Company NameRegatta Garden Furniture Limited
DirectorsJeremy Thomas Worricker and Stephen Thomas Worricker
Company StatusActive
Company Number02758252
CategoryPrivate Limited Company
Incorporation Date23 October 1992(31 years, 6 months ago)
Previous NameSpeed 3033 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Jeremy Thomas Worricker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(1 week, 6 days after company formation)
Appointment Duration31 years, 6 months
RoleRetail Management
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House, Manor Trading Estate
Benfleet
SS7 4FH
Director NameMr Stephen Thomas Worricker
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(1 week, 6 days after company formation)
Appointment Duration31 years, 6 months
RoleRetail Management
Country of ResidenceEngland
Correspondence AddressFleet House, Manor Trading Estate
Benfleet
SS7 4FH
Secretary NameMr Stephen Thomas Worricker
NationalityBritish
StatusCurrent
Appointed05 November 1992(1 week, 6 days after company formation)
Appointment Duration31 years, 6 months
RoleRetail Management
Country of ResidenceEngland
Correspondence AddressFleet House, Manor Trading Estate
Benfleet
SS7 4FH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.regattafurniture.com/
Telephone01245 478000
Telephone regionChelmsford

Location

Registered AddressFleet House Alan Stanton & Co Ltd
Unit 3,1 Armstrong Road
Benfleet
Essex
SS7 4FH
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Jeremy Thomas Worricker
25.00%
Ordinary
1 at £1Mrs A. Worricker
25.00%
Ordinary
1 at £1Mrs J.m. Worricker
25.00%
Ordinary
1 at £1S.t. Worricker
25.00%
Ordinary

