EQUANS REGENERATION (BRAMALL) LIMITED

EQUANS REGENERATION (BRAMALL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEQUANS REGENERATION (BRAMALL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01467161
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EQUANS REGENERATION (BRAMALL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENGIE REGENERATION (BRAMALL) LIMITEDJul 27, 2017Jul 27, 2017
    KEEPMOAT REGENERATION (BRAMALL) LIMITEDAug 30, 2013Aug 30, 2013
    BRAMALL CONSTRUCTION LIMITEDJun 01, 1987Jun 01, 1987
    BRAMALL & OGDEN CONSTRUCTION LIMITEDDec 17, 1979Dec 17, 1979

    What are the latest accounts for EQUANS REGENERATION (BRAMALL) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EQUANS REGENERATION (BRAMALL) LIMITED?

    Last Confirmation Statement Made Up ToMay 16, 2026
    Next Confirmation Statement DueMay 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2025
    OverdueNo

    What are the latest filings for EQUANS REGENERATION (BRAMALL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on May 16, 2025 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on May 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Termination of appointment of Martin Jon Smithurst as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Appointment of Pieter Marie Gustaaf Moens as a secretary on Jul 16, 2022

    2 pagesAP03

    Termination of appointment of Sarah Jane Gregory as a secretary on Jul 15, 2022

    1 pagesTM02

    Confirmation statement made on May 16, 2022 with updates

    5 pagesCS01

    Change of details for Engie Regeneration Limited as a person with significant control on Apr 04, 2022

    2 pagesPSC05

    Certificate of change of name

    Company name changed engie regeneration (bramall) LIMITED\certificate issued on 04/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 04, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 18, 2022

    RES15

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    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 pagesAD02

    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 pagesAD02

    Director's details changed for Mr Mark Gallacher on Jul 01, 2021

    2 pagesCH01

    Appointment of Colin Macpherson as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Nicola Elizabeth Anne Lovett as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Andrew Martin Pollins as a director on Jun 30, 2021

