Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REGENCY PURCHASING GROUP LIMITED
Company Information for

REGENCY PURCHASING GROUP LIMITED

PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, BIRMINGHAM, B45 9PZ,
Company Registration Number
05626682
Private Limited Company
Active

Company Overview

About Regency Purchasing Group Ltd
REGENCY PURCHASING GROUP LIMITED was founded on 2005-11-17 and has its registered office in Rubery. The organisation's status is listed as "Active". Regency Purchasing Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REGENCY PURCHASING GROUP LIMITED
 
Legal Registered Office
PARKLANDS COURT 24 PARKLANDS
BIRMINGHAM GREAT PARK
RUBERY
BIRMINGHAM
B45 9PZ
Other companies in BS23
 
Previous Names
DIRECT PURCHASING UK LIMITED14/05/2010
QUAYSHELFCO 1181 LIMITED22/02/2006
Filing Information
Company Number 05626682
Company ID Number 05626682
Date formed 2005-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB914856209  
Last Datalog update: 2024-12-05 07:40:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGENCY PURCHASING GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REGENCY PURCHASING GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE MICHAEL
Company Secretary 2006-02-13
AXENTIS PANAYIOTOU DEMETRIOU
Director 2006-02-13
KERRY MICHAEL
Director 2010-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
CAM BINH MU
Director 2006-02-13 2008-04-28
NQH (CO SEC) LIMITED
Company Secretary 2005-11-17 2006-02-13
NQH LIMITED
Director 2005-11-17 2006-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE MICHAEL GRAND PIER LIMITED Company Secretary 2008-02-06 CURRENT 1919-01-03 Active
MICHELLE MICHAEL GARDENCENTRE.CO.UK LIMITED Company Secretary 2007-09-09 CURRENT 2007-06-25 Dissolved 2013-11-12
MICHELLE MICHAEL AGM CITY SPACE INVESTMENTS LIMITED Company Secretary 2006-12-05 CURRENT 2006-10-10 Active - Proposal to Strike off
MICHELLE MICHAEL AGM CITY SPACE DEVELOPMENTS LIMITED Company Secretary 2006-11-17 CURRENT 2006-02-17 Dissolved 2014-09-23
MICHELLE MICHAEL WOODSPRING LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-09 CURRENT 2006-10-09 Active
MICHELLE MICHAEL RIGHT ON INVESTMENTS LIMITED Company Secretary 2006-07-14 CURRENT 2006-06-01 Active
MICHELLE MICHAEL AGM JOINT VENTURES LIMITED Company Secretary 2005-06-29 CURRENT 2005-06-03 Active
MICHELLE MICHAEL AGM GUERNSEY LIMITED Company Secretary 2004-12-23 CURRENT 2004-11-08 Active
MICHELLE MICHAEL BRAVO RACING LIMITED Company Secretary 2004-10-05 CURRENT 2002-07-23 Dissolved 2013-09-03
MICHELLE MICHAEL AGM CATERING LIMITED Company Secretary 2003-12-04 CURRENT 2003-10-17 Liquidation
MICHELLE MICHAEL MIDLAND (WSM) LIMITED Company Secretary 2003-02-18 CURRENT 2002-10-31 Active
MICHELLE MICHAEL AGM HOLDINGS LIMITED Company Secretary 2002-04-29 CURRENT 2002-03-19 Active
MICHELLE MICHAEL REGENCY EVENT SOLUTIONS LTD Company Secretary 2002-03-11 CURRENT 2002-02-14 Active
MICHELLE MICHAEL AGM ESTATES LIMITED Company Secretary 2001-05-31 CURRENT 2001-05-23 Active
MICHELLE MICHAEL REGENCY WARRANTIES ADMINISTRATION LIMITED Company Secretary 2001-04-02 CURRENT 2001-03-23 Dissolved 2013-11-05
MICHELLE MICHAEL REGENCY INSURANCE GROUP SERVICES LIMITED Company Secretary 2000-07-21 CURRENT 2000-07-21 Dissolved 2014-02-11
MICHELLE MICHAEL AGM BRISTOL PROPERTIES LIMITED Company Secretary 1998-05-11 CURRENT 1998-05-11 Dissolved 2013-11-12
MICHELLE MICHAEL REGENCY INSURANCE BROKERS LIMITED Company Secretary 1996-12-20 CURRENT 1987-11-02 Active - Proposal to Strike off
MICHELLE MICHAEL AGM RESORTS LIMITED Company Secretary 1996-11-05 CURRENT 1996-11-05 Active
AXENTIS PANAYIOTOU DEMETRIOU WOODSPRING LODGE MANAGEMENT COMPANY LIMITED Director 2017-12-18 CURRENT 2006-10-09 Active
AXENTIS PANAYIOTOU DEMETRIOU MIDLAND (WSM) LIMITED Director 2017-12-18 CURRENT 2002-10-31 Active
AXENTIS PANAYIOTOU DEMETRIOU AGM GUERNSEY LIMITED Director 2017-12-18 CURRENT 2004-11-08 Active
AXENTIS PANAYIOTOU DEMETRIOU REGENCY PROPERTY DEVELOPMENTS LTD Director 2015-10-23 CURRENT 2015-10-23 Active
AXENTIS PANAYIOTOU DEMETRIOU AGM HOLDINGS LIMITED Director 2012-04-10 CURRENT 2002-03-19 Active
