Company NameEquans Regeneration Limited
Company StatusActive
Company Number01738371
CategoryPrivate Limited Company
Incorporation Date11 July 1983(40 years, 9 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
Appointed14 February 2019(35 years, 7 months after company formation)
Appointment Duration5 years, 2 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
Appointed20 January 2020(36 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon, Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Andrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(36 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon, Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameJean-Philippe Marc Vincent Loiseau
Date of BirthMay 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed27 September 2021(38 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFirst Floor, Neon, Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NamePieter Marie Gustaaf Moens
StatusCurrent
Appointed16 July 2022(39 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressFirst Floor, Neon, Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr David Blunt
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 10 months after company formation)
Appointment Duration20 years, 9 months (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Cottage Lea Brook
Wentworth
Rotherham
S Yorks
S62 7SH
Director NameMr Terence George Bramall
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 March 1998)
RoleCompany Director
Correspondence AddressBrook House
Leathley
Otley
N Yorkshire
LS21 2JY
Director NameMr Richard Watson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 16 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Lindrick Tickhill
Doncaster
South Yorkshire
DN11 9RD
Secretary NameMr David Blunt
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 10 months after company formation)
Appointment Duration6 years (resigned 05 June 1997)
RoleCompany Director
Correspondence Address5 Milton Court
Swinton
Mexborough
S Yorkshire
S64 8RE
Secretary NameRichard Harold John Brandon
NationalityBritish
StatusResigned
Appointed05 June 1997(13 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 23 July 2012)
RoleCompany Director
Correspondence Address3 Highfield Villas
Doncaster Road Costhorpe
Worksop
Nottinghamshire
S81 9QX
Director NameMr Roger Howard Ward
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(14 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Holt 83 Doncaster Road
Tickhill
Doncaster
South Yorkshire
DN11 9JB
Director NameMr John Derek Thirlwall
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(14 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address380 Herringthorpe Valley Road
Rotherham
South Yorkshire
S60 4LA
Director NameMark Timothy Davis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(22 years, 3 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 James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(29 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepmoat Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameDavid Sheridan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(29 years, 2 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 NameDavid Bridges
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(29 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepmoat Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Nicholas Peter Ash
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(29 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepmoat 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(31 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepmoat Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr William Roland Taylor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(33 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 January 2018)
RoleManaging 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(33 years, 10 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(33 years, 10 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(33 years, 10 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(34 years, 6 months 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(35 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Samuel Hockman
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(35 years, 11 months after company formation)
Appointment Duration7 months (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMrs Sarah Jane Gregory
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(38 years, 7 months after company formation)
Appointment Duration4 days (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX

Contact

Websitekeepmoat.com
Telephone01302 346604
Telephone regionDoncaster

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 Matches4 other UK companies use this postal address

Shareholders

4.8m at £1Keepmoat Regeneration Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£832,427,000
Gross Profit£84,334,000
Net Worth£208,958,000
