ACCIDENT CREDIT GROUP LTD

Register to unlock more data on OkredoRegister

ACCIDENT CREDIT GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07242638

Incorporation date

04/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Acg House 620 Birchwood Boulevard, Birchwood, Warrington, Cheshire WA3 7QUCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2010)
dot icon31/03/2026
Accounts for a medium company made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-03-21 with updates
dot icon03/02/2025
Director's details changed for Mr Keith Murray Dearling on 2025-01-31
dot icon03/02/2025
Director's details changed for Mr Peter Bass on 2025-01-31
dot icon03/02/2025
Director's details changed for Mr Peter Bass on 2025-01-31
dot icon03/02/2025
Director's details changed for Mr Peter Bass on 2025-01-31
dot icon31/01/2025
Termination of appointment of Ian Budsworth as a director on 2024-11-29
dot icon31/01/2025
Director's details changed for Mr Robin George Graham on 2025-01-31
dot icon31/01/2025
Director's details changed for Ms Deborah Nowell on 2025-01-31
dot icon31/01/2025
Director's details changed for Mr Robin George Graham on 2025-01-31
dot icon24/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon16/11/2023
Registration of charge 072426380005, created on 2023-11-07
dot icon17/10/2023
Registered office address changed from Carnoustie House Kelvin Close Birchwood Warrington Cheshire WA3 7PB to Acg House 620 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QU on 2023-10-17
dot icon27/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Termination of appointment of Yang Guan as a director on 2023-05-02
dot icon01/05/2023
Resolutions
dot icon01/05/2023
Memorandum and Articles of Association
dot icon25/04/2023
Registration of charge 072426380003, created on 2023-04-19
dot icon25/04/2023
Registration of charge 072426380004, created on 2023-04-19
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon23/02/2023
Termination of appointment of Haoyang Sun as a director on 2023-02-22
dot icon26/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Appointment of Mr Ian Budsworth as a director on 2022-04-01
dot icon22/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/05/2019
Appointment of Mr Peter Bass as a director on 2019-05-07
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon06/11/2018
Amended total exemption full accounts made up to 2018-03-31
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/05/2018
Appointment of Mr Yang Guan as a director on 2018-05-01
dot icon26/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon15/01/2018
Director's details changed for Mr Haoyang Sun on 2018-01-15
dot icon15/01/2018
Director's details changed for Mr Haoyang Sun on 2018-01-02
dot icon15/12/2017
Appointment of Mr Haoyang Sun as a director on 2017-08-01
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/08/2017
Appointment of Mr Robin George Graham as a director on 2017-08-08
dot icon22/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon09/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/05/2016
Cancellation of shares. Statement of capital on 2016-03-09
dot icon20/05/2016
Purchase of own shares.
dot icon30/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon02/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/06/2015
Termination of appointment of John Allen Byrne as a director on 2015-05-31
dot icon26/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon28/01/2015
Registration of charge 072426380002, created on 2015-01-28
dot icon27/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/04/2014
Amended accounts made up to 2013-03-31
dot icon07/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon07/04/2014
Statement of capital following an allotment of shares on 2013-12-03
dot icon12/09/2013
Termination of appointment of Richard Wilding as a director
dot icon09/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon27/03/2013
Director's details changed for Mr John Allen Byrne on 2013-02-01
dot icon27/03/2013
Director's details changed for Ms Deborah Nowell on 2013-03-01
dot icon27/03/2013
Director's details changed for Mr Richard Stephen Wilding on 2013-03-01
dot icon27/03/2013
Director's details changed for Mr Keith Murray Dearling on 2013-03-01
dot icon07/01/2013
Registered office address changed from Chadwick House Birchwood Park Warrington Cheshire WA3 6AE England on 2013-01-07
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon17/05/2012
Director's details changed for Mr John Allen Byrne on 2012-01-01
dot icon23/05/2011
Current accounting period extended from 2011-09-30 to 2012-03-31
dot icon10/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon29/11/2010
Accounts for a dormant company made up to 2010-09-30
dot icon10/11/2010
Previous accounting period shortened from 2011-05-31 to 2010-09-30
dot icon04/11/2010
Statement of capital following an allotment of shares on 2010-10-18
dot icon01/11/2010
Resolutions
dot icon01/11/2010
Appointment of Mr Richard Stephen Wilding as a director
dot icon01/11/2010
Appointment of Deborah Nowell as a director
dot icon29/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon27/09/2010
Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 2010-09-27
dot icon09/07/2010
Director's details changed for Mr John Allen Byrne on 2010-07-09
dot icon04/05/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon9 *