    1 pagesTM01

    Appointment of Mr Mark Gallacher as a director on Jul 01, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Confirmation statement made on May 16, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of EQUANS REGENERATION (BRAMALL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOENS, Pieter Marie Gustaaf
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Secretary
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    298452980001
    GALLACHER, Mark
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    EnglandBritish205159280002
    MACPHERSON, Colin
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    EnglandBritish122753690001
    BRANDON, Richard Harold John
    3 Highfield Villas
    Doncaster Road Costhorpe
    S81 9QX Worksop
    Nottinghamshire
    Secretary
    3 Highfield Villas
    Doncaster Road Costhorpe
    S81 9QX Worksop
    Nottinghamshire
    British34584790002
    GREGORY, Sarah Jane
    Canada Square
    E14 5LQ London
    Level 20
    England
    Secretary
    Canada Square
    E14 5LQ London
    Level 20
    England
    231130090001
    MCATEER, Peter
    Well House Holywell Lane
    Braithwell
    S66 7AF Doncaster
    South Yorkshire
    Secretary
    Well House Holywell Lane
    Braithwell
    S66 7AF Doncaster
    South Yorkshire
    British91660290001
    ASH, Nicholas Peter
    The Waterfront
    Lakeside Boulevard
    DN4 5PL Doncaster
    Keepmoat
    South Yorkshire
    Director
    The Waterfront
    Lakeside Boulevard
    DN4 5PL Doncaster
    Keepmoat
    South Yorkshire
    EnglandBritish176711910001
    BATEMAN, Terence Michael Stanley
    4 Orchid Way
    Shire Brook
    NG20 8ES Mansfield
    Nottinghamshire
    Director
    4 Orchid Way
    Shire Brook
    NG20 8ES Mansfield
    Nottinghamshire
    British70136770003
    BAXTER, Neil Anthony
    The Waterfront
    Lakeside Boulevard
    DN4 5PL Doncaster
    Keepmoat
    South Yorkshire
    Director
    The Waterfront
    Lakeside Boulevard
    DN4 5PL Doncaster
    Keepmoat
    South Yorkshire
    EnglandBritish12482720004
    BLUNT, David
    Lea Brook
    Wentworth
    S62 7SH Rotherham
    Brook Cottage
    S Yorks
    Director
    Lea Brook
    Wentworth
    S62 7SH Rotherham
    Brook Cottage
    S Yorks
    EnglandBritish14445490003
    BLUNT, David
    5 Milton Court
    Swinton
    S64 8RE Mexborough
    S Yorkshire
    Director
    5 Milton Court
    Swinton
    S64 8RE Mexborough
    S Yorkshire
    British14445490002
    BRAMALL, Terence George
    Brook House
    Leathley
    LS21 2JY Otley
    N Yorkshire
    Director
    Brook House
    Leathley
    LS21 2JY Otley
    N Yorkshire
    British21742280001
    CRAWSHAW, Brian
    Widdop Lodge Widdop
    Hebden Bridge
    West Yorkshire
    Director
    Widdop Lodge Widdop
    Hebden Bridge
    West Yorkshire
    British12482730001
    CUTLER, Mark Lloyd
    The Waterfront
    Lakeside Boulevard
    DN4 5PL Doncaster
    Keepmoat
    South Yorkshire
    Director
    The Waterfront
    Lakeside Boulevard
    DN4 5PL Doncaster
    Keepmoat
    South Yorkshire
    EnglandBritish185822570001
    DAVIS, Mark Timothy
    23 White House View
    Barnby Dun
    DN3 1RX Doncaster
    South Yorkshire
    Director
    23 White House View
    Barnby Dun
    DN3 1RX Doncaster
    South Yorkshire
    United KingdomBritish109103260002
    HICKLING, Allen
    32 Wharfedale Road
    Pogmoor
    S75 2LJ Barnsley
    South Yorkshire
    Director
    32 Wharfedale Road
    Pogmoor
    S75 2LJ Barnsley
    South Yorkshire
    EnglandBritish30855380001
    JEE, Trevor Edward
    157 The Green
    Worsley
    M28 2PA Lancashire
    Director
    157 The Green
    Worsley
    M28 2PA Lancashire
    EnglandBritish44118550001
    LOVETT, Nicola Elizabeth Anne
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    EnglandBritish189442450001
    MCATEER, Peter
    Well House Holywell Lane
    Braithwell
    S66 7AF Doncaster
    South Yorkshire
    Director
    Well House Holywell Lane
    Braithwell
    S66 7AF Doncaster
    South Yorkshire
    United KingdomBritish91660290001
    PETRIE, Wilfrid John
    Canada Square
    E14 5LQ London
    Level 20
    England
    Director
    Canada Square
    E14 5LQ London
    Level 20
    England
    EnglandBritish206362920001
    PINNELL, Simon David
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    EnglandBritish166336510001
    POLLINS, Andrew Martin
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    EnglandBritish288049950001
    PRESCOTT, David
    9 Poplar Grove
    M33 3AX Sale
    Director
    9 Poplar Grove
    M33 3AX Sale
    EnglandBritish92407960001
    RICHARD HENRY, Clare
    55 Hangingwater Road
    S11 7EP Nethergreen
    Sheffield
    Director
    55 Hangingwater Road
    S11 7EP Nethergreen
    Sheffield
    British20537320003
    SHERIDAN, David
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    EnglandBritish171856300001
    SMITHURST, Martin Jon
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    EnglandBritish131348540001
    TAYLOR, William Roland
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    EnglandBritish134011320001
    THIRLWALL, John Derek
    380 Herringthorpe Valley Road
    S60 4LA Rotherham
    South Yorkshire
    Director
    380 Herringthorpe Valley Road
    S60 4LA Rotherham
    South Yorkshire
    United KingdomBritish123640330001
    THIRLWALL, John Derek
    380 Herringthorpe Valley Road
    S60 4LA Rotherham
    South Yorkshire
    Director
    380 Herringthorpe Valley Road
    S60 4LA Rotherham
    South Yorkshire
    United KingdomBritish123640330001
    THOMSON, James Michael Douglas
    The Waterfront
    Lakeside Boulevard
    DN4 5PL Doncaster
    Keepmoat
    South Yorkshire
    Director
    The Waterfront
    Lakeside Boulevard
    DN4 5PL Doncaster
    Keepmoat
    South Yorkshire
    EnglandBritish71716020001
    WARD, Roger Howard
    Ash Holt 83 Doncaster Road
    Tickhill
    DN11 9JB Doncaster
    South Yorkshire
    Director
    Ash Holt 83 Doncaster Road
    Tickhill
    DN11 9JB Doncaster
    South Yorkshire
    United KingdomBritish12482710001
    WARD, Roger Howard
    Ash Holt 83 Doncaster Road
    Tickhill
    DN11 9JB Doncaster
    South Yorkshire
    Director
    Ash Holt 83 Doncaster Road
    Tickhill
    DN11 9JB Doncaster
    South Yorkshire
    United KingdomBritish12482710001
    WATSON, Richard
    Brook House Lindrick Tickhill
    DN11 9RD Doncaster
    South Yorkshire
    Director
    Brook House Lindrick Tickhill
    DN11 9RD Doncaster
    South Yorkshire
    United KingdomBritish5644880001
    WESTMORELAND, Daniel
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    EnglandBritish231101830001
    WILCOX, John Patrick
    The Cottage
    High Street
    DN21 4SW Waddingham
    Lincolnshire
    Director
    The Cottage
    High Street
    DN21 4SW Waddingham
    Lincolnshire
    British20483170001

    Who are the persons with significant control of EQUANS REGENERATION (BRAMALL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Equans Regeneration Limited
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre
    England
    Apr 06, 2016
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01738371
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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