KEEPMOAT REGENERATION LIMITED
DONCASTER KEEPMOAT WADWORTH LIMITED KEEPMOAT LIMITED

Hellopages » South Yorkshire » Doncaster » DN4 5PL

Company number 01738371
Status Active
Incorporation Date 11 July 1983
Company Type Private Limited Company
Address KEEPMOAT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Appointment of Mr William Roland Taylor as a director on 12 December 2016; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of KEEPMOAT REGENERATION LIMITED are www.keepmoatregeneration.co.uk, and www.keepmoat-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Keepmoat Regeneration Limited is a Private Limited Company. The company registration number is 01738371. Keepmoat Regeneration Limited has been working since 11 July 1983. The present status of the company is Active. The registered address of Keepmoat Regeneration Limited is Keepmoat Lakeside Boulevard Doncaster South Yorkshire Dn4 5pl. . SHERIDAN, David is a Director of the company. TAYLOR, William Roland is a Director of the company. THOMSON, James Michael Douglas is a Director of the company. Secretary BLUNT, David has been resigned. Secretary BRANDON, Richard Harold John has been resigned. Director ASH, Nicholas Peter has been resigned. Director BLUNT, David has been resigned. Director BRAMALL, Terence George has been resigned. Director BRIDGES, David has been resigned. Director CUTLER, Mark Lloyd has been resigned. Director DAVIS, Mark Timothy has been resigned. Director THIRLWALL, John Derek has been resigned. Director WARD, Roger Howard has been resigned. Director WATSON, Richard has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
SHERIDAN, David
Appointed Date: 03 September 2012
62 years old

Director
TAYLOR, William Roland
Appointed Date: 12 December 2016
62 years old

Director
THOMSON, James Michael Douglas
Appointed Date: 03 September 2012
59 years old

Resigned Directors

Secretary
BLUNT, David
Resigned: 05 June 1997

Secretary
BRANDON, Richard Harold John
Resigned: 23 July 2012
Appointed Date: 05 June 1997

Director
ASH, Nicholas Peter
Resigned: 30 January 2015
Appointed Date: 18 March 2013
65 years old

Director
BLUNT, David
Resigned: 12 March 2012
76 years old

Director
BRAMALL, Terence George
Resigned: 30 March 1998
82 years old

Director
BRIDGES, David
Resigned: 08 March 2013
Appointed Date: 18 October 2012
65 years old

Director
CUTLER, Mark Lloyd
Resigned: 10 February 2016
Appointed Date: 02 February 2015
56 years old

Director
DAVIS, Mark Timothy
Resigned: 31 January 2008
Appointed Date: 01 November 2005
60 years old

Director
THIRLWALL, John Derek
Resigned: 22 October 2012
Appointed Date: 30 March 1998
72 years old

Director
WARD, Roger Howard
Resigned: 30 September 2008
Appointed Date: 30 March 1998
76 years old

Director
WATSON, Richard
Resigned: 16 August 2007
83 years old

Persons With Significant Control

Keepmoat Regeneration Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEEPMOAT REGENERATION LIMITED Events

16 Mar 2017
Confirmation statement made on 10 February 2017 with updates
12 Dec 2016
Appointment of Mr William Roland Taylor as a director on 12 December 2016
30 Aug 2016
Group of companies' accounts made up to 31 March 2016
12 Feb 2016
Statement by Directors
12 Feb 2016
Statement of capital on 12 February 2016
  • GBP 4,762,159

...
... and 126 more events
28 Jul 1987
Return made up to 15/06/87; full list of members
22 Aug 1986
Return made up to 15/01/86; full list of members
25 Jul 1986
Group of companies' accounts made up to 31 December 1985

31 Oct 1985
Accounts made up to 31 December 1984
11 Jul 1983
Incorporation

KEEPMOAT REGENERATION LIMITED Charges

28 November 2014
Charge code 0173 8371 0010
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties)
Description: Contains fixed charge…
23 October 2012
Debenture
Delivered: 2 November 2012
Status: Satisfied on 9 January 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
23 March 2012
Debenture
Delivered: 4 April 2012
Status: Satisfied on 9 January 2015
Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: Fixed and floating charge over all property and assets…
4 December 2008
Composite debenture
Delivered: 6 December 2008
Status: Satisfied on 28 March 2012
Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Jsl Note Holders (The Investor Security Trustee)
Description: Land on the north east side of lakeside boulevard doncaster…
4 December 2008
Composite debenture
Delivered: 6 December 2008
Status: Satisfied on 18 April 2012
Persons entitled: Mr David Blunt
Description: Fixed and floating charge over the undertaking and all…
16 August 2007
Composite debenture
Delivered: 4 September 2007
Status: Satisfied on 9 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: (For details of property charge please R. fixed and…
16 August 2007
Composite debenture
Delivered: 4 September 2007
Status: Satisfied on 28 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thejsl Note Holders (The Investor Security Trustee)
Description: The property being land on the north east side of lakeside…
16 August 2007
Composite debenture
Delivered: 21 August 2007
Status: Satisfied on 18 April 2012
Persons entitled: Mr David Blunt (Security Trustee)
Description: The property being land on the north east side of lakeside…
5 June 1986
Charge
Delivered: 11 June 1986
Status: Satisfied on 23 August 2007
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
7 January 1986
Legal charge
Delivered: 22 January 1986
Status: Satisfied on 5 May 2007
Persons entitled: Midland Bank PLC
Description: F/H land situate off ellers lane known as now ellers west…