Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Claimant Costs Recovery (North ) Ltd
Claimant Costs Recovery (North ) Ltd is an active company incorporated on 18 June 2012 with the registered office located in Skegness, Lincolnshire. Claimant Costs Recovery (North ) Ltd was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08108545
Private limited company
Age
13 years
Incorporated
18 June 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 April 2025
(5 months ago)
Next confirmation dated
5 April 2026
Due by
19 April 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Claimant Costs Recovery (North ) Ltd
Contact
Address
35 Algitha Road
Skegness
Lincolnshire
PE25 2AJ
Same address since
incorporation
Companies in PE25 2AJ
Telephone
08458728898
Email
Unreported
Website
Costsrecovery.com
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
4
Mr Michael Richard Phelps
Director • PSC • Solicitor • British • Lives in UK • Born in Jun 1959
M/S Julie ANN Reddish
Director • PSC • Chartered Legal Executive • British • Lives in England • Born in Mar 1976
Daniel Charles Jackson
Director • Costs Lawyer • British • Lives in UK • Born in May 1988
Colin Nigel Henshall Seymour
Director • Solicitor • British • Lives in England • Born in Nov 1952
Stephanie ANN Ford
Director • British • Lives in England • Born in May 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hanmark International Limited
Colin Nigel Henshall Seymour is a mutual person.
Active
Hanmark Limited
Colin Nigel Henshall Seymour is a mutual person.
Active
Engage Legal Consulting Limited
Mr Michael Richard Phelps is a mutual person.
Active
Care Necessities Limited
M/S Julie ANN Reddish is a mutual person.
Active
Gwendoline House Management Limited
Mr Michael Richard Phelps is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£81.68K
Increased by £58K (+245%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£165.61K
Increased by £57.38K (+53%)
Total Liabilities
-£54.46K
Increased by £1.9K (+4%)
Net Assets
£111.14K
Increased by £55.48K (+100%)
Debt Ratio (%)
33%
Decreased by 15.68% (-32%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 22 Apr 2025
Colin Nigel Henshall Seymour (PSC) Resigned
5 Months Ago on 3 Apr 2025
Colin Nigel Henshall Seymour Resigned
5 Months Ago on 3 Apr 2025
Daniel Charles Jackson (PSC) Appointed
5 Months Ago on 1 Apr 2025
Stephanie Ann Ford (PSC) Appointed
5 Months Ago on 1 Apr 2025
Miss Stephanie Ann Ford Appointed
5 Months Ago on 1 Apr 2025
Full Accounts Submitted
1 Year Ago on 30 Aug 2024
Confirmation Submitted
1 Year 1 Month Ago on 1 Aug 2024
Full Accounts Submitted
2 Years Ago on 23 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 11 Jul 2023
Get Alerts
Get Credit Report
Discover Claimant Costs Recovery (North ) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Cessation of Colin Nigel Henshall Seymour as a person with significant control on 3 April 2025
Submitted on 22 Apr 2025
Notification of Daniel Charles Jackson as a person with significant control on 1 April 2025
Submitted on 22 Apr 2025
Notification of Stephanie Ann Ford as a person with significant control on 1 April 2025
Submitted on 22 Apr 2025
Confirmation statement made on 5 April 2025 with updates
Submitted on 22 Apr 2025
Appointment of Miss Stephanie Ann Ford as a director on 1 April 2025
Submitted on 8 Apr 2025
Termination of appointment of Colin Nigel Henshall Seymour as a director on 3 April 2025
Submitted on 8 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 30 Aug 2024
Confirmation statement made on 30 June 2024 with updates
Submitted on 1 Aug 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 23 Aug 2023
Confirmation statement made on 30 June 2023 with no updates
Submitted on 11 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs