logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Buckley, Colin
    Born in September 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ now
    OF - Director → CIF 0
  • 2
    Gibson, Adam Johan
    Born in January 1991
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-05-14 ~ now
    OF - Director → CIF 0
  • 3
    Upton, Stephen Gary
    Born in April 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-06-30 ~ now
    OF - Director → CIF 0
  • 4
    Dunn, Kevin
    Born in July 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2024-05-14 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressSandgate Hall, Albion Road, North Shields, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Moody, Michael
    Stone Mason born in July 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-09-16 ~ 2022-09-30
    OF - Director → CIF 0
    Mr Michael Moody
    Born in July 1965
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Martin, Michael Christopher
    Director born in December 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 1998-03-19 ~ 1999-09-16
    OF - Director → CIF 0
  • 3
    Barlow, Andrew Richard
    Company Director born in January 1941
    Individual
    Officer
    icon of calendar 1996-03-18 ~ 1998-05-07
    OF - Director → CIF 0
  • 4
    Allemand, Jacques
    Chairman born in September 1949
    Individual
    Officer
    icon of calendar 1996-12-31 ~ 1998-03-19
    OF - Director → CIF 0
  • 5
    Weiss, Jean
    Engineer born in September 1952
    Individual
    Officer
    icon of calendar 1996-12-31 ~ 1999-09-16
    OF - Director → CIF 0
  • 6
    Bonnet, Jean Pierre
    Director
    Individual
    Officer
    icon of calendar 1998-05-19 ~ 1999-09-16
    OF - Director → CIF 0
  • 7
    Regan, Joanne Elizabeth
    Electrical Engineer born in January 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-09-16 ~ 2023-05-31
    OF - Director → CIF 0
    Regan, Joanne Elizabeth
    Electrical Engineer
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-09-16 ~ 2023-05-31
    OF - Secretary → CIF 0
  • 8
    Gibson, John Derek
    Managing Director born in October 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-01-18 ~ 2024-07-05
    OF - Director → CIF 0
    Gibson, John Derek
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-05-31 ~ 2024-07-05
    OF - Secretary → CIF 0
    Mr John Derek Gibson
    Born in October 1961
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Bondlaw Secretaries Limited
    Individual
    Officer
    icon of calendar 1995-09-21 ~ 1996-03-18
    OF - Nominee Secretary → CIF 0
  • 10
    Barrett, Paul
    Contracts Director born in March 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-19 ~ 2021-01-04
    OF - Director → CIF 0
  • 11
    Hixon, Peter William
    Born in January 1969
    Individual
    Officer
    icon of calendar 2016-02-15 ~ 2023-05-31
    OF - Director → CIF 0
  • 12
    Thorne, Simon John
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-06-13 ~ 1999-09-16
    OF - Secretary → CIF 0
  • 13
    Carneau, Pierre
    Director born in February 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1996-03-18 ~ 1999-09-16
    OF - Director → CIF 0
  • 14
    icon of addressDarwin House, Southernhay Gardens, Exeter, Devon
    Corporate
    Officer
    1995-09-21 ~ 1996-03-18
    PE - Nominee Director → CIF 0
  • 15
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    icon of address200 Aldersgate Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    1996-03-18 ~ 1999-09-14
    PE - Secretary → CIF 0
parent relation
Company in focus

HISTORIC PROPERTY RESTORATION LIMITED

Previous name
BONDCO 583 LIMITED - 1996-02-22
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Property, Plant & Equipment
708,317 GBP2023-12-31
564,921 GBP2022-12-31
Debtors
1,921,954 GBP2023-12-31
2,311,122 GBP2022-12-31
Cash at bank and in hand
1,093,298 GBP2023-12-31
870,636 GBP2022-12-31
Current Assets
3,030,252 GBP2023-12-31
3,188,738 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-1,527,970 GBP2023-12-31
-1,573,510 GBP2022-12-31
Net Current Assets/Liabilities
1,502,282 GBP2023-12-31
1,615,228 GBP2022-12-31
Total Assets Less Current Liabilities
2,210,599 GBP2023-12-31
2,180,149 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-281,065 GBP2022-12-31
Net Assets/Liabilities
1,747,156 GBP2023-12-31
1,816,005 GBP2022-12-31
Equity
Called up share capital
10,000 GBP2023-12-31
10,000 GBP2022-12-31
Retained earnings (accumulated losses)
1,737,156 GBP2023-12-31
1,806,005 GBP2022-12-31
Equity
1,747,156 GBP2023-12-31
1,816,005 GBP2022-12-31
Average Number of Employees
672023-01-01 ~ 2023-12-31
662022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
353,414 GBP2023-12-31
353,414 GBP2022-12-31
Other
967,252 GBP2023-12-31
838,740 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
1,320,666 GBP2023-12-31
1,192,154 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Land and buildings
0 GBP2023-01-01 ~ 2023-12-31
Other
-165,849 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-165,849 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
140,627 GBP2023-12-31
129,810 GBP2022-12-31
Other
471,722 GBP2023-12-31
497,423 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
612,349 GBP2023-12-31
627,233 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
10,817 GBP2023-01-01 ~ 2023-12-31
Other
94,193 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
105,010 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
0 GBP2023-01-01 ~ 2023-12-31
Other
-119,894 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-119,894 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings
212,787 GBP2023-12-31
223,604 GBP2022-12-31
Other
495,530 GBP2023-12-31
341,317 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
950,825 GBP2023-12-31
1,132,963 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2023-12-31
138,905 GBP2022-12-31
Other Debtors
Amounts falling due within one year
971,129 GBP2023-12-31
1,039,254 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
1,921,954 GBP2023-12-31
2,311,122 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
50,000 GBP2023-12-31
50,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
781,213 GBP2023-12-31
899,101 GBP2022-12-31
Corporation Tax Payable
Current
110,548 GBP2023-12-31
123,695 GBP2022-12-31
Other Taxation & Social Security Payable
Current
454,805 GBP2023-12-31
417,189 GBP2022-12-31
Other Creditors
Current
131,404 GBP2023-12-31
83,525 GBP2022-12-31
Creditors
Current
1,527,970 GBP2023-12-31
1,573,510 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
112,500 GBP2023-12-31
162,500 GBP2022-12-31
Other Creditors
Non-current
229,310 GBP2023-12-31
118,565 GBP2022-12-31
Creditors
Non-current
341,810 GBP2023-12-31
281,065 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
640,072 GBP2023-12-31
569,471 GBP2022-12-31

Related profiles found in government register
  • HISTORIC PROPERTY RESTORATION LIMITED
    Info
    BONDCO 583 LIMITED - 1996-02-22
    Registered number 03104806
    icon of addressSandgate Hall, Albion Road, North Shields, Tyne And Wear NE30 2RQ
    PRIVATE LIMITED COMPANY incorporated on 1995-09-21 (30 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-26
    CIF 0
  • HISTORIC PROPERTY RESTORATION LIMITED
    S
    Registered number 03104806
    icon of addressSandgate Hall, Albion Road, North Shields, Tyne And Wear, England, NE30 2RQ
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • ELEVATIONS (NORTHERN) LIMITED - 2012-09-27
    icon of addressSandgate Hall, Albion Road, North Shields, Tyne & Wear
    Active Corporate (5 parents)
    Equity (Company account)
    -10,925 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.