About

Registered Number: 04216413
Date of Incorporation: 14/05/2001 (23 years ago)
Company Status: Active
Registered Address: Unit 2 Bennetts Lane, Widnes, Cheshire, WA8 0GW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.