CREDIT RISK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CREDIT RISK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02223390

Incorporation date

22/02/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Northumberland House, Northumberland Street, Huddersfield, West Yorkshire HD1 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1988)
dot icon24/03/2026
Director's details changed for Miss Louise Byrne on 2026-03-23
dot icon24/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon19/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/05/25
dot icon19/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/05/25
dot icon19/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/05/25
dot icon19/02/2026
Audit exemption subsidiary accounts made up to 2025-05-31
dot icon04/08/2025
Termination of appointment of Sarah Copeland as a secretary on 2025-08-04
dot icon04/08/2025
Appointment of Mr Ian Bowness as a secretary on 2025-08-04
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon05/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon05/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon05/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon05/02/2025
Audit exemption subsidiary accounts made up to 2024-05-31
dot icon15/05/2024
Memorandum and Articles of Association
dot icon15/05/2024
Resolutions
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with updates
dot icon18/03/2024
Statement of capital following an allotment of shares on 2024-02-16
dot icon11/03/2024
Cancellation of shares. Statement of capital on 2024-02-16
dot icon02/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon02/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon02/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon01/03/2024
Purchase of own shares.
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon16/02/2024
Termination of appointment of Ian Richard Bostock as a secretary on 2024-02-16
dot icon16/02/2024
Appointment of Sarah Copeland as a secretary on 2024-02-16
dot icon31/08/2023
Confirmation statement made on 2023-08-18 with updates
dot icon03/08/2023
Termination of appointment of Stewart Alexander William Carr as a director on 2023-07-31
dot icon22/02/2023
Statement of capital following an allotment of shares on 2022-11-30
dot icon13/02/2023
Cancellation of shares. Statement of capital on 2022-11-07
dot icon13/02/2023
Purchase of own shares.
dot icon02/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/05/22
dot icon02/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/05/22
dot icon02/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
dot icon02/02/2023
Audit exemption subsidiary accounts made up to 2022-05-31
dot icon26/09/2022
Confirmation statement made on 2022-08-18 with updates
dot icon22/09/2022
Appointment of Miss Louise Byrne as a director on 2022-09-21
dot icon26/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon20/12/2021
Memorandum and Articles of Association
dot icon20/12/2021
Resolutions
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with updates
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon16/02/2021
Change of details for Mr John Eastwood as a person with significant control on 2020-08-19
dot icon19/11/2020
Appointment of Miss Amanda Vincent as a director on 2020-11-16
dot icon01/10/2020
Termination of appointment of Karen Elizabeth Hall as a director on 2020-09-30
dot icon18/08/2020
Confirmation statement made on 2020-07-07 with updates
dot icon14/04/2020
Termination of appointment of Robert Ian Sutton as a director on 2020-04-10
dot icon14/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon15/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon19/10/2018
Statement by Directors
dot icon19/10/2018
Statement of capital on 2018-10-19
dot icon19/10/2018
Solvency Statement dated 16/10/18
dot icon19/10/2018
Resolutions
dot icon10/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon15/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon21/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon28/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon11/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon05/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon25/09/2012
Director's details changed for Robert Sutton on 2012-09-25
dot icon25/09/2012
Director's details changed for Karen Elizabeth Hall on 2012-09-25
dot icon25/09/2012
Director's details changed for Stewart Alexander William Carr on 2012-09-25
dot icon20/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon11/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon20/10/2011
Appointment of Mr Ian Richard Bostock as a secretary
dot icon20/10/2011
Termination of appointment of David Pratt as a secretary
dot icon06/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon28/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon04/10/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon01/10/2010
Director's details changed for Stewart Alexander William Carr on 2010-09-05
dot icon01/10/2010
Director's details changed for Karen Elizabeth Hall on 2010-09-05
dot icon01/10/2010
Director's details changed for Robert Sutton on 2010-09-05
dot icon07/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/10/2009
Return made up to 05/09/09; full list of members
dot icon06/01/2009
Accounts for a small company made up to 2008-05-31
dot icon12/09/2008
Return made up to 05/09/08; full list of members
dot icon06/11/2007
Accounts for a small company made up to 2007-05-31
dot icon02/10/2007
Return made up to 05/09/07; no change of members
dot icon11/10/2006
Accounts for a small company made up to 2006-05-31
dot icon26/09/2006
Return made up to 05/09/06; full list of members
dot icon25/11/2005
Accounts for a small company made up to 2005-05-31
dot icon30/09/2005
Return made up to 05/09/05; full list of members
dot icon27/01/2005
Director resigned
dot icon24/09/2004
Return made up to 05/09/04; full list of members
dot icon24/09/2004
Secretary resigned
dot icon23/09/2004
Accounts for a small company made up to 2004-05-31
dot icon02/10/2003
Return made up to 05/09/03; full list of members
dot icon02/10/2003
Accounts for a small company made up to 2003-05-31
dot icon29/08/2003
Director resigned
dot icon12/02/2003
Particulars of mortgage/charge
dot icon15/10/2002
Accounts for a small company made up to 2002-05-31
dot icon30/09/2002
Return made up to 05/09/02; full list of members
dot icon06/11/2001
Accounts for a small company made up to 2001-05-31
dot icon10/09/2001
Return made up to 05/09/01; full list of members
dot icon23/04/2001
Secretary resigned
dot icon23/04/2001
New secretary appointed
dot icon09/10/2000
Accounts for a small company made up to 2000-05-31
dot icon14/09/2000
Return made up to 05/09/00; full list of members
dot icon30/11/1999
New director appointed
dot icon12/10/1999
Accounts for a small company made up to 1999-05-31
dot icon10/09/1999
Return made up to 05/09/99; change of members
dot icon18/02/1999
Memorandum and Articles of Association
dot icon18/02/1999
Resolutions
dot icon18/02/1999
Resolutions
dot icon04/12/1998
Accounts for a small company made up to 1998-05-31
dot icon16/10/1998
New director appointed
dot icon01/10/1998
New director appointed
dot icon28/09/1998
Return made up to 05/09/98; no change of members
dot icon03/10/1997
New secretary appointed
dot icon02/10/1997
Accounts for a small company made up to 1997-05-31
dot icon10/09/1997
Return made up to 05/09/97; full list of members
dot icon18/10/1996
Accounts for a small company made up to 1996-05-31
dot icon13/09/1996
Return made up to 05/09/96; no change of members
dot icon24/10/1995
Accounts for a small company made up to 1995-05-31
dot icon22/08/1995
Return made up to 05/09/95; no change of members
dot icon24/11/1994
Full accounts made up to 1994-05-31
dot icon08/09/1994
Return made up to 05/09/94; full list of members
dot icon15/03/1994
Director resigned
dot icon04/01/1994
Full accounts made up to 1993-05-31
dot icon11/10/1993
Return made up to 05/09/93; no change of members
dot icon23/09/1992
Full accounts made up to 1992-05-31
dot icon21/09/1992
Return made up to 05/09/92; full list of members
dot icon27/04/1992
Auditor's resignation
dot icon23/12/1991
Full accounts made up to 1991-05-31
dot icon08/09/1991
Return made up to 05/09/91; no change of members
dot icon08/09/1991
Registered office changed on 08/09/91
dot icon22/04/1991
Return made up to 05/03/91; full list of members
dot icon05/04/1991
Full accounts made up to 1990-05-31
dot icon18/01/1991
Registered office changed on 18/01/91 from: perseverance house firth street huddersfield yorkshire HD1 3BZ
dot icon18/01/1991
Secretary resigned;new secretary appointed;director resigned
dot icon25/10/1990
Location of register of members
dot icon22/06/1990
Secretary resigned;new secretary appointed
dot icon21/12/1989
Full accounts made up to 1989-05-31
dot icon08/11/1989
Return made up to 05/09/89; full list of members
dot icon26/07/1988
Wd 09/06/88 pd 08/03/88--------- £ si 2@1
dot icon26/07/1988
Wd 09/06/88 ad 08/03/88--------- £ si 878@1=878 £ ic 2/880
dot icon17/05/1988
New director appointed
dot icon05/05/1988
Secretary resigned;new secretary appointed
dot icon05/05/1988
Accounting reference date notified as 31/05
dot icon03/03/1988
Secretary resigned
dot icon22/02/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£82,434.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
149.14K
-
0.00
124.48K
-
2023
7
125.08K
-
0.00
82.43K
-
2023
7
125.08K
-
0.00
82.43K
-

