Company NameBM Trada Certification Limited
DirectorsJonathan Keith Lessimore and Jason Grant Dodds
Company StatusActive
Company Number02110046
CategoryPrivate Limited Company
Incorporation Date13 March 1987(37 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Neil Conway Maclennan
NationalityBritish
StatusCurrent
Appointed12 March 2018(31 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameMr Jonathan Keith Lessimore
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(34 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Jason Grant Dodds
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(35 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr John Michael Baker
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 October 2000)
RoleCivil Servant
Correspondence Address30 Stratton Road
Princes Risborough
Buckinghamshire
HP27 9AX
Director NameDr Christopher John Gill
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(4 years, 5 months after company formation)
Appointment Duration23 years, 9 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Annes
47 West Street, Oundle
Peterborough
PE8 4EJ
Director NameMr Peter Bucher
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(4 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 March 1992)
RoleStructural Engineer
Correspondence AddressApollo House
Wellesley Road
Croydon
Surrey
CR0 9YA
Director NameAnthony Midlane Cooper
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 1995)
RoleBuilding Consultnt
Correspondence AddressThree Gables Pettridge Lane
Mere
Warminster
Wiltshire
BA12 6DG
Director NameGeoffrey Hewland Hutton
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 1995)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address36 Claremont Road
Surbiton
Surrey
KT6 4RF
Director NameMr Derek Alan Wisbey
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 1994)
RoleArea Surveyor
Correspondence Address16 Chichester Drive
Chelmsford
Essex
CM1 5RY
Director NameMr Hamish Macleod
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 1995)
RoleSawmill Manager
Country of ResidenceScotland
Correspondence Address4 Suffolkhill Avenue
Dumfries
DG2 7PQ
Scotland
Director NameMr Robert Williamson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 January 1993)
RoleHead Of Research & Development
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Hall Drive
Dersingham
Kings Lynn
Norfolk
PE31 6JT
Director NameMr John Greenfell Russell Perry
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressVilliers House
41-47 Strand
London
WE2N 5JG
Director NameChristopher Michael Shields
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 December 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Sheerstock
Haddenham
Aylesbury
Buckinghamshire
HP17 8EX
Secretary NameMrs Christine Anne Johnson
NationalityBritish
StatusResigned
Appointed22 August 1991(4 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 December 1998)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressNaphill Cottage Forge Road
Naphill
High Wycombe
Buckinghamshire
HP14 4ST
Director NameMr Neil Oscar Milbank
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 November 1995)
RoleGovernment Service
Correspondence AddressHillcot
Dunny Lane
Chipperfield
Herts
WD4 9DQ
Director NameMr Raymond Michael Hobbs
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(7 years after company formation)
Appointment Duration4 years, 2 months (resigned 18 June 1998)
RoleCompany Director
Correspondence Address72 Georges Hill
Widmer End
High Wycombe
Buckinghamshire
HP15 6BH
Director NameTerence Banks
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address37 Mayflower Way
Chipping
Ongar
Essex
CM5 9AZ
Director NameJoseph Patrick Waters
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1995)
RoleGroup Personnel Manager
Correspondence Address2 Blackgates Rise
Tingley
Wakefield
West Yorkshire
WF3 1TG
Director NameHayden Thomas Davies
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 1997)
RoleManaging Director
Correspondence Address28 Mackenzie Road
Moseley
Birmingham
West Midlands
B11 4EL
Director NameHugh Damian Taylor
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(11 years after company formation)
Appointment Duration5 years, 7 months (resigned 21 November 2003)
RoleCivil Engineer
Correspondence Address6 Cross End
Wavendon
Milton Keynes
Buckinghamshtre
MK17 8AQ
Secretary NameMr David Iain Webb
NationalityBritish
StatusResigned
Appointed11 December 1998(11 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Wiggett Grove
Binfield
Bracknell
Berkshire
RG42 4DY
Director NameMr David Iain Webb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(12 years after company formation)
Appointment Duration16 years, 9 months (resigned 13 January 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34 Wiggett Grove
Binfield
Bracknell
Berkshire
RG42 4DY
Director NameMr David Ernest James
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2003(16 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LR
Director NameMr Andrew Richard Abbott
