Company number 02157170
Status Active
Incorporation Date 26 August 1987
Company Type Private Limited Company
Address REGENT HOUSE, DOCKFIELD ROAD, SHIPLEY, WEST YORKSHIRE, BD17 7SF
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc
Since the company registration one hundred and twenty events have happened. The last three records are Termination of appointment of Karen Jean England as a director on 16 November 2016; Termination of appointment of Karen Jean England as a secretary on 16 November 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of REGENT ENVELOPES LIMITED are www.regentenvelopes.co.uk, and www.regent-envelopes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Bingley Rail Station is 2.9 miles; to Bradford Interchange Rail Station is 3.2 miles; to Crossflatts Rail Station is 3.4 miles; to Burley-in-Wharfedale Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regent Envelopes Limited is a Private Limited Company.
The company registration number is 02157170. Regent Envelopes Limited has been working since 26 August 1987.
The present status of the company is Active. The registered address of Regent Envelopes Limited is Regent House Dockfield Road Shipley West Yorkshire Bd17 7sf. . CRANKSHAW, Andrew Ernest is a Director of the company. REGAN, David Mark is a Director of the company. Secretary BEST, Charles Leslie Mark has been resigned. Secretary ENGLAND, Karen Jean has been resigned. Secretary SNOWDEN, David James has been resigned. Director BEST, Charles Leslie Mark has been resigned. Director DAY, Paul Michael Charles has been resigned. Director DRIVER, John Graham has been resigned. Director ELLIS, Robert Michael has been resigned. Director ENGLAND, Karen Jean has been resigned. Director RAE, Peter John has been resigned. Director SMITH, Duncan has been resigned. Director WARD, Steven has been resigned. The company operates in "Manufacture of paper stationery".
Current Directors
Resigned Directors
Director
RAE, Peter John
Resigned: 25 July 2007
Appointed Date: 03 July 1998
72 years old
Director
SMITH, Duncan
Resigned: 13 April 2010
Appointed Date: 28 January 2000
82 years old
Director
WARD, Steven
Resigned: 01 February 2000
Appointed Date: 28 January 2000
77 years old
Persons With Significant Control
Mr David Mark Regan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more
Mrs Karen Jean England
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control
REGENT ENVELOPES LIMITED Events
28 Nov 2016
Termination of appointment of Karen Jean England as a director on 16 November 2016
28 Nov 2016
Termination of appointment of Karen Jean England as a secretary on 16 November 2016
26 Oct 2016
Confirmation statement made on 30 September 2016 with updates
11 Jul 2016
Registration of charge 021571700011, created on 11 July 2016
11 Jul 2016
Registration of charge 021571700012, created on 11 July 2016
...
... and 110 more events
27 Oct 1987
Secretary resigned;new secretary appointed
27 Oct 1987
Director resigned;new director appointed
27 Oct 1987
Registered office changed on 27/10/87 from: 2 baches st london N1 6UB
27 Oct 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
26 Aug 1987
Incorporation
11 July 2016
Charge code 0215 7170 0013
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Hornbuckle Mitchell Trustees Limited and David Mark Regan as Trustees of the Regent Group Directors Pension Scheme
Description: All intellectual property rights…
11 July 2016
Charge code 0215 7170 0012
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Party Art Limited
Description: All intellectual property rights…
11 July 2016
Charge code 0215 7170 0011
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: David Mark Regan
Description: All intellectual property rights (as defined in the…
5 July 2012
Composite guarantee and debenture
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Hornbuckle Mitchell Trustees Limited and David Mark Regan as Trustees of the Regent Group Directors Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
18 May 2012
Mortgage
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: David Mark Regan
Description: All the company fixtures and fittings, motor vehicles and…
5 April 2012
Debenture
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 December 2009
Mortgage
Delivered: 19 December 2009
Status: Satisfied
on 8 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Sysco travelling head blank cutting press F70845 a 1999…
7 December 2009
All assets debenture and guarantee
Delivered: 15 December 2009
Status: Satisfied
on 26 May 2012
Persons entitled: Credit Agricole Commercial Finance (Eurofactor (UK) Limited)
Description: All assets of the company by way of a first fixed and…
8 June 2006
Chattel mortgage
Delivered: 13 June 2006
Status: Satisfied
on 2 June 2012
Persons entitled: Euro Sales Finance PLC
Description: Bobst sp 1420E auto platen machine serial number 551103…
26 May 2000
Debenture
Delivered: 9 June 2000
Status: Satisfied
on 26 May 2012
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
24 December 1998
Debenture
Delivered: 31 December 1998
Status: Satisfied
on 26 May 2012
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
10 September 1997
Fixed charge on discounted debts and a floating charge on the receipts of other debts
Delivered: 12 September 1997
Status: Satisfied
on 26 May 2012
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed equitable charge (I) all debts the subject of an…
9 August 1991
Single debenture
Delivered: 16 August 1991
Status: Satisfied
on 29 April 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…