EQUANS REGENERATION (BRAMALL) LIMITED
Overview
| Company Name | EQUANS REGENERATION (BRAMALL) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01467161 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EQUANS REGENERATION (BRAMALL) LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
- Combined facilities support activities (81100) / Administrative and support service activities
Where is EQUANS REGENERATION (BRAMALL) LIMITED located?
| Registered Office Address | First Floor, Neon Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EQUANS REGENERATION (BRAMALL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENGIE REGENERATION (BRAMALL) LIMITED | Jul 27, 2017 | Jul 27, 2017 |
| KEEPMOAT REGENERATION (BRAMALL) LIMITED | Aug 30, 2013 | Aug 30, 2013 |
| BRAMALL CONSTRUCTION LIMITED | Jun 01, 1987 | Jun 01, 1987 |
| BRAMALL & OGDEN CONSTRUCTION LIMITED | Dec 17, 1979 | Dec 17, 1979 |
What are the latest accounts for EQUANS REGENERATION (BRAMALL) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EQUANS REGENERATION (BRAMALL) LIMITED?
| Last Confirmation Statement Made Up To | May 16, 2026 |
|---|---|
| Next Confirmation Statement Due | May 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2025 |
| Overdue | No |
What are the latest filings for EQUANS REGENERATION (BRAMALL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||
Confirmation statement made on May 16, 2025 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on May 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Termination of appointment of Martin Jon Smithurst as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 Oct 12, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Appointment of Pieter Marie Gustaaf Moens as a secretary on Jul 16, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Jane Gregory as a secretary on Jul 15, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 16, 2022 with updates | 5 pages | CS01 | ||||||||||
Change of details for Engie Regeneration Limited as a person with significant control on Apr 04, 2022 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed engie regeneration (bramall) LIMITED\certificate issued on 04/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Register inspection address has been changed from Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX England to 4th Floor, 6 Bevis Marks London EC3A 7AF | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Mark Gallacher on Jul 01, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Colin Macpherson as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicola Elizabeth Anne Lovett as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Martin Pollins as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Gallacher as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||||||||||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Who are the officers of EQUANS REGENERATION (BRAMALL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOENS, Pieter Marie Gustaaf | Secretary | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | 298452980001 | |||||||
| GALLACHER, Mark | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | 205159280002 | |||||
| MACPHERSON, Colin | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | 122753690001 | |||||
| BRANDON, Richard Harold John | Secretary | 3 Highfield Villas Doncaster Road Costhorpe S81 9QX Worksop Nottinghamshire | British | 34584790002 | ||||||
| GREGORY, Sarah Jane | Secretary | Canada Square E14 5LQ London Level 20 England | 231130090001 | |||||||
| MCATEER, Peter | Secretary | Well House Holywell Lane Braithwell S66 7AF Doncaster South Yorkshire | British | 91660290001 | ||||||
| ASH, Nicholas Peter | Director | The Waterfront Lakeside Boulevard DN4 5PL Doncaster Keepmoat South Yorkshire | England | British | 176711910001 | |||||
| BATEMAN, Terence Michael Stanley | Director | 4 Orchid Way Shire Brook NG20 8ES Mansfield Nottinghamshire | British | 70136770003 | ||||||
| BAXTER, Neil Anthony | Director | The Waterfront Lakeside Boulevard DN4 5PL Doncaster Keepmoat South Yorkshire | England | British | 12482720004 | |||||
| BLUNT, David | Director | Lea Brook Wentworth S62 7SH Rotherham Brook Cottage S Yorks | England | British | 14445490003 | |||||
| BLUNT, David | Director | 5 Milton Court Swinton S64 8RE Mexborough S Yorkshire | British | 14445490002 | ||||||
| BRAMALL, Terence George | Director | Brook House Leathley LS21 2JY Otley N Yorkshire | British | 21742280001 | ||||||
| CRAWSHAW, Brian | Director | Widdop Lodge Widdop Hebden Bridge West Yorkshire | British | 12482730001 | ||||||
| CUTLER, Mark Lloyd | Director | The Waterfront Lakeside Boulevard DN4 5PL Doncaster Keepmoat South Yorkshire | England | British | 185822570001 | |||||
| DAVIS, Mark Timothy | Director | 23 White House View Barnby Dun DN3 1RX Doncaster South Yorkshire | United Kingdom | British | 109103260002 | |||||
| HICKLING, Allen | Director | 32 Wharfedale Road Pogmoor S75 2LJ Barnsley South Yorkshire | England | British | 30855380001 | |||||
| JEE, Trevor Edward | Director | 157 The Green Worsley M28 2PA Lancashire | England | British | 44118550001 | |||||
| LOVETT, Nicola Elizabeth Anne | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British | 189442450001 | |||||
| MCATEER, Peter | Director | Well House Holywell Lane Braithwell S66 7AF Doncaster South Yorkshire | United Kingdom | British | 91660290001 | |||||
| PETRIE, Wilfrid John | Director | Canada Square E14 5LQ London Level 20 England | England | British | 206362920001 | |||||
| PINNELL, Simon David | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British | 166336510001 | |||||
| POLLINS, Andrew Martin | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British | 288049950001 | |||||
| PRESCOTT, David | Director | 9 Poplar Grove M33 3AX Sale | England | British | 92407960001 | |||||
| RICHARD HENRY, Clare | Director | 55 Hangingwater Road S11 7EP Nethergreen Sheffield | British | 20537320003 | ||||||
| SHERIDAN, David | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British | 171856300001 | |||||
| SMITHURST, Martin Jon | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | 131348540001 | |||||
| TAYLOR, William Roland | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British | 134011320001 | |||||
| THIRLWALL, John Derek | Director | 380 Herringthorpe Valley Road S60 4LA Rotherham South Yorkshire | United Kingdom | British | 123640330001 | |||||
| THIRLWALL, John Derek | Director | 380 Herringthorpe Valley Road S60 4LA Rotherham South Yorkshire | United Kingdom | British | 123640330001 | |||||
| THOMSON, James Michael Douglas | Director | The Waterfront Lakeside Boulevard DN4 5PL Doncaster Keepmoat South Yorkshire | England | British | 71716020001 | |||||
| WARD, Roger Howard | Director | Ash Holt 83 Doncaster Road Tickhill DN11 9JB Doncaster South Yorkshire | United Kingdom | British | 12482710001 | |||||
| WARD, Roger Howard | Director | Ash Holt 83 Doncaster Road Tickhill DN11 9JB Doncaster South Yorkshire | United Kingdom | British | 12482710001 | |||||
| WATSON, Richard | Director | Brook House Lindrick Tickhill DN11 9RD Doncaster South Yorkshire | United Kingdom | British | 5644880001 | |||||
| WESTMORELAND, Daniel | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British | 231101830001 | |||||
| WILCOX, John Patrick | Director | The Cottage High Street DN21 4SW Waddingham Lincolnshire | British | 20483170001 |
Who are the persons with significant control of EQUANS REGENERATION (BRAMALL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equans Regeneration Limited | Apr 06, 2016 | Quorum Business Park, Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0