Company NameBureau Veritas Commodity Services Limited
DirectorsDavid John Lappage and Richard Charles Downs
Company StatusActive
Company Number02721275
CategoryPrivate Limited Company
Incorporation Date8 June 1992(31 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David John Lappage
NationalityBritish
StatusCurrent
Appointed28 October 2005(13 years, 4 months after company formation)
Appointment Duration18 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 1 Park House Earls Colne Business Park
Earls Colne
Colchester
Essex
CO6 2NS
Director NameMr David John Lappage
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2007(14 years, 11 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Park House Earls Colne Business Park
Earls Colne
Colchester
Essex
CO6 2NS
Director NameMr Richard Charles Downs
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed26 July 2019(27 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Park House Earls Colne Business Park
Earls Colne
Colchester
Essex
CO6 2NS
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameWilliam Jeffrey Lesley
Date of BirthJune 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(2 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 26 July 2000)
RoleCompany Director
Correspondence Address67 Dumont Avenue
St Osyth
Essex
CO16 8JP
Director NameMr Martin Hunt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 17 August 1992)
RoleSolicitor
Correspondence Address1 Acol Road
West Hampstead
London
NW6 3AA
Director NameStephen Fitzer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 1992(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 24 February 1993)
RoleCompany Director
Correspondence Address1603 Scenic Shore
Kingswood
Texas 77339
Foreign
Director NameGeoffrey Peter John Finn
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 17 August 1992)
RoleSolicitor
Correspondence AddressFlat 6
Boleyn Lodge 2 Marryat Road
Wimbledon
SW19 5BD
Secretary NameMr Roy Mort
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(2 months, 1 week after company formation)
Appointment Duration1 week, 2 days (resigned 26 August 1992)
RoleFinance Executive
Correspondence AddressThe Oaks 60 Reynards Copse
Colchester
Essex
CO4 4UR
Director NameRobert Nigel McConnell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 05 February 1996)
RoleCompanyd Director
Correspondence Address80 Kings Road
Wimbledon
London
SW19 8QW
Director NameMr Peter George Simonis
Date of BirthJune 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 27 April 1998)
RoleCompany Director
Correspondence AddressCheyne Cottage 65 Royal Hospital Road
London
SW3 4HS
Director NameRobert Samuel Tumey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 1992(2 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 24 February 1993)
RoleAccountant
Correspondence Address4011 Garden Lake Drive
Kingwood Texas
Usa
Foreign
Secretary NameMr Roy Mort
NationalityBritish
StatusResigned
Appointed22 August 1992(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 26 April 1994)
RoleFinancial Director
Correspondence AddressThe Oaks 60 Reynards Copse
Colchester
Essex
CO4 4UR
Secretary NameLynne Teresa Pritchard
NationalityBritish
StatusResigned
Appointed26 August 1992(2 months, 2 weeks after company formation)
Appointment Duration4 weeks (resigned 23 September 1992)
RoleFinancial Controller
Correspondence Address3 Swallow Field
Earls Colne
Colchester
Essex
CO6 2RW
Director NamePeter Eric Rowledge
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(3 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 28 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
Stratford-St-Mary
Colchester
Essex
CO7 6JS
Director NameMargaret Anne Farlow
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(12 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 February 1996)
RoleFund Manager
Correspondence Address31a Wetherby Mansions
Earls Court Square
London
SW5 9BH
Director NameJohn Henry Lollar
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1994(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 April 1998)
RoleCompany Director
Correspondence Address2404
Brentwood
Houston
Texas
77019
Secretary NameMr David John Lappage
NationalityBritish
StatusResigned
Appointed26 April 1994(1 year, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Tumulus Way
Colchester
Essex
CO2 9SD
Director NameRobert Nigel McConnell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(3 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 May 1996)
RoleCompany Director
Correspondence Address80 Kings Road
Wimbledon
London
SW19 8QW
Director NameJonathan Mussellwhite
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 1998)
RoleCompany Director
Correspondence AddressFlat 1 35 Gwendolen Avenue
Putney
London
SW15 6EP
Director NameMark Jonathan Silver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2000)
RoleChartered Accountant
Correspondence Address86 Mount Ararat Road
Richmond
Surrey
TW10 6PH
Director NameKeith Tozzi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameAntony Lewis John Thomas
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(10 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 September 2003)
RoleSolicitor
Correspondence Address12 Kingfield Road
London
W5 1LB
Director NameChrisopher Victor Fenton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossways
Smiths Lane
Crockham Hill
Kent
TN8 6RQ
Director NameMr Richard David Bryan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2005(13 years, 1 month after company formation)
Appointment Duration1 day (resigned 01 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTile Cottage
Stebbing Green
Great Dunmow
Essex
CM6 3TE
Director NameMr Richard David Bryan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(13 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 29 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1d 1 Wheaton Road
Witham
CM8 3UJ
Director NameMr Mark Jonathan Silver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(13 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameKeith Tozzi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameRichard Anthony McBride
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed08 June 1992(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Secretary NameBSI Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2000(8 years, 3 months after company formation)
Appointment Duration5 years (resigned 13 October 2005)
Correspondence Address389 Chiswick High Road
London
W4 4AL

