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

ACUMEN CREDIT INSURANCE BROKERS LIMITED

C/O Bdo Llp, 5 Temple Square, Temple Stret, Liverpool, L2 5RH,
Company Registration Number
02215326
Private Limited Company
Liquidation

Company Overview

About Acumen Credit Insurance Brokers Ltd
ACUMEN CREDIT INSURANCE BROKERS LIMITED was founded on 1988-01-29 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Acumen Credit Insurance Brokers Limited is a Private Limited Company registered in 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
ACUMEN CREDIT INSURANCE BROKERS LIMITED
 
Legal Registered Office
C/O Bdo Llp, 5 Temple Square
Temple Stret
Liverpool
L2 5RH
Other companies in M33
 
Previous Names
THE JOHN REYNOLDS GROUP LIMITED05/08/2016
Filing Information
Company Number 02215326
Company ID Number 02215326
Date formed 1988-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 2021-11-10
Return next due 08/12/2016
Type of accounts FULL
Last Datalog update: 2024-08-10 20:11:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACUMEN CREDIT INSURANCE BROKERS 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 ACUMEN CREDIT INSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER LEE ASHER
Director 2018-02-09
STEPHEN FARROW
Director 2016-02-11
JOSEPH EDGAR HENDERSON
Director 2016-02-11
PETER ROBERT HODGSON
Director 2004-11-30
JANE ELIZABETH KIELTY-O'GARA
Director 2018-01-03
PAUL DAVID MARTIN
Director 1999-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN HYWEL DAVEY
Director 1998-11-01 2018-03-05
ALAN COLIN DIXON
Company Secretary 1991-11-10 2016-02-11
STEPHEN GEORGE HAMSTEAD
Director 2010-10-01 2016-02-11
LEE CARAHER
Director 2008-11-01 2011-01-25
ALEXANDER SCOTT TORRIE ROBERTSON
Director 1998-11-01 2008-11-30
MARIAN JAN JAWORSKI
Director 2003-06-01 2008-05-31
JAMES ROBERTS
Director 1994-08-16 2004-11-30
JOSEPH NEIL SHAW
Director 1991-11-10 2004-11-30
TIMOTHY REES WILLIAMS
Director 1998-11-01 2002-06-12
SCOTT COCKERHAM
Director 1998-11-01 2002-05-28
BRIAN JOSEPH BLACKBURN
Director 1991-11-10 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER LEE ASHER PORTUS CONSULTING LIMITED Director 2018-04-03 CURRENT 2003-03-18 Liquidation
CHRISTOPHER LEE ASHER PORTUS CONSULTING (LEAMINGTON) LIMITED Director 2018-04-01 CURRENT 2003-08-08 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER AON GLOBAL OPERATIONS PLC Director 2018-03-05 CURRENT 2012-06-21 Active
CHRISTOPHER LEE ASHER HENDERSON INSURANCE BROKERS LIMITED Director 2018-02-09 CURRENT 1986-02-04 Active
CHRISTOPHER LEE ASHER CONTRACTSURE LIMITED Director 2018-02-09 CURRENT 2001-11-23 Liquidation
CHRISTOPHER LEE ASHER OPTIMUM RISK SOLUTIONS LIMITED Director 2017-12-01 CURRENT 2002-10-17 Liquidation
CHRISTOPHER LEE ASHER FARMSURE LIMITED Director 2017-12-01 CURRENT 2001-11-23 Active
CHRISTOPHER LEE ASHER HENDERSON CORPORATE INSURANCE BROKERS LIMITED Director 2017-12-01 CURRENT 2001-11-23 Liquidation
CHRISTOPHER LEE ASHER HENDERSON RISK MANAGEMENT LIMITED Director 2017-12-01 CURRENT 2002-04-10 Liquidation
CHRISTOPHER LEE ASHER HALL RHODES HOLDINGS LIMITED Director 2017-12-01 CURRENT 2014-06-12 Liquidation
CHRISTOPHER LEE ASHER INSURACTIVE LIMITED Director 2017-12-01 CURRENT 2014-07-25 Active
CHRISTOPHER LEE ASHER SURESPORT LIMITED Director 2017-12-01 CURRENT 2016-09-26 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER AGILITY CREDIT INSURANCE BROKERS LIMITED Director 2017-12-01 CURRENT 1958-04-24 Liquidation
