Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOWER REGENERATION LEASING LIMITED
Company Information for

TOWER REGENERATION LEASING LIMITED

WEST TERRACE, ESH WINNING, DURHAM, DH7 9PT,
Company Registration Number
07836733
Private Limited Company
Active

Company Overview

About Tower Regeneration Leasing Ltd
TOWER REGENERATION LEASING LIMITED was founded on 2011-11-07 and has its registered office in Durham. The organisation's status is listed as "Active". Tower Regeneration Leasing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TOWER REGENERATION LEASING LIMITED
 
Legal Registered Office
WEST TERRACE
ESH WINNING
DURHAM
DH7 9PT
Other companies in CF44
 
Filing Information
Company Number 07836733
Company ID Number 07836733
Date formed 2011-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB130016676  
Last Datalog update: 2024-05-05 05:57:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOWER REGENERATION LEASING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOWER REGENERATION LEASING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN NIGEL MACQUARRIE
Company Secretary 2011-11-07
STEVEN LESLIE ANSON
Director 2015-04-10
GEOFFREY NEIL DAVIES
Director 2011-11-07
KEVIN JAMES STEWART DOUGAN
Director 2017-12-02
TYRONE O'SULLIVAN
Director 2011-11-07
DAVID THOMAS PEARCE
Director 2013-10-15
CARL PHILPOTTS
Director 2017-06-27
ANTHONY SHOTT
Director 2011-11-07
WAYNE THOMAS
Director 2016-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DAVID WILSON
Director 2013-10-15 2017-12-25
KEVIN JAMES STEWART DOUGAN
Director 2011-11-07 2017-12-01
GLYNDWR JOHN ROBERTS
Director 2011-11-07 2017-06-27
VICTOR ROBERT JAMES
Director 2011-11-07 2016-08-18
IAN ANTHONY CHARLES PARKIN
Director 2011-11-07 2015-04-10
JOHN PAUL BIRKETT
Director 2011-11-07 2013-10-15
CHRISTOPHER MARK THOMAS
Director 2011-11-07 2013-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN LESLIE ANSON NORTON WIND ENERGY LIMITED Director 2018-01-23 CURRENT 2013-05-03 Active - Proposal to Strike off
STEVEN LESLIE ANSON HARGREAVES PENSION COMPANY LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
STEVEN LESLIE ANSON HBR LIMITED Director 2017-02-10 CURRENT 2001-12-11 Active
STEVEN LESLIE ANSON GEOFIRMA SOILS ENGINEERING LIMITED Director 2017-02-10 CURRENT 1996-09-20 Active
STEVEN LESLIE ANSON C.A. BLACKWELL GROUP LIMITED Director 2016-12-12 CURRENT 1960-07-11 Active
STEVEN LESLIE ANSON C. A. BLACKWELL (CONTRACTS) LIMITED Director 2016-12-12 CURRENT 1956-08-22 Active
STEVEN LESLIE ANSON FORWARD SOUND LIMITED Director 2015-04-10 CURRENT 2008-10-14 Active
STEVEN LESLIE ANSON TOWER REGENERATION LIMITED Director 2015-04-10 CURRENT 2009-08-20 Active
STEVEN LESLIE ANSON HS AUSTRALIA LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active - Proposal to Strike off
STEVEN LESLIE ANSON MIR TRADE SERVICES LIMITED Director 2011-12-27 CURRENT 2011-11-23 Active
STEVEN LESLIE ANSON EASTGATE MATERIALS HANDLING LIMITED Director 2008-08-04 CURRENT 2008-04-07 Active
STEVEN LESLIE ANSON COALITE LIMITED Director 2008-05-01 CURRENT 2004-11-26 Dissolved 2017-04-11
STEVEN LESLIE ANSON ROCPOWER LIMITED Director 2007-12-08 CURRENT 2007-12-07 Active
STEVEN LESLIE ANSON ROCFUEL LIMITED Director 2007-08-24 CURRENT 2007-06-15 Active
KEVIN JAMES STEWART DOUGAN TOWER REGENERATION LIMITED Director 2017-12-02 CURRENT 2009-08-20 Active
DAVID THOMAS PEARCE FORWARD SOUND LIMITED Director 2013-10-15 CURRENT 2008-10-14 Active
DAVID THOMAS PEARCE TOWER REGENERATION LIMITED Director 2013-10-15 CURRENT 2009-08-20 Active
CARL PHILPOTTS TOWER REGENERATION LIMITED Director 2017-06-28 CURRENT 2009-08-20 Active
CARL PHILPOTTS TOWER COLLIERY LIMITED Director 2017-05-12 CURRENT 1994-11-28 Active
CARL PHILPOTTS GOITRE TOWER ANTHRACITE LIMITED Director 2017-05-12 CURRENT 1994-10-27 Active
ANTHONY SHOTT TOWER REGENERATION LIMITED Director 2009-08-26 CURRENT 2009-08-20 Active
ANTHONY SHOTT TOWER ENERGY RESOURCES LIMITED Director 2004-10-22 CURRENT 1997-01-16 Active
ANTHONY SHOTT TOWER COLLIERY LIMITED Director 2002-08-01 CURRENT 1994-11-28 Active
ANTHONY SHOTT GOITRE TOWER ANTHRACITE LIMITED Director 2002-08-01 CURRENT 1994-10-27 Active
ANTHONY SHOTT GOITRE TOWER ANTHRACITE TRUSTEES LIMITED Director 1999-12-02 CURRENT 1999-11-30 Active
WAYNE THOMAS TOWER REGENERATION LIMITED Director 2016-08-18 CURRENT 2009-08-20 Active
