Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCIDENT CREDIT GROUP LTD
Company Information for

ACCIDENT CREDIT GROUP LTD

ACG HOUSE 620 BIRCHWOOD BOULEVARD, BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 7QU,
Company Registration Number
07242638
Private Limited Company
Active

Company Overview

About Accident Credit Group Ltd
ACCIDENT CREDIT GROUP LTD was founded on 2010-05-04 and has its registered office in Warrington. The organisation's status is listed as "Active". Accident Credit Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACCIDENT CREDIT GROUP LTD
 
Legal Registered Office
ACG HOUSE 620 BIRCHWOOD BOULEVARD
BIRCHWOOD
WARRINGTON
CHESHIRE
WA3 7QU
Other companies in WA3
 
Filing Information
Company Number 07242638
Company ID Number 07242638
Date formed 2010-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:22:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCIDENT CREDIT GROUP LTD
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 ACCIDENT CREDIT GROUP LTD

Current Directors
Officer Role Date Appointed
KEITH MURRAY DEARLING
Director 2010-05-04
ROBIN GEORGE GRAHAM
Director 2017-08-08
YANG GUAN
Director 2018-05-01
DEBORAH NOWELL
Director 2010-10-18
HAOYANG SUN
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALLEN BYRNE
Director 2010-05-04 2015-05-31
RICHARD STEPHEN WILDING
Director 2010-10-18 2013-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH MURRAY DEARLING WINCKLEY SQUARE APARTMENTS LIMITED Director 2016-01-08 CURRENT 2009-03-31 Active
KEITH MURRAY DEARLING RIGHT LEGAL GROUP LIMITED Director 2015-06-11 CURRENT 2012-11-01 Active
KEITH MURRAY DEARLING DEBT SQUARED GROUP LIMITED Director 2014-03-31 CURRENT 2008-10-21 Active
KEITH MURRAY DEARLING PJB GROUP HOLDINGS LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
KEITH MURRAY DEARLING INTELLIGENT FUNDING BUSINESS LIMITED Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2017-05-30
KEITH MURRAY DEARLING INTELLIGENT FUNDING LEGAL LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
KEITH MURRAY DEARLING INTELLIGENT FUNDING GROUP LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2016-09-20
KEITH MURRAY DEARLING BOOMAH SA LIMITED Director 2012-10-30 CURRENT 2012-09-12 Dissolved 2014-10-21
KEITH MURRAY DEARLING JBKD LIMITED Director 2012-05-31 CURRENT 2012-05-31 Active - Proposal to Strike off
KEITH MURRAY DEARLING SJH 12 LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2016-11-01
KEITH MURRAY DEARLING SJH 13 LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2016-11-01
KEITH MURRAY DEARLING ACCIDENT CREDIT LIMITED Director 2010-05-11 CURRENT 2010-05-11 Active
KEITH MURRAY DEARLING ZOO FINANCIAL GROUP LTD Director 2010-05-10 CURRENT 2010-05-10 Dissolved 2016-05-10
KEITH MURRAY DEARLING KD MANAGEMENT SERVICES LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active
KEITH MURRAY DEARLING NETWORK DIGITAL MARKETING LIMITED Director 2008-01-25 CURRENT 2000-06-07 Active
DEBORAH NOWELL INTELLIGENT FUNDING BUSINESS LIMITED Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2017-05-30
DEBORAH NOWELL INTELLIGENT FUNDING LEGAL LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
DEBORAH NOWELL INTELLIGENT FUNDING CONSUMER LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2016-09-20
DEBORAH NOWELL INTELLIGENT FUNDING GROUP LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2016-09-20
DEBORAH NOWELL INTELLIGENT FUNDING MOTOR LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2016-09-20
DEBORAH NOWELL ALPHABET MOTOR FINANCE LTD Director 2009-12-16 CURRENT 2009-12-16 Dissolved 2016-04-19

