Regalex Limited HULL


Regalex started in year 1962 as Private Limited Company with registration number 00735563. The Regalex company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Hull at Unit 4B Kingston Way Business Park Kingston Way. Postal code: HU7 0XW.

There is a single director in the firm at the moment - Paul M., appointed on 23 September 1998. In addition, a secretary was appointed - Paul M., appointed on 1 April 2003. 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 - Iris M. who worked with the the firm until 1 April 2003.

Regalex Limited Address / Contact

Office Address Unit 4B Kingston Way Business Park Kingston Way
Office Address2 Stockholm Road
Town Hull
Post code HU7 0XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00735563
Date of Incorporation Mon, 17th Sep 1962
Industry Wholesale of fruit and vegetables
End of financial Year 31st October
Company age 62 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Paul M.

Position: Secretary

Appointed: 01 April 2003

Paul M.

Position: Director

Appointed: 23 September 1998

Reginald M.

Position: Director

Resigned: 19 March 2017

Mark G.

Position: Director

Appointed: 01 January 2001

Resigned: 04 April 2003

Iris M.

Position: Secretary

Appointed: 30 March 1995

Resigned: 01 April 2003

Allan M.

Position: Director

Appointed: 24 April 1991

Resigned: 24 April 2009

Harold L.

Position: Director

Appointed: 24 April 1991

Resigned: 30 March 1995

Iris M.

Position: Director

Appointed: 24 April 1991

Resigned: 24 April 2009

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Paul M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Iris M. This PSC owns 25-50% shares.

Paul M.

Notified on 6 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Iris M.

Notified on 19 March 2017
Ceased on 6 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth148 859149 977150 968157 069161 919154 717      
Balance Sheet
Cash Bank In Hand6677 1194 5895 4475 231       
Cash Bank On Hand        63644 273114 01271 208
Current Assets21 94039 91722 74314 97415 75418 9755 56115 06112 48454 953338 553286 359
Debtors17 02313 54810 3545 0276 12310 9754 36110 2617 5986 880220 341209 051
Net Assets Liabilities     154 717134 675133 417132 883149 074267 458230 003
Net Assets Liabilities Including Pension Asset Liability148 859149 977150 968157 069161 919154 717      
Other Debtors     3 1752 8012 5111 7982 280216 621204 801
Property Plant Equipment     202 529201 029203 528202 029200 66116 95412 716
Stocks Inventory4 25019 2507 8004 5004 4008 000      
Tangible Fixed Assets201 878201 905201 280203 653202 779202 529      
Total Inventories     8 0001 2004 8004 2503 8004 2006 100
Reserves/Capital
Called Up Share Capital999999999999999999      
Profit Loss Account Reserve34 79335 91136 90243 00347 85340 651      
Shareholder Funds148 859149 977150 968157 069161 919154 717      
Other
Amount Specific Advance Or Credit Directors          179 951 
Amount Specific Advance Or Credit Made In Period Directors          179 951 
Amount Specific Advance Or Credit Repaid In Period Directors           179 951
Accumulated Depreciation Impairment Property Plant Equipment     44 90442 90439 40540 90439 06311 48615 724
Average Number Employees During Period      444333
Bank Borrowings     10 8845 512  50 00049 11339 694
Bank Borrowings Overdrafts     5 8845126 3178 13340 00039 11329 694
Bank Overdrafts     2 4782 2066 3178 133   
Creditors     5 88451263 68960 14740 00039 11329 694
Creditors Due After One Year 25 00020 86216 04410 9985 884      
Creditors Due Within One Year74 95966 84552 19345 51445 61660 903      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 2494 999 3 00031 973 
Disposals Property Plant Equipment      3 5005 000 4 000232 474 
Increase From Depreciation Charge For Year Property Plant Equipment      1 2491 5001 4991 1594 3964 238
Issue Bonus Shares Decrease Increase In Equity      21 483     
Net Current Assets Liabilities-53 019-26 928-29 450-30 540-29 862-41 928-44 359-48 628-47 6639 896289 617246 981
Number Shares Allotted 999999999999999      
Other Creditors     27 49627 70929 64426 41623 2611 8876 694
Other Taxation Social Security Payable     71385544015523619 238758
Par Value Share 11111      
Property Plant Equipment Gross Cost     247 433243 933242 933242 933239 72428 440 
Provisions For Liabilities Balance Sheet Subtotal      21 48321 48321 48321 483  
Revaluation Reserve113 067113 067113 067113 067113 067113 067      
Secured Debts38 63130 00025 86221 04415 99813 362      
Share Capital Allotted Called Up Paid999999999999999999      
Tangible Fixed Assets Additions 2 500 4 0001 0002 000      
Tangible Fixed Assets Cost Or Valuation252 133249 633249 633246 433247 433247 433      
Tangible Fixed Assets Depreciation50 25547 72848 35342 78044 65444 904      
Tangible Fixed Assets Depreciation Charged In Period 2 0566251 6251 8741 750      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 583 7 198 1 500      
Tangible Fixed Assets Disposals 5 000 7 200 2 000      
Total Additions Including From Business Combinations Property Plant Equipment       4 000 79121 190 
Total Assets Less Current Liabilities148 859174 977171 830173 113172 917160 601156 670154 900154 366210 557306 571259 697
Total Borrowings     13 3627 7186 3178 13350 000  
Trade Creditors Trade Payables     25 21614 15027 28825 44311 56017 81121 926
Trade Debtors Trade Receivables     7 8001 5607 7505 8004 6003 7204 250

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st October 2022
filed on: 30th, August 2023
Free Download (9 pages)

Company search