WAYNE THOMAS GOITRE TOWER ANTHRACITE LIMITED Director 2016-08-18 CURRENT 1994-10-27 Active
WAYNE THOMAS LAND PHIL GLOBAL TRUST Director 2016-02-12 CURRENT 2014-09-29 Active - Proposal to Strike off
WAYNE THOMAS THE COAL INDUSTRY SOCIAL WELFARE ORGANISATION 2014 Director 2014-07-02 CURRENT 2014-07-02 Active
WAYNE THOMAS CISWO COMMUNITY ACCOUNTING WALES Director 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
WAYNE THOMAS GOITRE TOWER ANTHRACITE TRUSTEES LIMITED Director 2009-09-04 CURRENT 1999-11-30 Active
WAYNE THOMAS THE COALFIELDS REGENERATION TRUST Director 2000-09-20 CURRENT 1999-03-19 Active
WAYNE THOMAS THE COURT ROYAL CONVALESCENT HOME LIMITED Director 1998-03-18 CURRENT 1998-03-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25Audit exemption statement of guarantee by parent company for period ending 31/05/23
2024-04-25Notice of agreement to exemption from audit of accounts for period ending 31/05/23
2024-04-25Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2024-04-25Audit exemption subsidiary accounts made up to 2023-05-31
2023-08-03APPOINTMENT TERMINATED, DIRECTOR TYRONE O'SULLIVAN
2023-02-27SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-02-10APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NEIL DAVIES
2022-11-10CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MARK LIGGINS
2021-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHOTT
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LEE WEATHERALL
2020-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/20 FROM Tower Colliery Tirherbert Road Rhigos Aberdare Mid Glamorgan CF44 9UF
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LESLIE ANSON
2019-05-31AP01DIRECTOR APPOINTED MR DAVID ROBERT ANDERSON
2019-05-11DISS40Compulsory strike-off action has been discontinued
2019-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS PEARCE
2019-02-28TM02Termination of appointment of Stephen Nigel Macquarrie on 2019-02-28
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-04-27AP01DIRECTOR APPOINTED KEVIN JAMES STEWART DOUGAN
2018-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID WILSON
2017-12-04AP01DIRECTOR APPOINTED CARL PHILPOTTS
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GLYNDWR ROBERTS
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DOUGAN
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-03-03AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-12-13AP01DIRECTOR APPOINTED MR WAYNE THOMAS
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR ROBERT JAMES
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-05-13AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-25AR0107/11/15 ANNUAL RETURN FULL LIST
2015-05-07AP01DIRECTOR APPOINTED MR STEVEN LESLIE ANSON
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN PARKIN
2015-03-11AA31/05/14 TOTAL EXEMPTION FULL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-17AR0107/11/14 FULL LIST
2014-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY CHARLES PARKIN / 30/09/2014
2014-04-04AA31/05/13 TOTAL EXEMPTION FULL
2013-11-15AR0107/11/13 FULL LIST
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BIRKETT
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS
2013-11-07AP01DIRECTOR APPOINTED DAVID THOMAS PEARCE
2013-11-07AP01DIRECTOR APPOINTED MR JAMES DAVID WILSON
2013-03-01AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-21AR0107/11/12 FULL LIST
2012-11-21AD02SAIL ADDRESS CREATED
2012-09-20AA01PREVSHO FROM 30/11/2012 TO 31/05/2012
2012-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOWER REGENERATION LEASING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOWER REGENERATION LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-07-31 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of TOWER REGENERATION LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOWER REGENERATION LEASING LIMITED
Trademarks
We have not found any records of TOWER REGENERATION LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOWER REGENERATION LEASING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as TOWER REGENERATION LEASING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOWER REGENERATION LEASING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOWER REGENERATION LEASING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOWER REGENERATION LEASING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.