West Kirby
Wirral
Merseyside
L48 7EN
Director Name | Mr William George Hughes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Abbey Road West Kirby Wirral Merseyside CH48 7EN Wales |
Secretary Name | Mr William George Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Abbey Road West Kirby Wirral Merseyside CH48 7EN Wales |
Director Name | Christopher Paul Hughes |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1993(3 years, 10 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Glenham Close Meols Wirral Merseyside CH47 0NY Wales |
Director Name | Wayne Stewart Daniels |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 March 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cartmel Drive Moreton Wirral Merseyside CH46 0TE Wales |
Director Name | Mr Nicholas Lee Hughes |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2006(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 July 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Priory Road West Kirby Wirral Merseyside CH48 7ET Wales |
Website | www.regalsales.co.uk |
---|
Registered Address | 5 Riverview Business Park Shore Wood Road Bromborough Wirral Merseyside CH62 3RQ Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Year | 2013 |
---|---|
Net Worth | £1,270,585 |
Cash | £80,361 |
Current Liabilities | £1,623,012 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
1 March 2021 | Delivered on: 10 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
30 November 2018 | Delivered on: 4 December 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
28 February 1997 | Delivered 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 1997 | Delivered 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 1990 | Delivered 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 |
9 August 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
6 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with updates (7 pages) |
5 August 2021 | Memorandum and Articles of Association (16 pages) |
1 July 2021 | Statement of company's objects (2 pages) |
1 July 2021 | Change of share class name or designation (2 pages) |
1 July 2021 | Resolutions
|
29 June 2021 | Particulars of variation of rights attached to shares (2 pages) |
18 June 2021 | Confirmation statement made on 8 May 2021 with updates (7 pages) |
28 April 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
10 March 2021 | Registration of charge 023811690005, created on 1 March 2021 (42 pages) |
11 February 2021 | Previous accounting period extended from 31 July 2020 to 31 December 2020 (1 page) |
15 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
11 July 2019 | Satisfaction of charge 3 in full (1 page) |
8 July 2019 | Satisfaction of charge 3 in part (1 page) |
8 July 2019 | Satisfaction of charge 1 in full (1 page) |
8 July 2019 | Satisfaction of charge 2 in full (1 page) |
8 July 2019 | Satisfaction of charge 3 in part (1 page) |
15 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
4 December 2018 | Registration of charge 023811690004, created on 30 November 2018 (22 pages) |
10 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
31 July 2017 | Termination of appointment of Nicholas Lee Hughes as a director on 24 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Nicholas Lee Hughes as a director on 24 July 2017 (1 page) |
23 June 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (13 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (13 pages) |
30 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 March 2015 | Termination of appointment of Wayne Stewart Daniels as a director on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Wayne Stewart Daniels as a director on 27 March 2015 (1 page) |
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
25 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 May 2013 | Director's details changed for Nicholas Lee Hughes on 25 June 2012 (2 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (10 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (10 pages) |
8 May 2013 | Director's details changed for Nicholas Lee Hughes on 25 June 2012 (2 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (10 pages) |
4 April 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
4 April 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
21 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (10 pages) |
21 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (10 pages) |
21 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (10 pages) |
21 March 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
21 March 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
13 February 2012 | Registered office address changed from Unit 4 Kelvinside Kelvin Road Wallasey Wirral CH44 7JY on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from Unit 4 Kelvinside Kelvin Road Wallasey Wirral CH44 7JY on 13 February 2012 (1 page) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (10 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (10 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (10 pages) |
5 January 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
5 January 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (10 pages) |
20 May 2010 | Director's details changed for Nicholas Lee Hughes on 31 October 2009 (2 pages) |
20 May 2010 | Director's details changed for William George Hughes on 31 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Christopher Paul Hughes on 31 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (10 pages) |
20 May 2010 | Director's details changed for Wayne Stewart Daniels on 31 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Wayne Stewart Daniels on 31 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Nicholas Lee Hughes on 31 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (10 pages) |
