Company NameBRE Certification
DirectorAndrew Charles Herbert
Company StatusActive
Company Number03548352
CategoryPrivate Unlimited Company
Incorporation Date17 April 1998(26 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Andrew Charles Herbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(21 years, 11 months after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameMr James Francis Horan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westmoreland Place
Ealing
London
W5 1QE
Director NameDr Martin John Wyatt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Birches
School Lane
Essendon
Hertfordshire
AL9 6HD
Secretary NameMr James Francis Horan
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westmoreland Place
Ealing
London
W5 1QE
Director NameMs Carol Jane Atkinson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(2 years after company formation)
Appointment Duration12 years, 5 months (resigned 30 September 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Betjeman Way
Hemel Hempstead
Hertfordshire
HP1 3HH
Director NameDavid Pickavance
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 June 2000)
RoleGeneral Manager
Correspondence Address31 Lock Road
Marlow
Buckinghamshire
SL7 1QN
Director NamePhilip John Field
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(3 years after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2009)
RoleTechnical Director
Correspondence Address109 Flitwick Road
Ampthill
Bedford
MK45 2NT
Director NameStuart Edward Horsley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(3 years after company formation)
Appointment Duration6 months (resigned 31 October 2001)
RoleCommercial Director
Correspondence AddressThe Red House
Back Lane, Cropwell Butler
Nottingham
NG12 3AD
Director NameMr Peter Brierley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2003)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address37 Stapleton Road
Formby
Liverpool
L37 2YT
Director NameDr Deborah Anita Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(6 years after company formation)
Appointment Duration3 years, 10 months (resigned 20 March 2008)
RoleScientist
Country of ResidenceEngland
Correspondence Address158 Picotts End
Hemel Hempstead
Hertfordshire
HP1 3AU
Director NameMr Russell Heusch
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(10 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Tenby Avenue
Harrow
Middlesex
HA3 8RX
Director NameMr Robert Scott Steedman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(12 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Hillgate Place
London
W8 7ST
Director NameDr Peter William Bonfield
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(13 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 April 2018)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameMr Richard John Hardy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(15 years after company formation)
Appointment Duration4 years, 2 months (resigned 22 June 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameMr Niall Gerard Trafford
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(17 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 April 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameMr Anthony Richard Tanner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(20 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 March 2020)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitebre.co.uk
Telephone01923 664640
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

1 at £1Bre Global LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,293,000
Net Worth£652,000
Current Liabilities£10,037,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 March 2024 (3 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

2 April 2024Confirmation statement made on 28 March 2024 with no updates (3 pages)
14 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
26 January 2023Appointment of Mr Vinodha Soysa Wijeratne as a director on 24 January 2023 (2 pages)
26 January 2023Termination of appointment of Andrew Charles Herbert as a director on 17 January 2023 (1 page)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 December 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
17 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
24 March 2020Termination of appointment of Anthony Richard Tanner as a director on 24 March 2020 (1 page)
24 March 2020Appointment of Mr Andrew Charles Herbert as a director on 24 March 2020 (2 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2019Appointment of Mr Anthony Richard Tanner as a director on 9 April 2019 (2 pages)
9 April 2019Termination of appointment of Niall Gerard Trafford as a director on 9 April 2019 (1 page)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 May 2018Termination of appointment of Peter William Bonfield as a director on 20 April 2018 (1 page)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 June 2017Termination of appointment of Richard John Hardy as a director on 22 June 2017 (1 page)
