Regal Food Ltd BRADFORD


Regal Food started in year 2009 as Private Limited Company with registration number 06823646. The Regal Food company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Bradford at 4-12 Whetley Hill. Postal code: BD8 8EA.

There is a single director in the firm at the moment - Sammia A., appointed on 6 February 2019. In addition, a secretary was appointed - Sammia A., appointed on 6 February 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Shazad M. who worked with the the firm until 13 February 2012.

Regal Food Ltd Address / Contact

Office Address 4-12 Whetley Hill
Town Bradford
Post code BD8 8EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06823646
Date of Incorporation Wed, 18th Feb 2009
Industry Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
End of financial Year 28th February
Company age 15 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Sammia A.

Position: Director

Appointed: 06 February 2019

Sammia A.

Position: Secretary

Appointed: 06 February 2019

Zahoor A.

Position: Director

Appointed: 26 November 2018

Resigned: 01 March 2019

Sammia A.

Position: Director

Appointed: 29 November 2013

Resigned: 26 November 2018

Sobeel A.

Position: Director

Appointed: 20 March 2013

Resigned: 17 March 2014

Shazad M.

Position: Director

Appointed: 31 August 2009

Resigned: 13 February 2012

Sajeel A.

Position: Director

Appointed: 05 May 2009

Resigned: 17 October 2014

Shazad M.

Position: Secretary

Appointed: 05 May 2009

Resigned: 13 February 2012

Sammia A.

Position: Director

Appointed: 18 February 2009

Resigned: 21 March 2013

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we researched, there is Sammia A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Zahoor A. This PSC and has 75,01-100% voting rights. Then there is Sammia A., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sammia A.

Notified on 20 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Zahoor A.

Notified on 27 November 2018
Ceased on 20 July 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Sammia A.

Notified on 8 December 2016
Ceased on 27 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth409 819338 009283 969229 466599 478       
Balance Sheet
Current Assets49 86075 55072 43579 97577 83592 224103 693118 924136 317171 311203 519241 297
Debtors     3 96411 34813 47810 78654 98669 08298 734
Net Assets Liabilities    599 478903 094929 047965 266986 9951 081 994943 288758 099
Property Plant Equipment    2 154 5522 247 4742 417 0332 704 7092 732 5682 692 0832 554 9342 428 680
Total Inventories    77 83588 26092 345105 446125 531116 325134 437142 563
Cash Bank In Hand   695        
Net Assets Liabilities Including Pension Asset Liability409 819338 009283 969229 466599 478       
Stocks Inventory49 86075 55072 43579 28077 835       
Tangible Fixed Assets2 009 8401 966 3681 993 2142 112 2292 154 552       
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve-211 611-283 421-337 461-391 964-389 595       
Shareholder Funds409 819338 009283 969229 466599 478       
Other
Accumulated Depreciation Impairment Property Plant Equipment    356 546458 231572 128729 936882 3201 032 1111 169 2601 295 514
Average Number Employees During Period       1312121310
Creditors    86 129148 553182 569320 158395 233426 333262 881344 060
Fixed Assets2 009 8401 966 3681 993 2142 112 2292 154 5522 247 4742 417 0332 704 7092 732 5682 692 0832 554 9342 428 680
Increase From Depreciation Charge For Year Property Plant Equipment     101 685113 897157 808152 384149 791137 149126 254
Net Current Assets Liabilities-139 754-178 359-271 745-147 033-8 294-56 329-78 876-201 234-258 916-255 022-59 362-102 763
Property Plant Equipment Gross Cost    2 511 0982 705 7052 989 1613 434 6453 614 8883 724 1943 724 1943 724 194
Total Additions Including From Business Combinations Property Plant Equipment     194 607283 456445 484180 243109 306  
Total Assets Less Current Liabilities1 870 0861 788 0091 721 4691 965 1962 146 2582 191 1452 338 1572 503 4752 473 6522 437 0612 495 5722 325 917
Creditors Due After One Year1 460 2671 450 0001 437 5001 735 7301 546 780       
Creditors Due Within One Year189 614253 909344 180227 00886 129       
Number Shares Allotted  1         
Par Value Share  1         
Provisions For Liabilities Charges  1 437 5001 735 730        
Share Capital Allotted Called Up Paid 11         
Share Premium Account621 429621 429621 429621 429989 072       
Tangible Fixed Assets Additions  81 953199 886129 165       
Tangible Fixed Assets Cost Or Valuation2 100 0942 100 0942 182 0472 381 9332 511 098       
Tangible Fixed Assets Depreciation90 254133 726188 833269 704356 546       
Tangible Fixed Assets Depreciation Charged In Period 43 47255 10780 87186 842       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Satisfaction of charge 3 in full
filed on: 28th, March 2024
Free Download (1 page)

Company search

Advertisements