Concept Special Risks Ltd LEEDS


Concept Special Risks started in year 1969 as Private Limited Company with registration number 00952756. The Concept Special Risks company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Leeds at Unity House Station Court, Station Road. Postal code: LS20 8EY. Since Tue, 7th May 2013 Concept Special Risks Ltd is no longer carrying the name Osprey Special Risks.

At present there are 5 directors in the the firm, namely Sarah D., Liam G. and Michael C. and others. In addition one secretary - Michael C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Concept Special Risks Ltd Address / Contact

Office Address Unity House Station Court, Station Road
Office Address2 Guiseley
Town Leeds
Post code LS20 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00952756
Date of Incorporation Thu, 24th Apr 1969
Industry Activities of insurance agents and brokers
End of financial Year 31st May
Company age 55 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Sarah D.

Position: Director

Appointed: 16 June 2023

Liam G.

Position: Director

Appointed: 06 June 2023

Michael C.

Position: Secretary

Appointed: 07 May 2008

Michael C.

Position: Director

Appointed: 04 May 2007

Alexander T.

Position: Director

Appointed: 01 January 1999

Berric U.

Position: Director

Appointed: 01 January 1999

Bernard B.

Position: Director

Appointed: 11 April 2013

Resigned: 28 December 2016

Levent O.

Position: Director

Appointed: 11 November 2008

Resigned: 15 October 2012

Nicholas B.

Position: Director

Appointed: 04 May 2007

Resigned: 31 December 2012

Christopher H.

Position: Director

Appointed: 22 September 2006

Resigned: 07 May 2008

Susan U.

Position: Director

Appointed: 01 October 2003

Resigned: 31 December 2009

John B.

Position: Director

Appointed: 01 January 1999

Resigned: 07 May 2008

Christopher H.

Position: Secretary

Appointed: 24 November 1998

Resigned: 07 May 2008

John B.

Position: Secretary

Appointed: 07 August 1997

Resigned: 24 November 1998

Richard H.

Position: Secretary

Appointed: 25 May 1991

Resigned: 31 October 1991

Ronald B.

Position: Director

Appointed: 25 May 1991

Resigned: 12 September 1991

Ian D.

Position: Director

Appointed: 25 May 1991

Resigned: 31 December 1998

Colin D.

Position: Director

Appointed: 25 May 1991

Resigned: 07 May 2008

Paul T.

Position: Director

Appointed: 25 May 1991

Resigned: 05 August 1997

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we found, there is Recreational Charter Insurance Services Limited from Leeds, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Recreational Charter Insurance Services Limited

Unity House Station Court, Station Road, Guiseley, Leeds, LS20 8EY, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05914385
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Osprey Special Risks May 7, 2013
T L Dallas (special Risks) May 22, 2008
T.l. Dallas (marine) August 1, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 103 3821 831 4024 838 850
Current Assets3 280 2303 962 3017 454 672
Debtors2 176 8482 130 8992 615 822
Net Assets Liabilities2 746 5633 449 9076 914 634
Other Debtors1 004 5445 92521 186
Property Plant Equipment12 02528 90844 808
Other
Accumulated Depreciation Impairment Property Plant Equipment124 465113 361130 033
Additions Other Than Through Business Combinations Property Plant Equipment 24 87132 572
Average Number Employees During Period222227
Creditors543 407535 809573 644
Disposals Decrease In Depreciation Impairment Property Plant Equipment -19 092 
Disposals Property Plant Equipment -19 092 
Financial Commitments Other Than Capital Commitments224 583189 583158 516
Further Item Debtors Component Total Debtors 41 131140 217
Increase From Depreciation Charge For Year Property Plant Equipment 7 98816 672
Net Current Assets Liabilities2 736 8233 426 4926 881 028
Nominal Value Allotted Share Capital 9001 059
Number Shares Issued Fully Paid9009001 059
Par Value Share 11
Prepayments70 89175 420142 043
Property Plant Equipment Gross Cost136 490142 269174 841
Provisions For Liabilities Balance Sheet Subtotal2 2855 49311 202
Taxation Social Security Payable30 52535 86632 154
Total Assets Less Current Liabilities2 748 8483 455 4006 925 836
Trade Creditors Trade Payables24 73549 86478 789
Trade Debtors Trade Receivables1 101 4132 008 4232 312 376

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Wed, 31st May 2023
filed on: 1st, February 2024
Free Download (9 pages)

Company search

Advertisements