29 June 2017Termination of appointment of Richard John Hardy as a director on 22 June 2017 (1 page)
16 June 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
16 June 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
13 April 2016Full accounts made up to 31 March 2015 (13 pages)
13 April 2016Full accounts made up to 31 March 2015 (13 pages)
25 February 2016Appointment of Mr Niall Gerrard Trafford as a director on 24 February 2016 (2 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)
25 February 2016Termination of appointment of Russell Heusch as a director on 24 February 2016 (1 page)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
10 October 2014Full accounts made up to 31 March 2014 (14 pages)
10 October 2014Full accounts made up to 31 March 2014 (14 pages)
2 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
1 April 2014Company name changed bre global\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
1 April 2014Company name changed bre global\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
1 April 2014Change of name notice (2 pages)
1 April 2014Change of name notice (2 pages)
31 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2014Re-registration of Memorandum and Articles (7 pages)
31 March 2014Re-registration assent (1 page)
31 March 2014Certificate of re-registration from Limited to Unlimited (1 page)
31 March 2014Re-registration from a private limited company to a private unlimited company (2 pages)
31 March 2014 (1 page)
31 March 2014Certificate of re-registration from Limited to Unlimited (1 page)
31 March 2014Resolutions
  • RES13 ‐ Re-registered res 31/03/2014
(1 page)
31 March 2014Allotment of a new class of shares by an unlimited company (3 pages)
31 March 2014Resolutions
  • RES13 ‐ Re-registered res 31/03/2014
(1 page)
31 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2014Re-registration from a private limited company to a private unlimited company (2 pages)
31 March 2014Re-registration of Memorandum and Articles (7 pages)
31 March 2014Allotment of a new class of shares by an unlimited company (3 pages)
21 March 2014Termination of appointment of Martin Wyatt as a director (1 page)
21 March 2014Termination of appointment of Martin Wyatt as a director (1 page)
17 September 2013Full accounts made up to 31 March 2013 (15 pages)
17 September 2013Full accounts made up to 31 March 2013 (15 pages)
25 July 2013Appointment of Mr Richard John Hardy as a director (2 pages)
25 July 2013Appointment of Mr Richard John Hardy as a director (2 pages)
16 May 2013Termination of appointment of Carol Atkinson as a director (1 page)
16 May 2013Annual return made up to 17 April 2013 no member list (4 pages)
16 May 2013Termination of appointment of Carol Atkinson as a director (1 page)
16 May 2013Annual return made up to 17 April 2013 no member list (4 pages)
10 October 2012Full accounts made up to 31 March 2012 (14 pages)
10 October 2012Full accounts made up to 31 March 2012 (14 pages)
18 May 2012Annual return made up to 17 April 2012 no member list (5 pages)
18 May 2012Appointment of Dr Peter Bonfield as a director (2 pages)
18 May 2012Appointment of Dr Peter Bonfield as a director (2 pages)
18 May 2012Termination of appointment of Robert Steedman as a director (1 page)
18 May 2012Annual return made up to 17 April 2012 no member list (5 pages)
18 May 2012Termination of appointment of Robert Steedman as a director (1 page)
2 September 2011Full accounts made up to 31 March 2011 (14 pages)
2 September 2011Full accounts made up to 31 March 2011 (14 pages)
21 June 2011Appointment of Mr Robert Scott Steedman as a director (2 pages)
21 June 2011Appointment of Mr Robert Scott Steedman as a director (2 pages)
28 April 2011Annual return made up to 17 April 2011 no member list (4 pages)
28 April 2011Annual return made up to 17 April 2011 no member list (4 pages)
25 August 2010Full accounts made up to 31 March 2010 (14 pages)
25 August 2010Full accounts made up to 31 March 2010 (14 pages)
22 April 2010Termination of appointment of Philip Field as a director (1 page)
22 April 2010Termination of appointment of Philip Field as a director (1 page)
22 April 2010Director's details changed for Carol Jane Atkinson on 17 April 2010 (2 pages)
22 April 2010Director's details changed for Carol Jane Atkinson on 17 April 2010 (2 pages)
22 April 2010Annual return made up to 17 April 2010 no member list (3 pages)
22 April 2010Annual return made up to 17 April 2010 no member list (3 pages)
30 September 2009Full accounts made up to 31 March 2009 (15 pages)
30 September 2009Full accounts made up to 31 March 2009 (15 pages)
2 July 2009Annual return made up to 17/04/09 (3 pages)
