Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANX COLLECTIONS LIMITED
Company Information for

MANX COLLECTIONS LIMITED

FOURTH FLOOR EAST, MATRIX HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4FF,
Company Registration Number
02615535
Private Limited Company
Active

Company Overview

About Manx Collections Ltd
MANX COLLECTIONS LIMITED was founded on 1991-05-30 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Manx Collections Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MANX COLLECTIONS LIMITED
 
Legal Registered Office
FOURTH FLOOR EAST, MATRIX HOUSE
BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4FF
Other companies in WA12
 
Previous Names
ECF ASSET FINANCE LIMITED02/06/2021
EUROPEAN CORPORATE FINANCE PLC12/11/2007
EUROPEAN LEASING PLC16/11/2005
Filing Information
Company Number 02615535
Company ID Number 02615535
Date formed 1991-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 05:45:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANX COLLECTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANX COLLECTIONS LIMITED

Current Directors
Officer Role Date Appointed
LESLEY ANNE CROSSLEY
Company Secretary 2010-11-20
DENHAM HERVEY NEWALL EKE
Director 2010-11-20
DOUGLAS HADDOW GRANT
Director 2011-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
JUAN TIMOTHY KELLY
Director 2015-10-15 2017-03-28
WIESLAW PIOTR BEDNARCZYK
Director 2011-03-11 2013-05-28
NICHOLAS HOWARD SHEARD
Director 2010-11-20 2013-03-22
BRIAN STEPHEN CARTWRIGHT
Director 2011-08-01 2012-06-30
RICHARD COOPER JACKSON
Director 1991-06-25 2011-07-30
GARRY RIDSDALE
Director 2008-09-01 2011-05-16
SIMON JAMES HULL
Director 2010-11-20 2011-03-11
RICHARD COOPER JACKSON
Company Secretary 2009-07-17 2010-11-20
CLIVE BOWEN
Director 2001-12-20 2010-11-20
WILLIAM JOHN HUGHES
Director 2010-10-01 2010-11-20
MARK HOWARD WALKER
Company Secretary 2007-04-02 2009-07-17
MARK HOWARD WALKER
Director 2007-04-02 2009-07-17
ERIC WILFRED CHORLEY
Director 1992-05-30 2008-08-31
JUSTINE RENEE DAVILA
Director 2004-07-08 2007-12-21
JOHN WILLIAM PERCY FAIRCLOUGH
Director 2007-05-01 2007-12-21
WILLIAM JOHN HUGHES
Director 2001-12-20 2007-12-21
JOHN FREDERICK NEWSOME
Director 2004-07-08 2007-12-21
RICHARD COOPER JACKSON
Company Secretary 1991-06-25 2007-04-02
KATHRYN MARGARET SPENCER
Director 2003-11-01 2007-04-02
KEVIN WILSON SMITH
Director 2004-12-10 2006-12-21
PAULA CHORLEY
Director 1991-06-25 2001-12-20
SUSAN ELIZABETH JACKSON
Director 1992-05-30 2001-12-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-05-30 1991-06-25
INSTANT COMPANIES LIMITED
Nominated Director 1991-05-30 1991-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENHAM HERVEY NEWALL EKE EUROPEAN LEASING LIMITED Director 2010-11-20 CURRENT 2005-09-01 Active - Proposal to Strike off
DENHAM HERVEY NEWALL EKE EUROPEAN COLLATERAL FINANCE LIMITED Director 2010-11-20 CURRENT 2005-10-20 Active - Proposal to Strike off
DOUGLAS HADDOW GRANT NINKASI RENTALS & FINANCE LIMITED Director 2018-05-22 CURRENT 2015-02-24 Active
DOUGLAS HADDOW GRANT THE BUSINESS LENDING EXCHANGE LIMITED Director 2017-12-13 CURRENT 2006-11-28 Active
DOUGLAS HADDOW GRANT EUROPEAN LEASING LIMITED Director 2011-03-11 CURRENT 2005-09-01 Active - Proposal to Strike off
DOUGLAS HADDOW GRANT EUROPEAN CORPORATE FINANCE LIMITED Director 2011-03-11 CURRENT 2005-09-01 Active - Proposal to Strike off
DOUGLAS HADDOW GRANT EUROPEAN COLLATERAL FINANCE LIMITED Director 2011-03-11 CURRENT 2005-10-20 Active - Proposal to Strike off
DOUGLAS HADDOW GRANT TRANSSEND PAYMENTS LIMITED Director 2009-11-04 CURRENT 2007-10-12 Active
DOUGLAS HADDOW GRANT TRANSBANK CARD SERVICES LIMITED Director 2009-05-29 CURRENT 2007-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29DIRECTOR APPOINTED MR JAMES BRIAN ANDREW SMEED
2024-02-27APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HADDOW GRANT
2023-07-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-02-15REGISTERED OFFICE CHANGED ON 15/02/23 FROM Attwood House, Unit 10B Mansfield Business Park, Lymington Bottom Road Medstead Alton Hampshire GU34 5PZ England
2023-01-24APPOINTMENT TERMINATED, DIRECTOR STUART REID
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES
2022-05-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-03DIRECTOR APPOINTED MR STUART REID
2022-02-03AP01DIRECTOR APPOINTED MR STUART REID
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-06-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-02CERTNMCompany name changed ecf asset finance LIMITED\certificate issued on 02/06/21
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Hill Dickinson Llp 8th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW
2020-08-21CH01Director's details changed for Mr Douglas Haddow Grant on 2020-08-18
2020-07-06CC04Statement of company's objects
2020-07-06RES02Resolutions passed:
  • Resolution of re-registration
2020-07-06MARRe-registration of memorandum and articles of association
2020-07-06CERT10Certificate of re-registration from Public Limited Company to Private
2020-07-06RR02Re-registration from a public company to a private limited company
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-05-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/20 FROM Fordbrook Business Centre Marlborough Road Pewsey SN9 5NU England
2019-09-13AP03Appointment of Mrs Lesley Anne Crossley as company secretary on 2019-09-02
2019-09-13TM02Termination of appointment of Rachel Anne Bradley on 2019-09-02
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-05-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-12CH01Director's details changed for Mr Douglas Haddow Grant on 2018-05-25
2018-06-27AP03Appointment of Mrs Rachel Anne Bradley as company secretary on 2018-06-15
2018-06-27TM02Termination of appointment of Lesley Anne Crossley on 2018-06-15
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-06-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-05CH01Director's details changed for Mr Douglas Haddow Grant on 2018-01-24
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/17 FROM Oak 5 Ground Floor, Centrix House Crow Lane East Newton-Le-Willows Merseyside WA12 9UY
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1262500
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JUAN TIMOTHY KELLY
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 1262500
2016-06-02AR0130/05/16 ANNUAL RETURN FULL LIST
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-20AP01DIRECTOR APPOINTED MR JUAN TIMOTHY KELLY
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1262500
2015-06-03AR0130/05/15 ANNUAL RETURN FULL LIST
2015-05-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1262500
2014-05-30AR0130/05/14 ANNUAL RETURN FULL LIST
2014-04-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/13 FROM Oakf 5 Ground Floor, Centrix House Crow Lane East Newton-Le-Willows Merseyside WA12 9UY United Kingdom
2013-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/13 FROM Part Ground Floor (East Wing) Sandfield House Water Lane Wilmslow Cheshire SK9 5AR
2013-06-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AR0130/05/13 ANNUAL RETURN FULL LIST
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR WIESLAW BEDNARCZYK
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHEARD
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CARTWRIGHT
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01AR0130/05/12 FULL LIST
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWARD SHEARD / 05/12/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS HADDOW GRANT / 05/12/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DENHAM HERVEY NEWALL EKE / 05/12/2011
2011-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE CROSSLEY / 05/12/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWARD SHEARD / 21/11/2011
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON
2011-08-15AP01DIRECTOR APPOINTED MR BRIAN STEPHEN CARTWRIGHT
2011-06-20RP04SECOND FILING WITH MUD 30/06/11 FOR FORM AR01
2011-06-20ANNOTATIONClarification
2011-06-06AR0130/05/11 FULL LIST
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR GARRY RIDSDALE
2011-04-01AP01DIRECTOR APPOINTED WIESLAW PIOTR BEDNARCZYK
2011-03-24AP01DIRECTOR APPOINTED DOUGLAS HADDOW GRANT
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HULL
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DENHAM HERVEY NEWALL EKE / 20/11/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWARD SHEARD / 20/11/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES HULL / 20/11/2010
2010-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE CROSSLEY / 20/11/2010
2010-12-15AUDAUDITOR'S RESIGNATION
2010-12-06AP01DIRECTOR APPOINTED NICHOLAS HOWARD SHEARD
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2010 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB
2010-12-02AP03SECRETARY APPOINTED LESLEY ANNE CROSSLEY
2010-12-02AP01DIRECTOR APPOINTED SIMON JAMES HULL
2010-12-02AP01DIRECTOR APPOINTED DENHAM HERVEY NEWALL EKE
2010-12-02TM02APPOINTMENT TERMINATED, SECRETARY RICHARD JACKSON
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BOWEN
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGHES
2010-10-18AP01DIRECTOR APPOINTED MR WILLIAM JOHN HUGHES
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0130/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY RIDSDALE / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COOPER JACKSON / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BOWEN / 01/10/2009
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD COOPER JACKSON / 01/10/2009
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-25288aSECRETARY APPOINTED MR RICHARD COOPER JACKSON
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR MARK WALKER
2009-08-25288bAPPOINTMENT TERMINATED SECRETARY MARK WALKER
2009-06-23363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR ERIC CHORLEY
2008-09-09288aDIRECTOR APPOINTED GARRY RIDSDALE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82911 - Activities of collection agencies



