Background WavePink WaveYellow Wave

REGAL FISH SUPPLIES LIMITED (02813471)

REGAL FISH SUPPLIES LIMITED (02813471) is an active UK company. incorporated on 28 April 1993. with registered office in Barton-Upon-Humber. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380) and 1 other business activities. REGAL FISH SUPPLIES LIMITED has been registered for 32 years. Current directors include GALLOU, Daniel, SATO, Naoto, STANSFIELD, Reece James and 2 others.

Company Number
02813471
Status
active
Type
ltd
Incorporated
28 April 1993
Age
32 years
Address
Regal Fish Supplies Limited, Barton-Upon-Humber, DN18 5FA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
GALLOU, Daniel, SATO, Naoto, STANSFIELD, Reece James, STANSFIELD, Richard John, STANSFIELD, Steven David
SIC Codes
46380, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGAL FISH SUPPLIES LIMITED

REGAL FISH SUPPLIES LIMITED is an active company incorporated on 28 April 1993 with the registered office located in Barton-Upon-Humber. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380) and 1 other business activity. REGAL FISH SUPPLIES LIMITED was registered 32 years ago.(SIC: 46380, 47990)

Status

active

Active since 32 years ago

Company No

02813471

LTD Company

Age

32 Years

Incorporated 28 April 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Regal Fish Supplies Limited Ardent Road Barton-Upon-Humber, DN18 5FA,

Previous Addresses

Ardent Road Falkland Way Barton upon Humber North Lincolnshire DN18 5RN
From: 8 March 2010To: 4 November 2014
Regal Ardent Road Falklands Way Barton upon Humber North Lincolnshire DN18 5RN England
From: 25 January 2010To: 8 March 2010
24 High Street Barton upon Humber North Lincolnshire DN18 5PD England
From: 28 April 1993To: 25 January 2010
Timeline

17 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Apr 93
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Apr 19
Funding Round
Apr 19
Loan Cleared
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jul 23
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

CARR, Catherine Ann

Active
Ardent Road, Barton-Upon-HumberDN18 5FA
Secretary
Appointed 09 Nov 2022

GALLOU, Daniel

Active
Ardent Road, Barton-Upon-HumberDN18 5FA
Born July 1958
Director
Appointed 09 Nov 2022

SATO, Naoto

Active
Ardent Road, Barton-Upon-HumberDN18 5FA
Born June 1980
Director
Appointed 09 Nov 2022

STANSFIELD, Reece James

Active
Ardent Road, Barton-Upon-HumberDN18 5FA
Born January 1989
Director
Appointed 09 Nov 2022

STANSFIELD, Richard John

Active
Ardent Road, Barton-Upon-HumberDN18 5FA
Born September 1969
Director
Appointed 09 Nov 2022

STANSFIELD, Steven David

Active
Ardent Road, Barton-Upon-HumberDN18 5FA
Born February 1962
Director
Appointed 09 Nov 2022

PORTER, David Nicholas

Resigned
5 Woodlands Rise, North FerribyHU14 3JT
Secretary
Appointed 29 May 1998
Resigned 09 Nov 2022

ALLIED BUREAU COMPUTER (SERVICES) LTD

Resigned
6 Collum Lane, ScunthorpeDN16 2TA
Corporate secretary
Appointed 28 Apr 1993
Resigned 29 May 1998

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 28 Apr 1993
Resigned 28 Apr 1993

FIRTH, Glen Kerry

Resigned
Falkland Way, Barton Upon HumberDN18 5RN
Born September 1960
Director
Appointed 28 Apr 1993
Resigned 09 Nov 2022

IEHARA, Tomoteru

Resigned
Ardent Road, Barton-Upon-HumberDN18 5FA
Born December 1976
Director
Appointed 09 Nov 2022
Resigned 20 Jul 2023

PORTER, David Nicholas

Resigned
5 Woodlands Rise, North FerribyHU14 3JT
Born May 1963
Director
Appointed 28 Apr 1993
Resigned 09 Nov 2022

SOPP, Graham Derek

Resigned
5 Humber View, Barton Upon HumberDN18 5QZ
Born May 1954
Director
Appointed 28 Apr 1993
Resigned 09 Nov 2022

WHELLER, Trevor Raymond

Resigned
Westfield Road, Barton Upon HumberDN18 5AB
Born January 1962
Director
Appointed 28 Apr 1993
Resigned 09 Nov 2022

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 28 Apr 1993
Resigned 28 Apr 1993

Persons with significant control

1

Stirling Street, GrimsbyDN31 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2022
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Auditors Resignation Company
23 December 2024
AUDAUD
Accounts Amended With Accounts Type Small
21 September 2024
AAMDAAMD
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 January 2023
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
24 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Resolution
2 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Medium
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Medium
26 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Resolution
20 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
11 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Medium
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Medium
16 February 2012
AAAnnual Accounts
Capital Allotment Shares
19 January 2012
SH01Allotment of Shares
Capital Allotment Shares
19 January 2012
SH01Allotment of Shares
Resolution
19 January 2012
RESOLUTIONSResolutions
Legacy
3 October 2011
MG02MG02
Legacy
8 July 2011
MG01MG01
Auditors Resignation Company
21 June 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
16 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
9 March 2009
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
288cChange of Particulars
Legacy
10 April 2008
287Change of Registered Office
Accounts With Accounts Type Medium
13 March 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Medium
27 March 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
23 October 2006
288cChange of Particulars
Legacy
20 June 2006
287Change of Registered Office
Resolution
15 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
14 February 2006
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 March 2005
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
225Change of Accounting Reference Date
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 February 2004
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 November 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 January 2002
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 March 2001
AAAnnual Accounts
Legacy
10 November 2000
395Particulars of Mortgage or Charge
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 February 2000
AAAnnual Accounts
Legacy
2 February 2000
287Change of Registered Office
Legacy
31 January 2000
287Change of Registered Office
Legacy
17 June 1999
363sAnnual Return (shuttle)
Resolution
10 April 1999
RESOLUTIONSResolutions
Resolution
10 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 January 1999
AAAnnual Accounts
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
287Change of Registered Office
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
25 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Accounts With Accounts Type Small
29 July 1996
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
26 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 May 1994
363sAnnual Return (shuttle)
Legacy
11 June 1993
395Particulars of Mortgage or Charge
Legacy
7 May 1993
287Change of Registered Office
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Incorporation Company
28 April 1993
NEWINCIncorporation