About

Registered Number: 04557422
Date of Incorporation: 09/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ,

 

Based in Northampton, Regent Park Energy Ltd was registered on 09 October 2002, it's status at Companies House is "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIARD JR, George Peter 01 December 2003 11 January 2012 1
GIARD JR, George Peter 09 October 2002 11 August 2003 1
Secretary Name Appointed Resigned Total Appointments
LONG, Jacqueline 03 May 2018 - 1
GOALBY, Stephen Vincent 26 April 2012 20 September 2016 1
PORTER, Richard Allen 09 October 2002 11 August 2003 1

Filing History

Document Type Date
MR04 - N/A 03 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 11 October 2019
AP01 - Appointment of director 26 April 2019
TM01 - Termination of appointment of director 15 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 22 October 2018
MR04 - N/A 30 August 2018
MR04 - N/A 30 August 2018
MR01 - N/A 21 August 2018
MR04 - N/A 18 July 2018
MR04 - N/A 18 July 2018
MR04 - N/A 17 July 2018
MR04 - N/A 17 July 2018
PSC05 - N/A 29 May 2018
PSC05 - N/A 29 May 2018
RESOLUTIONS - N/A 24 May 2018
AD01 - Change of registered office address 18 May 2018
AP03 - Appointment of secretary 11 May 2018
MR01 - N/A 11 May 2018
MR05 - N/A 27 April 2018
MR05 - N/A 27 April 2018
MR05 - N/A 27 April 2018
MR05 - N/A 27 April 2018
MR05 - N/A 27 April 2018
MR05 - N/A 27 April 2018
AP01 - Appointment of director 25 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
AP01 - Appointment of director 20 April 2018
AP01 - Appointment of director 20 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 18 October 2017
AA01 - Change of accounting reference date 06 September 2017
MR01 - N/A 24 July 2017
MR01 - N/A 07 June 2017
AUD - Auditor's letter of resignation 26 April 2017
CS01 - N/A 18 October 2016
TM02 - Termination of appointment of secretary 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
MR05 - N/A 22 September 2016
MR05 - N/A 22 September 2016
AA - Annual Accounts 19 July 2016
AP01 - Appointment of director 07 June 2016
TM01 - Termination of appointment of director 10 May 2016
AP01 - Appointment of director 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 21 October 2015
AP01 - Appointment of director 05 November 2014
TM01 - Termination of appointment of director 03 November 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 29 August 2014
MR01 - N/A 25 July 2014
MR05 - N/A 25 June 2014
AA - Annual Accounts 31 December 2013
AA01 - Change of accounting reference date 19 December 2013
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 30 October 2013
AP01 - Appointment of director 16 September 2013
AA01 - Change of accounting reference date 16 September 2013
AUD - Auditor's letter of resignation 03 June 2013
AUD - Auditor's letter of resignation 03 June 2013
AR01 - Annual Return 30 October 2012
AP01 - Appointment of director 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
CERTNM - Change of name certificate 10 May 2012
AD01 - Change of registered office address 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
AP03 - Appointment of secretary 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
AP01 - Appointment of director 09 May 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
AUD - Auditor's letter of resignation 08 May 2012
MG01 - Particulars of a mortgage or charge 05 May 2012
RESOLUTIONS - N/A 26 April 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 April 2012
CAP-SS - N/A 26 April 2012
SH19 - Statement of capital 26 April 2012
AA - Annual Accounts 23 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2012
RESOLUTIONS - N/A 06 February 2012
CC04 - Statement of companies objects 06 February 2012
TM01 - Termination of appointment of director 19 January 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 06 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2011
SH01 - Return of Allotment of shares 10 May 2011
RESOLUTIONS - N/A 09 May 2011
RESOLUTIONS - N/A 09 May 2011
RESOLUTIONS - N/A 09 May 2011
AR01 - Annual Return 05 January 2011
SH01 - Return of Allotment of shares 09 September 2010
SH01 - Return of Allotment of shares 09 September 2010
SH01 - Return of Allotment of shares 10 June 2010
SH01 - Return of Allotment of shares 07 June 2010
SH01 - Return of Allotment of shares 07 June 2010
SH01 - Return of Allotment of shares 07 June 2010
AA - Annual Accounts 24 May 2010
AA - Annual Accounts 19 May 2010
SH01 - Return of Allotment of shares 29 March 2010
SH01 - Return of Allotment of shares 23 March 2010
SH01 - Return of Allotment of shares 23 March 2010
AR01 - Annual Return 08 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 07 October 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
363a - Annual Return 20 October 2008
395 - Particulars of a mortgage or charge 18 July 2008
395 - Particulars of a mortgage or charge 05 June 2008
AA - Annual Accounts 01 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2008
RESOLUTIONS - N/A 16 April 2008
RESOLUTIONS - N/A 16 April 2008
RESOLUTIONS - N/A 16 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
395 - Particulars of a mortgage or charge 07 April 2008
395 - Particulars of a mortgage or charge 07 April 2008
395 - Particulars of a mortgage or charge 20 March 2008
395 - Particulars of a mortgage or charge 12 March 2008
123 - Notice of increase in nominal capital 11 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 March 2008
RESOLUTIONS - N/A 07 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 March 2008
123 - Notice of increase in nominal capital 07 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 2008
363a - Annual Return 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
395 - Particulars of a mortgage or charge 13 November 2007
395 - Particulars of a mortgage or charge 13 November 2007
395 - Particulars of a mortgage or charge 13 October 2007
AA - Annual Accounts 28 September 2007
395 - Particulars of a mortgage or charge 02 August 2007
395 - Particulars of a mortgage or charge 18 April 2007
395 - Particulars of a mortgage or charge 18 April 2007
395 - Particulars of a mortgage or charge 18 April 2007
395 - Particulars of a mortgage or charge 18 April 2007
395 - Particulars of a mortgage or charge 18 April 2007
395 - Particulars of a mortgage or charge 18 April 2007
395 - Particulars of a mortgage or charge 18 April 2007
363a - Annual Return 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
395 - Particulars of a mortgage or charge 15 November 2006
AA - Annual Accounts 23 October 2006
395 - Particulars of a mortgage or charge 19 April 2006
395 - Particulars of a mortgage or charge 10 March 2006
395 - Particulars of a mortgage or charge 30 December 2005
395 - Particulars of a mortgage or charge 07 December 2005
395 - Particulars of a mortgage or charge 07 December 2005
395 - Particulars of a mortgage or charge 07 December 2005
395 - Particulars of a mortgage or charge 23 November 2005
363a - Annual Return 27 October 2005
AA - Annual Accounts 07 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2005
AA - Annual Accounts 13 December 2004
288c - Notice of change of directors or secretaries or in their particulars 20 October 2004
363a - Annual Return 19 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 July 2004
RESOLUTIONS - N/A 15 April 2004
RESOLUTIONS - N/A 15 April 2004
RESOLUTIONS - N/A 15 April 2004
RESOLUTIONS - N/A 15 April 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
395 - Particulars of a mortgage or charge 28 November 2003
363a - Annual Return 29 October 2003
287 - Change in situation or address of Registered Office 21 October 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
RESOLUTIONS - N/A 05 September 2003
RESOLUTIONS - N/A 05 September 2003
RESOLUTIONS - N/A 05 September 2003
RESOLUTIONS - N/A 05 September 2003
RESOLUTIONS - N/A 05 September 2003
RESOLUTIONS - N/A 05 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2003
123 - Notice of increase in nominal capital 05 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 2003
123 - Notice of increase in nominal capital 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
225 - Change of Accounting Reference Date 05 September 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
287 - Change in situation or address of Registered Office 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2018 Outstanding

