Trafford Park
Manchester
M17 1FQ
Director Name | Stephen Andrew Stylianou |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2006(4 days after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Jonathan Warr |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Secretary Name | Mr Ryan David Swann |
---|---|
Status | Current |
Appointed | 05 March 2015(8 years, 4 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 Patrick Desmond Storey |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr Michael Christopher Dennis |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2018(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr William David Grout |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2018(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Secretary Name | Mr Simon David Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(4 days after company formation) |
Appointment Duration | 8 years, 4 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 | Mr John Arthur Cope |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornwick Lodge Station Road Bakewell Derbyshire DE45 1GA |
Director Name | David Harry Ewing |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 July 2007) |
Role | Company Director |
Correspondence Address | 19 Whitefield Road Stockton Heath Warrington Cheshire WA4 6LZ |
Director Name | Mr Richard Price |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr Dominic James Haviland Slade |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | debtandyou.co.uk |
---|---|
Telephone | 0800 0744222 |
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 |
285k at £1 | Milan Bidco LTD 57.00% Ordinary A |
---|---|
215k at £1 | Milan Bidco LTD 43.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,947,000 |
Gross Profit | £11,649,000 |
Net Worth | £2,814,000 |
Current Liabilities | £33,250,000 |
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 | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
13 August 2020 | Delivered on: 17 August 2020 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
19 November 2019 | Delivered on: 20 November 2019 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
8 May 2019 | Delivered on: 9 May 2019 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
7 August 2018 | Delivered on: 8 August 2018 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
28 June 2017 | Delivered on: 29 June 2017 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: N/A - please see instrument for details. Outstanding |
11 November 2015 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2023 | Delivered on: 20 March 2023 Persons entitled: Ares Management Limited (The “Security Agentâ€) 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 2022 | Delivered 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 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 |
6 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Full accounts made up to 31 January 2022 (31 pages) |
20 March 2023 | Registration of charge 059871510011, created on 17 March 2023 (69 pages) |
2 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
8 February 2022 | Full accounts made up to 31 January 2021 (33 pages) |
1 February 2022 | Registration of charge 059871510010, created on 28 January 2022 (66 pages) |
2 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
15 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages) |
15 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (46 pages) |
15 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page) |
15 February 2021 | Audit exemption subsidiary accounts made up to 31 January 2020 (29 pages) |
13 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
17 August 2020 | Registration of charge 059871510009, created on 13 August 2020 (67 pages) |
29 November 2019 | Full accounts made up to 31 January 2019 (26 pages) |
20 November 2019 | Registration of charge 059871510008, created on 19 November 2019 (69 pages) |
6 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
9 May 2019 | Registration of charge 059871510007, created on 8 May 2019 (65 pages) |
23 April 2019 | Resolutions
|
23 April 2019 | Change of name notice (2 pages) |
12 December 2018 | Termination of appointment of Richard Price as a director on 6 December 2018 (1 page) |
2 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
1 November 2018 | Full accounts made up to 31 January 2018 (27 pages) |
23 August 2018 | Cessation of Alchemy Partners Llp as a person with significant control on 7 August 2018 (1 page) |
21 August 2018 | Termination of appointment of Dominic James Haviland Slade as a director on 7 August 2018 (1 page) |
20 August 2018 | Appointment of Mr William David Grout as a director on 7 August 2018 (2 pages) |
20 August 2018 | Appointment of Mr Michael Christopher Dennis as a director on 7 August 2018 (2 pages) |
13 August 2018 | Satisfaction of charge 059871510005 in full (4 pages) |
8 August 2018 | Registration of charge 059871510006, created on 7 August 2018 (17 pages) |
8 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 November 2017 | Full accounts made up to 31 January 2017 (23 pages) |
2 November 2017 | Full accounts made up to 31 January 2017 (23 pages) |
25 September 2017 | Appointment of Mr Patrick Desmond Storey as a director on 20 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Patrick Desmond Storey as a director on 20 September 2017 (2 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
