Company NameRegional Express Limited
Company StatusActive
Company Number07983312
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)
Previous NameRegional Expres Limited

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr Richard Lee Myson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address700 Avenue West Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Alberto Llames Romero
Date of BirthMay 1983 (Born 41 years ago)
NationalitySpanish
StatusCurrent
Appointed17 February 2023(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr John Jackson Deans
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(11 years, 11 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Eric William Buggy
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address700 Avenue West Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Secretary NameMrs Linda Buggy
StatusResigned
Appointed01 May 2012(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 03 November 2017)
RoleCompany Director
Correspondence Address700 Avenue West Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Geoffrey Evans
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 03 November 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address108 Shannon Way
Chandler's Ford
Eastleigh
Hampshire
SO53 4TB
Director NameMrs Georgina Ann Hillman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Cottage Cheselbourne
Dorchester
Dorset
DT2 7NP
Director NameMr Mark Philip Scowne Hillman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Cottage Cheselbourne
Dorchester
Dorset
DT2 7NP
Director NameMrs Linda Buggy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(4 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Richard Lee Myson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2017(5 years, 8 months after company formation)
Appointment Duration12 months (resigned 30 October 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6c 6c Erou Iancu Nicolae
Voluntari
Romania
Director NameMr Stephen William Blyth
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed03 November 2017(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 April 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address700 Avenue West Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Stuart John Howard
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(6 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Eric William Buggy
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Neil Curran
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Robert William Gilbert Ross
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2020(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Michael Williamson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2021(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Mark Lee Houghton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2022(10 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West Skyline 120
Great Notley
Braintree
Essex
CM77 7AA

Contact

Websiteregionalexpress.co.uk
Email address[email protected]
Telephone01794 516515
Telephone regionRomsey

Location

Registered Address700 Avenue West Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree

Shareholders

5 at £1Georgina Hillmann
5.00%
Ordinary
5 at £1Mark Hillmann
5.00%
Ordinary
30 at £1Eric William Buggy
30.00%
Ordinary
30 at £1Geoffrey Evans
30.00%
Ordinary
30 at £1Linda Buggy
30.00%
Ordinary

Financials

Year2014
Net Worth£107,854
Cash£89,428
Current Liabilities£257,337

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

21 January 2022Delivered on: 26 January 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: All present and future freehold, leasehold or immovable land and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
7 April 2021Delivered on: 16 April 2021
Persons entitled: Investec Capital Solutions No.1 Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all real property in england and wales now vested in it and registered at the land registry or which will be the subject of first registration at the land registry upon execution and delivery of the deed, including the real property (if any) described under its name in schedule 3 of the agreement.. 2. by way of legal mortgage, all other real property in england and wales now vested in it and not registered at the land registry.. 3. by way of first fixed charge all other real property which is now, or in future becomes, the company’s property, all licences to enter upon or use land and benefit of all other agreements relating to land and the proceeds of sale of all real property and all computers, vehicles, office equipment and other equipment and the benefit of all contracts, licences and warranties relating to the same.. 4. by way of first fixed charge all intellectual property.
Outstanding
8 July 2019Delivered on: 10 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 May 2013Delivered on: 29 May 2013
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge.
Outstanding

