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
-
Check the company
-
UK
-
Nuneaton and Bedworth
- Company name
- CENTRAL REGALIA LIMITED
- Company number
- 03162713
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Feb 1996
Age - 30 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
- 77
- 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
- 71
- 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.