Cash£60,201,000
Current Liabilities£271,704,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

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
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
5 June 1986Delivered 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 1986Delivered 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 2022Delivered 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 2021Delivered 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 2018Delivered 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 2017Delivered 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 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

16 November 2023Change of details for Equans Regeneration Holdings Limited as a person with significant control on 10 October 2022 (2 pages)
13 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
2 February 2023Appointment of Mr Mark Gallacher as a director on 1 February 2023 (2 pages)
2 February 2023Termination of appointment of Andrew Martin Pollins as a director on 31 January 2023 (1 page)
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)
27 July 2022Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages)
27 July 2022Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022 (1 page)
13 July 2022Full accounts made up to 31 December 2021 (72 pages)
9 May 2022Change of details for Engie Regeneration Holdings Limited as a person with significant control on 4 April 2022 (2 pages)
4 April 2022Registration of charge 017383710014, created on 17 March 2022 (21 pages)
4 April 2022Company name changed engie regeneration LIMITED\certificate issued on 04/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-18
(3 pages)
15 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
7 February 2022Termination of appointment of Sarah Jane Gregory as a director on 4 February 2022 (1 page)
31 January 2022Appointment of Mrs Sarah Jane Gregory as a director on 31 January 2022 (2 pages)
4 January 2022Statement of capital following an allotment of shares on 29 December 2021
  • GBP 4,762,162
(3 pages)
24 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 2021Full accounts made up to 31 December 2020 (63 pages)
5 October 2021Register 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 2021Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 30 September 2021 (1 page)
4 October 2021Appointment of Jean-Philippe Marc Vincent Loiseau as a director on 27 September 2021 (2 pages)
15 April 2021Registration of charge 017383710013, created on 26 March 2021 (21 pages)
24 February 2021Register 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 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
13 January 2021Full accounts made up to 31 December 2019 (61 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 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
23 January 2020Appointment of Mr Colin Macpherson as a director on 20 January 2020 (2 pages)
23 January 2020Termination of appointment of Samuel Hockman as a director on 20 January 2020 (1 page)
2 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 4,762,160
(3 pages)
10 July 2019Full accounts made up to 31 December 2018 (46 pages)
26 June 2019Appointment of Mr Samuel Hockman as a director on 24 June 2019 (2 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)
15 February 2019Appointment of Mr Martin Jon Smithurst as a director on 14 February 2019 (2 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 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 (42 pages)
12 February 2018Confirmation statement made on 10 February 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 Daniel Westmoreland as a director on 1 January 2018 (1 page)
15 January 2018Termination of appointment of William Roland Taylor as a director on 1 January 2018 (1 page)
4 January 2018Registration of charge 017383710012, created on 2 January 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
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)
31 July 2017Change of details for Keepmoat Regeneration Holdings Limited as a person with significant control on 27 July 2017 (2 pages)
31 July 2017Change of details for Keepmoat Regeneration Holdings Limited as a person with significant control on 27 July 2017 (2 pages)
31 July 2017Change of details for Engie Regeneration Holdings Limited as a person with significant control on 28 July 2017 (2 pages)
31 July 2017Change of details for Engie Regeneration Holdings Limited as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Registered 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 2017Registered 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 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-19
(2 pages)
27 July 2017Change of name notice (2 pages)
27 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-19
(2 pages)
27 July 2017Change of name notice (2 pages)
