Check the

CENTRAL REGALIA LIMITED

Company
CENTRAL REGALIA LIMITED (03162713)

CENTRAL REGALIA

Phone: 01455 614 911
A rating

ABOUT CENTRAL REGALIA LIMITED

Welcome To Central Regalia...

Our Masonic Regalia is manufactured in the heart of England, with showrooms both in Warwickshire and London. We are one of the last remaining companies to still offer hand embroidery in the UK, which ensures you receive a high standard of quality. Central Regalia guarantee that the Regalia you wear is constitutionally correct. If you are unable to find the product in which you are looking for, feel free to contact us.

Featured Products

KEY FINANCES

Year
2016
Assets
£748.67k ▲ £41.89k (5.93 %)
Cash
£161.72k ▲ £161.59k (116,248.92 %)
Liabilities
£398.73k ▼ £-54.42k (-12.01 %)
Net Worth
£349.94k ▲ £96.31k (37.97 %)

REGISTRATION INFO

Company name
CENTRAL REGALIA LIMITED
Company number
03162713
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Feb 1996
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
centralregalia.com
Phones
01455 614 911
02074 050 004
01455 638 920
Registered Address
ANGOS HOUSE 10 HAMMOND CLOSE,
ATTLEBOROUGH FIELD IND ESTATE,
NUNEATON,
WARWICKSHIRE,
ENGLAND,
CV11 6RY

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

25 May 2017
Registered office address changed from 4 Watling Drive Sketchley Meadows Hinckley Leicestershire LE10 3EY to Angos House 10 Hammond Close Attleborough Field Ind Estate Nuneaton Warwickshire CV11 6RY on 25 May 2017 This document is being processed and will be available in 5 days.
25 May 2017
Secretary's details changed for Dawn Elizabeth Kingsley Smith on 1 April 2017 This document is being processed and will be available in 5 days.
24 Mar 2017
Confirmation statement made on 22 February 2017 with updates

CHARGES

24 October 2013
Status
Satisfied on 31 August 2016
Delivered
30 October 2013
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a 4 watling drive, hinckley t/no LT228756…

24 October 2013
Status
Satisfied on 31 August 2016
Delivered
30 October 2013
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a 4 watling drive, hinckley t/no LT228756…

26 March 2013
Status
Outstanding
Delivered
30 March 2013
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

16 September 2011
Status
Outstanding
Delivered
17 September 2011
Persons entitled
M W Trustees Limited, Clive Philip Kingsley-Smith and Christopher James Beach as Trustees of the Central Regalia Limited Directors Pension Scheme
Description
Yarn prparation no. Of items 7 valuation £3,000. weaving 15…

13 May 2011
Status
Satisfied on 12 July 2014
Delivered
17 May 2011
Persons entitled
National Westminster Bank PLC
Description
4 watling drive sketchley meadows sketchley lane hinckley…

10 October 2007
Status
Satisfied on 12 July 2014
Delivered
18 October 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

6 November 1997
Status
Satisfied on 14 November 2007
Delivered
15 November 1997
Persons entitled
Lloyds Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

20 May 1996
Status
Satisfied on 14 November 2007
Delivered
23 May 1996
Persons entitled
Yorkshire Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CENTRAL REGALIA LIMITED DIRECTORS

Dawn Elizabeth Kingsley Smith

  Acting
Appointed
22 February 1996
Role
Secretary
Nationality
British
Address
Angos House, 10 Hammond Close, Attleborough Field Ind Estate, Nuneaton, Warwickshire, England, CV11 6RY
Name
KINGSLEY SMITH, Dawn Elizabeth

Christopher James Beach

  Acting PSC
Appointed
13 May 1996
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
4 Watling Drive, Sketchley Meadows, Hinckley, Leicestershire, United Kingdom, LE10 3EY
Country Of Residence
England
Name
BEACH, Christopher James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
22 February 1996
Resigned
22 February 1996
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

Clive Phillip Kingsley Smith

  Resigned PSC
Appointed
22 February 1996
Resigned
19 January 2015
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
4 Watling Drive, Sketchley Meadows, Hinckley, Leicestershire, United Kingdom, LE10 3EY
Name
KINGSLEY-SMITH, Clive Phillip
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
22 February 1996
Resigned
22 February 1996
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.