Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APEX CREDIT MANAGEMENT LIMITED
Company Information for

APEX CREDIT MANAGEMENT LIMITED

1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA,
Company Registration Number
03967099
Private Limited Company
Active

Company Overview

About Apex Credit Management Ltd
APEX CREDIT MANAGEMENT LIMITED was founded on 2000-04-07 and has its registered office in West Malling. The organisation's status is listed as "Active". Apex Credit Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
APEX CREDIT MANAGEMENT LIMITED
 
Legal Registered Office
1 Kings Hill Avenue
Kings Hill
West Malling
ME19 4UA
Other companies in CV37
 
Previous Names
APEX CREDIT MANAGEMENT LIMITED04/07/2006
Filing Information
Company Number 03967099
Company ID Number 03967099
Date formed 2000-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-16
Return next due 2025-04-30
Type of accounts FULL
Last Datalog update: 2024-04-16 15:59:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APEX CREDIT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name APEX CREDIT MANAGEMENT LIMITED
The following companies were found which have the same name as APEX CREDIT MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APEX CREDIT MANAGEMENT FUNDING LIMITED APEX HOUSE 27 ARDEN STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6NW Dissolved Company formed on the 2008-04-11
APEX CREDIT MANAGEMENT HOLDINGS LIMITED 1 Kings Hill Avenue Kings Hill West Malling ME19 4UA Active - Proposal to Strike off Company formed on the 2007-11-12
APEX CREDIT MANAGEMENT PTE. LTD. ORCHARD ROAD Singapore 238866 Active Company formed on the 2013-12-12
APEX CREDIT MANAGEMENT LLC California Unknown

Company Officers of APEX CREDIT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE TAGGART
Company Secretary 2015-01-02
CRAIG ANTHONY BUICK
Director 2015-12-31
KENNETH JOHN STANNARD
Director 2014-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS
Director 2012-07-24 2015-12-31
WILLEM PIETER WELLINGHOFF
Company Secretary 2012-12-05 2015-01-02
STEPHEN NEIL MOUND
Director 2008-05-06 2014-05-13
NEIL CLYNE
Director 2007-11-13 2014-02-13
GLEN PAUL CRAWFORD
Director 2011-06-08 2013-05-15
JOHN DAVID RANDALL
Company Secretary 2012-08-01 2012-12-05
JOHN DAVID RANDALL
Director 2011-06-08 2012-08-01
JULIET SARAH TELFORD
Company Secretary 2008-04-18 2011-01-12
JULIET SARAH TELFORD
Director 2007-12-16 2011-01-12
PETER BRAMWELL CARTWRIGHT
Company Secretary 2007-11-13 2008-01-04
PETER BRAMWELL CARTWRIGHT
Director 2007-11-13 2008-01-04
MARTIN JOHN SHEPPARD
Director 2006-07-19 2008-01-04
ANDREW SAWERS MCCORMICK
Company Secretary 2005-03-03 2007-11-13
PAUL FRANCIS FRASER
Director 2005-03-03 2007-11-13
ANDREW SAWERS MCCORMICK
Director 2005-03-03 2007-11-13
DOUGLAS JAMES MCMANUS
Director 2006-07-19 2007-11-13
BRYAN MOUAT
Director 2005-03-03 2007-11-13
JACQUELINE SHARPE
Director 2006-07-19 2007-11-13
DAVID WAITE
Director 2006-07-19 2007-11-13
JARLATH JAMES MCHALE
Director 2005-03-03 2006-07-07
DOUGLAS JAMES MCMANUS
Company Secretary 2000-05-31 2005-03-03
JOHN ADRIAN LANGHORN
Director 2002-10-30 2005-03-03
DOUGLAS JAMES MCMANUS
Director 2000-05-31 2005-03-03
MARTIN JOHN SHEPPARD
Director 2000-05-31 2005-03-03
FIRST SECRETARIES LIMITED
Nominated Secretary 2000-04-07 2000-05-31
FIRST DIRECTORS LIMITED
Nominated Director 2000-04-07 2000-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG ANTHONY BUICK CABOT UK HOLDCO LIMITED Director 2018-02-07 CURRENT 2013-04-02 Active
CRAIG ANTHONY BUICK CABOT SECURITISATION TOPCO LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
