Company Information for REGATTA LTD
RISOL HOUSE, MERCURY WAY, URMSTON, MANCHESTER, M41 7RR,
|
Company Registration Number
01063450
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
REGATTA LTD | |||
Legal Registered Office | |||
RISOL HOUSE, MERCURY WAY URMSTON MANCHESTER M41 7RR Other companies in M41 | |||
| |||
Company Number | 01063450 | |
---|---|---|
Company ID Number | 01063450 | |
Date formed | 1972-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB150967355 |
Last Datalog update: | 2023-11-06 05:23:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REGATTA - SEATTLE LLC | 10500 NE 8TH ST SUITE 301 BELLEVUE WA 980048617 | Dissolved | Company formed on the 2014-08-15 | |
REGATTA (H.K.) LIMITED | Active | Company formed on the 2008-06-13 | ||
REGATTA (U.S.A.) LLC | ATTN STEVEN M GERBER ESQ 27TH FLOOR NEW YORK NY 10036 | Active | Company formed on the 1995-02-22 | |
REGATTA & CLASS MANAGEMENT, LLC | 939 39TH AVE NE ST. PETERSBURG FL 33703 | Inactive | Company formed on the 2012-12-05 | |
Regatta #2, LLC | 3 Finch Littleton CO 80127 | Voluntarily Dissolved | Company formed on the 2005-03-03 | |
Regatta #5, LLC | 3 Finch Littleton CO 80127 | Voluntarily Dissolved | Company formed on the 2005-03-03 | |
Regatta #8, LLC | 3 Finch Littleton CO 80127 | Voluntarily Dissolved | Company formed on the 2005-03-03 | |
REGATTA 1 & 2 LTD | 10 JOHN STREET LONDON WC1N 2EB | Dissolved | Company formed on the 2008-04-08 | |
REGATTA 1 PTY LTD | Active | Company formed on the 2007-01-09 | ||
REGATTA 11 & 12 LTD | 10 JOHN STREET LONDON WC1N 2EB | Dissolved | Company formed on the 2008-04-08 | |
REGATTA 1208 LLC | 1112 Goodlette Road North NAPLES FL 34102 | Inactive | Company formed on the 2014-09-22 | |
REGATTA 13 LTD | 10 JOHN STREET LONDON WC1N 2EB | Dissolved | Company formed on the 2008-04-08 | |
REGATTA 1640 LLC | Delaware | Unknown | ||
Regatta 1640 LLC | Maryland | Unknown | ||
REGATTA 1973 LLC | New Jersey | Unknown | ||
REGATTA 2, L.L.C. | 777 BRICKELL AVENUE MIAMI FL 33131 | Inactive | Company formed on the 2005-03-03 | |
REGATTA 207, LLC | 2875 NE 191 STREET SUITE 801 AVENTURA FL 33180 | Active | Company formed on the 2015-03-03 | |
REGATTA 203, LLC | 6 KEANE COURT Westchester RYE NY 10580 | Active | Company formed on the 2018-08-31 | |
REGATTA 210 INC | Delaware | Unknown | ||
REGATTA 3 & 4 LTD | 10 JOHN STREET LONDON WC1N 2EB | Dissolved | Company formed on the 2008-04-08 |
Officer | Role | Date Appointed |
---|---|---|
DAVID MICHAEL WYNN HOLT |
||
JOANNE BLACK |
||
KEITH JOSEPH BLACK |
||
DAVID MICHAEL WYNN HOLT |
||
GRAHAM JONOTHAN RICKARD |
||
BERNARD MAX YAFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAROLD KAHAN |
Director | ||
MARTYN IFOULD |
Director | ||
MARTYN IFOULD |
Company Secretary | ||
JANE AMANDA EGERTON |
Director | ||
HILARY HANNAH BLACK |
Director | ||
LIONEL BLACK |
Director | ||
JANE AMANDA EGERTON |
Director | ||
NAPHTALI HAROLD WEISZ |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OUTDOOR INDUSTRIES ASSOCIATION CIC | Director | 2015-09-16 | CURRENT | 2009-09-29 | Active | |
REGATTA CONCESSIONS LIMITED | Director | 2015-08-11 | CURRENT | 2015-08-11 | Active - Proposal to Strike off | |
JEWISH WOMENS AID LIMITED | Director | 2013-10-08 | CURRENT | 1995-02-17 | Active | |
HAWKSHEAD OUTDOOR LIMITED | Director | 2007-08-08 | CURRENT | 2007-08-08 | Active - Proposal to Strike off | |
CRAGHOPPERS CONCESSIONS LIMITED | Director | 2003-07-29 | CURRENT | 2003-07-29 | Active - Proposal to Strike off | |
DARE2B RETAIL LTD | Director | 2003-07-21 | CURRENT | 2003-07-21 | Active - Proposal to Strike off | |
TIMESCALE LTD | Director | 1995-08-22 | CURRENT | 1995-04-04 | Dissolved 2016-05-24 | |
