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

REGENCY TRADE FINANCE LIMITED

2 REGENCY CHAMBERS, JUBILEE WAY, BURY, LANCASHIRE, BL9 0JW,
Company Registration Number
02634620
Private Limited Company
Active

Company Overview

About Regency Trade Finance Ltd
REGENCY TRADE FINANCE LIMITED was founded on 1991-08-02 and has its registered office in Bury. The organisation's status is listed as "Active". Regency Trade Finance 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 TRADE FINANCE LIMITED
 
Legal Registered Office
2 REGENCY CHAMBERS
JUBILEE WAY
BURY
LANCASHIRE
BL9 0JW
Other companies in BL9
 
Previous Names
CAVENDISH INVESTMENTS (MANCHESTER) LIMITED22/03/2021
Filing Information
Company Number 02634620
Company ID Number 02634620
Date formed 1991-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB878438466  
Last Datalog update: 2023-11-06 10:34:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGENCY TRADE FINANCE 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.

Company Officers of REGENCY TRADE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SIMON MYER CRAFT
Company Secretary 2011-05-16
HILARY SUSAN CRAFT
Director 1991-08-02
MAURICE HOWARD CRAFT
Director 2006-06-23
JOHN THOMAS FARRELL
Director 2011-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE HOWARD CRAFT
Company Secretary 2000-08-30 2011-05-16
JOYCE FLETCHER
Company Secretary 1991-08-02 2000-08-30
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1991-08-02 1991-08-02
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1991-08-02 1991-08-02

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 REGENCY 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
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 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 REGENCY 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 REGENCY FACTORS LIMITED Director 2011-07-25 CURRENT 2000-07-27 Active
JOHN THOMAS FARRELL REGENCY FACTORS INVOICE FINANCE LIMITED Director 2011-07-25 CURRENT 2000-08-09 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 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
2023-08-14CONFIRMATION 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 14/01/23
2021-03-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
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
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/01/19
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-07-19AAFULL ACCOUNTS MADE UP TO 31/01/18
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/01/17
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 500000
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-07-28AAFULL ACCOUNTS MADE UP TO 31/01/16
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 500000
2015-08-17AR0102/08/15 ANNUAL RETURN FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/01/15
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 300000
2014-08-12AR0102/08/14 ANNUAL RETURN FULL LIST
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/01/14
2013-08-12AR0102/08/13 ANNUAL RETURN FULL LIST
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-01-24MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2013-01-12MG01Particulars of a mortgage or charge / charge no: 2
2012-08-10AR0102/08/12 ANNUAL RETURN FULL LIST
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/01/12
2011-09-29AP01DIRECTOR APPOINTED MR JOHN THOMAS FARRELL
2011-08-19AR0102/08/11 ANNUAL RETURN FULL LIST
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-05-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY MAURICE CRAFT
2011-05-20AP03Appointment of Mr Jonathan Simon Myer Craft as company secretary
2011-03-22SH0128/02/11 STATEMENT OF CAPITAL GBP 200000
2010-08-12AR0102/08/10 ANNUAL RETURN FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE HOWARD CRAFT / 02/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY SUSAN CRAFT / 02/08/2010
2010-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR MAURICE HOWARD CRAFT / 02/08/2010
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-08-17363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-05-18123NC INC ALREADY ADJUSTED 31/03/09
2009-05-18RES04GBP NC 100000/200000 18/03/2009
2009-05-1888(2)AD 31/03/09 GBP SI 199998@1=199998 GBP IC 2/200000
2008-08-19363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/01/08
2007-08-13363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-06-15AAFULL ACCOUNTS MADE UP TO 31/01/07
2006-09-01363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-07-11288aNEW DIRECTOR APPOINTED
2006-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-03-10225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/01/07
2006-02-18395PARTICULARS OF MORTGAGE/CHARGE
2005-09-22363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-08-16363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-07-30363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-09-20363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-20363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-01288bSECRETARY RESIGNED
2000-09-01288cDIRECTOR'S PARTICULARS CHANGED
2000-09-01288aNEW SECRETARY APPOINTED
2000-08-24363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-07-05AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-06-28287REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 2 REGENCY CHAMBERS JUBILEE WAY BURY LANCASHIRE BL9 0JW
1999-11-30287REGISTERED OFFICE CHANGED ON 30/11/99 FROM: 99 CAVENDISH ROAD KERSAL SALFORD GREATER MANCHESTER, M7 0NB
1999-10-08363sRETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS
1999-05-25AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-09-02363sRETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS
1998-07-21AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-10-24AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-11-14363sRETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS
1996-07-02AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-10-16363sRETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS
1995-07-05AAFULL ACCOUNTS MADE UP TO 31/08/94
1995-01-05363sRETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS
1994-06-29AAFULL ACCOUNTS MADE UP TO 31/08/93
1993-09-06363sRETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to REGENCY TRADE FINANCE 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 TRADE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-12 Outstanding BANK OF LONDON AND THE MIDDLE EAST PLC
Intangible Assets
Patents
We have not found any records of REGENCY TRADE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGENCY TRADE FINANCE LIMITED
Trademarks
We have not found any records of REGENCY TRADE FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
57
DEBENTURE 11
ALL ASSETS DEBENTURE 2
MORTGAGE 1
BOND & FLOATING CHARGE 1

We have found 72 mortgage charges which are owed to REGENCY TRADE FINANCE LIMITED

Income
Government Income
We have not found government income sources for REGENCY TRADE FINANCE 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 (64999 - Financial intermediation not elsewhere classified) as REGENCY TRADE FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where REGENCY TRADE FINANCE 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 TRADE FINANCE 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 TRADE FINANCE 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.