Company NameBrand Energy & Infrastructure Services Uk, Ltd.
Company StatusActive
Company Number08729615
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 6 months ago)
Previous NameHarsco Infrastructure Uk, Ltd.

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 43991Scaffold erection
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Benjamin Stevenson Read
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(2 years after company formation)
Appointment Duration8 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Russell House, Regent Park
297 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr Stuart Robinson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(7 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Russell House, Regent Park
297 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr John Simpson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(7 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Russell House, Regent Park
297 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr Nathan Kerry Sleeper
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2013(same day as company formation)
RolePartner
Country of ResidenceUnited States
Correspondence AddressCleveland House 33 King Street
London
SW1Y 6RJ
Director NameMr Jonathan Louis Zrebiec
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2013(same day as company formation)
RolePartner
Country of ResidenceUnited States
Correspondence AddressCleveland House 33 King Street
London
SW1Y 6RJ
Secretary NameMs Theresa Gore
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBuilding 100 Relay Point
Relay Drive
Tamworth
Staffordshire
B77 5PA
Director NameMr James Ray Billingsley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2013(1 month, 4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 February 2014)
RoleCorporate Attorney
Country of ResidenceUnited States
Correspondence AddressBuilding 100 Relay Point
Relay Drive
Tamworth
Staffordshire
B77 5PA
Director NameMr David John Witsken
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2013(1 month, 4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 January 2014)
RoleManager And Executive
Country of ResidenceUnited States
Correspondence AddressBuilding 100 Relay Point
Relay Drive
Tamworth
Staffordshire
B77 5PA
Director NameMr Ian Farrell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHarsco House, Regent Park 299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Alexander James MacDonald
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(1 month, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 27 January 2016)
RoleRegional Managing Director Uk & South Europe
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 100 Relay Point
Relay Drive
Tamworth
Staffordshire
B77 5PA
Director NameMr Christopher McGalpine
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(1 month, 4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 22 April 2021)
RoleVp Engineering, Asset And Project Management
Country of ResidenceEngland
Correspondence Address1st Floor, Russell House, Regent Park
297 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr James David Maskell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Russell House, Regent Park
297 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr Michael Edward Herke
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed04 May 2016(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 April 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1st Floor, Russell House, Regent Park
297 Kingston Road
Leatherhead
Surrey
KT22 7LU

Contact

Websitewww.harsco-i.co.uk/
Email address[email protected]

Location

Registered Address1st Floor, Russell House, Regent Park
297 Kingston Road
Leatherhead
Surrey
KT22 7LU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

101 at £1Harsco Nederland Bv
100.00%
Ordinary

Financials

Year2014
Turnover£80,160,000
Gross Profit£23,180,000
Net Worth£22,961,000
Cash£794,000
Current Liabilities£20,664,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