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(17 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 November 2004)
RoleCompany Director
Correspondence Address10 Silvermead
Worminghall
Aylesbury
Buckinghamshire
HP18 9JS
Director NameHayden Thomas Davies
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(17 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 November 2004)
RoleManaging Director
Correspondence Address76 High Street
Long Crendon
Aylesbury
Buckinghamshire
HP18 9AL
Director NameMr Andrew Richard Abbott
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(18 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Cottage
Albury View, Tiddington
Thame
Oxfordshire
OX9 2LQ
Director NameDr Kevin Donald Shirley Towler
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(20 years after company formation)
Appointment Duration8 years, 2 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase Barn The Leys
Halton Village
Aylesbury
Buckinghamshire
HP22 5GH
Director NameMr Hayden Thomas Davies
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(20 years after company formation)
Appointment Duration8 years, 2 months (resigned 13 May 2015)
RoleInternational Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedgemoor House
77 Chilton Road
Long Crendon
Bucks
HP18 9DA
Director NamePatricia Margaret Ward Presland
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(24 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 May 2015)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeechlands Honor End Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 9QY
Director NameMrs Alison Leonie Stevenson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish And South Af
StatusResigned
Appointed13 May 2015(28 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Director NameMr John Fraser Grant Willox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(28 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Director NameMr Robert Graeme Veitch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(28 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmesfield Road
Warrington
Cheshire
WA1 2DS
Director NameMr William Thomas Edward Winter
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(29 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2022)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Joseph Daniel Wetz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(30 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 May 2015(28 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 2018)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitebmtrada.com

Location

Registered Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50.1k at £1Bm Trada Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,350,378
Gross Profit£5,971,851
Net Worth£1,843,527
Cash£56,042
Current Liabilities£2,681,186

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

2 September 2004Delivered on: 10 September 2004
Satisfied on: 16 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated 02/09/04 (the agreement)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
26 April 1994Delivered on: 29 April 1994
Satisfied on: 16 December 2005
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 December 2020Full accounts made up to 31 December 2019 (13 pages)
11 November 2020Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page)
16 September 2020Confirmation statement made on 1 September 2020 with updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (10 pages)
5 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
10 January 2019Notification of Warringtonfire Testing and Certification Limited as a person with significant control on 21 December 2018 (2 pages)
10 January 2019Cessation of Exova (Uk) Limited as a person with significant control on 21 December 2018 (1 page)
12 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
13 March 2018Appointment of Mr Neil Conway Maclennan as a secretary on 12 March 2018 (2 pages)
13 March 2018Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE to 10 Lower Grosvenor Place London England SW1W 0EN on 13 March 2018 (1 page)
12 March 2018Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018 (1 page)
31 October 2017Appointment of Mr Joseph Daniel Wetz as a director on 19 October 2017 (2 pages)
31 October 2017Termination of appointment of John Fraser Grant Willox as a director on 19 October 2017 (1 page)
31 October 2017Termination of appointment of John Fraser Grant Willox as a director on 19 October 2017 (1 page)
31 October 2017Appointment of Mr Joseph Daniel Wetz as a director on 19 October 2017 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
7 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
11 July 2017Cessation of Donald Gogel as a person with significant control on 11 July 2017 (1 page)
11 July 2017Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page)
6 March 2017Termination of appointment of Alison Leonie Stevenson as a director on 2 March 2017 (1 page)
6 March 2017Termination of appointment of Alison Leonie Stevenson as a director on 2 March 2017 (1 page)