CRAGHOPPERS LIMITED | Director | 1995-05-22 | CURRENT | 1995-05-17 | Active | |
RISOL IMPORTS LIMITED | Director | 1994-05-03 | CURRENT | 1939-07-07 | Active | |
THE COUNTRYSIDE TRADING CO LIMITED | Director | 1991-05-16 | CURRENT | 1989-04-26 | Active - Proposal to Strike off | |
BARNET YOUTH ZONE | Director | 2016-10-25 | CURRENT | 2016-10-25 | Active | |
REGATTA CONCESSIONS LIMITED | Director | 2015-08-11 | CURRENT | 2015-08-11 | Active - Proposal to Strike off | |
HAWKSHEAD OUTDOOR LIMITED | Director | 2007-08-08 | CURRENT | 2007-08-08 | Active - Proposal to Strike off | |
WILBRAHAM ROAD (MANCHESTER) TRUST LIMITED | Director | 2007-04-16 | CURRENT | 2002-09-06 | Active | |
CRAGHOPPERS CONCESSIONS LIMITED | Director | 2003-07-29 | CURRENT | 2003-07-29 | Active - Proposal to Strike off | |
DARE2B RETAIL LTD | Director | 2003-07-21 | CURRENT | 2003-07-21 | Active - Proposal to Strike off | |
SOUTH MANCHESTER JEWISH STUDENT TRUST LIMITED | Director | 2002-09-23 | CURRENT | 2002-09-06 | Active | |
THE COUNTRYSIDE TRADING CO LIMITED | Director | 1995-06-20 | CURRENT | 1989-04-26 | Active - Proposal to Strike off | |
CRAGHOPPERS LIMITED | Director | 1995-05-22 | CURRENT | 1995-05-17 | Active | |
TIMESCALE LTD | Director | 1995-04-28 | CURRENT | 1995-04-04 | Dissolved 2016-05-24 | |
RISOL IMPORTS LIMITED | Director | 1991-05-16 | CURRENT | 1939-07-07 | Active | |
REGATTA CONCESSIONS LIMITED | Director | 2015-08-11 | CURRENT | 2015-08-11 | Active - Proposal to Strike off | |
TIMESCALE LTD | Director | 2013-07-09 | CURRENT | 1995-04-04 | Dissolved 2016-05-24 | |
THE COUNTRYSIDE TRADING CO LIMITED | Director | 2013-07-09 | CURRENT | 1989-04-26 | Active - Proposal to Strike off | |
CRAGHOPPERS LIMITED | Director | 2013-07-09 | CURRENT | 1995-05-17 | Active | |
CRAGHOPPERS CONCESSIONS LIMITED | Director | 2013-07-09 | CURRENT | 2003-07-29 | Active - Proposal to Strike off | |
HAWKSHEAD OUTDOOR LIMITED | Director | 2013-07-09 | CURRENT | 2007-08-08 | Active - Proposal to Strike off | |
DARE2B RETAIL LTD | Director | 2013-07-09 | CURRENT | 2003-07-21 | Active - Proposal to Strike off | |
RISOL IMPORTS LIMITED | Director | 2013-06-18 | CURRENT | 1939-07-07 | Active | |
IVANIDEA LIMITED | Director | 2007-07-09 | CURRENT | 2007-07-09 | Active | |
REGATTA CONCESSIONS LIMITED | Director | 2015-08-11 | CURRENT | 2015-08-11 | Active - Proposal to Strike off | |
THE HEATHLANDS VILLAGE SERVICES LIMITED | Director | 2010-07-15 | CURRENT | 1998-10-01 | Dissolved 2013-11-19 | |
DEDICATED HOME CARE LIMITED | Director | 2010-07-15 | CURRENT | 2002-07-09 | Dissolved 2013-11-19 | |
FEDERATION OF JEWISH SERVICES | Director | 2009-10-21 | CURRENT | 2006-06-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of David Michael Wynn Holt on 2023-09-26 | ||
Appointment of Mr John Mulvihill as company secretary on 2023-09-26 | ||
Director's details changed for Mrs Joanne Black on 2023-10-09 | ||
Director's details changed for Mr Graham Jonothan Rickard on 2023-10-09 | ||
Director's details changed for Mr David Michael Wynn Holt on 2023-10-09 | ||
CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS ORLA MARY JOSEPHINE FLYNN | ||
Director's details changed for Mr David Michael Wynn Holt on 2022-09-28 | ||
CH01 | Director's details changed for Mr David Michael Wynn Holt on 2022-09-28 | |
AP01 | DIRECTOR APPOINTED MRS ORLA MARY JOSEPHINE FLYNN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22 | |
AP01 | DIRECTOR APPOINTED MRS REBECCA ELIZABETH DENIRO | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010634500014 | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Keith Joseph Black on 2020-11-12 | |