Employees

2023

Employees

7 Ascended- *

Net Assets(GBP)

125.08K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.43K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Copeland, Sarah
Secretary
16/02/2024 - 04/08/2025
-
Carr, Stewart Alexander William
Director
17/09/1998 - 31/07/2023
-
Byrne, Louise
Director
21/09/2022 - Present
-
Bostock, Ian Richard
Secretary
20/10/2011 - 16/02/2024
-
Bowness, Ian
Secretary
04/08/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CREDIT RISK MANAGEMENT LIMITED

CREDIT RISK MANAGEMENT LIMITED is an(a) Active company incorporated on 22/02/1988 with the registered office located at Northumberland House, Northumberland Street, Huddersfield, West Yorkshire HD1 1DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CREDIT RISK MANAGEMENT LIMITED?

toggle

CREDIT RISK MANAGEMENT LIMITED is currently Active. It was registered on 22/02/1988 .

Where is CREDIT RISK MANAGEMENT LIMITED located?

toggle

CREDIT RISK MANAGEMENT LIMITED is registered at Northumberland House, Northumberland Street, Huddersfield, West Yorkshire HD1 1DT.

What does CREDIT RISK MANAGEMENT LIMITED do?

toggle

CREDIT RISK MANAGEMENT LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does CREDIT RISK MANAGEMENT LIMITED have?

toggle

CREDIT RISK MANAGEMENT LIMITED had 7 employees in 2023.

What is the latest filing for CREDIT RISK MANAGEMENT LIMITED?

toggle

The latest filing was on 24/03/2026: Director's details changed for Miss Louise Byrne on 2026-03-23.