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

REGALSPIRE LIMITED

IPD SUITE 1 MARCUS HOUSE PARK HALL BUSINESS VILLAGE, PARK HALL ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST3 5XA,
Company Registration Number
02751854
Private Limited Company
Liquidation

Company Overview

About Regalspire Ltd
REGALSPIRE LIMITED was founded on 1992-09-30 and has its registered office in Stoke On Trent. The organisation's status is listed as "Liquidation". Regalspire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
REGALSPIRE LIMITED
 
Legal Registered Office
IPD SUITE 1 MARCUS HOUSE PARK HALL BUSINESS VILLAGE
PARK HALL ROAD
STOKE ON TRENT
STAFFORDSHIRE
ST3 5XA
Other companies in ST3
 
Telephone01782 335988
 
Filing Information
Company Number 02751854
Company ID Number 02751854
Date formed 1992-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2012
Account next due 31/12/2013
Latest return 30/09/2012
Return next due 28/10/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 12:25:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGALSPIRE 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.

Company Officers of REGALSPIRE LIMITED

Current Directors
Officer Role Date Appointed
CAROL YVONNE ASTBURY
Company Secretary 1993-03-19
TERENCE JAMES BEARD
Director 1993-03-19
MICHAEL WILLIAM WAREHAM
Director 1993-03-19
SIMON WILLIAM WAREHAM
Director 2003-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY MALCOLM AMISON
Director 1993-03-19 2001-06-17
JEAN BEARD
Company Secretary 1992-09-30 1993-03-19
BARBARA AMISON
Director 1992-09-30 1993-03-19
JEAN BEARD
Director 1992-09-30 1993-03-19
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-09-30 1992-10-02
LONDON LAW SERVICES LIMITED
Nominated Director 1992-09-30 1992-10-02
CAROL YVONNE ASTBURY
Company Secretary 1992-10-02 1992-09-30
GEOFFREY MALCOLM AMISON
Director 1992-10-02 1992-09-30
TERENCE JAMES BEARD
Director 1992-10-02 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL YVONNE ASTBURY FENTON PORTABLE BUILDINGS LTD. Company Secretary 1993-03-17 CURRENT 1993-03-17 Active
MICHAEL WILLIAM WAREHAM MIDLANDS STEEL FABRICATIONS LIMITED Director 2014-01-29 CURRENT 2013-03-27 Active - Proposal to Strike off
MICHAEL WILLIAM WAREHAM FENTON PORTABLE BUILDINGS LTD. Director 2004-01-31 CURRENT 1993-03-17 Active
SIMON WILLIAM WAREHAM 2 BECAME 4 UK LIMITED Director 2008-05-22 CURRENT 2008-05-22 Dissolved 2014-03-04

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
2014-05-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2014
2013-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2013 FROM REGALSPIRE LIMITED ORMONDE STREET FENTON STOKE ON TRENT STAFFORDSHIRE ST4 3RR UNITED KINGDOM
2013-04-164.20STATEMENT OF AFFAIRS/4.19
2013-04-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-10-16LATEST SOC16/10/12 STATEMENT OF CAPITAL;GBP 8
2012-10-16AR0130/09/12 FULL LIST
2012-10-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-10AR0130/09/11 FULL LIST
2010-11-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-05AR0130/09/10 FULL LIST
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM ORMONDE ST FENTON STOKE ON TRENT STAFFS ST4 3NP
2009-11-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-07AR0130/09/09 FULL LIST
2008-12-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-03363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-16363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2006-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-11363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-01363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-07363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-22288aNEW DIRECTOR APPOINTED
2003-10-21363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-08363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-3088(2)RAD 31/10/01--------- £ SI 6@1=6 £ IC 2/8
2001-10-19363(288)DIRECTOR RESIGNED
2001-10-19363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-30363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-03-27363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-09363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1998-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-21AUDAUDITOR'S RESIGNATION
1997-10-15ELRESS366A DISP HOLDING AGM 29/09/97
1997-10-15ELRESS252 DISP LAYING ACC 29/09/97
1997-10-15363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-10-15ELRESS386 DISP APP AUDS 29/09/97
1997-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-25363sRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-04-04363sRETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS
1996-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-08363sRETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS
1994-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1994-06-05SRES03EXEMPTION FROM APPOINTING AUDITORS 29/07/93
1994-02-2088(2)RAD 30/09/92--------- £ SI 98@1
1993-12-20363sRETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS
1993-06-07287REGISTERED OFFICE CHANGED ON 07/06/93 FROM: BISHOPS CHAMBERS GITANA STREET HANLEY STOKE ON TRENT STAFFS ST1 1DT
1993-06-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1993-06-07288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-06-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-03-23395PARTICULARS OF MORTGAGE/CHARGE
1992-12-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1013082 Active Licenced property: FENTON ORMONDE STREET STOKE-ON-TRENT GB ST4 3RR. Correspondance address: ORMONDE STREET STOKE-ON-TRENT GB ST4 3RR

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
Notice of Intended Dividends2014-09-03
Resolutions for Winding-up2013-04-10
Appointment of Liquidators2013-04-10
Fines / Sanctions
No fines or sanctions have been issued against REGALSPIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1993-03-19 Satisfied PRIM ENGINEERING (STOKE ON TRENT) LIMITED
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31

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 REGALSPIRE LIMITED

Intangible Assets
Patents
We have not found any records of REGALSPIRE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of REGALSPIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGALSPIRE 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as REGALSPIRE LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where REGALSPIRE 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyREGALSPIRE LIMITEDEvent Date2013-04-03
At a General Meeting of the Members of the above-named Company, duly convened and held at The Borough Arms Hotel, King Street, Newcastle under Lyme ST5 1HX on 3 April 2013 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily under Legislation section: section 84(1)(b) of The Legislation: Insolvency Act 1986 . That Martin Williamson (IP No 9222) of ipd , Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent ST3 5XA be and is hereby appointed liquidator of the Company for the purpose of its winding up. Michael William Wareham , Chairman : 3 April 2013
 
Initiating party Event TypeAppointment of Liquidators
Defending partyREGALSPIRE LIMITEDEvent Date2013-04-03
Martin Williamson , ipd , Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent . :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyREGALSPIRE LIMITEDEvent Date2013-04-03
Martin Williamson was appointed Liquidator of the above company on 3 April 2013 . Notice is hereby given that the Creditors of the above-named company, which is being wound up voluntarily, are required, on or before 30 September 2014 , to send in full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned, Martin Williamson of ipd, Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent ST3 5XA, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. It is intended that a First and Final Dividend will be declared within 2 months from 30 September 2014. Any Creditor requiring further information may also contact Martin Williamson (IP No 9222 ) at ipd , Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent ST3 5XA , telephone 01782 594344 , email mw@ipd-uk.com .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGALSPIRE 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 REGALSPIRE 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.