Company NameRg Distributors Limited
Company StatusActive
Company Number07575324
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Duncan Evershed
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Spring Road
Jade Business Park
Seaham
SR7 9DR
Director NameMr John Nelson Abernethie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Spring Road
Jade Business Park
Seaham
SR7 9DR
Director NameMr Michael Wyatt Barter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Spring Road
Jade Business Park
Seaham
SR7 9DR
Director NameMr Ben Nigel Brian Doouss
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Spring Road
Jade Business Park
Seaham
SR7 9DR
Director NameMr Robert Christopher Kelly
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beacon Buildings
Yard 23 Stramongate
Kendal
Cumbria
LA9 4BH
Director NameMr Graeme Warwick
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(3 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 04 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolker Old School Cark In Cartmel
Grange-Over-Sands
Cumbria
LA11 7PQ

Contact

Websitewww.cateringmixers.com
Email address[email protected]

Location

Registered AddressUnit 7 Spring Road
Jade Business Park
Seaham
SR7 9DR
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Graeme Warwick
50.00%
Ordinary B
50 at £1Robert Christopher Kelly
50.00%
Ordinary A

Financials

Year2014
Net Worth£133,539
Cash£112,655
Current Liabilities£393,904

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (1 month, 4 weeks from now)

Charges

22 April 2020Delivered on: 24 April 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
7 September 2018Delivered on: 12 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 November 2016Delivered on: 24 November 2016
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Particulars: Borrower's present and future registered patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
24 July 2023Amended total exemption full accounts made up to 31 December 2021 (12 pages)
26 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
28 June 2022Change of details for Headway Point Limited as a person with significant control on 7 April 2022 (2 pages)
28 June 2022Change of details for Headway Point Limited as a person with significant control on 21 March 2022 (2 pages)
28 June 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
20 April 2022Sub-division of shares on 7 April 2022 (6 pages)
16 March 2022Registered office address changed from Unit 7 Unit 7, Spring Road, Jade Business Park, Seaham SR7 9DR England to Unit 7 Spring Road Jade Business Park Seaham SR79DR on 16 March 2022 (1 page)
2 March 2022Registered office address changed from Unit 5 Roseberry Court Stokesley Business Park Stokesley North Yorkshire TS9 5QT England to Unit 7 Unit 7, Spring Road, Jade Business Park, Seaham SR7 9DR on 2 March 2022 (1 page)
17 January 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
24 June 2021Memorandum and Articles of Association (26 pages)
24 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 June 2021Change of share class name or designation (2 pages)
21 June 2021Confirmation statement made on 21 June 2021 with updates (6 pages)
15 June 2021Appointment of Mr John Nelson Abernethie as a director on 10 June 2021 (2 pages)
15 June 2021Appointment of Mr Ben Nigel Brian Doouss as a director on 10 June 2021 (2 pages)
15 June 2021Appointment of Mr Michael Wyatt Barter as a director on 10 June 2021 (2 pages)
15 June 2021Change of details for Headway Point Limited as a person with significant control on 10 June 2021 (2 pages)
9 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
17 February 2021Director's details changed for Mr Duncan Evershed on 17 February 2021 (2 pages)
17 February 2021Change of details for Headway Point Limited as a person with significant control on 17 February 2021 (2 pages)
17 February 2021Registered office address changed from Queensway House East Middlesbrough Industrial Estate Middlesbrough TS3 8TF United Kingdom to Unit 5 Roseberry Court Stokesley Business Park Stokesley North Yorkshire TS9 5QT on 17 February 2021 (1 page)
23 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 June 2020Registered office address changed from Holker Old School Cark in Cartmel Grange-over-Sands Cumbria LA11 7PQ England to Queensway House East Middlesbrough Industrial Estate Middlesbrough TS3 8TF on 2 June 2020 (1 page)
24 April 2020Registration of charge 075753240003, created on 22 April 2020 (11 pages)
18 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
5 September 2019Cessation of Robert Christopher Kelly as a person with significant control on 4 September 2019 (1 page)
5 September 2019Cessation of Graeme Warwick as a person with significant control on 4 September 2019 (1 page)
5 September 2019Termination of appointment of Graeme Warwick as a director on 4 September 2019 (1 page)
5 September 2019Appointment of Mr Duncan Evershed as a director on 4 September 2019 (2 pages)
5 September 2019Notification of Headway Point Limited as a person with significant control on 4 September 2019 (2 pages)
3 September 2019Satisfaction of charge 075753240002 in full (1 page)
3 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
26 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 September 2018Registration of charge 075753240002, created on 7 September 2018 (23 pages)
9 August 2018Satisfaction of charge 075753240001 in full (1 page)
23 March 2018Confirmation statement made on 23 March 2018 with updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
28 April 2017Confirmation statement made on 23 March 2017 with updates (8 pages)
28 April 2017Confirmation statement made on 23 March 2017 with updates (8 pages)
27 March 2017Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
27 March 2017Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
27 March 2017Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
27 March 2017Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
24 November 2016Registration of charge 075753240001, created on 21 November 2016 (26 pages)
24 November 2016Registration of charge 075753240001, created on 21 November 2016 (26 pages)
20 July 2016Registered office address changed from 1 Beacon Buildings Yard 23 Stramongate Kendal Cumbria LA9 4BH to Holker Old School Cark in Cartmel Grange-over-Sands Cumbria LA11 7PQ on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 1 Beacon Buildings Yard 23 Stramongate Kendal Cumbria LA9 4BH to Holker Old School Cark in Cartmel Grange-over-Sands Cumbria LA11 7PQ on 20 July 2016 (1 page)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 May 2016Director's details changed for Mr Graeme Warwick on 19 May 2016 (2 pages)
20 May 2016Director's details changed for Mr Graeme Warwick on 19 May 2016 (2 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
19 June 2012Particulars of variation of rights attached to shares (2 pages)
19 June 2012Change of share class name or designation (2 pages)
19 June 2012Change of share class name or designation (2 pages)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
19 June 2012Particulars of variation of rights attached to shares (2 pages)
4 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
4 April 2012Termination of appointment of Robert Kelly as a director (1 page)
4 April 2012Termination of appointment of Robert Kelly as a director (1 page)
4 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
9 August 2011Appointment of Mr Graeme Warwick as a director (2 pages)
9 August 2011Appointment of Mr Graeme Warwick as a director (2 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)