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(8 years, 5 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(9 years, 2 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 Mark Gallacher |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 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 | Miss Victoria Jane Rankmore |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr James Michael Douglas Thomson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepmoat The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr David Anthony Sheridan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
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(3 years, 12 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 |
Director Name | Mr Simon David Pinnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2020) |
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(3 years, 12 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 Martin Jon Smithurst |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2019(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (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 | Ms Nicola Elizabeth Anne Lovett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(6 years 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(6 years, 1 month 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 | Mr Andrew Martin Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2023) |
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 | Mrs Sarah Jane Gregory |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(8 years, 9 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 |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
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 |
1000 at £1 | Keepmoat LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,020,000 |
Current Liabilities | £241,141,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 5 days from now) |
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 |
---|---|
12 July 2013 | Delivered on: 16 July 2013 Satisfied on: 9 January 2015 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
10 May 2023 | Confirmation statement made on 2 May 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) |
6 October 2022 | Full accounts made up to 31 December 2021 (30 pages) |
10 August 2022 | Statement of capital following an allotment of shares on 24 June 2022
|
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) |
18 May 2022 | Change of details for Equans Services Holding Uk Limited as a person with significant control on 4 April 2022 (2 pages) |
18 May 2022 | Confirmation statement made on 2 May 2022 with updates (4 pages) |
9 May 2022 | Change of details for Engie Services Holding Uk Limited as a person with significant control on 4 April 2022 (2 pages) |
4 April 2022 | Company name changed engie regeneration holdings LIMITED\certificate issued on 04/04/22
|
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) |
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 (27 pages) |
5 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) |
4 October 2021 | Appointment of Jean-Philippe Marc Vincent Loiseau as a director on 27 September 2021 (2 pages) |
4 October 2021 | Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 30 September 2021 (1 page) |
10 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
13 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
13 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 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) |
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) |
17 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
26 June 2019 | Appointment of Mr Samuel Hockman as a director on 24 June 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 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) |
1 October 2018 | Termination of appointment of David Anthony 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 (22 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
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) |
28 July 2017 | Registered office address changed from Keepmoat the Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from Keepmoat the Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 28 July 2017 (1 page) |
27 July 2017 | Resolutions
|
27 July 2017 | Change of name notice (2 pages) |
27 July 2017 | Change of name notice (2 pages) |
27 July 2017 | Resolutions
|
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 Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX (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(s) moved to registered inspection location Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX (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(s) moved to registered inspection location Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX (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 Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX (1 page) |
16 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
15 May 2017 | Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017 (2 pages) |
15 May 2017 | Appointment of Mrs Sarah Jane Gregory as a secretary 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 Simon David Pinnell 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 Simon David Pinnell as a director 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 Mr Wilfrid John Petrie as a director on 30 April 2017 (2 pages) |
3 May 2017 | Satisfaction of charge 085149070002 in full (1 page) |
3 May 2017 | Satisfaction of charge 085149070002 in full (1 page) |
21 April 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
21 April 2017 | Sub-division of shares on 27 March 2017 (6 pages) |
21 April 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
21 April 2017 | Sub-division of shares on 27 March 2017 (6 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (18 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (18 pages) |
9 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
20 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
20 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
22 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
9 January 2015 | Satisfaction of charge 085149070001 in full (4 pages) |
9 January 2015 | Satisfaction of charge 085149070001 in full (4 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
8 December 2014 | Registration of charge 085149070002, created on 28 November 2014 (43 pages) |
8 December 2014 | Registration of charge 085149070002, created on 28 November 2014 (43 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
8 October 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
8 October 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
27 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
16 July 2013 | Memorandum and Articles of Association (13 pages) |
16 July 2013 | Registration of charge 085149070001 (14 pages) |
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 | Statement of capital following an allotment of shares on 1 July 2013
|
16 July 2013 | Registration of charge 085149070001 (14 pages) |
16 July 2013 | Memorandum and Articles of Association (13 pages) |
10 July 2013 | Change of name notice (2 pages) |
10 July 2013 | Company name changed keepmoat regeneration 2 LIMITED\certificate issued on 10/07/13
|
10 July 2013 | Company name changed keepmoat regeneration 2 LIMITED\certificate issued on 10/07/13
|
10 July 2013 | Change of name notice (2 pages) |
26 June 2013 | Appointment of Mr David Sheridan as a director (2 pages) |
26 June 2013 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page) |
26 June 2013 | Termination of appointment of Victoria Rankmore as a director (1 page) |
26 June 2013 | Appointment of Mr James Michael Douglas Thomson as a director (2 pages) |
26 June 2013 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page) |
26 June 2013 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page) |
26 June 2013 | Appointment of Mr David Sheridan as a director (2 pages) |
26 June 2013 | Termination of appointment of Victoria Rankmore as a director (1 page) |
26 June 2013 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page) |
26 June 2013 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page) |
26 June 2013 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Company name changed alnery no. 3102 LIMITED\certificate issued on 26/06/13
|
26 June 2013 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page) |
26 June 2013 | Appointment of Mr James Michael Douglas Thomson as a director (2 pages) |
26 June 2013 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Company name changed alnery no. 3102 LIMITED\certificate issued on 26/06/13
|
2 May 2013 | Incorporation (24 pages) |
2 May 2013 | Incorporation (24 pages) |