Morley
Leeds
West Yorkshire
LS27 9RW
Director Name | Mr Stuart Mark Rouse |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2017(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Colin William Thompson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2017(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Timothy Crispin Fitzgerald Coles |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2018(14 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Secretary Name | Mrs Teresa Jane Furmston |
---|---|
Status | Current |
Appointed | 22 July 2019(16 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Alun Sweeney |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Mark Alan Whiteley |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Mark Richard Kennedy |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Michael James Clark |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Ladythorn Road Bramhall Cheshire SK7 2ER |
Secretary Name | Jaqueline Louise Hofman Tennant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Staff Nurse |
Correspondence Address | 9 Kilnsey Fold Silsden West Yorkshire BD20 9NZ |
Director Name | Mr Hayden David Tennant |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 15 July 2021) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene House 23a Thornhill Road Steeton West Yorkshire BD20 6SU |
Secretary Name | Hayden David Tennant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(1 year after company formation) |
Appointment Duration | 13 years, 2 months (resigned 25 October 2017) |
Role | Company Director |
Correspondence Address | Oakdene House 23a Thornhill Road Steeton West Yorkshire BD20 6SU |
Secretary Name | Miss Kelly Louise Cambridge |
---|---|
Status | Resigned |
Appointed | 25 October 2017(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 2019) |
Role | Company Director |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mrs Susan Morley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2017(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Jeremy Richard Adams |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2023) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | P&A Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | North Barn Broughton Hall Skipton North Yorkshire BD23 3AE |
Secretary Name | P&A Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | Pearson & Associates North Barn Broughton Hall Skipton North Yorkshire Bd23 3a |
Website | creditrisksolutions.com |
---|---|
Telephone | 01422 368866 |
Telephone region | Halifax |
Registered Address | 52-56 Leadenhall Street London EC3A 2EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
45 at £1 | Hayden David Tennant 45.00% Ordinary |
---|---|
45 at £1 | Michael James Clark 45.00% Ordinary |
10 at £1 | Lisa Jane Humphries 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £344,232 |
Cash | £568,554 |
Current Liabilities | £235,455 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months, 3 weeks from now) |
6 October 2021 | Delivered on: 12 October 2021 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
26 March 2019 | Delivered on: 28 March 2019 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Domain name: www.creditrisksolutions.com. Please see instruments for further details. Outstanding |
24 November 2017 | Delivered on: 1 December 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
29 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
29 July 2020 | Confirmation statement made on 29 July 2020 with updates (5 pages) |
29 July 2020 | Cessation of Nexus Underwriting Management Limited as a person with significant control on 10 October 2019 (1 page) |
29 July 2020 | Notification of Xenia Broking Group Limited as a person with significant control on 10 October 2019 (1 page) |
25 July 2019 | Appointment of Mrs Teresa Jane Furmston as a secretary on 22 July 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
24 July 2019 | Cessation of Michael James Clark as a person with significant control on 25 October 2017 (1 page) |
24 July 2019 | Cessation of Hayden David Tennant as a person with significant control on 25 October 2017 (1 page) |
15 July 2019 | Termination of appointment of Kelly Louise Cambridge as a secretary on 15 July 2019 (1 page) |
25 June 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
28 March 2019 | Registration of charge 048398740002, created on 26 March 2019 (70 pages) |
1 March 2019 | Termination of appointment of Susan Morley as a director on 1 March 2019 (1 page) |
1 March 2019 | Appointment of Mr Jeremy Richard Adams as a director on 1 March 2019 (2 pages) |
3 August 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
3 August 2018 | Notification of Nexus Underwriting Management Limited as a person with significant control on 25 October 2017 (2 pages) |
5 July 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
26 March 2018 | Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 26 March 2018 (2 pages) |
11 December 2017 | Appointment of Mrs Susan Morley as a director on 10 November 2017 (2 pages) |
11 December 2017 | Appointment of Mrs Susan Morley as a director on 10 November 2017 (2 pages) |
1 December 2017 | Registration of charge 048398740001, created on 24 November 2017 (11 pages) |
1 December 2017 | Registration of charge 048398740001, created on 24 November 2017 (11 pages) |
9 November 2017 | Resolutions
|
9 November 2017 | Resolutions
|
26 October 2017 | Appointment of Miss Kelly Louise Cambridge as a secretary on 25 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Stuart Mark Rouse as a director on 25 October 2017 (2 pages) |
26 October 2017 | Registered office address changed from D241 Dean Clough Halifax West Yorkshire HX3 5AX to 52-56 Leadenhall Street London EC3A 2EB on 26 October 2017 (1 page) |
26 October 2017 | Appointment of Mr Stuart Mark Rouse as a director on 25 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Hayden David Tennant as a secretary on 25 October 2017 (1 page) |
26 October 2017 | Appointment of Miss Kelly Louise Cambridge as a secretary on 25 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Colin William Thompson as a director on 25 October 2017 (2 pages) |
26 October 2017 | Registered office address changed from D241 Dean Clough Halifax West Yorkshire HX3 5AX to 52-56 Leadenhall Street London EC3A 2EB on 26 October 2017 (1 page) |
26 October 2017 | Appointment of Mr Colin William Thompson as a director on 25 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Hayden David Tennant as a secretary on 25 October 2017 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
14 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Registered office address changed from E229-237 Dean Clough Dean Clough Halifax West Yorkshire HX3 5AX on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from E229-237 Dean Clough Dean Clough Halifax West Yorkshire HX3 5AX on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from E229-237 Dean Clough Dean Clough Halifax West Yorkshire HX3 5AX on 1 February 2012 (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Director's details changed for Hayden David Tennant on 15 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Hayden David Tennant on 15 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Hayden David Tennant on 15 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Hayden David Tennant on 15 July 2010 (2 pages) |
27 January 2010 | Director's details changed for Mrs Lisa Jane Humphries on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mrs Lisa Jane Humphries on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mrs Lisa Jane Humphries on 1 October 2009 (2 pages) |
23 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 January 2009 | Director appointed mrs lisa jane humphries (1 page) |
8 January 2009 | Director appointed mrs lisa jane humphries (1 page) |
24 November 2008 | Return made up to 21/07/08; full list of members (3 pages) |
24 November 2008 | Return made up to 21/07/08; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 September 2007 | Return made up to 21/07/07; no change of members (7 pages) |
7 September 2007 | Return made up to 21/07/07; no change of members (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 September 2006 | Return made up to 21/07/06; full list of members
|
12 September 2006 | Return made up to 21/07/06; full list of members
|
16 August 2006 | Registered office changed on 16/08/06 from: G432 dean clough halifax west yorkshire HX3 5AX (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: G432 dean clough halifax west yorkshire HX3 5AX (1 page) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
2 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: office suite D140 dean clough halifax west yorkshire HX3 5AX (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: office suite D140 dean clough halifax west yorkshire HX3 5AX (1 page) |
14 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 September 2004 | New secretary appointed (1 page) |
7 September 2004 | Return made up to 21/07/04; full list of members (7 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Return made up to 21/07/04; full list of members (7 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New secretary appointed (1 page) |
4 May 2004 | Ad 19/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 May 2004 | Ad 19/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: 28 ladythorn road bramhall cheshire SK7 2ER (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: 28 ladythorn road bramhall cheshire SK7 2ER (1 page) |
21 October 2003 | New director appointed (1 page) |
21 October 2003 | New director appointed (1 page) |
11 August 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page) |
11 August 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
11 August 2003 | Secretary resigned (1 page) |
21 July 2003 | Incorporation (11 pages) |
21 July 2003 | Incorporation (11 pages) |