Company NameAccident Credit Group Ltd
Company StatusActive
Company Number07242638
CategoryPrivate Limited Company
Incorporation Date4 May 2010(14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Murray Dearling
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarnoustie House Kelvin Close
Warrington
Cheshire
WA3 7PB
Director NameMs Deborah Nowell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2010(5 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarnoustie House Kelvin Close
Warrington
Cheshire
WA3 7PB
Director NameMr Haoyang Sun
Date of BirthOctober 1989 (Born 34 years ago)
NationalityChinese
StatusCurrent
Appointed01 August 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarnoustie House Kelvin Close
Warrington
Cheshire
WA3 7PB
Director NameMr Robin George Graham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBayberry House Newby East
Wetheral
Carlisle
Cumbria
CA4 8RA
Director NameMr Yang Guan
Date of BirthNovember 1984 (Born 39 years ago)
NationalityChinese
StatusCurrent
Appointed01 May 2018(7 years, 12 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarnoustie House Kelvin Close
Warrington
Cheshire
WA3 7PB
Director NameMr Peter Bass
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(9 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Nursery Lane
Wilmslow
Cheshire
SK9 5JQ
Director NameMr John Allen Byrne
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarnoustie House Kelvin Close
Warrington
Cheshire
WA3 7PB
Director NameMr Richard Stephen Wilding
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(5 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 2013)
RoleSakes Director
Country of ResidenceEngland
Correspondence AddressCarnoustie House Kelvin Close
Warrington
Cheshire
WA3 7PB

Contact

Websitewww.accidentcreditgroup.co.uk

Location

Registered AddressAcg House 620 Birchwood Boulevard
Birchwood
Warrington
Cheshire
WA3 7QU
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

35 at £1James Campbell
4.25%
Ordinary
225 at £1Kd Management Services LTD
27.31%
Ordinary
225 at £1Lej Management Consultancy LTD
27.31%
Ordinary
200 at £1Robin George Graham
24.27%
Ordinary
124 at £1Deborah Nowell
15.05%
Ordinary
15 at £1Allison Marshall
1.82%
Ordinary

Financials

Year2014
Turnover£18,381,294
Gross Profit£1,380,842
Net Worth£28,782
Cash£42,349
Current Liabilities£3,122,545

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month, 4 weeks ago)
Next Return Due4 April 2025 (10 months, 2 weeks from now)

Charges

19 April 2023Delivered on: 25 April 2023
Persons entitled: Robin George Graham

Classification: A registered charge
Outstanding
19 April 2023Delivered on: 25 April 2023
Persons entitled: Keith Murray Dearling

Classification: A registered charge
Outstanding
28 January 2015Delivered on: 28 January 2015
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
18 October 2010Delivered on: 29 October 2010
Persons entitled: Robin George Graham

