Background WavePink WaveYellow Wave

REGAL BAKERY LTD (05294880)

REGAL BAKERY LTD (05294880) is an active UK company. incorporated on 23 November 2004. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. REGAL BAKERY LTD has been registered for 21 years. Current directors include CHAUDHRY, Mohammed Ali, YOUNIS, Mohammed.

Company Number
05294880
Status
active
Type
ltd
Incorporated
23 November 2004
Age
21 years
Address
Regal House, Bradford, BD8 9RR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHAUDHRY, Mohammed Ali, YOUNIS, Mohammed
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGAL BAKERY LTD

REGAL BAKERY LTD is an active company incorporated on 23 November 2004 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. REGAL BAKERY LTD was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05294880

LTD Company

Age

21 Years

Incorporated 23 November 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

ARC ARTS & PROMOTIONS LIMITED
From: 23 November 2004To: 14 April 2010
Contact
Address

Regal House Wallis Street Bradford, BD8 9RR,

Timeline

5 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Apr 18
Owner Exit
Apr 18
New Owner
May 18
Director Joined
Nov 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHAUDHRY, Mohammed Ali

Active
Regal House, BradfordBD8 9RR
Secretary
Appointed 13 Apr 2018

CHAUDHRY, Mohammed Ali

Active
21 Marriners Drive, BradfordBD9 4JT
Born November 1974
Director
Appointed 23 Nov 2004

YOUNIS, Mohammed

Active
Regal House, BradfordBD8 9RR
Born April 1971
Director
Appointed 05 Nov 2024

YOUNIS, Mohammed

Resigned
Regal House, BradfordBD8 9RR
Secretary
Appointed 10 Mar 2008
Resigned 13 Apr 2018

REGAL FOOD PRODUCTS

Resigned
Regal House, BradfordBD8 9RR
Corporate secretary
Appointed 23 Nov 2004
Resigned 10 Mar 2008

YOUNIS, Mohammed

Resigned
Regal House, BradfordBD8 9RR
Born April 1971
Director
Appointed 10 Mar 2008
Resigned 13 Apr 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Mohammed Ali Chaudhry

Active
Regal House, BradfordBD8 9RR
Born November 1974

Nature of Control

Significant influence or control
Notified 13 Apr 2018

Mr Mohammed Younis

Ceased
Regal House, BradfordBD8 9RR
Born April 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 13 Apr 2018
Fundings
Financials
Latest Activities

Filing History

65

Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
16 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Person Secretary Company With Change Date
30 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Dormant
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Dormant
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Certificate Change Of Name Company
14 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 September 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
13 February 2008
AAAnnual Accounts
Accounts With Made Up Date
11 February 2008
AAAnnual Accounts
Legacy
17 January 2008
288cChange of Particulars
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 September 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Incorporation Company
23 November 2004
NEWINCIncorporation