ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Regatta Garden Furniture Limited

Regatta Garden Furniture Limited is an active company incorporated on 23 October 1992 with the registered office located in Benfleet, Essex. Regatta Garden Furniture Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02758252
Private limited company
Age
33 years
Incorporated 23 October 1992
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 24 August 2025 (2 months ago)
Next confirmation dated 24 August 2026
Due by 7 September 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Fleet House Alan Stanton & Co Ltd
Unit 3,1 Armstrong Road
Benfleet
Essex
SS7 4FH
United Kingdom
Address changed on 24 Feb 2023 (2 years 8 months ago)
Previous address was Fleet House, Manor Trading Estate Benfleet SS7 4FH England
Telephone
01245478000
Email
Available in Endole App
People
Officers
3
Shareholders
5
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Jun 1956 • Retail Management
Director • British • Lives in UK • Born in Nov 1960
Mr Jeremy Thomas Worricker
PSC • British • Lives in England • Born in Nov 1960
Mr Stephen Thomas Worricker
PSC • British • Lives in England • Born in Jun 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Riverside Garden Company Ltd
Stephen Thomas Worricker and are mutual people.
Active
Lawnside Garden Co. Ltd
Stephen Thomas Worricker and are mutual people.
Active
Kensington Garden Furniture Ltd
Stephen Thomas Worricker and Jeremy Thomas Worricker are mutual people.
Active
Garden Furniture Global Ltd
Jeremy Thomas Worricker is a mutual person.
Active
Limebrook Classic Cars Ltd
Jeremy Thomas Worricker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £138.73K (-100%)
Turnover
Unreported
Same as previous period
Employees
29
Decreased by 3 (-9%)
Total Assets
£3.71M
Decreased by £218.02K (-6%)
Total Liabilities
-£3.88M
Increased by £342.56K (+10%)
Net Assets
-£163.16K
Decreased by £560.57K (-141%)
Debt Ratio (%)
104%
Increased by 14.5% (+16%)
Latest Activity
Confirmation Submitted
2 Months Ago on 4 Sep 2025
Full Accounts Submitted
5 Months Ago on 16 May 2025
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 27 Aug 2024
Full Accounts Submitted
2 Years 1 Month Ago on 29 Sep 2023
Confirmation Submitted
2 Years 2 Months Ago on 4 Sep 2023
Registered Address Changed
2 Years 8 Months Ago on 24 Feb 2023
Anthony Gibson (PSC) Resigned
3 Years Ago on 23 Aug 2022
Jeremy Thomas Worricker (PSC) Appointed
3 Years Ago on 23 Aug 2022
Stephen Thomas Worricker (PSC) Appointed
3 Years Ago on 23 Aug 2022
Get Credit Report
Discover Regatta Garden Furniture Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 August 2025 with no updates
Submitted on 4 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 16 May 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 24 August 2024 with no updates
Submitted on 27 Aug 2024
Notification of Stephen Thomas Worricker as a person with significant control on 23 August 2022
Submitted on 23 Jul 2024
Notification of Jeremy Thomas Worricker as a person with significant control on 23 August 2022
Submitted on 23 Jul 2024
Cessation of Anthony Gibson as a person with significant control on 23 August 2022
Submitted on 23 Jul 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Confirmation statement made on 24 August 2023 with no updates
Submitted on 4 Sep 2023
Registered office address changed from Fleet House, Manor Trading Estate Benfleet SS7 4FH England to Fleet House Alan Stanton & Co Ltd Unit 3,1 Armstrong Road Benfleet Essex SS7 4FH on 24 February 2023
Submitted on 24 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year