Contact

Websiteinspectorate.com
Telephone01376 536800
Telephone regionBraintree

Location

Registered AddressSuite 1 Park House Earls Colne Business Park
Earls Colne
Colchester
Essex
CO6 2NS
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Built Up AreaIndustrial Estate, nr Earls Colne
Address Matches2 other UK companies use this postal address

Shareholders

11.2m at £0.1Bv Nederland Holding
100.00%
Ordinary
1 at £0.1Iol Investments Bv
0.00%
Ordinary

Financials

Year2014
Turnover£16,086,638
Gross Profit£16,086,638
Net Worth£16,252,687
Cash£1,440
Current Liabilities£3,831,949

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 June 2023 (11 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month from now)

Charges

14 May 2008Delivered on: 23 May 2008
Satisfied on: 30 September 2010
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future right title and interest in and to the assigned agreements, see image for full details.
Fully Satisfied
28 April 2006Delivered on: 10 May 2006
Satisfied on: 29 February 2008
Persons entitled: Hsbc Bank PLC (Security Trustee)

Classification: Deed of amendment and restatement
Secured details: All monies due or to become due from any group company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 8, alson drive, bracknell abbey, milton keynes, buckinghamshire. 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. See the mortgage charge document for full details.
Fully Satisfied
13 October 2005Delivered on: 27 October 2005
Satisfied on: 29 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Deed of accession
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
22 August 1992Delivered on: 4 September 1992
Satisfied on: 22 July 2005
Persons entitled: Nw

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to each of the financing documents (as defined in the facilities agreement dated 22ND august 1992).
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
22 August 1992Delivered on: 4 September 1992
Satisfied on: 22 July 2005
Persons entitled: Nw

Classification: Agreement and deed of pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facilities agreement, the guarantee, any of the other financing documents and/or this deed.
Particulars: The shares, the dividends and all other rights, powers and remedies see form 395 ref. M3L for full details.
Fully Satisfied

