REGENERATE NEWCASTLE SUPPLY CO LIMITED
Overview
| Company Name | REGENERATE NEWCASTLE SUPPLY CO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11460934 |
| 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 SUPPLY CO LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
- Distribution of electricity (35130) / Electricity, gas, steam and air conditioning supply
- Steam and air conditioning supply (35300) / Electricity, gas, steam and air conditioning supply
Where is REGENERATE NEWCASTLE SUPPLY CO LIMITED located?
| Registered Office Address | 5 Clarnico Lane E15 2HG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REGENERATE NEWCASTLE SUPPLY 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 SUPPLY CO LIMITED?
| Last Confirmation Statement Made Up To | Jul 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 11, 2025 |
| Overdue | No |
What are the latest filings for REGENERATE NEWCASTLE SUPPLY CO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Equans Urban Energy Group Limited as a person with significant control on Jan 02, 2026 | 2 pages | PSC05 | ||
Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 5 Clarnico Lane London E15 2HG on Jan 02, 2026 | 1 pages | AD01 | ||
Appointment of Suzanne Jeanette Roger-Lund as a director on Dec 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Neil Dymond as a director on Dec 15, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 11, 2025 with updates | 3 pages | CS01 | ||
Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to The Edwardian Building Clarnico Lane London E15 2HG | 1 pages | AD02 | ||
Appointment of Mr Kirk Anthony Wallis as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Neil Dymond as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Darren Buckland as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Registered office address changed from 4th Floor, the Peak 5 Wilton Road London SW1V 1AN United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on Dec 16, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr David John Trousdale as a director on Jun 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of Timothy Michael Rippon as a director on Jan 15, 2024 | 1 pages | TM01 | ||
Registered office address changed from First Floor, Neon, Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England to 4th Floor, the Peak 5 Wilton Road London SW1V 1AN on Mar 13, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 32 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 | 34 pages | AA | ||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Timothy Michael Rippon as a director on Mar 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Hall as a director on Mar 10, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mark Nicholson as a director on Mar 10, 2023 | 1 pages | TM01 | ||
Registered office address changed from Shared Services Centre Q3 Office, Quorum Business Benton Lane Newcastle upon Tyne NE12 8EX United Kingdom to First Floor, Neon, Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on Oct 12, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jul 11, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Who are the officers of REGENERATE NEWCASTLE SUPPLY CO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIRTON, Ian Robert | Director | Clarnico Lane E15 2HG London 5 England | England | British | 275145460001 | |||||
| ROGER-LUND, Suzanne Jeanette | Director | Clarnico Lane E15 2HG London 5 England | United Kingdom | British | 343630780001 | |||||
| TROUSDALE, David John | Director | Clarnico Lane E15 2HG London 5 England | England | British | 324735700001 | |||||
| WALLIS, Kirk Anthony | Director | Clarnico Lane E15 2HG London 5 England | United Kingdom | British | 334180350001 | |||||
| BUCKLAND, Darren | Director | 84 Eccleston Square SW1V 1PX London Thomas House United Kingdom | United Kingdom | British | 168849570001 | |||||
| CUMMINS, David Frederick | Director | Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre Q3 Office, Quorum Business United Kingdom | United Kingdom | British | 168848160001 | |||||
| DYMOND, Neil | Director | 84 Eccleston Square SW1V 1PX London Thomas House United Kingdom | England | British | 334179860001 | |||||
| HALL, David | Director | Civic Centre Barras Bridge NE1 8QH Newcastle Upon Tyne Newcastle City Council United Kingdom | United Kingdom | British | 170525050001 | |||||
| HAMPSON, Mark | Director | Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre Q3 Office, Quorum Business United Kingdom | United Kingdom | British | 253255840001 | |||||
| KITCHEN, Lee John | Director | Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre Q3 Office, Quorum Business United Kingdom | England | British | 242064760001 | |||||
| NICHOLSON, Mark | Director | Civic Centre Barras Bridge NE1 8QH Newcastle Upon Tyne Newcastle City Council United Kingdom | United Kingdom | British | 248352590001 | |||||
| RIPPON, Timothy Michael | Director | Civic Centre, Barras Bridge Haymarket NE1 8QH Newcastle Upon Tyne Newcastle City Council England | England | British | 309333640001 |
Who are the persons with significant control of REGENERATE NEWCASTLE SUPPLY CO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bring Energy Services Limited | Jul 12, 2018 | Clarnico Lane E15 2HG London 5 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