2 July 2009Annual return made up to 17/04/09 (3 pages)
7 April 2009Appointment terminate, director and secretary james horan logged form (1 page)
7 April 2009Director appointed russell heusch logged form (2 pages)
7 April 2009Director appointed russell heusch logged form (2 pages)
7 April 2009Appointment terminate, director and secretary james horan logged form (1 page)
10 October 2008Appointment terminated director and secretary james horan (1 page)
10 October 2008Appointment terminated director and secretary james horan (1 page)
9 October 2008Director appointed russell heusch (2 pages)
9 October 2008Director appointed russell heusch (2 pages)
13 August 2008Full accounts made up to 31 March 2008 (15 pages)
13 August 2008Full accounts made up to 31 March 2008 (15 pages)
21 April 2008Annual return made up to 17/04/08 (3 pages)
21 April 2008Annual return made up to 17/04/08 (3 pages)
28 March 2008Appointment terminated director deborah smith (1 page)
28 March 2008Appointment terminated director deborah smith (1 page)
19 September 2007Memorandum and Articles of Association (14 pages)
19 September 2007Memorandum and Articles of Association (14 pages)
4 September 2007Company name changed bre certification LIMITED\certificate issued on 04/09/07 (2 pages)
4 September 2007Company name changed bre certification LIMITED\certificate issued on 04/09/07 (2 pages)
15 August 2007Full accounts made up to 31 March 2007 (14 pages)
15 August 2007Full accounts made up to 31 March 2007 (14 pages)
17 April 2007Annual return made up to 17/04/07 (2 pages)
17 April 2007Annual return made up to 17/04/07 (2 pages)
14 November 2006Full accounts made up to 31 March 2006 (13 pages)
14 November 2006Full accounts made up to 31 March 2006 (13 pages)
18 April 2006Annual return made up to 17/04/06 (2 pages)
18 April 2006Annual return made up to 17/04/06 (2 pages)
7 September 2005Full accounts made up to 31 March 2005 (11 pages)
7 September 2005Full accounts made up to 31 March 2005 (11 pages)
18 April 2005Annual return made up to 17/04/05 (2 pages)
18 April 2005Annual return made up to 17/04/05 (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 August 2004Full accounts made up to 31 March 2004 (11 pages)
17 August 2004Full accounts made up to 31 March 2004 (11 pages)
22 April 2004Annual return made up to 17/04/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 April 2004Annual return made up to 17/04/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
5 September 2003Full accounts made up to 31 March 2003 (11 pages)
5 September 2003Full accounts made up to 31 March 2003 (11 pages)
28 April 2003Annual return made up to 17/04/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 April 2003Annual return made up to 17/04/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
30 August 2002Full accounts made up to 31 March 2002 (11 pages)
30 August 2002Full accounts made up to 31 March 2002 (11 pages)
24 April 2002Annual return made up to 17/04/02 (4 pages)
24 April 2002Annual return made up to 17/04/02 (4 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
20 August 2001Full accounts made up to 31 March 2001 (10 pages)
20 August 2001Full accounts made up to 31 March 2001 (10 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
25 April 2001Annual return made up to 17/04/01 (4 pages)
25 April 2001Annual return made up to 17/04/01 (4 pages)
20 November 2000Registered office changed on 20/11/00 from: garston watford hertfordshire WD2 7JR (1 page)
20 November 2000Registered office changed on 20/11/00 from: garston watford hertfordshire WD2 7JR (1 page)
22 August 2000Memorandum and Articles of Association (2 pages)
22 August 2000Memorandum and Articles of Association (2 pages)
22 August 2000Full accounts made up to 31 March 2000 (11 pages)
22 August 2000Full accounts made up to 31 March 2000 (11 pages)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
8 May 2000Annual return made up to 17/04/00 (4 pages)
8 May 2000Annual return made up to 17/04/00 (4 pages)
27 August 1999Full accounts made up to 31 March 1999 (11 pages)
27 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1999Full accounts made up to 31 March 1999 (11 pages)
26 April 1999Annual return made up to 17/04/99 (4 pages)
26 April 1999Annual return made up to 17/04/99 (4 pages)
19 August 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
19 August 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
23 April 1998Registered office changed on 23/04/98 from: 110 whitchurch road cardiff CF4 3LY (1 page)
23 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Registered office changed on 23/04/98 from: 110 whitchurch road cardiff CF4 3LY (1 page)
23 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998Secretary resigned (1 page)
17 April 1998Incorporation (21 pages)
17 April 1998Incorporation (21 pages)