Background WavePink WaveYellow Wave

REGALHILL LIMITED (11531752)

REGALHILL LIMITED (11531752) is an active UK company. incorporated on 22 August 2018. with registered office in Oldbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REGALHILL LIMITED has been registered for 7 years. Current directors include BATE, Ken, RICHARDSON, Roy, WILLIS, Roxana.

Company Number
11531752
Status
active
Type
ltd
Incorporated
22 August 2018
Age
7 years
Address
4 Birchley Estate, Oldbury, B69 1DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BATE, Ken, RICHARDSON, Roy, WILLIS, Roxana
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGALHILL LIMITED

REGALHILL LIMITED is an active company incorporated on 22 August 2018 with the registered office located in Oldbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REGALHILL LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11531752

LTD Company

Age

7 Years

Incorporated 22 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 19 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

4 Birchley Estate Birchfield Lane Oldbury, B69 1DT,

Previous Addresses

100 Dudley Road East Oldbury B69 3DY United Kingdom
From: 22 August 2018To: 11 January 2019
Timeline

29 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Feb 20
New Owner
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Apr 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Mar 25
1
Funding
10
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BATE, Ken

Active
Birchley Estate, OldburyB69 1DT
Born April 1960
Director
Appointed 11 Jun 2021

RICHARDSON, Roy

Active
Birchley Estate, OldburyB69 1DT
Born April 1930
Director
Appointed 13 Dec 2019

WILLIS, Roxana

Active
Birchley Estate, OldburyB69 1DT
Born April 1981
Director
Appointed 09 Feb 2023

MALONEY, Bryan

Resigned
Birchley Estate, OldburyB69 1DT
Born August 1969
Director
Appointed 04 Feb 2020
Resigned 11 Jun 2021

RICHARDSON, Carl Alexander

Resigned
Birchley Estate, OldburyB69 1DT
Born February 1974
Director
Appointed 29 Dec 2018
Resigned 04 Feb 2020

RICHARDSON, Lee Scott

Resigned
Birchley Estate, OldburyB69 1DT
Born July 1972
Director
Appointed 29 Dec 2018
Resigned 09 Feb 2023

RICHARDSON, Martyn Ford

Resigned
Birchley Estate, OldburyB69 1DT
Born May 1969
Director
Appointed 22 Aug 2018
Resigned 10 Feb 2025

Persons with significant control

10

1 Active
9 Ceased
Green Street, St HelierJE4 9PH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2020

Mr Brian Frith

Ceased
Birchley Estate, OldburyB69 1DT
Born April 1946

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 04 Feb 2020
Ceased 26 Oct 2020

Mrs Joanne Michelle Luce

Ceased
Birchley Estate, OldburyB69 1DT
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 04 Feb 2020
Ceased 26 Oct 2020

Mr Richard Kearsey

Ceased
Birchley Estate, OldburyB69 1DT
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 04 Feb 2020
Ceased 26 Oct 2020

Mr Lee Scott Richardson

Ceased
Birchley Estate, OldburyB69 1DT
Born July 1972

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 29 Dec 2018
Ceased 04 Feb 2020

Mr Carl Alexander Richardson

Ceased
Birchley Estate, OldburyB69 1DT
Born February 1974

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 29 Dec 2018
Ceased 04 Feb 2020

Mr Roy Richardson

Ceased
Birchley Estate, OldburyB69 1DT
Born April 1930

Nature of Control

Voting rights 50 to 75 percent as trust
Notified 29 Dec 2018
Ceased 04 Feb 2020

Ms Bonnie Steiner

Ceased
Birchley Estate, OldburyB69 1DT
Born August 1958

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 29 Dec 2018
Ceased 04 Feb 2020

Mr Phillipe De Salis

Ceased
Birchley Estate, OldburyB69 1DT
Born April 1971

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 29 Dec 2018
Ceased 28 Jan 2020

Mr Martyn Ford Richardson

Ceased
Birchley Estate, OldburyB69 1DT
Born May 1969

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 22 Aug 2018
Ceased 04 Feb 2020
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 January 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Incorporation Company
22 August 2018
NEWINCIncorporation