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 November 2023Registration of charge 072426380005, created on 7 November 2023 (4 pages)
17 October 2023Registered 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 17 October 2023 (1 page)
27 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
2 May 2023Termination of appointment of Yang Guan as a director on 2 May 2023 (1 page)
1 May 2023Memorandum and Articles of Association (34 pages)
1 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 April 2023Registration of charge 072426380003, created on 19 April 2023 (19 pages)
25 April 2023Registration of charge 072426380004, created on 19 April 2023 (19 pages)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
23 February 2023Termination of appointment of Haoyang Sun as a director on 22 February 2023 (1 page)
26 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 April 2022Appointment of Mr Ian Budsworth as a director on 1 April 2022 (2 pages)
22 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 May 2019Appointment of Mr Peter Bass as a director on 7 May 2019 (2 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
6 November 2018Amended total exemption full accounts made up to 31 March 2018 (9 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 May 2018Appointment of Mr Yang Guan as a director on 1 May 2018 (2 pages)
26 March 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
15 January 2018Director's details changed for Mr Haoyang Sun on 15 January 2018 (2 pages)
15 January 2018Director's details changed for Mr Haoyang Sun on 2 January 2018 (2 pages)
15 December 2017Appointment of Mr Haoyang Sun as a director on 1 August 2017 (2 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 August 2017Appointment of Mr Robin George Graham as a director on 8 August 2017 (2 pages)
11 August 2017Appointment of Mr Robin George Graham as a director on 8 August 2017 (2 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
9 August 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
9 August 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
20 May 2016Purchase of own shares. (3 pages)
20 May 2016Cancellation of shares. Statement of capital on 9 March 2016
  • GBP 599
(4 pages)
20 May 2016Cancellation of shares. Statement of capital on 9 March 2016
  • GBP 599
(4 pages)
20 May 2016Purchase of own shares. (3 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 599
(5 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 599
(5 pages)
2 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
2 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
9 June 2015Termination of appointment of John Allen Byrne as a director on 31 May 2015 (1 page)
9 June 2015Termination of appointment of John Allen Byrne as a director on 31 May 2015 (1 page)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 824
(6 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 824
(6 pages)
28 January 2015Registration of charge 072426380002, created on 28 January 2015 (8 pages)
28 January 2015Registration of charge 072426380002, created on 28 January 2015 (8 pages)
27 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
27 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
30 April 2014Amended accounts made up to 31 March 2013 (13 pages)
30 April 2014Amended accounts made up to 31 March 2013 (13 pages)
7 April 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 824
(3 pages)
7 April 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 824
(3 pages)
7 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 824
(6 pages)
7 April 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 824
(3 pages)
7 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 824
(6 pages)
12 September 2013Termination of appointment of Richard Wilding as a director (1 page)
12 September 2013Termination of appointment of Richard Wilding as a director (1 page)
9 August 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
9 August 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
27 March 2013Director's details changed for Mr John Allen Byrne on 1 February 2013 (2 pages)
27 March 2013Director's details changed for Mr Keith Murray Dearling on 1 March 2013 (2 pages)
27 March 2013Director's details changed for Mr John Allen Byrne on 1 February 2013 (2 pages)
27 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
27 March 2013Director's details changed for Mr Richard Stephen Wilding on 1 March 2013 (2 pages)
27 March 2013Director's details changed for Ms Deborah Nowell on 1 March 2013 (2 pages)
27 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
27 March 2013Director's details changed for Ms Deborah Nowell on 1 March 2013 (2 pages)
27 March 2013Director's details changed for Ms Deborah Nowell on 1 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Richard Stephen Wilding on 1 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Keith Murray Dearling on 1 March 2013 (2 pages)
27 March 2013Director's details changed for Mr John Allen Byrne on 1 February 2013 (2 pages)
27 March 2013Director's details changed for Mr Keith Murray Dearling on 1 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Richard Stephen Wilding on 1 March 2013 (2 pages)
7 January 2013Registered office address changed from Chadwick House Birchwood Park Warrington Cheshire WA3 6AE England on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Chadwick House Birchwood Park Warrington Cheshire WA3 6AE England on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Chadwick House Birchwood Park Warrington Cheshire WA3 6AE England on 7 January 2013 (1 page)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 May 2012Director's details changed for Mr John Allen Byrne on 1 January 2012 (2 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
17 May 2012Director's details changed for Mr John Allen Byrne on 1 January 2012 (2 pages)
17 May 2012Director's details changed for Mr John Allen Byrne on 1 January 2012 (2 pages)
23 May 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
23 May 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
29 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
29 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
10 November 2010Previous accounting period shortened from 31 May 2011 to 30 September 2010 (1 page)
10 November 2010Previous accounting period shortened from 31 May 2011 to 30 September 2010 (1 page)
4 November 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 1,000.00
(4 pages)
4 November 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 1,000.00
(4 pages)
1 November 2010Appointment of Mr Richard Stephen Wilding as a director (4 pages)
1 November 2010Appointment of Deborah Nowell as a director (3 pages)
1 November 2010Appointment of Deborah Nowell as a director (3 pages)
1 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
1 November 2010Appointment of Mr Richard Stephen Wilding as a director (4 pages)
1 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 September 2010Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 27 September 2010 (1 page)
27 September 2010Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 27 September 2010 (1 page)
9 July 2010Director's details changed for Mr John Allen Byrne on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Mr John Allen Byrne on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Mr John Allen Byrne on 9 July 2010 (2 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)