Claimant Costs Recovery (north ) Ltd SKEGNESS


Founded in 2012, Claimant Costs Recovery (north ), classified under reg no. 08108545 is an active company. Currently registered at 35 Algitha Road PE25 2AJ, Skegness the company has been in the business for 12 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2023.

The firm has 4 directors, namely Daniel J., Julie R. and Colin S. and others. Of them, Colin S., Michael P. have been with the company the longest, being appointed on 18 June 2012 and Daniel J. has been with the company for the least time - from 1 September 2022. As of 16 June 2024, there was 1 ex director - Grant C.. There were no ex secretaries.

Claimant Costs Recovery (north ) Ltd Address / Contact

Office Address 35 Algitha Road
Town Skegness
Post code PE25 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08108545
Date of Incorporation Mon, 18th Jun 2012
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 30th June
Company age 12 years old
Account next due date Mon, 31st Mar 2025 (288 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Daniel J.

Position: Director

Appointed: 01 September 2022

Julie R.

Position: Director

Appointed: 17 June 2013

Colin S.

Position: Director

Appointed: 18 June 2012

Michael P.

Position: Director

Appointed: 18 June 2012

Grant C.

Position: Director

Appointed: 17 June 2013

Resigned: 28 June 2017

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is Colin S. This PSC and has 25-50% shares. The second one in the persons with significant control register is Michael P. This PSC owns 25-50% shares. Then there is Julie R., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Julie R.

Notified on 17 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth41 259103 340111 333       
Balance Sheet
Cash Bank In Hand35 23470 70162 968       
Cash Bank On Hand  62 96885 78829 45661 313109 53787 52749 00823 680
Current Assets96 502145 413142 712151 971153 16097 321170 954152 078115 09297 871
Debtors61 26874 71279 74466 183123 70436 00861 41764 55166 08474 191
Net Assets Liabilities  111 33396 623113 18176 88398 84998 06275 11955 668
Net Assets Liabilities Including Pension Asset Liability 103 340111 333       
Other Debtors    1 081     
Property Plant Equipment  12 05110 9477 3703 5704 9824 0193 3534 305
Tangible Fixed Assets11 08010 45812 051       
Reserves/Capital
Called Up Share Capital1 0002 0002 000       
Profit Loss Account Reserve40 259101 340109 333       
Shareholder Funds41 259103 340111 333       
Other
Accumulated Depreciation Impairment Property Plant Equipment  22 28226 71630 96534 76537 28538 93640 63043 009
Amounts Owed To Directors   525252    
Average Number Employees During Period  141213119998
Bank Borrowings Overdrafts   5 5686 2336 1376 5285568 9009 694
Corporation Tax Payable  3 84311 0434 302  3 488  
Creditors  42 82819 18413 3237 18650 55650 00031 33720 849
Creditors Due Within One Year66 32352 53142 828       
Fixed Assets  12 05110 9997 4229 62211 03410 0719 40510 357
Increase From Depreciation Charge For Year Property Plant Equipment   4 4344 2493 8002 5201 6511 6942 379
Investments Fixed Assets   52526 0526 0526 0526 0526 052
Investments In Joint Ventures   52526 0526 0526 0526 0526 052
Net Assets Liabilities Subsidiaries   -12 5439 170-2 427-8 368-27 264-28 45819 972
Net Current Assets Liabilities30 17992 88299 884105 515119 32774 447138 484138 07197 13166 240
Number Shares Allotted1 0002 0002 000       
Number Shares Issued Fully Paid   1 4001 4001 4001 4001 4001 4001 400
Other Taxation Social Security Payable   3 2984 3353 4832 1983 4293 6363 610
Par Value Share 111111111
Percentage Class Share Held In Subsidiary   52528080808080
Prepayments   2 1452 1124 2001 7001 7001 7006 077
Profit Loss   45 29016 558-36 29828 96619 213-12 943549
Profit Loss Subsidiaries   15 529-24 04129 25410 94118 89611 194-42 171
Property Plant Equipment Gross Cost  34 33337 66338 33538 33542 26742 95543 98347 314
Provisions For Liabilities Balance Sheet Subtotal  602707245 113808080
Provisions For Liabilities Charges  602       
Share Capital Allotted Called Up Paid 2 0002 000       
Tangible Fixed Assets Additions 4 3718 454       
Tangible Fixed Assets Cost Or Valuation21 50825 87934 333       
Tangible Fixed Assets Depreciation10 42815 42122 282       
Tangible Fixed Assets Depreciation Charged In Period 4 9936 861       
Total Additions Including From Business Combinations Property Plant Equipment   3 330672 3 9326881 0283 331
Total Assets Less Current Liabilities41 259103 340111 935116 514126 74984 069149 518148 142106 53676 597
Trade Creditors Trade Payables  6 3081 9991 9992 30114 2802 1252 1262 513
Trade Debtors Trade Receivables  79 74464 038110 51127 19159 71762 85164 38468 114
Value-added Tax Payable  32 67724 54117 19010 9019 4124 357  
Value Shares Allotted1 0002 000        
Advances Credits Directors15 000         
Advances Credits Repaid In Period Directors16 600         
Corporation Tax Recoverable     4 279    
Deferred Tax Asset Debtors     338    
Dividends Paid      7 00020 00010 00020 000
Loans From Directors     525252  
Other Creditors         8 000
Other Remaining Borrowings      50 00050 00031 33720 849

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 23rd, August 2023
Free Download (9 pages)

Company search

Advertisements