GLEESON REGENERATION LIMITED
SHEFFIELD HINDCREST LIMITED

Hellopages » South Yorkshire » Sheffield » S9 1XE

Company number 03920096
Status Active
Incorporation Date 4 February 2000
Company Type Private Limited Company
Address 6 EUROPA COURT, SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Registration of charge 039200960015, created on 27 January 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367 ; Confirmation statement made on 9 November 2016 with updates; Full accounts made up to 30 June 2016. The most likely internet sites of GLEESON REGENERATION LIMITED are www.gleesonregeneration.co.uk, and www.gleeson-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Sheffield Rail Station is 3.6 miles; to Kiveton Bridge Rail Station is 6.1 miles; to Swinton (South Yorks) Rail Station is 7 miles; to Mexborough Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gleeson Regeneration Limited is a Private Limited Company. The company registration number is 03920096. Gleeson Regeneration Limited has been working since 04 February 2000. The present status of the company is Active. The registered address of Gleeson Regeneration Limited is 6 Europa Court Sheffield Business Park Sheffield S9 1xe. . ALLANSON, Stefan Peter is a Director of the company. HARRISON, Jolyon Leonard is a Director of the company. Secretary ASHMORE, Justine Inez has been resigned. Secretary BALDRY, Joy Elizabeth has been resigned. Secretary LAWRIE, Edwin John has been resigned. Secretary MARTIN, Alan Christopher has been resigned. Secretary SEYMOUR, Stuart Leslie has been resigned. Secretary WESTHEAD, Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ADAMS, Graham Noel has been resigned. Director DUNLOP, Roger Napier has been resigned. Director EYRE, David Alan has been resigned. Director GLEESON, Dermot James has been resigned. Director HOLT, Nicholas Christopher has been resigned. Director KEMP, Mark Andrew has been resigned. Director KNOWLES, Timothy has been resigned. Director LAWRIE, Edwin John has been resigned. Director LAWRIE, Edwin John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARTIN, Alan Christopher has been resigned. Director MASSINGHAM, Terence William has been resigned. Director MCLELLAN, Colin Warnock has been resigned. Director SHIVERS, Keith Douglas has been resigned. Director WALLWORK, Paul Anthony Hewitt has been resigned. Director WILDING, Clive Michael has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
ALLANSON, Stefan Peter
Appointed Date: 31 July 2015
60 years old

Director
HARRISON, Jolyon Leonard
Appointed Date: 02 November 2009
77 years old

Resigned Directors

Secretary
ASHMORE, Justine Inez
Resigned: 30 September 2008
Appointed Date: 28 April 2006

Secretary
BALDRY, Joy Elizabeth
Resigned: 31 March 2011
Appointed Date: 01 October 2008

Secretary
LAWRIE, Edwin John
Resigned: 28 April 2006
Appointed Date: 18 July 2002

Secretary
MARTIN, Alan Christopher
Resigned: 31 July 2015
Appointed Date: 31 March 2011

Secretary
SEYMOUR, Stuart Leslie
Resigned: 18 July 2002
Appointed Date: 12 March 2001

Secretary
WESTHEAD, Paul
Resigned: 12 March 2001
Appointed Date: 23 February 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 February 2000
Appointed Date: 04 February 2000

Director
ADAMS, Graham Noel
Resigned: 02 March 2007
Appointed Date: 18 July 2002
63 years old

Director
DUNLOP, Roger Napier
Resigned: 31 March 2006
Appointed Date: 10 April 2003
60 years old

Director
EYRE, David Alan
Resigned: 30 April 2003
Appointed Date: 18 July 2002
87 years old

Director
GLEESON, Dermot James
Resigned: 18 July 2002
Appointed Date: 12 March 2001
76 years old

Director
HOLT, Nicholas Christopher
Resigned: 30 September 2010
Appointed Date: 06 September 2007
74 years old

Director
KEMP, Mark Andrew
Resigned: 29 February 2008
Appointed Date: 12 May 2003
57 years old

Director
KNOWLES, Timothy
Resigned: 12 March 2001
Appointed Date: 23 February 2000
60 years old

Director
LAWRIE, Edwin John
Resigned: 06 September 2007
Appointed Date: 28 April 2006
64 years old

