Company NameRegalbell Limited
Company StatusActive
Company Number00435710
CategoryPrivate Limited Company
Incorporation Date22 May 1947(76 years, 11 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Anthony Herridge
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(43 years, 12 months after company formation)
Appointment Duration32 years, 12 months
RoleFood Products Manufacturer
Country of ResidenceEngland
Correspondence Address4a The Spinney
Wetherby
West Yorkshire
LS22 6SH
Secretary NameJohn Paul Herridge
NationalityBritish
StatusCurrent
Appointed27 February 2004(56 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence AddressGoldenfry Foods Ltd Sandbeck Way
Wetherby
West Yorkshire
LS22 7DW
Director NameMr John Paul Herridge
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2012(65 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoldenfry Foods Ltd Sandbeck Way
Wetherby
West Yorkshire
LS22 7DW
Director NameMrs Elizabeth Hall
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2012(65 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleSupply Chain Director
Country of ResidenceEngland
Correspondence AddressGoldenfry Foods Ltd Sandbeck Way
Wetherby
West Yorkshire
LS22 7DW
Director NameJohn Lister
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(43 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 February 2001)
RoleAccountant
Correspondence Address46 Turners Meadow Way
Beckenham
Kent
BR3 4TG
Director NameMr Michael Leslie Herridge
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(43 years, 12 months after company formation)
Appointment Duration27 years (resigned 09 May 2018)
RoleFood Product Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address11 Parklands
Spofforth
North Yorkshire
HG3 1DB
Secretary NameFrank Blackburn
NationalityBritish
StatusResigned
Appointed10 May 1991(43 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 1999)
RoleCompany Director
Correspondence Address29 Farndale Road
Knaresborough
North Yorkshire
HG5 0NY
Secretary NameMr Paul Anthony Herridge
NationalityBritish
StatusResigned
Appointed01 May 1999(51 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a The Spinney
Wetherby
West Yorkshire
LS22 6SH
Secretary NameMr Christopher John Hill
NationalityBritish
StatusResigned
Appointed07 February 2001(53 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Parklands
Bramhope
Leeds
West Yorkshire
LS16 9AJ

Contact

Websitegoldenfry.co.uk

Location

Registered AddressSandbeck Way
Wetherby
West Yorks
LS22 7DW
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches2 other UK companies use this postal address

Shareholders

14.5k at £1Golden Fry Foods LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

30 October 1981Delivered on: 9 November 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H site 1 cardigan fields light ind est milford place leeds west yorkshire.
Fully Satisfied

Filing History

15 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
26 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
30 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
10 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
16 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
1 October 2019Director's details changed for Miss Elizabeth Herridge on 1 October 2019 (2 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
22 May 2018Termination of appointment of Michael Leslie Herridge as a director on 9 May 2018 (1 page)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 14,472
(8 pages)
15 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 14,472
(8 pages)
14 April 2016Secretary's details changed for John Paul Herridge on 14 April 2016 (1 page)
14 April 2016Secretary's details changed for John Paul Herridge on 14 April 2016 (1 page)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 14,472
(8 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 14,472
(8 pages)
18 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 14,472
(8 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 14,472
(8 pages)
29 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
5 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 February 2013Appointment of Miss Elizabeth Herridge as a director (2 pages)
21 February 2013Appointment of Mr John Paul Herridge as a director (2 pages)
21 February 2013Appointment of Miss Elizabeth Herridge as a director (2 pages)
21 February 2013Appointment of Mr John Paul Herridge as a director (2 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Register inspection address has been changed (1 page)
12 May 2009Return made up to 04/05/09; full list of members (3 pages)
12 May 2009Return made up to 04/05/09; full list of members (3 pages)
6 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 May 2008Return made up to 04/05/08; full list of members (3 pages)
19 May 2008Return made up to 04/05/08; full list of members (3 pages)
20 September 2007Return made up to 04/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2007Return made up to 04/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 June 2006Return made up to 04/05/06; full list of members (7 pages)
6 June 2006Return made up to 04/05/06; full list of members (7 pages)
9 September 2005Return made up to 04/05/05; full list of members (7 pages)
9 September 2005Return made up to 04/05/05; full list of members (7 pages)
8 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
8 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 May 2004Return made up to 04/05/04; full list of members (7 pages)
12 May 2004Return made up to 04/05/04; full list of members (7 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004Secretary resigned (1 page)
30 January 2004Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 January 2004Accounts for a dormant company made up to 31 December 2002 (4 pages)
5 June 2003Return made up to 04/05/03; full list of members (7 pages)
5 June 2003Return made up to 04/05/03; full list of members (7 pages)
23 March 2003Auditor's resignation (1 page)
23 March 2003Auditor's resignation (1 page)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
20 May 2002Return made up to 04/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 May 2002Return made up to 04/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
24 May 2001Return made up to 04/05/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
(6 pages)
24 May 2001Return made up to 04/05/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
(6 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
5 June 2000Return made up to 04/05/00; no change of members (10 pages)
5 June 2000Return made up to 04/05/00; no change of members (10 pages)
12 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
12 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
8 May 2000Location of register of members (1 page)
8 May 2000Location of register of members (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999Return made up to 04/05/99; full list of members (7 pages)
9 September 1999Return made up to 04/05/99; full list of members (7 pages)
5 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
5 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
15 May 1998Return made up to 04/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1998Return made up to 04/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
15 May 1997Return made up to 04/05/97; full list of members
  • 363(287) ‐ Registered office changed on 15/05/97
(6 pages)
15 May 1997Return made up to 04/05/97; full list of members
  • 363(287) ‐ Registered office changed on 15/05/97
(6 pages)
2 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
2 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
13 May 1996Return made up to 04/05/96; full list of members (6 pages)
13 May 1996Return made up to 04/05/96; full list of members (6 pages)
9 May 1996Company name changed goldenfry brands LIMITED\certificate issued on 10/05/96 (2 pages)
9 May 1996Company name changed goldenfry brands LIMITED\certificate issued on 10/05/96 (2 pages)
16 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
16 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
16 May 1995Return made up to 04/05/95; no change of members (4 pages)
16 May 1995Return made up to 04/05/95; no change of members (4 pages)