16 February 2016Delivered on: 26 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 March 2021Registered office address changed from 1st Floor, Russell House Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU England to 1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU on 3 March 2021 (1 page)
3 March 2021Registered office address changed from Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG England to 1st Floor, Russell House Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU on 3 March 2021 (1 page)
9 January 2021Full accounts made up to 31 December 2019 (43 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
9 October 2020Notification of a person with significant control statement (2 pages)
9 October 2020Cessation of Donald J. Gogel as a person with significant control on 6 February 2020 (1 page)
21 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
2 September 2019Full accounts made up to 31 December 2018 (31 pages)
12 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (32 pages)
12 April 2018Satisfaction of charge 087296150001 in full (4 pages)
19 October 2017Register(s) moved to registered inspection location Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA (1 page)
19 October 2017Register(s) moved to registered inspection location Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA (1 page)
19 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
9 August 2017Full accounts made up to 31 December 2016 (31 pages)
9 August 2017Full accounts made up to 31 December 2016 (31 pages)
11 January 2017Registered office address changed from , Building 100 Relay Point, Relay Drive, Tamworth, Staffordshire, B77 5PA, United Kingdom to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 11 January 2017 (1 page)
11 January 2017Registered office address changed from , Building 100 Relay Point, Relay Drive, Tamworth, Staffordshire, B77 5PA, United Kingdom to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 11 January 2017 (1 page)
28 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
21 October 2016Register inspection address has been changed from 8th Floor 65 Gresham Street London EC2V 7NG to Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA (1 page)
21 October 2016Register inspection address has been changed from 8th Floor 65 Gresham Street London EC2V 7NG to Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA (1 page)
13 September 2016Full accounts made up to 31 December 2015 (33 pages)
13 September 2016Full accounts made up to 31 December 2015 (33 pages)
13 May 2016Appointment of Mr Michael Edward Herke as a director on 4 May 2016 (2 pages)
13 May 2016Appointment of Mr Michael Edward Herke as a director on 4 May 2016 (2 pages)
14 March 2016Appointment of Mr. James David Maskell as a director on 11 March 2016 (2 pages)
14 March 2016Appointment of Mr. James David Maskell as a director on 11 March 2016 (2 pages)
26 February 2016Registration of charge 087296150001, created on 16 February 2016 (4 pages)
26 February 2016Registration of charge 087296150001, created on 16 February 2016 (4 pages)
10 February 2016Termination of appointment of Alexander James Macdonald as a director on 27 January 2016 (1 page)
10 February 2016Termination of appointment of Alexander James Macdonald as a director on 27 January 2016 (1 page)
11 November 2015Registered office address changed from , Harsco House, Regent Park 299 Kingston Road, Leatherhead, Surrey, KT22 7SG, United Kingdom to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Harsco House, Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG United Kingdom to Building 100 Relay Point Relay Drive Tamworth Staffordshire B77 5PA on 11 November 2015 (1 page)
11 November 2015Registered office address changed from , Harsco House, Regent Park 299 Kingston Road, Leatherhead, Surrey, KT22 7SG, United Kingdom to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 11 November 2015 (1 page)
6 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 101
(18 pages)
6 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 101
(18 pages)
4 November 2015Appointment of Mr. Benjamin Stevenson Read as a director on 30 October 2015 (2 pages)
4 November 2015Appointment of Mr. Benjamin Stevenson Read as a director on 30 October 2015 (2 pages)
4 November 2015Registered office address changed from , Building 100 Relay Point, Relay Drive, Tamworth, Staffordshire, B77 5PA, England to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Building 100 Relay Point Relay Drive Tamworth Staffordshire B77 5PA England to Harsco House, Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Ian Farrell as a director on 30 October 2015 (1 page)
4 November 2015Registered office address changed from Building 100 Relay Point Relay Drive Tamworth Staffordshire B77 5PA England to Harsco House, Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 4 November 2015 (1 page)
4 November 2015Registered office address changed from , Building 100 Relay Point, Relay Drive, Tamworth, Staffordshire, B77 5PA, England to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Ian Farrell as a director on 30 October 2015 (1 page)
10 July 2015Full accounts made up to 31 December 2014 (31 pages)
10 July 2015Full accounts made up to 31 December 2014 (31 pages)
4 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 101
(15 pages)
4 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 101
(15 pages)
18 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 26/11/2013
(6 pages)
18 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 26/11/2013
(6 pages)
12 August 2014Register(s) moved to registered inspection location 8Th Floor 65 Gresham Street London EC2V 7NG (2 pages)
12 August 2014Register(s) moved to registered inspection location 8Th Floor 65 Gresham Street London EC2V 7NG (2 pages)
12 August 2014Register inspection address has been changed to 8Th Floor 65 Gresham Street London EC2V 7NG (2 pages)
12 August 2014Register inspection address has been changed to 8Th Floor 65 Gresham Street London EC2V 7NG (2 pages)
9 July 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
9 July 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
1 July 2014Change of name notice (2 pages)
1 July 2014Company name changed harsco infrastructure uk, LTD.\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-04
(4 pages)
1 July 2014Company name changed harsco infrastructure uk, LTD.\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-04
(4 pages)
1 July 2014Change of name notice (2 pages)
5 February 2014Termination of appointment of David Witsken as a director (1 page)
5 February 2014Termination of appointment of James Billingsley as a director (1 page)
5 February 2014Termination of appointment of David Witsken as a director (1 page)
5 February 2014Termination of appointment of James Billingsley as a director (1 page)
17 January 2014Termination of appointment of Theresa Gore as a secretary (1 page)
17 January 2014Termination of appointment of Theresa Gore as a secretary (1 page)
15 January 2014Registered office address changed from Cleveland House 33 King Street London SW1Y 6RJ United Kingdom on 15 January 2014 (1 page)
15 January 2014Registered office address changed from , Cleveland House 33 King Street, London, SW1Y 6RJ, United Kingdom on 15 January 2014 (1 page)
15 January 2014Registered office address changed from , Cleveland House 33 King Street, London, SW1Y 6RJ, United Kingdom on 15 January 2014 (1 page)
20 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/2014
(4 pages)
20 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/2014
(4 pages)
12 December 2013Termination of appointment of Nathan Sleeper as a director (1 page)
12 December 2013Termination of appointment of Jonathan Zrebiec as a director (1 page)
12 December 2013Termination of appointment of Nathan Sleeper as a director (1 page)
12 December 2013Termination of appointment of Jonathan Zrebiec as a director (1 page)
11 December 2013Appointment of Mr Christopher Mcgalpine as a director (2 pages)
11 December 2013Appointment of Mr James Ray Billingsley as a director (2 pages)
11 December 2013Appointment of Mr David John Witsken as a director (2 pages)
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
11 December 2013Appointment of Mr David John Witsken as a director (2 pages)
11 December 2013Appointment of Mr James Ray Billingsley as a director (2 pages)
11 December 2013Appointment of Mr Alexander James Macdonald as a director (2 pages)
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
11 December 2013Appointment of Mr Alexander James Macdonald as a director (2 pages)
11 December 2013Appointment of Mr Christopher Mcgalpine as a director (2 pages)
11 December 2013Appointment of Mr Ian Farrell as a director (2 pages)
11 December 2013Appointment of Mr Ian Farrell as a director (2 pages)
11 October 2013Incorporation (23 pages)
11 October 2013Incorporation (23 pages)