N/A

A registered charge 10 May 2018 Fully Satisfied

N/A

A registered charge 06 June 2017 Fully Satisfied

N/A

A registered charge 21 July 2014 Fully Satisfied

N/A

Debenture 26 April 2012 Fully Satisfied

N/A

Mortgage 26 April 2012 Fully Satisfied

N/A

Mortgage 26 April 2012 Fully Satisfied

N/A

Mortgage 26 April 2012 Fully Satisfied

N/A

Legal charge 15 July 2008 Fully Satisfied

N/A

Legal charge 04 June 2008 Fully Satisfied

N/A

Charge and assignment by way of security of pedls 03 April 2008 Fully Satisfied

N/A

General debenture 03 April 2008 Fully Satisfied

N/A

Chattel mortgage 18 March 2008 Fully Satisfied

N/A

Floating charge 10 March 2008 Fully Satisfied

N/A

Chatttel mortgage 12 November 2007 Fully Satisfied

N/A

Legal charge 12 November 2007 Fully Satisfied

N/A

Chattel mortgage 12 October 2007 Fully Satisfied

N/A

Legal charge 01 August 2007 Fully Satisfied

N/A

Chattel mortgage 16 April 2007 Fully Satisfied

N/A

Chattel mortgage 16 April 2007 Fully Satisfied

N/A

Chattel mortgage 16 April 2007 Fully Satisfied

N/A

Chattel mortgage 16 April 2007 Fully Satisfied

N/A

Chattel mortgage 16 April 2007 Fully Satisfied

N/A

Charge and assignment 16 April 2007 Fully Satisfied

N/A

Debenture 16 April 2007 Fully Satisfied

N/A

Debenture 09 November 2006 Fully Satisfied

N/A

Chattel mortgage 07 April 2006 Fully Satisfied

N/A

Chattel mortgage 28 February 2006 Fully Satisfied

N/A

Chattel mortgage 28 December 2005 Fully Satisfied

N/A

Debenture 01 December 2005 Fully Satisfied

N/A

Charge and assignment by way of security of pedls 01 December 2005 Fully Satisfied

N/A

Chattel mortgage 01 December 2005 Fully Satisfied

N/A

Charge of deposit 18 November 2005 Outstanding

N/A

Charge of deposit 17 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.