Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REGENCY FACTORS LIMITED
Company Information for

REGENCY FACTORS LIMITED

4 REGENCY CHAMBERS, JUBILEE WAY, BURY, LANCASHIRE, BL9 0JW,
Company Registration Number
04042307
Private Limited Company
Active

Company Overview

About Regency Factors Ltd
REGENCY FACTORS LIMITED was founded on 2000-07-27 and has its registered office in Bury. The organisation's status is listed as "Active". Regency Factors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REGENCY FACTORS LIMITED
 
Legal Registered Office
4 REGENCY CHAMBERS
JUBILEE WAY
BURY
LANCASHIRE
BL9 0JW
Other companies in BL9
 
Previous Names
EASY INVOICE FINANCE LIMITED22/03/2021
Filing Information
Company Number 04042307
Company ID Number 04042307
Date formed 2000-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB896684642  
Last Datalog update: 2023-11-06 09:34:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGENCY FACTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REGENCY FACTORS LIMITED
The following companies were found which have the same name as REGENCY FACTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REGENCY FACTORS INVOICE FINANCE LIMITED 2 REGENCY CHAMBERS JUBILEE WAY BURY LANCASHIRE BL9 0JW Active Company formed on the 2000-08-09
REGENCY FACTORS, INC. 390 N ORANGE AVE ORLANDO FL 32801 Inactive Company formed on the 1989-04-25
REGENCY FACTORS IF LIMITED 4 REGENCY CHAMBERS JUBILEE WAY BURY LANCASHIRE BL9 0JW Active Company formed on the 2023-09-01