* during past year

Number of employees

46
2023
change arrow icon-81.31 % *

* during past year

Cash in Bank

£91,096.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
751.74K
-
0.00
565.52K
-
2022
37
1.02M
-
0.00
487.35K
-
2023
46
1.77M
-
9.41M
91.10K
-
2023
46
1.77M
-
9.41M
91.10K
-

Employees

2023

Employees

46 Ascended24 % *

Net Assets(GBP)

1.77M £Ascended72.59 % *

Total Assets(GBP)

-

Turnover(GBP)

9.41M £Ascended- *

Cash in Bank(GBP)

91.10K £Descended-81.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Budsworth, Ian
Director
01/04/2022 - 29/11/2024
6
Graham, Robin George
Director
08/08/2017 - Present
17
Dearling, Keith Murray
Director
04/05/2010 - Present
40
Wilding, Richard Stephen
Director
18/10/2010 - 12/07/2013
16
Byrne, John Allen
Director
04/05/2010 - 31/05/2015
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

113
CHANDLER & DUNN LIMITEDThe Farm Office, Lower Goldstone Ash, Canterbury CT3 2DY
Active

Category:

Mixed farming

Comp. code:

00538910

Reg. date:

05/10/1954

Turnover:

-

No. of employees:

61
RAMSBURY ESTATES LIMITEDThe Estate Office Priory Farm, Axford, Marlborough, Wilts SN8 2HA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03368361

Reg. date:

09/05/1997

Turnover:

-

No. of employees:

65
JAMES STOCKDALE LIMITEDMedina House, 2 Station Avenue, Bridlington, East Yorkshire YO16 4LZ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00545140

Reg. date:

28/02/1955

Turnover:

-

No. of employees:

66
MAELOR FOREST NURSERIES LIMITEDFields Farm Ellesmere Road, Bronington, Whitchurch SY13 3HZ
Active

Category:

Support services to forestry

Comp. code:

05263445

Reg. date:

19/10/2004

Turnover:

-

No. of employees:

68
CAMPBELL CONTRACTS LTDCoolcran, Tempo, Co Fermanagh BT94 3FR
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI043908

Reg. date:

19/08/2002

Turnover:

-

No. of employees:

62

Description

copy info iconCopy

About ACCIDENT CREDIT GROUP LTD

ACCIDENT CREDIT GROUP LTD is an(a) Active company incorporated on 04/05/2010 with the registered office located at Acg House 620 Birchwood Boulevard, Birchwood, Warrington, Cheshire WA3 7QU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCIDENT CREDIT GROUP LTD?

toggle

ACCIDENT CREDIT GROUP LTD is currently Active. It was registered on 04/05/2010 .

Where is ACCIDENT CREDIT GROUP LTD located?

toggle

ACCIDENT CREDIT GROUP LTD is registered at Acg House 620 Birchwood Boulevard, Birchwood, Warrington, Cheshire WA3 7QU.

What does ACCIDENT CREDIT GROUP LTD do?

toggle

ACCIDENT CREDIT GROUP LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ACCIDENT CREDIT GROUP LTD have?

toggle

ACCIDENT CREDIT GROUP LTD had 46 employees in 2023.

What is the latest filing for ACCIDENT CREDIT GROUP LTD?

toggle

The latest filing was on 31/03/2026: Accounts for a medium company made up to 2025-03-31.