CHRISTOPHER LEE ASHER DENNEY,O'HARA(LIFE & PENSIONS) LIMITED Director 2017-12-01 CURRENT 1994-02-10 Liquidation
CHRISTOPHER LEE ASHER AFFINITY GROUP INSURANCE SERVICES LIMITED Director 2017-12-01 CURRENT 1994-10-07 Liquidation
CHRISTOPHER LEE ASHER P. G. BRADLEY & CO. LIMITED Director 2017-12-01 CURRENT 2003-03-12 Liquidation
CHRISTOPHER LEE ASHER KRUMLIN HALL LIMITED Director 2017-12-01 CURRENT 2004-08-27 Liquidation
CHRISTOPHER LEE ASHER RICHARD KIDDLE (INSURANCE BROKERS) LIMITED Director 2017-12-01 CURRENT 1971-04-30 Liquidation
CHRISTOPHER LEE ASHER JOHN REYNOLDS & COMPANY (INSURANCES) LIMITED Director 2017-12-01 CURRENT 1985-07-05 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER THE JOHN REYNOLDS COMPANY LIMITED Director 2017-12-01 CURRENT 1965-02-23 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER JOHN REYNOLDS & COMPANY (LIFE & PENSIONS) LIMITED Director 2017-12-01 CURRENT 1962-05-23 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER JOHN REYNOLDS & COMPANY (CREDIT INSURANCE) LIMITED Director 2017-12-01 CURRENT 1965-02-23 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER CREDIT INSURANCE BROKERS (REYNOLDS) LIMITED Director 2017-12-01 CURRENT 1970-03-12 Active
CHRISTOPHER LEE ASHER HALL RHODES LIMITED Director 2017-12-01 CURRENT 2000-11-15 Liquidation
CHRISTOPHER LEE ASHER SPORTS INSURE LIMITED Director 2017-12-01 CURRENT 2016-10-21 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS 1 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Liquidation
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS 2 LIMITED Director 2017-11-01 CURRENT 2017-11-01 Liquidation
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS 3 LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
CHRISTOPHER LEE ASHER AON SOUTHERN EUROPE UK LIMITED Director 2017-07-07 CURRENT 2017-07-07 Liquidation
CHRISTOPHER LEE ASHER AON RISK SERVICES UK LIMITED Director 2017-04-25 CURRENT 1953-11-30 Liquidation
CHRISTOPHER LEE ASHER DOVELAND SERVICES LIMITED Director 2017-04-25 CURRENT 1988-04-27 Liquidation
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED Director 2017-04-25 CURRENT 1961-04-04 Active
CHRISTOPHER LEE ASHER AON ADJUDICATION SERVICES LIMITED Director 2017-04-25 CURRENT 1951-09-27 Liquidation
CHRISTOPHER LEE ASHER AON 180412 LIMITED Director 2017-04-25 CURRENT 1963-01-01 Liquidation
CHRISTOPHER LEE ASHER NBS NOMINEES LIMITED Director 2017-04-25 CURRENT 1989-01-03 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER BAIN HOGG GROUP LIMITED Director 2017-04-25 CURRENT 1969-12-19 Liquidation
CHRISTOPHER LEE ASHER AON CONSULTING FINANCIAL SERVICES LIMITED Director 2017-04-06 CURRENT 1950-11-06 Active
CHRISTOPHER LEE ASHER ALEXANDER CLAY Director 2017-04-05 CURRENT 1993-08-17 Liquidation
CHRISTOPHER LEE ASHER SLE WORLDWIDE LIMITED Director 2017-04-03 CURRENT 1977-12-12 Active
CHRISTOPHER LEE ASHER E. W. BLANCH HOLDINGS LIMITED Director 2017-03-30 CURRENT 1989-02-09 Liquidation
CHRISTOPHER LEE ASHER HEWITT ASSOCIATES OUTSOURCING LIMITED Director 2017-03-30 CURRENT 2005-04-15 Liquidation
CHRISTOPHER LEE ASHER RASINI VIGANO LIMITED Director 2017-03-30 CURRENT 1987-07-08 Liquidation
CHRISTOPHER LEE ASHER MINET CONSULTANCY SERVICES LIMITED Director 2017-03-30 CURRENT 1956-03-29 Liquidation
