Company NameRegal Motors (Ashington) Limited
DirectorChristina Trevithick
Company StatusActive
Company Number01364788
CategoryPrivate Limited Company
Incorporation Date24 April 1978(46 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMiss Christina Trevithick
NationalityBritish
StatusCurrent
Appointed01 September 2008(30 years, 4 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
Director NameMiss Christina Trevithick
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2008(30 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
Director NameMrs Pauline Trevithick
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(13 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambourne House South View
Ashington
Northumberland
NE63 0SF
Director NameMr Melvyn Trevithick
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(13 years, 6 months after company formation)
Appointment Duration28 years, 5 months (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5c Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
Secretary NameMr Melvyn Trevithick
NationalityBritish
StatusResigned
Appointed03 November 1991(13 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamborne House
South View
Ashington
Northl D
NE63 0RZ

Contact

Telephone01670 816507
Telephone regionMorpeth

Location

Registered Address8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishDenwick
WardAlnwick
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£1,264,516
Cash£963,277
Current Liabilities£50,938

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

28 June 1993Delivered on: 16 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 11/11A station road ashington northumberland together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
28 June 1993Delivered on: 16 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as land and buildings at lintonville road,ashington northumberland together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
30 September 1992Delivered on: 12 October 1992
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the counter indemnity.
Particulars: The sum of £28,620 standing in or to be credited to a designated account with lloyds bank PLC and all interest.
Outstanding
17 May 1985Delivered on: 5 June 1985
Persons entitled: Lloyds 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 land and buildings klondyke, cramlington, northumberland t/n nd 40529 northumberland blyth valey.
Outstanding
17 May 1985Delivered on: 5 June 1985
Persons entitled: Lloyds 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 garage showroom & office at lintonville terrace ashington northumberland t/n nd 26654 northumberland wasbeck.
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
1 December 2022Confirmation statement made on 17 November 2022 with updates (4 pages)
25 October 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
4 July 2022Cessation of Melvyn Trevithick as a person with significant control on 20 April 2020 (1 page)
4 July 2022Cessation of Pauline Trevithick as a person with significant control on 17 March 2021 (1 page)
4 July 2022Change of details for Miss Christina Louise Trevithick as a person with significant control on 17 March 2021 (2 pages)
23 March 2022Total exemption full accounts made up to 31 October 2020 (5 pages)
23 December 2021Current accounting period shortened from 31 March 2021 to 31 October 2020 (1 page)
17 November 2021Termination of appointment of Pauline Trevithick as a director on 17 March 2021 (1 page)
17 November 2021Notification of Christina Louise Trevithick as a person with significant control on 17 March 2021 (2 pages)
17 November 2021Confirmation statement made on 17 November 2021 with updates (3 pages)
4 May 2021Registered office address changed from 5C Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD United Kingdom to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 4 May 2021 (1 page)
22 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
3 December 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
2 December 2020Termination of appointment of Melvyn Trevithick as a director on 20 April 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
21 May 2019Satisfaction of charge 2 in full (1 page)
21 May 2019Satisfaction of charge 4 in full (2 pages)
21 May 2019Satisfaction of charge 5 in full (2 pages)
21 May 2019Satisfaction of charge 3 in full (1 page)
21 May 2019Satisfaction of charge 1 in full (1 page)
11 March 2019Secretary's details changed for Miss Christina Trevithick on 11 March 2019 (1 page)
11 March 2019Registered office address changed from Camborne House South View Ashington Northumberland NE63 0SF to 5C Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 11 March 2019 (1 page)
11 March 2019Director's details changed for Miss Christina Trevithick on 11 March 2019 (2 pages)
11 March 2019Director's details changed for Mr Melvyn Trevithick on 11 March 2019 (2 pages)
11 March 2019Director's details changed for Mrs Pauline Trevithick on 11 March 2019 (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
9 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 30,100
(7 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 30,100
(7 pages)
15 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 30,100
(7 pages)
15 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 30,100
(7 pages)
15 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 30,100
(7 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 30,100
(7 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 30,100
(7 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 30,100
(7 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
22 May 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
22 May 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
14 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 December 2009Director's details changed for Mr Melvyn Trevithick on 3 November 2009 (2 pages)
