Company NameEquans Leeds Pfi Limited
DirectorsMark Gallacher and Colin Macpherson
Company StatusActive
Company Number08313538
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 4 months ago)
Previous NamesKeepmoat Leeds Pfi Limited and Engie Leeds Pfi Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Mark Gallacher
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Colin Macpherson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NamePieter Marie Gustaaf Moens
StatusCurrent
Appointed16 July 2022(9 years, 7 months 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 James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameDavid Sheridan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr William Roland Taylor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(4 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Daniel Westmoreland
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(4 years, 5 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(4 years, 5 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(4 years, 5 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(5 years, 1 month 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 NameMr Martin Jon Smithurst
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameAndrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX

Contact

Websitekeepmoat.com
Telephone01302 346600
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 MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Keepmoat LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£221,000
Current Liabilities£1,335,000

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 Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

21 December 2012Delivered on: 28 December 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: Security accession deed
Secured details: All monies due or to become due from any charging company or any 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

Filing History

6 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
12 October 2023Full accounts made up to 31 December 2022 (17 pages)
5 December 2022Confirmation statement made on 29 November 2022 with updates (4 pages)
12 October 2022Registered office address changed from Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 12 October 2022 (1 page)
25 August 2022Full accounts made up to 31 December 2021 (21 pages)
27 July 2022Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022 (1 page)
27 July 2022Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages)
9 May 2022Change of details for Engie Regeneration Holdings Limited as a person with significant control on 4 April 2022 (2 pages)
4 April 2022Company name changed engie leeds pfi LIMITED\certificate issued on 04/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-18
(3 pages)
9 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
15 November 2021Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA (1 page)
7 October 2021Full accounts made up to 31 December 2020 (20 pages)
7 October 2021Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page)
23 August 2021Director's details changed for Mr Mark Gallacher on 1 July 2021 (2 pages)
8 July 2021Appointment of Mr Mark Gallacher as a director on 1 July 2021 (2 pages)
8 July 2021Termination of appointment of Andrew Martin Pollins as a director on 30 June 2021 (1 page)
8 July 2021Appointment of Mr Colin Macpherson as a director on 1 July 2021 (2 pages)
1 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
13 October 2020Full accounts made up to 31 December 2019 (19 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)
3 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
17 September 2019Full accounts made up to 31 December 2018 (20 pages)
2 May 2019Termination of appointment of Wilfrid John Petrie as a director on 1 May 2019 (1 page)
5 December 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
5 December 2018Appointment of Mr Martin Jon Smithurst as a director on 1 October 2018 (2 pages)
1 October 2018Termination of appointment of David Sheridan as a director on 30 September 2018 (1 page)
10 September 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
5 July 2018Full accounts made up to 30 September 2017 (20 pages)
15 January 2018Termination of appointment of William Roland Taylor as a director on 1 January 2018 (1 page)
15 January 2018Termination of appointment of Daniel Westmoreland as a director on 1 January 2018 (1 page)
15 January 2018Appointment of Mr Simon David Pinnell as a director on 1 January 2018 (2 pages)
21 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
21 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
1 August 2017Change of details for Keepmoat Limited as a person with significant control on 28 July 2017 (2 pages)
1 August 2017Change of details for Keepmoat Limited as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Registered office address changed from The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 28 July 2017 (1 page)
28 July 2017Registered office address changed from The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 28 July 2017 (1 page)
27 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-19
(2 pages)
27 July 2017Change of name notice (2 pages)
27 July 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 to Level 19 25 Canada Square London E14 5LQ (1 page)
3 July 2017Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
3 July 2017Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
10 May 2017Appointment of Mr William Roland Taylor as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr Daniel Westmoreland as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of 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 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)
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 Mr William Roland Taylor 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)
2 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
30 August 2016Full accounts made up to 31 March 2016 (17 pages)
30 August 2016Full accounts made up to 31 March 2016 (17 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(3 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(3 pages)
20 October 2015Full accounts made up to 31 March 2015 (14 pages)
20 October 2015Full accounts made up to 31 March 2015 (14 pages)
9 January 2015Satisfaction of charge 1 in full (4 pages)
9 January 2015Satisfaction of charge 1 in full (4 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(3 pages)
4 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(3 pages)
19 September 2014Full accounts made up to 31 March 2014 (14 pages)
19 September 2014Full accounts made up to 31 March 2014 (14 pages)
13 August 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
13 August 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
20 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
20 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)