Director
LAWRIE, Edwin John
Resigned: 18 July 2002
Appointed Date: 12 March 2001
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 February 2000
Appointed Date: 04 February 2000

Director
MARTIN, Alan Christopher
Resigned: 31 July 2015
Appointed Date: 01 January 2009
59 years old

Director
MASSINGHAM, Terence William
Resigned: 24 July 2006
Appointed Date: 18 July 2002
73 years old

Director
MCLELLAN, Colin Warnock
Resigned: 28 April 2006
Appointed Date: 12 March 2001
81 years old

Director
SHIVERS, Keith Douglas
Resigned: 30 September 2010
Appointed Date: 21 March 2007
69 years old

Director
WALLWORK, Paul Anthony Hewitt
Resigned: 31 December 2008
Appointed Date: 28 April 2006
62 years old

Director
WILDING, Clive Michael
Resigned: 12 October 2001
Appointed Date: 12 March 2001
70 years old

Persons With Significant Control

Mj Gleeson Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLEESON REGENERATION LIMITED Events

01 Feb 2017
Registration of charge 039200960015, created on 27 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367

21 Nov 2016
Confirmation statement made on 9 November 2016 with updates
16 Nov 2016
Full accounts made up to 30 June 2016
15 Oct 2016
Registration of charge 039200960014, created on 10 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

16 Aug 2016
Registration of charge 039200960013, created on 15 August 2016
...
... and 131 more events
16 Mar 2000
New director appointed
16 Mar 2000
Secretary resigned
16 Mar 2000
Director resigned
16 Mar 2000
Registered office changed on 16/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Feb 2000
Incorporation

GLEESON REGENERATION LIMITED Charges

27 January 2017
Charge code 0392 0096 0015
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Temple Fields 523 Limited
Description: Manchester road hapton burnley t/no LAN26892…
10 October 2016
Charge code 0392 0096 0014
Delivered: 15 October 2016
Status: Outstanding
Persons entitled: Bellway Homes Limited
Description: F/H acklam green midddlesbrough t/nos CE208779 CE208768…
15 August 2016
Charge code 0392 0096 0013
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Sheffield City Council
Description: Land at fretson road and queen mary road sheffield…
5 December 2013
Charge code 0392 0096 0012
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
5 December 2013
Charge code 0392 0096 0011
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
22 November 2012
Debenture
Delivered: 6 December 2012
Status: Satisfied on 26 October 2013
Persons entitled: Zurich Insurance PLC
Description: Fixed and floating charge over the undertaking and all…
22 November 2012
Debenture
Delivered: 6 December 2012
Status: Satisfied on 29 January 2014
Persons entitled: Chartis Europe Limited
Description: Fixed and floating charge over the undertaking and all…
22 November 2012
Debenture
Delivered: 29 November 2012
Status: Satisfied on 7 March 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 August 2010
Debenture
Delivered: 25 August 2010
Status: Satisfied on 22 January 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member and as Security Trustee for Ecah Finance Party
Description: Fixed and floating charge over the undertaking and all…
13 December 2007
Legal charge
Delivered: 22 December 2007
Status: Satisfied on 24 June 2010
Persons entitled: Mercol Products Limited
Description: Land and buildings at carr vale road road bolsover.
24 August 2007
Legal charge
Delivered: 12 September 2007
Status: Satisfied on 24 June 2010
Persons entitled: Mercol Products Limited
Description: Land at carr vale road bolsover chesterfield.
30 September 2004
Floating security document
Delivered: 5 October 2004
Status: Satisfied on 14 September 2010
Persons entitled: Hsbc Bank PLC (The Security Agent) as Trustee for the Finance Parties
Description: By way of first floating charge all its undertaking and all…
15 July 2004
Legal charge
Delivered: 31 July 2004
Status: Satisfied on 5 November 2013
Persons entitled: Rotheram Primary Care Trust
Description: The property known as the former maltby hostel braithwell…
3 June 2004
Legal charge
Delivered: 15 June 2004
Status: Satisfied on 5 November 2013
Persons entitled: John Radcliffe & Sons Limited
Description: F/H property at halifax road birchencliffe huddersfield t/n…
10 October 2000
Debenture
Delivered: 21 October 2000
Status: Satisfied on 12 June 2001
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…