Check the

REGAL PRODUCTS LIMITED

Company
REGAL PRODUCTS LIMITED (05892499)

REGAL PRODUCTS

Phone: 01480 405 062
A⁺ rating

ABOUT REGAL PRODUCTS LIMITED

Based in rural Cambridgeshire, Whitemoss Garden Equipment are a web based distributor of a range of highly acclaimed tools and products (including Paxton Tools, Zomax and our own Whitemoss branded machinery) for gardeners and landscape professionals alike.

Unlike many web based businesses we have a primary focus- service to our customers, and we have realised that our obsession with the quality of service we provide has provided the underpinnings of a business that has grown from modest beginnings to being one of the largest web based suppliers of top quality petrol driven garden tools in the UK.

Being web based, and buying top quality products in vast quantities direct from the manufacturers enables us to keep our costs low, and pass these savings directly on to our clients.

Naturally we have full product support facilities to maintain your investment in top working condition, and we hold a full manufacturers spares inventory and have full workshop facilities where our highly trained support team can keep you running whatever the problem.

All of our products are shipped with a 14 day money back guarantee- just return the item to us unused and in its original packaging, and we will refund the item purchase price- no questions asked. This is in addition to the manufacturers 12 month guarantee. Buying from Whitemoss couldn't be easier!

Regal Products Limited is a company registered in England and Wales with company number 5892499

KEY FINANCES

Year
2017
Assets
£120.74k ▼ £-18.91k (-13.54 %)
Cash
£14.73k ▼ £-29.25k (-66.51 %)
Liabilities
£61.54k ▲ £41.72k (210.52 %)
Net Worth
£59.2k ▼ £-60.63k (-50.60 %)

REGISTRATION INFO

Company name
REGAL PRODUCTS LIMITED
Company number
05892499
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Aug 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
whitemossgardening.co.uk
Phones
01480 405 062
01480 404 945
Registered Address
ARGENT HOUSE,
5 GOLDINGTON ROAD,
BEDFORD,
MK40 3JY

ECONOMIC ACTIVITIES

47990
Other retail sale not in stores, stalls or markets

LAST EVENTS

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Sep 2016
Confirmation statement made on 1 August 2016 with updates
07 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 1 August 2015

CHARGES

29 November 2007
Status
Outstanding
Delivered
7 December 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

REGAL PRODUCTS LIMITED DIRECTORS

Richard Anthony Brewster

  Acting
Appointed
01 August 2006
Role
Secretary
Address
8 Parkstone Close, Bedford, England, MK41 8BD
Name
BREWSTER, Richard Anthony

Jeannie Olesen

  Acting
Appointed
01 April 2009
Role
Secretary
Address
The Badgers 28, Brockwell, Oakley, Bedford, Bedfordshire, MK43 7TD
Name
OLESEN, Jeannie

Ursula Helen Clare Van Leeuwen Hill

  Acting
Appointed
01 April 2009
Role
Secretary
Address
Manor Farm House, Church Lane, Gt Paxton, St Neots, Cambs, PE19 6RJ
Name
VAN LEEUWEN-HILL, Ursula Helen Clare

Richard Anthony Brewster

  Acting PSC
Appointed
01 August 2006
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
8 Parkstone Close, Bedford, Beds, England, MK41 8BD
Country Of Residence
England
Name
BREWSTER, Richard Anthony
Notified On
1 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jeffrey Mitchell Hill

  Acting
Appointed
01 August 2006
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
Manor Farmhouse, Church Lane Great Paxton, St Neots, Cambridgeshire, PE19 6RJ
Country Of Residence
United Kingdom
Name
HILL, Jeffrey Mitchell

Richard William Gordon White

  Acting
Appointed
01 April 2009
Occupation
Head Of Sales
Role
Director
Age
62
Nationality
British
Address
The Badgers 28, Brockwell, Oakley, Bedford, Bedfordshire, MK43 7TD
Country Of Residence
United Kingdom
Name
WHITE, Richard William Gordon

RWL REGISTRARS LIMITED

  Resigned
Appointed
01 August 2006
Resigned
01 August 2006
Role
Secretary
Address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Name
RWL REGISTRARS LIMITED

Nigel Charles Moss

  Resigned
Appointed
01 August 2006
Resigned
01 August 2006
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
176 Kimbolton Road, Bedford, MK41 8DW
Country Of Residence
England
Name
MOSS, Nigel Charles

Richard William Gordon White

  Resigned
Appointed
01 August 2006
Resigned
01 August 2006
Occupation
Head Of Sales
Role
Director
Age
62
Nationality
British
Address
151 Kimbolton Road, Bedford, Bedfordshire, MK41 8DS
Name
WHITE, Richard William Gordon

RWL DIRECTORS LIMITED

  Resigned
Appointed
01 August 2006
Resigned
01 August 2006
Role
Director
Address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Name
RWL DIRECTORS LIMITED

REVIEWS


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