REGENCY GLASS LIMITED
LEIGH BUSINESS FRAME LIMITED

Hellopages » Greater Manchester » Wigan » WN7 3AE
Company number 05898141
Status Active
Incorporation Date 7 August 2006
Company Type Private Limited Company
Address HOPE CARR INDUSTRIAL ESTATE, BUTTS STREET, LEIGH, LANCASHIRE, ENGLAND, WN7 3AE
Home Country United Kingdom
Nature of Business 23120 - Shaping and processing of flat glass
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF to Hope Carr Industrial Estate Butts Street Leigh Lancashire WN7 3AE on 31 May 2016. The most likely internet sites of REGENCY GLASS LIMITED are www.regencyglass.co.uk, and www.regency-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Regency Glass Limited is a Private Limited Company. The company registration number is 05898141. Regency Glass Limited has been working since 07 August 2006. The present status of the company is Active. The registered address of Regency Glass Limited is Hope Carr Industrial Estate Butts Street Leigh Lancashire England Wn7 3ae. . BEAZANT, Darren, Mr is a Director of the company. FITZMARTIN, Wayne Lee is a Director of the company. ORANGE, Simon Sebastian is a Director of the company. Secretary BLACK, Gary Lee has been resigned. Secretary KNOWLES, Peter has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BEAZANT, Darren, Mr has been resigned. Director BEAZANT, Dean has been resigned. Director BLACK, Gary Lee has been resigned. Director DORSETT, Jonathan Paul has been resigned. Director ORANGE, Simon Sebastian has been resigned. Director PILKINGTON, Graham has been resigned. Director SADLER, Keith George has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Shaping and processing of flat glass".


Current Directors

Director
BEAZANT, Darren, Mr
Appointed Date: 29 April 2016
60 years old

Director
FITZMARTIN, Wayne Lee
Appointed Date: 21 April 2010
56 years old

Director
ORANGE, Simon Sebastian
Appointed Date: 29 April 2016
58 years old

Resigned Directors

Secretary
BLACK, Gary Lee
Resigned: 18 June 2012
Appointed Date: 02 February 2007

Secretary
KNOWLES, Peter
Resigned: 02 February 2007
Appointed Date: 07 August 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 August 2006
Appointed Date: 07 August 2006

Director
BEAZANT, Darren, Mr
Resigned: 20 August 2014
Appointed Date: 07 November 2006
60 years old

Director
BEAZANT, Dean
Resigned: 20 August 2014
Appointed Date: 07 November 2006
56 years old

Director
BLACK, Gary Lee
Resigned: 31 October 2006
Appointed Date: 15 September 2006
55 years old

Director
DORSETT, Jonathan Paul
Resigned: 29 April 2016
Appointed Date: 31 October 2006
62 years old

Director
ORANGE, Simon Sebastian
Resigned: 31 December 2007
Appointed Date: 07 August 2006
58 years old

Director
PILKINGTON, Graham
Resigned: 31 October 2007
Appointed Date: 31 October 2006
69 years old

Director
SADLER, Keith George
Resigned: 26 January 2011
Appointed Date: 25 February 2009
57 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 August 2006
Appointed Date: 07 August 2006

Persons With Significant Control

Mr Simon Sebastian Orange
Notified on: 29 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Darren Beazant
Notified on: 29 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REGENCY GLASS LIMITED Events

02 Aug 2016
Confirmation statement made on 1 August 2016 with updates
06 Jul 2016
Full accounts made up to 31 December 2015
31 May 2016
Registered office address changed from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF to Hope Carr Industrial Estate Butts Street Leigh Lancashire WN7 3AE on 31 May 2016
17 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 May 2016
Satisfaction of charge 058981410012 in full
...
... and 85 more events
22 Aug 2006
Secretary resigned
22 Aug 2006
Director resigned
22 Aug 2006
New secretary appointed
22 Aug 2006
New director appointed
07 Aug 2006
Incorporation

REGENCY GLASS LIMITED Charges

29 April 2016
Charge code 0589 8141 0013
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD
Description: L/H plot 6 hope carr industrial estate leigh t/no GM644861…
22 June 2015
Charge code 0589 8141 0012
Delivered: 24 June 2015
Status: Satisfied on 16 May 2016
Persons entitled: Alcentra Limited (Security Agent)
Description: Contains fixed charge…
20 February 2015
Charge code 0589 8141 0011
Delivered: 5 March 2015
Status: Satisfied on 16 May 2016
Persons entitled: Alcentra Limited (Security Agent)
Description: Contains fixed charge…
20 February 2015
Charge code 0589 8141 0010
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Corpacq Limited
Description: Contains fixed charge…
12 May 2010
Charge over credit balances
Delivered: 14 May 2010
Status: Satisfied on 3 September 2014
Persons entitled: Co-Operative Bank PLC
Description: By way of fixed charge all sums of money in any currency…
11 May 2010
All assets debenture
Delivered: 18 May 2010
Status: Satisfied on 23 February 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 May 2007
Assignment
Delivered: 10 May 2007
Status: Satisfied on 3 September 2014
Persons entitled: The Co-Operative Bank PLC
Description: The policy of assurance being a policy of life assurance…
8 May 2007
Assignment
Delivered: 10 May 2007
Status: Satisfied on 3 September 2014
Persons entitled: The Co-Operative Bank PLC
Description: The policy of assurance being a policy of life assurance…
8 May 2007
Assignment
Delivered: 10 May 2007
Status: Satisfied on 3 September 2014
Persons entitled: The Co-Operative Bank PLC
Description: The policy of assurance being a policy of life assurance…
7 November 2006
Debenture
Delivered: 10 November 2006
Status: Satisfied on 13 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 2006
Legal charge
Delivered: 10 November 2006
Status: Satisfied on 12 September 2014
Persons entitled: The Co-Operative Bank PLC
Description: F/H premises at hope carr industrial estate butts street…
7 November 2006
Legal charge
Delivered: 10 November 2006
Status: Satisfied on 3 September 2014
Persons entitled: The Co-Operative Bank PLC
Description: L/H premises at hope carr industrial estate butts street…
7 November 2006
Debenture
Delivered: 13 November 2006
Status: Satisfied on 3 September 2014
Persons entitled: Dean Beazant (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…