CHRISTOPHER LEE ASHER AON INVESTMENTS EUROPE LIMITED Director 2017-03-27 CURRENT 1988-11-11 Liquidation
CHRISTOPHER LEE ASHER AON CYBER SOLUTIONS LIMITED Director 2017-02-10 CURRENT 2006-11-21 Active
CHRISTOPHER LEE ASHER STROZ FRIEDBERG LIMITED Director 2017-02-10 CURRENT 2001-01-30 Active
CHRISTOPHER LEE ASHER MINET GROUP Director 2017-01-23 CURRENT 1959-09-24 Active
CHRISTOPHER LEE ASHER AON OVERSEAS HOLDINGS LIMITED Director 2016-12-19 CURRENT 2012-07-27 Active
CHRISTOPHER LEE ASHER AON HEWITT US HOLDINGS LIMITED Director 2016-12-19 CURRENT 2012-10-16 Liquidation
CHRISTOPHER LEE ASHER AON UK GROUP LIMITED Director 2016-11-28 CURRENT 1989-06-26 Active
CHRISTOPHER LEE ASHER AON UK HOLDINGS INTERMEDIARIES LIMITED Director 2016-11-18 CURRENT 2001-08-09 Active
CHRISTOPHER LEE ASHER AON UK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2008-07-22 Active
CHRISTOPHER LEE ASHER AON DELTA UK LIMITED Director 2016-11-18 CURRENT 2013-12-17 Liquidation
CHRISTOPHER LEE ASHER BEAUBIEN UK FINANCE LIMITED Director 2016-11-14 CURRENT 2015-08-04 Active
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS PLC Director 2016-11-04 CURRENT 2014-09-16 Active
CHRISTOPHER LEE ASHER AON ANZ HOLDINGS LIMITED Director 2016-11-04 CURRENT 2012-10-19 Active
CHRISTOPHER LEE ASHER AON US & INTERNATIONAL HOLDINGS LIMITED Director 2016-11-04 CURRENT 2013-06-05 Active
CHRISTOPHER LEE ASHER JENNER FENTON SLADE LIMITED Director 2016-10-31 CURRENT 1980-04-28 Liquidation
STEPHEN FARROW KRUMLIN HALL LIMITED Director 2016-02-11 CURRENT 2004-08-27 Liquidation
JOSEPH EDGAR HENDERSON DBR SPORTS CARS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
JOSEPH EDGAR HENDERSON JOHN REYNOLDS & COMPANY (INSURANCES) LIMITED Director 2016-11-09 CURRENT 1985-07-05 Active - Proposal to Strike off
JOSEPH EDGAR HENDERSON THE JOHN REYNOLDS COMPANY LIMITED Director 2016-11-09 CURRENT 1965-02-23 Active - Proposal to Strike off
JOSEPH EDGAR HENDERSON JOHN REYNOLDS & COMPANY (LIFE & PENSIONS) LIMITED Director 2016-11-09 CURRENT 1962-05-23 Active - Proposal to Strike off
JOSEPH EDGAR HENDERSON JOHN REYNOLDS & COMPANY (CREDIT INSURANCE) LIMITED Director 2016-11-09 CURRENT 1965-02-23 Active - Proposal to Strike off
JOSEPH EDGAR HENDERSON CREDIT INSURANCE BROKERS (REYNOLDS) LIMITED Director 2016-11-09 CURRENT 1970-03-12 Active
JOSEPH EDGAR HENDERSON SPORTS INSURE LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
JOSEPH EDGAR HENDERSON SURESPORT LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
JOSEPH EDGAR HENDERSON KRUMLIN HALL LIMITED Director 2016-02-11 CURRENT 2004-08-27 Liquidation
JOSEPH EDGAR HENDERSON COMPARE THE TRAINING LIMITED Director 2016-01-25 CURRENT 2011-06-09 Active - Proposal to Strike off
JOSEPH EDGAR HENDERSON HALL RHODES LIMITED Director 2015-07-22 CURRENT 2000-11-15 Liquidation
JOSEPH EDGAR HENDERSON RICHARD KIDDLE (INSURANCE BROKERS) LIMITED Director 2014-07-31 CURRENT 1971-04-30 Liquidation
JOSEPH EDGAR HENDERSON INSURACTIVE LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active
JOSEPH EDGAR HENDERSON HALL RHODES HOLDINGS LIMITED Director 2014-07-18 CURRENT 2014-06-12 Liquidation
JOSEPH EDGAR HENDERSON CORPORATE RISK SYSTEMS LIMITED Director 2014-06-27 CURRENT 1999-05-19 Liquidation
JOSEPH EDGAR HENDERSON SOMERBY ESTATE LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
JOSEPH EDGAR HENDERSON HIBG LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
