Regarth Land Company Limited ABERGAVENNY


Founded in 1964, Regarth Land Company, classified under reg no. 00824753 is an active company. Currently registered at 32 Monk Street NP7 5NW, Abergavenny the company has been in the business for sixty years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 4 directors, namely Steven G., James G. and Janet C. and others. Of them, Janet C., Deborah S. have been with the company the longest, being appointed on 26 September 2019 and Steven G. and James G. have been with the company for the least time - from 22 August 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Regarth Land Company Limited Address / Contact

Office Address 32 Monk Street
Office Address2 C/o Gabb And Co
Town Abergavenny
Post code NP7 5NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00824753
Date of Incorporation Tue, 27th Oct 1964
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 60 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Steven G.

Position: Director

Appointed: 22 August 2023

James G.

Position: Director

Appointed: 22 August 2023

Janet C.

Position: Director

Appointed: 26 September 2019

Deborah S.

Position: Director

Appointed: 26 September 2019

Peter L.

Position: Director

Resigned: 17 June 2016

Clive S.

Position: Director

Resigned: 17 June 2016

Anthea M.

Position: Director

Appointed: 11 October 2018

Resigned: 02 July 2019

Michael B.

Position: Secretary

Appointed: 29 August 2017

Resigned: 11 May 2021

Michael B.

Position: Director

Appointed: 24 March 2017

Resigned: 10 May 2021

Anthea M.

Position: Director

Appointed: 13 October 2014

Resigned: 29 August 2017

Anthea M.

Position: Secretary

Appointed: 13 October 2014

Resigned: 29 August 2017

Gertrude S.

Position: Director

Appointed: 25 June 1991

Resigned: 31 March 1993

Samuel S.

Position: Director

Appointed: 25 June 1991

Resigned: 15 April 1992

People with significant control

The list of PSCs who own or have control over the company includes 5 names. As we found, there is Steven G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is James G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Steven G.

Notified on 15 December 2023
Nature of control: 25-50% voting rights
25-50% shares

James G.

Notified on 15 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Andrew W.

Notified on 15 July 2020
Ceased on 15 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthea M.

Notified on 21 January 2019
Ceased on 15 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Clive S.

Notified on 6 April 2016
Ceased on 21 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand2 038 952419 822324 912418 854537 1183 796 177
Current Assets2 040 2042 024 6183 335 4343 433 8513 552 1153 796 257
Debtors1 2521 604 7963 010 5223 014 9973 014 99780
Net Assets Liabilities3 443 3703 447 4023 446 1773 573 8403 698 6803 716 276
Other Debtors9661 600 00010 52214 9973 014 99780
Property Plant Equipment215 000235 000235 000235 000235 000260 000
Other
Accrued Liabilities Deferred Income11 56811 208    
Accumulated Depreciation Impairment Property Plant Equipment4 924     
Average Number Employees During Period  223 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    87 24587 245
Corporation Tax Payable  67 63229 94629 284 
Creditors34 20936 46899 13769 89163 315307 158
Dividends Paid  100 000   
Fixed Assets1 524 9091 546 514235 000   
Further Item Creditors Component Total Creditors     42 662
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     25 000
Income Tax Expense Credit On Components Other Comprehensive Income     7 703
Investments Fixed Assets1 309 9091 311 514    
Net Current Assets Liabilities2 005 9951 988 1503 236 2973 363 9603 488 8003 489 099
Number Shares Issued Fully Paid 7 2807 280   
Other Creditors18 52736 46831 50539 94534 03178 819
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 924    
Other Disposals Property Plant Equipment 4 924    
Other Taxation Social Security Payable4 114     
Par Value Share 11   
Prepayments Accrued Income2862 564    
Profit Loss159 4664 03298 775127 663124 840 
Property Plant Equipment Gross Cost219 924235 000235 000235 000235 000260 000
Provisions For Liabilities Balance Sheet Subtotal87 53487 26225 12025 12025 12032 823
Taxation Including Deferred Taxation Balance Sheet Subtotal  25 12025 12025 120 
Taxation Social Security Payable    29 28470
Total Assets Less Current Liabilities3 530 9043 534 6643 471 2973 598 9603 723 8003 749 099
Total Increase Decrease From Revaluations Property Plant Equipment 20 000   25 000
Transfers To From Retained Earnings Increase Decrease In Equity  249 371   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, March 2023
Free Download (7 pages)

Company search