CRAIG ANTHONY BUICK WESCOT EBT NO. 1 TRUSTEE LIMITED Director 2017-11-10 CURRENT 2005-03-08 Active - Proposal to Strike off
CRAIG ANTHONY BUICK WESCOT TOPCO LIMITED Director 2017-11-10 CURRENT 2005-05-25 Active
CRAIG ANTHONY BUICK WESCOT ACQUISITIONS LIMITED Director 2017-11-10 CURRENT 2005-05-25 Active
CRAIG ANTHONY BUICK CABOT SECURITISATION UK HOLDINGS LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
CRAIG ANTHONY BUICK CABOT SECURITISATION UK LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
CRAIG ANTHONY BUICK ORBIT CREDIT SERVICES LTD Director 2017-05-19 CURRENT 2008-01-18 Active
CRAIG ANTHONY BUICK MORTIMER CLARKE SOLICITORS LIMITED Director 2016-05-11 CURRENT 2007-04-13 Active
CRAIG ANTHONY BUICK MARLIN CAPITAL EUROPE LIMITED Director 2015-12-31 CURRENT 2002-12-20 Active
CRAIG ANTHONY BUICK FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED Director 2015-12-31 CURRENT 2000-03-28 Active - Proposal to Strike off
CRAIG ANTHONY BUICK CABOT CREDIT MANAGEMENT GROUP LIMITED Director 2015-12-31 CURRENT 2003-10-16 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL LIMITED Director 2015-12-31 CURRENT 2006-02-20 Active
CRAIG ANTHONY BUICK CABOT CREDIT MANAGEMENT LIMITED Director 2015-12-31 CURRENT 2006-03-24 Active
CRAIG ANTHONY BUICK MCE PORTFOLIO LIMITED Director 2015-12-31 CURRENT 2006-08-01 Active
CRAIG ANTHONY BUICK MARLIN LEGAL SERVICES LIMITED Director 2015-12-31 CURRENT 2007-04-03 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN FINANCIAL GROUP LIMITED Director 2015-12-31 CURRENT 2010-03-19 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN SENIOR HOLDINGS LIMITED Director 2015-12-31 CURRENT 2012-09-14 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN MIDWAY LIMITED Director 2015-12-31 CURRENT 2012-10-16 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN EUROPE VI LIMITED Director 2015-12-31 CURRENT 2012-10-19 Active
CRAIG ANTHONY BUICK MACROCOM (948) LIMITED Director 2015-12-31 CURRENT 2006-06-06 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MORLEY LIMITED Director 2015-12-31 CURRENT 1996-05-24 Active - Proposal to Strike off
CRAIG ANTHONY BUICK CABOT FINANCIAL (EUROPE) LIMITED Director 2015-12-31 CURRENT 1997-09-19 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL (UK) LIMITED Director 2015-12-31 CURRENT 1999-04-21 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED Director 2015-12-31 CURRENT 2000-02-29 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL (MARLIN) LIMITED Director 2015-12-31 CURRENT 2002-12-16 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MFS PORTFOLIO LIMITED Director 2015-12-31 CURRENT 2005-06-10 Active
CRAIG ANTHONY BUICK BLACK TIP CAPITAL HOLDINGS LIMITED Director 2015-12-31 CURRENT 2006-09-07 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN EUROPE II LIMITED Director 2015-12-31 CURRENT 2007-03-08 Active
CRAIG ANTHONY BUICK APEX CREDIT MANAGEMENT HOLDINGS LIMITED Director 2015-12-31 CURRENT 2007-11-12 Active - Proposal to Strike off
CRAIG ANTHONY BUICK APEX COLLECTIONS LIMITED Director 2015-12-31 CURRENT 2008-06-06 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN FINANCIAL INTERMEDIATE LIMITED Director 2015-12-31 CURRENT 2010-03-19 Active - Proposal to Strike off
CRAIG ANTHONY BUICK ME IV LIMITED Director 2015-12-31 CURRENT 2010-05-18 Active
CRAIG ANTHONY BUICK MARLIN PORTFOLIO HOLDINGS LIMITED Director 2015-12-31 CURRENT 2012-09-14 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN INTERMEDIATE HOLDINGS LIMITED Director 2015-12-31 CURRENT 2012-10-10 Active - Proposal to Strike off
CRAIG ANTHONY BUICK CABOT (GROUP HOLDINGS) LIMITED Director 2015-12-31 CURRENT 2013-04-02 Active - Proposal to Strike off