JOSEPH EDGAR HENDERSON P. G. BRADLEY & CO. LIMITED Director 2011-02-01 CURRENT 2003-03-12 Liquidation
JOSEPH EDGAR HENDERSON HENDERSON EMPLOYEE BENEFITS LIMITED Director 2010-03-19 CURRENT 1966-10-04 Active
JOSEPH EDGAR HENDERSON AGILITY CREDIT INSURANCE BROKERS LIMITED Director 2010-03-19 CURRENT 1958-04-24 Liquidation
JOSEPH EDGAR HENDERSON UK CREDIT INSURANCE SPECIALISTS LIMITED Director 2009-09-03 CURRENT 1980-07-24 Liquidation
JOSEPH EDGAR HENDERSON SOMERBY HALL FARM LIMITED Director 2005-09-22 CURRENT 2005-07-11 Active
JOSEPH EDGAR HENDERSON OPTIMUM RISK SOLUTIONS LIMITED Director 2002-11-25 CURRENT 2002-10-17 Liquidation
JOSEPH EDGAR HENDERSON HENDERSON RISK MANAGEMENT LIMITED Director 2002-05-08 CURRENT 2002-04-10 Liquidation
JOSEPH EDGAR HENDERSON DENNEY,O'HARA(LIFE & PENSIONS) LIMITED Director 2002-05-01 CURRENT 1994-02-10 Liquidation
JOSEPH EDGAR HENDERSON FARMSURE LIMITED Director 2001-11-23 CURRENT 2001-11-23 Active
JOSEPH EDGAR HENDERSON HENDERSON CORPORATE INSURANCE BROKERS LIMITED Director 2001-11-23 CURRENT 2001-11-23 Liquidation
JOSEPH EDGAR HENDERSON CONTRACTSURE LIMITED Director 2001-11-23 CURRENT 2001-11-23 Liquidation
JOSEPH EDGAR HENDERSON AFFINITY GROUP INSURANCE SERVICES LIMITED Director 1994-10-07 CURRENT 1994-10-07 Liquidation
JOSEPH EDGAR HENDERSON HENDERSON INSURANCE BROKERS LIMITED Director 1991-11-05 CURRENT 1986-02-04 Active
JOSEPH EDGAR HENDERSON J.E. HENDERSON HOLDINGS LIMITED Director 1991-11-05 CURRENT 1988-02-23 Active
JOSEPH EDGAR HENDERSON HENDERSON PENSION ADMINISTRATION LIMITED Director 1991-11-05 CURRENT 1988-02-23 Active - Proposal to Strike off
PETER ROBERT HODGSON KRUMLIN HALL LIMITED Director 2004-11-30 CURRENT 2004-08-27 Liquidation
JANE ELIZABETH KIELTY-O'GARA HENDERSON INSURANCE BROKERS LIMITED Director 2018-01-03 CURRENT 1986-02-04 Active
JANE ELIZABETH KIELTY-O'GARA CONTRACTSURE LIMITED Director 2018-01-03 CURRENT 2001-11-23 Liquidation
JANE ELIZABETH KIELTY-O'GARA INSURACTIVE LIMITED Director 2017-12-20 CURRENT 2014-07-25 Active
JANE ELIZABETH KIELTY-O'GARA OPTIMUM RISK SOLUTIONS LIMITED Director 2017-12-01 CURRENT 2002-10-17 Liquidation
JANE ELIZABETH KIELTY-O'GARA FARMSURE LIMITED Director 2017-12-01 CURRENT 2001-11-23 Active
JANE ELIZABETH KIELTY-O'GARA HENDERSON CORPORATE INSURANCE BROKERS LIMITED Director 2017-12-01 CURRENT 2001-11-23 Liquidation
JANE ELIZABETH KIELTY-O'GARA HENDERSON RISK MANAGEMENT LIMITED Director 2017-12-01 CURRENT 2002-04-10 Liquidation
JANE ELIZABETH KIELTY-O'GARA HALL RHODES HOLDINGS LIMITED Director 2017-12-01 CURRENT 2014-06-12 Liquidation
JANE ELIZABETH KIELTY-O'GARA SURESPORT LIMITED Director 2017-12-01 CURRENT 2016-09-26 Active - Proposal to Strike off
JANE ELIZABETH KIELTY-O'GARA AGILITY CREDIT INSURANCE BROKERS LIMITED Director 2017-12-01 CURRENT 1958-04-24 Liquidation
JANE ELIZABETH KIELTY-O'GARA DENNEY,O'HARA(LIFE & PENSIONS) LIMITED Director 2017-12-01 CURRENT 1994-02-10 Liquidation
JANE ELIZABETH KIELTY-O'GARA AFFINITY GROUP INSURANCE SERVICES LIMITED Director 2017-12-01 CURRENT 1994-10-07 Liquidation
JANE ELIZABETH KIELTY-O'GARA P. G. BRADLEY & CO. LIMITED Director 2017-12-01 CURRENT 2003-03-12 Liquidation
JANE ELIZABETH KIELTY-O'GARA KRUMLIN HALL LIMITED Director 2017-12-01 CURRENT 2004-08-27 Liquidation
JANE ELIZABETH KIELTY-O'GARA RICHARD KIDDLE (INSURANCE BROKERS) LIMITED Director 2017-12-01 CURRENT 1971-04-30 Liquidation
