Company NameThinkdelta Group Limited
DirectorsEleanor Jane Hill and Claire Gardner
Company StatusActive
Company Number02529739
CategoryPrivate Limited Company
Incorporation Date10 August 1990(33 years, 9 months ago)
Previous NameBrightissue Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Eleanor Jane Hill
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(15 years, 4 months after company formation)
Appointment Duration18 years, 4 months
RoleManagement
Country of ResidenceEngland
Correspondence AddressDelta House
Wrigley Street
Oldham
Lancashire
OL4 1SL
Director NameMrs Claire Gardner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(33 years, 6 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelta House
Wrigley Street
Oldham
Lancashire
OL4 1SL
Director NameMr Herbert Bird
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(9 months, 1 week after company formation)
Appointment Duration19 years, 6 months (resigned 21 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelta House
Wrigley Street
Oldham
Lancashire
OL4 1SL
Director NameMr Harry Brooks
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(9 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 25 August 1999)
RoleCompany Director
Correspondence Address5 Kenyon Way
Tottington
Bury
Lancashire
BL8 3JN
Director NameMr Ian Maxwell Chisholm
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(9 months, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 31 March 2004)
RoleSteeplejack
Correspondence Address10 Keaton Close
Salford
Lancashire
M6 8EB
Director NameMr Robert Francis Bird
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(9 months, 1 week after company formation)
Appointment Duration28 years, 1 month (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelta House
Wrigley Street
Oldham
Lancashire
OL4 1SL
Secretary NameMr Herbert Bird
NationalityBritish
StatusResigned
Appointed14 May 1991(9 months, 1 week after company formation)
Appointment Duration9 years (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sheard Hall Avenue
Disley
Stockport
Cheshire
SK12 2DE
Director NameMr Alan Towneley Barton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(5 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 May 2004)
RoleAccountant
Correspondence Address16 Birkdale Close
Bramhall
Stockport
Cheshire
SK7 2LN
Secretary NameMr Robert Francis Bird
NationalityBritish
StatusResigned
Appointed22 May 2000(9 years, 9 months after company formation)
Appointment Duration19 years (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelta House
Wrigley Street
Oldham
Lancashire
OL4 1SL

Contact

Websitethinkdelta.com
Email address[email protected]
Telephone0161 7854940
Telephone regionManchester

Location

Registered AddressDelta House
Wrigley Street
Oldham
Lancashire
OL4 1SL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1.9k at £1Robert Frances Bird
68.07%
Ordinary
877 at £1Eleanor Jane Hill
31.93%
Ordinary

Financials

Year2014
Net Worth£1,036,411
Cash£17,353
Current Liabilities£196,908

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 2 days from now)

Charges

10 October 2013Delivered on: 17 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 February 2010Delivered on: 24 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 310 fresh 138 chapel street salford t/no MAN103333 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 October 2006Delivered on: 30 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on 19 december 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 57 dundas street, grangemouth t/no STG31176.
Outstanding
3 January 2006Delivered on: 13 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Delta house wrigley street oldham lancashire t/no GM887315. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 October 2013Delivered on: 17 October 2013
Satisfied on: 19 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
27 January 1995Delivered on: 2 February 1995
Satisfied on: 25 July 2007
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of uxbridge street ashton under yne. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied

Filing History

7 January 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
15 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
22 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
26 September 2019Termination of appointment of Robert Francis Bird as a secretary on 14 June 2019 (1 page)
26 September 2019Termination of appointment of Robert Francis Bird as a director on 14 June 2019 (1 page)
16 September 2019Cessation of Robert Francis Bird as a person with significant control on 14 June 2019 (3 pages)
16 September 2019Cessation of Eleanor Jane Hill as a person with significant control on 14 June 2019 (3 pages)
16 September 2019Notification of Brightissue Holdings Limited as a person with significant control on 14 June 2019 (4 pages)
28 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
25 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-25
(3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,747
(4 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,747
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,747
(4 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,747
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2,747
(4 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2,747
(4 pages)
19 October 2013Satisfaction of charge 025297390005 in full (4 pages)
19 October 2013Satisfaction of charge 025297390005 in full (4 pages)
17 October 2013Registration of charge 025297390005 (5 pages)
17 October 2013Registration of charge 025297390005 (5 pages)
17 October 2013Registration of charge 025297390006 (5 pages)
17 October 2013Registration of charge 025297390006 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 July 2012Director's details changed for Mrs Eleanor Jane Hill on 12 July 2012 (2 pages)
13 July 2012Director's details changed for Mrs Eleanor Jane Hill on 12 July 2012 (2 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
19 December 2011Purchase of own shares. (3 pages)
19 December 2011Purchase of own shares. (3 pages)
14 December 2011Cancellation of shares. Statement of capital on 14 December 2011
  • GBP 2,747
(4 pages)
14 December 2011Cancellation of shares. Statement of capital on 14 December 2011
  • GBP 2,747
(4 pages)
24 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Unsecured facility agreement 15/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Unsecured facility agreement 15/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
9 March 2011Termination of appointment of Herbert Bird as a director (1 page)
9 March 2011Termination of appointment of Herbert Bird as a director (1 page)
16 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 November 2009Director's details changed for Mrs Eleanor Jane Hill on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Herbert Bird on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Mr Robert Francis Bird on 19 November 2009 (1 page)
19 November 2009Secretary's details changed for Mr Robert Francis Bird on 19 November 2009 (1 page)
19 November 2009Director's details changed for Mr Robert Francis Bird on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Herbert Bird on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mrs Eleanor Jane Hill on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Robert Francis Bird on 19 November 2009 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 June 2009Return made up to 14/05/09; full list of members (4 pages)
8 June 2009Director and secretary's change of particulars / robert bird / 08/06/2009 (1 page)
8 June 2009Return made up to 14/05/09; full list of members (4 pages)
8 June 2009Director and secretary's change of particulars / robert bird / 08/06/2009 (1 page)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 June 2008Return made up to 14/05/08; full list of members (5 pages)
9 June 2008Director's change of particulars / eleanor bateman / 09/06/2008 (2 pages)
9 June 2008Director's change of particulars / eleanor bateman / 09/06/2008 (2 pages)
9 June 2008Return made up to 14/05/08; full list of members (5 pages)
22 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 June 2007Return made up to 14/05/07; no change of members (7 pages)
19 June 2007Return made up to 14/05/07; no change of members (7 pages)
30 December 2006Particulars of mortgage/charge (4 pages)
30 December 2006Particulars of mortgage/charge (4 pages)
7 December 2006Total exemption small company accounts made up to 3 January 2006 (7 pages)
7 December 2006Total exemption small company accounts made up to 3 January 2006 (7 pages)
7 December 2006Total exemption small company accounts made up to 3 January 2006 (7 pages)
18 May 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
23 January 2006Registered office changed on 23/01/06 from: 6 sheardhall avenue disley cheshire SK12 2DE (1 page)
23 January 2006Registered office changed on 23/01/06 from: 6 sheardhall avenue disley cheshire SK12 2DE (1 page)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
20 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 December 2005£ ic 5583/4609 30/11/05 £ sr 974@1=974 (1 page)
20 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 December 2005£ ic 5583/4609 30/11/05 £ sr 974@1=974 (1 page)
15 August 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
15 August 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
13 July 2005Return made up to 14/05/05; full list of members (8 pages)
13 July 2005Return made up to 14/05/05; full list of members (8 pages)
22 October 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
22 October 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
14 June 2004Return made up to 14/05/04; full list of members (9 pages)
14 June 2004Return made up to 14/05/04; full list of members (9 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
22 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
27 May 2003Return made up to 14/05/03; full list of members (10 pages)
27 May 2003Return made up to 14/05/03; full list of members (10 pages)
9 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
9 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
31 May 2002Return made up to 14/05/02; full list of members (10 pages)
31 May 2002Return made up to 14/05/02; full list of members (10 pages)
17 August 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
17 August 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
11 May 2001Return made up to 14/05/01; full list of members (8 pages)
11 May 2001Return made up to 14/05/01; full list of members (8 pages)
19 July 2000Full group accounts made up to 31 December 1999 (19 pages)
19 July 2000Full group accounts made up to 31 December 1999 (19 pages)
7 June 2000New secretary appointed (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (1 page)
7 June 2000Secretary resigned (1 page)
31 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
31 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
14 October 1999Full group accounts made up to 31 December 1998 (18 pages)
14 October 1999Full group accounts made up to 31 December 1998 (18 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
19 May 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1998Full group accounts made up to 31 December 1997 (18 pages)
21 June 1998Full group accounts made up to 31 December 1997 (18 pages)
15 May 1998Return made up to 14/05/98; no change of members (6 pages)
15 May 1998Return made up to 14/05/98; no change of members (6 pages)
13 August 1997Full group accounts made up to 31 December 1996 (18 pages)
13 August 1997Full group accounts made up to 31 December 1996 (18 pages)
22 May 1997Return made up to 14/05/97; no change of members (6 pages)
22 May 1997Return made up to 14/05/97; no change of members (6 pages)
2 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 May 1996Return made up to 14/05/96; full list of members (6 pages)
23 May 1996Return made up to 14/05/96; full list of members (6 pages)
17 May 1995Return made up to 14/05/95; no change of members (4 pages)
17 May 1995Return made up to 14/05/95; no change of members (4 pages)
12 May 1995Accounts for a small company made up to 31 December 1994 (14 pages)
12 May 1995Accounts for a small company made up to 31 December 1994 (14 pages)
2 February 1995Particulars of mortgage/charge (3 pages)
2 February 1995Particulars of mortgage/charge (3 pages)
7 September 1990Memorandum and Articles of Association (7 pages)
7 September 1990Memorandum and Articles of Association (7 pages)
10 August 1990Incorporation (9 pages)
10 August 1990Incorporation (9 pages)