Company NameRegal Wholesale Limited
Company StatusActive
Company Number02381169
CategoryPrivate Limited Company
Incorporation Date8 May 1989(34 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJanice Hughes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(3 years after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Abbey Road
West Kirby
Wirral
Merseyside
L48 7EN
Director NameMr William George Hughes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(3 years after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Abbey Road
West Kirby
Wirral
Merseyside
CH48 7EN
Wales
Secretary NameMr William George Hughes
NationalityBritish
StatusCurrent
Appointed08 May 1992(3 years after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Abbey Road
West Kirby
Wirral
Merseyside
CH48 7EN
Wales
Director NameChristopher Paul Hughes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1993(3 years, 10 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Glenham Close
Meols
Wirral
Merseyside
CH47 0NY
Wales
Director NameWayne Stewart Daniels
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(17 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 March 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cartmel Drive
Moreton
Wirral
Merseyside
CH46 0TE
Wales
Director NameMr Nicholas Lee Hughes
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2006(17 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 July 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Priory Road
West Kirby
Wirral
Merseyside
CH48 7ET
Wales

Contact

Websitewww.regalsales.co.uk

Location

Registered Address5 Riverview Business Park
Shore Wood Road Bromborough
Wirral
Merseyside
CH62 3RQ
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough

Financials

Year2013
Net Worth£1,270,585
Cash£80,361
Current Liabilities£1,623,012

Accounts

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

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

1 March 2021Delivered on: 10 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 November 2018Delivered on: 4 December 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
28 February 1997Delivered on: 8 March 1997
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
28 February 1997Delivered on: 8 March 1997
Persons entitled: Tsb 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: Land and buildings on the west side of kelvin road seacombe title number ms 221700 merseyside:wirral and the benefit of all covenants, agreements, undertaking, charges, and right of remedy belonging to the property.
Outstanding
2 August 1990Delivered on: 7 August 1990
Persons entitled: T S B 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: Unit 7, wheatland business park, wheatland lane wallasey wirral merseyside.
Outstanding