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
2024-04-02CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-10-17REGISTERED OFFICE CHANGED ON 17/10/23 FROM Carnoustie House Kelvin Close Birchwood Warrington Cheshire WA3 7PB
2023-07-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02APPOINTMENT TERMINATED, DIRECTOR YANG GUAN
2023-05-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-01Memorandum articles filed
2023-04-25REGISTRATION OF A CHARGE / CHARGE CODE 072426380003
2023-04-25REGISTRATION OF A CHARGE / CHARGE CODE 072426380004
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-02-23APPOINTMENT TERMINATED, DIRECTOR HAOYANG SUN
2022-07-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01AP01DIRECTOR APPOINTED MR IAN BUDSWORTH
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-12-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-09-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-07-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20AP01DIRECTOR APPOINTED MR PETER BASS
2019-05-20AP01DIRECTOR APPOINTED MR PETER BASS
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2018-11-06AAMDAmended account full exemption
2018-11-06AAMDAmended account full exemption
2018-10-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02AP01DIRECTOR APPOINTED MR YANG GUAN
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 564
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAOYANG SUN / 15/01/2018
2018-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAOYANG SUN / 02/01/2018
2017-12-15AP01DIRECTOR APPOINTED MR HAOYANG SUN
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-11AP01DIRECTOR APPOINTED MR ROBIN GEORGE GRAHAM
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 599
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-08-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-20SH06Cancellation of shares. Statement of capital on 2016-03-09 GBP 599
2016-05-20SH03Purchase of own shares
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 599
2016-03-30AR0121/03/16 ANNUAL RETURN FULL LIST
2015-10-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN BYRNE
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 824
2015-03-26AR0121/03/15 ANNUAL RETURN FULL LIST
2015-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 072426380002
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-30AAMDAmended accounts made up to 2013-03-31
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 824
2014-04-07AR0121/03/14 ANNUAL RETURN FULL LIST
2014-04-07SH0103/12/13 STATEMENT OF CAPITAL GBP 824
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILDING
2013-08-09AA31/03/13 TOTAL EXEMPTION FULL
2013-03-27AR0121/03/13 FULL LIST
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALLEN BYRNE / 01/02/2013
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN WILDING / 01/03/2013
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH NOWELL / 01/03/2013
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MURRAY DEARLING / 01/03/2013
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM CHADWICK HOUSE BIRCHWOOD PARK WARRINGTON CHESHIRE WA3 6AE ENGLAND
2012-09-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-17AR0106/05/12 FULL LIST
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALLEN BYRNE / 01/01/2012
2011-05-23AA01CURREXT FROM 30/09/2011 TO 31/03/2012
2011-05-10AR0106/05/11 FULL LIST
2010-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-11-10AA01PREVSHO FROM 31/05/2011 TO 30/09/2010
2010-11-04SH0118/10/10 STATEMENT OF CAPITAL GBP 1000.00
2010-11-01RES01ADOPT ARTICLES 18/10/2010
2010-11-01AP01DIRECTOR APPOINTED MR RICHARD STEPHEN WILDING
2010-11-01AP01DIRECTOR APPOINTED DEBORAH NOWELL
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW ENGLAND
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALLEN BYRNE / 09/07/2010
2010-05-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-05-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACCIDENT CREDIT GROUP LTD 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 ACCIDENT CREDIT GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-28 Outstanding RBS INVOICE FINANCE LTD
DEBENTURE 2010-10-29 Outstanding ROBIN GEORGE GRAHAM
Creditors
Creditors Due Within One Year 2013-03-31 £ 3,076,983
Creditors Due Within One Year 2012-03-31 £ 2,049,133
Other Creditors Due Within One Year 2013-03-31 £ 1,867,290
Other Creditors Due Within One Year 2012-03-31 £ 1,387,395
Taxation Social Security Due Within One Year 2013-03-31 £ 65,151
Taxation Social Security Due Within One Year 2012-03-31 £ 36,707
Trade Creditors Within One Year 2013-03-31 £ 1,144,542
Trade Creditors Within One Year 2012-03-31 £ 625,031

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ACCIDENT CREDIT GROUP LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 745,005
Cash Bank In Hand 2012-03-31 £ 720,278
Current Assets 2013-03-31 £ 2,933,613
Current Assets 2012-03-31 £ 1,748,283
Debtors 2013-03-31 £ 2,188,608
Debtors 2012-03-31 £ 1,028,005
Debtors Due Within One Year 2013-03-31 £ 2,188,608
Debtors Due Within One Year 2012-03-31 £ 1,028,005
Fixed Assets 2013-03-31 £ 14,370
Fixed Assets 2012-03-31 £ 20,666
Tangible Fixed Assets 2013-03-31 £ 14,270
Tangible Fixed Assets 2012-03-31 £ 20,566

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACCIDENT CREDIT GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ACCIDENT CREDIT GROUP LTD
Trademarks
We have not found any records of ACCIDENT CREDIT GROUP LTD registering or being granted any trademarks
Income
Government Income

Government spend with ACCIDENT CREDIT GROUP LTD

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2015-11-06 GBP £2,089
London Borough of Barnet Council 2014-06-13 GBP £18,960 Insurance Claims
London Borough of Barnet Council 2014-03-07 GBP £2,938 Insurance Claims

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACCIDENT CREDIT GROUP LTD 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 ACCIDENT CREDIT GROUP LTD 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 ACCIDENT CREDIT GROUP LTD 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.