Filing History

13 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
21 February 2023Termination of appointment of Mark Lee Houghton as a director on 17 February 2023 (1 page)
21 February 2023Appointment of Mr Alberto Llames Romero as a director on 17 February 2023 (2 pages)
5 January 2023Accounts for a small company made up to 31 December 2021 (22 pages)
31 August 2022Appointment of Mr Mark Lee Houghton as a director on 31 August 2022 (2 pages)
31 August 2022Termination of appointment of Neil Curran as a director on 31 August 2022 (1 page)
14 June 2022Termination of appointment of Michael Williamson as a director on 31 May 2022 (1 page)
14 June 2022Appointment of Mr Richard Lee Myson as a director on 1 June 2022 (2 pages)
9 May 2022Memorandum and Articles of Association (14 pages)
9 May 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 19/01/2022
(3 pages)
10 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
26 January 2022Registration of charge 079833120004, created on 21 January 2022 (43 pages)
4 January 2022Satisfaction of charge 079833120002 in full (1 page)
24 November 2021Accounts for a small company made up to 31 December 2020 (22 pages)
23 November 2021Termination of appointment of Robert William Gilbert Ross as a director on 22 November 2021 (1 page)
27 April 2021Termination of appointment of Eric William Buggy as a director on 27 April 2021 (1 page)
27 April 2021Appointment of Mr Michael Williamson as a director on 27 April 2021 (2 pages)
27 April 2021Termination of appointment of Stephen William Blyth as a director on 27 April 2021 (1 page)
16 April 2021Registration of charge 079833120003, created on 7 April 2021 (39 pages)
23 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 31 December 2019 (27 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
7 January 2020Appointment of Robert Ross as a director on 2 January 2020 (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (26 pages)
6 September 2019Termination of appointment of Stuart John Howard as a director on 6 September 2019 (1 page)
10 July 2019Registration of charge 079833120002, created on 8 July 2019 (18 pages)
12 June 2019Appointment of Mr Neil Curran as a director on 12 June 2019 (2 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
21 December 2018Appointment of Mr Eric William Buggy as a director on 20 December 2018 (2 pages)
31 October 2018Appointment of Mr Stuart John Howard as a director on 31 October 2018 (2 pages)
31 October 2018Termination of appointment of Richard Lee Myson as a director on 30 October 2018 (1 page)
29 August 2018Full accounts made up to 31 December 2017 (20 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
20 November 2017Cessation of Eric William Buggy as a person with significant control on 3 November 2017 (3 pages)
20 November 2017Cessation of Geoff Evans as a person with significant control on 3 November 2017 (3 pages)
20 November 2017Appointment of Mr Richard Lee Myson as a director on 3 November 2017 (3 pages)
20 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
20 November 2017Termination of appointment of Eric William Buggy as a director on 3 November 2017 (2 pages)
20 November 2017Termination of appointment of Eric William Buggy as a director on 3 November 2017 (2 pages)
20 November 2017Appointment of Stephen William Blyth as a director on 3 November 2017 (3 pages)
20 November 2017Termination of appointment of Geoffrey Evans as a director on 3 November 2017 (2 pages)
20 November 2017Notification of Xpediator Plc as a person with significant control on 3 November 2017 (4 pages)
20 November 2017Cessation of Geoff Evans as a person with significant control on 3 November 2017 (3 pages)
20 November 2017Termination of appointment of Georgina Ann Hillman as a director on 3 November 2017 (2 pages)
20 November 2017Registered office address changed from Unit 2 Premier Way the Quadrangle, Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ to 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA on 20 November 2017 (2 pages)
20 November 2017Termination of appointment of Mark Philip Scowne Hillman as a director on 3 November 2017 (2 pages)
20 November 2017Cessation of Eric William Buggy as a person with significant control on 3 November 2017 (3 pages)
20 November 2017Notification of Xpediator Plc as a person with significant control on 3 November 2017 (4 pages)
20 November 2017Termination of appointment of Linda Buggy as a secretary on 3 November 2017 (2 pages)
20 November 2017Termination of appointment of Geoffrey Evans as a director on 3 November 2017 (2 pages)
20 November 2017Termination of appointment of Linda Buggy as a director on 3 November 2017 (2 pages)
20 November 2017Termination of appointment of Linda Buggy as a secretary on 3 November 2017 (2 pages)
20 November 2017Termination of appointment of Linda Buggy as a director on 3 November 2017 (2 pages)
