as a director (1 page) |
19 December 2012 | Accounts made up to 31 March 2012 (15 pages) |
19 December 2012 | Accounts made up to 31 March 2012 (15 pages) |
7 November 2012 | Termination of appointment of John Thirlwall as a director (1 page) |
7 November 2012 | Termination of appointment of John Thirlwall as a director (1 page) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
22 October 2012 | Appointment of David Bridges as a director (2 pages) |
22 October 2012 | Appointment of David Bridges as a director (2 pages) |
5 September 2012 | Appointment of Mr James Michael Douglas Thomson as a director (2 pages) |
5 September 2012 | Appointment of Mr James Michael Douglas Thomson as a director (2 pages) |
5 September 2012 | Appointment of David Sheridan as a director (2 pages) |
5 September 2012 | Appointment of David Sheridan as a director (2 pages) |
31 July 2012 | Termination of appointment of Richard Brandon as a secretary (1 page) |
31 July 2012 | Termination of appointment of Richard Brandon as a secretary (1 page) |
15 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Memorandum and Articles of Association (14 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Memorandum and Articles of Association (14 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 March 2012 | Termination of appointment of David Blunt as a director (1 page) |
13 March 2012 | Termination of appointment of David Blunt as a director (1 page) |
6 October 2011 | Accounts made up to 31 March 2011 (14 pages) |
6 October 2011 | Accounts made up to 31 March 2011 (14 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Accounts made up to 31 March 2010 (13 pages) |
17 September 2010 | Accounts made up to 31 March 2010 (13 pages) |
3 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
14 November 2009 | Accounts made up to 31 March 2009 (14 pages) |
14 November 2009 | Accounts made up to 31 March 2009 (14 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
6 January 2009 | Director's change of particulars / david blunt / 19/12/2008 (1 page) |
6 January 2009 | Director's change of particulars / david blunt / 19/12/2008 (1 page) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 7 (22 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 7 (22 pages) |
1 October 2008 | Appointment terminated director roger ward (1 page) |
1 October 2008 | Appointment terminated director roger ward (1 page) |
4 August 2008 | Accounts made up to 31 March 2008 (16 pages) |
4 August 2008 | Accounts made up to 31 March 2008 (16 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from c/o keepmoat PLC the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL (1 page) |
22 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Location of debenture register (1 page) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Location of debenture register (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from c/o keepmoat PLC the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
4 September 2007 | Particulars of mortgage/charge (22 pages) |
4 September 2007 | Particulars of mortgage/charge (63 pages) |
4 September 2007 | Particulars of mortgage/charge (63 pages) |
4 September 2007 | Particulars of mortgage/charge (22 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
29 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
29 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
29 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
29 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
29 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
29 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2007 | Particulars of mortgage/charge (6 pages) |
21 August 2007 | Particulars of mortgage/charge (6 pages) |
20 August 2007 | Accounts made up to 31 March 2007 (18 pages) |
20 August 2007 | Accounts made up to 31 March 2007 (18 pages) |
2 June 2007 | Return made up to 19/04/07; full list of members (8 pages) |
2 June 2007 | Return made up to 19/04/07; full list of members (8 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2007 | Secretary's particulars changed (1 page) |
21 March 2007 | Secretary's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: heavens walk doncaster south yorkshire DN4 5HZ (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: heavens walk doncaster south yorkshire DN4 5HZ (1 page) |
21 August 2006 | Accounts made up to 31 March 2006 (18 pages) |
21 August 2006 | Accounts made up to 31 March 2006 (18 pages) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Return made up to 19/04/06; full list of members
|
17 May 2006 | Return made up to 19/04/06; full list of members
|
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
27 July 2005 | Accounts made up to 31 March 2005 (15 pages) |
27 July 2005 | Accounts made up to 31 March 2005 (15 pages) |
5 May 2005 | Return made up to 19/04/05; full list of members (8 pages) |
5 May 2005 | Return made up to 19/04/05; full list of members (8 pages) |
14 July 2004 | Accounts made up to 31 March 2004 (15 pages) |
14 July 2004 | Accounts made up to 31 March 2004 (15 pages) |
23 April 2004 | Return made up to 19/04/04; full list of members
|
23 April 2004 | Return made up to 19/04/04; full list of members
|
8 July 2003 | Accounts made up to 31 March 2003 (16 pages) |
8 July 2003 | Accounts made up to 31 March 2003 (16 pages) |
17 May 2003 | Return made up to 06/05/03; full list of members (8 pages) |
17 May 2003 | Return made up to 06/05/03; full list of members (8 pages) |
11 September 2002 | Accounts made up to 31 March 2002 (16 pages) |
11 September 2002 | Accounts made up to 31 March 2002 (16 pages) |
23 May 2002 | Return made up to 06/05/02; full list of members (8 pages) |