Licences & Regulatory approval
We could not find any licences issued to MANX COLLECTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANX COLLECTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BLOCK DISCOUNTING AGREEMENT 2007-07-12 Satisfied SIEMENS FINANCIAL SERVICES LIMITED
BLOCK DISCOUNTING AGREEMENT 2003-12-30 Satisfied HITACHI CAPITAL (UK) PLC
DEBENTURE 2002-01-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 2002-01-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 2002-01-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER DEPOSIT IN A BANK ACCOUNT 2002-01-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER EQUIPMENT AGREEMENTS 2002-01-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-12-20 Satisfied JOHN FREDERICK NEWSOME
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANX COLLECTIONS LIMITED

Intangible Assets
Patents
We have not found any records of MANX COLLECTIONS LIMITED registering or being granted any patents
Domain Names

MANX COLLECTIONS LIMITED owns 5 domain names.

europeanleasing.co.uk   ecfgroup.co.uk   ecfgroupplc.co.uk   ecfpropertyfinance.co.uk   ecfassetfinance.co.uk  

Trademarks
We have not found any records of MANX COLLECTIONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
MORTGAGE 36
DEBENTURE 28
LEGAL CHARGE 6
CHATTELS MORTGAGE 2
ASSIGNMENT BY WAY OF CHARGE 2
SCHEDULE A TO MASTER CHARGE AGREEMENT 1

We have found 75 mortgage charges which are owed to MANX COLLECTIONS LIMITED

Income
Government Income
We have not found government income sources for MANX COLLECTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as MANX COLLECTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MANX COLLECTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANX COLLECTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANX COLLECTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.