Company NameCommercial Debt Recovery Services Limited
DirectorsThomas Gordon Martin and David Evison
Company StatusActive
Company Number01906119
CategoryPrivate Limited Company
Incorporation Date17 April 1985(39 years ago)
Previous NameReapcrown Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Gordon Martin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2008(22 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21
Waverley Street
Hull
North Humberside
HU1 2SJ
Director NameMr David Evison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(33 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21 1 Blackfriargate
Hull
East Yorkshire
HU1 1BH
Director NameMr John Marsters
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(6 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 10 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address426 Chanterlands Avenue
Hull
North Humberside
HU5 4EE
Director NameMr John Allen Powell
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(6 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 10 March 2008)
RoleCompany Director
Correspondence Address15 Millers Walk
Kenilworth Avenue
Hull
HU5 4BP
Secretary NameMr John Allen Powell
NationalityBritish
StatusResigned
Appointed21 May 1991(6 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 10 March 2008)
RoleCompany Director
Correspondence Address15 Millers Walk
Kenilworth Avenue
Hull
HU5 4BP
Director NameNicholas Alexander Cyril Hildyard
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(22 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21
Waverley Street
Hull
East Yorkshire
HU1 2SJ
Director NameMr Neil Jowsey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(28 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21 Waverley Street
Hull
East Yorkshire
HU1 2SJ
Secretary NameMr Jonathan Paul Barrett
StatusResigned
Appointed20 November 2013(28 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2015)
RoleCompany Director
Correspondence AddressPO Box 21 Waverley Street
Hull
East Yorkshire
HU1 2SJ
Secretary NameMr Charles Eugene Shackleton Strickland
StatusResigned
Appointed23 September 2015(30 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressPO Box 21 Waverley Street
Hull
East Yorkshire
HU1 2SJ

Contact

Websitearco.co.uk
Email address[email protected]

Location

Registered AddressPO Box 21 1 Blackfriargate
Hull
East Yorkshire
HU1 1BH
Address MatchesOver 10 other UK companies use this postal address

Shareholders

102 at £1Arco LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

30 September 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
2 July 2020Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on 30 June 2020 (1 page)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
24 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
22 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
18 April 2018Appointment of Mr David Evison as a director on 9 April 2018 (2 pages)
16 April 2018Termination of appointment of Neil Jowsey as a director on 9 April 2018 (1 page)
18 January 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
10 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
10 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 102
(4 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 102
(4 pages)
10 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
10 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
14 October 2015Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015 (1 page)
14 October 2015Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015 (1 page)
14 October 2015Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015 (2 pages)
14 October 2015Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015 (2 pages)
5 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 102
(4 pages)
5 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 102
(4 pages)
3 December 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
3 December 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 102
(4 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 102
(4 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
29 November 2013Appointment of Mr Neil Jowsey as a director (2 pages)
29 November 2013Appointment of Mr Neil Jowsey as a director (2 pages)
28 November 2013Termination of appointment of Nicholas Hildyard as a director (1 page)
28 November 2013Termination of appointment of Nicholas Hildyard as a director (1 page)
20 November 2013Appointment of Mr Jonathan Paul Barrett as a secretary (1 page)
20 November 2013Appointment of Mr Jonathan Paul Barrett as a secretary (1 page)
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
1 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
15 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
23 March 2010Full accounts made up to 30 June 2009 (8 pages)
23 March 2010Full accounts made up to 30 June 2009 (8 pages)
1 June 2009Return made up to 21/05/09; full list of members (3 pages)
1 June 2009Return made up to 21/05/09; full list of members (3 pages)
30 April 2009Full accounts made up to 30 June 2008 (9 pages)
30 April 2009Full accounts made up to 30 June 2008 (9 pages)
26 September 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
26 September 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
21 May 2008Return made up to 21/05/08; full list of members (4 pages)
21 May 2008Appointment terminated secretary john powell (1 page)
21 May 2008Appointment terminated director john marsters (1 page)
21 May 2008Appointment terminated director john powell (1 page)
21 May 2008Appointment terminated secretary john powell (1 page)
21 May 2008Return made up to 21/05/08; full list of members (4 pages)
21 May 2008Appointment terminated director john powell (1 page)
21 May 2008Appointment terminated director john marsters (1 page)
25 March 2008Director appointed thomas gordon martin (2 pages)
25 March 2008Director appointed nicholas alexander cyril hildyard (2 pages)
25 March 2008Registered office changed on 25/03/2008 from ernst & young lowgate house lowgate hull humberside HU1 1JJ (1 page)
25 March 2008Director appointed thomas gordon martin (2 pages)
25 March 2008Director appointed nicholas alexander cyril hildyard (2 pages)
25 March 2008Registered office changed on 25/03/2008 from ernst & young lowgate house lowgate hull humberside HU1 1JJ (1 page)
21 November 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
21 November 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
26 September 2007Return made up to 21/05/07; no change of members (7 pages)
26 September 2007Return made up to 21/05/07; no change of members (7 pages)
25 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
25 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
7 August 2006Return made up to 21/05/06; full list of members (7 pages)
7 August 2006Return made up to 21/05/06; full list of members (7 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
18 July 2005Return made up to 21/05/05; full list of members (7 pages)
18 July 2005Return made up to 21/05/05; full list of members (7 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 June 2004Return made up to 21/05/04; full list of members (7 pages)
4 June 2004Return made up to 21/05/04; full list of members (7 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
17 June 2003Return made up to 21/05/03; full list of members (8 pages)
17 June 2003Return made up to 21/05/03; full list of members (8 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
12 June 2002Return made up to 21/05/02; full list of members (7 pages)
12 June 2002Return made up to 21/05/02; full list of members (7 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
16 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
8 June 2000Return made up to 21/05/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(6 pages)
8 June 2000Return made up to 21/05/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(6 pages)
26 November 1999Full accounts made up to 31 March 1999 (8 pages)
26 November 1999Full accounts made up to 31 March 1999 (8 pages)
14 June 1999Return made up to 21/05/99; full list of members (6 pages)
14 June 1999Return made up to 21/05/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
15 January 1998Full accounts made up to 31 March 1997 (8 pages)
15 January 1998Full accounts made up to 31 March 1997 (8 pages)
12 June 1997Return made up to 21/05/97; no change of members (4 pages)
12 June 1997Return made up to 21/05/97; no change of members (4 pages)
27 January 1997Full accounts made up to 31 March 1996 (8 pages)
27 January 1997Full accounts made up to 31 March 1996 (8 pages)
20 May 1996Return made up to 21/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1996Return made up to 21/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
19 June 1995Return made up to 21/05/95; no change of members (4 pages)
19 June 1995Return made up to 21/05/95; no change of members (4 pages)
17 April 1985Incorporation (13 pages)
17 April 1985Incorporation (13 pages)