Company NameThe Claims Guys Limited
Company StatusActive
Company Number06821134
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months 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 Timothy Andrew Berry
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bank Street
Bury
Greater Manchester
BL9 0DN
Secretary NameMr Mark Philip Simpkins
NationalityBritish
StatusCurrent
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
Greater Manchester
WA14 4DR
Director NameMr Mark Philip Simpkins
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(7 years, 1 month after company formation)
Appointment Duration8 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
Lancashire
BL9 0DN
Director NameMs Helen Mary Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2018(9 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
Greater Manchester
BL9 0DN

Contact

Websitetheclaimsguys.co.uk
Telephone0800 0822200
Telephone regionFreephone

Location

Registered AddressThe Exchange
5 Bank Street
Bury
BL9 0DN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Leadx Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,901,857
Gross Profit£7,199,459
Net Worth£1,242,980
Cash£6,996,677
Current Liabilities£9,903,705

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return17 February 2024 (1 month, 4 weeks ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Charges

28 February 2018Delivered on: 14 March 2018
Persons entitled:
Gerald Epstein
Richard Barlow
Mark Philip Simpkins

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 12 April 2016
Persons entitled:
Gerald Epstein
Richard Barlow
Mark Philip Simpkins
Richard Barlow
Timothy Andrew Berry
Mark Philip Simpkins
Gerald Epstein

Classification: A registered charge
Outstanding
13 May 2011Delivered on: 21 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 February 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
7 January 2021Registered office address changed from Lynnfield House Church Street Altrincham Cheshire WA14 4DZ to Hamilton House Church Street Altrincham Greater Manchester WA14 4DR on 7 January 2021 (1 page)
26 March 2020Full accounts made up to 30 June 2019 (19 pages)
25 March 2020Cessation of Helen Mary Dwyer as a person with significant control on 11 March 2020 (1 page)
17 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
9 April 2019Notification of Timothy Andrew Berry as a person with significant control on 9 April 2019 (2 pages)
9 April 2019Notification of Helen Mary Dwyer as a person with significant control on 9 April 2019 (2 pages)
21 March 2019Full accounts made up to 30 June 2018 (20 pages)
18 February 2019Director's details changed for Ms Helen Mary Dwyer on 17 February 2019 (2 pages)
18 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
18 February 2019Director's details changed for Mr Timothy Andrew Berry on 17 February 2019 (2 pages)
5 October 2018Director's details changed for Mr Timothy Andrew Berry on 1 October 2018 (2 pages)
5 October 2018Director's details changed for Ms Helen Mary Dwyer on 1 October 2018 (2 pages)
11 April 2018Appointment of Ms Helen Mary Dwyer as a director on 18 March 2018 (2 pages)
3 April 2018All of the property or undertaking has been released from charge 068211340002 (1 page)
3 April 2018All of the property or undertaking has been released from charge 1 (2 pages)
14 March 2018Registration of charge 068211340003, created on 28 February 2018 (33 pages)
12 March 2018Full accounts made up to 30 June 2017 (20 pages)
5 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
3 January 2018Director's details changed for Mr Mark Philip Simpkins on 21 December 2017 (2 pages)
3 January 2018Director's details changed for Mr Mark Philip Simpkins on 21 December 2017 (2 pages)
3 January 2018Secretary's details changed for Mr Mark Philip Simpkins on 2 January 2018 (1 page)
3 January 2018Secretary's details changed for Mr Mark Philip Simpkins on 2 January 2018 (1 page)
12 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
12 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
21 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
2 October 2016Accounts for a medium company made up to 31 December 2015 (21 pages)
2 October 2016Accounts for a medium company made up to 31 December 2015 (21 pages)
26 April 2016Resolutions
  • RES13 ‐ Guarantee / debenture agreement director auth / company business 31/03/2016
(3 pages)
26 April 2016Resolutions
  • RES13 ‐ Guarantee / debenture agreement director auth / company business 31/03/2016
(3 pages)
12 April 2016Registration of charge 068211340002, created on 31 March 2016 (61 pages)
12 April 2016Registration of charge 068211340002, created on 31 March 2016 (61 pages)
30 March 2016Appointment of Mr Mark Philip Simpkins as a director on 30 March 2016 (2 pages)
30 March 2016Appointment of Mr Mark Philip Simpkins as a director on 30 March 2016 (2 pages)
29 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
29 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
30 September 2015Full accounts made up to 31 December 2014 (15 pages)
30 September 2015Full accounts made up to 31 December 2014 (15 pages)
24 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 September 2014Full accounts made up to 31 December 2013 (13 pages)
24 September 2014Full accounts made up to 31 December 2013 (13 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
23 September 2013Full accounts made up to 31 December 2012 (12 pages)
23 September 2013Full accounts made up to 31 December 2012 (12 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
4 November 2010Secretary's details changed for Mr Mark Philip Simpkins on 21 October 2010 (2 pages)
4 November 2010Director's details changed for Mr Timothy Andrew Berry on 21 October 2010 (2 pages)
4 November 2010Director's details changed for Mr Timothy Andrew Berry on 21 October 2010 (2 pages)
4 November 2010Secretary's details changed for Mr Mark Philip Simpkins on 21 October 2010 (2 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
23 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
12 November 2009Secretary's details changed for Mr Mark Philip Simpkins on 11 November 2009 (1 page)
12 November 2009Secretary's details changed for Mr Mark Philip Simpkins on 11 November 2009 (1 page)
10 November 2009Director's details changed for Mr Timothy Andrew Berry on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Mark Philip Simpkins on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Mr Mark Philip Simpkins on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Mr Mark Philip Simpkins on 9 November 2009 (1 page)
10 November 2009Director's details changed for Mr Timothy Andrew Berry on 9 November 2009 (2 pages)
2 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
2 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
17 February 2009Incorporation (11 pages)
17 February 2009Incorporation (11 pages)