6 March 2017Appointment of Mr William Thomas Edward Winter as a director on 2 March 2017 (2 pages)
6 March 2017Appointment of Mr William Thomas Edward Winter as a director on 2 March 2017 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
15 January 2016Termination of appointment of David Iain Webb as a director on 13 January 2016 (1 page)
15 January 2016Termination of appointment of David Iain Webb as a director on 13 January 2016 (1 page)
7 December 2015Full accounts made up to 31 December 2014 (20 pages)
7 December 2015Full accounts made up to 31 December 2014 (20 pages)
7 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Alison Stevenson
(5 pages)
7 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Alison Stevenson
(5 pages)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 50,100
(6 pages)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 50,100
(6 pages)
24 June 2015Director's details changed for Mr John Fraser Grant Willox on 16 June 2015 (2 pages)
24 June 2015Director's details changed for Mr John Fraser Grant Willox on 16 June 2015 (2 pages)
9 June 2015Auditor's resignation (1 page)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 June 2015Auditor's resignation (1 page)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
26 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 13 May 2015 (2 pages)
26 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 13 May 2015 (2 pages)
21 May 2015Appointment of Alison Leonie Stevenson as a director on 13 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/10/2015
(3 pages)
21 May 2015Appointment of Alison Leonie Stevenson as a director on 13 May 2015 (2 pages)
21 May 2015Appointment of Alison Leonie Stevenson as a director on 13 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/10/2015
(3 pages)
21 May 2015Registered office address changed from Stocking Lane Hughenden Valley High Wycombe Bucks HP14 4NR to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 21 May 2015 (1 page)
21 May 2015Registered office address changed from Stocking Lane Hughenden Valley High Wycombe Bucks HP14 4NR to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 21 May 2015 (1 page)
20 May 2015Appointment of Mr John Fraser Grant Willox as a director on 13 May 2015 (3 pages)
20 May 2015Termination of appointment of David Iain Webb as a secretary on 13 May 2015 (1 page)
20 May 2015Termination of appointment of Patricia Margaret Ward Presland as a director on 13 May 2015 (1 page)
20 May 2015Termination of appointment of Hayden Thomas Davies as a director on 13 May 2015 (1 page)
20 May 2015Termination of appointment of Christopher John Gill as a director on 13 May 2015 (1 page)
20 May 2015Termination of appointment of Marie Elna Michelle Withers as a director on 13 May 2015 (1 page)
20 May 2015Appointment of Mr John Fraser Grant Willox as a director on 13 May 2015 (2 pages)
20 May 2015Termination of appointment of Marie Elna Michelle Withers as a director on 13 May 2015 (1 page)
20 May 2015Appointment of Mr Robert Graeme Veitch as a director on 13 May 2015 (2 pages)
20 May 2015Appointment of Mr Robert Graeme Veitch as a director on 13 May 2015 (2 pages)
20 May 2015Termination of appointment of Kevin Donald Shirley Towler as a director on 13 May 2015 (1 page)
20 May 2015Termination of appointment of Christopher John Gill as a director on 13 May 2015 (1 page)
20 May 2015Termination of appointment of Patricia Margaret Ward Presland as a director on 13 May 2015 (1 page)
20 May 2015Termination of appointment of David Iain Webb as a secretary on 13 May 2015 (1 page)
20 May 2015Appointment of Mr John Fraser Grant Willox as a director on 13 May 2015 (3 pages)
20 May 2015Termination of appointment of Hayden Thomas Davies as a director on 13 May 2015 (1 page)
20 May 2015Termination of appointment of Andrew Richard Abbott as a director on 13 May 2015 (1 page)
20 May 2015Termination of appointment of Kevin Donald Shirley Towler as a director on 13 May 2015 (1 page)
20 May 2015Termination of appointment of Andrew Richard Abbott as a director on 13 May 2015 (1 page)
25 September 2014Full accounts made up to 31 December 2013 (21 pages)
25 September 2014Full accounts made up to 31 December 2013 (21 pages)
15 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 50,100
(10 pages)
15 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 50,100
(10 pages)
11 March 2014Director's details changed for Mrs Marie Elna Michelle Withers on 7 March 2014 (2 pages)
11 March 2014Director's details changed for Mrs Marie Elna Michelle Withers on 7 March 2014 (2 pages)
11 March 2014Director's details changed for Mrs Marie Elna Michelle Withers on 7 March 2014 (2 pages)
25 September 2013Full accounts made up to 31 December 2012 (20 pages)
25 September 2013Full accounts made up to 31 December 2012 (20 pages)
3 September 2013Annual return made up to 22 August 2013 with a full list of shareholders (10 pages)
3 September 2013Annual return made up to 22 August 2013 with a full list of shareholders (10 pages)
