Company NameLoss Prevention Certification Board Limited(The)
DirectorAndrew Charles Herbert
Company StatusActive
Company Number01907862
CategoryPrivate Limited Company
Incorporation Date23 April 1985(39 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameAndrew Charles Herbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed24 March 2020(34 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameMrs Margaret Stephen Tait Langton
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(7 years, 6 months after company formation)
Appointment Duration10 months (resigned 17 September 1993)
RoleTechnical Director
Correspondence Address5 Higher Kinders
Greenfield
Oldham
Lancashire
OL3 7BH
Director NameMr Peter William Mount
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Ceal
Compstall
Stockport
Cheshire
SK6 5LQ
Director NameMr Harbans Lal Malhotra
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(7 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 March 1999)
RoleConsultant
Correspondence AddressAgnisconsult 44 Goodyers Avenue
Radlett
Hertfordshire
WD7 8BB
Director NameMichael Frank Lycett
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(7 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 April 2000)
RoleManaging Director
Correspondence AddressThe Green
Bagnall
Stoke On Trent
Staffs
St 9jr
Director NameMr Nicholas David Lovatt
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(7 years, 6 months after company formation)
Appointment Duration10 months (resigned 17 September 1993)
RoleInsurance Manager
Correspondence Address6 Highlands
Costessey
Norwich
Norfolk
NR8 5EA
Director NameJohn Lawrence Hill
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(7 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1996)
RoleChief Executive
Correspondence AddressWarwick Lodge
10 Warwicks Bench
Guildford
Surrey
GU1 3TG
Director NameMr Leslie Heaviside
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(7 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 April 2000)
RoleEngineering Director
Correspondence Address43 Fulshaw Park South
Wilmslow
Cheshire
SK9 1QP
Director NameMr Clive Grenyer
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(7 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 May 1996)
RoleLocal Government Officer
Correspondence Address66 Eaton Square
London
SW1W 9BH
Director NameJohn Lindsay Galloway
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 November 1993)
RoleTechnical Director
Correspondence Address79 Morningside Drive
Edinburgh
EH10 5NJ
Scotland
Director NameMr Brian Alfred Carlisle
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 1997)
RoleInsurance Manager
Correspondence Address112 Reigate Road
Ewell
Epsom
Surrey
KT17 3BX
Director NameCharles Anthony Cannon
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 1994)
RoleConsultant
Correspondence Address25 Cedar Avenue
St Leonards
Ringwood
Hampshire
BH24 2QF
Director NameSir Lawrence Byford
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(7 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 April 2000)
RoleBusiness Consultant
Correspondence AddressDalefield Grange Lane
Rischolme
Lincoln
Lincs
LN2 2LQ
Secretary NameMr John Walter Leathers
NationalityBritish
StatusResigned
Appointed15 November 1992(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 April 1996)
RoleCompany Director
Correspondence Address31 Long Grove
Harold Wood
Romford
Essex
RM3 0WN
Director NameDavid Pennington
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 September 1996)
RoleInsurance Manager
Correspondence AddressPlantation House Norwich Road
Skeyton
Norwich
Norfolk
NR10 5AL
Director NameJames John Chadwick
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 05 March 1997)
RoleCompany Director
Correspondence AddressSunnyside
Chester High Road
Neston
Cheshire
CH64 7TT
Wales
Director NameMichael O'Neill
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(8 years, 10 months after company formation)
Appointment Duration4 years (resigned 05 March 1998)
RoleCompany Director
Correspondence Address114 Homefield Park
Grove Road
Sutton
Surrey
SM1 2DY
Director NameDr Robert Charles Moore
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(8 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 April 2000)
RoleBusiness Development Manager
Correspondence Address20 Limmers Mead
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6LT
Director NameDesmond Francis Blyth
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 06 March 1996)
RoleInsurance Senior Manager
Correspondence AddressBaytree House
Parsonage Road
Takeley
Hertfordshire
CM22 6QX
Director NameMr John Richard Lawton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(9 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 April 1999)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address14 Harmers Way
Egerton
Ashford
Kent
TN27 9DN
Director NameChristopher Paul Mounsey
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(10 years, 10 months after company formation)
Appointment Duration4 years (resigned 04 April 2000)
RoleInsurance Manager
Correspondence AddressColts Lodge
High Road Upper Gatton
Reigate
Surrey
RH2 0TZ
Director NameAlbert Terence Cann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(10 years, 10 months after company formation)
Appointment Duration4 years (resigned 04 April 2000)
RoleHead Of Marketing
Correspondence Address18 Brays Close
Hyde Heath
Amersham
Buckinghamshire
HP6 5RZ
Secretary NameDavid Lloyd Lupton
NationalityBritish
StatusResigned
Appointed08 April 1996(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address13 Beech Hill Road
Sunningdale
Ascot
Berkshire
SL5 0BN
Director NameMr David Richard Marwood
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(11 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 May 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Sonning Close
Basingstoke
Hampshire
RG22 5JJ
Director NameGraham Orme
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1999)
RoleChief Executive Lpc
Correspondence Address5 Shootersway Park
Berkhamsted
Hertfordshire
HP4 3NX
Director NameAlexander Paterson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 04 April 2000)
RoleChartered Insurer
Correspondence Address2 Chalice Court
Upper Northam Road Hedge End
Southampton
SO30 4TA
Director NameWilliam Peter Atkins
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 January 2000)
RoleCompany Director
Correspondence Address20 Nant Talwg Way
Barry
South Glamorgan
CF62 6LZ
Wales
Director NameMr Peter Michael Holland
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2000)
RoleChief Fire Officer
Country of ResidenceEngland
Correspondence AddressGerard Hall
Haighton
Preston
Lancashire
PR2 5SJ
Director NameMalcolm Anthony Finlayson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 April 2000)
RoleRisk Engineer
Correspondence Address17 Leggatts Way
Watford
Hertfordshire
WD24 5NE
Director NameMr John Alfred Rayner
Date of BirthMay 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed16 September 1999(14 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 April 2000)
RoleManager Risk Engineering
Correspondence AddressSurrey Lodge Hop Gardens
Henley On Thames
Oxfordshire
RG9 2EH
Director NameJames Warren Rees
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(14 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 April 2000)
RoleCompany Director
Correspondence AddressBirchley House
Birchley Road Battledown
Cheltenham
Gloucestershire
GL52 6NY
Wales
Director NameMr James Francis Horan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(14 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westmoreland Place
Ealing
London
W5 1QE
Secretary NameMr James Francis Horan
NationalityBritish
StatusResigned
Appointed31 March 2000(14 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westmoreland Place
Ealing
London
W5 1QE
Director NameMr Russell Heusch
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(23 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Tenby Avenue
Harrow
Middlesex
HA3 8RX
Director NameMs Jatinder Kaur Brainch
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(32 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBuilding Research Establishment Ltd Bucknalls Lane
Watford
WD25 9XX

