REGENERATE NEWCASTLE SUPPLY CO LIMITED

REGENERATE NEWCASTLE SUPPLY CO LIMITED

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

    Company NameREGENERATE NEWCASTLE SUPPLY CO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11460934
    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 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 AddressNo

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

    Last Confirmation Statement Made Up ToJul 11, 2026
    Next Confirmation Statement DueJul 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Change of details for Equans Urban Energy Group Limited as a person with significant control on Jan 02, 2026

    2 pagesPSC05

    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 pagesAD01

    Appointment of Suzanne Jeanette Roger-Lund as a director on Dec 15, 2025

    2 pagesAP01

    Termination of appointment of Neil Dymond as a director on Dec 15, 2025

    1 pagesTM01

    Confirmation statement made on Jul 11, 2025 with updates

    3 pagesCS01

    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 pagesAD02

    Appointment of Mr Kirk Anthony Wallis as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Mr Neil Dymond as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Darren Buckland as a director on Apr 01, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    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 pagesAD01

    Confirmation statement made on Jul 11, 2024 with no updates

    3 pagesCS01

    Appointment of Mr David John Trousdale as a director on Jun 27, 2024

    2 pagesAP01

    Termination of appointment of Timothy Michael Rippon as a director on Jan 15, 2024

    1 pagesTM01

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    32 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

    34 pagesAA

    Confirmation statement made on Jul 11, 2023 with no updates

    3 pagesCS01

    Appointment of Timothy Michael Rippon as a director on Mar 10, 2023

    2 pagesAP01

    Termination of appointment of David Hall as a director on Mar 10, 2023

    1 pagesTM01

    Termination of appointment of Mark Nicholson as a director on Mar 10, 2023

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Jul 11, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Who are the officers of REGENERATE NEWCASTLE SUPPLY CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRTON, Ian Robert
    Clarnico Lane
    E15 2HG London
    5
    England
    Director
    Clarnico Lane
    E15 2HG London
    5
    England
    EnglandBritish275145460001
    ROGER-LUND, Suzanne Jeanette
    Clarnico Lane
    E15 2HG London
    5
    England
    Director
    Clarnico Lane
    E15 2HG London
    5
    England
    United KingdomBritish343630780001
    TROUSDALE, David John
    Clarnico Lane
    E15 2HG London
    5
    England
    Director
    Clarnico Lane
    E15 2HG London
    5
    England
    EnglandBritish324735700001
    WALLIS, Kirk Anthony
    Clarnico Lane
    E15 2HG London
    5
    England
    Director
    Clarnico Lane
    E15 2HG London
    5
    England
    United KingdomBritish334180350001
    BUCKLAND, Darren
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    Director
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    United KingdomBritish168849570001
    CUMMINS, David Frederick
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre Q3 Office, Quorum Business
    United Kingdom
    Director
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre Q3 Office, Quorum Business
    United Kingdom
    United KingdomBritish168848160001
    DYMOND, Neil
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    Director
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    EnglandBritish334179860001
    HALL, David
    Civic Centre
    Barras Bridge
    NE1 8QH Newcastle Upon Tyne
    Newcastle City Council
    United Kingdom
    Director
    Civic Centre
    Barras Bridge
    NE1 8QH Newcastle Upon Tyne
    Newcastle City Council
    United Kingdom
    United KingdomBritish170525050001
    HAMPSON, Mark
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre Q3 Office, Quorum Business
    United Kingdom
    Director
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre Q3 Office, Quorum Business
    United Kingdom
    United KingdomBritish253255840001
    KITCHEN, Lee John
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre Q3 Office, Quorum Business
    United Kingdom
    Director
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre Q3 Office, Quorum Business
    United Kingdom
    EnglandBritish242064760001
    NICHOLSON, Mark
    Civic Centre
    Barras Bridge
    NE1 8QH Newcastle Upon Tyne
    Newcastle City Council
    United Kingdom
    Director
    Civic Centre
    Barras Bridge
    NE1 8QH Newcastle Upon Tyne
    Newcastle City Council
    United Kingdom
    United KingdomBritish248352590001
    RIPPON, Timothy Michael
    Civic Centre, Barras Bridge
    Haymarket
    NE1 8QH Newcastle Upon Tyne
    Newcastle City Council
    England
    Director
    Civic Centre, Barras Bridge
    Haymarket
    NE1 8QH Newcastle Upon Tyne
    Newcastle City Council
    England
    EnglandBritish309333640001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Clarnico Lane
    E15 2HG London
    5
    England
    Jul 12, 2018
    Clarnico Lane
    E15 2HG London
    5
    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 75% of the shares in the company.
    • The person holds, directly or indirectly, 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