20 May 2010 | Director's details changed for Christopher Paul Hughes on 31 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Janice Hughes on 31 October 2009 (2 pages) |
20 May 2010 | Director's details changed for William George Hughes on 31 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Janice Hughes on 31 October 2009 (2 pages) |
10 March 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
10 March 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
6 July 2009 | Return made up to 08/05/09; full list of members (8 pages) |
6 July 2009 | Return made up to 08/05/09; full list of members (8 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from unit 4 kelvinside kelvin road wallasey wirral L44 7JY (1 page) |
25 June 2009 | Director and secretary's change of particulars / william hughes / 01/01/2009 (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from unit 4 kelvinside kelvin road wallasey wirral L44 7JY (1 page) |
25 June 2009 | Director's change of particulars / janice hughes / 01/01/2009 (1 page) |
25 June 2009 | Director's change of particulars / janice hughes / 01/01/2009 (1 page) |
25 June 2009 | Director and secretary's change of particulars / william hughes / 01/01/2009 (1 page) |
11 March 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
11 March 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
24 June 2008 | Return made up to 08/05/08; full list of members (12 pages) |
24 June 2008 | Return made up to 08/05/08; full list of members (12 pages) |
11 March 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
11 March 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
11 August 2007 | Resolutions
|
11 August 2007 | Resolutions
|
11 August 2007 | Notice of assignment of name or new name to shares (1 page) |
11 August 2007 | Notice of assignment of name or new name to shares (1 page) |
31 May 2007 | Return made up to 08/05/07; full list of members (12 pages) |
31 May 2007 | Return made up to 08/05/07; full list of members (12 pages) |
29 April 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
29 April 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 May 2006 | Return made up to 08/05/06; full list of members
|
24 May 2006 | Return made up to 08/05/06; full list of members
|
22 March 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
22 March 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
18 May 2005 | Return made up to 08/05/05; full list of members (9 pages) |
18 May 2005 | Return made up to 08/05/05; full list of members (9 pages) |
14 April 2005 | Full accounts made up to 31 July 2004 (17 pages) |
14 April 2005 | Full accounts made up to 31 July 2004 (17 pages) |
18 May 2004 | Return made up to 08/05/04; full list of members
|
18 May 2004 | Return made up to 08/05/04; full list of members
|
4 February 2004 | Full accounts made up to 31 July 2003 (17 pages) |
4 February 2004 | Full accounts made up to 31 July 2003 (17 pages) |
29 October 2003 | Resolutions
|
29 October 2003 | Nc inc already adjusted 17/10/03 (1 page) |
29 October 2003 | Ad 17/10/03--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
29 October 2003 | Resolutions
|
29 October 2003 | Ad 17/10/03--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
29 October 2003 | Nc inc already adjusted 17/10/03 (1 page) |
14 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
14 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
22 April 2003 | Full accounts made up to 31 July 2002 (18 pages) |
22 April 2003 | Full accounts made up to 31 July 2002 (18 pages) |
5 July 2002 | Return made up to 08/05/02; full list of members (8 pages) |
5 July 2002 | Return made up to 08/05/02; full list of members (8 pages) |
20 March 2002 | Full accounts made up to 31 July 2001 (16 pages) |
20 March 2002 | Full accounts made up to 31 July 2001 (16 pages) |
21 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
21 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
10 May 2000 | Return made up to 08/05/00; full list of members
|
10 May 2000 | Return made up to 08/05/00; full list of members
|
26 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
26 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
20 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
20 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
18 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
18 December 1998 | Director's particulars changed (1 page) |
18 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
18 December 1998 | Director's particulars changed (1 page) |
2 June 1998 | Return made up to 08/05/98; full list of members
|
2 June 1998 | Return made up to 08/05/98; full list of members
|
11 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
11 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
9 June 1997 | Return made up to 08/05/97; full list of members
|
9 June 1997 | Return made up to 08/05/97; full list of members
|
7 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
7 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
6 June 1996 | Full accounts made up to 31 July 1995 (10 pages) |
6 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
6 June 1996 | Full accounts made up to 31 July 1995 (10 pages) |
22 June 1995 | Return made up to 08/05/95; full list of members (6 pages) |
22 June 1995 | Return made up to 08/05/95; full list of members (6 pages) |
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
25 May 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
25 May 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
8 May 1989 | Incorporation (13 pages) |
8 May 1989 | Incorporation (13 pages) |