20 November 2017Registered office address changed from Unit 2 Premier Way the Quadrangle, Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ to 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA on 20 November 2017 (2 pages)
20 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
20 November 2017Appointment of Stephen William Blyth as a director on 3 November 2017 (3 pages)
20 November 2017Termination of appointment of Mark Philip Scowne Hillman as a director on 3 November 2017 (2 pages)
20 November 2017Termination of appointment of Georgina Ann Hillman as a director on 3 November 2017 (2 pages)
20 November 2017Appointment of Mr Richard Lee Myson as a director on 3 November 2017 (3 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
12 April 2017Appointment of Mrs Linda Buggy as a director on 19 January 2017 (2 pages)
12 April 2017Appointment of Mrs Linda Buggy as a director on 19 January 2017 (2 pages)
12 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
4 March 2017Satisfaction of charge 079833120001 in full (4 pages)
4 March 2017Satisfaction of charge 079833120001 in full (4 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 February 2017Particulars of variation of rights attached to shares (2 pages)
22 February 2017Change of share class name or designation (2 pages)
22 February 2017Change of share class name or designation (2 pages)
22 February 2017Particulars of variation of rights attached to shares (2 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(7 pages)
23 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(7 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(7 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(7 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(7 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(7 pages)
28 April 2014Registered office address changed from 4 & 6 Basepoint Business Centre Premier Way Romsey Hampshire SO51 9AQ on 28 April 2014 (1 page)
28 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(7 pages)
28 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(7 pages)
28 April 2014Registered office address changed from 4 & 6 Basepoint Business Centre Premier Way Romsey Hampshire SO51 9AQ on 28 April 2014 (1 page)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 June 2013Registered office address changed from Unit 6 Basepoint Business Centre Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ England on 22 June 2013 (1 page)
22 June 2013Registered office address changed from Unit 6 Basepoint Business Centre Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ England on 22 June 2013 (1 page)
22 June 2013Registered office address changed from 4 & 6 Premier Way Romsey Hampshire SO51 9AQ England on 22 June 2013 (1 page)
22 June 2013Registered office address changed from 4 & 6 Premier Way Romsey Hampshire SO51 9AQ England on 22 June 2013 (1 page)
29 May 2013Registration of charge 079833120001 (9 pages)
29 May 2013Registration of charge 079833120001 (9 pages)
24 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
24 April 2013Registered office address changed from Unit 78 Basepoint Business Centre Premier Way Romsey Hants SO51 9AQ England on 24 April 2013 (1 page)
24 April 2013Registered office address changed from Unit 78 Basepoint Business Centre Premier Way Romsey Hants SO51 9AQ England on 24 April 2013 (1 page)
24 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
23 April 2013Director's details changed for Mr Eric William Buggy on 1 March 2013 (2 pages)
23 April 2013Director's details changed for Mr Eric William Buggy on 1 March 2013 (2 pages)
23 April 2013Director's details changed for Mr Eric William Buggy on 1 March 2013 (2 pages)
12 October 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
(4 pages)
12 October 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
(4 pages)
12 October 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
(4 pages)
19 September 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 September 2012 (1 page)
19 September 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 September 2012 (1 page)
20 July 2012Appointment of Mrs Linda Buggy as a secretary (1 page)
20 July 2012Appointment of Mrs Linda Buggy as a secretary (1 page)
18 May 2012Appointment of Mr Mark Philip Scowne Hillman as a director (2 pages)
18 May 2012Appointment of Mrs Georgina Ann Hillman as a director (2 pages)
18 May 2012Appointment of Mr Mark Philip Scowne Hillman as a director (2 pages)
18 May 2012Appointment of Mrs Georgina Ann Hillman as a director (2 pages)
17 May 2012Appointment of Mr Geoffrey Evans as a director (2 pages)
17 May 2012Appointment of Mr Geoffrey Evans as a director (2 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 March 2012Company name changed regional expres LIMITED\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-03-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 March 2012Company name changed regional expres LIMITED\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-03-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)