Contact

Websitebre.co.uk
Telephone01923 664100
Telephone regionWatford

Location

Registered AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishSt Stephen
WardSt Stephen
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Building Research Establishment LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
6 October 2017Cessation of Building Research Establishment Ltd as a person with significant control on 1 October 2017 (1 page)
6 October 2017Appointment of Ms Jatinder Kaur Brainch as a director on 1 October 2017 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
24 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
25 February 2016Termination of appointment of Russell Heusch as a director on 24 February 2016 (1 page)
25 February 2016Appointment of Mr Niall Gerrard Trafford as a director on 24 February 2016 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 December 2014Termination of appointment of Martin John Wyatt as a director on 1 January 2014 (1 page)
10 December 2014Termination of appointment of Martin John Wyatt as a director on 1 January 2014 (1 page)
10 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
11 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
13 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
22 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
8 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Russell Heusch on 13 November 2009 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
2 December 2008Return made up to 15/11/08; full list of members (3 pages)
30 September 2008Appointment terminated director and secretary james horan (1 page)
23 September 2008Director appointed russell heusch (2 pages)
14 May 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
15 November 2007Return made up to 15/11/07; full list of members (2 pages)
3 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
23 November 2006Return made up to 15/11/06; full list of members (2 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
16 November 2005Return made up to 15/11/05; full list of members (2 pages)
19 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
23 November 2004Return made up to 15/11/04; full list of members (7 pages)
25 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
22 November 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Full accounts made up to 31 March 2003 (6 pages)
3 December 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2002Full accounts made up to 31 March 2002 (10 pages)
3 December 2001Return made up to 15/11/01; full list of members (6 pages)
20 August 2001Full accounts made up to 31 March 2001 (14 pages)
16 January 2001Full accounts made up to 31 March 2000 (13 pages)
20 November 2000Return made up to 15/11/00; full list of members (7 pages)
20 November 2000Director resigned (1 page)
20 November 2000Registered office changed on 20/11/00 from: bucknalls lane watford hertfordshire WD2 7JR (1 page)
18 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2000Registered office changed on 26/04/00 from: melrose avenue borehamwood hertfordshire WD6 2BJ (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New secretary appointed;new director appointed (5 pages)
25 April 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
26 November 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 September 1999New director appointed (2 pages)
28 September 1999Full accounts made up to 31 March 1999 (13 pages)
28 September 1999New director appointed (2 pages)
23 August 1999Director's particulars changed (1 page)
26 July 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
29 March 1999New director appointed (2 pages)
23 December 1998Return made up to 15/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Full accounts made up to 31 March 1998 (13 pages)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
17 July 1998Director's particulars changed (1 page)
11 April 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
2 December 1997Return made up to 15/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 October 1997Full accounts made up to 31 March 1997 (13 pages)
2 October 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
26 November 1996Return made up to 15/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
7 October 1996Full accounts made up to 31 March 1996 (14 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director's particulars changed (1 page)
14 May 1996Director resigned (1 page)
16 April 1996Secretary resigned (1 page)
16 April 1996New secretary appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
13 March 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
15 December 1995Return made up to 15/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
5 October 1995Full accounts made up to 31 March 1995 (13 pages)