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

REGAL CROWN LOGISTICS LIMITED

3 KELVIN CLOSE, BIRCHWOOD, WARRINGTON, WA3 7PB,
Company Registration Number
02787889
Private Limited Company
Active

Company Overview

About Regal Crown Logistics Ltd
REGAL CROWN LOGISTICS LIMITED was founded on 1993-02-08 and has its registered office in Warrington. The organisation's status is listed as "Active". Regal Crown Logistics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
REGAL CROWN LOGISTICS LIMITED
 
Legal Registered Office
3 KELVIN CLOSE
BIRCHWOOD
WARRINGTON
WA3 7PB
Other companies in WA3
 
Previous Names
AIRLINK CARGO SERVICES LIMITED28/01/2005
Filing Information
Company Number 02787889
Company ID Number 02787889
Date formed 1993-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB603576351  
Last Datalog update: 2024-02-05 13:21:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGAL CROWN LOGISTICS 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 REGAL CROWN LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
PAUL CROSSLEY
Company Secretary 2002-08-09
PAUL CROSSLEY
Director 2007-01-29
ROY EDWARD CROSSLEY
Director 2018-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROY EDWARD CROSSLEY
Director 1993-02-08 2015-04-01
DOREEN MARY CROSSLEY
Company Secretary 1994-01-06 2002-08-09
LINDA CROSSLEY
Company Secretary 1993-02-08 1994-01-06
CCS SECRETARIES LIMITED
Nominated Secretary 1993-02-08 1993-02-08
CCS DIRECTORS LIMITED
Nominated Director 1993-02-08 1993-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CROSSLEY REGAL CROWN PACIFIC LINES LIMITED Company Secretary 2002-08-09 CURRENT 1995-12-21 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
2024-01-30CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-05-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-05-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-05-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-03-14Unaudited abridged accounts made up to 2022-03-31
2023-01-30CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-11-02SH19Statement of capital on 2021-11-02 GBP 100
2021-11-02SH20Statement by Directors
2021-11-02CAP-SSSolvency Statement dated 01/10/21
2021-11-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution adoption of articles
2021-10-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/21 FROM 8 Eastway Sale Cheshire M33 4DX
2021-04-15AAFULL ACCOUNTS MADE UP TO 30/03/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-30AAFULL ACCOUNTS MADE UP TO 30/03/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-24AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-05-08AA01Previous accounting period extended from 27/02/19 TO 31/03/19
2019-01-25AAFULL ACCOUNTS MADE UP TO 28/02/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-09CH01Director's details changed for Paul Crossley on 2007-01-29
2018-11-23AA01Previous accounting period shortened from 28/02/18 TO 27/02/18
2018-05-10AP01DIRECTOR APPOINTED MR ROY EDWARD CROSSLEY
2018-05-10AP01DIRECTOR APPOINTED MR ROY EDWARD CROSSLEY
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 3500100
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-22CH01Director's details changed for Paul Crossley on 2018-01-08
2017-07-19AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 3500100
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-03-08CH03SECRETARY'S DETAILS CHNAGED FOR PAUL CROSSLEY on 2016-12-06
2016-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/16 FROM Unit 3 Kelvin Close Birchwood Warrington WA3 7PB
2016-12-23AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-12-23CH01Director's details changed for Paul Crossley on 2016-12-06
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 3500100
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-13AR0102/11/15 ANNUAL RETURN FULL LIST
2016-01-13CH01Director's details changed for Paul Crossley on 2016-01-01
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROY EDWARD CROSSLEY
2016-01-13CH03SECRETARY'S DETAILS CHNAGED FOR PAUL CROSSLEY on 2016-01-01
2016-01-10AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/15 FROM 3 Kelvin Close Science Park North Warrington WA3 7WF
2015-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 3500100
2014-11-10AR0102/11/14 ANNUAL RETURN FULL LIST
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/14 FROM 9 Church Road Lymm Cheshire WA13 0QG
2014-04-21LATEST SOC21/04/14 STATEMENT OF CAPITAL;GBP 3500100
2014-04-21AR0108/02/14 ANNUAL RETURN FULL LIST
2013-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2013-07-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-30RES01ADOPT ARTICLES 30/07/13
2013-07-30SH0127/06/13 STATEMENT OF CAPITAL GBP 3500100.00
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/13 FROM Mere House Brook Street Knutsford Cheshire WA16 8GP
2013-04-04AR0108/02/13 FULL LIST
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CROSSLEY / 01/02/2013
2012-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-09-04MEM/ARTSARTICLES OF ASSOCIATION
2012-09-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-04RES01ALTER ARTICLES 17/08/2012
2012-09-04SH0117/08/12 STATEMENT OF CAPITAL GBP 1500000
2012-09-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 8 WINMARLEIGH ST WARRINGTON CHESHIRE WA1 1JW
2012-03-29AR0108/02/12 FULL LIST
2011-12-01AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-23AR0108/02/11 FULL LIST
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-12AR0108/02/10 FULL LIST
2009-11-06AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-03-06363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-02-26363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-02-16288aNEW DIRECTOR APPOINTED
2006-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-02-20363aRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-04363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2005-01-28CERTNMCOMPANY NAME CHANGED AIRLINK CARGO SERVICES LIMITED CERTIFICATE ISSUED ON 28/01/05
2004-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-19363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-07-23395PARTICULARS OF MORTGAGE/CHARGE
2003-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-17363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-08-27288bSECRETARY RESIGNED
2002-08-27288aNEW SECRETARY APPOINTED
2002-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-12363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-12-31288cDIRECTOR'S PARTICULARS CHANGED
2001-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-02-16363sRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2000-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-15363sRETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS
1999-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-21363sRETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS
1998-12-18395PARTICULARS OF MORTGAGE/CHARGE
1998-09-14395PARTICULARS OF MORTGAGE/CHARGE
1998-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-02-10363sRETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS
1998-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-15395PARTICULARS OF MORTGAGE/CHARGE
1997-11-11395PARTICULARS OF MORTGAGE/CHARGE
1997-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-02-03363sRETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS
1996-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-02-05363sRETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS
1995-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-03-23363sRETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS
1994-11-21395PARTICULARS OF MORTGAGE/CHARGE
1994-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REGAL CROWN LOGISTICS 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 REGAL CROWN LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-07-23 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1998-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1998-09-14 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1997-12-15 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEPOSIT AGREEMENT 1994-11-15 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1994-07-25 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1994-07-25 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY 1993-11-29 Satisfied LLOYDS BANK PLC
COUNTER-INDEMNITY AND CHARGE ON DEPOSIT 1993-06-07 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY AND CHARGE 1993-03-29 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2018-02-28

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 REGAL CROWN LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of REGAL CROWN LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGAL CROWN LOGISTICS LIMITED
Trademarks
We have not found any records of REGAL CROWN LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGAL CROWN LOGISTICS 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 (96090 - Other service activities n.e.c.) as REGAL CROWN LOGISTICS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
Business rates information was found for REGAL CROWN LOGISTICS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
KELVIN CLOSE BIRCHWOOD WARRINGTON WA3 7WF 99,500

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.

Import/Export of Goods
Goods imported/exported by REGAL CROWN LOGISTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0085287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2018-07-0085287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2018-07-0094033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2018-07-0094033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGAL CROWN LOGISTICS 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 REGAL CROWN LOGISTICS 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.