CRAIG ANTHONY BUICK CABOT FINANCIAL PORTFOLIOS LIMITED Director 2015-12-31 CURRENT 2013-06-25 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MDB COLLECTION SERVICES LIMITED Director 2015-12-31 CURRENT 2013-06-25 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN EUROPE IX LIMITED Director 2015-12-31 CURRENT 2013-06-25 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN UNRESTRICTED HOLDINGS LIMITED Director 2015-12-31 CURRENT 2013-07-19 Active
CRAIG ANTHONY BUICK HILLESDEN SECURITIES LIMITED Director 2015-12-31 CURRENT 1979-05-08 Active
CRAIG ANTHONY BUICK MERCANTILE DATA BUREAU LIMITED Director 2015-12-31 CURRENT 1984-07-03 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL (INTERNATIONAL) LIMITED Director 2015-12-31 CURRENT 1998-02-19 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL HOLDINGS GROUP LIMITED Director 2015-12-31 CURRENT 2000-09-14 Active
CRAIG ANTHONY BUICK MARLIN EUROPE I LIMITED Director 2015-12-31 CURRENT 2006-09-27 Active
CRAIG ANTHONY BUICK ME III LIMITED Director 2015-12-31 CURRENT 2010-05-17 Active
CRAIG ANTHONY BUICK MARLIN EUROPE V LIMITED Director 2015-12-31 CURRENT 2012-10-19 Active
CRAIG ANTHONY BUICK MARLIN FINANCIAL INTERMEDIATE II LIMITED Director 2015-12-31 CURRENT 2013-01-03 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN EUROPE X LIMITED Director 2015-12-31 CURRENT 2013-06-25 Active - Proposal to Strike off
KENNETH JOHN STANNARD MORTIMER CLARKE SOLICITORS LIMITED Director 2015-07-01 CURRENT 2007-04-13 Active
KENNETH JOHN STANNARD HILLESDEN SECURITIES LIMITED Director 2015-06-01 CURRENT 1979-05-08 Active
KENNETH JOHN STANNARD MERCANTILE DATA BUREAU LIMITED Director 2015-06-01 CURRENT 1984-07-03 Active
KENNETH JOHN STANNARD APEX CREDIT MANAGEMENT FUNDING LIMITED Director 2014-02-13 CURRENT 2008-04-11 Dissolved 2015-06-09
KENNETH JOHN STANNARD CABOT CONSUMER SERVICES LIMITED Director 2014-02-13 CURRENT 2000-09-14 Dissolved 2015-06-09
KENNETH JOHN STANNARD CABOT FINANCIAL GROUP LIMITED Director 2014-02-13 CURRENT 1999-12-03 Dissolved 2015-06-09
KENNETH JOHN STANNARD KINGS HILL (NO. 2) LIMITED Director 2014-02-13 CURRENT 2000-03-29 Dissolved 2015-06-09
KENNETH JOHN STANNARD KINGS HILL (NO.3) LIMITED Director 2014-02-13 CURRENT 2000-03-28 Dissolved 2015-06-09
KENNETH JOHN STANNARD THE MESSAGE SERVICE LIMITED Director 2014-02-13 CURRENT 2005-06-30 Dissolved 2015-06-09
KENNETH JOHN STANNARD MORLEY FUNDING LIMITED Director 2014-02-13 CURRENT 1996-05-24 Dissolved 2015-06-09
KENNETH JOHN STANNARD CABOT CAPITAL LIMITED Director 2014-02-13 CURRENT 2000-03-28 Dissolved 2015-06-09
KENNETH JOHN STANNARD KINGS HILL (NO. 4) LIMITED Director 2014-02-13 CURRENT 1998-02-20 Dissolved 2015-06-09
KENNETH JOHN STANNARD KINGS HILL (NO. 1) LIMITED Director 2014-02-13 CURRENT 1998-02-20 Dissolved 2015-06-09
KENNETH JOHN STANNARD APEX DISCOVERY SOLUTIONS LIMITED Director 2014-02-13 CURRENT 2008-04-11 Dissolved 2015-06-09
KENNETH JOHN STANNARD FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED Director 2014-02-13 CURRENT 2000-03-28 Active - Proposal to Strike off
KENNETH JOHN STANNARD CABOT CREDIT MANAGEMENT GROUP LIMITED Director 2014-02-13 CURRENT 2003-10-16 Active
KENNETH JOHN STANNARD CABOT FINANCIAL LIMITED Director 2014-02-13 CURRENT 2006-02-20 Active
KENNETH JOHN STANNARD CABOT CREDIT MANAGEMENT LIMITED Director 2014-02-13 CURRENT 2006-03-24 Active
KENNETH JOHN STANNARD MACROCOM (948) LIMITED Director 2014-02-13 CURRENT 2006-06-06 Active - Proposal to Strike off
KENNETH JOHN STANNARD MORLEY LIMITED Director 2014-02-13 CURRENT 1996-05-24 Active - Proposal to Strike off
