REGENERATE NEWCASTLE ASSET CO LIMITED

REGENERATE NEWCASTLE ASSET CO LIMITED

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

    Company NameREGENERATE NEWCASTLE ASSET CO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11459984
    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 REGENERATE NEWCASTLE ASSET CO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is REGENERATE NEWCASTLE ASSET CO LIMITED located?

    Registered Office Address
    Democratic Services Democratic Services
    Barras Bridge
    NE99 1RD Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REGENERATE NEWCASTLE ASSET CO LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for REGENERATE NEWCASTLE ASSET CO LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for REGENERATE NEWCASTLE ASSET CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Paul O'neil on Jan 13, 2026

    2 pagesCH01

    Director's details changed for Ms Emma Dixon on Jan 13, 2026

    2 pagesCH01

    Appointment of Mr Paul O'neil as a director on Nov 13, 2025

    2 pagesAP01

    Termination of appointment of Steven Hardman as a director on Oct 20, 2025

    1 pagesTM01

    Termination of appointment of Michelle Frances Percy as a director on Jul 31, 2025

    1 pagesTM01

    Confirmation statement made on Jul 10, 2025 with updates

    4 pagesCS01

    Change of details for Bring Energy Services Limited as a person with significant control on Dec 16, 2024

    2 pagesPSC05

    Appointment of Mr Steven Hardman as a director on May 09, 2025

    2 pagesAP01

    Appointment of Mrs Jennifer Sarah Hartley as a director on May 09, 2025

    2 pagesAP01

    Appointment of Ms Emma Dixon as a director on May 09, 2025

    2 pagesAP01

    Termination of appointment of Richard Burrell as a director on May 09, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Change of details for Equans Urban Energy Group Limited as a person with significant control on Jan 25, 2024

    2 pagesPSC05

    Appointment of Mrs Michelle Frances Percy as a director on Jul 03, 2024

    2 pagesAP01

    Termination of appointment of David Anthony Theobald as a director on Jul 03, 2024

    1 pagesTM01

    Termination of appointment of James Peter Hamilton Graham as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Richard Burrell as a director on Dec 31, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Change of details for Equans Urban Energy Group Limited as a person with significant control on Oct 12, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Mark Nicholson as a director on Jul 03, 2023

    2 pagesAP01

    Termination of appointment of Anthony Paul Kirkham as a director on Jul 31, 2022

    1 pagesTM01

    Confirmation statement made on Jul 10, 2022 with updates

    4 pagesCS01

    Who are the officers of REGENERATE NEWCASTLE ASSET CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXON, Emma
    c/o Regenerate Newcastle Asset Co Limited
    5 Clarnico Lane
    E15 2HG London
    Kings Yard
    England
    Director
    c/o Regenerate Newcastle Asset Co Limited
    5 Clarnico Lane
    E15 2HG London
    Kings Yard
    England
    United KingdomBritish335700060001
    HARTLEY, Jennifer Sarah
    Democratic Services
    Barras Bridge
    NE99 1RD Newcastle Upon Tyne
    Democratic Services
    England
    Director
    Democratic Services
    Barras Bridge
    NE99 1RD Newcastle Upon Tyne
    Democratic Services
    England
    United KingdomBritish335715300001
    NICHOLSON, Mark
    Democratic Services
    Barras Bridge
    NE99 1RD Newcastle Upon Tyne
    Democratic Services
    England
    Director
    Democratic Services
    Barras Bridge
    NE99 1RD Newcastle Upon Tyne
    Democratic Services
    England
    United KingdomBritish248352590001
    O'NEIL, Paul
    c/o Regenerate Newcastle Asset Co Limited
    5 Clarnico Lane
    E15 2HG London
    Kings Yard
    England
    Director
    c/o Regenerate Newcastle Asset Co Limited
    5 Clarnico Lane
    E15 2HG London
    Kings Yard
    England
    EnglandBritish261674760001
    BURRELL, Richard
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    England
    Director
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    England
    EnglandBritish317630060001
    GRAHAM, James Peter Hamilton
    Bevis Marks
    EC3A 7BA London
    4th Floor, 6
    England
    Director
    Bevis Marks
    EC3A 7BA London
    4th Floor, 6
    England
    EnglandBritish285985120001
    HARDMAN, Steven
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    Director
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    EnglandBritish335746610001
    HART, Andrew David
    Democratic Services
    Barras Bridge
    NE99 1RD Newcastle Upon Tyne
    Democratic Services
    England
    Director
    Democratic Services
    Barras Bridge
    NE99 1RD Newcastle Upon Tyne
    Democratic Services
    England
    United KingdomBritish242250930001
    KIRKHAM, Anthony Paul
    Barras Bridge
    Civic Centre
    NE1 8QH Newcastle Upon Tyne
    Newcastle City Council
    United Kingdom
    Director
    Barras Bridge
    Civic Centre
    NE1 8QH Newcastle Upon Tyne
    Newcastle City Council
    United Kingdom
    United KingdomBritish248333200001
    LALA, Bilal Hashim
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    Director
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    United KingdomBritish108307370001
    PERCY, Michelle Frances
    Democratic Services
    Barras Bridge
    NE99 1RD Newcastle Upon Tyne
    Democratic Services
    England
    Director
    Democratic Services
    Barras Bridge
    NE99 1RD Newcastle Upon Tyne
    Democratic Services
    England
    United KingdomBritish72426260003
    SHERIDAN, David Anthony
    Democratic Services
    Barras Bridge
    NE99 1RD Newcastle Upon Tyne
    Democratic Services
    England
    Director
    Democratic Services
    Barras Bridge
    NE99 1RD Newcastle Upon Tyne
    Democratic Services
    England
    United KingdomBritish146944640003
    SMITHURST, Martin Jon
    Democratic Services
    Barras Bridge
    NE99 1RD Newcastle Upon Tyne
    Democratic Services
    England
    Director
    Democratic Services
    Barras Bridge
    NE99 1RD Newcastle Upon Tyne
    Democratic Services
    England
    EnglandBritish131348540001
    THEOBALD, David Anthony
    Barras Brige
    NE1 8QH Newcastle Upon Tyne
    Newcastle City Council
    United Kingdom
    Director
    Barras Brige
    NE1 8QH Newcastle Upon Tyne
    Newcastle City Council
    United Kingdom
    United KingdomBritish65249050001
    WARBURTON, Tom
    Barras Bridge
    Civic Centre
    NE1 8QH Newcastle Upon Tyne
    Newcastle City Council
    United Kingdom
    Director
    Barras Bridge
    Civic Centre
    NE1 8QH Newcastle Upon Tyne
    Newcastle City Council
    United Kingdom
    United KingdomBritish128322230001

    Who are the persons with significant control of REGENERATE NEWCASTLE ASSET CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    Jul 11, 2018
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04513466
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    The Council Of The City Of Newcastle Upon Tyne
    Barras Bridge
    NE1 8QH Newcastle Upon Tyne
    Civic Centre
    United Kingdom
    Jul 11, 2018
    Barras Bridge
    NE1 8QH Newcastle Upon Tyne
    Civic Centre
    United Kingdom
    No
    Legal FormLocal Authority
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights 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