Company NameCredit Repair Ltd
Company StatusActive
Company Number05158222
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Simon Jon Bellamy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(3 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Manchester
M22 4RW
Director NameMr Daniel James Bellamy
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(5 years, 9 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Manchester
M22 4RW
Director NameMr Gareth Robert Berry
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(5 years, 9 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Manchester
M22 4RW
Director NameMr John Mark Boler
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(16 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Manchester
M22 4RW
Director NameMr Simon Geoffrey Gallimore
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Manchester
M22 4RW
Secretary NameMrs Linda Bellamy
NationalityBritish
StatusResigned
Appointed26 July 2007(3 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 21 December 2017)
RoleCo.Secretary
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Manchester
M22 4RW
Director NameMr Stephen Paul Turner
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(9 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Manchester
M22 4RW
Director NameMr Kenneth McPherson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Acre House Shentonfield Road
Manchester
M22 4RW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameUK Wide Company Directors Ltd (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address3-5 High Pavement
Lace Market
Nottingham
NG1 1HF
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameUK Wide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address3-5 High Pavement
Lace Market
Nottingham
NG1 1HF
Director NameCS Company Services Nominees Ltd (Corporation)
StatusResigned
Appointed22 April 2005(10 months after company formation)
Appointment Duration8 months (resigned 21 December 2005)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Secretary NameCS Company Services Secretaries Ltd (Corporation)
StatusResigned
Appointed22 April 2005(10 months after company formation)
Appointment Duration8 months (resigned 21 December 2005)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Director NameBeech Directors Limited (Corporation)
StatusResigned
Appointed21 December 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 September 2007)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Secretary NameBeech Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 September 2007)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS

Contact

Websiteeasidrive.com
Email address[email protected]
Telephone0845 8000800
Telephone regionUnknown

Location

Registered AddressNew Acre House
Shentonfield Road
Manchester
M22 4RW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSharston
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Edam Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,548,431
Gross Profit£2,589,146
Net Worth£532,742
Cash£77,934
Current Liabilities£2,782,201

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

15 February 2021Delivered on: 2 March 2021
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 December 2017Delivered on: 29 December 2017
Persons entitled: Toscafund Gp Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
3 March 2016Delivered on: 8 March 2016
Persons entitled: Daniel James Bellamy

Classification: A registered charge
Outstanding
3 March 2016Delivered on: 8 March 2016
Persons entitled: Simon Jon Bellamy

Classification: A registered charge
Outstanding
3 March 2016Delivered on: 8 March 2016
Persons entitled: Gareth Robert Berry

Classification: A registered charge
Outstanding
26 May 2010Delivered on: 29 May 2010
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 May 2008Delivered on: 13 June 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 March 2021Registration of charge 051582220007, created on 15 February 2021 (67 pages)
14 January 2021Termination of appointment of Stephen Paul Turner as a director on 31 December 2020 (1 page)
9 October 2020Appointment of Mr John Mark Boler as a director on 30 July 2020 (2 pages)
9 October 2020Termination of appointment of Kenneth Mcpherson as a director on 30 June 2020 (1 page)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (19 pages)
29 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
10 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
26 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
11 January 2018Termination of appointment of Linda Bellamy as a secretary on 21 December 2017 (1 page)
9 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
2 January 2018Satisfaction of charge 051582220004 in full (1 page)
2 January 2018Accounts for a small company made up to 31 March 2017 (18 pages)
2 January 2018Satisfaction of charge 051582220003 in full (1 page)
2 January 2018Satisfaction of charge 051582220005 in full (1 page)
29 December 2017Registration of charge 051582220006, created on 21 December 2017 (15 pages)
7 September 2017Auditor's resignation (1 page)
7 September 2017Auditor's resignation (1 page)
29 June 2017Notification of Edam Group Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of Edam Group Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
16 March 2017Director's details changed for Mr Simon Jon Bellamy on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Gareth Robert Berry on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Daniel James Bellamy on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Gareth Robert Berry on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Simon Jon Bellamy on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Daniel James Bellamy on 16 March 2017 (2 pages)
6 February 2017Appointment of Kenneth Mcpherson as a director on 6 February 2017 (2 pages)
6 February 2017Appointment of Kenneth Mcpherson as a director on 6 February 2017 (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (17 pages)
9 January 2017Full accounts made up to 31 March 2016 (17 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
18 April 2016Memorandum and Articles of Association (2 pages)
18 April 2016Memorandum and Articles of Association (2 pages)
31 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 March 2016Registration of charge 051582220004, created on 3 March 2016 (32 pages)
8 March 2016Registration of charge 051582220005, created on 3 March 2016 (32 pages)
8 March 2016Registration of charge 051582220005, created on 3 March 2016 (32 pages)
8 March 2016Registration of charge 051582220003, created on 3 March 2016 (32 pages)
8 March 2016Registration of charge 051582220004, created on 3 March 2016 (32 pages)
8 March 2016Registration of charge 051582220003, created on 3 March 2016 (32 pages)
24 February 2016Satisfaction of charge 1 in full (4 pages)
24 February 2016Satisfaction of charge 1 in full (4 pages)
9 January 2016Full accounts made up to 31 March 2015 (15 pages)
9 January 2016Full accounts made up to 31 March 2015 (15 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
1 June 2015Appointment of Mr Stephen Paul Turner as a director on 1 April 2014 (2 pages)
1 June 2015Appointment of Mr Stephen Paul Turner as a director on 1 April 2014 (2 pages)
1 June 2015Appointment of Mr Stephen Paul Turner as a director on 1 April 2014 (2 pages)
6 January 2015Full accounts made up to 31 March 2014 (14 pages)
6 January 2015Full accounts made up to 31 March 2014 (14 pages)
12 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
16 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
7 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
28 June 2011Director's details changed for Mr Daniel James Bellamy on 1 April 2011 (2 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
28 June 2011Director's details changed for Mr Daniel James Bellamy on 1 April 2011 (2 pages)
28 June 2011Director's details changed for Mr Daniel James Bellamy on 1 April 2011 (2 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
1 September 2010Registered office address changed from Acre House, Shentonfield Road Sharston Industrial Estate Manchester M22 4RW on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Acre House, Shentonfield Road Sharston Industrial Estate Manchester M22 4RW on 1 September 2010 (1 page)
1 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
1 September 2010Registered office address changed from Acre House, Shentonfield Road Sharston Industrial Estate Manchester M22 4RW on 1 September 2010 (1 page)
1 September 2010Secretary's details changed for Mrs Linda Bellamy on 1 April 2010 (1 page)
1 September 2010Secretary's details changed for Mrs Linda Bellamy on 1 April 2010 (1 page)
1 September 2010Secretary's details changed for Mrs Linda Bellamy on 1 April 2010 (1 page)
31 August 2010Appointment of Mr Gareth Robert Berry as a director (2 pages)
31 August 2010Appointment of Mr Daniel James Bellamy as a director (2 pages)
31 August 2010Appointment of Mr Gareth Robert Berry as a director (2 pages)
31 August 2010Appointment of Mr Daniel James Bellamy as a director (2 pages)
31 August 2010Director's details changed for Simon Jon Bellamy on 1 April 2010 (2 pages)
31 August 2010Director's details changed for Simon Jon Bellamy on 1 April 2010 (2 pages)
31 August 2010Director's details changed for Simon Jon Bellamy on 1 April 2010 (2 pages)
18 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
18 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 July 2009Accounts for a small company made up to 31 March 2009 (5 pages)
20 July 2009Accounts for a small company made up to 31 March 2009 (5 pages)
15 July 2009Return made up to 21/06/09; full list of members (3 pages)
15 July 2009Return made up to 21/06/09; full list of members (3 pages)
14 July 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
14 July 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
27 January 2009Return made up to 21/06/08; full list of members (4 pages)
27 January 2009Return made up to 21/06/08; full list of members (4 pages)
21 October 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
21 October 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
8 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2008Accounting reference date extended from 30/06/2007 to 30/11/2007 (1 page)
30 April 2008Accounting reference date extended from 30/06/2007 to 30/11/2007 (1 page)
26 September 2007Return made up to 21/06/07; full list of members (2 pages)
26 September 2007Return made up to 21/06/07; full list of members (2 pages)
26 September 2007New director appointed (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Registered office changed on 26/09/07 from: www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page)
26 September 2007Director resigned (1 page)
26 September 2007New secretary appointed (1 page)
26 September 2007Registered office changed on 26/09/07 from: www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page)
26 September 2007New director appointed (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007New secretary appointed (1 page)
26 September 2007Secretary resigned (1 page)
10 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
10 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
3 November 2006Return made up to 21/06/06; full list of members (2 pages)
3 November 2006Return made up to 21/06/06; full list of members (2 pages)
26 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
26 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
21 December 2005New secretary appointed (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005New director appointed (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New secretary appointed (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005New director appointed (1 page)
21 October 2005Return made up to 21/06/05; full list of members (2 pages)
21 October 2005Return made up to 21/06/05; full list of members (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005New secretary appointed (2 pages)
6 May 2005New director appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
22 June 2004New director appointed (1 page)
22 June 2004New secretary appointed (1 page)
22 June 2004New secretary appointed (1 page)
22 June 2004New director appointed (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Director resigned (1 page)
21 June 2004Incorporation (6 pages)
21 June 2004Incorporation (6 pages)