AXENTIS PANAYIOTOU DEMETRIOU GRAND PIER LIMITED Director 2012-04-10 CURRENT 1919-01-03 Active
AXENTIS PANAYIOTOU DEMETRIOU REGENCY EVENT SOLUTIONS LTD Director 2010-01-21 CURRENT 2002-02-14 Active
KERRY MICHAEL MICHAELAKI ESTATES LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
KERRY MICHAEL THE MADISON DRINKS COMPANY LIMITED Director 2015-10-30 CURRENT 1996-07-26 Active - Proposal to Strike off
KERRY MICHAEL AOTEAROA DISTRIBUTION LTD Director 2015-10-30 CURRENT 2011-10-21 Active - Proposal to Strike off
KERRY MICHAEL VENUS WINE & SPIRIT MERCHANTS PLC Director 2014-02-28 CURRENT 2006-01-27 Active
KERRY MICHAEL RIGHT ON INVESTMENTS LIMITED Director 2012-05-12 CURRENT 2006-06-01 Active
KERRY MICHAEL RAC MANAGEMENT LIMITED Director 2012-03-19 CURRENT 2011-04-15 Dissolved 2015-11-10
KERRY MICHAEL WOODSPRING LODGE MANAGEMENT COMPANY LIMITED Director 2009-05-08 CURRENT 2006-10-09 Active
KERRY MICHAEL GRAND PIER LIMITED Director 2008-02-06 CURRENT 1919-01-03 Active
KERRY MICHAEL GARDENCENTRE.CO.UK LIMITED Director 2007-09-09 CURRENT 2007-06-25 Dissolved 2013-11-12
KERRY MICHAEL AGM CITY SPACE INVESTMENTS LIMITED Director 2006-12-05 CURRENT 2006-10-10 Active - Proposal to Strike off
KERRY MICHAEL AGM CITY SPACE DEVELOPMENTS LIMITED Director 2006-11-17 CURRENT 2006-02-17 Dissolved 2014-09-23
KERRY MICHAEL AGM JOINT VENTURES LIMITED Director 2005-06-29 CURRENT 2005-06-03 Active
KERRY MICHAEL AGM GUERNSEY LIMITED Director 2004-12-23 CURRENT 2004-11-08 Active
KERRY MICHAEL BRAVO RACING LIMITED Director 2004-10-05 CURRENT 2002-07-23 Dissolved 2013-09-03
KERRY MICHAEL AGM CATERING LIMITED Director 2003-12-04 CURRENT 2003-10-17 Liquidation
KERRY MICHAEL MIDLAND (WSM) LIMITED Director 2003-02-18 CURRENT 2002-10-31 Active
KERRY MICHAEL AGM HOLDINGS LIMITED Director 2002-04-29 CURRENT 2002-03-19 Active
KERRY MICHAEL REGENCY EVENT SOLUTIONS LTD Director 2002-03-11 CURRENT 2002-02-14 Active
KERRY MICHAEL AGM ESTATES LIMITED Director 2001-05-31 CURRENT 2001-05-23 Active
KERRY MICHAEL REGENCY WARRANTIES ADMINISTRATION LIMITED Director 2001-04-02 CURRENT 2001-03-23 Dissolved 2013-11-05
KERRY MICHAEL REGENCY INSURANCE GROUP SERVICES LIMITED Director 2000-07-21 CURRENT 2000-07-21 Dissolved 2014-02-11
KERRY MICHAEL AGM BRISTOL PROPERTIES LIMITED Director 1998-05-11 CURRENT 1998-05-11 Dissolved 2013-11-12
KERRY MICHAEL AGM RESORTS LIMITED Director 1996-11-05 CURRENT 1996-11-05 Active
KERRY MICHAEL REGENCY INSURANCE BROKERS LIMITED Director 1992-02-28 CURRENT 1987-11-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-15CONFIRMATION STATEMENT MADE ON 15/11/24, WITH NO UPDATES
2024-07-01FULL ACCOUNTS MADE UP TO 30/09/23
2023-11-29CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-05-17SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-12-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-16Memorandum articles filed
2022-12-14CESSATION OF AXENTIS PANAYIOTOU DEMETRIOU AS A PERSON OF SIGNIFICANT CONTROL
2022-12-13Previous accounting period extended from 31/03/22 TO 30/09/22
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056266820002
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 056266820002
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-01-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 2100
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-10-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 2100
2015-12-14AR0117/11/15 ANNUAL RETURN FULL LIST
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 2100
2015-02-09AR0117/11/14 ANNUAL RETURN FULL LIST
2014-10-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23CH01Director's details changed for Mr Axentis Panayiotou Demetriou on 2014-04-23
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 2100
2014-01-21AR0117/11/13 ANNUAL RETURN FULL LIST
2014-01-10CH01Director's details changed for Mr Axentis Panayiotou Demetriou on 2013-11-01
2013-10-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0117/11/12 ANNUAL RETURN FULL LIST
2013-01-07CH01Director's details changed for Mr Alex Demetriou on 2012-11-01
2012-11-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30MG01Particulars of a mortgage or charge / charge no: 1
