REGENERATE NEWCASTLE ASSET CO LIMITED
Overview
| Company Name | REGENERATE NEWCASTLE ASSET CO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11459984 |
| 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 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 Address | No |
What are the latest accounts for REGENERATE NEWCASTLE ASSET CO LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for REGENERATE NEWCASTLE ASSET CO LIMITED?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for REGENERATE NEWCASTLE ASSET CO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Paul O'neil on Jan 13, 2026 | 2 pages | CH01 | ||
Director's details changed for Ms Emma Dixon on Jan 13, 2026 | 2 pages | CH01 | ||
Appointment of Mr Paul O'neil as a director on Nov 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Steven Hardman as a director on Oct 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Michelle Frances Percy as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 10, 2025 with updates | 4 pages | CS01 | ||
Change of details for Bring Energy Services Limited as a person with significant control on Dec 16, 2024 | 2 pages | PSC05 | ||
Appointment of Mr Steven Hardman as a director on May 09, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Jennifer Sarah Hartley as a director on May 09, 2025 | 2 pages | AP01 | ||
Appointment of Ms Emma Dixon as a director on May 09, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard Burrell as a director on May 09, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Equans Urban Energy Group Limited as a person with significant control on Jan 25, 2024 | 2 pages | PSC05 | ||
Appointment of Mrs Michelle Frances Percy as a director on Jul 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Anthony Theobald as a director on Jul 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of James Peter Hamilton Graham as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Richard Burrell as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Change of details for Equans Urban Energy Group Limited as a person with significant control on Oct 12, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Nicholson as a director on Jul 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Anthony Paul Kirkham as a director on Jul 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 10, 2022 with updates | 4 pages | CS01 | ||
Who are the officers of REGENERATE NEWCASTLE ASSET CO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIXON, Emma | Director | c/o Regenerate Newcastle Asset Co Limited 5 Clarnico Lane E15 2HG London Kings Yard England | United Kingdom | British | 335700060001 | |||||
| HARTLEY, Jennifer Sarah | Director | Democratic Services Barras Bridge NE99 1RD Newcastle Upon Tyne Democratic Services England | United Kingdom | British | 335715300001 | |||||
| NICHOLSON, Mark | Director | Democratic Services Barras Bridge NE99 1RD Newcastle Upon Tyne Democratic Services England | United Kingdom | British | 248352590001 | |||||
| O'NEIL, Paul | Director | c/o Regenerate Newcastle Asset Co Limited 5 Clarnico Lane E15 2HG London Kings Yard England | England | British | 261674760001 | |||||
| BURRELL, Richard | Director | 5 Wilton Road SW1V 1AN London 4th Floor, The Peak England | England | British | 317630060001 | |||||
| GRAHAM, James Peter Hamilton | Director | Bevis Marks EC3A 7BA London 4th Floor, 6 England | England | British | 285985120001 | |||||
| HARDMAN, Steven | Director | 84 Eccleston Square SW1V 1PX London Thomas House England | England | British | 335746610001 | |||||
| HART, Andrew David | Director | Democratic Services Barras Bridge NE99 1RD Newcastle Upon Tyne Democratic Services England | United Kingdom | British | 242250930001 | |||||
| KIRKHAM, Anthony Paul | Director | Barras Bridge Civic Centre NE1 8QH Newcastle Upon Tyne Newcastle City Council United Kingdom | United Kingdom | British | 248333200001 | |||||
| LALA, Bilal Hashim | Director | Canada Square Level 20 E14 5LQ London 25 England | United Kingdom | British | 108307370001 | |||||
| PERCY, Michelle Frances | Director | Democratic Services Barras Bridge NE99 1RD Newcastle Upon Tyne Democratic Services England | United Kingdom | British | 72426260003 | |||||
| SHERIDAN, David Anthony | Director | Democratic Services Barras Bridge NE99 1RD Newcastle Upon Tyne Democratic Services England | United Kingdom | British | 146944640003 | |||||
| SMITHURST, Martin Jon | Director | Democratic Services Barras Bridge NE99 1RD Newcastle Upon Tyne Democratic Services England | England | British | 131348540001 | |||||
| THEOBALD, David Anthony | Director | Barras Brige NE1 8QH Newcastle Upon Tyne Newcastle City Council United Kingdom | United Kingdom | British | 65249050001 | |||||
| WARBURTON, Tom | Director | Barras Bridge Civic Centre NE1 8QH Newcastle Upon Tyne Newcastle City Council United Kingdom | United Kingdom | British | 128322230001 |
Who are the persons with significant control of REGENERATE NEWCASTLE ASSET CO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bring Energy Services Limited | Jul 11, 2018 | 84 Eccleston Square SW1V 1PX London Thomas House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Council Of The City Of Newcastle Upon Tyne | Jul 11, 2018 | Barras Bridge NE1 8QH Newcastle Upon Tyne Civic Centre United Kingdom | 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