Company Officers of REGENCY FACTORS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SIMON MYER CRAFT
Company Secretary 2011-05-16
HILARY SUSAN CRAFT
Director 2000-07-27
MAURICE HOWARD CRAFT
Director 2000-07-27
JOHN THOMAS FARRELL
Director 2011-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MERCER
Director 2006-10-01 2011-11-11
MAURICE HOWARD CRAFT
Company Secretary 2000-07-27 2011-05-16
FIRST SECRETARIES LIMITED
Nominated Secretary 2000-07-27 2000-07-27
FIRST DIRECTORS LIMITED
Nominated Director 2000-07-27 2000-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILARY SUSAN CRAFT THE HILARY CRAFT CHARITABLE FOUNDATION LIMITED Director 2011-09-08 CURRENT 2011-09-08 Active
HILARY SUSAN CRAFT QUANTUM FACTORS LIMITED Director 2007-12-07 CURRENT 2000-07-27 Active
HILARY SUSAN CRAFT REGENCY FACTORS INVOICE FINANCE LIMITED Director 2000-08-09 CURRENT 2000-08-09 Active
HILARY SUSAN CRAFT EASY FACTORS LIMITED Director 2000-07-27 CURRENT 2000-07-27 Active
HILARY SUSAN CRAFT J.S.M. FINANCE LIMITED Director 2000-01-20 CURRENT 1991-01-21 Active
HILARY SUSAN CRAFT REGENCY HOUSE FINANCE LIMITED Director 1994-04-12 CURRENT 1994-04-12 Active
HILARY SUSAN CRAFT QF HOLDINGS NW LIMITED Director 1993-10-01 CURRENT 1991-10-28 Active
HILARY SUSAN CRAFT REGENCY TRADE FINANCE LIMITED Director 1991-08-02 CURRENT 1991-08-02 Active
MAURICE HOWARD CRAFT REGENCY HOUSE FINANCE LIMITED Director 2012-04-11 CURRENT 1994-04-12 Active
MAURICE HOWARD CRAFT WEBUYANYINVOICE LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
MAURICE HOWARD CRAFT THE HILARY CRAFT CHARITABLE FOUNDATION LIMITED Director 2011-09-08 CURRENT 2011-09-08 Active
MAURICE HOWARD CRAFT REGENCY TRADE FINANCE LIMITED Director 2006-06-23 CURRENT 1991-08-02 Active
MAURICE HOWARD CRAFT ASSET BASED FINANCE ASSOCIATION LIMITED Director 2003-06-01 CURRENT 1976-03-16 Liquidation
MAURICE HOWARD CRAFT REGENCY FACTORS INVOICE FINANCE LIMITED Director 2000-08-09 CURRENT 2000-08-09 Active
MAURICE HOWARD CRAFT EASY FACTORS LIMITED Director 2000-07-27 CURRENT 2000-07-27 Active
MAURICE HOWARD CRAFT QUANTUM FACTORS LIMITED Director 2000-07-27 CURRENT 2000-07-27 Active
MAURICE HOWARD CRAFT J.S.M. FINANCE LIMITED Director 1992-01-21 CURRENT 1991-01-21 Active
MAURICE HOWARD CRAFT QF HOLDINGS NW LIMITED Director 1992-01-09 CURRENT 1991-10-28 Active
JOHN THOMAS FARRELL REGENCY RISK SOLUTIONS LIMITED Director 2015-10-22 CURRENT 2014-12-15 Active
JOHN THOMAS FARRELL J.S.M. FINANCE LIMITED Director 2011-07-25 CURRENT 1991-01-21 Active
JOHN THOMAS FARRELL REGENCY HOUSE FINANCE LIMITED Director 2011-07-25 CURRENT 1994-04-12 Active
JOHN THOMAS FARRELL REGENCY FACTORS INVOICE FINANCE LIMITED Director 2011-07-25 CURRENT 2000-08-09 Active
JOHN THOMAS FARRELL REGENCY TRADE FINANCE LIMITED Director 2011-07-25 CURRENT 1991-08-02 Active
JOHN THOMAS FARRELL QUANTUM FACTORS LIMITED Director 2007-12-07 CURRENT 2000-07-27 Active
JOHN THOMAS FARRELL QF HOLDINGS NW LIMITED Director 2007-02-01 CURRENT 1991-10-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22Director's details changed for Mr Russell Sears Schreiber on 2024-03-22
2024-03-22Director's details changed for Mr Jason Alan Tilroe on 2024-03-22
2024-03-22Director's details changed for Mr Nial Charles Ferguson on 2024-03-22
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-05REGISTRATION OF A CHARGE / CHARGE CODE 040423070005
2023-08-14CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-04-18FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-19Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-12-19AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-21AA01Previous accounting period shortened from 31/07/22 TO 31/12/21
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-08-12CH01Director's details changed for Mr Nial Charles Ferguson on 2022-08-12
2022-07-18PSC08Notification of a person with significant control statement
2022-07-18PSC07CESSATION OF PETRA GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-05-09AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-07-26AA01Current accounting period extended from 31/01/21 TO 31/07/21
2021-03-29RES01ADOPT ARTICLES 29/03/21
2021-03-29MEM/ARTSARTICLES OF ASSOCIATION
2021-03-22RES15CHANGE OF COMPANY NAME 09/01/23
2021-03-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-03-20RES13Resolutions passed:
  • Article 101 of articles suspended in respect of the purchase of certain assets by the company 09/03/2021
2021-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040423070004
2021-03-16PSC07CESSATION OF REGENCY FACTORS PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-03-16PSC02Notification of Petra Group Holdings Ltd as a person with significant control on 2021-03-09
2021-03-16AP01DIRECTOR APPOINTED MR RUSSELL SEARS SCHREIBER
2021-03-12AP01DIRECTOR APPOINTED MR JONATHAN CRAFT
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE HOWARD CRAFT
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR HILARY SUSAN CRAFT
2020-08-25AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES
2020-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 040423070004
2020-06-24SH0123/01/20 STATEMENT OF CAPITAL GBP 2000000
2019-11-26SH0124/10/19 STATEMENT OF CAPITAL GBP 1275000
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/01/19
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-07-19AAFULL ACCOUNTS MADE UP TO 31/01/18
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 040423070003
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 825000
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-07-28AAFULL ACCOUNTS MADE UP TO 31/01/16
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 575000
2015-07-30AR0127/07/15 ANNUAL RETURN FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/01/15
2014-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 040423070002
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 150000
2014-08-12AR0127/07/14 ANNUAL RETURN FULL LIST
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/01/14
2013-08-02AR0127/07/13 ANNUAL RETURN FULL LIST
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-08-03AR0127/07/12 ANNUAL RETURN FULL LIST
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-02-07RES12Resolution of varying share rights or name
2012-02-07SH08Change of share class name or designation
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MERCER
2011-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/11 FROM 2 Regency Chambers Jubilee Way Bury Lancashire BL9 0JW
2011-09-29AP01DIRECTOR APPOINTED MR JOHN THOMAS FARRELL
2011-08-19AR0127/07/11 FULL LIST
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MERCER / 27/07/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE HOWARD CRAFT / 27/07/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY SUSAN CRAFT / 27/07/2011
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-05-20AP03SECRETARY APPOINTED MR JONATHAN SIMON MYER CRAFT
2011-05-20TM02APPOINTMENT TERMINATED, SECRETARY MAURICE CRAFT
2010-08-05AR0127/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MERCER / 27/07/2010
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-08-07363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-07-1588(2)AD 15/06/09 GBP SI 49000@1=49000 GBP IC 101000/150000
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-08-26363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-08-0588(2)CAPITALS NOT ROLLED UP
2008-08-04123NC INC ALREADY ADJUSTED 01/02/07
2008-08-04RES13COMPANY SHARE BUSINESS 01/02/2007
2008-08-04RES04GBP NC 100000/2000000 01/02/2007
2008-08-0488(2)CAPITALS NOT ROLLED UP
2007-09-19363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20288aNEW DIRECTOR APPOINTED
2006-08-08363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2005-08-12363aRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2004-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-08-16363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2003-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-07-30363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2002-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-08-13363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2001-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-09-20363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-06-01225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/01/01
2000-08-02288aNEW DIRECTOR APPOINTED
2000-08-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-31288bSECRETARY RESIGNED
2000-07-31288bDIRECTOR RESIGNED
2000-07-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REGENCY FACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REGENCY FACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-28 Outstanding RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2007-02-07 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REGENCY FACTORS LIMITED

Intangible Assets
Patents
We have not found any records of REGENCY FACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGENCY FACTORS LIMITED
Trademarks
We have not found any records of REGENCY FACTORS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
52
DEBENTURE 40
BOND & FLOATING CHARGE 2
ALL ASSETS DEBENTURE 1
ALL ASSET DEBENTURE 1

We have found 96 mortgage charges which are owed to REGENCY FACTORS LIMITED

Income
Government Income
We have not found government income sources for REGENCY FACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as REGENCY FACTORS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where REGENCY FACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGENCY FACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REGENCY FACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.