Back to search

Regency Hampers Limited

04246038

active
ltd
england wales
Companies House
Health Score
80 / 100

Healthy

30/30
Filing
10/30
Financial
40/40
Risk
  • Going concern doubt noted in accounts (-10)

Details

Unit B, (Marshalls Of Evesham Transport Site) Pershore Airfield, Long Lane, Throckmorton, Pershore, WR10 2JH
Incorporated 04/07/2001

Compliance

Last accounts

31/01/2025

total exemption full

Next accounts due

31/10/2026

On track

Confirmation statement

Last: 25/03/2026

Due 08/04/2027

On track

Industry

46170
Agents involved in the sale of food, beverages and tobacco
47110
Retail sale in non-specialised stores with food, beverages or tobacco predominating
47910
Retail sale via mail order houses or via Internet

Officers

Neil Edward Perkin

director · Since 10/02/2003

British · England · Age 49

Susan Perkin

secretary · Since 01/08/2014

Daniel Perkin

director · Since 01/08/2014

British · England · Age 51

Jenny Perkin

director · Since 22/03/2016

British · England · Age 49

Catherine Perkin

secretary · Since 27/07/2016

Former

Ar Nominees Limited

corporate nominee director · Resigned 04/07/2001

Ashburton Registrars Limited

corporate nominee secretary · Resigned 04/07/2001

Dorothy Anne Hayes

secretary · Resigned 31/07/2005

Susan Perkin

director · Resigned 30/04/2013

Susan Perkin

secretary · Resigned 30/04/2013

Persons with Significant Control

Mr Neil Edward Perkin

50–75% shares
50–75% votes

British · England · Age 49

Unit B, (Marshalls Of Evesham Transport Site), Pershore Airfield, Long Lane, Pershore, WR10 2JH

Notified 06/04/2016

Change History

statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line1Unit B, (Marshalls Of Evesham Transport Site) Pershore Airfield, Long Lane
2026-05-05

UNIT B, (MARSHALLS OF EVESHAM TRANSPORT SITE) PERSHORE AIRFIELD, LONG LANE

post townPershore
2026-05-05

PERSHORE

officer appointedPERKIN, Catherine
2026-05-05
officer appointedPERKIN, Susan
2026-05-05
officer appointedPERKIN, Daniel
2026-05-05
officer appointedPERKIN, Jenny
2026-05-05
officer appointedPERKIN, Neil Edward
2026-05-05

CompanyRankvs 105+ SIC 46170 peers
80

Financial strength99th percentile among SIC peers · 25/25
Employees98th percentile among SIC peers · 15/15
LiquidityCurrent ratio 6.06× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Going concern doubt -10
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Risk deductions

Going concern doubt: -10 pts

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Going Concern Doubt

benefits The company operates a defined contribution pension scheme. Contributions payable to the company's pension scheme are charged to profit or loss in the period to which they relate. Going concern There are no material uncertainties that may cast significant doubt about the company's ability to continue as a going concern. Provisions Provisions are recognised only where a present

Key FinancialsYear ending 31/01/2025

Net Worth

£6.8M

Balance sheet strength

Cash

£3.5M

Cash in the bank

Net Current Assets

£5.4M

Working capital

Current Assets

£6.5M

Current Liabilities

£1.1M

Fixed Assets

£1.7M

Debtors

£1.8M

31avg. employees+7

Tax at Year End

Corp tax£62k

Balance Sheet

Intangible assets£5k
Bank loans & overdrafts£227k
Assets less current liabilities£7.1M
Prepared with IRIS Accounts Production

EstimatesDerived

YearCurrent RatioImplied Profit
20256.06+£322k
20245.31+£705k
20235.92

Derived from filed accounts. Not audited figures.