14 September 2012Full accounts made up to 31 December 2011 (21 pages)
14 September 2012Full accounts made up to 31 December 2011 (21 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (10 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (10 pages)
16 February 2012Appointment of Patricia Margaret Ward Presland as a director on 16 January 2012 (3 pages)
16 February 2012Appointment of Patricia Margaret Ward Presland as a director on 16 January 2012 (3 pages)
10 January 2012Termination of appointment of David Ernest James as a director on 1 January 2012 (1 page)
10 January 2012Termination of appointment of David Ernest James as a director on 1 January 2012 (1 page)
10 January 2012Termination of appointment of David Ernest James as a director on 1 January 2012 (1 page)
27 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (10 pages)
27 September 2011Director's details changed for Dr Kevin Donald Shirley Towler on 7 July 2011 (2 pages)
27 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (10 pages)
27 September 2011Director's details changed for Dr Kevin Donald Shirley Towler on 7 July 2011 (2 pages)
27 September 2011Director's details changed for Dr Kevin Donald Shirley Towler on 7 July 2011 (2 pages)
21 September 2011Full accounts made up to 31 December 2010 (18 pages)
21 September 2011Full accounts made up to 31 December 2010 (18 pages)
10 August 2011Director's details changed for Dr Kevin Donald Shirley Towler on 7 July 2011 (2 pages)
10 August 2011Director's details changed for Dr Kevin Donald Shirley Towler on 7 July 2011 (2 pages)
10 August 2011Director's details changed for Dr Kevin Donald Shirley Towler on 7 July 2011 (2 pages)
23 September 2010Full accounts made up to 31 December 2009 (18 pages)
23 September 2010Full accounts made up to 31 December 2009 (18 pages)
8 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (10 pages)
8 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (10 pages)
7 September 2010Director's details changed for Mr Hayden Thomas Davies on 22 August 2010 (2 pages)
7 September 2010Director's details changed for Dr Kevin Donald Shirley Towler on 22 August 2010 (2 pages)
7 September 2010Director's details changed for Dr Kevin Donald Shirley Towler on 22 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Hayden Thomas Davies on 22 August 2010 (2 pages)
14 September 2009Return made up to 22/08/09; full list of members (5 pages)
14 September 2009Return made up to 22/08/09; full list of members (5 pages)
25 July 2009Full accounts made up to 31 December 2008 (18 pages)
25 July 2009Full accounts made up to 31 December 2008 (18 pages)
17 September 2008Return made up to 22/08/08; full list of members (5 pages)
17 September 2008Return made up to 22/08/08; full list of members (5 pages)
8 March 2008Full accounts made up to 31 December 2007 (18 pages)
8 March 2008Full accounts made up to 31 December 2007 (18 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
20 September 2007Full accounts made up to 31 December 2006 (18 pages)
20 September 2007Full accounts made up to 31 December 2006 (18 pages)
22 August 2007Return made up to 22/08/07; full list of members (3 pages)
22 August 2007Return made up to 22/08/07; full list of members (3 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
28 September 2006Full accounts made up to 31 December 2005 (18 pages)
28 September 2006Full accounts made up to 31 December 2005 (18 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
22 August 2006Return made up to 22/08/06; full list of members (3 pages)
22 August 2006Return made up to 22/08/06; full list of members (3 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Full accounts made up to 31 December 2004 (18 pages)
14 September 2005Full accounts made up to 31 December 2004 (18 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
2 September 2005Return made up to 22/08/05; full list of members (3 pages)
2 September 2005Return made up to 22/08/05; full list of members (3 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
20 September 2004Full accounts made up to 31 December 2003 (18 pages)
20 September 2004Full accounts made up to 31 December 2003 (18 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Return made up to 22/08/04; full list of members (7 pages)
1 September 2004Return made up to 22/08/04; full list of members (7 pages)
28 November 2003Director resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003New director appointed (2 pages)
2 September 2003Full accounts made up to 31 December 2002 (19 pages)
2 September 2003Full accounts made up to 31 December 2002 (19 pages)
1 September 2003Return made up to 22/08/03; full list of members (7 pages)
1 September 2003Return made up to 22/08/03; full list of members (7 pages)
29 August 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2002Full accounts made up to 31 December 2001 (17 pages)
28 August 2002Full accounts made up to 31 December 2001 (17 pages)
29 August 2001Full accounts made up to 31 December 2000 (19 pages)
29 August 2001Return made up to 22/08/01; full list of members (7 pages)
