About

Registered Number: 02223390
Date of Incorporation: 22/02/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: Northumberland House, Northumberland Street, Huddersfield, West Yorkshire, HD1 1DT

 

Founded in 1988, Credit Risk Management Ltd have registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". There are 7 directors listed for the organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Stewart Alexander William 17 September 1998 - 1
HALL, Karen Elizabeth 17 September 1998 - 1
APPLEYARD, Barrie Kenneth N/A 18 August 2003 1
MANNING, Arthur Gerald N/A 16 December 2004 1
REED, Ann-Marie Elizabeth N/A 10 March 1994 1
SUTTON, Robert Ian 22 November 1999 10 April 2020 1
Secretary Name Appointed Resigned Total Appointments
BOSTOCK, Ian Richard 20 October 2011 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
TM01 - Termination of appointment of director 14 April 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 13 November 2018
RESOLUTIONS - N/A 19 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 October 2018
SH19 - Statement of capital 19 October 2018
CAP-SS - N/A 19 October 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 07 July 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 31 October 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 11 October 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 05 September 2013
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 25 September 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 11 September 2012
AP03 - Appointment of secretary 20 October 2011
TM02 - Termination of appointment of secretary 20 October 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 02 October 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 26 September 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 30 September 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
363s - Annual Return 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 02 October 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
395 - Particulars of a mortgage or charge 12 February 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 10 September 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 14 September 2000
288a - Notice of appointment of directors or secretaries 30 November 1999
AA - Annual Accounts 12 October 1999
363s - Annual Return 10 September 1999
RESOLUTIONS - N/A 18 February 1999
RESOLUTIONS - N/A 18 February 1999
MEM/ARTS - N/A 18 February 1999
AA - Annual Accounts 04 December 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
363s - Annual Return 28 September 1998
288a - Notice of appointment of directors or secretaries 03 October 1997
AA - Annual Accounts 02 October 1997
363s - Annual Return 10 September 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 13 September 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 22 August 1995
AA - Annual Accounts 24 November 1994
363s - Annual Return 08 September 1994
288 - N/A 15 March 1994
AA - Annual Accounts 04 January 1994
363s - Annual Return 11 October 1993
AA - Annual Accounts 23 September 1992
363s - Annual Return 21 September 1992
AUD - Auditor's letter of resignation 27 April 1992
AA - Annual Accounts 23 December 1991
363b - Annual Return 08 September 1991
363(287) - N/A 08 September 1991
363a - Annual Return 22 April 1991
AA - Annual Accounts 05 April 1991
287 - Change in situation or address of Registered Office 18 January 1991
288 - N/A 18 January 1991
353 - Register of members 25 October 1990
288 - N/A 22 June 1990
AA - Annual Accounts 21 December 1989
363 - Annual Return 08 November 1989
PUC 5 - N/A 26 July 1988
PUC 2 - N/A 26 July 1988
288 - N/A 17 May 1988
288 - N/A 05 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 May 1988
288 - N/A 03 March 1988
NEWINC - New incorporation documents 22 February 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.