JANE ELIZABETH KIELTY-O'GARA UK CREDIT INSURANCE SPECIALISTS LIMITED Director 2017-12-01 CURRENT 1980-07-24 Liquidation
JANE ELIZABETH KIELTY-O'GARA JOHN REYNOLDS & COMPANY (INSURANCES) LIMITED Director 2017-12-01 CURRENT 1985-07-05 Active - Proposal to Strike off
JANE ELIZABETH KIELTY-O'GARA THE JOHN REYNOLDS COMPANY LIMITED Director 2017-12-01 CURRENT 1965-02-23 Active - Proposal to Strike off
JANE ELIZABETH KIELTY-O'GARA JOHN REYNOLDS & COMPANY (LIFE & PENSIONS) LIMITED Director 2017-12-01 CURRENT 1962-05-23 Active - Proposal to Strike off
JANE ELIZABETH KIELTY-O'GARA JOHN REYNOLDS & COMPANY (CREDIT INSURANCE) LIMITED Director 2017-12-01 CURRENT 1965-02-23 Active - Proposal to Strike off
JANE ELIZABETH KIELTY-O'GARA CREDIT INSURANCE BROKERS (REYNOLDS) LIMITED Director 2017-12-01 CURRENT 1970-03-12 Active
JANE ELIZABETH KIELTY-O'GARA HALL RHODES LIMITED Director 2017-12-01 CURRENT 2000-11-15 Liquidation
JANE ELIZABETH KIELTY-O'GARA SPORTS INSURE LIMITED Director 2017-12-01 CURRENT 2016-10-21 Active - Proposal to Strike off
PAUL DAVID MARTIN JOHN REYNOLDS & COMPANY (INSURANCES) LIMITED Director 2004-11-30 CURRENT 1985-07-05 Active - Proposal to Strike off
PAUL DAVID MARTIN THE JOHN REYNOLDS COMPANY LIMITED Director 2004-11-30 CURRENT 1965-02-23 Active - Proposal to Strike off
PAUL DAVID MARTIN JOHN REYNOLDS & COMPANY (LIFE & PENSIONS) LIMITED Director 2004-11-30 CURRENT 1962-05-23 Active - Proposal to Strike off
PAUL DAVID MARTIN JOHN REYNOLDS & COMPANY (CREDIT INSURANCE) LIMITED Director 2004-11-30 CURRENT 1965-02-23 Active - Proposal to Strike off
PAUL DAVID MARTIN CREDIT INSURANCE BROKERS (REYNOLDS) LIMITED Director 2004-11-30 CURRENT 1970-03-12 Active
PAUL DAVID MARTIN KRUMLIN HALL LIMITED Director 2004-08-27 CURRENT 2004-08-27 Liquidation

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
2024-08-09Final Gazette dissolved via compulsory strike-off
2024-05-09Voluntary liquidation. Notice of members return of final meeting
2024-03-13DIRECTOR APPOINTED ALEXANDER MICHAEL VICKERS
2024-03-13APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH KIELTY-O'GARA
2024-03-13DIRECTOR APPOINTED GARDNER MUGASHU
2023-10-23Voluntary liquidation Statement of receipts and payments to 2023-09-15
2022-09-29REGISTERED OFFICE CHANGED ON 29/09/22 FROM Trueman House Capitol Park Tingley Leeds West Yorkshire LS27 0TS England
2022-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/22 FROM Trueman House Capitol Park Tingley Leeds West Yorkshire LS27 0TS England
2022-09-28Voluntary liquidation declaration of solvency
2022-09-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-28Appointment of a voluntary liquidator
2022-09-28600Appointment of a voluntary liquidator
2022-09-28LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-16
2022-09-28LIQ01Voluntary liquidation declaration of solvency
2022-09-12Resolutions passed:<ul><li>Resolution Cancel share premium account 09/09/2022</ul>
2022-09-12Resolutions passed:<ul><li>Resolution Cancel share premium account 09/09/2022<li>Resolution reduction in capital</ul>
2022-09-12Statement by Directors
2022-09-12Solvency Statement dated 09/09/22
2022-09-12Statement of capital on GBP 1
2022-09-12SH19Statement of capital on 2022-09-12 GBP 1
2022-09-12CAP-SSSolvency Statement dated 09/09/22
2022-09-12SH20Statement by Directors
