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
-
Check the company
-
UK
-
Leeds
- Company name
- COURTHOUSE CREDIT MANAGEMENT LIMITED
- Company number
- 03495321
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Jan 1998
Age - 28 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
- 71
- 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
- 64
- 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
- 53
- 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.