Background WavePink WaveYellow Wave

REGENCY FACTORS LIMITED (04042307)

REGENCY FACTORS LIMITED (04042307) is an active UK company. incorporated on 27 July 2000. with registered office in Bury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REGENCY FACTORS LIMITED has been registered for 25 years. Current directors include CRAFT, Jonathan, FARRELL, John Thomas, PIKE, Nicholas John and 1 others.

Company Number
04042307
Status
active
Type
ltd
Incorporated
27 July 2000
Age
25 years
Address
4 Regency Chambers, Bury, BL9 0JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRAFT, Jonathan, FARRELL, John Thomas, PIKE, Nicholas John, RIVERS, Martin Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENCY FACTORS LIMITED

REGENCY FACTORS LIMITED is an active company incorporated on 27 July 2000 with the registered office located in Bury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REGENCY FACTORS LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04042307

LTD Company

Age

25 Years

Incorporated 27 July 2000

Size

N/A

Accounts

ARD: 28/12

Overdue

17 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 11 March 2026
Period: 1 January 2024 - 28 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

EASY INVOICE FINANCE LIMITED
From: 27 July 2000To: 22 March 2021
Contact
Address

4 Regency Chambers Jubilee Way Bury, BL9 0JW,

Previous Addresses

2 Regency Chambers Jubilee Way Bury Lancashire BL9 0JW
From: 27 July 2000To: 5 October 2011
Timeline

29 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Sept 11
Director Left
Nov 11
Loan Secured
Oct 14
Loan Cleared
Aug 16
Loan Secured
Jun 17
Funding Round
Nov 19
Funding Round
Jun 20
Loan Secured
Jul 20
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Owner Exit
Jul 22
Loan Secured
Sept 23
Loan Secured
Oct 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Dec 25
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CRAFT, Jonathan Simon Myer

Active
Regency Chambers, BuryBL9 0JW
Secretary
Appointed 16 May 2011

CRAFT, Jonathan

Active
Regency Chambers, BuryBL9 0JW
Born July 1982
Director
Appointed 09 Mar 2021

FARRELL, John Thomas

Active
Regency Chambers, BuryBL9 0JW
Born October 1965
Director
Appointed 25 Jul 2011

PIKE, Nicholas John

Active
Regency Chambers, BuryBL9 0JW
Born December 1962
Director
Appointed 04 Dec 2025

RIVERS, Martin Andrew

Active
Regency Chambers, BuryBL9 0JW
Born May 1961
Director
Appointed 13 Jun 2025

CRAFT, Maurice Howard

Resigned
The White House, ManchesterM45 7HY
Secretary
Appointed 27 Jul 2000
Resigned 16 May 2011

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 27 Jul 2000
Resigned 27 Jul 2000

CRAFT, Hilary Susan, The Estate Of The Late

Resigned
Regency Chambers, BuryBL9 0JW
Born July 1957
Director
Appointed 27 Jul 2000
Resigned 27 Dec 2020

CRAFT, Maurice Howard

Resigned
Regency Chambers, BuryBL9 0JW
Born June 1955
Director
Appointed 27 Jul 2000
Resigned 09 Mar 2021

ELLIOTT, Nicholas James

Resigned
Shelton Street, LondonWC2H 9JQ
Born September 1972
Director
Appointed 18 Apr 2024
Resigned 18 Jun 2025

FERGUSON, Nial Charles

Resigned
48 Pall Mall, LondonSW1Y 5JG
Born February 1961
Director
Appointed 09 Mar 2021
Resigned 18 Apr 2024

MERCER, Robert

Resigned
Regency Chambers, BuryBL9 0JW
Born December 1968
Director
Appointed 01 Oct 2006
Resigned 11 Nov 2011

SCHREIBER, Russell Sears

Resigned
48 Pall Mall, LondonSW1Y 5JG
Born December 1966
Director
Appointed 09 Mar 2021
Resigned 18 Apr 2024

TILROE, Jason Alan

Resigned
48 Pall Mall, LondonSW1Y 5JG
Born November 1965
Director
Appointed 09 Mar 2021
Resigned 18 Apr 2024

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 27 Jul 2000
Resigned 27 Jul 2000

Persons with significant control

2

0 Active
2 Ceased
George Town, Grand Cayman Ky1-1104

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2021
Ceased 09 Mar 2021

Regency Factors Plc

Ceased
Jubilee Way, BuryBL9 0JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 09 Mar 2021
Fundings
Financials
Latest Activities

Filing History

123

Memorandum Articles
19 December 2025
MAMA
Resolution
19 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Memorandum Articles
11 July 2024
MAMA
Resolution
10 July 2024
RESOLUTIONSResolutions
Resolution
25 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
18 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 July 2021
AA01Change of Accounting Reference Date
Resolution
29 March 2021
RESOLUTIONSResolutions
Memorandum Articles
29 March 2021
MAMA
Resolution
22 March 2021
RESOLUTIONSResolutions
Change Of Name Notice
22 March 2021
CONNOTConfirmation Statement Notification
Resolution
20 March 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Resolution
7 February 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 February 2012
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
15 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Legacy
4 August 2008
88(2)Return of Allotment of Shares
Legacy
4 August 2008
123Notice of Increase in Nominal Capital
Resolution
4 August 2008
RESOLUTIONSResolutions
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2007
AAAnnual Accounts
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2006
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 April 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2001
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
225Change of Accounting Reference Date
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Incorporation Company
27 July 2000
NEWINCIncorporation