Regwill Investments Limited BURFORD


Regwill Investments started in year 1964 as Private Limited Company with registration number 00824552. The Regwill Investments company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Burford at Wysdom Hall. Postal code: OX18 4RG.

At present there are 7 directors in the the company, namely Peter S., Christopher S. and Jason W. and others. In addition one secretary - Jonathan H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Robert M. who worked with the the company until 11 December 1997.

Regwill Investments Limited Address / Contact

Office Address Wysdom Hall
Office Address2 115 High Street
Town Burford
Post code OX18 4RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00824552
Date of Incorporation Fri, 23rd Oct 1964
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 60 years old
Account next due date Thu, 29th Feb 2024 (72 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Peter S.

Position: Director

Appointed: 31 July 2023

Christopher S.

Position: Director

Appointed: 31 July 2023

Jason W.

Position: Director

Appointed: 04 March 2022

Frederick H.

Position: Director

Appointed: 16 May 2019

Charles M.

Position: Director

Appointed: 23 November 2017

Sharon M.

Position: Director

Appointed: 23 November 2017

Jonathan H.

Position: Secretary

Appointed: 25 August 2010

Jonathan H.

Position: Director

Appointed: 19 June 1998

Robert M.

Position: Secretary

Resigned: 11 December 1997

Sharon M.

Position: Director

Appointed: 23 November 2017

Resigned: 23 November 2017

Christopher S.

Position: Director

Appointed: 26 January 2016

Resigned: 16 June 2023

David L.

Position: Director

Appointed: 26 January 2016

Resigned: 04 March 2022

Frederick H.

Position: Director

Appointed: 26 January 2016

Resigned: 04 March 2019

Cecilia H.

Position: Director

Appointed: 19 November 2004

Resigned: 04 March 2019

Charles M.

Position: Director

Appointed: 25 November 2002

Resigned: 25 November 2002

Andrew S.

Position: Director

Appointed: 25 November 2002

Resigned: 16 June 2023

John C.

Position: Director

Appointed: 25 November 2002

Resigned: 01 March 2010

Andrew S.

Position: Director

Appointed: 17 November 1998

Resigned: 25 November 2002

Francis B.

Position: Director

Appointed: 17 November 1998

Resigned: 19 November 2004

Peter G.

Position: Secretary

Appointed: 11 December 1997

Resigned: 24 April 2010

Mark H.

Position: Director

Appointed: 14 July 1993

Resigned: 07 February 1998

Patricia S.

Position: Director

Appointed: 14 July 1993

Resigned: 25 November 2002

Robert M.

Position: Director

Appointed: 27 November 1991

Resigned: 07 August 2002

Eric L.

Position: Director

Appointed: 27 November 1991

Resigned: 12 December 1997

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats discovered, there is Christopher S. This PSC has 25-50% voting rights. The second entity in the PSC register is Frederick H. This PSC owns 25-50% shares. The third one is Andrew S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Christopher S.

Notified on 27 November 2016
Nature of control: 25-50% voting rights

Frederick H.

Notified on 4 March 2019
Nature of control: 25-50% shares

Andrew S.

Notified on 27 November 2016
Ceased on 9 June 2023
Nature of control: 25-50% voting rights

Cecilia H.

Notified on 27 November 2016
Ceased on 4 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-302014-05-312015-05-302015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand    99 115113 968119 726147 704121 228124 353355 980360 070
Current Assets63 298 92 90992 90999 115  147 704191 361153 878355 980 
Debtors21 471 21 47121 471    70 13329 525  
Net Assets Liabilities    3 727 5493 738 0523 750 3603 761 5963 790 5403 772 862  
Other Debtors        70 13329 525  
Property Plant Equipment    3 700 0003 700 0003 700 0003 700 0003 700 0003 700 0003 700 000 
Cash Bank In Hand41 827 71 43871 43899 115       
Net Assets Liabilities Including Pension Asset Liability3 700 366 3 725 6153 725 6153 727 549       
Tangible Fixed Assets3 700 0003 700 0003 700 0003 700 0003 700 000       
Reserves/Capital
Called Up Share Capital1 000 1 0001 0001 000       
Profit Loss Account Reserve21 068 46 31746 31748 251       
Other
Average Number Employees During Period    11224444
Corporation Tax Payable    59 48459 00456 36856 11760 27164 934  
Creditors    71 56675 91669 36686 108100 82181 016280 127284 232
Fixed Assets          3 700 0003 700 000
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment           -3 700 000
Investment Property           3 700 000
Investment Property Fair Value Model           3 700 000
Net Current Assets Liabilities366 25 61525 61527 54938 05250 36061 59690 54072 86275 85375 838
Other Creditors    8 1828 1829 21817 8575 6022 182  
Property Plant Equipment Gross Cost    3 700 0003 700 0003 700 0003 700 0003 700 0003 700 0003 700 000 
Total Assets Less Current Liabilities         3 772 8623 775 8533 775 838
Capital Employed3 700 366 3 725 6153 725 6153 727 549       
Capital Redemption Reserve9 562 9 5629 5629 562       
Creditors Due Within One Year62 932 67 29467 29471 566       
Number Shares Allotted   1 0001 000       
Par Value Share   11       
Revaluation Reserve3 668 736 3 668 7363 668 7363 668 736       
Share Capital Allotted Called Up Paid1 000 1 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation 3 700 000 3 700 0003 700 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search