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 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 2017Register 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 2017Register 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 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 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)
10 May 2017Appointment of Mr Daniel Westmoreland 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 Mr Wilfrid John Petrie as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mrs Sarah Jane Gregory as a secretary 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)
10 May 2017Appointment of Mr Daniel Westmoreland as a director on 30 April 2017 (2 pages)
3 May 2017Satisfaction of charge 017383710010 in full (1 page)
3 May 2017Satisfaction of charge 017383710010 in full (1 page)
4 April 2017Registration of charge 017383710011, created on 22 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(15 pages)
4 April 2017Registration of charge 017383710011, created on 22 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(15 pages)
16 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
12 December 2016Appointment of Mr William Roland Taylor as a director on 12 December 2016 (2 pages)
12 December 2016Appointment of Mr William Roland Taylor as a director on 12 December 2016 (2 pages)
30 August 2016Group of companies' accounts made up to 31 March 2016 (68 pages)
30 August 2016Group of companies' accounts made up to 31 March 2016 (68 pages)
12 February 2016Solvency Statement dated 08/02/16 (1 page)
12 February 2016Solvency Statement dated 08/02/16 (1 page)
12 February 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 10/02/2016
(1 page)
12 February 2016Statement by Directors (1 page)
12 February 2016Statement of capital on 12 February 2016
  • GBP 4,762,159
(4 pages)
12 February 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 10/02/2016
  • RES13 ‐ Reduce share prem a/c 10/02/2016
(1 page)
12 February 2016Statement by Directors (1 page)
12 February 2016Statement of capital on 12 February 2016
  • GBP 4,762,159
(4 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4,762,159
(4 pages)
10 February 2016Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016 (1 page)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4,762,159
(4 pages)
10 February 2016Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016 (1 page)
20 October 2015Group of companies' accounts made up to 31 March 2015 (37 pages)
20 October 2015Group of companies' accounts made up to 31 March 2015 (37 pages)
22 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4,762,159
(5 pages)
22 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4,762,159
(5 pages)
11 February 2015Termination of appointment of Nicholas Peter Ash as a director on 30 January 2015 (1 page)
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)
9 January 2015Satisfaction of charge 5 in full (4 pages)
9 January 2015Satisfaction of charge 5 in full (4 pages)
9 January 2015Satisfaction of charge 9 in full (4 pages)
9 January 2015Satisfaction of charge 8 in full (4 pages)
9 January 2015Satisfaction of charge 9 in full (4 pages)
9 January 2015Satisfaction of charge 8 in full (4 pages)
8 December 2014Registration of charge 017383710010, created on 28 November 2014 (43 pages)
8 December 2014Registration of charge 017383710010, created on 28 November 2014 (43 pages)
12 November 2014Group of companies' accounts made up to 31 March 2014 (49 pages)
12 November 2014Group of companies' accounts made up to 31 March 2014 (49 pages)
21 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4,762,159
(5 pages)
21 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4,762,159
(5 pages)
24 September 2013Group of companies' accounts made up to 31 March 2013 (37 pages)
24 September 2013Group of companies' accounts made up to 31 March 2013 (37 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 4,762,159.00
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 4,762,159.00
(4 pages)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2013Memorandum and Articles of Association (12 pages)
16 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 4,762,159.00
(4 pages)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2013Memorandum and Articles of Association (12 pages)
6 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
18 March 2013Appointment of Mr Nicholas Peter Ash as a director (2 pages)
18 March 2013Appointment of Mr Nicholas Peter Ash as a director (2 pages)
11 March 2013Termination of appointment of David Bridges as a director (1 page)
11 March 2013Termination of appointment of David Bridges as a director (1 page)
19 December 2012Accounts made up to 31 March 2012 (15 pages)
19 December 2012Accounts made up to 31 March 2012 (15 pages)
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: 9 (12 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 9 (12 pages)
22 October 2012Appointment of David Bridges as a director (2 pages)
22 October 2012Appointment of David Bridges as a director (2 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)
