REGENCY HAMPERS LIMITED
TEWKESBURY

Hellopages » Gloucestershire » Tewkesbury » GL20 8GY

Company number 04246038
Status Active
Incorporation Date 4 July 2001
Company Type Private Limited Company
Address UNIT 2, NORTHWAY LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8GY
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Appointment of Catherine Perkin as a secretary on 27 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of REGENCY HAMPERS LIMITED are www.regencyhampers.co.uk, and www.regency-hampers.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and three months. The distance to to Cheltenham Spa Rail Station is 7.2 miles; to Pershore Rail Station is 9.2 miles; to Gloucester Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regency Hampers Limited is a Private Limited Company. The company registration number is 04246038. Regency Hampers Limited has been working since 04 July 2001. The present status of the company is Active. The registered address of Regency Hampers Limited is Unit 2 Northway Lane Tewkesbury Gloucestershire Gl20 8gy. The company`s financial liabilities are £700.35k. It is £164.1k against last year. The cash in hand is £598.79k. It is £40.86k against last year. And the total assets are £1043.96k, which is £123.78k against last year. PERKIN, Catherine is a Secretary of the company. PERKIN, Susan is a Secretary of the company. PERKIN, Daniel is a Director of the company. PERKIN, Jenny is a Director of the company. PERKIN, Neil Edward is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary HAYES, Dorothy Anne has been resigned. Secretary PERKIN, Susan has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director PERKIN, Susan has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


regency hampers Key Finiance

LIABILITIES £700.35k
+30%
CASH £598.79k
+7%
TOTAL ASSETS £1043.96k
+13%
All Financial Figures

Current Directors

Secretary
PERKIN, Catherine
Appointed Date: 27 July 2016

Secretary
PERKIN, Susan
Appointed Date: 01 August 2014

Director
PERKIN, Daniel
Appointed Date: 01 August 2014
51 years old

Director
PERKIN, Jenny
Appointed Date: 22 March 2016
48 years old

Director
PERKIN, Neil Edward
Appointed Date: 10 February 2003
48 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 04 July 2001
Appointed Date: 04 July 2001

Secretary
HAYES, Dorothy Anne
Resigned: 31 July 2005
Appointed Date: 04 July 2001

Secretary
PERKIN, Susan
Resigned: 30 April 2013
Appointed Date: 01 August 2005

Nominee Director
AR NOMINEES LIMITED
Resigned: 04 July 2001
Appointed Date: 04 July 2001

Director
PERKIN, Susan
Resigned: 30 April 2013
Appointed Date: 04 July 2001
74 years old

Persons With Significant Control

Mr Neil Edward Perkin
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

REGENCY HAMPERS LIMITED Events

12 Aug 2016
Confirmation statement made on 4 July 2016 with updates
02 Aug 2016
Appointment of Catherine Perkin as a secretary on 27 July 2016
20 Jun 2016
Total exemption small company accounts made up to 31 July 2015
08 Apr 2016
Particulars of variation of rights attached to shares
08 Apr 2016
Change of share class name or designation
...
... and 45 more events
08 Aug 2001
Secretary resigned
08 Aug 2001
Registered office changed on 08/08/01 from: 12-14 saint marys street newport shropshire TF10 7AB
08 Aug 2001
New secretary appointed
08 Aug 2001
New director appointed
04 Jul 2001
Incorporation