Background WavePink WaveYellow Wave

INTER-CREDIT INTERNATIONAL LIMITED (01024737)

INTER-CREDIT INTERNATIONAL LIMITED (01024737) is an active UK company. incorporated on 21 September 1971. with registered office in Walsall. The company operates in the Administrative and Support Service Activities sector, engaged in activities of collection agencies. INTER-CREDIT INTERNATIONAL LIMITED has been registered for 54 years. Current directors include MONKS, Hayley Louise.

Company Number
01024737
Status
active
Type
ltd
Incorporated
21 September 1971
Age
54 years
Address
C/O South Staffordshire Plc, Walsall, WS2 7PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of collection agencies
Directors
MONKS, Hayley Louise
SIC Codes
82911

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTER-CREDIT INTERNATIONAL LIMITED

INTER-CREDIT INTERNATIONAL LIMITED is an active company incorporated on 21 September 1971 with the registered office located in Walsall. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of collection agencies. INTER-CREDIT INTERNATIONAL LIMITED was registered 54 years ago.(SIC: 82911)

Status

active

Active since 54 years ago

Company No

01024737

LTD Company

Age

54 Years

Incorporated 21 September 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

C/O South Staffordshire Plc Green Lane Walsall, WS2 7PD,

Previous Addresses

Green Lane Walsall WS2 7PD
From: 22 August 2011To: 16 May 2019
South Point House 2Nd Floor 321 Chase Road Southgate London N14 6JT
From: 21 September 1971To: 22 August 2011
Timeline

22 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Sept 71
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Nov 13
Director Left
Mar 14
Director Left
Apr 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Feb 19
Director Left
May 20
Owner Exit
Aug 20
Director Left
Mar 22
Director Left
Sept 24
Director Joined
Dec 24
Director Left
Jan 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

MONKS, Hayley Louise

Active
Green Lane, WalsallWS2 7PD
Born April 1971
Director
Appointed 16 Dec 2024

CLARKE, Garry George

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 10 May 2019
Resigned 14 Mar 2020

DAVISON, Simon Peter

Resigned
87 High Street, LondonN14 6DR
Secretary
Appointed 13 Apr 2005
Resigned 28 Mar 2011

GOODWIN, Jason

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 28 Mar 2011
Resigned 10 May 2019

WOODAGE, Edna

Resigned
17 Oakmere Close, Potters BarEN6 5JQ
Secretary
Appointed N/A
Resigned 13 Apr 2005

BAKER, Nigel Alan

Resigned
Green Lane, WalsallWS2 7PD
Born September 1968
Director
Appointed 28 Mar 2011
Resigned 30 Nov 2018

BIRKHEAD, Lloyd Andrew

Resigned
Green Lane, WalsallWS2 7PD
Born April 1989
Director
Appointed 03 Aug 2015
Resigned 14 Mar 2022

DAVISON, Simon Peter

Resigned
Green Lane, WalsallWS2 7PD
Born August 1968
Director
Appointed N/A
Resigned 12 Sept 2014

GLOVER, Brendan James Edward

Resigned
Green Lane, WalsallWS2 7PD
Born September 1960
Director
Appointed N/A
Resigned 12 Sept 2014

LLOYD, Nigel Huw Parker

Resigned
Green Lane, WalsallWS2 7PD
Born June 1963
Director
Appointed 28 Mar 2011
Resigned 31 Oct 2013

MACK, Andrew John

Resigned
Green Lane, WalsallWS2 7PD
Born August 1971
Director
Appointed 03 Aug 2015
Resigned 17 Jan 2025

MACKINTOSH, Monica

Resigned
Green Lane, WalsallWS2 7PD
Born July 1976
Director
Appointed 12 Sept 2014
Resigned 30 Sept 2024

NEWLAND, Phillip Charles

Resigned
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 28 Mar 2011
Resigned 31 Mar 2014

PAGE, Adrian Peter

Resigned
Green Lane, WalsallWS2 7PD
Born June 1965
Director
Appointed 28 Mar 2011
Resigned 29 Apr 2020

WATSON, Bryan David

Resigned
6 Elmcote, Pinner HarrowHA5 3YZ
Born February 1931
Director
Appointed N/A
Resigned 31 May 1993

WATSON, Mary

Resigned
40 Lipton Court, LondonN14
Born February 1926
Director
Appointed N/A
Resigned 06 Mar 1998

WRENCH, Steven John

Resigned
Green Lane, WalsallWS2 7PD
Born July 1956
Director
Appointed 12 Sept 2014
Resigned 31 Jul 2015

Persons with significant control

2

1 Active
1 Ceased
Green Lane, WalsallWS2 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2020
Green Lane, WalsallWS2 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Jul 2020
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 May 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Made Up Date
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Made Up Date
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Move Registers To Registered Office Company
22 March 2012
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
22 March 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 May 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
6 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Small
17 February 2011
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Move Registers To Sail Company
30 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Legacy
24 June 2009
287Change of Registered Office
Accounts With Accounts Type Small
7 June 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Legacy
7 August 2008
363sAnnual Return (shuttle)
Resolution
28 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 March 2008
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 2007
AAAnnual Accounts
Resolution
29 June 2007
RESOLUTIONSResolutions
Legacy
30 May 2007
363sAnnual Return (shuttle)
Legacy
30 January 2007
287Change of Registered Office
Accounts With Accounts Type Small
5 September 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2005
AAAnnual Accounts
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1999
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Legacy
18 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 July 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
24 July 1996
288288
Legacy
8 July 1996
88(2)R88(2)R
Accounts With Accounts Type Small
28 March 1996
AAAnnual Accounts
Legacy
24 March 1996
363sAnnual Return (shuttle)
Legacy
19 February 1996
288288
Legacy
18 October 1995
287Change of Registered Office
Legacy
27 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1994
AAAnnual Accounts
Legacy
6 July 1993
288288
Accounts With Accounts Type Small
4 May 1993
AAAnnual Accounts
Legacy
30 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1992
AAAnnual Accounts
Legacy
30 April 1992
363sAnnual Return (shuttle)
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Accounts With Accounts Type Small
15 April 1991
AAAnnual Accounts
Legacy
15 April 1991
363aAnnual Return
Resolution
9 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 April 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Accounts With Accounts Type Small
26 May 1989
AAAnnual Accounts
Legacy
26 May 1989
363363
Accounts With Accounts Type Small
5 May 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Accounts With Accounts Type Small
21 March 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 November 1975
123Notice of Increase in Nominal Capital
Miscellaneous
5 November 1975
MISCMISC
Certificate Change Of Name Company
7 July 1975
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 September 1971
NEWINCIncorporation
Miscellaneous
21 September 1971
MISCMISC