Financials

Year2014
Net Worth-£84,749
Current Liabilities£1,531,926

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

9 December 2005Delivered on: 21 December 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
5 November 2002Delivered on: 11 November 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or riverside garden company LTD 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
4 January 1995Delivered on: 12 January 1995
Satisfied on: 18 October 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.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
4 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
24 February 2023Registered office address changed from Fleet House, Manor Trading Estate Benfleet SS7 4FH England to Fleet House Alan Stanton & Co Ltd Unit 3,1 Armstrong Road Benfleet Essex SS7 4FH on 24 February 2023 (1 page)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
24 August 2022Confirmation statement made on 23 August 2022 with updates (4 pages)
23 August 2022Change of details for Anthony Gibson as a person with significant control on 23 August 2022 (2 pages)
1 August 2022Secretary's details changed for Mr Stephen Thomas Worricker on 1 August 2022 (1 page)
21 July 2022Director's details changed for Mr Jeremy Thomas Worricker on 21 July 2022 (2 pages)
21 July 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
21 July 2022Director's details changed for Mr Jeremy Thomas Worricker on 21 July 2022 (2 pages)
21 July 2022Director's details changed for Mr Stephen Thomas Worricker on 21 July 2022 (2 pages)
7 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
17 March 2022Satisfaction of charge 2 in full (1 page)
12 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 March 2022Cessation of Stephen Thomas Worricker as a person with significant control on 19 January 2022 (1 page)
9 March 2022Notification of Anthony Gibson as a person with significant control on 19 January 2022 (2 pages)
9 March 2022Cessation of Jeremy Thomas Worricker as a person with significant control on 19 January 2022 (1 page)
3 March 2022Amended total exemption full accounts made up to 31 December 2020 (7 pages)
18 February 2022Statement of capital following an allotment of shares on 1 February 2022
  • GBP 100
(3 pages)
18 February 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
14 May 2021Secretary's details changed for Mr Stephen Worricker on 13 May 2021 (1 page)
14 May 2021Registered office address changed from Suite 1a Churchill House Horndon Business Park West Horndon Essex CM13 3XD to Fleet House, Manor Trading Estate Benfleet SS7 4FH on 14 May 2021 (1 page)
14 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
14 May 2021Director's details changed for Mr Stephen Thomas Worricker on 13 May 2021 (2 pages)
21 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
27 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
26 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
30 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4
(5 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 4
(5 pages)
18 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 4
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 4
(5 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 4
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Director's details changed for Stephen Worricker on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Jeremy Thomas Worricker on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Stephen Worricker on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Jeremy Thomas Worricker on 27 October 2009 (2 pages)
15 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 November 2007Return made up to 23/10/07; full list of members (3 pages)
6 November 2007Return made up to 23/10/07; full list of members (3 pages)
13 February 2007Location of debenture register (1 page)
13 February 2007Return made up to 23/10/06; full list of members (3 pages)
13 February 2007Location of debenture register (1 page)
13 February 2007Registered office changed on 13/02/07 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page)
13 February 2007Return made up to 23/10/06; full list of members (3 pages)
13 February 2007Registered office changed on 13/02/07 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page)
13 February 2007Location of register of members (1 page)
13 February 2007Location of register of members (1 page)
22 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 December 2005Particulars of mortgage/charge (9 pages)
21 December 2005Particulars of mortgage/charge (9 pages)
24 November 2005Return made up to 23/10/05; full list of members (8 pages)
24 November 2005Return made up to 23/10/05; full list of members (8 pages)
21 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 October 2004Return made up to 23/10/04; full list of members (8 pages)
28 October 2004Return made up to 23/10/04; full list of members (8 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
5 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2002Particulars of mortgage/charge (4 pages)
11 November 2002Particulars of mortgage/charge (4 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 October 2002Return made up to 23/10/02; full list of members (8 pages)
29 October 2002Return made up to 23/10/02; full list of members (8 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2001Return made up to 23/10/01; full list of members (7 pages)
28 October 2001Return made up to 23/10/01; full list of members (7 pages)
5 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 October 2000Return made up to 23/10/00; full list of members (8 pages)
27 October 2000Return made up to 23/10/00; full list of members (8 pages)
20 July 2000Registered office changed on 20/07/00 from: 4B chequers high street ingatestone essex CM4 0DR (1 page)
20 July 2000Registered office changed on 20/07/00 from: 4B chequers high street ingatestone essex CM4 0DR (1 page)
9 February 2000Return made up to 23/10/99; full list of members (7 pages)
9 February 2000Return made up to 23/10/99; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 December 1998 (8 pages)
30 January 2000Accounts for a small company made up to 31 December 1998 (8 pages)
26 October 1999Registered office changed on 26/10/99 from: links house 109 main road romford essex RM2 5EL (1 page)
26 October 1999Registered office changed on 26/10/99 from: links house 109 main road romford essex RM2 5EL (1 page)
15 July 1999Return made up to 23/10/97; full list of members; amend (6 pages)
15 July 1999Return made up to 23/10/97; full list of members; amend (6 pages)
22 June 1999Return made up to 23/10/98; full list of members; amend (6 pages)
22 June 1999Ad 01/12/97--------- £ si 2@1 (2 pages)
22 June 1999Return made up to 23/10/98; full list of members; amend (6 pages)
22 June 1999Ad 01/12/97--------- £ si 2@1 (2 pages)
18 June 1999Accounts for a small company made up to 31 December 1997 (8 pages)
18 June 1999Accounts for a small company made up to 31 December 1997 (8 pages)
2 March 1999Return made up to 23/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1999Return made up to 23/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1998Accounts for a small company made up to 31 December 1996 (8 pages)
1 June 1998Accounts for a small company made up to 31 December 1996 (8 pages)
5 December 1997Return made up to 23/10/97; no change of members (4 pages)
5 December 1997Return made up to 23/10/97; no change of members (4 pages)
31 July 1997Accounts made up to 31 December 1995 (11 pages)
31 July 1997Accounts made up to 31 December 1995 (11 pages)
21 May 1997Registered office changed on 21/05/97 from: c/o blakemores buchanan house 24/30 holborn london EC1N 2JN (1 page)
21 May 1997Registered office changed on 21/05/97 from: c/o blakemores buchanan house 24/30 holborn london EC1N 2JN (1 page)
24 January 1997Return made up to 23/10/96; no change of members (4 pages)
24 January 1997Return made up to 23/10/96; no change of members (4 pages)
31 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
31 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
7 February 1996Return made up to 23/10/95; full list of members
  • 363(287) ‐ Registered office changed on 07/02/96
(6 pages)
7 February 1996Accounts for a small company made up to 31 December 1994 (6 pages)
7 February 1996Accounts for a small company made up to 31 December 1994 (6 pages)
7 February 1996Return made up to 23/10/95; full list of members
  • 363(287) ‐ Registered office changed on 07/02/96
(6 pages)
19 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
19 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
12 January 1993Company name changed\certificate issued on 12/01/93 (2 pages)
12 January 1993Company name changed\certificate issued on 12/01/93 (2 pages)
23 October 1992Incorporation (17 pages)
23 October 1992Incorporation (17 pages)