21 December 2009Director's details changed for Christina Trevithick on 3 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Melvyn Trevithick on 3 November 2009 (2 pages)
21 December 2009Director's details changed for Mrs Pauline Trevithick on 3 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Melvyn Trevithick on 3 November 2009 (2 pages)
21 December 2009Director's details changed for Christina Trevithick on 3 November 2009 (2 pages)
21 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Mrs Pauline Trevithick on 3 November 2009 (2 pages)
21 December 2009Director's details changed for Mrs Pauline Trevithick on 3 November 2009 (2 pages)
21 December 2009Director's details changed for Christina Trevithick on 3 November 2009 (2 pages)
10 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 March 2009Director appointed christina trevithick (2 pages)
5 March 2009Director appointed christina trevithick (2 pages)
9 January 2009Director appointed mrs pauline trevithick (1 page)
9 January 2009Director appointed mrs pauline trevithick (1 page)
9 January 2009Return made up to 03/11/08; full list of members (4 pages)
9 January 2009Return made up to 03/11/08; full list of members (4 pages)
22 October 2008Secretary appointed christina trevithick (2 pages)
22 October 2008Secretary appointed christina trevithick (2 pages)
22 October 2008Appointment terminated director pauline trevithick (1 page)
22 October 2008Appointment terminated secretary melvyn trevithick (1 page)
22 October 2008Appointment terminated director pauline trevithick (1 page)
22 October 2008Appointment terminated secretary melvyn trevithick (1 page)
13 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 November 2007Return made up to 03/11/07; full list of members (3 pages)
26 November 2007Location of register of members (1 page)
26 November 2007Return made up to 03/11/07; full list of members (3 pages)
26 November 2007Location of debenture register (1 page)
26 November 2007Location of debenture register (1 page)
26 November 2007Location of register of members (1 page)
17 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 February 2007Return made up to 03/11/06; full list of members (3 pages)
6 February 2007Return made up to 03/11/06; full list of members (3 pages)
11 August 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
11 August 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
19 December 2005Return made up to 03/11/05; full list of members (3 pages)
19 December 2005Return made up to 03/11/05; full list of members (3 pages)
23 August 2005Full accounts made up to 31 January 2005 (13 pages)
23 August 2005Full accounts made up to 31 January 2005 (13 pages)
18 November 2004Return made up to 03/11/04; full list of members (7 pages)
18 November 2004Return made up to 03/11/04; full list of members (7 pages)
19 August 2004Full accounts made up to 31 January 2004 (13 pages)
19 August 2004Full accounts made up to 31 January 2004 (13 pages)
28 November 2003Return made up to 03/11/03; full list of members (7 pages)
28 November 2003Return made up to 03/11/03; full list of members (7 pages)
14 November 2003Full accounts made up to 31 January 2003 (13 pages)
14 November 2003Full accounts made up to 31 January 2003 (13 pages)
20 November 2002Return made up to 03/11/02; full list of members (8 pages)
20 November 2002Return made up to 03/11/02; full list of members (8 pages)
23 September 2002Full accounts made up to 31 January 2002 (13 pages)
23 September 2002Full accounts made up to 31 January 2002 (13 pages)
8 November 2001Return made up to 03/11/01; full list of members (6 pages)
8 November 2001Return made up to 03/11/01; full list of members (6 pages)
25 September 2001Full accounts made up to 31 January 2001 (13 pages)
25 September 2001Full accounts made up to 31 January 2001 (13 pages)
14 November 2000Return made up to 03/11/00; full list of members (6 pages)
14 November 2000Return made up to 03/11/00; full list of members (6 pages)
25 July 2000Full accounts made up to 31 January 2000 (13 pages)
25 July 2000Full accounts made up to 31 January 2000 (13 pages)
23 November 1999Return made up to 03/11/99; full list of members (6 pages)
23 November 1999Return made up to 03/11/99; full list of members (6 pages)
6 July 1999Full accounts made up to 31 January 1999 (13 pages)
6 July 1999Full accounts made up to 31 January 1999 (13 pages)
17 November 1998Return made up to 03/11/98; full list of members (6 pages)
17 November 1998Return made up to 03/11/98; full list of members (6 pages)
1 July 1998Full accounts made up to 31 January 1998 (12 pages)
1 July 1998Full accounts made up to 31 January 1998 (12 pages)
25 January 1998Return made up to 03/11/97; full list of members (6 pages)
25 January 1998Return made up to 03/11/97; full list of members (6 pages)
23 September 1997Ad 31/08/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
23 September 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 September 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 September 1997Ad 31/08/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
23 September 1997£ nc 30000/50000 29/08/97 (1 page)
23 September 1997£ nc 30000/50000 29/08/97 (1 page)
2 July 1997Full accounts made up to 31 January 1997 (12 pages)
2 July 1997Full accounts made up to 31 January 1997 (12 pages)
12 November 1996Return made up to 03/11/96; no change of members (4 pages)
12 November 1996Return made up to 03/11/96; no change of members (4 pages)
23 October 1996Full accounts made up to 31 January 1996 (13 pages)
23 October 1996Full accounts made up to 31 January 1996 (13 pages)
13 November 1995Return made up to 03/11/95; no change of members (4 pages)
13 November 1995Return made up to 03/11/95; no change of members (4 pages)
23 June 1995Full accounts made up to 31 January 1995 (13 pages)
23 June 1995Full accounts made up to 31 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
26 July 1993Memorandum and Articles of Association (4 pages)
24 April 1978Incorporation (15 pages)
24 April 1978Incorporation (15 pages)