Regal Food Ltd

DataGardener
live
Micro

Regal Food Ltd

06823646Private Limited With Share Capital

148 Sunbridge Road, Bradford, BD12HA
Incorporated

18/02/2009

Company Age

17 years

Directors

1

Employees

7

SIC Code

47240

Risk

moderate risk

Company Overview

Registration, classification & business activity

Regal Food Ltd (06823646) is a private limited with share capital incorporated on 18/02/2009 (17 years old) and registered in bradford, BD12HA. The company operates under SIC code 47240 - retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Private Limited With Share Capital
SIC: 47240
Micro
Incorporated 18/02/2009
BD12HA
7 employees

Financial Overview

Total Assets

£838.5K

Liabilities

£161.6K

Net Assets

£676.9K

Est. Turnover

£627.8K

AI Estimated
Unreported
Cash

£0

Key Metrics

7

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

81
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2026
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-03-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:17-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-06-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:13-06-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:13-06-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:13-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2022
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:18-08-2022
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:18-08-2022
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:18-08-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2014
Termination Director Company With Name
Category:Officers
Date:17-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-11-2013
Resolution
Category:Resolution
Date:05-04-2013
Termination Director Company With Name
Category:Officers
Date:21-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:09-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2012
Termination Director Company With Name
Category:Officers
Date:03-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2012
Termination Secretary Company With Name
Category:Officers
Date:03-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2011
Legacy
Category:Mortgage
Date:23-07-2010
Legacy
Category:Mortgage
Date:23-07-2010
Legacy
Category:Mortgage
Date:23-07-2010
Legacy
Category:Mortgage
Date:23-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2010
Legacy
Category:Officers
Date:13-09-2009
Legacy
Category:Officers
Date:12-05-2009
Legacy
Category:Officers
Date:12-05-2009
Incorporation Company
Category:Incorporation
Date:18-02-2009

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/11/2026
Filing Date01/08/2025
Latest Accounts28/02/2025

Trading Addresses

148 Sunbridge Road, Bradford, BD12HARegistered
Fresco Cakes, 6-8 Worthington Street, Bradford, West Yorkshire, BD88ET

Contact

enquiry@rsfpl.comoffice@rsfpl.com
148 Sunbridge Road, Bradford, BD12HA