Filing History

9 August 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
6 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
2 February 2022Confirmation statement made on 2 February 2022 with updates (7 pages)
5 August 2021Memorandum and Articles of Association (16 pages)
1 July 2021Statement of company's objects (2 pages)
1 July 2021Change of share class name or designation (2 pages)
1 July 2021Resolutions
  • RES13 ‐ Section 175 of the companies act 2006 to authorise director's conflicts of interest 29/03/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 June 2021Particulars of variation of rights attached to shares (2 pages)
18 June 2021Confirmation statement made on 8 May 2021 with updates (7 pages)
28 April 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
10 March 2021Registration of charge 023811690005, created on 1 March 2021 (42 pages)
11 February 2021Previous accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
15 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
11 July 2019Satisfaction of charge 3 in full (1 page)
8 July 2019Satisfaction of charge 3 in part (1 page)
8 July 2019Satisfaction of charge 1 in full (1 page)
8 July 2019Satisfaction of charge 2 in full (1 page)
8 July 2019Satisfaction of charge 3 in part (1 page)
15 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
4 December 2018Registration of charge 023811690004, created on 30 November 2018 (22 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
31 July 2017Termination of appointment of Nicholas Lee Hughes as a director on 24 July 2017 (1 page)
31 July 2017Termination of appointment of Nicholas Lee Hughes as a director on 24 July 2017 (1 page)
23 June 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (13 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (13 pages)
30 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 102
(8 pages)
30 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 102
(8 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 102
(9 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 102
(9 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 102
(9 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 March 2015Termination of appointment of Wayne Stewart Daniels as a director on 27 March 2015 (1 page)
27 March 2015Termination of appointment of Wayne Stewart Daniels as a director on 27 March 2015 (1 page)
3 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 102
(10 pages)
3 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 102
(10 pages)
3 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 102
(10 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 May 2013Director's details changed for Nicholas Lee Hughes on 25 June 2012 (2 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (10 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (10 pages)
8 May 2013Director's details changed for Nicholas Lee Hughes on 25 June 2012 (2 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (10 pages)
4 April 2013Accounts for a small company made up to 31 July 2012 (8 pages)
4 April 2013Accounts for a small company made up to 31 July 2012 (8 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (10 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (10 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (10 pages)
21 March 2012Accounts for a small company made up to 31 July 2011 (7 pages)
21 March 2012Accounts for a small company made up to 31 July 2011 (7 pages)
13 February 2012Registered office address changed from Unit 4 Kelvinside Kelvin Road Wallasey Wirral CH44 7JY on 13 February 2012 (1 page)
13 February 2012Registered office address changed from Unit 4 Kelvinside Kelvin Road Wallasey Wirral CH44 7JY on 13 February 2012 (1 page)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (10 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (10 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (10 pages)
5 January 2011Accounts for a small company made up to 31 July 2010 (7 pages)
5 January 2011Accounts for a small company made up to 31 July 2010 (7 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (10 pages)
20 May 2010Director's details changed for Nicholas Lee Hughes on 31 October 2009 (2 pages)
20 May 2010Director's details changed for William George Hughes on 31 October 2009 (2 pages)
20 May 2010Director's details changed for Christopher Paul Hughes on 31 October 2009 (2 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (10 pages)
20 May 2010Director's details changed for Wayne Stewart Daniels on 31 October 2009 (2 pages)
20 May 2010Director's details changed for Wayne Stewart Daniels on 31 October 2009 (2 pages)
20 May 2010Director's details changed for Nicholas Lee Hughes on 31 October 2009 (2 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (10 pages)
20 May 2010Director's details changed for Christopher Paul Hughes on 31 October 2009 (2 pages)
20 May 2010Director's details changed for Janice Hughes on 31 October 2009 (2 pages)
20 May 2010Director's details changed for William George Hughes on 31 October 2009 (2 pages)
20 May 2010Director's details changed for Janice Hughes on 31 October 2009 (2 pages)
10 March 2010Accounts for a small company made up to 31 July 2009 (7 pages)
10 March 2010Accounts for a small company made up to 31 July 2009 (7 pages)
6 July 2009Return made up to 08/05/09; full list of members (8 pages)
6 July 2009Return made up to 08/05/09; full list of members (8 pages)
25 June 2009Registered office changed on 25/06/2009 from unit 4 kelvinside kelvin road wallasey wirral L44 7JY (1 page)
25 June 2009Director and secretary's change of particulars / william hughes / 01/01/2009 (1 page)
25 June 2009Registered office changed on 25/06/2009 from unit 4 kelvinside kelvin road wallasey wirral L44 7JY (1 page)
25 June 2009Director's change of particulars / janice hughes / 01/01/2009 (1 page)
25 June 2009Director's change of particulars / janice hughes / 01/01/2009 (1 page)
25 June 2009Director and secretary's change of particulars / william hughes / 01/01/2009 (1 page)
11 March 2009Accounts for a small company made up to 31 July 2008 (6 pages)
11 March 2009Accounts for a small company made up to 31 July 2008 (6 pages)
24 June 2008Return made up to 08/05/08; full list of members (12 pages)
24 June 2008Return made up to 08/05/08; full list of members (12 pages)
11 March 2008Accounts for a small company made up to 31 July 2007 (7 pages)
11 March 2008Accounts for a small company made up to 31 July 2007 (7 pages)
11 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 August 2007Notice of assignment of name or new name to shares (1 page)
11 August 2007Notice of assignment of name or new name to shares (1 page)
31 May 2007Return made up to 08/05/07; full list of members (12 pages)
31 May 2007Return made up to 08/05/07; full list of members (12 pages)
29 April 2007Accounts for a small company made up to 31 July 2006 (6 pages)
29 April 2007Accounts for a small company made up to 31 July 2006 (6 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 May 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 May 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
22 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
18 May 2005Return made up to 08/05/05; full list of members (9 pages)
18 May 2005Return made up to 08/05/05; full list of members (9 pages)
14 April 2005Full accounts made up to 31 July 2004 (17 pages)
14 April 2005Full accounts made up to 31 July 2004 (17 pages)
18 May 2004Return made up to 08/05/04; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
(9 pages)
18 May 2004Return made up to 08/05/04; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
(9 pages)
4 February 2004Full accounts made up to 31 July 2003 (17 pages)
4 February 2004Full accounts made up to 31 July 2003 (17 pages)
29 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2003Nc inc already adjusted 17/10/03 (1 page)
29 October 2003Ad 17/10/03--------- £ si 2@1=2 £ ic 100/102 (2 pages)
29 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2003Ad 17/10/03--------- £ si 2@1=2 £ ic 100/102 (2 pages)
29 October 2003Nc inc already adjusted 17/10/03 (1 page)
14 May 2003Return made up to 08/05/03; full list of members (8 pages)
14 May 2003Return made up to 08/05/03; full list of members (8 pages)
22 April 2003Full accounts made up to 31 July 2002 (18 pages)
22 April 2003Full accounts made up to 31 July 2002 (18 pages)
5 July 2002Return made up to 08/05/02; full list of members (8 pages)
5 July 2002Return made up to 08/05/02; full list of members (8 pages)
20 March 2002Full accounts made up to 31 July 2001 (16 pages)
20 March 2002Full accounts made up to 31 July 2001 (16 pages)
21 May 2001Return made up to 08/05/01; full list of members (7 pages)
21 May 2001Return made up to 08/05/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
10 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
20 May 1999Return made up to 08/05/99; full list of members (6 pages)
20 May 1999Return made up to 08/05/99; full list of members (6 pages)
18 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
18 December 1998Director's particulars changed (1 page)
18 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
18 December 1998Director's particulars changed (1 page)
2 June 1998Return made up to 08/05/98; full list of members
  • 363(287) ‐ Registered office changed on 02/06/98
(6 pages)
2 June 1998Return made up to 08/05/98; full list of members
  • 363(287) ‐ Registered office changed on 02/06/98
(6 pages)
11 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
11 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
9 June 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
7 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
6 June 1996Return made up to 08/05/96; full list of members (6 pages)
6 June 1996Full accounts made up to 31 July 1995 (10 pages)
6 June 1996Return made up to 08/05/96; full list of members (6 pages)
6 June 1996Full accounts made up to 31 July 1995 (10 pages)
22 June 1995Return made up to 08/05/95; full list of members (6 pages)
22 June 1995Return made up to 08/05/95; full list of members (6 pages)
7 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 1995Accounts for a small company made up to 31 July 1994 (11 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
8 May 1989Incorporation (13 pages)
8 May 1989Incorporation (13 pages)