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 | 01 July 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
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(9 years, 7 months 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 James Michael Douglas Thomson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Waterfront 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 | 29 November 2012(same day as company formation) |
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 William Roland Taylor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(4 years, 5 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 Daniel Westmoreland |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(4 years, 5 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(4 years, 5 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(4 years, 5 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(5 years, 1 month 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 | Mr Martin Jon Smithurst |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2024) |
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 | Andrew Martin Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2021) |
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 346600 |
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 | Over 40 other UK companies use this postal address |
2 at £1 | Keepmoat LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £221,000 |
Current Liabilities | £1,335,000 |
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 | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
21 December 2012 | Delivered 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 |
---|
6 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Full accounts made up to 31 December 2022 (17 pages) |
5 December 2022 | Confirmation statement made on 29 November 2022 with updates (4 pages) |
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) |
25 August 2022 | Full accounts made up to 31 December 2021 (21 pages) |
27 July 2022 | Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022 (1 page) |
27 July 2022 | Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 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 | Company name changed engie leeds pfi LIMITED\certificate issued on 04/04/22
|
9 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
15 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 (20 pages) |
7 October 2021 | Register 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 2021 | Director's details changed for Mr Mark Gallacher on 1 July 2021 (2 pages) |
8 July 2021 | Appointment of Mr Mark Gallacher as a director on 1 July 2021 (2 pages) |
8 July 2021 | Termination of appointment of Andrew Martin Pollins as a director on 30 June 2021 (1 page) |
8 July 2021 | Appointment of Mr Colin Macpherson as a director on 1 July 2021 (2 pages) |
1 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
13 October 2020 | Full accounts made up to 31 December 2019 (19 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) |
3 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
17 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
2 May 2019 | Termination of appointment of Wilfrid John Petrie as a director on 1 May 2019 (1 page) |
5 December 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
5 December 2018 | Appointment of Mr Martin Jon Smithurst as a director on 1 October 2018 (2 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) |
5 July 2018 | Full accounts made up to 30 September 2017 (20 pages) |
15 January 2018 | Termination of appointment of William Roland Taylor as a director on 1 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Daniel Westmoreland as a director on 1 January 2018 (1 page) |
15 January 2018 | Appointment of Mr Simon David Pinnell as a director on 1 January 2018 (2 pages) |
21 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
21 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
1 August 2017 | Change of details for Keepmoat Limited as a person with significant control on 28 July 2017 (2 pages) |
1 August 2017 | Change of details for Keepmoat Limited as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Registered 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 2017 | Registered 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 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 to 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) |
3 July 2017 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
10 May 2017 | Appointment of Mr William Roland Taylor as a director on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Daniel Westmoreland 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 | 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) |
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 Mr William Roland Taylor 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) |
2 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
1 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
20 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
20 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
9 January 2015 | Satisfaction of charge 1 in full (4 pages) |
9 January 2015 | Satisfaction of charge 1 in full (4 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
4 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
19 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
19 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
13 August 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
13 August 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
20 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
28 December 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 November 2012 | Incorporation
|
29 November 2012 | Incorporation
|