2012-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-11RES01ADOPT ARTICLES 11/01/12
2012-01-11CC04Statement of company's objects
2012-01-11SH0105/01/12 STATEMENT OF CAPITAL GBP 2100
2011-12-01AR0117/11/11 ANNUAL RETURN FULL LIST
2011-11-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-19AA01Previous accounting period shortened from 30/04/11 TO 31/03/11
2010-11-29AR0117/11/10 ANNUAL RETURN FULL LIST
2010-09-29AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-27RES13RECLASSIFY SHARES 19/05/2010
2010-05-27RES01ALTER ARTICLES 19/05/2010
2010-05-27SH0119/05/10 STATEMENT OF CAPITAL GBP 2000
2010-05-25AP01DIRECTOR APPOINTED MR KERRY MICHAEL
2010-05-14RES15CHANGE OF NAME 16/04/2010
2010-05-14CERTNMCOMPANY NAME CHANGED DIRECT PURCHASING UK LIMITED CERTIFICATE ISSUED ON 14/05/10
2010-05-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-15AR0117/11/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX DEMETRIOU / 14/12/2009
2009-10-24AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS; AMEND
2009-02-27363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS; AMEND
2009-01-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 4 BEACONSFIELD ROAD WESTON SUPER MARE SOMERSET BS23 1YE
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR CAM MU
2007-11-22363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-11-01123NC INC ALREADY ADJUSTED 12/10/07
2007-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-26363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: REGENCY HOUSE 37-40 ALEXANDER PARADE WESTON SUPER MARE BS23 1QZ
2006-03-02288bSECRETARY RESIGNED
2006-03-02287REGISTERED OFFICE CHANGED ON 02/03/06 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288bDIRECTOR RESIGNED
2006-03-02225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07
2006-03-02ELRESS366A DISP HOLDING AGM 13/02/06
2006-03-02288aNEW SECRETARY APPOINTED
2006-03-02ELRESS252 DISP LAYING ACC 13/02/06
2006-03-02ELRESS386 DISP APP AUDS 13/02/06
2006-03-0288(2)RAD 13/02/06--------- £ SI 999@1=999 £ IC 1/1000
2006-02-22CERTNMCOMPANY NAME CHANGED QUAYSHELFCO 1181 LIMITED CERTIFICATE ISSUED ON 22/02/06
2005-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46170 - Agents involved in the sale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to REGENCY PURCHASING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REGENCY PURCHASING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-10-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Creditors
Creditors Due After One Year 2013-03-31 £ 261,763
Creditors Due Within One Year 2013-03-31 £ 447,714
Creditors Due Within One Year 2012-03-31 £ 418,919
Provisions For Liabilities Charges 2013-03-31 £ 1,103

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REGENCY PURCHASING GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 2,100
Called Up Share Capital 2012-03-31 £ 2,100
Cash Bank In Hand 2013-03-31 £ 306,235
Cash Bank In Hand 2012-03-31 £ 248,483
Current Assets 2013-03-31 £ 918,702
Current Assets 2012-03-31 £ 835,241
Debtors 2013-03-31 £ 612,467
Debtors 2012-03-31 £ 586,758
Shareholder Funds 2013-03-31 £ 732,332
Shareholder Funds 2012-03-31 £ 417,605
Tangible Fixed Assets 2013-03-31 £ 524,210
Tangible Fixed Assets 2012-03-31 £ 1,769

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REGENCY PURCHASING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGENCY PURCHASING GROUP LIMITED
Trademarks
We have not found any records of REGENCY PURCHASING GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE BAR WARS LIMITED 2010-03-11 Outstanding

We have found 1 mortgage charges which are owed to REGENCY PURCHASING GROUP LIMITED

Income
Government Income
We have not found government income sources for REGENCY PURCHASING GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46170 - Agents involved in the sale of food, beverages and tobacco) as REGENCY PURCHASING GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REGENCY PURCHASING GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGENCY PURCHASING GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REGENCY PURCHASING GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.