Filing History

5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (26 pages)
6 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
17 July 2021Full accounts made up to 31 December 2020 (27 pages)
9 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
8 March 2021Registered office address changed from Unit 1D 1 Wheaton Road Witham CM8 3UJ England to Suite 1 Park House Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS on 8 March 2021 (1 page)
31 January 2021Termination of appointment of Richard David Bryan as a director on 29 January 2021 (1 page)
18 December 2020Full accounts made up to 31 December 2019 (25 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
13 December 2019Director's details changed for Mr Richard David Bryan on 13 December 2019 (2 pages)
13 December 2019Director's details changed for Mr David John Lappage on 13 December 2019 (2 pages)
27 November 2019Secretary's details changed for Mr David John Lappage on 27 November 2019 (1 page)
27 November 2019Secretary's details changed for Mr David John Lappage on 27 November 2019 (1 page)
26 July 2019Appointment of Mr Richard Charles Downs as a director on 26 July 2019 (2 pages)
26 July 2019Registered office address changed from 2 Perry Road Witham Essex CM8 3TU to Unit 1D 1 Wheaton Road Witham CM8 3UJ on 26 July 2019 (1 page)
25 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-24
(3 pages)
25 June 2019Re-registration of Memorandum and Articles (10 pages)
25 June 2019Certificate of re-registration from Public Limited Company to Private (1 page)
25 June 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
25 June 2019Resolutions
  • RES13 ‐ Directors authority 24/06/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2019Statement of company's objects (2 pages)
25 June 2019Re-registration from a public company to a private limited company (2 pages)
17 June 2019Full accounts made up to 31 December 2018 (21 pages)
12 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
17 April 2019Notification of Bureau Veritas International Sas (France) as a person with significant control on 6 April 2016 (2 pages)
17 April 2019Notification of Bureau Veritas Nederland Holding (Netherlands) as a person with significant control on 6 April 2016 (2 pages)
6 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
2 July 2018Full accounts made up to 31 December 2017 (21 pages)
5 July 2017Full accounts made up to 31 December 2016 (20 pages)
5 July 2017Full accounts made up to 31 December 2016 (20 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
20 December 2016Auditor's resignation (1 page)
20 December 2016Auditor's resignation (1 page)
26 June 2016Full accounts made up to 31 December 2015 (22 pages)
26 June 2016Full accounts made up to 31 December 2015 (22 pages)
20 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,125,000
(6 pages)
20 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,125,000
(6 pages)
18 December 2015Auditor's resignation (1 page)
18 December 2015Auditor's resignation (1 page)
30 June 2015Full accounts made up to 31 December 2014 (21 pages)
30 June 2015Full accounts made up to 31 December 2014 (21 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,125,000
(6 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,125,000
(6 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,125,000
(6 pages)
25 September 2014Interim accounts made up to 31 August 2014 (2 pages)
25 September 2014Interim accounts made up to 31 August 2014 (2 pages)
2 September 2014Director's details changed for Mr Richard David Bryan on 24 June 2014 (2 pages)
2 September 2014Director's details changed for Mr Richard David Bryan on 24 June 2014 (2 pages)
5 August 2014Director's details changed for Mr David John Lappage on 4 July 2014 (2 pages)
5 August 2014Director's details changed for Mr David John Lappage on 4 July 2014 (2 pages)
5 August 2014Secretary's details changed for Mr David John Lappage on 4 July 2014 (1 page)
5 August 2014Director's details changed for Mr David John Lappage on 4 July 2014 (2 pages)
5 August 2014Secretary's details changed for Mr David John Lappage on 4 July 2014 (1 page)
5 August 2014Secretary's details changed for Mr David John Lappage on 4 July 2014 (1 page)
2 July 2014Full accounts made up to 31 December 2013 (19 pages)
2 July 2014Full accounts made up to 31 December 2013 (19 pages)
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,125,000
(6 pages)
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,125,000
(6 pages)
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,125,000
(6 pages)
3 July 2013Full accounts made up to 31 December 2012 (16 pages)
3 July 2013Full accounts made up to 31 December 2012 (16 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
22 June 2012Full accounts made up to 31 December 2011 (16 pages)
22 June 2012Full accounts made up to 31 December 2011 (16 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
29 June 2011Full accounts made up to 31 December 2010 (16 pages)
29 June 2011Full accounts made up to 31 December 2010 (16 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (7 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (7 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
