Trafford Park
Manchester
M17 1FQ
Director Name | Stephen Andrew Stylianou |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr Jonathan Gavin Warr |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2013(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Secretary Name | Mr Ryan David Swann |
---|---|
Status | Current |
Appointed | 05 March 2015(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr Lee McNeill |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Customer Officer |
Country of Residence | England |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr Ian James Somerset |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Secretary Name | Mr Simon David Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mrs Deborah Ware |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | www.freemanjones.co.uk |
---|---|
Telephone | 0800 9707725 |
Telephone region | Freephone |
Registered Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Think Money Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,212,715 |
Gross Profit | £7,011,341 |
Net Worth | £1,757,240 |
Cash | £16,917,472 |
Current Liabilities | £19,106,071 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
17 July 2007 | Delivered on: 1 August 2007 Satisfied on: 10 August 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (Security Agent) Classification: Debenture Secured details: All monies due or to become due of any member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever 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. Fully Satisfied |
---|---|
25 January 2007 | Delivered on: 3 February 2007 Satisfied on: 3 August 2007 Persons entitled: The Royal Bank of Scotland PLC ("Security Agent") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever 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. Fully Satisfied |
28 June 2004 | Delivered on: 1 July 2004 Satisfied on: 27 January 2007 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
30 March 2007 | Delivered on: 10 April 2007 Persons entitled: Intercity Paging Limited Classification: Rent security deposit deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company charges and agrees to charge all its interest in the deposit. See the mortgage charge document for full details. Outstanding |
12 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Full accounts made up to 31 January 2022 (25 pages) |
13 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
1 April 2022 | Termination of appointment of Deborah Ware as a director on 1 April 2022 (1 page) |
2 February 2022 | Full accounts made up to 31 January 2021 (28 pages) |
15 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
14 May 2021 | Appointment of Mr Ian James Somerset as a director on 13 May 2021 (2 pages) |
14 May 2021 | Appointment of Mr Lee Mcneill as a director on 13 May 2021 (2 pages) |
11 February 2021 | Full accounts made up to 31 January 2020 (26 pages) |
11 December 2020 | Confirmation statement made on 11 December 2020 with updates (3 pages) |
4 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
29 November 2019 | Full accounts made up to 31 January 2019 (19 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
15 March 2019 | Cessation of Think Money Holdings Limited as a person with significant control on 28 February 2019 (1 page) |
15 March 2019 | Notification of Financial Wellness Group Limited as a person with significant control on 28 February 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
29 October 2018 | Full accounts made up to 31 January 2018 (18 pages) |
23 August 2018 | Cessation of Alchemy Partners Llp as a person with significant control on 7 August 2018 (1 page) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
3 November 2017 | Full accounts made up to 31 January 2017 (17 pages) |
3 November 2017 | Full accounts made up to 31 January 2017 (17 pages) |
13 July 2017 | Statement of company's objects (2 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Statement of company's objects (2 pages) |
13 July 2017 | Resolutions
|
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (21 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (21 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
30 October 2015 | Full accounts made up to 31 January 2015 (17 pages) |
30 October 2015 | Full accounts made up to 31 January 2015 (17 pages) |
22 April 2015 | Second filing of AP01 previously delivered to Companies House
|
22 April 2015 | Second filing of AP01 previously delivered to Companies House
|
19 March 2015 | Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page) |
19 March 2015 | Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page) |
19 March 2015 | Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
18 December 2014 | Appointment of Mrs Deborah Ware as a director on 15 December 2014
|
18 December 2014 | Appointment of Mrs Deborah Ware as a director on 15 December 2014
|
20 October 2014 | Full accounts made up to 31 January 2014 (17 pages) |
20 October 2014 | Full accounts made up to 31 January 2014 (17 pages) |
21 March 2014 | Registered office address changed from Carlton House Vere Street Salford M50 2GQ on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Carlton House Vere Street Salford M50 2GQ on 21 March 2014 (1 page) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
20 November 2013 | Appointment of Mr Jonathan Gavin Warr as a director (2 pages) |
20 November 2013 | Appointment of Mr Jonathan Gavin Warr as a director (2 pages) |
21 October 2013 | Full accounts made up to 31 January 2013 (18 pages) |
21 October 2013 | Full accounts made up to 31 January 2013 (18 pages) |
10 August 2013 | Satisfaction of charge 4 in full (4 pages) |
10 August 2013 | Satisfaction of charge 4 in full (4 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Full accounts made up to 31 January 2012 (18 pages) |
23 October 2012 | Full accounts made up to 31 January 2012 (18 pages) |
13 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Full accounts made up to 31 January 2011 (17 pages) |
27 October 2011 | Full accounts made up to 31 January 2011 (17 pages) |
21 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (16 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (16 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Full accounts made up to 31 January 2009 (15 pages) |
28 November 2009 | Full accounts made up to 31 January 2009 (15 pages) |
11 November 2009 | Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Simon David Kay on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Simon David Kay on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Simon David Kay on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Simon David Kay on 1 October 2009 (1 page) |
11 November 2009 | Secretary's details changed for Simon David Kay on 1 October 2009 (1 page) |
11 November 2009 | Secretary's details changed for Simon David Kay on 1 October 2009 (1 page) |
30 March 2009 | Return made up to 07/01/09; full list of members (3 pages) |
30 March 2009 | Return made up to 07/01/09; full list of members (3 pages) |
17 November 2008 | Full accounts made up to 31 January 2008 (15 pages) |
17 November 2008 | Full accounts made up to 31 January 2008 (15 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from freeman house carolina way south langworthy road salford quays M50 2ZY (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from freeman house carolina way south langworthy road salford quays M50 2ZY (1 page) |
4 February 2008 | Return made up to 07/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 07/01/08; full list of members (3 pages) |
27 November 2007 | Full accounts made up to 31 January 2007 (14 pages) |
27 November 2007 | Full accounts made up to 31 January 2007 (14 pages) |
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
1 August 2007 | Particulars of mortgage/charge (10 pages) |
1 August 2007 | Resolutions
|
1 August 2007 | Resolutions
|
1 August 2007 | Declaration of assistance for shares acquisition (10 pages) |
1 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
1 August 2007 | Particulars of mortgage/charge (10 pages) |
1 August 2007 | Declaration of assistance for shares acquisition (10 pages) |
10 April 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Resolutions
|
15 February 2007 | Resolutions
|
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Resolutions
|
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Resolutions
|
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
3 February 2007 | Particulars of mortgage/charge (8 pages) |
3 February 2007 | Particulars of mortgage/charge (8 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
17 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
24 November 2006 | Full accounts made up to 31 January 2006 (14 pages) |
24 November 2006 | Full accounts made up to 31 January 2006 (14 pages) |
27 July 2006 | Auditor's resignation (2 pages) |
27 July 2006 | Auditor's resignation (2 pages) |
19 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
19 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
25 November 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
25 November 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
11 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
24 November 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
24 November 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
12 July 2004 | Declaration of assistance for shares acquisition (8 pages) |
12 July 2004 | Resolutions
|
12 July 2004 | Declaration of assistance for shares acquisition (8 pages) |
12 July 2004 | Resolutions
|
1 July 2004 | Particulars of mortgage/charge (7 pages) |
1 July 2004 | Particulars of mortgage/charge (7 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: marsland house marsland road sale cheshire M33 3LX (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: marsland house marsland road sale cheshire M33 3LX (1 page) |
14 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
14 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
24 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
24 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
7 February 2003 | Return made up to 07/01/03; full list of members
|
7 February 2003 | Return made up to 07/01/03; full list of members
|
15 January 2003 | Company name changed gregory pennington (nationwide) LIMITED\certificate issued on 15/01/03 (2 pages) |
15 January 2003 | Company name changed gregory pennington (nationwide) LIMITED\certificate issued on 15/01/03 (2 pages) |
7 May 2002 | Memorandum and Articles of Association (12 pages) |
7 May 2002 | Memorandum and Articles of Association (12 pages) |
23 April 2002 | Company name changed hamsard 2452 LIMITED\certificate issued on 23/04/02 (2 pages) |
23 April 2002 | Company name changed hamsard 2452 LIMITED\certificate issued on 23/04/02 (2 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
4 April 2002 | New secretary appointed;new director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New director appointed (3 pages) |
4 April 2002 | New secretary appointed;new director appointed (2 pages) |
4 April 2002 | New director appointed (3 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
7 January 2002 | Incorporation (18 pages) |
7 January 2002 | Incorporation (18 pages) |