Regina Industries Limited NEWCASTLE


Regina Industries started in year 1949 as Private Limited Company with registration number 00469468. The Regina Industries company has been functioning successfully for 75 years now and its status is active. The firm's office is based in Newcastle at Brookhouse Road. Postal code: ST5 7RU.

At present there are 4 directors in the the company, namely Mark B., Nicola T. and Wolfgang S. and others. In addition one secretary - Nicola T. - is with the firm. At present 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.

Regina Industries Limited Address / Contact

Office Address Brookhouse Road
Office Address2 Parkhouse West Industrial Estate
Town Newcastle
Post code ST5 7RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00469468
Date of Incorporation Fri, 10th Jun 1949
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 75 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Mark B.

Position: Director

Appointed: 01 March 2022

Nicola T.

Position: Director

Appointed: 28 February 2022

Nicola T.

Position: Secretary

Appointed: 28 February 2022

Wolfgang S.

Position: Director

Appointed: 20 June 1994

Michael B.

Position: Director

Appointed: 14 September 1991

Alan G.

Position: Director

Appointed: 17 July 1996

Resigned: 26 March 2009

Julie G.

Position: Director

Appointed: 24 July 1992

Resigned: 28 February 2022

Julie G.

Position: Secretary

Appointed: 18 December 1991

Resigned: 28 February 2022

Alan G.

Position: Director

Appointed: 14 September 1991

Resigned: 14 June 1994

Michele L.

Position: Secretary

Appointed: 14 September 1991

Resigned: 18 December 1991

Gerhard S.

Position: Director

Appointed: 14 September 1991

Resigned: 14 April 2015

People with significant control

The list of persons with significant control that own or control the company includes 6 names. As BizStats researched, there is Nicola T. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Fiona B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Grant B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Nicola T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Fiona B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Grant B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Natalie T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jade T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Cara B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-31
Net Worth1 893 1421 636 8221 604 686
Balance Sheet
Cash Bank In Hand197 005241 073228 817
Current Assets621 992620 359607 412
Debtors164 823133 252143 807
Net Assets Liabilities Including Pension Asset Liability1 893 1421 636 822 
Stocks Inventory260 164246 034234 788
Tangible Fixed Assets1 423 8471 146 1411 121 313
Reserves/Capital
Called Up Share Capital500 200500 200500 200
Profit Loss Account Reserve1 266 9781 136 6221 104 486
Shareholder Funds1 893 1421 636 8221 604 686
Other
Total Fixed Assets Additions 1 150 
Total Fixed Assets Cost Or Valuation3 038 1412 779 895 
Total Fixed Assets Depreciation1 604 8301 624 291 
Total Fixed Assets Depreciation Charge In Period 19 461 
Total Fixed Assets Revaluation -259 396 
Creditors Due After One Year Total Noncurrent Liabilities14 00014 000 
Creditors Due Within One Year Total Current Liabilities148 161125 143 
Fixed Assets1 433 3111 155 6051 130 777
Net Current Assets Liabilities473 831495 217487 909
Revaluation Reserve125 9640 
Tangible Fixed Assets Additions 1 150 
Tangible Fixed Assets Cost Or Valuation3 028 6772 770 4312 771 060
Tangible Fixed Assets Depreciation1 604 8301 624 2911 649 747
Tangible Fixed Assets Depreciation Charge For Period 19 461 
Tangible Fixed Assets Increase Decrease From Revaluations -259 396 
Total Assets Less Current Liabilities1 907 1421 650 8221 618 686
Total Fixed Asset Investments Cost Or Valuation9 4649 464 
Total Investments Fixed Assets9 4649 464 
Creditors Due After One Year 14 00014 000
Creditors Due Within One Year 125 142119 503
Investments Fixed Assets 9 4649 464
Number Shares Allotted  500 200
Par Value Share  1
Share Capital Allotted Called Up Paid 500 200500 200
Tangible Fixed Assets Depreciation Charged In Period  25 456

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, May 2023
Free Download (7 pages)

Company search

Advertisements