Background WavePink WaveYellow Wave

REGENCY GLASS LIMITED (05898141)

REGENCY GLASS LIMITED (05898141) is an active UK company. incorporated on 7 August 2006. with registered office in Leigh. The company operates in the Manufacturing sector, engaged in unknown sic code (23120). REGENCY GLASS LIMITED has been registered for 19 years. Current directors include BEAZANT, Bradley, BEAZANT, Darren, Mr , FITZMARTIN, Wayne Lee and 2 others.

Company Number
05898141
Status
active
Type
ltd
Incorporated
7 August 2006
Age
19 years
Address
Unit 2 Bridgewater Business Park, Leigh, WN7 4HB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23120)
Directors
BEAZANT, Bradley, BEAZANT, Darren, Mr , FITZMARTIN, Wayne Lee, HARTLEY, Natalie, MILLWARD, Phillip Robert
SIC Codes
23120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENCY GLASS LIMITED

REGENCY GLASS LIMITED is an active company incorporated on 7 August 2006 with the registered office located in Leigh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23120). REGENCY GLASS LIMITED was registered 19 years ago.(SIC: 23120)

Status

active

Active since 19 years ago

Company No

05898141

LTD Company

Age

19 Years

Incorporated 7 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

BUSINESS FRAME LIMITED
From: 7 August 2006To: 23 October 2006
Contact
Address

Unit 2 Bridgewater Business Park West Bridgewater Street Leigh, WN7 4HB,

Previous Addresses

Hope Carr Industrial Estate Butts Street Leigh Lancashire WN7 3AE England
From: 31 May 2016To: 5 June 2019
Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF
From: 7 August 2006To: 31 May 2016
Timeline

53 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Apr 10
Director Left
Jan 11
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Secured
Jun 15
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Loan Secured
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Secured
Aug 18
Loan Cleared
Mar 19
Loan Secured
Jul 19
Loan Cleared
Dec 21
Loan Secured
Sept 23
Loan Cleared
Oct 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Director Joined
Jan 25
Director Joined
Jan 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Funding Round
Oct 25
Share Issue
Oct 25
Loan Secured
Oct 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Jan 26
Loan Secured
Feb 26
4
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BEAZANT, Bradley

Active
West Bridgewater Street, LeighWN7 4HB
Born October 1995
Director
Appointed 02 Jan 2025

BEAZANT, Darren, Mr

Active
West Bridgewater Street, LeighWN7 4HB
Born October 1965
Director
Appointed 29 Apr 2016

FITZMARTIN, Wayne Lee

Active
West Bridgewater Street, LeighWN7 4HB
Born May 1969
Director
Appointed 21 Apr 2010

HARTLEY, Natalie

Active
West Bridgewater Street, LeighWN7 4HB
Born April 1993
Director
Appointed 02 Jan 2025

MILLWARD, Phillip Robert

Active
1 Goose Green, AltrinchamWA14 1DW
Born June 1962
Director
Appointed 26 Sept 2025

BLACK, Gary Lee

Resigned
Stand Old Hall, ManchesterM45 7ZZ
Secretary
Appointed 02 Feb 2007
Resigned 18 Jun 2012

KNOWLES, Peter

Resigned
22 Elswick Gardens, BlackburnBB2 7JD
Secretary
Appointed 07 Aug 2006
Resigned 02 Feb 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 07 Aug 2006
Resigned 07 Aug 2006

BEAZANT, Darren, Mr

Resigned
234 Green Lane, LeighWN7 2TW
Born October 1965
Director
Appointed 07 Nov 2006
Resigned 20 Aug 2014

BEAZANT, Dean

Resigned
42 Hob Hey Lane, WarringtonWA3 4NW
Born May 1969
Director
Appointed 07 Nov 2006
Resigned 20 Aug 2014

BLACK, Gary Lee

Resigned
Stand Old Hall, ManchesterM45 7ZZ
Born August 1970
Director
Appointed 15 Sept 2006
Resigned 31 Oct 2006