Filing History97 filings

Confirmation statement

confirmation statement with no updates

15/04/20263 pages · PDF
Accounts filed

accounts with accounts type total exemption full

30/10/202512 pages · PDF
Confirmation statement

confirmation statement with updates

02/04/20256 pages · PDF
Accounts filed

accounts with accounts type total exemption full

31/10/202412 pages · PDF
Confirmation statement

confirmation statement with updates

25/03/20245 pages · PDF
Accounts filed

accounts with accounts type total exemption full

31/10/202312 pages · PDF
Confirmation statement

confirmation statement with updates

27/03/20235 pages · PDF
Accounts date changed

change account reference date company previous shortened

07/03/20231 page · PDF
Accounts filed

accounts with accounts type total exemption full

28/02/202312 pages · PDF
MR04

mortgage satisfy charge full

20/01/20231 page · PDF
MR01

mortgage create with deed with charge number charge creation date

19/12/202282 pages · PDF
Confirmation statement

confirmation statement with updates

01/04/20226 pages · PDF
RESOLUTIONS

resolution

31/03/20222 pages · PDF
SH08

capital name of class of shares

31/03/20222 pages · PDF
MA

memorandum articles

31/03/202215 pages · PDF
Accounts filed

accounts with accounts type total exemption full

28/02/202212 pages · PDF
Confirmation statement

confirmation statement with updates

25/03/20214 pages · PDF
Accounts filed

accounts with accounts type total exemption full

26/02/202111 pages · PDF
Confirmation statement

confirmation statement with updates

25/03/20204 pages · PDF
Accounts filed

accounts with accounts type total exemption full

27/02/202012 pages · PDF
Confirmation statement

confirmation statement with updates

04/07/20194 pages · PDF
Accounts date changed

change account reference date company previous shortened

01/07/20191 page · PDF
PSC changed

change to a person with significant control

26/06/20192 pages · PDF
Address changed

change registered office address company with date old address new address

16/05/20191 page · PDF
Accounts filed

accounts with accounts type total exemption full

30/04/201911 pages · PDF
Confirmation statement

confirmation statement with updates

04/07/20185 pages · PDF
CH03

change person secretary company with change date

16/05/20181 page · PDF
CH03

change person secretary company with change date

16/05/20181 page · PDF
CH03

change person secretary company with change date

16/05/20181 page · PDF
Director details changed

change person director company with change date

09/05/20182 pages · PDF
Director details changed

change person director company with change date

09/05/20182 pages · PDF
Director details changed

change person director company with change date

08/05/20182 pages · PDF
PSC changed

change to a person with significant control

08/05/20182 pages · PDF
Accounts filed

accounts with accounts type total exemption full

27/04/201810 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

04/10/201726 pages · PDF
Director details changed

change person director company with change date

13/07/20172 pages · PDF
Confirmation statement

confirmation statement with updates

06/07/20174 pages · PDF
PSC changed

change to a person with significant control

06/07/20172 pages · PDF
CH03

change person secretary company with change date

06/07/20171 page · PDF
Address changed

change registered office address company with date old address new address

05/07/20171 page · PDF
Address changed

change registered office address company with date old address new address

05/07/20171 page · PDF
Accounts filed

accounts with accounts type total exemption small

20/04/20178 pages · PDF
Confirmation statement

confirmation statement with updates

12/08/20166 pages · PDF
AP03

appoint person secretary company with name date

02/08/20163 pages · PDF
Accounts filed

accounts with accounts type total exemption small

20/06/20167 pages · PDF
SH10

capital variation of rights attached to shares

08/04/20162 pages · PDF
SH08

capital name of class of shares

08/04/20162 pages · PDF
SH02

capital alter shares subdivision

08/04/20165 pages · PDF
RESOLUTIONS

resolution

08/04/201613 pages · PDF
Director appointed

appoint person director company with name date

08/04/20163 pages · PDF
Annual return

annual return company with made up date full list shareholders

18/08/20155 pages · PDF
Accounts filed

accounts with accounts type total exemption small

23/04/20158 pages · PDF
Annual return

annual return company with made up date full list shareholders

05/09/20143 pages · PDF
Director appointed

appoint person director company with name date

05/09/20142 pages · PDF
AP03

appoint person secretary company with name date

05/09/20142 pages · PDF
Director details changed

change person director company with change date

05/09/20142 pages · PDF
Address changed

change registered office address company with date old address new address

05/09/20141 page · PDF
Accounts filed

accounts with accounts type total exemption small

25/04/20147 pages · PDF
Annual return

annual return company with made up date full list shareholders

02/08/20133 pages · PDF
Director resigned

termination director company with name

01/08/20131 page · PDF
Director details changed

change person director company with change date

01/08/20132 pages · PDF
TM02

termination secretary company with name

01/08/20131 page · PDF
Accounts filed

accounts with accounts type total exemption small

29/04/20136 pages · PDF
Annual return

annual return company with made up date full list shareholders

28/09/20125 pages · PDF
Accounts filed

accounts with accounts type total exemption small

01/05/20126 pages · PDF
Annual return

annual return company with made up date full list shareholders

16/09/20115 pages · PDF
Accounts filed

accounts with accounts type total exemption small

05/05/20117 pages · PDF
Annual return

annual return company with made up date full list shareholders

22/09/20105 pages · PDF
Director details changed

change person director company with change date

22/09/20102 pages · PDF
Director details changed

change person director company with change date

22/09/20102 pages · PDF
Accounts filed

accounts with accounts type total exemption small

04/05/20107 pages · PDF
363a

legacy

14/08/20094 pages · PDF
190

legacy

14/08/20091 page · PDF
353

legacy

14/08/20091 page · PDF
287

legacy

14/08/20091 page · PDF
Accounts filed

accounts with accounts type total exemption small

30/07/20097 pages · PDF
363a

legacy

24/10/20084 pages · PDF
363a

legacy

24/10/20084 pages · PDF
Accounts filed

accounts with accounts type total exemption small

20/02/20086 pages · PDF
Accounts filed

accounts with accounts type total exemption small

17/10/20066 pages · PDF
363s

legacy

27/09/20067 pages · PDF
288a

legacy

27/09/20062 pages · PDF
Accounts filed

accounts with accounts type total exemption small

30/05/20066 pages · PDF
363s

legacy

30/07/20057 pages · PDF
Accounts filed

accounts with accounts type total exemption small

02/06/20055 pages · PDF
363s

legacy

22/07/20047 pages · PDF
Accounts filed

accounts with accounts type total exemption small

02/06/20045 pages · PDF
363s

legacy

01/08/20037 pages · PDF
Accounts filed

accounts with accounts type total exemption small

06/05/20035 pages · PDF
288a

legacy

17/02/20032 pages · PDF
363s

legacy

29/07/20026 pages · PDF
288b

legacy

08/08/20011 page · PDF
288b

legacy

08/08/20011 page · PDF
287

legacy

08/08/20011 page · PDF
288a

legacy

08/08/20012 pages · PDF
288a

legacy

08/08/20012 pages · PDF
Incorporated

incorporation company

04/07/200110 pages · PDF