Background WavePink WaveYellow Wave

REGAL FINE FOODS LIMITED (06041139)

REGAL FINE FOODS LIMITED (06041139) is an active UK company. incorporated on 4 January 2007. with registered office in West Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. REGAL FINE FOODS LIMITED has been registered for 19 years. Current directors include YOUNIS, Absar, YOUNIS, Mohammed.

Company Number
06041139
Status
active
Type
ltd
Incorporated
4 January 2007
Age
19 years
Address
Regal House, Wallis Street, West Yorkshire, BD8 9RR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
YOUNIS, Absar, YOUNIS, Mohammed
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGAL FINE FOODS LIMITED

REGAL FINE FOODS LIMITED is an active company incorporated on 4 January 2007 with the registered office located in West Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. REGAL FINE FOODS LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06041139

LTD Company

Age

19 Years

Incorporated 4 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Regal House, Wallis Street Bradford West Yorkshire, BD8 9RR,

Timeline

8 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
New Owner
Sept 18
Director Joined
Nov 24
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

YOUNIS, Absar

Active
Regal House, Wallis Street, West YorkshireBD8 9RR
Secretary
Appointed 13 Apr 2018

YOUNIS, Absar

Active
Regal House, Wallis Street, West YorkshireBD8 9RR
Born May 1994
Director
Appointed 13 Apr 2018

YOUNIS, Mohammed

Active
Regal House, Wallis Street, West YorkshireBD8 9RR
Born April 1971
Director
Appointed 05 Nov 2024

YOUNIS, Mohammed

Resigned
Regal House, Wallis Street, West YorkshireBD8 9RR
Secretary
Appointed 04 Jan 2007
Resigned 13 Apr 2018

AHMED, Zahoor

Resigned
21 Park Drive, BradfordBD9 4DS
Born February 1960
Director
Appointed 04 Jan 2007
Resigned 10 Mar 2008

YOUNIS, Mohammed

Resigned
Regal House, Wallis Street, West YorkshireBD8 9RR
Born April 1971
Director
Appointed 13 Mar 2008
Resigned 13 Apr 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Mohammed Younis

Active
Regal House, Wallis Street, West YorkshireBD8 9RR
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2026

Mr Absar Younis

Ceased
Regal House, Wallis Street, West YorkshireBD8 9RR
Born May 1994

Nature of Control

Significant influence or control
Notified 17 Sept 2018
Ceased 01 Jan 2026

Mr Mohammed Younis

Ceased
Regal House, Wallis Street, West YorkshireBD8 9RR
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Apr 2018
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 May 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
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
16 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
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
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 February 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
10 January 2008
287Change of Registered Office
Incorporation Company
4 January 2007
NEWINCIncorporation