KENNETH JOHN STANNARD CABOT FINANCIAL (EUROPE) LIMITED Director 2014-02-13 CURRENT 1997-09-19 Active
KENNETH JOHN STANNARD CABOT FINANCIAL (UK) LIMITED Director 2014-02-13 CURRENT 1999-04-21 Active
KENNETH JOHN STANNARD CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED Director 2014-02-13 CURRENT 2000-02-29 Active
KENNETH JOHN STANNARD APEX CREDIT MANAGEMENT HOLDINGS LIMITED Director 2014-02-13 CURRENT 2007-11-12 Active - Proposal to Strike off
KENNETH JOHN STANNARD APEX COLLECTIONS LIMITED Director 2014-02-13 CURRENT 2008-06-06 Active - Proposal to Strike off
KENNETH JOHN STANNARD CABOT (GROUP HOLDINGS) LIMITED Director 2014-02-13 CURRENT 2013-04-02 Active - Proposal to Strike off
KENNETH JOHN STANNARD CABOT FINANCIAL (INTERNATIONAL) LIMITED Director 2014-02-13 CURRENT 1998-02-19 Active
KENNETH JOHN STANNARD CABOT FINANCIAL HOLDINGS GROUP LIMITED Director 2014-02-13 CURRENT 2000-09-14 Active
KENNETH JOHN STANNARD MARLIN UNRESTRICTED HOLDINGS LIMITED Director 2013-07-23 CURRENT 2013-07-19 Active
KENNETH JOHN STANNARD CABOT FINANCIAL PORTFOLIOS LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
KENNETH JOHN STANNARD MDB COLLECTION SERVICES LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN EUROPE IX LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN EUROPE X LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN FINANCIAL INTERMEDIATE II LIMITED Director 2013-02-12 CURRENT 2013-01-03 Active - Proposal to Strike off
KENNETH JOHN STANNARD ME III LIMITED Director 2012-10-31 CURRENT 2010-05-17 Active
KENNETH JOHN STANNARD MARLIN CAPITAL EUROPE LIMITED Director 2012-10-29 CURRENT 2002-12-20 Active
KENNETH JOHN STANNARD MCE PORTFOLIO LIMITED Director 2012-10-29 CURRENT 2006-08-01 Active
KENNETH JOHN STANNARD MARLIN LEGAL SERVICES LIMITED Director 2012-10-29 CURRENT 2007-04-03 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN FINANCIAL GROUP LIMITED Director 2012-10-29 CURRENT 2010-03-19 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN EUROPE VI LIMITED Director 2012-10-29 CURRENT 2012-10-19 Active
KENNETH JOHN STANNARD CABOT FINANCIAL (MARLIN) LIMITED Director 2012-10-29 CURRENT 2002-12-16 Active - Proposal to Strike off
KENNETH JOHN STANNARD MFS PORTFOLIO LIMITED Director 2012-10-29 CURRENT 2005-06-10 Active
KENNETH JOHN STANNARD BLACK TIP CAPITAL HOLDINGS LIMITED Director 2012-10-29 CURRENT 2006-09-07 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN EUROPE II LIMITED Director 2012-10-29 CURRENT 2007-03-08 Active
KENNETH JOHN STANNARD MARLIN FINANCIAL INTERMEDIATE LIMITED Director 2012-10-29 CURRENT 2010-03-19 Active - Proposal to Strike off
KENNETH JOHN STANNARD ME IV LIMITED Director 2012-10-29 CURRENT 2010-05-18 Active
KENNETH JOHN STANNARD MARLIN EUROPE I LIMITED Director 2012-10-29 CURRENT 2006-09-27 Active
KENNETH JOHN STANNARD MARLIN EUROPE V LIMITED Director 2012-10-29 CURRENT 2012-10-19 Active
KENNETH JOHN STANNARD MARLIN SENIOR HOLDINGS LIMITED Director 2012-10-26 CURRENT 2012-09-14 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN MIDWAY LIMITED Director 2012-10-26 CURRENT 2012-10-16 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN PORTFOLIO HOLDINGS LIMITED Director 2012-10-26 CURRENT 2012-09-14 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN INTERMEDIATE HOLDINGS LIMITED Director 2012-10-26 CURRENT 2012-10-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22REGISTRATION OF A CHARGE / CHARGE CODE 039670990024
2023-10-16REGISTRATION OF A CHARGE / CHARGE CODE 039670990023
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-20CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-10-04AP01DIRECTOR APPOINTED MR JONATHAN ANDREW GRAHAM