CATTELL, Nicholas James

Resigned
1 Goose Green, AltrinchamWA14 1DW
Born November 1974
Director
Appointed 25 Sept 2025
Resigned 26 Sept 2025

DORSETT, Jonathan Paul

Resigned
20 Market Street, AltrinchamWA14 1PF
Born October 1963
Director
Appointed 31 Oct 2006
Resigned 29 Apr 2016

ORANGE, Simon Sebastian

Resigned
West Bridgewater Street, LeighWN7 4HB
Born August 1967
Director
Appointed 29 Apr 2016
Resigned 25 Sept 2025

ORANGE, Simon Sebastian

Resigned
Albert Square, AltrinchamWA14 2ND
Born August 1967
Director
Appointed 07 Aug 2006
Resigned 31 Dec 2007

PILKINGTON, Graham

Resigned
3 Holly Grange, BowdonWA14
Born September 1956
Director
Appointed 31 Oct 2006
Resigned 31 Oct 2007

SADLER, Keith George

Resigned
The Brookhouse, Saughall Massey VillageCH46 5NZ
Born November 1968
Director
Appointed 25 Feb 2009
Resigned 26 Jan 2011

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 07 Aug 2006
Resigned 07 Aug 2006

Persons with significant control

4

1 Active
3 Ceased
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Sept 2025
West Bridgewater Street, LeighWN7 4HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2017
Ceased 25 Sept 2025

Mr Simon Sebastian Orange

Ceased
Butts Street, LeighWN7 3AE
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Apr 2016
Ceased 31 Jul 2017

Mr Darren Beazant

Ceased
Butts Street, LeighWN7 3AE
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Apr 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

158

Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Resolution
8 October 2025
RESOLUTIONSResolutions
Resolution
8 October 2025
RESOLUTIONSResolutions
Memorandum Articles
8 October 2025
MAMA
Mortgage Alter Charge With Charge Number Charge Creation Date
7 October 2025
MR07MR07
Mortgage Alter Charge With Charge Number Charge Creation Date
7 October 2025
MR07MR07
Capital Variation Of Rights Attached To Shares
3 October 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 October 2025
SH02Allotment of Shares (prescribed particulars)
Mortgage Alter Charge With Charge Number Charge Creation Date
3 October 2025
MR07MR07
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Capital Allotment Shares
2 October 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Resolution
17 May 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2015
AR01AR01
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
12 September 2014
MR04Satisfaction of Charge
Capital Cancellation Shares
9 September 2014
SH06Cancellation of Shares
Resolution
9 September 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 September 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
3 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Legacy
18 May 2010
MG01MG01
Legacy
14 May 2010
MG01MG01
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Legacy
4 September 2009
363aAnnual Return
Legacy
4 September 2009
353353
Legacy
4 September 2009
190190
Legacy
4 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Legacy
9 September 2008
287Change of Registered Office
Legacy
9 September 2008
190190
Legacy
9 September 2008
353353
Legacy
9 September 2008
288cChange of Particulars
Legacy
20 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
8 March 2008
363sAnnual Return (shuttle)
Legacy
19 February 2008
287Change of Registered Office
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
1 November 2007
225Change of Accounting Reference Date
Legacy
7 September 2007
363aAnnual Return
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
25 April 2007
287Change of Registered Office
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
88(2)R88(2)R
Memorandum Articles
16 November 2006
MEM/ARTSMEM/ARTS
Resolution
16 November 2006
RESOLUTIONSResolutions
Legacy
13 November 2006
395Particulars of Mortgage or Charge
Legacy
10 November 2006
395Particulars of Mortgage or Charge
Legacy
10 November 2006
395Particulars of Mortgage or Charge
Legacy
10 November 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2006
88(2)R88(2)R
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
287Change of Registered Office
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Incorporation Company
7 August 2006
NEWINCIncorporation