Regal Polythene Ltd was founded on 14 May 2001, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 6 directors listed as Crampton, Daniel, Alcock, Paul, Crampton, Daniel, Moorhead, Darren, Wood, Gary James, Horn, Alan Robertson for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALCOCK, Paul | 01 April 2014 | - | 1 |
CRAMPTON, Daniel | 01 April 2014 | - | 1 |
MOORHEAD, Darren | 01 April 2014 | - | 1 |
WOOD, Gary James | 01 April 2014 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAMPTON, Daniel | 23 January 2014 | - | 1 |
HORN, Alan Robertson | 22 May 2001 | 23 January 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 May 2020 | |
CH01 - Change of particulars for director | 20 May 2020 | |
CH01 - Change of particulars for director | 20 May 2020 | |
AA - Annual Accounts | 10 December 2019 | |
CS01 - N/A | 15 May 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CH03 - Change of particulars for secretary | 29 October 2018 | |
CS01 - N/A | 29 May 2018 | |
MR01 - N/A | 25 September 2017 | |
AA - Annual Accounts | 21 June 2017 | |
CS01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 28 July 2016 | |
AR01 - Annual Return | 17 May 2016 | |
AD01 - Change of registered office address | 05 May 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 26 January 2016 | |
AR01 - Annual Return | 18 December 2015 | |
AA - Annual Accounts | 10 December 2015 | |
MR01 - N/A | 08 December 2015 | |
AR01 - Annual Return | 24 June 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 28 January 2015 | |
AA - Annual Accounts | 14 October 2014 | |
MR01 - N/A | 05 June 2014 | |
AR01 - Annual Return | 02 June 2014 | |
AP01 - Appointment of director | 29 April 2014 | |
AP01 - Appointment of director | 29 April 2014 | |
AP01 - Appointment of director | 29 April 2014 | |
AP01 - Appointment of director | 29 April 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 February 2014 | |
AP03 - Appointment of secretary | 23 January 2014 | |
TM02 - Termination of appointment of secretary | 23 January 2014 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 30 May 2013 | |
AR01 - Annual Return | 18 June 2012 | |
CH01 - Change of particulars for director | 18 June 2012 | |
CH03 - Change of particulars for secretary | 18 June 2012 | |
AA - Annual Accounts | 12 June 2012 | |
AR01 - Annual Return | 04 July 2011 | |
AA - Annual Accounts | 15 June 2011 | |
SH01 - Return of Allotment of shares | 15 February 2011 | |
RESOLUTIONS - N/A | 03 February 2011 | |
AA - Annual Accounts | 31 August 2010 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
AA - Annual Accounts | 19 August 2009 | |
363a - Annual Return | 19 May 2009 | |
287 - Change in situation or address of Registered Office | 12 September 2008 | |
AA - Annual Accounts | 28 July 2008 | |
363s - Annual Return | 30 May 2008 | |
AA - Annual Accounts | 21 August 2007 | |
363s - Annual Return | 06 June 2007 | |
AA - Annual Accounts | 29 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2006 | |
363s - Annual Return | 07 June 2006 | |
395 - Particulars of a mortgage or charge | 06 January 2006 | |
AA - Annual Accounts | 17 August 2005 | |
363s - Annual Return | 23 May 2005 | |
AA - Annual Accounts | 12 November 2004 | |
363s - Annual Return | 21 May 2004 | |
AA - Annual Accounts | 20 January 2004 | |
363s - Annual Return | 22 May 2003 | |
395 - Particulars of a mortgage or charge | 22 May 2003 | |
363s - Annual Return | 31 May 2002 | |
AA - Annual Accounts | 29 May 2002 | |
287 - Change in situation or address of Registered Office | 07 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 2001 | |
288a - Notice of appointment of directors or secretaries | 25 May 2001 | |
288a - Notice of appointment of directors or secretaries | 25 May 2001 | |
225 - Change of Accounting Reference Date | 25 May 2001 | |
288b - Notice of resignation of directors or secretaries | 23 May 2001 | |
288b - Notice of resignation of directors or secretaries | 23 May 2001 | |
287 - Change in situation or address of Registered Office | 23 May 2001 | |
NEWINC - New incorporation documents | 14 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 September 2017 | Outstanding |
N/A |
A registered charge | 30 November 2015 | Outstanding |
N/A |
A registered charge | 30 May 2014 | Outstanding |
N/A |
Debenture | 05 January 2006 | Outstanding |
N/A |
Debenture | 15 May 2003 | Fully Satisfied |
N/A |