Company NameNorth Risk Services Limited
DirectorsEdward John Davies and Paul Andrew Jennings
Company StatusActive
Company Number07277271
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward John Davies
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(7 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr Paul Andrew Jennings
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(7 years, 10 months after company formation)
Appointment Duration6 years
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quayside
Newcastle Upon Tyne
NE1 3DU
Secretary NameChristopher Philip Owen
StatusCurrent
Appointed31 December 2019(9 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressThe Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr Geoffrey Corbett Parkinson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameAlison Jane Alden
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Quayside
Newcastle Upon Tyne
NE1 3DU
Secretary NameAlan Stuart Rowland
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr Thomas Rutter
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 April 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Quayside
Newcastle Upon Tyne
NE1 3DU

Contact

Websitesmmi.co.uk
Email address[email protected]

Location

Registered AddressThe
Quayside
Newcastle Upon Tyne
NE1 3DU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

1 at £1Sunderland Marine Mutual Insurance Co LTD
100.00%
Ordinary

Accounts

Latest Accounts20 February 2023 (1 year, 2 months ago)
Next Accounts Due20 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End20 February

Returns

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

Filing History

3 November 2023Total exemption full accounts made up to 20 February 2023 (4 pages)
16 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
16 March 2023Notification of Northstandard Limited as a person with significant control on 30 June 2020 (2 pages)
16 March 2023Cessation of Sunderland Marine Insurance Company Limited as a person with significant control on 30 June 2020 (1 page)
30 August 2022Total exemption full accounts made up to 20 February 2022 (4 pages)
14 March 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
4 November 2021Total exemption full accounts made up to 20 February 2021 (4 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 20 February 2020 (4 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Alan Stuart Rowland as a secretary on 31 December 2019 (1 page)
9 January 2020Appointment of Christopher Philip Owen as a secretary on 31 December 2019 (2 pages)
3 October 2019Total exemption full accounts made up to 20 February 2019 (4 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
7 March 2019Resolutions
  • RES13 ‐ Company name change 28/02/2019
(2 pages)
28 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-28
(3 pages)
30 July 2018Current accounting period extended from 31 December 2018 to 20 February 2019 (1 page)
30 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
18 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
17 May 2018Appointment of Mr Edward John Davies as a director on 25 April 2018 (2 pages)
17 May 2018Appointment of Mr Paul Andrew Jennings as a director on 25 April 2018 (2 pages)
17 May 2018Termination of appointment of Thomas Rutter as a director on 25 April 2018 (1 page)
27 April 2018Change of name notice (2 pages)
27 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-25
(3 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
1 July 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
1 July 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
27 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
15 December 2015Appointment of Mr Thomas Rutter as a director on 15 December 2015 (2 pages)
15 December 2015Termination of appointment of Alison Jane Alden as a director on 15 December 2015 (1 page)
15 December 2015Termination of appointment of Alison Jane Alden as a director on 15 December 2015 (1 page)
15 December 2015Appointment of Mr Thomas Rutter as a director on 15 December 2015 (2 pages)
6 July 2015Termination of appointment of Geoffrey Corbett Parkinson as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Geoffrey Corbett Parkinson as a director on 30 June 2015 (1 page)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
27 April 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
27 April 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
8 April 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
27 February 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
27 February 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
28 March 2013Director's details changed for Mr Geoffrey Corbett Parkinson on 28 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Geoffrey Corbett Parkinson on 28 March 2013 (2 pages)
22 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
22 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
27 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
3 March 2011Company name changed salvus bain (newco) LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-03-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2011Company name changed salvus bain (newco) LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-03-02
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
12 July 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)