12 May 2010Full accounts made up to 31 December 2009 (16 pages)
12 May 2010Full accounts made up to 31 December 2009 (16 pages)
11 May 2010Termination of appointment of Richard Mcbride as a director (2 pages)
11 May 2010Termination of appointment of Richard Mcbride as a director (2 pages)
11 May 2010Termination of appointment of Mark Silver as a director (2 pages)
11 May 2010Termination of appointment of Mark Silver as a director (2 pages)
26 August 2009Full accounts made up to 31 December 2008 (14 pages)
26 August 2009Full accounts made up to 31 December 2008 (14 pages)
25 June 2009Certificate of re-registration from Private to Public Limited Company (1 page)
25 June 2009Declaration rereg as PLC (1 page)
25 June 2009Auditor's statement (1 page)
25 June 2009Balance Sheet (1 page)
25 June 2009Re-registration of Memorandum and Articles (69 pages)
25 June 2009Declaration rereg as PLC (1 page)
25 June 2009Balance Sheet (1 page)
25 June 2009Application rereg as PLC (1 page)
25 June 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
25 June 2009Auditor's statement (1 page)
25 June 2009Auditor's report (1 page)
25 June 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
25 June 2009Certificate of re-registration from Private to Public Limited Company (1 page)
25 June 2009Re-registration of Memorandum and Articles (69 pages)
25 June 2009Auditor's report (1 page)
25 June 2009Application rereg as PLC (1 page)
5 June 2009Return made up to 05/06/09; full list of members (4 pages)
5 June 2009Return made up to 05/06/09; full list of members (4 pages)
23 December 2008Memorandum and Articles of Association (7 pages)
23 December 2008Memorandum and Articles of Association (7 pages)
22 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 December 2008Min detail amend capital eff 22/12/08 (1 page)
22 December 2008Statement by directors (1 page)
22 December 2008Solvency statement dated 18/12/08 (2 pages)
22 December 2008Min detail amend capital eff 22/12/08 (1 page)
22 December 2008Statement by directors (1 page)
22 December 2008Solvency statement dated 18/12/08 (2 pages)
30 July 2008Full accounts made up to 31 December 2007 (13 pages)
30 July 2008Full accounts made up to 31 December 2007 (13 pages)
6 June 2008Return made up to 05/06/08; full list of members (4 pages)
6 June 2008Return made up to 05/06/08; full list of members (4 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
23 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
23 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
23 April 2008Application for reregistration from PLC to private (1 page)
23 April 2008Re-registration of Memorandum and Articles (17 pages)
23 April 2008Certificate of re-registration from Public Limited Company to Private (1 page)
23 April 2008Re-registration of Memorandum and Articles (17 pages)
23 April 2008Certificate of re-registration from Public Limited Company to Private (1 page)
23 April 2008Application for reregistration from PLC to private (1 page)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
3 August 2007Full accounts made up to 31 December 2006 (13 pages)
3 August 2007Full accounts made up to 31 December 2006 (13 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 05/06/07; full list of members (3 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 05/06/07; full list of members (3 pages)
5 June 2007Director's particulars changed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
3 August 2006Full accounts made up to 31 December 2005 (15 pages)
3 August 2006Full accounts made up to 31 December 2005 (15 pages)
17 July 2006Location of register of members (1 page)
17 July 2006Return made up to 05/06/06; full list of members (3 pages)
17 July 2006Return made up to 05/06/06; full list of members (3 pages)
17 July 2006Location of register of members (1 page)
10 May 2006Particulars of mortgage/charge (13 pages)
10 May 2006Particulars of mortgage/charge (13 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2005Memorandum and Articles of Association (18 pages)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2005New director appointed (2 pages)
18 November 2005Memorandum and Articles of Association (18 pages)
18 November 2005New director appointed (2 pages)
16 November 2005Memorandum and Articles of Association (15 pages)
16 November 2005Memorandum and Articles of Association (15 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005New director appointed (3 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005New director appointed (3 pages)
10 November 2005Company name changed bsi inspectorate holdings PLC\certificate issued on 10/11/05 (2 pages)
10 November 2005Company name changed bsi inspectorate holdings PLC\certificate issued on 10/11/05 (2 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
3 November 2005Registered office changed on 03/11/05 from: 389 chiswick high road london W4 4AL (1 page)
3 November 2005Registered office changed on 03/11/05 from: 389 chiswick high road london W4 4AL (1 page)
27 October 2005Particulars of mortgage/charge (23 pages)
