Company NameSprint Loans Limited
Company StatusActive
Company Number02210068
CategoryPrivate Limited Company
Incorporation Date11 January 1988(36 years, 3 months ago)
Previous NameHenly Securities Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Eugene Barry Esterkin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 St James Square
Manchester
Greater Manchester
M2 6XX
Director NameMr Gary Scott Lederberg
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2006(18 years, 5 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St James Square
Manchester
Greater Manchester
M2 6XX
Director NameMr Paul Edward Mitchell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(19 years, 1 month after company formation)
Appointment Duration17 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 St James Square
Manchester
Greater Manchester
M2 6XX
Secretary NameGary Scott Lederberg
NationalityBritish
StatusCurrent
Appointed09 November 2010(22 years, 10 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address7 St James Square
Manchester
Greater Manchester
M2 6XX
Secretary NameMelanie Ruth Lisberg
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 11 months after company formation)
Appointment Duration19 years, 10 months (resigned 09 November 2010)
RoleCompany Director
Correspondence Address23 Drywood Avenue
Worsley
Manchester
M28 2QA

Contact

Websitewww.affirmativefinance.co.uk
Telephone07 958000525
Telephone regionMobile

Location

Registered Address7 St James Square
Manchester
Greater Manchester
M2 6XX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Affirmative Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£313,495
Gross Profit£307,765
Net Worth£782,986
Cash£9,640
Current Liabilities£367,209

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

24 August 2007Delivered on: 1 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A form of security deed of accession
Secured details: All monies due or to become due by the original chargor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 December 2006Delivered on: 12 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
26 April 2023Full accounts made up to 31 July 2022 (23 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
12 April 2022Full accounts made up to 31 July 2021 (23 pages)
10 January 2022Confirmation statement made on 10 January 2022 with updates (3 pages)
26 April 2021Full accounts made up to 31 July 2020 (22 pages)
11 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
20 March 2020Full accounts made up to 31 July 2019 (22 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
16 April 2019Full accounts made up to 31 July 2018 (22 pages)
22 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
17 April 2018Full accounts made up to 31 July 2017 (22 pages)
13 March 2018Director's details changed for Mr Eugene Barry Esterkin on 13 March 2018 (2 pages)
13 March 2018Director's details changed for Mr Paul Edward Mitchell on 13 March 2018 (2 pages)
12 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
16 January 2017Full accounts made up to 31 July 2016 (20 pages)
16 January 2017Full accounts made up to 31 July 2016 (20 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
4 May 2016Full accounts made up to 31 July 2015 (20 pages)
4 May 2016Full accounts made up to 31 July 2015 (20 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
30 April 2015Full accounts made up to 31 July 2014 (20 pages)
30 April 2015Full accounts made up to 31 July 2014 (20 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
24 April 2014Full accounts made up to 31 July 2013 (20 pages)
24 April 2014Full accounts made up to 31 July 2013 (20 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
29 April 2013Full accounts made up to 31 July 2012 (20 pages)
29 April 2013Full accounts made up to 31 July 2012 (20 pages)
22 January 2013Director's details changed for Mr Gary Scott Lederberg on 18 December 2012 (2 pages)
22 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
22 January 2013Director's details changed for Mr Gary Scott Lederberg on 18 December 2012 (2 pages)
22 January 2013Secretary's details changed for Gary Scott Lederberg on 18 December 2012 (1 page)
22 January 2013Secretary's details changed for Gary Scott Lederberg on 18 December 2012 (1 page)
25 April 2012Full accounts made up to 31 July 2011 (20 pages)
25 April 2012Full accounts made up to 31 July 2011 (20 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
28 April 2011Full accounts made up to 31 July 2010 (20 pages)
28 April 2011Full accounts made up to 31 July 2010 (20 pages)
13 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
11 November 2010Appointment of Gary Scott Lederberg as a secretary (3 pages)
11 November 2010Termination of appointment of Melanie Lisberg as a secretary (2 pages)
11 November 2010Termination of appointment of Melanie Lisberg as a secretary (2 pages)
11 November 2010Appointment of Gary Scott Lederberg as a secretary (3 pages)
5 May 2010Full accounts made up to 31 July 2009 (22 pages)
5 May 2010Full accounts made up to 31 July 2009 (22 pages)
27 January 2010Director's details changed for Gary Scott Lederberg on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Paul Edward Mitchell on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Paul Edward Mitchell on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Gary Scott Lederberg on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Gary Scott Lederberg on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Paul Edward Mitchell on 1 October 2009 (2 pages)
4 August 2009Director's change of particulars / paul mitchell / 17/07/2009 (1 page)
4 August 2009Director's change of particulars / paul mitchell / 17/07/2009 (1 page)
9 June 2009Full accounts made up to 31 July 2008 (21 pages)
9 June 2009Full accounts made up to 31 July 2008 (21 pages)
19 January 2009Return made up to 11/01/09; full list of members (4 pages)
19 January 2009Return made up to 11/01/09; full list of members (4 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
11 January 2008Return made up to 11/01/08; full list of members (3 pages)
11 January 2008Return made up to 11/01/08; full list of members (3 pages)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents,dirs authorit 17/08/07
(3 pages)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents,dirs authorit 17/08/07
(3 pages)
1 September 2007Particulars of mortgage/charge (10 pages)
1 September 2007Particulars of mortgage/charge (10 pages)
22 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
22 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
13 February 2007Return made up to 11/01/07; full list of members (7 pages)
13 February 2007Return made up to 11/01/07; full list of members (7 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006Ad 26/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
6 July 2006Ad 26/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
3 June 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 February 2006Return made up to 11/01/05; full list of members (6 pages)
1 February 2006Return made up to 11/01/05; full list of members (6 pages)
1 February 2006Return made up to 11/01/06; full list of members (6 pages)
1 February 2006Return made up to 11/01/06; full list of members (6 pages)
8 November 2004Company name changed henly securities LIMITED\certificate issued on 08/11/04 (2 pages)
8 November 2004Company name changed henly securities LIMITED\certificate issued on 08/11/04 (2 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
27 October 2004Registered office changed on 27/10/04 from: bentley house 61 brown street manchester lancashire M2 2XX (1 page)
27 October 2004Registered office changed on 27/10/04 from: bentley house 61 brown street manchester lancashire M2 2XX (1 page)
20 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 June 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
24 June 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
9 January 2002Return made up to 11/01/02; full list of members (6 pages)
9 January 2002Return made up to 11/01/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
24 December 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
4 April 2001Return made up to 11/01/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
(6 pages)
4 April 2001Return made up to 11/01/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
(6 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
19 April 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2000Registered office changed on 05/02/00 from: tootal house 19/21 spring gardens manchester M60 8BE (1 page)
5 February 2000Registered office changed on 05/02/00 from: tootal house 19/21 spring gardens manchester M60 8BE (1 page)
1 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
13 January 1999Return made up to 11/01/99; no change of members (4 pages)
13 January 1999Return made up to 11/01/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
13 January 1998Return made up to 11/01/98; no change of members (4 pages)
13 January 1998Return made up to 11/01/98; no change of members (4 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
15 January 1997Return made up to 11/01/97; full list of members (6 pages)
15 January 1997Return made up to 11/01/97; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
31 January 1996Return made up to 11/01/96; no change of members (4 pages)
31 January 1996Return made up to 11/01/96; no change of members (4 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
17 October 1995Return made up to 11/01/95; no change of members (4 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
17 October 1995Return made up to 11/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
11 January 1988Incorporation (16 pages)
11 January 1988Incorporation (16 pages)