Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATLAS RISK MANAGEMENT LIMITED
Company Information for

ATLAS RISK MANAGEMENT LIMITED

109 TIMBER WHARF, 32 WORSLEY STREET, MANCHESTER, M15 4NX,
Company Registration Number
04162305
Private Limited Company
Active

Company Overview

About Atlas Risk Management Ltd
ATLAS RISK MANAGEMENT LIMITED was founded on 2001-02-16 and has its registered office in Manchester. The organisation's status is listed as "Active". Atlas Risk Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATLAS RISK MANAGEMENT LIMITED
 
Legal Registered Office
109 TIMBER WHARF
32 WORSLEY STREET
MANCHESTER
M15 4NX
Other companies in M3
 
Filing Information
Company Number 04162305
Company ID Number 04162305
Date formed 2001-02-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB782154817  
Last Datalog update: 2024-03-06 16:10:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLAS RISK MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ATLAS RISK MANAGEMENT LIMITED
The following companies were found which have the same name as ATLAS RISK MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATLAS RISK MANAGEMENT LLC Delaware Unknown
ATLAS RISK MANAGEMENT LLC Delaware Unknown
ATLAS RISK MANAGEMENT LLC California Unknown

Company Officers of ATLAS RISK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DALE KIRBY WILSON
Company Secretary 2001-10-05
MARK FRANCIS KENNY
Director 2001-10-12
COLIN WILLIAM SKINNER
Director 2001-09-11
DALE KIRBY WILSON
Director 2001-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY WILLIAM SKINNER
Director 2001-08-09 2014-08-15
PAUL CHRISTOPHER ROWLAND
Director 2003-08-01 2005-12-05
JOHN MCMULDROCH
Company Secretary 2001-08-09 2001-10-05
KAREN LISA CHADWICK
Company Secretary 2001-02-16 2001-08-09
SAM GRANT MABON
Director 2001-02-16 2001-08-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-09-23AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2022-01-24REGISTERED OFFICE CHANGED ON 24/01/22 FROM Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom
2022-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/22 FROM Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom
2021-04-27SH08Change of share class name or designation
2021-04-27RES12Resolution of varying share rights or name
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/21 FROM C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
2021-02-08AP01DIRECTOR APPOINTED MR MARK FRANCIS KENNY
2020-10-22CH01Director's details changed for Mr Colin William Skinner on 2020-10-21
2020-09-24AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041623050002
2020-03-25AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 041623050001
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS KENNY
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2018-09-19AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 2880
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2017-11-28AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 2880
2017-09-11SH0615/08/17 STATEMENT OF CAPITAL GBP 2880
2017-09-11SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-11SH0615/08/17 STATEMENT OF CAPITAL GBP 2880
2017-09-11SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-03RES12Resolution of varying share rights or name
2017-06-29SH08Change of share class name or designation
2017-04-03AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 3120
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 3120
2016-09-13SH06Cancellation of shares. Statement of capital on 2016-08-15 GBP 3,120
2016-09-13SH03Purchase of own shares
2016-09-02SH06Cancellation of shares. Statement of capital on 2015-08-17 GBP 3,360
2016-08-04SH03Purchase of own shares
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2016 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2016 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 3360
2016-03-16AR0117/02/16 ANNUAL RETURN FULL LIST
2015-11-05AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 3600
2015-03-31AR0117/02/15 ANNUAL RETURN FULL LIST
2014-10-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17SH03Purchase of own shares
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WILLIAM SKINNER
2014-09-09RES13APPROVE TERMS OF PURCHASE AGREEMENT 15/08/2014
2014-09-09RES01ADOPT ARTICLES 15/08/2014
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 3600
2014-09-09SH06Cancellation of shares. Statement of capital on 2014-08-15 GBP 3,600
2014-09-09SH08Change of share class name or designation
2014-09-09RES12Resolution of varying share rights or name
2014-03-04AR0117/02/14 ANNUAL RETURN FULL LIST
2014-01-10AA31/07/13 TOTAL EXEMPTION SMALL
2013-03-11AR0117/02/13 FULL LIST
2013-03-04AR0116/02/13 FULL LIST
2012-12-31RES01ALTER ARTICLES 01/11/2012
2012-10-04RES12VARYING SHARE RIGHTS AND NAMES
2012-10-04AA31/07/12 TOTAL EXEMPTION SMALL
2012-03-09RES12VARYING SHARE RIGHTS AND NAMES
2012-03-06AR0116/02/12 FULL LIST
2011-11-29AA31/07/11 TOTAL EXEMPTION SMALL
2011-03-02AR0116/02/11 FULL LIST
2010-10-27AA31/07/10 TOTAL EXEMPTION SMALL
2010-03-25AR0116/02/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM SKINNER / 01/03/2010
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / DALE KIRBY WILSON / 01/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE KIRBY WILSON / 01/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY WILLIAM SKINNER / 01/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS KENNY / 01/03/2010
2009-11-14AA31/07/09 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-12-18AA31/07/08 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-06-13169£ IC 4000/3840 30/03/07 £ SR 160@1=160
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-07363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-05-03363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-01-17288bDIRECTOR RESIGNED
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-10363sRETURN MADE UP TO 16/02/05; NO CHANGE OF MEMBERS
2004-11-09RES12VARYING SHARE RIGHTS AND NAMES
2004-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-02-24363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2004-02-24288cDIRECTOR'S PARTICULARS CHANGED
2004-02-24288cDIRECTOR'S PARTICULARS CHANGED
2003-09-12288aNEW DIRECTOR APPOINTED
2003-08-28RES12VARYING SHARE RIGHTS AND NAMES
2003-08-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-18363aRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-11-11RES04NC INC ALREADY ADJUSTED 07/10/02
2002-11-11123£ NC 100/10000 07/10/02
2002-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-1188(2)RAD 07/10/02--------- £ SI 3998@1=3998 £ IC 2/4000
2002-04-22287REGISTERED OFFICE CHANGED ON 22/04/02 FROM: 123 DEANSGATE MANCHESTER LANCASHIRE M3 2BU
2002-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-02-18363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2002-01-23225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/07/01
2001-10-18288aNEW DIRECTOR APPOINTED
2001-10-16288aNEW DIRECTOR APPOINTED
2001-10-10288aNEW SECRETARY APPOINTED
2001-10-10288bSECRETARY RESIGNED
2001-09-27288aNEW DIRECTOR APPOINTED
2001-09-27288bDIRECTOR RESIGNED
2001-09-27288aNEW DIRECTOR APPOINTED
2001-09-27288bSECRETARY RESIGNED
2001-09-27288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to ATLAS RISK MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATLAS RISK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ATLAS RISK MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATLAS RISK MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ATLAS RISK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLAS RISK MANAGEMENT LIMITED
Trademarks
We have not found any records of ATLAS RISK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLAS RISK MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as ATLAS RISK MANAGEMENT LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where ATLAS RISK MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLAS RISK MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATLAS RISK MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4