31 July 2012Termination of appointment of Richard Brandon as a secretary (1 page)
31 July 2012Termination of appointment of Richard Brandon as a secretary (1 page)
15 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 April 2012Resolutions
  • RES13 ‐ Amendment & restatement agreement intercreditor aggreement debenture dirs authority conflict of interest 23/03/2012
(5 pages)
11 April 2012Memorandum and Articles of Association (14 pages)
11 April 2012Resolutions
  • RES13 ‐ Amendment & restatement agreement intercreditor aggreement debenture dirs authority conflict of interest 23/03/2012
(5 pages)
11 April 2012Memorandum and Articles of Association (14 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 8 (11 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 8 (11 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (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 2011Accounts made up to 31 March 2011 (14 pages)
6 October 2011Accounts made up to 31 March 2011 (14 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
17 September 2010Accounts made up to 31 March 2010 (13 pages)
17 September 2010Accounts made up to 31 March 2010 (13 pages)
3 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
14 November 2009Accounts made up to 31 March 2009 (14 pages)
14 November 2009Accounts made up to 31 March 2009 (14 pages)
20 April 2009Return made up to 19/04/09; full list of members (3 pages)
20 April 2009Return made up to 19/04/09; full list of members (3 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: 6 (6 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 7 (22 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 7 (22 pages)
1 October 2008Appointment terminated director roger ward (1 page)
1 October 2008Appointment terminated director roger ward (1 page)
4 August 2008Accounts made up to 31 March 2008 (16 pages)
4 August 2008Accounts made up to 31 March 2008 (16 pages)
22 April 2008Return made up to 19/04/08; full list of members (4 pages)
22 April 2008Registered office changed on 22/04/2008 from c/o keepmoat PLC the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL (1 page)
22 April 2008Return made up to 19/04/08; full list of members (4 pages)
22 April 2008Location of register of members (1 page)
22 April 2008Location of debenture register (1 page)
22 April 2008Location of register of members (1 page)
22 April 2008Location of debenture register (1 page)
22 April 2008Registered office changed on 22/04/2008 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)
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)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
29 August 2007Declaration of assistance for shares acquisition (11 pages)
29 August 2007Declaration of assistance for shares acquisition (11 pages)
29 August 2007Declaration of assistance for shares acquisition (11 pages)
29 August 2007Declaration of assistance for shares acquisition (11 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)
20 August 2007Accounts made up to 31 March 2007 (18 pages)
20 August 2007Accounts made up to 31 March 2007 (18 pages)
2 June 2007Return made up to 19/04/07; full list of members (8 pages)
2 June 2007Return made up to 19/04/07; full list of members (8 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 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: heavens walk doncaster south yorkshire DN4 5HZ (1 page)
26 October 2006Registered office changed on 26/10/06 from: heavens walk doncaster south yorkshire DN4 5HZ (1 page)
21 August 2006Accounts made up to 31 March 2006 (18 pages)
21 August 2006Accounts made up to 31 March 2006 (18 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
17 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
27 July 2005Accounts made up to 31 March 2005 (15 pages)
27 July 2005Accounts made up to 31 March 2005 (15 pages)
5 May 2005Return made up to 19/04/05; full list of members (8 pages)
5 May 2005Return made up to 19/04/05; full list of members (8 pages)
14 July 2004Accounts made up to 31 March 2004 (15 pages)
14 July 2004Accounts made up to 31 March 2004 (15 pages)
23 April 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 April 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 July 2003Accounts made up to 31 March 2003 (16 pages)
8 July 2003Accounts made up to 31 March 2003 (16 pages)
17 May 2003Return made up to 06/05/03; full list of members (8 pages)
17 May 2003Return made up to 06/05/03; full list of members (8 pages)
11 September 2002Accounts made up to 31 March 2002 (16 pages)
11 September 2002Accounts made up to 31 March 2002 (16 pages)
23 May 2002Return made up to 06/05/02; full list of members (8 pages)
23 May 2002Return made up to 06/05/02; full list of members (8 pages)
16 August 2001Accounts made up to 31 March 2001 (15 pages)
16 August 2001Accounts made up to 31 March 2001 (15 pages)
1 June 2001Return made up to 19/05/01; full list of members (7 pages)
1 June 2001Return made up to 19/05/01; full list of members (7 pages)
