Company NameRegentmoor Limited
Company StatusDissolved
Company Number01731360
CategoryPrivate Limited Company
Incorporation Date13 June 1983(40 years, 11 months ago)
Dissolution Date16 May 2023 (11 months, 3 weeks ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Andrew Wilson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2013(30 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Regents Drive
Prudhoe
Northumberland
NE42 6PX
Director NameDorothy Ann Bradley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(8 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 August 1999)
RoleCompany Director
Correspondence AddressThe Grange
Main Street Harworth
Doncaster
South Yorkshire
DN11 8LB
Director NameWilliam John Kent
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(8 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 November 1998)
RoleCompany Director
Correspondence AddressTarn Hows Union Street
Barnsley
South Yorkshire
S70 1JJ
Director NameHerbert Wilfred Whitworth
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(8 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address215 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AL
Director NameJohn Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(8 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 August 1999)
RolePharmacist
Correspondence AddressThe Grange,Main Street
Old Harworth
Doncaster
South Yorkshire
DN11 8LB
Secretary NameMr Richard Emil Freudenberg
NationalityBritish
StatusResigned
Appointed20 April 1992(8 years, 10 months after company formation)
Appointment Duration8 years (resigned 09 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Andrew Thomas Coyne
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(16 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 11 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Ridley Drive
Norton
Cleveland
TS20 1HE
Director NameMr Richard Emil Freudenberg
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(16 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address167 Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Secretary NameMrs Stephanie Joy Ellison
NationalityBritish
StatusResigned
Appointed09 May 2000(16 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Regents Drive
Prudhoe
Northumberland
NE42 6PX
Director NameMrs Stephanie Joy Ellison
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(17 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Regents Drive
Prudhoe
Northumberland
NE42 6PX
Director NameMr Ian Colin Brownlee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed15 August 2001(18 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Regents Drive
Prudhoe
Northumberland
NE42 6PX
Director NameMr Mark James Gulliford
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(30 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Regents Drive
Prudhoe
Northumberland
NE42 6PX

Contact

Websitemawdsleys.co.uk
Email address[email protected]

Location

Registered Address7 Regents Drive
Prudhoe
Northumberland
NE42 6PX
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Doncaster Pharmaceuticals Group LTD
85.71%
Ordinary
5k at £1Doncaster Pharmaceuticals Group LTD
14.29%
Ordinary A

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

1 February 2022Delivered on: 3 February 2022
Persons entitled: Aurelius Impala Limited

Classification: A registered charge
Outstanding
1 February 2022Delivered on: 2 February 2022
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 October 2013Delivered on: 24 October 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 October 2013Delivered on: 24 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 July 2002Delivered on: 30 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 October 2013Delivered on: 23 October 2013
Satisfied on: 22 October 2015
Persons entitled: Mawdsleys Group Investments Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
16 December 1985Delivered on: 18 December 1985
Satisfied on: 7 October 2002
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the book & all other debts. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