2022-09-12RES13Resolutions passed:
  • Cancel share premium account 09/09/2022
  • Resolution of reduction in issued share capital
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022153260003
2021-04-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-06-02PSC07CESSATION OF HENDERSON INSURANCE BROKERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-02PSC02Notification of Aon Uk Limited as a person with significant control on 2020-05-29
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID MARTIN
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT HODGSON
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FARROW
2019-04-09AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH EDGAR HENDERSON
2019-02-15AD03Registers moved to registered inspection location of The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
2019-02-14AD02Register inspection address changed from Henderson Insurance Brokers Limited Schiphol Way Humberside International Airport, Kirmington Ulceby DN39 6HB England to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
2019-02-06AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-10-17AP04Appointment of Cosec 2000 Limited as company secretary on 2018-09-11
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE ASHER
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HYWEL DAVEY
2018-02-13AP01DIRECTOR APPOINTED MR CHRISTOPHER LEE ASHER
2018-02-02AP01DIRECTOR APPOINTED JANE ELIZABETH KIELTY-O'GARA
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-18AD02Register inspection address changed to Henderson Insurance Brokers Limited Schiphol Way Humberside International Airport, Kirmington Ulceby DN39 6HB
2016-11-18AD03Registers moved to registered inspection location of Henderson Insurance Brokers Limited Schiphol Way Humberside International Airport, Kirmington Ulceby DN39 6HB
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 81002
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-08-05RES15CHANGE OF COMPANY NAME 08/01/21
2016-08-05CERTNMCOMPANY NAME CHANGED THE JOHN REYNOLDS GROUP LIMITED CERTIFICATE ISSUED ON 05/08/16
2016-08-05NM06Change of name with request to seek comments from relevant body
2016-08-01RES15CHANGE OF COMPANY NAME 12/01/20
2016-08-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-05AUDAUDITOR'S RESIGNATION
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 022153260003
2016-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 022153260002
2016-03-07AA03Auditors resignation for limited company
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/16 FROM Stamford House Northenden Road Sale Manchester M33 2DH
2016-02-25AP01DIRECTOR APPOINTED MR STEPHEN FARROW
2016-02-25AP01DIRECTOR APPOINTED MR JOSEPH EDGAR HENDERSON
2016-02-25TM02APPOINTMENT TERMINATED, SECRETARY ALAN DIXON
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMSTEAD
2016-02-25AA01CURREXT FROM 31/03/2016 TO 30/04/2016
2016-02-25RES01ADOPT ARTICLES 11/02/2016
2016-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 81002
2015-11-26AR0110/11/15 FULL LIST
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HYWEL DAVEY / 01/05/2015
2015-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-09-01AUDAUDITOR'S RESIGNATION
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 81002
2014-11-20AR0110/11/14 FULL LIST
