UKBizDB.co.uk

EVERYDAY LOANS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Everyday Loans Holdings Limited. The company was founded 18 years ago and was given the registration number 05720119. The firm's registered office is in BOURNE END. You can find them at Secure Trust House, Boston Drive, Bourne End, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EVERYDAY LOANS HOLDINGS LIMITED
Company Number:05720119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Secure Trust House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF

Director04 October 2022Active
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF

Director17 December 2019Active
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF

Director01 February 2023Active
Secure Trust House, Boston Drive, Bourne End, United Kingdom, SL8 5YS

Secretary01 October 2013Active
4 Belmont Close, Wickford, SS12 0HR

Secretary23 February 2006Active
Secure Trust House, Boston Drive, Bourne End, SL8 5YS

Secretary01 December 2017Active
Willowbank House, 84, Station Road, Marlow, United Kingdom, SL7 1NX

Secretary02 March 2006Active
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF

Secretary04 October 2022Active
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF

Secretary23 January 2019Active
Secure Trust House, Boston Drive, Bourne End, SL8 5YS

Secretary28 July 2016Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Director23 February 2006Active
Secure Trust House, Boston Drive, Bourne End, United Kingdom, SL8 5YS

Director15 July 2013Active
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF

Director04 October 2022Active
One, Arleston Way, Solihull, United Kingdom, B90 4LH

Director08 June 2012Active
Secure Trust House, Boston Drive, Bourne End, SL8 5YS

Director13 April 2016Active
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF

Director19 May 2020Active
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF

Director01 May 2019Active
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF

Director26 March 2021Active
23 Farquhar Road, Edgbaston, Birmingham, B15 3RA

Director02 March 2006Active
Secure Trust House, Boston Drive, Bourne End, SL8 5YS

Director23 January 2019Active
Secure Trust House, Boston Drive, Bourne End, SL8 5YS

Director01 May 2019Active
Secure Trust House, Boston Drive, Bourne End, SL8 5YS

Director17 October 2018Active
Secure Trust House, Boston Drive, Bourne End, United Kingdom, SL8 5YS

Director02 March 2006Active
One, Arleston Way, Solihull, United Kingdom, B90 4LH

Director08 June 2012Active
21, Palmer Street, London, SW1H 0AD

Director22 September 2009Active
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF

Director02 October 2017Active
Secure Trust House, Boston Drive, Bourne End, United Kingdom, SL8 5YS

Director21 April 2006Active
8, Ovington Street, London, SW3 2JB

Director02 March 2006Active
Secure Trust House, Boston Drive, Bourne End, SL8 5YS

Director13 April 2016Active
Secure Trust House, Boston Drive, Bourne End, SL8 5YS

Director28 July 2016Active
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF

Director01 June 2017Active
Willowbank House, 84, Station Road, Marlow, United Kingdom, SL7 1NX

Director21 April 2006Active

People with Significant Control

Non-Standard Finance Subsidiary Iii Limited
Notified on:17 August 2017
Status:Active
Country of residence:United Kingdom
Address:The Bothy, The Nostell Estate Yard, The Nostell Estate, Wakefield, United Kingdom, WF4 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Miles Marius Cresswell-Turner
Notified on:23 February 2017
Status:Active
Date of birth:August 1962
Nationality:British
Address:Secure Trust House, Boston Drive, Bourne End, SL8 5YS
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Steven Douglas White
Notified on:23 February 2017
Status:Active
Date of birth:October 1968
Nationality:British
Address:Secure Trust House, Boston Drive, Bourne End, SL8 5YS
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Daniel Martin Malone
Notified on:23 February 2017
Status:Active
Date of birth:December 1963
Nationality:Irish
Address:Secure Trust House, Boston Drive, Bourne End, SL8 5YS
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Mark Edward Ridlington
Notified on:23 February 2017
Status:Active
Date of birth:August 1959
Nationality:British
Address:Secure Trust House, Boston Drive, Bourne End, SL8 5YS
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Nicholas John Teunon
Notified on:23 February 2017
Status:Active
Date of birth:March 1966
Nationality:British
Address:Secure Trust House, Boston Drive, Bourne End, SL8 5YS
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination secretary company with name termination date.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person secretary company with name date.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.