16 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2023First Gazette notice for compulsory strike-off (1 page)
2 August 2022Termination of appointment of Mark James Gulliford as a director on 2 August 2022 (1 page)
3 February 2022Registration of charge 017313600007, created on 1 February 2022 (11 pages)
2 February 2022Registration of charge 017313600006, created on 1 February 2022 (21 pages)
29 December 2021All of the property or undertaking has been released from charge 2 (5 pages)
29 December 2021All of the property or undertaking has been released from charge 017313600004 (5 pages)
24 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
11 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
10 January 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
6 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
5 June 2019Satisfaction of charge 017313600005 in full (1 page)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
5 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
8 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
22 October 2015Satisfaction of charge 017313600003 in full (1 page)
22 October 2015Satisfaction of charge 017313600003 in full (1 page)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 35,000
(4 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 35,000
(4 pages)
20 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
20 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 35,000
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 35,000
(4 pages)
10 June 2014Auditors resignation (1 page)
10 June 2014Auditors resignation (1 page)
27 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 35,000
(4 pages)
27 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 35,000
(4 pages)
7 January 2014Full accounts made up to 31 March 2013 (10 pages)
7 January 2014Full accounts made up to 31 March 2013 (10 pages)
14 November 2013Company name changed homepharm LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-10-18
(3 pages)
14 November 2013Company name changed homepharm LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-10-18
(3 pages)
14 November 2013Change of name notice (2 pages)
14 November 2013Change of name notice (2 pages)
24 October 2013Registration of charge 017313600005 (13 pages)
24 October 2013Registration of charge 017313600004 (11 pages)
24 October 2013Registration of charge 017313600004 (11 pages)
24 October 2013Registration of charge 017313600005 (13 pages)
23 October 2013Resolutions
  • RES13 ‐ Transactions 17/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 October 2013Termination of appointment of Ian Brownlee as a director (1 page)
23 October 2013Termination of appointment of Stephanie Ellison as a director (1 page)
23 October 2013Registration of charge 017313600003 (37 pages)
23 October 2013Appointment of Mr Derek Andrew Wilson as a director (2 pages)
23 October 2013Termination of appointment of Ian Brownlee as a director (1 page)
23 October 2013Resolutions
  • RES13 ‐ Transactions 17/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 October 2013Registration of charge 017313600003 (37 pages)
23 October 2013Termination of appointment of Stephanie Ellison as a director (1 page)
23 October 2013Appointment of Mr Mark James Gulliford as a director (2 pages)
23 October 2013Appointment of Mr Derek Andrew Wilson as a director (2 pages)
23 October 2013Appointment of Mr Mark James Gulliford as a director (2 pages)
22 October 2013Termination of appointment of Stephanie Ellison as a secretary (1 page)
22 October 2013Termination of appointment of Stephanie Ellison as a secretary (1 page)
21 October 2013Registered office address changed from Number Three South Langworthy Road Salford Greater Manchester M50 2PW on 21 October 2013 (1 page)
21 October 2013Registered office address changed from Number Three South Langworthy Road Salford Greater Manchester M50 2PW on 21 October 2013 (1 page)
13 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
2 January 2013Full accounts made up to 31 March 2012 (10 pages)
2 January 2013Full accounts made up to 31 March 2012 (10 pages)
4 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (10 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (10 pages)
13 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
7 January 2011Full accounts made up to 31 March 2010 (10 pages)
7 January 2011Full accounts made up to 31 March 2010 (10 pages)
11 June 2010Director's details changed for Ms Stephanie Joy Ellison on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for Ms Stephanie Joy Ellison on 1 October 2009 (1 page)
11 June 2010Secretary's details changed for Ms Stephanie Joy Ellison on 1 October 2009 (1 page)
11 June 2010Secretary's details changed for Ms Stephanie Joy Ellison on 1 October 2009 (1 page)
11 June 2010Director's details changed for Mr Ian Colin Brownlee on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Ian Colin Brownlee on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Ian Colin Brownlee on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Ms Stephanie Joy Ellison on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Ms Stephanie Joy Ellison on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
10 March 2010Company name changed simandon pharmaceuticals LIMITED\certificate issued on 10/03/10
  • CONNOT ‐
(3 pages)
10 March 2010Company name changed simandon pharmaceuticals LIMITED\certificate issued on 10/03/10
  • CONNOT ‐
(3 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
10 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-07
(1 page)
10 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-07
(1 page)
3 June 2009Return made up to 20/04/09; full list of members (4 pages)
3 June 2009Return made up to 20/04/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (9 pages)
3 February 2009Full accounts made up to 31 March 2008 (9 pages)
12 June 2008Return made up to 20/04/08; full list of members (4 pages)
12 June 2008Return made up to 20/04/08; full list of members (4 pages)
2 February 2008Full accounts made up to 31 March 2007 (9 pages)
2 February 2008Full accounts made up to 31 March 2007 (9 pages)
12 June 2007Return made up to 20/04/07; full list of members (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Return made up to 20/04/07; full list of members (2 pages)
7 February 2007Full accounts made up to 31 March 2006 (10 pages)
7 February 2007Full accounts made up to 31 March 2006 (10 pages)
9 June 2006New director appointed (1 page)
9 June 2006Return made up to 20/04/06; full list of members (3 pages)
9 June 2006Return made up to 20/04/06; full list of members (3 pages)
9 June 2006New director appointed (1 page)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
7 July 2005Return made up to 20/04/05; full list of members (3 pages)
7 July 2005Return made up to 20/04/05; full list of members (3 pages)
3 February 2005Full accounts made up to 31 March 2004 (9 pages)
3 February 2005Full accounts made up to 31 March 2004 (9 pages)
24 June 2004Return made up to 20/04/04; full list of members (3 pages)
24 June 2004Return made up to 20/04/04; full list of members (3 pages)
2 February 2004Full accounts made up to 31 March 2003 (9 pages)
2 February 2004Full accounts made up to 31 March 2003 (9 pages)
4 July 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2003Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/03
(7 pages)
14 January 2003Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/03
(7 pages)
7 January 2003Full accounts made up to 31 March 2002 (9 pages)
7 January 2003Full accounts made up to 31 March 2002 (9 pages)
7 October 2002Declaration of satisfaction of mortgage/charge (1 page)
7 October 2002Declaration of satisfaction of mortgage/charge (1 page)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
28 October 2001New secretary appointed (2 pages)
28 October 2001New secretary appointed (2 pages)
23 August 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2001New director appointed (3 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2001Registered office changed on 23/08/01 from: unit 6 kirk sandall industrial estate kirk sandall doncaster, south yorkshire (1 page)
23 August 2001Registered office changed on 23/08/01 from: unit 6 kirk sandall industrial estate kirk sandall doncaster, south yorkshire (1 page)
23 August 2001Secretary resigned (1 page)
23 August 2001New director appointed (3 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
4 April 2001Full accounts made up to 31 March 2000 (7 pages)
4 April 2001Full accounts made up to 31 March 2000 (7 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 July 1999 (7 pages)
2 February 2001Full accounts made up to 31 July 1999 (7 pages)
26 June 2000Return made up to 20/04/00; full list of members (6 pages)
26 June 2000Return made up to 20/04/00; full list of members (6 pages)
23 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
23 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
11 August 1999Auditor's resignation (1 page)
11 August 1999Auditor's resignation (1 page)
10 August 1999Declaration of assistance for shares acquisition (4 pages)
10 August 1999Declaration of assistance for shares acquisition (4 pages)
9 August 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
9 August 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
9 August 1999Director resigned (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (2 pages)
4 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
21 May 1999Return made up to 20/04/99; full list of members (6 pages)
21 May 1999Return made up to 20/04/99; full list of members (6 pages)
29 April 1998Return made up to 20/04/98; no change of members (4 pages)
29 April 1998Return made up to 20/04/98; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
15 May 1997Return made up to 20/04/97; no change of members (4 pages)
15 May 1997Return made up to 20/04/97; no change of members (4 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
26 April 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 1995Accounts for a small company made up to 30 June 1994 (5 pages)
17 October 1995Accounts for a small company made up to 30 June 1994 (5 pages)
4 July 1995Return made up to 20/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 July 1995Return made up to 20/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
31 July 1984Memorandum and Articles of Association (14 pages)
31 July 1984Memorandum and Articles of Association (14 pages)
13 June 1983Certificate of incorporation (1 page)
13 June 1983Certificate of incorporation (1 page)