CREDIT RESOURCE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CREDIT RESOURCE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04690879

Incorporation date

07/03/2003

Size

Group

Contacts

Registered address

Registered address

G2 G Mill, Dean Clough Mills, Halifax, West Yorkshire HX3 5AXCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2003)
dot icon01/04/2026
Termination of appointment of Andrew Newton as a secretary on 2026-03-31
dot icon01/04/2026
Termination of appointment of Phillip James Mcgilvray as a director on 2026-03-31
dot icon05/02/2026
Director's details changed for Mrs Caroline Burston on 2026-02-05
dot icon19/11/2025
Appointment of Mr Andrew Newton as a secretary on 2025-10-14
dot icon22/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/09/2025
Director's details changed for Mr Benjamin Calvert on 2025-06-30
dot icon27/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon10/01/2025
Appointment of Mr Phillip James Mcgilvray as a director on 2025-01-09
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon13/09/2024
Director's details changed for Mrs Caroline Burston on 2024-09-13
dot icon13/09/2024
Director's details changed for Mr Benjamin Calvert on 2024-09-13
dot icon13/09/2024
Director's details changed for Mrs Caroline Burston on 2024-09-13
dot icon13/09/2024
Director's details changed for Mr Benjamin Calvert on 2024-09-13
dot icon13/09/2024
Registered office address changed from G2 G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX England to G2 G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 2024-09-13
dot icon12/07/2024
Second filing of Confirmation Statement dated 2023-03-07
dot icon12/07/2024
Second filing of Confirmation Statement dated 2023-06-29
dot icon12/07/2024
Second filing of Confirmation Statement dated 2022-03-07
dot icon03/07/2024
Termination of appointment of Timothy Rupert Anson as a director on 2024-06-30
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with updates
dot icon28/11/2023
Accounts for a small company made up to 2023-03-31
dot icon08/11/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon28/07/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with updates
dot icon08/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon31/01/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon07/01/2022
Director's details changed for Mrs Caroline Burston on 2022-01-07
dot icon07/01/2022
Director's details changed for Mr Benjamin Calvert on 2022-01-07
dot icon07/01/2022
Director's details changed for Mr Timothy Rupert Anson on 2022-01-07
dot icon07/01/2022
Registered office address changed from 3rd Floor West Bowling Mill Dean Clough Mills Halifax HX3 5AX England to G2 G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 2022-01-07
dot icon02/12/2021
Appointment of Mr Elias Reitter as a director on 2021-11-23
dot icon01/12/2021
Cessation of Julie Calvert as a person with significant control on 2021-11-23
dot icon01/12/2021
Cessation of Andrew Mark Calvert as a person with significant control on 2021-11-23
dot icon01/12/2021
Notification of Tom Haverkamp as a person with significant control on 2021-11-23
dot icon01/12/2021
Termination of appointment of Julie Calvert as a secretary on 2021-11-23
dot icon01/12/2021
Termination of appointment of Andrew Mark Calvert as a director on 2021-11-23
dot icon27/09/2021
Change of share class name or designation
dot icon13/08/2021
Accounts for a small company made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-07 with updates
dot icon18/12/2020
Accounts for a small company made up to 2020-03-31
dot icon10/06/2020
Appointment of Mr Timothy Rupert Anson as a director on 2020-06-10
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon13/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/04/2018
Appointment of Mrs Caroline Burston as a director on 2018-04-18
dot icon18/04/2018
Appointment of Mr Benjamin Calvert as a director on 2018-04-18
dot icon08/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Registered office address changed from 33 Harrison Road Halifax West Yorkshire HX1 2AF to 3rd Floor West Bowling Mill Dean Clough Mills Halifax HX3 5AX on 2017-04-18
dot icon17/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon17/03/2017
Director's details changed for Mr Andrew Mark Calvert on 2017-03-17
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/06/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon04/02/2013
Director's details changed for Andrew Mark Calvert on 2012-01-01
dot icon04/02/2013
Secretary's details changed for Julie Calvert on 2012-01-01
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/04/2012
Registered office address changed from 46 Prescott Street Halifax West Yorkshire HX1 2QW on 2012-04-14
dot icon04/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon31/03/2010
Director's details changed for Andrew Mark Calvert on 2010-03-31
dot icon31/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 07/03/09; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/06/2008
Return made up to 07/03/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/11/2007
Registered office changed on 16/11/07 from: the old wheelhouse branch road barkisland halifax west yorkshire HX4 0AD
dot icon12/03/2007
Return made up to 07/03/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 07/03/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/05/2005
Return made up to 07/03/05; full list of members
dot icon22/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/04/2004
Ad 01/11/03--------- £ si 250@1
dot icon13/04/2004
Ad 01/05/03--------- £ si 749@1
dot icon07/04/2004
Return made up to 07/03/04; full list of members
dot icon12/03/2004
Registered office changed on 12/03/04 from: lamb lodge, pobgreen lane uppermill oldham OL3 6LN
dot icon12/03/2004
Secretary resigned;director resigned
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Director resigned
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New secretary appointed
dot icon11/03/2004
Ad 01/05/03--------- £ si 750@1=750 £ ic 1/751
dot icon11/04/2003
New director appointed
dot icon11/04/2003
New director appointed
dot icon11/04/2003
New secretary appointed;new director appointed
dot icon11/04/2003
Director resigned
dot icon11/04/2003
Secretary resigned
dot icon07/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon62 *

* during past year

Number of employees

116
2023
change arrow icon+250.09 % *

* during past year

Cash in Bank

£2,336,415.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
4.92M
-
0.00
4.21M
-
2022
54
7.68M
-
0.00
667.37K
-
2023
116
2.97M
-
0.00
2.34M
-
2023
116
2.97M
-
0.00
2.34M
-

Employees

2023

Employees

116 Ascended115 % *

Net Assets(GBP)

2.97M £Descended-61.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.34M £Ascended250.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burston, Caroline
Director
18/04/2018 - Present
3
Anson, Timothy Rupert
Director
10/06/2020 - 30/06/2024
9
Calvert, Benjamin
Director
18/04/2018 - Present
3
Mcgilvray, Phillip James
Director
09/01/2025 - 31/03/2026
6
Reitter, Elias
Director
23/11/2021 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CREDIT RESOURCE SOLUTIONS LIMITED

CREDIT RESOURCE SOLUTIONS LIMITED is an(a) Active company incorporated on 07/03/2003 with the registered office located at G2 G Mill, Dean Clough Mills, Halifax, West Yorkshire HX3 5AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 116 according to last financial statements.

Frequently Asked Questions

What is the current status of CREDIT RESOURCE SOLUTIONS LIMITED?

toggle

CREDIT RESOURCE SOLUTIONS LIMITED is currently Active. It was registered on 07/03/2003 .

Where is CREDIT RESOURCE SOLUTIONS LIMITED located?

toggle

CREDIT RESOURCE SOLUTIONS LIMITED is registered at G2 G Mill, Dean Clough Mills, Halifax, West Yorkshire HX3 5AX.

What does CREDIT RESOURCE SOLUTIONS LIMITED do?

toggle

CREDIT RESOURCE SOLUTIONS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CREDIT RESOURCE SOLUTIONS LIMITED have?

toggle

CREDIT RESOURCE SOLUTIONS LIMITED had 116 employees in 2023.

What is the latest filing for CREDIT RESOURCE SOLUTIONS LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Andrew Newton as a secretary on 2026-03-31.