Company number 01731360
Status Active
Incorporation Date 13 June 1983
Company Type Private Limited Company
Address 7 REGENTS DRIVE, PRUDHOE, NORTHUMBERLAND, NE42 6PX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of REGENTMOOR LIMITED are www.regentmoor.co.uk, and www.regentmoor.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Prudhoe Rail Station is 1.1 miles; to Blaydon Rail Station is 5 miles; to Riding Mill Rail Station is 5.5 miles; to Newcastle Airport Metro is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regentmoor Limited is a Private Limited Company.
The company registration number is 01731360. Regentmoor Limited has been working since 13 June 1983.
The present status of the company is Active. The registered address of Regentmoor Limited is 7 Regents Drive Prudhoe Northumberland Ne42 6px. . GULLIFORD, Mark James is a Director of the company. WILSON, Derek Andrew is a Director of the company. Secretary ELLISON, Stephanie Joy has been resigned. Secretary FREUDENBERG, Richard Emil has been resigned. Director BRADLEY, Dorothy Ann has been resigned. Director BROWNLEE, Ian Colin has been resigned. Director COYNE, Andrew Thomas has been resigned. Director ELLISON, Stephanie Joy has been resigned. Director FREUDENBERG, Richard Emil has been resigned. Director KENT, William John has been resigned. Director WHITWORTH, Herbert Wilfred has been resigned. Director WHITWORTH, John has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Persons With Significant Control
Doncaster Pharamaceuticals Group Limited
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more
REGENTMOOR LIMITED Events
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
16 Dec 2015
Total exemption full accounts made up to 31 March 2015
22 Oct 2015
Satisfaction of charge 017313600003 in full
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
...
... and 105 more events
27 Jan 1987
Return made up to 24/04/86; full list of members
22 Dec 1986
Full accounts made up to 31 December 1984
22 Dec 1986
Full accounts made up to 31 December 1985
31 Jul 1984
Memorandum and Articles of Association
13 Jun 1983
Certificate of incorporation
18 October 2013
Charge code 0173 1360 0005
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
18 October 2013
Charge code 0173 1360 0004
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
18 October 2013
Charge code 0173 1360 0003
Delivered: 23 October 2013
Status: Satisfied
on 22 October 2015
Persons entitled: Mawdsleys Group Investments Limited
Description: Notification of addition to or amendment of charge…
23 July 2002
Debenture
Delivered: 30 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1985
Charge
Delivered: 18 December 1985
Status: Satisfied
on 7 October 2002
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the book & all other debts…