10 January 2001Registered office changed on 10/01/01 from: wadworth hall wadworth doncaster s yorks DN11 9BA (1 page)
10 January 2001Registered office changed on 10/01/01 from: wadworth hall wadworth doncaster s yorks DN11 9BA (1 page)
4 August 2000Accounts made up to 31 March 2000 (13 pages)
4 August 2000Accounts made up to 31 March 2000 (13 pages)
25 May 2000Return made up to 19/05/00; change of members (7 pages)
25 May 2000Return made up to 19/05/00; change of members (7 pages)
2 August 1999Accounts made up to 31 March 1999 (14 pages)
2 August 1999Accounts made up to 31 March 1999 (14 pages)
26 May 1999Return made up to 19/05/99; no change of members (4 pages)
26 May 1999Return made up to 19/05/99; no change of members (4 pages)
29 July 1998Accounts made up to 31 March 1998 (10 pages)
29 July 1998Accounts made up to 31 March 1998 (10 pages)
26 June 1998Return made up to 31/05/98; full list of members (4 pages)
26 June 1998Return 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 1998Ad 31/03/98--------- £ si 899151@1=899151 £ ic 90749/989900 (2 pages)
24 May 1998Ad 01/04/98--------- £ si 1387081@1=1387081 £ ic 989900/2376981 (2 pages)
24 May 1998Ad 31/03/98--------- £ si 899151@1=899151 £ ic 90749/989900 (2 pages)
24 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 May 1998Ad 01/04/98--------- £ si 1387081@1=1387081 £ ic 989900/2376981 (2 pages)
20 May 1998Memorandum and Articles of Association (13 pages)
20 May 1998Memorandum and Articles of Association (13 pages)
6 April 1998Company name changed keepmoat wadworth LIMITED\certificate issued on 07/04/98 (2 pages)
6 April 1998Company name changed keepmoat wadworth LIMITED\certificate issued on 07/04/98 (2 pages)
2 February 1998Accounts made up to 31 March 1997 (6 pages)
2 February 1998Accounts made up to 31 March 1997 (6 pages)
26 June 1997Company name changed keepmoat LIMITED\certificate issued on 26/06/97 (2 pages)
26 June 1997Company name changed keepmoat LIMITED\certificate issued on 26/06/97 (2 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997Return made up to 31/05/97; no change of members (7 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997Return made up to 31/05/97; no change of members (7 pages)
11 June 1997Secretary resigned (1 page)
15 January 1997Accounts made up to 31 March 1996 (6 pages)
15 January 1997Accounts made up to 31 March 1996 (6 pages)
10 June 1996Return made up to 31/05/96; full list of members (9 pages)
10 June 1996Return made up to 31/05/96; full list of members (9 pages)
10 July 1995Return made up to 31/05/95; no change of members (5 pages)
10 July 1995Accounts made up to 31 March 1995 (5 pages)
10 July 1995Return made up to 31/05/95; no change of members (5 pages)
10 July 1995Accounts made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
7 July 1994Accounts made up to 31 March 1994 (6 pages)
7 July 1994Return made up to 31/05/94; no change of members (5 pages)
7 July 1994Return made up to 31/05/94; no change of members (5 pages)
7 July 1994Accounts made up to 31 March 1994 (6 pages)
13 July 1993Return made up to 31/05/93; full list of members (4 pages)
13 July 1993Accounts made up to 31 March 1993 (6 pages)
13 July 1993Accounts made up to 31 March 1993 (6 pages)
13 July 1993Return made up to 31/05/93; full list of members (4 pages)
3 July 1992Accounts made up to 31 March 1992 (5 pages)
3 July 1992Accounts made up to 31 March 1992 (5 pages)
3 July 1992Return made up to 31/05/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 1992Return made up to 31/05/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 1991Return made up to 31/05/91; no change of members (7 pages)
12 August 1991Accounts made up to 31 March 1991 (7 pages)
12 August 1991Return made up to 31/05/91; no change of members (7 pages)
12 August 1991Accounts made up to 31 March 1991 (7 pages)
10 July 1990Return made up to 31/05/90; full list of members (4 pages)
10 July 1990Accounts made up to 31 March 1990 (6 pages)
10 July 1990Return made up to 31/05/90; full list of members (4 pages)
21 July 1989Accounts made up to 31 March 1989 (6 pages)
21 July 1989Return made up to 29/05/89; full list of members (4 pages)
21 July 1989Return made up to 29/05/89; full list of members (4 pages)
24 May 1988Return made up to 02/05/88; full list of members (4 pages)
24 May 1988Accounts made up to 31 December 1987 (8 pages)
24 May 1988Return made up to 02/05/88; full list of members (4 pages)
24 May 1988Accounts made up to 31 December 1987 (8 pages)
28 July 1987Return made up to 15/06/87; full list of members (4 pages)
28 July 1987Return made up to 15/06/87; full list of members (4 pages)
22 August 1986Return made up to 15/01/86; full list of members (5 pages)
22 August 1986Return made up to 15/01/86; full list of members (5 pages)
31 October 1985Accounts made up to 31 December 1984 (22 pages)
31 October 1985Accounts made up to 31 December 1984 (22 pages)
11 July 1983Incorporation (13 pages)
11 July 1983Incorporation (13 pages)