REGAL BRAND MANAGEMENT LIMITED

REGAL BRAND MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREGAL BRAND MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02964898
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REGAL BRAND MANAGEMENT LIMITED?

    • Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is REGAL BRAND MANAGEMENT LIMITED located?

    Registered Office Address
    Unit 8 Trafalgar Business Centre
    77-89 River Road
    IG11 0JU Barking
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of REGAL BRAND MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESIDUAL AND BRAND MANAGEMENT LIMITEDAug 14, 2018Aug 14, 2018
    RESIDUAL BRAND MANAGEMENT LIMITEDJul 21, 2006Jul 21, 2006
    LONDON IMPORTS (UK) LIMITEDSep 05, 1994Sep 05, 1994

    What are the latest accounts for REGAL BRAND MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for REGAL BRAND MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToAug 30, 2026
    Next Confirmation Statement DueSep 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2025
    OverdueNo

    What are the latest filings for REGAL BRAND MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    17 pagesAA

    Confirmation statement made on Aug 30, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    18 pagesAA

    Director's details changed for Mr Micheal Edward John Wild on Sep 24, 2024

    2 pagesCH01

    Appointment of Mr Micheal Edward John Wild as a director on Sep 12, 2024

    2 pagesAP01

    Confirmation statement made on Aug 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Paul Adams as a director on May 23, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Aug 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Ryan James Foxon as a director on Aug 14, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Aug 30, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr James Albert Phillips on Jun 08, 2021

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Sep 05, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Ryan James Foxon as a director on Mar 24, 2021

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    16 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 03, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 31, 2020

    RES15

    Confirmation statement made on Sep 05, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Sep 05, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Paul Adams as a director on Mar 26, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Confirmation statement made on Sep 05, 2018 with no updates

    3 pagesCS01

    Change of details for J. A. Phillips Holdings Limited as a person with significant control on Sep 13, 2018

    2 pagesPSC05

    Who are the officers of REGAL BRAND MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARRAN, Emma Margaret
    Unit 8 Trafalgar Business Centre
    77-89 River Road
    IG11 0JU Barking
    Essex
    Secretary
    Unit 8 Trafalgar Business Centre
    77-89 River Road
    IG11 0JU Barking
    Essex
    Other137533650002
    PHILLIPS, James Albert
    64 Hoe Lane
    Abridge
    RM4 1AU Romford
    Lodge Park
    Essex
    England
    Director
    64 Hoe Lane
    Abridge
    RM4 1AU Romford
    Lodge Park
    Essex
    England
    EnglandBritish22630880013
    WILD, Michael Edward John
    Unit 8 Trafalgar Business Centre
    77-89 River Road
    IG11 0JU Barking
    Essex
    Director
    Unit 8 Trafalgar Business Centre
    77-89 River Road
    IG11 0JU Barking
    Essex
    EnglandBritish327668560002
    EPSTEIN, Judith Sandra
    13 Russell Gardens
    Ley Street
    IG2 7BY Ilford
    Essex
    Secretary
    13 Russell Gardens
    Ley Street
    IG2 7BY Ilford
    Essex
    British32580540001
    SPENCER COMPANY FORMATIONS LIMITED
    Scorpio House 102 Sydney Street
    Chelsea
    SW3 6NJ London
    Nominee Secretary
    Scorpio House 102 Sydney Street
    Chelsea
    SW3 6NJ London
    900003550001
    ADAMS, Stephen Paul
    Unit 8 Trafalgar Business Centre
    77-89 River Road
    IG11 0JU Barking
    Essex
    Director
    Unit 8 Trafalgar Business Centre
    77-89 River Road
    IG11 0JU Barking
    Essex
    EnglandBritish108187960001
    ADAMS, Stephen Paul
    79 London Road
    SS7 5TG Benfleet
    Essex
    Director
    79 London Road
    SS7 5TG Benfleet
    Essex
    EnglandBritish108187960001
    EPSTEIN, Judith Sandra
    13 Russell Gardens
    Ley Street
    IG2 7BY Ilford
    Essex
    Director
    13 Russell Gardens
    Ley Street
    IG2 7BY Ilford
    Essex
    United KingdomBritish32580540001
    FOXON, Ryan James
    Unit 8 Trafalgar Business Centre
    77-89 River Road
    IG11 0JU Barking
    Essex
    Director
    Unit 8 Trafalgar Business Centre
    77-89 River Road
    IG11 0JU Barking
    Essex
    EnglandBritish282344930001
    KORITSAS, Michael Alexander
    Unit 8 Trafalgar Business Centre
    77-89 River Road
    IG11 0JE Barking
    Essex
    Director
    Unit 8 Trafalgar Business Centre
    77-89 River Road
    IG11 0JE Barking
    Essex
    British40282540001
    MCCREERY, Paul Bryan
    Bramble Tye
    Laindon
    SS15 5GS Basildon
    18
    Essex
    United Kingdom
    Director
    Bramble Tye
    Laindon
    SS15 5GS Basildon
    18
    Essex
    United Kingdom
    British142388490001
    PARKER, Ian Roy
    33 Station Road
    SG18 9PG Langford
    Bedfordshire
    Director
    33 Station Road
    SG18 9PG Langford
    Bedfordshire
    British91954760001
    PHILLIPS, James Daniel
    7 Forest Drive
    CM16 7EX Theydon Bois
    Essex
    Director
    7 Forest Drive
    CM16 7EX Theydon Bois
    Essex
    United KingdomBritish106646840001
    PHILLIPS, James Albert
    Ivy Cottage Bournebridge Lane
    Stapleford Abbotts
    RM4 1LV Romford
    Essex
    Director
    Ivy Cottage Bournebridge Lane
    Stapleford Abbotts
    RM4 1LV Romford
    Essex
    British22630880001
    PHILLIPS, Matthew John
    Bournebridge Lane
    Stapleford Abbotts
    RM4 1LV Romford
    Ivy Cottage
    Essex
    Director
    Bournebridge Lane
    Stapleford Abbotts
    RM4 1LV Romford
    Ivy Cottage
    Essex
    EnglandBritish142873070001
    REGAN, Daniel Patrick
    49 Tring Gardens
    Harold Hill
    RM3 9EJ Romford
    Essex
    Director
    49 Tring Gardens
    Harold Hill
    RM3 9EJ Romford
    Essex
    United KingdomBritish101246020001
    SPENCER COMPANY FORMATIONS (DELAWARE) INC
    25 Greystone Manor
    19958 Lewes
    Delaware
    United States Of America
    Nominee Director
    25 Greystone Manor
    19958 Lewes
    Delaware
    United States Of America
    900003730001
    SPENCER COMPANY FORMATIONS LIMITED
    Scorpio House 102 Sydney Street
    Chelsea
    SW3 6NJ London
    Nominee Director
    Scorpio House 102 Sydney Street
    Chelsea
    SW3 6NJ London
    900003550001

    Who are the persons with significant control of REGAL BRAND MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    J. A. Phillips Holdings Limited
    Trafalgar Business Centre, River Road
    IG11 0JU Barking
    Unit 8
    England
    Jul 01, 2016
    Trafalgar Business Centre, River Road
    IG11 0JU Barking
    Unit 8
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0