27 October 2005Particulars of mortgage/charge (23 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Secretary resigned (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
21 September 2005New director appointed (3 pages)
21 September 2005New director appointed (3 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
22 August 2005Full accounts made up to 31 December 2004 (16 pages)
22 August 2005Full accounts made up to 31 December 2004 (16 pages)
22 July 2005Declaration of satisfaction of mortgage/charge (1 page)
22 July 2005Declaration of satisfaction of mortgage/charge (1 page)
22 July 2005Declaration of satisfaction of mortgage/charge (1 page)
22 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 June 2005Return made up to 05/06/05; full list of members (3 pages)
9 June 2005Return made up to 05/06/05; full list of members (3 pages)
4 August 2004Full accounts made up to 31 December 2003 (16 pages)
4 August 2004Full accounts made up to 31 December 2003 (16 pages)
30 June 2004Return made up to 05/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
30 June 2004Return made up to 05/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
24 December 2003New director appointed (1 page)
24 December 2003New director appointed (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
6 August 2003Full accounts made up to 31 December 2002 (14 pages)
6 August 2003Full accounts made up to 31 December 2002 (14 pages)
26 June 2003Return made up to 05/06/03; full list of members (7 pages)
26 June 2003Return made up to 05/06/03; full list of members (7 pages)
3 January 2003New director appointed (3 pages)
3 January 2003New director appointed (3 pages)
5 November 2002Company name changed inspectorate PLC\certificate issued on 05/11/02 (3 pages)
5 November 2002Company name changed inspectorate PLC\certificate issued on 05/11/02 (3 pages)
4 August 2002Full accounts made up to 31 December 2001 (14 pages)
4 August 2002Full accounts made up to 31 December 2001 (14 pages)
4 July 2002Return made up to 05/06/02; full list of members (8 pages)
4 July 2002Return made up to 05/06/02; full list of members (8 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
30 July 2001Full accounts made up to 31 December 2000 (14 pages)
30 July 2001Full accounts made up to 31 December 2000 (14 pages)
29 June 2001Return made up to 05/06/01; full list of members (8 pages)
29 June 2001Return made up to 05/06/01; full list of members (8 pages)
9 April 2001Director's particulars changed (1 page)
9 April 2001Director's particulars changed (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000Secretary resigned (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
20 July 2000Full accounts made up to 31 December 1999 (14 pages)
20 July 2000Full accounts made up to 31 December 1999 (14 pages)
4 July 2000Return made up to 05/06/00; full list of members (7 pages)
4 July 2000Return made up to 05/06/00; full list of members (7 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
29 July 1999Application for reregistration from private to PLC (1 page)
29 July 1999Auditor's report (1 page)
29 July 1999Declaration on reregistration from private to PLC (1 page)
29 July 1999Certificate of re-registration from Private to Public Limited Company (1 page)
29 July 1999Auditor's statement (1 page)
29 July 1999Auditor's report (1 page)
29 July 1999Balance Sheet (1 page)
29 July 1999Declaration on reregistration from private to PLC (1 page)
29 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1999Re-registration of Memorandum and Articles (18 pages)
29 July 1999Balance Sheet (1 page)
29 July 1999Auditor's statement (1 page)
29 July 1999Re-registration of Memorandum and Articles (18 pages)
29 July 1999Application for reregistration from private to PLC (1 page)
29 July 1999Certificate of re-registration from Private to Public Limited Company (1 page)
1 July 1999Declaration of assistance for shares acquisition (7 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (7 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (7 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (7 pages)
1 July 1999Declaration of assistance for shares acquisition (7 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (7 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
18 June 1999Return made up to 05/06/99; full list of members (8 pages)
18 June 1999Return made up to 05/06/99; full list of members (8 pages)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 June 1999Application for reregistration from PLC to private (1 page)
16 June 1999Application for reregistration from PLC to private (1 page)
16 June 1999Certificate of re-registration from Public Limited Company to Private (1 page)
16 June 1999Re-registration of Memorandum and Articles (18 pages)
16 June 1999Certificate of re-registration from Public Limited Company to Private (1 page)
16 June 1999Re-registration of Memorandum and Articles (18 pages)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 June 1999Full accounts made up to 31 December 1998 (14 pages)
7 June 1999Full accounts made up to 31 December 1998 (14 pages)
23 November 1998Registered office changed on 23/11/98 from: 2 perry road witham essex. CM8 3TU (1 page)
