Company NameRegan & Hallworth Holdings Ltd
Company StatusActive
Company Number10438120
CategoryPrivate Limited Company
Incorporation Date20 October 2016(7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Amanda Law
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Library Street
Wigan
Lancashire
WN1 1NN
Director NameMr Joel Edgerton
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2017(2 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Library Street
Wigan
Lancashire
WN1 1NN
Director NameMr Andrew Herterich
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2017(2 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Library Street
Wigan
Lancashire
WN1 1NN

Location

Registered Address10-12 Library Street
Wigan
Lancashire
WN1 1NN
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months from now)

Charges

13 January 2017Delivered on: 16 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 October 2023Confirmation statement made on 19 October 2023 with updates (6 pages)
22 August 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
20 October 2022Confirmation statement made on 19 October 2022 with updates (6 pages)
16 March 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
20 October 2021Confirmation statement made on 19 October 2021 with updates (6 pages)
25 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
15 July 2021Previous accounting period extended from 31 October 2020 to 30 November 2020 (1 page)
3 November 2020Director's details changed for Mr Andrew Herterich on 3 November 2020 (2 pages)
3 November 2020Change of details for Ms Amanda Law as a person with significant control on 3 November 2020 (2 pages)
3 November 2020Director's details changed for Mr Joel Edgerton on 3 November 2020 (2 pages)
3 November 2020Confirmation statement made on 19 October 2020 with updates (6 pages)
3 November 2020Director's details changed for Ms Amanda Law on 3 November 2020 (2 pages)
3 November 2020Registered office address changed from 4-6 Library Street Wigan Lancashire WN1 1NN United Kingdom to 10-12 Library Street Wigan Lancashire WN1 1NN on 3 November 2020 (1 page)
27 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
30 October 2019Director's details changed for Mr Andrew Herterich on 30 October 2019 (2 pages)
30 October 2019Confirmation statement made on 19 October 2019 with updates (6 pages)
22 October 2019Director's details changed for Ms Amanda Law on 22 October 2019 (2 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
27 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
1 February 2018Confirmation statement made on 19 October 2017 with updates (4 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
16 October 2017Registered office address changed from 4-6 Library Street Wigan Lancashire WA1 1NN United Kingdom to 4-6 Library Street Wigan Lancashire WN1 1NN on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 4-6 Library Street Wigan Lancashire WA1 1NN United Kingdom to 4-6 Library Street Wigan Lancashire WN1 1NN on 16 October 2017 (1 page)
10 October 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 80
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 80
(3 pages)
11 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
11 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Change of share class name or designation (2 pages)
26 January 2017Appointment of Mr Andrew Herterich as a director on 13 January 2017 (2 pages)
26 January 2017Appointment of Mr Joel Edgerton as a director on 13 January 2017 (2 pages)
26 January 2017Appointment of Mr Joel Edgerton as a director on 13 January 2017 (2 pages)
26 January 2017Appointment of Mr Andrew Herterich as a director on 13 January 2017 (2 pages)
16 January 2017Registration of charge 104381200001, created on 13 January 2017 (7 pages)
16 January 2017Registration of charge 104381200001, created on 13 January 2017 (7 pages)
20 October 2016Incorporation
Statement of capital on 2016-10-20
  • GBP 1
(29 pages)
20 October 2016Incorporation
Statement of capital on 2016-10-20
  • GBP 1
(29 pages)