Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REGALEX LIMITED
Company Information for

REGALEX LIMITED

UNIT 4B KINGSTON WAY BUSINESS PARK KINGSTON WAY, STOCKHOLM ROAD, HULL, HU7 0XW,
Company Registration Number
00735563
Private Limited Company
Active

Company Overview

About Regalex Ltd
REGALEX LIMITED was founded on 1962-09-17 and has its registered office in Hull. The organisation's status is listed as "Active". Regalex Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REGALEX LIMITED
 
Legal Registered Office
UNIT 4B KINGSTON WAY BUSINESS PARK KINGSTON WAY
STOCKHOLM ROAD
HULL
HU7 0XW
Other companies in HU8
 
Filing Information
Company Number 00735563
Company ID Number 00735563
Date formed 1962-09-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB167878695  
Last Datalog update: 2025-01-05 09:01:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGALEX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REGALEX LIMITED
The following companies were found which have the same name as REGALEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REGALEX CONSULTING LIMITED 68 Ship Street Brighton EAST SUSSEX BN1 1AE Liquidation Company formed on the 2014-02-04
REGALEX FRESH FOODS LIMITED C/O KINGSBRIDGE CORPORATE SOLUTIONS 1ST FLOOR LOWGATE HOUSE LOWGATE HULL EAST YORKSHIRE HU1 1EL Liquidation Company formed on the 2010-08-12
REGALEX LOGISTICS L.P. SUMMIT HOUSE 4-5 MITCHELL STREET EDINBURGH EH6 7BD Active Company formed on the 2015-06-08
REGALEXPRESS LIMITED 24 NICHOLAS STREET CHESTER CH1 2AU Active Company formed on the 1997-02-12

Company Officers of REGALEX LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARSHALL
Company Secretary 2003-04-01
PAUL MARSHALL
Director 1998-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
REGINALD MARSHALL
Director 1991-04-24 2017-03-19
ALLAN MARSHALL
Director 1991-04-24 2009-04-24
IRIS MARSHALL
Director 1991-04-24 2009-04-24
MARK DAVID GOATEN
Director 2001-01-01 2003-04-04
IRIS MARSHALL
Company Secretary 1995-03-30 2003-04-01
HAROLD LITCHFIELD
Company Secretary 1991-04-24 1995-03-30
HAROLD LITCHFIELD
Director 1991-04-24 1995-03-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-07FIRST GAZETTE notice for compulsory strike-off
2024-09-16CONFIRMATION STATEMENT MADE ON 12/09/24, WITH NO UPDATES
2023-09-19CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-09-19CS01CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-08-30AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-07-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-05-26AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/21 FROM Dalton Street Cleveland Street Hull North Humberside HU8 8BB
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-06-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-09-12PSC07CESSATION OF IRIS MARSHALL AS A PERSON OF SIGNIFICANT CONTROL
2019-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARSHALL
2019-07-04AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2018-06-28AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2017-06-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 999
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD MARSHALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 999
2016-04-26AR0124/04/16 ANNUAL RETURN FULL LIST
2016-04-07AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 999
2015-04-27AR0124/04/15 ANNUAL RETURN FULL LIST
2015-03-17AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 999
2014-04-25AR0124/04/14 ANNUAL RETURN FULL LIST
2014-04-01AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26AR0124/04/13 ANNUAL RETURN FULL LIST
2013-03-28AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0124/04/12 ANNUAL RETURN FULL LIST
2011-07-26AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-18AR0124/04/11 ANNUAL RETURN FULL LIST
2010-05-12AR0124/04/10 ANNUAL RETURN FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD MARSHALL / 01/01/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARSHALL / 01/01/2010
2010-05-07AA31/10/09 TOTAL EXEMPTION SMALL
2009-08-24AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR IRIS MARSHALL
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR ALLAN MARSHALL
2008-08-22AA31/10/07 TOTAL EXEMPTION FULL
2008-04-30363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-07-13363sRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/07
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-19363(288)SECRETARY'S PARTICULARS CHANGED
2006-05-19363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-03-08363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-05-12363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-05-28363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-04-27288aNEW SECRETARY APPOINTED
2003-04-27288bSECRETARY RESIGNED
2003-04-17288bDIRECTOR RESIGNED
2003-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-07-21363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-07-17363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2001-04-12288aNEW DIRECTOR APPOINTED
2000-08-23363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
2000-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-06-30363sRETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS
1999-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-01-07288aNEW DIRECTOR APPOINTED
1998-06-26363sRETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS
1998-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-06-10363sRETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS
1997-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-09-13395PARTICULARS OF MORTGAGE/CHARGE
1996-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-04-13363sRETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS
1995-04-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-04-18363sRETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS
1994-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-05-24363sRETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS
1992-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
1992-05-15363sRETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS
1992-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/92
1991-05-20363aRETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS
1991-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90
1991-04-19AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0210253 Active Licenced property: DALTON STREET HULL GB HU8 8BB. Correspondance address: 1 DALTON STREET HULL GB HU8 8BB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REGALEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1996-09-13 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-01-20 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1982-07-14 Outstanding MIDLAND BANK PLC
FLOATING CHARGE 1976-02-06 Outstanding MIDLAND BANK LTD
MORTGAGE 1972-04-28 Outstanding MIDLAND BANK LTD
MORTGAGE 1972-02-24 Outstanding MIDLAND BANK LTD
Creditors
Creditors Due After One Year 2013-10-31 £ 20,862
Creditors Due After One Year 2012-10-31 £ 25,000
Creditors Due After One Year 2012-10-31 £ 25,000
Creditors Due Within One Year 2013-10-31 £ 52,193
Creditors Due Within One Year 2012-10-31 £ 66,845
Creditors Due Within One Year 2012-10-31 £ 66,845
Creditors Due Within One Year 2011-10-31 £ 74,959

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REGALEX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 4,589
Cash Bank In Hand 2012-10-31 £ 7,119
Cash Bank In Hand 2012-10-31 £ 7,119
Current Assets 2013-10-31 £ 22,743
Current Assets 2012-10-31 £ 39,917
Current Assets 2012-10-31 £ 39,917
Current Assets 2011-10-31 £ 21,940
Debtors 2013-10-31 £ 10,354
Debtors 2012-10-31 £ 13,548
Debtors 2012-10-31 £ 13,548
Debtors 2011-10-31 £ 17,023
Secured Debts 2013-10-31 £ 25,862
Secured Debts 2012-10-31 £ 30,000
Secured Debts 2012-10-31 £ 30,000
Secured Debts 2011-10-31 £ 38,631
Shareholder Funds 2013-10-31 £ 150,968
Shareholder Funds 2012-10-31 £ 149,977
Shareholder Funds 2012-10-31 £ 149,977
Shareholder Funds 2011-10-31 £ 148,859
Stocks Inventory 2013-10-31 £ 7,800
Stocks Inventory 2012-10-31 £ 19,250
Stocks Inventory 2012-10-31 £ 19,250
Stocks Inventory 2011-10-31 £ 4,250
Tangible Fixed Assets 2013-10-31 £ 201,280
Tangible Fixed Assets 2012-10-31 £ 201,905
Tangible Fixed Assets 2012-10-31 £ 201,905
Tangible Fixed Assets 2011-10-31 £ 201,878

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REGALEX LIMITED registering or being granted any patents
Domain Names

REGALEX LIMITED owns 1 domain names.

regalex.co.uk  

Trademarks
We have not found any records of REGALEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGALEX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as REGALEX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REGALEX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGALEX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REGALEX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3