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARRIE MORRIS
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039670990022
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-01-15AP01DIRECTOR APPOINTED MR PAUL JENKINS
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GEORGE USHER
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 039670990021
2020-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039670990020
2020-10-26CH01Director's details changed for Mr Jonathan Barrie Morris on 2020-10-23
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039670990019
2020-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039670990019
2020-05-13AP01DIRECTOR APPOINTED MR JONATHAN BARRIE MORRIS
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANTHONY BUICK
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-01-24AP01DIRECTOR APPOINTED MR DEREK GEORGE USHER
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN STANNARD
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039670990018
2019-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/19 FROM Buckingham Road Brackley Northamptonshire NN13 7DN United Kingdom
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-03-29AP03Appointment of Sarah Whiteley as company secretary on 2019-03-29
2019-03-29TM02Termination of appointment of Charlotte Taggart on 2019-03-29
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039670990017
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 039670990016
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 039670990015
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM Apex House 27 Arden Street Stratford-upon-Avon Warwickshire CV37 6NW
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-18AR0107/04/16 ANNUAL RETURN FULL LIST
2016-02-05AP01DIRECTOR APPOINTED MR CRAIG ANTHONY BUICK
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039670990014
2015-06-13LATEST SOC13/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-13AR0107/04/15 ANNUAL RETURN FULL LIST
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039670990013
2015-05-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039670990012
2015-01-02AP03Appointment of Mrs Charlotte Taggart as company secretary on 2015-01-02
2015-01-02TM02Termination of appointment of Willem Pieter Wellinghoff on 2015-01-02
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOUND
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-09AR0107/04/14 FULL LIST
2014-03-06AP01DIRECTOR APPOINTED MR KENNETH JOHN STANNARD
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CLYNE
2013-10-11AUDAUDITOR'S RESIGNATION
2013-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-06-19AR0107/04/13 FULL LIST
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CLYNE / 12/06/2013
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR GLEN CRAWFORD
2013-03-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-01-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-01-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-01-14AP03SECRETARY APPOINTED MR WILLEM PIETER WELLINGHOFF
2013-01-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN RANDALL
2012-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-08-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02AP03SECRETARY APPOINTED MR JOHN DAVID RANDALL
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RANDALL
2012-07-25AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS
2012-06-26AR0107/04/12 FULL LIST
2012-06-08AUDAUDITOR'S RESIGNATION
2012-03-14MISCSECTION 519
2012-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-06-21AP01DIRECTOR APPOINTED GLEN PAUL CRAWFORD
