Regans (whitton) Limited SURREY


Founded in 1962, Regans (whitton), classified under reg no. 00726410 is an active company. Currently registered at 1 High Street GU2 4HP, Surrey the company has been in the business for 62 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

Currently there are 2 directors in the the firm, namely Jacqueline R. and Christine G.. In addition one secretary - Christine G. - is with the company. As of 14 June 2024, there were 4 ex directors - Stephen G., Carol M. and others listed below. There were no ex secretaries.

Regans (whitton) Limited Address / Contact

Office Address 1 High Street
Office Address2 Guildford
Town Surrey
Post code GU2 4HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00726410
Date of Incorporation Wed, 6th Jun 1962
Industry Unlicensed restaurants and cafes
End of financial Year 31st May
Company age 62 years old
Account next due date Thu, 29th Feb 2024 (106 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Jacqueline R.

Position: Director

Appointed: 16 February 2001

Christine G.

Position: Director

Appointed: 16 February 2001

Christine G.

Position: Secretary

Appointed: 16 February 2001

Stephen G.

Position: Director

Appointed: 16 February 2001

Resigned: 11 October 2016

Carol M.

Position: Director

Appointed: 05 February 1991

Resigned: 16 February 2001

George G.

Position: Director

Appointed: 05 February 1991

Resigned: 20 February 2001

Renee G.

Position: Director

Appointed: 05 February 1991

Resigned: 20 February 2001

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As BizStats discovered, there is Christine G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jacqueline R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Renee G., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christine G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jacqueline R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Renee G.

Notified on 8 November 2019
Ceased on 26 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Renee G.

Notified on 6 April 2016
Ceased on 8 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen G.

Notified on 6 April 2016
Ceased on 11 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth42 54137 412       
Balance Sheet
Cash Bank In Hand39 01932 566       
Current Assets46 11940 91749 64563 43251 683169 111151 592151 996152 786
Debtors2 7173 421       
Intangible Fixed Assets32 00024 000       
Net Assets Liabilities Including Pension Asset Liability42 54137 412       
Stocks Inventory4 3834 930       
Tangible Fixed Assets9 0019 641       
Reserves/Capital
Called Up Share Capital300300       
Profit Loss Account Reserve42 24137 112       
Shareholder Funds42 54137 412       
Other
Average Number Employees During Period  16191414555
Creditors 35 81938 91041 91240 75836 49922 72620 32519 796
Creditors Due Within One Year43 25235 819       
Fixed Assets41 00133 64128 03222 17517 1662 6211 6014 6382 920
Intangible Fixed Assets Aggregate Amortisation Impairment48 00056 000       
Intangible Fixed Assets Amortisation Charged In Period 8 000       
Intangible Fixed Assets Cost Or Valuation80 000        
Net Current Assets Liabilities2 8675 09810 73521 52010 925132 612128 866131 671132 990
Number Shares Allotted 300       
Par Value Share 1       
Provisions For Liabilities Charges1 3271 327       
Share Capital Allotted Called Up Paid300300       
Tangible Fixed Assets Additions 3 348       
Tangible Fixed Assets Cost Or Valuation103 988107 336       
Tangible Fixed Assets Depreciation94 98797 695       
Tangible Fixed Assets Depreciation Charged In Period 2 708       
Total Assets Less Current Liabilities43 86838 73938 76743 69528 091135 233130 467136 309135 910

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/05/31
filed on: 20th, November 2023
Free Download (5 pages)

Company search

Advertisements