AP01 | DIRECTOR APPOINTED MR MAJID KHAN | |
CH01 | Director's details changed for Mr Graham Jonothan Rickard on 2020-11-12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD MAX YAFFE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010634500012 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 179010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
RES11 | Resolutions passed:
| |
RES13 | APPROVAL OF AGREEMENTS 11/07/2016 | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 179010 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAROLD KAHAN | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 179010 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 179010 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010634500011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN IFOULD | |
AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
AP03 | Appointment of Mr David Michael Wynn Holt as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARTYN IFOULD | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 23/05/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE EGERTON | |
RES13 | Resolutions passed:
| |
AR01 | 23/05/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 02/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JONOTHAN RICKARD / 02/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD KAHAN / 02/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLT / 02/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE AMANDA EGERTON / 02/05/2010 | |
AP01 | DIRECTOR APPOINTED MR BERNARD MAX YAFFE | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: RISOL HOUSE MERCURY PARK DUMPLINGTON URMSTON MANCHESTER M41 7RR | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/01/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/05/02 | |
363s | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 09/06/00 | |
363s | RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
Return made up to 16/05/99; full list of members | ||
Return made up to 16/05/98; full list of members | ||
Return made up to 16/05/97; full list of members | ||
Return made up to 16/05/96; full list of members | ||
Return made up to 31/05/95; full list of members | ||
Return made up to 31/05/94; no change of members | ||
Return made up to 31/05/93; no change of members | ||
Return made up to 31/05/92; full list of members | ||
Return made up to 13/05/91; change of members | ||
Return made up to 31/05/90; full list of members; amend | ||
Return made up to 31/05/90; full list of members | ||
Return made up to 31/12/89; full list of members | ||
Return made up to 30/11/88; full list of members |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
GUARANTEE & DEBENTURE | Outstanding | KEITH BLACK | |
GUARANTEE & DEBENTURE | Outstanding | JOANNE BLACK | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC (SECURITY TRUSTEE) | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 29TH NOVEMBER 2005 | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
GENERAL LETTER OF HYPOTHECATION | Satisfied | SINGER & FRIEDLANDER LIMITED | |
CHARGE OVER ALL BOOKDEBTS. | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REGATTA LTD
REGATTA LTD owns 14 domain names.
dare2b.co.uk dare2be.co.uk daretobe.co.uk outdoor-life.co.uk mountain-sports-outlet.co.uk regatta.co.uk regattacorporate.co.uk regattaoutdoors.co.uk regattaoutlet.co.uk regattaprofessional.co.uk regattaworkwear.co.uk kidsatregatta.co.uk regattafurniture.co.uk regatta.com
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
Facilities Management |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |