Company NameTMG Limited
Company StatusActive
Company Number05987151
CategoryPrivate Limited Company
Incorporation Date2 November 2006(17 years, 6 months ago)
Previous NamesThink Money Holdings 1 Limited and Think Money Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Simon David Kay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2006(4 days after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameStephen Andrew Stylianou
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2006(4 days after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameJonathan Warr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2007(2 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Secretary NameMr Ryan David Swann
StatusCurrent
Appointed05 March 2015(8 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Patrick Desmond Storey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Michael Christopher Dennis
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr William David Grout
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Secretary NameMr Simon David Kay
NationalityBritish
StatusResigned
Appointed06 November 2006(4 days after company formation)
Appointment Duration8 years, 4 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr John Arthur Cope
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(2 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornwick Lodge Station Road
Bakewell
Derbyshire
DE45 1GA
Director NameDavid Harry Ewing
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(2 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 July 2007)
RoleCompany Director
Correspondence Address19 Whitefield Road
Stockton Heath
Warrington
Cheshire
WA4 6LZ
Director NameMr Richard Price
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Dominic James Haviland Slade
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(7 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed02 November 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitedebtandyou.co.uk
Telephone0800 0744222
Telephone regionFreephone

Location

Registered AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

285k at £1Milan Bidco LTD
57.00%
Ordinary A
215k at £1Milan Bidco LTD
43.00%
Ordinary

Financials

Year2014
Turnover£19,947,000
Gross Profit£11,649,000
Net Worth£2,814,000
Current Liabilities£33,250,000

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

13 August 2020Delivered on: 17 August 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
19 November 2019Delivered on: 20 November 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
8 May 2019Delivered on: 9 May 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
7 August 2018Delivered on: 8 August 2018
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
28 June 2017Delivered on: 29 June 2017
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: N/A - please see instrument for details.
Outstanding
11 November 2015Delivered on: 17 November 2015
Persons entitled: Ares Capital Europe Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: The land adjacent to tenax road, trafford park, manchester (site a, leasehold) and the land adjacent to tenax road, trafford park, manchester (site b, leasehold).
Outstanding
17 July 2007Delivered on: 1 August 2007
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.
Outstanding
17 July 2007Delivered on: 1 August 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (Security Agent)

Classification: Insurance assignment of keyman life policy
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: All of its right, title and interest, present and future, in and to the policy. See the mortgage charge document for full details.
Outstanding
17 March 2023Delivered on: 20 March 2023
Persons entitled: Ares Management Limited (The “Security Agent”)

Classification: A registered charge
Particulars: 1. trademark ‘UK00002368729’, class 36. 2. trademark ‘UK00002368730’, class 36. 3. trademark ‘UK00002384468’, class 36. please see instrument for further details.
Outstanding
28 January 2022Delivered on: 1 February 2022
Persons entitled: Ares Management Limited as Security Agent.

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
25 January 2007Delivered 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

Filing History

6 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
9 May 2023Full accounts made up to 31 January 2022 (31 pages)
20 March 2023Registration of charge 059871510011, created on 17 March 2023 (69 pages)
2 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
8 February 2022Full accounts made up to 31 January 2021 (33 pages)
1 February 2022Registration of charge 059871510010, created on 28 January 2022 (66 pages)
2 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
15 February 2021Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages)
15 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (46 pages)
15 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page)
15 February 2021Audit exemption subsidiary accounts made up to 31 January 2020 (29 pages)
13 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
17 August 2020Registration of charge 059871510009, created on 13 August 2020 (67 pages)
29 November 2019Full accounts made up to 31 January 2019 (26 pages)
20 November 2019Registration of charge 059871510008, created on 19 November 2019 (69 pages)
6 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
9 May 2019Registration of charge 059871510007, created on 8 May 2019 (65 pages)
23 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-10
(2 pages)
23 April 2019Change of name notice (2 pages)
12 December 2018Termination of appointment of Richard Price as a director on 6 December 2018 (1 page)
2 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
1 November 2018Full accounts made up to 31 January 2018 (27 pages)
23 August 2018Cessation of Alchemy Partners Llp as a person with significant control on 7 August 2018 (1 page)
21 August 2018Termination of appointment of Dominic James Haviland Slade as a director on 7 August 2018 (1 page)
20 August 2018Appointment of Mr William David Grout as a director on 7 August 2018 (2 pages)
20 August 2018Appointment of Mr Michael Christopher Dennis as a director on 7 August 2018 (2 pages)
13 August 2018Satisfaction of charge 059871510005 in full (4 pages)
8 August 2018Registration of charge 059871510006, created on 7 August 2018 (17 pages)
8 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Full accounts made up to 31 January 2017 (23 pages)
2 November 2017Full accounts made up to 31 January 2017 (23 pages)
25 September 2017Appointment of Mr Patrick Desmond Storey as a director on 20 September 2017 (2 pages)
25 September 2017Appointment of Mr Patrick Desmond Storey as a director on 20 September 2017 (2 pages)
12 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 July 2017Statement of company's objects (2 pages)
12 July 2017Statement of company's objects (2 pages)
29 June 2017Satisfaction of charge 059871510004 in full (1 page)
29 June 2017Satisfaction of charge 2 in full (1 page)
29 June 2017Registration of charge 059871510005, created on 28 June 2017 (63 pages)
29 June 2017Satisfaction of charge 2 in full (1 page)
29 June 2017Satisfaction of charge 059871510004 in full (1 page)
29 June 2017Registration of charge 059871510005, created on 28 June 2017 (63 pages)
29 June 2017Satisfaction of charge 3 in full (1 page)
29 June 2017Satisfaction of charge 3 in full (1 page)
15 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
2 November 2016Full accounts made up to 31 January 2016 (25 pages)
2 November 2016Full accounts made up to 31 January 2016 (25 pages)
17 November 2015Registration of charge 059871510004, created on 11 November 2015 (56 pages)
17 November 2015Registration of charge 059871510004, created on 11 November 2015 (56 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 500,000
(6 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 500,000
(6 pages)
30 October 2015Full accounts made up to 31 January 2015 (20 pages)
30 October 2015Full accounts made up to 31 January 2015 (20 pages)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 500,000
(6 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 500,000
(6 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 500,000
(6 pages)
20 October 2014Full accounts made up to 31 January 2014 (18 pages)
20 October 2014Full accounts made up to 31 January 2014 (18 pages)
21 March 2014Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page)
11 December 2013Appointment of Mr Dominic James Haviland Slade as a director (2 pages)
11 December 2013Appointment of Mr Dominic James Haviland Slade as a director (2 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 500,000
(6 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 500,000
(6 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 500,000
(6 pages)
21 October 2013Full accounts made up to 31 January 2013 (14 pages)
21 October 2013Full accounts made up to 31 January 2013 (14 pages)
4 April 2013Appointment of Mr Richard Price as a director (2 pages)
4 April 2013Appointment of Mr Richard Price as a director (2 pages)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
23 October 2012Full accounts made up to 31 January 2012 (13 pages)
23 October 2012Full accounts made up to 31 January 2012 (13 pages)
8 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
27 October 2011Full accounts made up to 31 January 2011 (13 pages)
27 October 2011Full accounts made up to 31 January 2011 (13 pages)
5 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
27 October 2010Full accounts made up to 31 January 2010 (14 pages)
27 October 2010Full accounts made up to 31 January 2010 (14 pages)
28 November 2009Full accounts made up to 31 January 2009 (14 pages)
28 November 2009Full accounts made up to 31 January 2009 (14 pages)
11 November 2009Director's details changed for Jonathan Warr on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Jonathan Warr on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Jonathan Warr on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
4 November 2008Return made up to 02/11/08; full list of members (4 pages)
4 November 2008Return made up to 02/11/08; full list of members (4 pages)
26 August 2008Total exemption full accounts made up to 31 January 2008 (14 pages)
26 August 2008Total exemption full accounts made up to 31 January 2008 (14 pages)
15 November 2007Return made up to 02/11/07; full list of members (3 pages)
15 November 2007Return made up to 02/11/07; full list of members (3 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 August 2007Declaration of assistance for shares acquisition (11 pages)
3 August 2007Declaration of assistance for shares acquisition (21 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 August 2007Declaration of assistance for shares acquisition (11 pages)
3 August 2007Declaration of assistance for shares acquisition (21 pages)
1 August 2007Particulars of mortgage/charge (10 pages)
1 August 2007Particulars of mortgage/charge (10 pages)
1 August 2007Particulars of mortgage/charge (6 pages)
1 August 2007Particulars of mortgage/charge (6 pages)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 February 2007Company name changed think money holdings 1 LIMITED\certificate issued on 21/02/07 (3 pages)
21 February 2007Company name changed think money holdings 1 LIMITED\certificate issued on 21/02/07 (3 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
3 February 2007Particulars of mortgage/charge (8 pages)
3 February 2007Particulars of mortgage/charge (8 pages)
7 December 2006Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
7 December 2006Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
27 November 2006New secretary appointed;new director appointed (2 pages)
27 November 2006Registered office changed on 27/11/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006Registered office changed on 27/11/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006New secretary appointed;new director appointed (2 pages)
27 November 2006Secretary resigned (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Director resigned (1 page)
2 November 2006Incorporation (13 pages)
2 November 2006Incorporation (13 pages)