23 May 2002 | Return made up to 06/05/02; full list of members (8 pages) |
16 August 2001 | Accounts made up to 31 March 2001 (15 pages) |
16 August 2001 | Accounts made up to 31 March 2001 (15 pages) |
1 June 2001 | Return made up to 19/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 19/05/01; full list of members (7 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: wadworth hall wadworth doncaster s yorks DN11 9BA (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: wadworth hall wadworth doncaster s yorks DN11 9BA (1 page) |
4 August 2000 | Accounts made up to 31 March 2000 (13 pages) |
4 August 2000 | Accounts made up to 31 March 2000 (13 pages) |
25 May 2000 | Return made up to 19/05/00; change of members (7 pages) |
25 May 2000 | Return made up to 19/05/00; change of members (7 pages) |
2 August 1999 | Accounts made up to 31 March 1999 (14 pages) |
2 August 1999 | Accounts made up to 31 March 1999 (14 pages) |
26 May 1999 | Return made up to 19/05/99; no change of members (4 pages) |
26 May 1999 | Return made up to 19/05/99; no change of members (4 pages) |
29 July 1998 | Accounts made up to 31 March 1998 (10 pages) |
29 July 1998 | Accounts made up to 31 March 1998 (10 pages) |
26 June 1998 | Return made up to 31/05/98; full list of members (4 pages) |
26 June 1998 | Return made up to 31/05/98; full list of members (4 pages) |
24 May 1998 | £ nc 100000/2400000 31/03/98 (1 page) |
24 May 1998 | £ nc 100000/2400000 31/03/98 (1 page) |
24 May 1998 | Ad 31/03/98--------- £ si 899151@1=899151 £ ic 90749/989900 (2 pages) |
24 May 1998 | Ad 01/04/98--------- £ si 1387081@1=1387081 £ ic 989900/2376981 (2 pages) |
24 May 1998 | Ad 31/03/98--------- £ si 899151@1=899151 £ ic 90749/989900 (2 pages) |
24 May 1998 | Resolutions
|
24 May 1998 | Resolutions
|
24 May 1998 | Ad 01/04/98--------- £ si 1387081@1=1387081 £ ic 989900/2376981 (2 pages) |
20 May 1998 | Memorandum and Articles of Association (13 pages) |
20 May 1998 | Memorandum and Articles of Association (13 pages) |
6 April 1998 | Company name changed keepmoat wadworth LIMITED\certificate issued on 07/04/98 (2 pages) |
6 April 1998 | Company name changed keepmoat wadworth LIMITED\certificate issued on 07/04/98 (2 pages) |
2 February 1998 | Accounts made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts made up to 31 March 1997 (6 pages) |
26 June 1997 | Company name changed keepmoat LIMITED\certificate issued on 26/06/97 (2 pages) |
26 June 1997 | Company name changed keepmoat LIMITED\certificate issued on 26/06/97 (2 pages) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Return made up to 31/05/97; no change of members (7 pages) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Return made up to 31/05/97; no change of members (7 pages) |
11 June 1997 | Secretary resigned (1 page) |
15 January 1997 | Accounts made up to 31 March 1996 (6 pages) |
15 January 1997 | Accounts made up to 31 March 1996 (6 pages) |
10 June 1996 | Return made up to 31/05/96; full list of members (9 pages) |
10 June 1996 | Return made up to 31/05/96; full list of members (9 pages) |
10 July 1995 | Return made up to 31/05/95; no change of members (5 pages) |
10 July 1995 | Accounts made up to 31 March 1995 (5 pages) |
10 July 1995 | Return made up to 31/05/95; no change of members (5 pages) |
10 July 1995 | Accounts made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
7 July 1994 | Accounts made up to 31 March 1994 (6 pages) |
7 July 1994 | Return made up to 31/05/94; no change of members (5 pages) |
7 July 1994 | Return made up to 31/05/94; no change of members (5 pages) |
7 July 1994 | Accounts made up to 31 March 1994 (6 pages) |
13 July 1993 | Return made up to 31/05/93; full list of members (4 pages) |
13 July 1993 | Accounts made up to 31 March 1993 (6 pages) |
13 July 1993 | Accounts made up to 31 March 1993 (6 pages) |
13 July 1993 | Return made up to 31/05/93; full list of members (4 pages) |
3 July 1992 | Accounts made up to 31 March 1992 (5 pages) |
3 July 1992 | Accounts made up to 31 March 1992 (5 pages) |
3 July 1992 | Return made up to 31/05/92; no change of members
|
3 July 1992 | Return made up to 31/05/92; no change of members
|
12 August 1991 | Return made up to 31/05/91; no change of members (7 pages) |
12 August 1991 | Accounts made up to 31 March 1991 (7 pages) |
12 August 1991 | Return made up to 31/05/91; no change of members (7 pages) |
12 August 1991 | Accounts made up to 31 March 1991 (7 pages) |
10 July 1990 | Return made up to 31/05/90; full list of members (4 pages) |
10 July 1990 | Accounts made up to 31 March 1990 (6 pages) |
10 July 1990 | Return made up to 31/05/90; full list of members (4 pages) |
21 July 1989 | Accounts made up to 31 March 1989 (6 pages) |
21 July 1989 | Return made up to 29/05/89; full list of members (4 pages) |
21 July 1989 | Return made up to 29/05/89; full list of members (4 pages) |
24 May 1988 | Return made up to 02/05/88; full list of members (4 pages) |
24 May 1988 | Accounts made up to 31 December 1987 (8 pages) |
24 May 1988 | Return made up to 02/05/88; full list of members (4 pages) |
24 May 1988 | Accounts made up to 31 December 1987 (8 pages) |
28 July 1987 | Return made up to 15/06/87; full list of members (4 pages) |
28 July 1987 | Return made up to 15/06/87; full list of members (4 pages) |
22 August 1986 | Return made up to 15/01/86; full list of members (5 pages) |
22 August 1986 | Return made up to 15/01/86; full list of members (5 pages) |
31 October 1985 | Accounts made up to 31 December 1984 (22 pages) |
31 October 1985 | Accounts made up to 31 December 1984 (22 pages) |
11 July 1983 | Incorporation (13 pages) |
11 July 1983 | Incorporation (13 pages) |