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

REGALLIEN LIMITED

REGAL TANKS BENACRE ROAD, ELLOUGH, BECCLES, SUFFOLK, NR34 7XD,
Company Registration Number
01968032
Private Limited Company
Active

Company Overview

About Regallien Ltd
REGALLIEN LIMITED was founded on 1985-12-03 and has its registered office in Beccles. The organisation's status is listed as "Active". Regallien Limited is a Private Limited Company registered in 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
REGALLIEN LIMITED
 
Legal Registered Office
REGAL TANKS BENACRE ROAD
ELLOUGH
BECCLES
SUFFOLK
NR34 7XD
Other companies in NR34
 
Filing Information
Company Number 01968032
Company ID Number 01968032
Date formed 1985-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB496877757  
Last Datalog update: 2023-11-06 09:34:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGALLIEN 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 REGALLIEN LIMITED
The following companies were found which have the same name as REGALLIEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REGALLIEN PROPERTIES LIMITED BENACRE ROAD ELLOUGH BECCLES SUFFOLK NR34 7XD Active Company formed on the 2016-08-31

Company Officers of REGALLIEN LIMITED

Current Directors
Officer Role Date Appointed
NEIL PATRICK ALGER
Company Secretary 2011-01-25
DAVID LEWIS ALGER
Director 1991-09-20
JANE SALLY ALGER
Director 2012-09-18
NEIL PATRICK ALGER
Director 1991-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
TANIA LOUISE UNDERWOOD
Company Secretary 1991-09-20 2011-01-25
TANIA LOUISE UNDERWOOD
Director 1991-09-20 2011-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL PATRICK ALGER REGAL TANKS (SALES) LIMITED Director 2011-11-30 CURRENT 2009-09-15 Active

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
2023-10-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2022-11-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-09-29AD03Registers moved to registered inspection location of 1st Floor Woburn House 84 st Benedicts Street Norwich NR2 4AB
2021-09-29AD02Register inspection address changed to 1st Floor Woburn House 84 st Benedicts Street Norwich NR2 4AB
2021-01-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30RP04CS01
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-06-19RES12Resolution of varying share rights or name
2019-06-18SH08Change of share class name or designation
2019-06-18SH10Particulars of variation of rights attached to shares
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS ALGER
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2017-10-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 76
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 76
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 76
2015-10-16AR0120/09/15 ANNUAL RETURN FULL LIST
2015-07-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SALLY ALGER / 20/03/2015
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATRICK ALGER / 20/03/2015
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS ALGER / 20/03/2015
2015-03-20CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL PATRICK ALGER on 2015-03-20
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 76
2014-10-03AR0120/09/14 ANNUAL RETURN FULL LIST
2014-10-03CH01Director's details changed for Mrs Jane Sally Alger on 2014-09-01
2014-07-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 76
2013-09-27AR0120/09/13 ANNUAL RETURN FULL LIST
2013-06-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12AR0120/09/12 ANNUAL RETURN FULL LIST
2012-09-18AP01DIRECTOR APPOINTED MRS JANE SALLY ALGER
2012-07-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-23AR0120/09/11 ANNUAL RETURN FULL LIST
2011-07-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-25AP03Appointment of Mr Neil Patrick Alger as company secretary
2011-03-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY TANIA UNDERWOOD
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR TANIA UNDERWOOD
2011-03-15SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-26RES01ALTER ARTICLES 25/01/2011
2010-10-18AR0120/09/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATRICK ALGER / 01/10/2009
2010-08-18AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-19AR0120/09/09 FULL LIST
2009-10-08AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-27287REGISTERED OFFICE CHANGED ON 27/10/2008 FROM UNIT 1B ELLOUGH ROAD INDUSTRIAL ESTATE BECCLES SUFFOLK NR34 7TD
2008-10-17363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-08-19AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-01363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-11-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-25363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-09-29363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-27363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-05363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-09-17363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-27363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-11-16363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-10-22363sRETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS
1999-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-12363sRETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS
1998-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-20363sRETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS
1997-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-17363sRETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS
1996-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-05287REGISTERED OFFICE CHANGED ON 05/07/96 FROM: 273 VICTORIA ROAD LOWESTOFT NR33 9LR
1995-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-25363sRETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS
1995-01-30363sRETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS
1994-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-12-13AUDAUDITOR'S RESIGNATION
1993-10-08363sRETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS
1993-10-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-10-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-10-05AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-01-17AUDAUDITOR'S RESIGNATION
1993-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-10-23363sRETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS
1992-10-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-10-16288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-09-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment



Licences & Regulatory approval
We could not find any licences issued to REGALLIEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 REGALLIEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-08-25 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 64,972
Creditors Due After One Year 2012-03-31 £ 90,467
Creditors Due Within One Year 2013-03-31 £ 466,487
Creditors Due Within One Year 2012-03-31 £ 286,230
Provisions For Liabilities Charges 2013-03-31 £ 84,665
Provisions For Liabilities Charges 2012-03-31 £ 67,646

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 REGALLIEN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 167,337
Cash Bank In Hand 2012-03-31 £ 224,769
Current Assets 2013-03-31 £ 610,053
Current Assets 2012-03-31 £ 593,740
Debtors 2013-03-31 £ 295,335
Debtors 2012-03-31 £ 276,613
Shareholder Funds 2013-03-31 £ 1,060,976
Shareholder Funds 2012-03-31 £ 873,165
Stocks Inventory 2013-03-31 £ 147,381
Stocks Inventory 2012-03-31 £ 92,358
Tangible Fixed Assets 2013-03-31 £ 1,067,047
Tangible Fixed Assets 2012-03-31 £ 723,768

Debtors and other cash assets

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

REGALLIEN LIMITED owns 3 domain names.

euro-tank-hire.co.uk   eurotankhire.co.uk   eurotankrental.co.uk  

Trademarks

Trademark applications by REGALLIEN LIMITED

REGALLIEN LIMITED is the Original Applicant for the trademark WE'VE GOT YOU BUNDED ™ (UK00003049157) through the UKIPO on the 2014-03-29
Trademark class: Hire of storage tanks.
REGALLIEN LIMITED is the Original Applicant for the trademark REGAL TANKS ™ (UK00003049158) through the UKIPO on the 2014-03-29
Trademark class: Hire of storage tanks.
Income
Government Income
We have not found government income sources for REGALLIEN 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 (46690 - Wholesale of other machinery and equipment) as REGALLIEN LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for REGALLIEN LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Waveney District Council REGAL TANKS @ ELLOUGH PARK ELLOUGH BECCLES SUFFOLK NR34 7TG 45,75001.04.2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGALLIEN 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 REGALLIEN 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.