Newcastle Upon Tyne
NE1 3DU
Director Name | Mr Paul Andrew Jennings |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2018(7 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Quayside Newcastle Upon Tyne NE1 3DU |
Secretary Name | Christopher Philip Owen |
---|---|
Status | Current |
Appointed | 31 December 2019(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | The Quayside Newcastle Upon Tyne NE1 3DU |
Director Name | Mr Geoffrey Corbett Parkinson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Quayside Newcastle Upon Tyne NE1 3DU |
Director Name | Alison Jane Alden |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Quayside Newcastle Upon Tyne NE1 3DU |
Secretary Name | Alan Stuart Rowland |
---|---|
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Quayside Newcastle Upon Tyne NE1 3DU |
Director Name | Mr Thomas Rutter |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 April 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Quayside Newcastle Upon Tyne NE1 3DU |
Website | smmi.co.uk |
---|---|
Email address | [email protected] |
Registered Address | The Quayside Newcastle Upon Tyne NE1 3DU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
1 at £1 | Sunderland Marine Mutual Insurance Co LTD 100.00% Ordinary |
---|
Latest Accounts | 20 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 20 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 20 February |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
3 November 2023 | Total exemption full accounts made up to 20 February 2023 (4 pages) |
---|---|
16 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
16 March 2023 | Notification of Northstandard Limited as a person with significant control on 30 June 2020 (2 pages) |
16 March 2023 | Cessation of Sunderland Marine Insurance Company Limited as a person with significant control on 30 June 2020 (1 page) |
30 August 2022 | Total exemption full accounts made up to 20 February 2022 (4 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with updates (4 pages) |
4 November 2021 | Total exemption full accounts made up to 20 February 2021 (4 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 20 February 2020 (4 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
9 January 2020 | Termination of appointment of Alan Stuart Rowland as a secretary on 31 December 2019 (1 page) |
9 January 2020 | Appointment of Christopher Philip Owen as a secretary on 31 December 2019 (2 pages) |
3 October 2019 | Total exemption full accounts made up to 20 February 2019 (4 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
7 March 2019 | Resolutions
|
28 February 2019 | Resolutions
|
30 July 2018 | Current accounting period extended from 31 December 2018 to 20 February 2019 (1 page) |
30 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
18 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
17 May 2018 | Appointment of Mr Edward John Davies as a director on 25 April 2018 (2 pages) |
17 May 2018 | Appointment of Mr Paul Andrew Jennings as a director on 25 April 2018 (2 pages) |
17 May 2018 | Termination of appointment of Thomas Rutter as a director on 25 April 2018 (1 page) |
27 April 2018 | Change of name notice (2 pages) |
27 April 2018 | Resolutions
|
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
1 July 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
1 July 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
27 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
15 December 2015 | Appointment of Mr Thomas Rutter as a director on 15 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Alison Jane Alden as a director on 15 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Alison Jane Alden as a director on 15 December 2015 (1 page) |
15 December 2015 | Appointment of Mr Thomas Rutter as a director on 15 December 2015 (2 pages) |
6 July 2015 | Termination of appointment of Geoffrey Corbett Parkinson as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Geoffrey Corbett Parkinson as a director on 30 June 2015 (1 page) |
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
27 April 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
8 April 2015 | Registered office address changed from Salvus House Aykley Heads Durham DH1 5TS to The Quayside Newcastle upon Tyne NE1 3DU on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Salvus House Aykley Heads Durham DH1 5TS to The Quayside Newcastle upon Tyne NE1 3DU on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Salvus House Aykley Heads Durham DH1 5TS to The Quayside Newcastle upon Tyne NE1 3DU on 8 April 2015 (1 page) |
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 February 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
27 February 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Director's details changed for Mr Geoffrey Corbett Parkinson on 28 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Geoffrey Corbett Parkinson on 28 March 2013 (2 pages) |
22 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
22 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
27 March 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
12 April 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
3 March 2011 | Company name changed salvus bain (newco) LIMITED\certificate issued on 03/03/11
|
3 March 2011 | Company name changed salvus bain (newco) LIMITED\certificate issued on 03/03/11
|
12 July 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
12 July 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
8 June 2010 | Incorporation
|
8 June 2010 | Incorporation
|