Crowton
Northwich
Cheshire
CW8 2RQ
Secretary Name | Robert William Godfrey |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2000(39 years, 1 month after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chrimes Drive Oakmere Northwich Cheshire CW8 2HH |
Director Name | Robert William Godfrey |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2003(41 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chrimes Drive Oakmere Northwich Cheshire CW8 2HH |
Secretary Name | Mrs Margaret Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(29 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 September 2000) |
Role | Secretary |
Correspondence Address | Moss Cottage Foxwist Green Whitegate Northwich Cheshire CW8 2BJ |
Website | regalcinemas.co.uk |
---|
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
520 at £1 | Robert William Godfrey 8.67% Ordinary |
---|---|
445 at £1 | Clara Censon Godfrey 2008 Settlement 7.42% Ordinary |
445 at £1 | Robert Ian Godfrey 2008 Settlement 7.42% Ordinary |
2k at £1 | Mr & Mrs R.i. Godfrey Flexible Life Int. Settlement 33.33% Ordinary |
1.3k at £1 | Clara Godfrey 21.58% Ordinary |
1.3k at £1 | Robert Ian Godfrey 21.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,294,389 |
Cash | £20,575 |
Current Liabilities | £43,416 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (1 month, 1 week from now) |
12 June 2018 | Delivered on: 13 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
2 August 2010 | Delivered on: 5 August 2010 Persons entitled: Kay Vivienne Taylor Classification: Legal charge Secured details: £150,000 due or to become due from the company to the chargee. Particulars: 20 brading road london t/no SGL278815. Outstanding |
19 September 2007 | Delivered on: 21 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 brading road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 August 2007 | Delivered on: 16 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £200,000 due or to become due from the company to. Particulars: 20 brading road brixton london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 April 1973 | Delivered on: 24 April 1973 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as regal cinama , london rd., Northwich, cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 March 2020 | Change of share class name or designation (2 pages) |
13 March 2020 | Resolutions
|
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 June 2018 | Registration of charge 007013660005, created on 12 June 2018 (18 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Director's details changed for Robert William Godfrey on 31 December 2015 (2 pages) |
12 January 2016 | Secretary's details changed for Robert William Godfrey on 31 December 2015 (1 page) |
12 January 2016 | Director's details changed for Robert William Godfrey on 31 December 2015 (2 pages) |
12 January 2016 | Secretary's details changed for Robert William Godfrey on 31 December 2015 (1 page) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 March 2011 | Registered office address changed from Plaza Buildings, Witton Street, Northwich, Cheshire. CW9 5EA on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from Plaza Buildings, Witton Street, Northwich, Cheshire. CW9 5EA on 17 March 2011 (1 page) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 January 2010 | Director's details changed for Mr Robert Ian Godfrey on 31 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Robert William Godfrey on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Robert William Godfrey on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Robert Ian Godfrey on 31 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
27 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 January 2004 | New director appointed (2 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
2 May 2003 | £ ic 10000/6000 12/02/03 £ sr 4000@1=4000 (1 page) |
2 May 2003 | £ ic 10000/6000 12/02/03 £ sr 4000@1=4000 (1 page) |
7 March 2003 | Resolutions
|
7 March 2003 | Resolutions
|
31 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
19 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
4 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Return made up to 31/12/00; full list of members
|
17 January 2001 | Return made up to 31/12/00; full list of members
|
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
22 December 1997 | Return made up to 31/12/97; no change of members (6 pages) |
22 December 1997 | Return made up to 31/12/97; no change of members (6 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
20 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
20 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
8 May 1989 | Resolutions
|
22 August 1961 | Incorporation (19 pages) |
22 August 1961 | Certificate of incorporation (1 page) |
22 August 1961 | Certificate of incorporation (1 page) |