29 August 2001Full accounts made up to 31 December 2000 (19 pages)
29 August 2001Return made up to 22/08/01; full list of members (7 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
24 August 2000Return made up to 22/08/00; full list of members (7 pages)
24 August 2000Return made up to 22/08/00; full list of members (7 pages)
18 August 2000Full accounts made up to 31 December 1999 (16 pages)
18 August 2000Full accounts made up to 31 December 1999 (16 pages)
23 November 1999 (7 pages)
23 November 1999 (7 pages)
17 September 1999Return made up to 22/08/99; no change of members (4 pages)
17 September 1999Return made up to 22/08/99; no change of members (4 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
25 February 1999Company name changed trada certification LIMITED\certificate issued on 26/02/99 (2 pages)
25 February 1999Company name changed trada certification LIMITED\certificate issued on 26/02/99 (2 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998Secretary resigned (1 page)
22 September 1998Return made up to 22/08/98; no change of members (4 pages)
22 September 1998Return made up to 22/08/98; no change of members (4 pages)
27 July 1998Full accounts made up to 31 December 1997 (15 pages)
27 July 1998Full accounts made up to 31 December 1997 (15 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
30 September 1997Return made up to 22/08/97; full list of members (6 pages)
30 September 1997Return made up to 22/08/97; full list of members (6 pages)
27 August 1997Full accounts made up to 31 December 1996 (14 pages)
27 August 1997Full accounts made up to 31 December 1996 (14 pages)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
3 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1996Return made up to 22/08/96; no change of members (4 pages)
3 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1996Return made up to 22/08/96; no change of members (4 pages)
20 August 1996Full accounts made up to 31 December 1995 (14 pages)
20 August 1996Full accounts made up to 31 December 1995 (14 pages)
15 December 1995Director resigned (1 page)
15 December 1995Director resigned (1 page)
15 December 1995Director resigned (1 page)
15 December 1995Director resigned (1 page)
15 December 1995Director resigned (1 page)
15 December 1995Director resigned (1 page)
15 December 1995Director resigned (1 page)
15 December 1995Director resigned (1 page)
15 December 1995Director resigned (1 page)
15 December 1995Director resigned (1 page)
15 December 1995Director resigned (1 page)
15 December 1995Director resigned (1 page)
15 December 1995Director resigned (1 page)
15 December 1995Director resigned (1 page)
12 September 1995Return made up to 22/08/95; no change of members (8 pages)
12 September 1995Return made up to 22/08/95; no change of members (8 pages)
7 September 1995Full accounts made up to 31 December 1994 (14 pages)
7 September 1995Full accounts made up to 31 December 1994 (14 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
24 March 1994Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
21 October 1992Company name changed\certificate issued on 21/10/92 (2 pages)
21 October 1992Company name changed\certificate issued on 21/10/92 (2 pages)
13 November 1991Full accounts made up to 31 December 1990 (12 pages)
13 November 1991Full accounts made up to 31 December 1990 (12 pages)
4 September 1990Return made up to 22/08/90; full list of members (6 pages)
4 September 1990Full accounts made up to 31 December 1989 (12 pages)
4 September 1990Full accounts made up to 31 December 1989 (12 pages)
4 September 1990Return made up to 22/08/90; full list of members (6 pages)
4 September 1990Full accounts made up to 31 December 1989 (12 pages)
4 September 1990Return made up to 22/08/90; full list of members (6 pages)
21 February 1990Return made up to 16/10/89; full list of members (6 pages)
21 February 1990Return made up to 16/10/89; full list of members (6 pages)
21 February 1990Return made up to 16/10/89; full list of members (6 pages)
31 October 1989Full accounts made up to 31 December 1988 (12 pages)
31 October 1989Full accounts made up to 31 December 1988 (12 pages)
31 October 1989Full accounts made up to 31 December 1988 (12 pages)
14 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
14 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
8 September 1988Full accounts made up to 31 December 1987 (7 pages)
8 September 1988Full accounts made up to 31 December 1987 (7 pages)
16 June 1988Return made up to 04/05/88; full list of members (9 pages)
16 June 1988Return made up to 04/05/88; full list of members (9 pages)
16 June 1988Return made up to 04/05/88; full list of members (9 pages)
24 September 1987Accounting reference date notified as 31/12 (1 page)
24 September 1987Accounting reference date notified as 31/12 (1 page)
24 September 1987Accounting reference date notified as 31/12 (1 page)
13 March 1987Incorporation (30 pages)
13 March 1987Incorporation (30 pages)
13 March 1987Certificate of Incorporation (1 page)
13 March 1987Certificate of Incorporation (1 page)