Company NameSafety And Risk Management Limited
DirectorsMichael Dayson and Terence Dayson
Company StatusActive
Company Number04486875
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMichael Dayson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2002(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Gypsy Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0DU
Director NameTerence Dayson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Gypsy Lane
Nunthorpe
Cleveland
TS7 0DU
Secretary NamePatricia Elizabeth Mary Dayson
NationalityBritish
StatusCurrent
Appointed31 December 2004(2 years, 5 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Gypsy Lane
Nunthorpe
Cleveland
TS7 0DU
Secretary NameStephen Dayson
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Heathfield Place
Low Fell
Gateshead
Tyne & Wear
NE9 5AS
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address36 Gypsy Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0DU
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardOrmesby
Built Up AreaTeesside

Shareholders

11 at £1Terence Dayson
55.00%
Ordinary
9 at £1Patricia Elizabeth Mary Dayson
45.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

20 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
22 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
24 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
24 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
17 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
19 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 March 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
21 March 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
10 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 20
(5 pages)
10 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 20
(5 pages)
5 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
5 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
3 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 20
(5 pages)
3 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 20
(5 pages)
12 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
12 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
3 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(5 pages)
3 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(5 pages)
7 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
7 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
7 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
22 February 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 August 2010Director's details changed for Terence Dayson on 16 July 2010 (2 pages)
11 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Michael Dayson on 16 July 2010 (2 pages)
11 August 2010Director's details changed for Terence Dayson on 16 July 2010 (2 pages)
11 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Michael Dayson on 16 July 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 August 2009Return made up to 16/07/09; full list of members (4 pages)
7 August 2009Return made up to 16/07/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 September 2008Return made up to 16/07/08; full list of members (4 pages)
15 September 2008Return made up to 16/07/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 September 2007Return made up to 16/07/07; no change of members (7 pages)
26 September 2007Return made up to 16/07/07; no change of members (7 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (12 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (12 pages)
26 September 2006Return made up to 16/07/06; full list of members (7 pages)
26 September 2006Return made up to 16/07/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 October 2004Return made up to 16/07/04; full list of members (8 pages)
11 October 2004Return made up to 16/07/04; full list of members (8 pages)
23 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 April 2004Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
15 April 2004Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
14 September 2003Return made up to 16/07/03; full list of members (7 pages)
14 September 2003Return made up to 16/07/03; full list of members (7 pages)
5 September 2002Ad 16/07/02--------- £ si 19@1=19 £ ic 1/20 (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Ad 16/07/02--------- £ si 19@1=19 £ ic 1/20 (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
27 July 2002Secretary resigned (1 page)
27 July 2002Registered office changed on 27/07/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
27 July 2002Registered office changed on 27/07/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
27 July 2002Secretary resigned (1 page)
27 July 2002Director resigned (1 page)
27 July 2002Director resigned (1 page)
16 July 2002Incorporation (11 pages)
16 July 2002Incorporation (11 pages)