2011-06-21AP01DIRECTOR APPOINTED JOHN DAVID RANDALL
2011-05-05AR0107/04/11 FULL LIST
2011-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-04-11MEM/ARTSARTICLES OF ASSOCIATION
2011-04-11RES01ALTER ARTICLES 31/03/2011
2011-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-21TM02APPOINTMENT TERMINATED, SECRETARY JULIET TELFORD
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIET TELFORD
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27AR0107/04/10 NO CHANGES
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIET SARAH TELFORD / 15/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MOUND / 15/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CLYNE / 15/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MS JULIET SARAH TELFORD / 15/10/2009
2009-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 11 ELM COURT ARDEN STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6PA
2009-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-05-01363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-03-18RES13RE APPOINTMENT OF AUDITORS 10/03/2009
2009-03-11AUDAUDITOR'S RESIGNATION
2009-03-11225PREVSHO FROM 28/02/2009 TO 31/12/2008
2008-11-25AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-11-21288aSECRETARY APPOINTED JULIET TELFORD
2008-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-23363sRETURN MADE UP TO 07/04/08; CHANGE OF MEMBERS
2008-07-22288aDIRECTOR APPOINTED STEPHEN MOUND
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER CARTWRIGHT
2008-04-16288aDIRECTOR APPOINTED JULIET TELFORD
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR MARTIN SHEPPARD
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to APEX CREDIT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APEX CREDIT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-06 Outstanding J.P. MORGAN EUROPE LIMITED
2015-11-11 Outstanding J.P MORGAN EUROPE LIMITED (AS TRUSTEE FOR EACH OF THE SECURED PARTIES)
2015-06-04 Outstanding J.P. MORGAN EUROPE LIMITED AS SECURITY AGENT (AS TRUSTEE FOR EACH OF THE SECURED PARTIES
2015-02-13 Outstanding J.P. MORGAN EUROPE LIMITED (AS SECURITY AGENT)
DEBENTURE 2012-09-27 Outstanding J.P. MORGAN EUROPE LIMITED AS TRUSTEE FOR THE SECURED PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2012-02-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
FIXED AND FLOATING SECURITY DOCUMENT 2011-07-14 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT)
FIXED AND FLOATING SECURITY DOCUMENT 2011-04-06 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT)
RENT DEPOSIT DEED 2010-03-05 Satisfied I M PROPERTIES (HEMEL) LIMITED
DEBENTURE 2009-08-28 Satisfied ALDERMORE BANK PLC
DEBENTURE 2008-09-17 Satisfied HSBC BANK PLC
DEBENTURE 2006-10-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-03-03 Satisfied LLOYDS TSB SCOTLAND PLC
RENT DEPOSIT DEED 2003-06-09 Satisfied PETTIFER GROUP LIMITED
DEBENTURE 2000-09-22 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APEX CREDIT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of APEX CREDIT MANAGEMENT LIMITED registering or being granted any patents
Domain Names

APEX CREDIT MANAGEMENT LIMITED owns 3 domain names.

paybcwonline.co.uk   apexds.co.uk   bcwgroup.co.uk  

Trademarks
We have not found any records of APEX CREDIT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APEX CREDIT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as APEX CREDIT MANAGEMENT LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where APEX CREDIT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APEX CREDIT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APEX CREDIT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.