12 July 2017 | Statement of company's objects (2 pages) |
12 July 2017 | Statement of company's objects (2 pages) |
29 June 2017 | Satisfaction of charge 059871510004 in full (1 page) |
29 June 2017 | Satisfaction of charge 2 in full (1 page) |
29 June 2017 | Registration of charge 059871510005, created on 28 June 2017 (63 pages) |
29 June 2017 | Satisfaction of charge 2 in full (1 page) |
29 June 2017 | Satisfaction of charge 059871510004 in full (1 page) |
29 June 2017 | Registration of charge 059871510005, created on 28 June 2017 (63 pages) |
29 June 2017 | Satisfaction of charge 3 in full (1 page) |
29 June 2017 | Satisfaction of charge 3 in full (1 page) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (25 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (25 pages) |
17 November 2015 | Registration of charge 059871510004, created on 11 November 2015 (56 pages) |
17 November 2015 | Registration of charge 059871510004, created on 11 November 2015 (56 pages) |
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 October 2015 | Full accounts made up to 31 January 2015 (20 pages) |
30 October 2015 | Full accounts made up to 31 January 2015 (20 pages) |
19 March 2015 | Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages) |
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 | 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) |
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
20 October 2014 | Full accounts made up to 31 January 2014 (18 pages) |
20 October 2014 | Full accounts made up to 31 January 2014 (18 pages) |
21 March 2014 | Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page) |
11 December 2013 | Appointment of Mr Dominic James Haviland Slade as a director (2 pages) |
11 December 2013 | Appointment of Mr Dominic James Haviland Slade as a director (2 pages) |
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
21 October 2013 | Full accounts made up to 31 January 2013 (14 pages) |
21 October 2013 | Full accounts made up to 31 January 2013 (14 pages) |
4 April 2013 | Appointment of Mr Richard Price as a director (2 pages) |
4 April 2013 | Appointment of Mr Richard Price as a director (2 pages) |
7 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Full accounts made up to 31 January 2012 (13 pages) |
23 October 2012 | Full accounts made up to 31 January 2012 (13 pages) |
8 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Full accounts made up to 31 January 2011 (13 pages) |
27 October 2011 | Full accounts made up to 31 January 2011 (13 pages) |
5 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (14 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (14 pages) |
28 November 2009 | Full accounts made up to 31 January 2009 (14 pages) |
28 November 2009 | Full accounts made up to 31 January 2009 (14 pages) |
11 November 2009 | Director's details changed for Jonathan Warr on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Jonathan Warr 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 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Secretary's details changed for Simon David Kay on 1 October 2009 (1 page) |
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 Jonathan Warr on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 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 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Secretary's details changed for Simon David Kay on 1 October 2009 (1 page) |
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) |
4 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
4 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
26 August 2008 | Total exemption full accounts made up to 31 January 2008 (14 pages) |
26 August 2008 | Total exemption full accounts made up to 31 January 2008 (14 pages) |
15 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
15 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | Resolutions
|
3 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
3 August 2007 | Declaration of assistance for shares acquisition (21 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | Resolutions
|
3 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
3 August 2007 | Declaration of assistance for shares acquisition (21 pages) |
1 August 2007 | Particulars of mortgage/charge (10 pages) |
1 August 2007 | Particulars of mortgage/charge (10 pages) |
1 August 2007 | Particulars of mortgage/charge (6 pages) |
1 August 2007 | Particulars of mortgage/charge (6 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
21 February 2007 | Company name changed think money holdings 1 LIMITED\certificate issued on 21/02/07 (3 pages) |
21 February 2007 | Company name changed think money holdings 1 LIMITED\certificate issued on 21/02/07 (3 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
3 February 2007 | Particulars of mortgage/charge (8 pages) |
3 February 2007 | Particulars of mortgage/charge (8 pages) |
7 December 2006 | Accounting reference date extended from 30/11/07 to 31/01/08 (1 page) |
7 December 2006 | Accounting reference date extended from 30/11/07 to 31/01/08 (1 page) |
27 November 2006 | New secretary appointed;new director appointed (2 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New secretary appointed;new director appointed (2 pages) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
2 November 2006 | Incorporation (13 pages) |
2 November 2006 | Incorporation (13 pages) |