23 November 1998Registered office changed on 23/11/98 from: 2 perry road witham essex. CM8 3TU (1 page)
29 July 1998Full group accounts made up to 31 December 1997 (32 pages)
29 July 1998Full group accounts made up to 31 December 1997 (32 pages)
8 July 1998Return made up to 05/06/98; full list of members (16 pages)
8 July 1998Return made up to 05/06/98; full list of members (16 pages)
5 June 1998Auditor's report (1 page)
5 June 1998Certificate of re-registration from Private to Public Limited Company (1 page)
5 June 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 June 1998Auditor's statement (2 pages)
5 June 1998Re-registration of Memorandum and Articles (18 pages)
5 June 1998Auditor's statement (2 pages)
5 June 1998Re-registration of Memorandum and Articles (18 pages)
5 June 1998Declaration on reregistration from private to PLC (1 page)
5 June 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 June 1998Application for reregistration from private to PLC (1 page)
5 June 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 June 1998Application for reregistration from private to PLC (1 page)
5 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 June 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 June 1998Auditor's report (1 page)
5 June 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 June 1998Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
5 June 1998Declaration on reregistration from private to PLC (1 page)
5 June 1998Certificate of re-registration from Private to Public Limited Company (1 page)
5 June 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 June 1998Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
5 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
1 April 1998Application for reregistration from PLC to private (1 page)
1 April 1998Certificate of re-registration from Public Limited Company to Private (1 page)
1 April 1998Certificate of re-registration from Public Limited Company to Private (1 page)
1 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 April 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 April 1998Re-registration of Memorandum and Articles (43 pages)
1 April 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 April 1998Application for reregistration from PLC to private (1 page)
1 April 1998Re-registration of Memorandum and Articles (43 pages)
27 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 July 1997Full group accounts made up to 31 December 1996 (31 pages)
21 July 1997Full group accounts made up to 31 December 1996 (31 pages)
18 July 1997Return made up to 28/05/97; no change of members (9 pages)
18 July 1997Return made up to 28/05/97; no change of members (9 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (3 pages)
14 January 1997New director appointed (3 pages)
22 July 1996Full group accounts made up to 31 December 1995 (27 pages)
22 July 1996Full group accounts made up to 31 December 1995 (27 pages)
18 June 1996Return made up to 05/06/96; full list of members (19 pages)
18 June 1996Return made up to 05/06/96; full list of members (19 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
29 February 1996New director appointed (3 pages)
29 February 1996Director resigned (1 page)
29 February 1996New director appointed (3 pages)
29 February 1996Director resigned (1 page)
29 February 1996New director appointed (3 pages)
29 February 1996Director resigned (1 page)
29 February 1996New director appointed (3 pages)
29 February 1996Director resigned (1 page)
28 July 1995Full group accounts made up to 31 December 1994 (23 pages)
28 July 1995Full group accounts made up to 31 December 1994 (23 pages)
19 June 1995Return made up to 08/06/95; change of members (20 pages)
19 June 1995Return made up to 08/06/95; change of members (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (155 pages)
22 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 October 1993Full group accounts made up to 31 December 1992 (25 pages)
27 October 1993Full group accounts made up to 31 December 1992 (25 pages)
8 September 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
8 September 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
8 September 1993Certificate of re-registration from Private to Public Limited Company (1 page)
8 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1993Certificate of re-registration from Private to Public Limited Company (1 page)
21 October 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 October 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
21 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
14 September 1992Memorandum and Articles of Association (7 pages)
14 September 1992Memorandum and Articles of Association (7 pages)
17 August 1992Company name changed trushelfco (no.1836) LIMITED\certificate issued on 17/08/92 (3 pages)
17 August 1992Company name changed trushelfco (no.1836) LIMITED\certificate issued on 17/08/92 (3 pages)
8 June 1992Incorporation (18 pages)
8 June 1992Certificate of incorporation (1 page)
8 June 1992Incorporation (18 pages)
8 June 1992Certificate of incorporation (1 page)