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
-
Check the company
-
UK
-
Bedford
- Company name
- REGAL PRODUCTS LIMITED
- Company number
- 05892499
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Aug 2006
Age - 19 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
- 57
- 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
- 58
- 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
- 63
- 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
- 63
- 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
- 63
- 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.