Check the

COURTHOUSE CREDIT MANAGEMENT LIMITED

Company
COURTHOUSE CREDIT MANAGEMENT LIMITED (03495321)

COURTHOUSE CREDIT MANAGEMENT

Phone: 01943 851 032
A⁺ rating

ABOUT COURTHOUSE CREDIT MANAGEMENT LIMITED

Welcome to Courthouse Credit Management

'The client comes first' - the successful philosophy of a company providing the personal service of a smaller business with the experience of a larger company

NO MONIES COLLECTED : NO COMMISSION CHARGED

Courthouse Credit Management Ltd, The Old Cornmill, 7 Courthouse Street, Otley, Leeds, LS21 3AN

KEY FINANCES

Year
2016
Assets
£42.16k ▲ £3.72k (9.68 %)
Cash
£9.06k ▼ £-4.22k (-31.79 %)
Liabilities
£17.42k ▼ £-8.35k (-32.41 %)
Net Worth
£24.75k ▲ £12.07k (95.27 %)

REGISTRATION INFO

Company name
COURTHOUSE CREDIT MANAGEMENT LIMITED
Company number
03495321
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Jan 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.courthousecredit.co.uk
Phones
01943 851 032
01943 851 033
Registered Address
THE OLD CORNMILL,
7 COURTHOUSE STREET,
OTLEY,
WEST YORKSHIRE,
LS21 3AN

ECONOMIC ACTIVITIES

82911
Activities of collection agencies

LAST EVENTS

13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100

See Also


Last update 2018

COURTHOUSE CREDIT MANAGEMENT LIMITED DIRECTORS

Christopher William England

  Acting PSC
Appointed
15 January 1998
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
11 High Royds Drive, Menston, Ilkley, LS29 6QP
Country Of Residence
England
Name
ENGLAND, Christopher William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Douglas Arthur Grubb

  Resigned
Appointed
22 October 2003
Resigned
11 July 2013
Role
Secretary
Address
5 Abel Close, Boroughbridge, York, YO51 9US
Name
GRUBB, Douglas Arthur

Douglas Arthur Grubb

  Resigned
Appointed
15 January 1998
Resigned
15 March 2002
Role
Secretary
Address
5 Abel Close, Boroughbridge, York, YO51 9US
Name
GRUBB, Douglas Arthur

Simon Bruce Riley

  Resigned
Appointed
15 March 2002
Resigned
24 October 2003
Role
Secretary
Address
32 Lakeside Court, Normanton, West Yorkshire, WF6 1WS
Name
RILEY, Simon Bruce

YORK PLACE COMPANY SECRETARIES LIMITED

  Resigned PSC
Appointed
14 January 1998
Resigned
15 January 1998
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED
Notified On
6 April 2016
Country Registered
United Kingdom
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Place Registered
N/A

Douglas Arthur Grubb

  Resigned
Appointed
15 January 1998
Resigned
11 July 2013
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
5 Abel Close, Boroughbridge, York, YO51 9US
Country Of Residence
England
Name
GRUBB, Douglas Arthur

Robert Lewis

  Resigned
Appointed
01 February 2007
Resigned
29 July 2010
Occupation
Debt Recovery Manager
Role
Director
Age
52
Nationality
British
Address
10 Skipton Road, Steeton, West Yorkshire, BD20 6NR
Country Of Residence
United Kingdom
Name
LEWIS, Robert

YORK PLACE COMPANY NOMINEES LIMITED

  Resigned
Appointed
14 January 1998
Resigned
15 January 1998
Role
Nominee Director
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.