2014-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-05-13AUDAUDITOR'S RESIGNATION
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 81002
2013-11-29AR0110/11/13 FULL LIST
2013-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2012-11-27AR0110/11/12 FULL LIST
2012-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-30AR0110/11/11 FULL LIST
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LEE CARAHER
2010-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-24AR0110/11/10 NO CHANGES
2010-10-13AP01DIRECTOR APPOINTED STEPHEN GEORGE HAMSTEAD
2009-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-16AR0110/11/09 FULL LIST
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER ROBERTSON
2008-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-14363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-11-11288aDIRECTOR APPOINTED LEE CARAHER
2008-09-08288bAPPOINTMENT TERMINATE, DIRECTOR MARIAN JAN JAWORSKI LOGGED FORM
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR MARIAN JAWORSKI
2007-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-16363sRETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS
2006-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-21363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2005-11-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-24363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-01-04288aNEW DIRECTOR APPOINTED
2004-12-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-14288bDIRECTOR RESIGNED
2004-12-14288bDIRECTOR RESIGNED
2004-12-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-09395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-16363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2003-11-17363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-13288aNEW DIRECTOR APPOINTED
2002-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-11-15363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-11-15288bDIRECTOR RESIGNED
2002-06-26288bDIRECTOR RESIGNED
2002-06-26288bDIRECTOR RESIGNED
2001-11-14363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/01
2001-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-29287REGISTERED OFFICE CHANGED ON 29/12/00 FROM: BYROM HOUSE, 21,QUAY STREET, MANCHESTER. M3 3JA
2000-11-20363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-11-20AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-05288aNEW DIRECTOR APPOINTED
1999-11-16AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-16363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1998-12-24288aNEW DIRECTOR APPOINTED
1998-12-24288aNEW DIRECTOR APPOINTED
1998-12-24363sRETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS
1998-12-24288aNEW DIRECTOR APPOINTED
1998-12-24288aNEW DIRECTOR APPOINTED
1998-11-30AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1997-11-13363sRETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to ACUMEN CREDIT INSURANCE BROKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2022-09-29
Fines / Sanctions
No fines or sanctions have been issued against ACUMEN CREDIT INSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-21 Outstanding LLOYDS BANK PLC
2016-03-21 Outstanding LLOYDS BANK PLC
DEBENTURE 2004-12-09 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of ACUMEN CREDIT INSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names

ACUMEN CREDIT INSURANCE BROKERS LIMITED owns 1 domain names.

