Company NameCriterion Adjusters Limited
DirectorAndrew Frank Rice
Company StatusActive
Company Number05391898
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Andrew Frank Rice
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(13 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusCurrent
Appointed09 August 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 8 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Christopher Simon Monks
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMidelney Place Curry Rivel
Langport
Somerset
TA10 0NU
Secretary NameJennifer Sarah Rosemary Monks
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMidelney Place Curry Rivel
Langport
Somerset
TA10 0NU
Director NameSimon Michael Willsmer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 16 January 2012)
RoleCompany Director
Correspondence Address8 Woodcote Grove Road
Coulsdon
Surrey
CR5 2AB
Director NameJames David Long
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(8 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 April 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Seymour Road
Godalming
Surrey
GU7 2LE
Director NameMr Andrew Paul Jackson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2019)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Mark Lloyd Davies
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(12 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameRichard Olyffe Yerbury
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2020)
RoleCorporate Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitecriterionadjusters.com
Email address[email protected]
Telephone01483 891999
Telephone regionGuildford

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

90 at £1Christopher Simon Monks
90.00%
Ordinary
10 at £1Jennifer Sarah Rosemary Monks
10.00%
Ordinary

Financials

Year2014
Net Worth£327,469
Cash£343,518
Current Liabilities£486,084

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

22 July 2021Delivered on: 26 July 2021
Persons entitled: Ares Management Limited as Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All asset debenture.
Outstanding
1 April 2020Delivered on: 2 April 2020
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Outstanding
30 October 2018Delivered on: 31 October 2018
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
21 December 2017Delivered on: 28 December 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding

Filing History

5 January 2021Termination of appointment of Christopher Simon Monks as a director on 31 December 2020 (1 page)
5 January 2021Full accounts made up to 31 December 2019 (20 pages)
3 August 2020Termination of appointment of Richard Olyffe Yerbury as a director on 31 July 2020 (1 page)
2 April 2020Registration of charge 053918980003, created on 1 April 2020 (88 pages)
24 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
19 March 2020Termination of appointment of Mark Lloyd Davies as a director on 18 March 2020 (1 page)
12 March 2020Satisfaction of charge 053918980001 in full (4 pages)
12 March 2020Satisfaction of charge 053918980002 in full (4 pages)
11 October 2019Full accounts made up to 31 December 2018 (17 pages)
28 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Andrew Paul Jackson as a director on 28 February 2019 (1 page)
28 February 2019Director's details changed for Mr Christopher Simon Monks on 28 February 2019 (2 pages)
28 February 2019Appointment of Mr Andrew Frank Rice as a director on 28 February 2019 (2 pages)
28 February 2019Director's details changed for James David Long on 28 February 2019 (2 pages)
31 October 2018Registration of charge 053918980002, created on 30 October 2018 (66 pages)
3 October 2018Full accounts made up to 31 December 2017 (18 pages)
25 July 2018Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page)
25 July 2018Change of details for Charles Taylor Adjusting Limited as a person with significant control on 11 April 2018 (2 pages)
11 April 2018Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA England to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page)
28 March 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
27 February 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
5 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
28 December 2017Registration of charge 053918980001, created on 21 December 2017 (14 pages)
21 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 October 2017Appointment of Mr Richard Olyffe Yerbury as a director on 9 August 2017 (2 pages)
6 October 2017Appointment of Mr Andrew Paul Jackson as a director on 9 August 2017 (2 pages)
6 October 2017Appointment of Mr Mark Lloyd Davies as a director on 9 August 2017 (2 pages)
6 October 2017Appointment of Mr Mark Lloyd Davies as a director on 9 August 2017 (2 pages)
6 October 2017Appointment of Mr Richard Olyffe Yerbury as a director on 9 August 2017 (2 pages)
6 October 2017Appointment of Mr Andrew Paul Jackson as a director on 9 August 2017 (2 pages)
5 October 2017Appointment of Charles Taylor Administration Services Limited as a secretary on 9 August 2017 (2 pages)
5 October 2017Cessation of Christopher Simon Monks as a person with significant control on 9 August 2017 (1 page)
5 October 2017Cessation of Christopher Simon Monks as a person with significant control on 9 August 2017 (1 page)
5 October 2017Appointment of Charles Taylor Administration Services Limited as a secretary on 9 August 2017 (2 pages)
5 October 2017Notification of Charles Taylor Adjusting Limited as a person with significant control on 9 August 2017 (2 pages)
5 October 2017Notification of Charles Taylor Adjusting Limited as a person with significant control on 9 August 2017 (2 pages)
10 August 2017Registered office address changed from Suite 3, 1st Floor River House Broadford Business Park Shalford Surrey GU4 8EP United Kingdom to Standard House 12-13 Essex Street London WC2R 3AA on 10 August 2017 (1 page)
10 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 114
(3 pages)
10 August 2017Termination of appointment of Jennifer Sarah Rosemary Monks as a secretary on 8 August 2017 (1 page)
10 August 2017Termination of appointment of a secretary (1 page)
10 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 114
(3 pages)
10 August 2017Registered office address changed from Suite 3, 1st Floor River House Broadford Business Park Shalford Surrey GU4 8EP United Kingdom to Standard House 12-13 Essex Street London WC2R 3AA on 10 August 2017 (1 page)
10 August 2017Termination of appointment of Jennifer Monks as a secretary (1 page)
17 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
12 January 2017Registered office address changed from 2 Birtley Courtyard Birtley Road Bramley Guildford Surrey GU5 0LA to Suite 3, 1st Floor River House Broadford Business Park Shalford Surrey GU4 8EP on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 2 Birtley Courtyard Birtley Road Bramley Guildford Surrey GU5 0LA to Suite 3, 1st Floor River House Broadford Business Park Shalford Surrey GU4 8EP on 12 January 2017 (1 page)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
5 November 2015Director's details changed for Christopher Simon Monks on 1 July 2015 (2 pages)
5 November 2015Secretary's details changed for Jennifer Sarah Rosemary Monks on 1 July 2015 (1 page)
5 November 2015Secretary's details changed for Jennifer Sarah Rosemary Monks on 1 July 2015 (1 page)
5 November 2015Director's details changed for Christopher Simon Monks on 1 July 2015 (2 pages)
5 November 2015Secretary's details changed for Jennifer Sarah Rosemary Monks on 1 July 2015 (1 page)
5 November 2015Director's details changed for Christopher Simon Monks on 1 July 2015 (2 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
13 March 2014Director's details changed for Christopher Simon Monks on 1 January 2014 (2 pages)
13 March 2014Director's details changed for Christopher Simon Monks on 1 January 2014 (2 pages)
13 March 2014Director's details changed for Christopher Simon Monks on 1 January 2014 (2 pages)
12 March 2014Appointment of James David Long as a director (2 pages)
12 March 2014Appointment of James David Long as a director (2 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
29 February 2012Termination of appointment of Simon Willsmer as a director (1 page)
29 February 2012Termination of appointment of Simon Willsmer as a director (1 page)
23 December 2011Secretary's details changed for Jennifer Sarah Rosemary Monks on 1 May 2011 (2 pages)
23 December 2011Secretary's details changed for Jennifer Sarah Rosemary Monks on 1 May 2011 (2 pages)
23 December 2011Secretary's details changed for Jennifer Sarah Rosemary Monks on 1 May 2011 (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 April 2008Return made up to 14/03/08; full list of members (4 pages)
4 April 2008Return made up to 14/03/08; full list of members (4 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
15 March 2007Return made up to 14/03/07; full list of members (2 pages)
15 March 2007Return made up to 14/03/07; full list of members (2 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 May 2006Registered office changed on 09/05/06 from: lapscombe barn alderbrook road cranleigh surrey GU6 8QX (1 page)
9 May 2006Registered office changed on 09/05/06 from: lapscombe barn alderbrook road cranleigh surrey GU6 8QX (1 page)
20 March 2006Return made up to 14/03/06; full list of members (3 pages)
20 March 2006Return made up to 14/03/06; full list of members (3 pages)
20 April 2005Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005Director resigned (1 page)
14 March 2005Incorporation (26 pages)
14 March 2005Incorporation (26 pages)