john-reynolds.co.uk  

Trademarks
We have not found any records of ACUMEN CREDIT INSURANCE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACUMEN CREDIT INSURANCE BROKERS 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 (65120 - Non-life insurance) as ACUMEN CREDIT INSURANCE BROKERS LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where ACUMEN CREDIT INSURANCE BROKERS 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.
Legal Notices/Action
Initiating party Event Type
Defending partyACUMEN CREDIT INSURANCE BROKERS LIMITEDEvent Date2022-09-16
Notice is hereby given that creditors of the Companies are required to send in their full names and addresses (and those of their solicitors, if any), together with full particulars of their debts or claims to Malcolm Cohen, BDO LLP, 5 Temple Square, Temple Street, Liverpool, L2 5RH, the Joint Liquidator of the Companies by 11 November 2022. Note: Please note that this is a solvent liquidation. The directors of the Companies has made a declaration of solvency and it is expected that all creditors will be paid in full. Joint Liquidator: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London, W1U 7EU . : Joint Liquidator: Matthew Chadwick (IP number 9311 ) of BDO LLP , 55 Baker Street, London, W1U 7EU . : For further details contact Pauline Durrant on +44 (0)20 7486 5888 or at Pauline.Durrant@bdo.co.uk
 
Initiating party Event Type
Defending partyACUMEN CREDIT INSURANCE BROKERS LIMITEDEvent Date2022-09-16
Joint Liquidator: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London, W1U 7EU . : Joint Liquidator: Matthew Chadwick (IP number 9311 ) of BDO LLP , 55 Baker Street, London, W1U 7EU . : For further details contact Pauline Durrant on +44 (0)20 7486 5888 or at Pauline.Durrant@bdo.co.uk
 
Initiating party Event Type
Defending partyACUMEN CREDIT INSURANCE BROKERS LIMITEDEvent Date2022-09-16
NOTICE IS HEREBY GIVEN that on 16 September 2022 the following resolutions were passed: Special resolutions: That the Companies be wound up voluntarily. Ordinary resolutions: That Malcolm Cohen and Matthew Chadwick of BDO LLP, 55 Baker Street, London, W1U 7EU be appointed Joint Liquidators for the purpose of the voluntary winding-up of the Companies. The Joint Liquidators are to act jointly and severally. Joint Liquidator: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London, W1U 7EU . : Joint Liquidator: Matthew Chadwick (IP number 9311 ) of BDO LLP , 55 Baker Street, London, W1U 7EU . : For further details contact Pauline Durrant on +44 (0)20 7486 5888 or at Pauline.Durrant@bdo.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACUMEN CREDIT INSURANCE BROKERS 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 ACUMEN CREDIT INSURANCE BROKERS 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.