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

BRITISH STANDARD ASSOCIATION LIMITED

28 HAMILTON SQUARE, BIRKENHEAD, CH41 6AZ,
Company Registration Number
00072101
Private Limited Company
Active

Company Overview

About British Standard Association Ltd
BRITISH STANDARD ASSOCIATION LIMITED was founded on 1901-12-09 and has its registered office in Birkenhead. The organisation's status is listed as "Active". British Standard Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRITISH STANDARD ASSOCIATION LIMITED
 
Legal Registered Office
28 HAMILTON SQUARE
BIRKENHEAD
CH41 6AZ
Other companies in CH41
 
Filing Information
Company Number 00072101
Company ID Number 00072101
Date formed 1901-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 02:31:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH STANDARD ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH STANDARD ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM SAVILLE
Company Secretary 1997-02-01
ANNE JACQUELINE ERRINGTON
Director 1991-07-21
DIANA KATHLEEN FORBES ERRINGTON
Director 1991-07-21
WILLIAM SAVILLE
Director 2001-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE ERRINGTON
Director 1991-07-21 2006-03-21
CLIFFORD CHARLES BUSHELL
Director 2001-03-28 2004-05-31
CLIFFORD CHARLES BUSHELL
Company Secretary 1991-07-21 1997-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM SAVILLE HAMILTON LANE MANAGEMENT LIMITED Company Secretary 1999-03-30 CURRENT 1999-03-30 Active
WILLIAM SAVILLE FILEARM LIMITED Company Secretary 1997-04-18 CURRENT 1989-05-19 Active
WILLIAM SAVILLE ASSOCIATED PROPERTY HOLDINGS LIMITED Company Secretary 1997-04-09 CURRENT 1954-09-07 Active
WILLIAM SAVILLE WHITE MARBLE QUARRIES LIMITED Company Secretary 1997-03-07 CURRENT 1910-08-06 Active
WILLIAM SAVILLE PALMEIRA PROPERTIES LIMITED Company Secretary 1997-02-01 CURRENT 1954-11-13 Active
WILLIAM SAVILLE ASSOCIATED PROPERTY OWNERS LIMITED Company Secretary 1997-02-01 CURRENT 1904-02-20 Active
ANNE JACQUELINE ERRINGTON THE WICKHAM MARKET PARTNERSHIP Director 2002-10-07 CURRENT 2002-10-07 Active
ANNE JACQUELINE ERRINGTON PALMEIRA PROPERTIES LIMITED Director 1991-07-21 CURRENT 1954-11-13 Active
ANNE JACQUELINE ERRINGTON ASSOCIATED PROPERTY OWNERS LIMITED Director 1991-07-21 CURRENT 1904-02-20 Active
ANNE JACQUELINE ERRINGTON ASSOCIATED PROPERTY HOLDINGS LIMITED Director 1991-07-21 CURRENT 1954-09-07 Active
DIANA KATHLEEN FORBES ERRINGTON PALMEIRA PROPERTIES LIMITED Director 1991-07-21 CURRENT 1954-11-13 Active
WILLIAM SAVILLE PALMEIRA PROPERTIES LIMITED Director 2001-03-28 CURRENT 1954-11-13 Active
WILLIAM SAVILLE ASSOCIATED PROPERTY OWNERS LIMITED Director 2001-03-28 CURRENT 1904-02-20 Active
WILLIAM SAVILLE HAMILTON LANE MANAGEMENT LIMITED Director 1999-03-30 CURRENT 1999-03-30 Active
WILLIAM SAVILLE FILEARM LIMITED Director 1997-04-18 CURRENT 1989-05-19 Active

More director information

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

DateDocument TypeDocument Description
2023-11-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-18CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-08-18CS01CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE JACQUELINE ERRINGTON
2021-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-22AP01DIRECTOR APPOINTED MR ANDREW CROFT
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DIANA KATHLEEN FORBES ERRINGTON
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM 32 Hamilton Square Birkenhead Merseyside CH41 6AZ
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CURRY
2020-12-22AP01DIRECTOR APPOINTED MR CHRISTOPHER CURRY
2020-12-22AP03Appointment of Mr Andrew Croft as company secretary on 2020-11-01
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SAVILLE
2020-12-09TM02Termination of appointment of William Saville on 2020-11-01
2020-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2016-09-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2015-07-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-22AR0121/07/15 ANNUAL RETURN FULL LIST
2014-08-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-23AR0121/07/14 ANNUAL RETURN FULL LIST
2013-11-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-26AR0121/07/13 ANNUAL RETURN FULL LIST
2012-10-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0121/07/12 ANNUAL RETURN FULL LIST
2011-11-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-25AR0121/07/11 ANNUAL RETURN FULL LIST
2010-10-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-26AR0121/07/10 ANNUAL RETURN FULL LIST
2010-07-26CH01Director's details changed for Lady Diana Kathleen Forbes Errington on 2010-07-21
2009-08-24363aReturn made up to 21/07/09; full list of members
2009-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-21363aReturn made up to 21/07/08; full list of members
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-17363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-09363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-04-20288bDIRECTOR RESIGNED
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-25363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2004-09-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-26363(288)DIRECTOR RESIGNED
2004-07-26363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2003-09-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-31363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2002-08-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-15363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2001-10-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-03363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-04-05288aNEW DIRECTOR APPOINTED
2001-04-05288aNEW DIRECTOR APPOINTED
2000-08-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-22363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
2000-05-31287REGISTERED OFFICE CHANGED ON 31/05/00 FROM: 83 WOODCHURCH LANE BIRKENHEAD MERSEYSIDE CH42 9PL
2000-03-08AUDAUDITOR'S RESIGNATION
1999-08-03363sRETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-03363(287)REGISTERED OFFICE CHANGED ON 03/08/99
1998-08-12AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-12363sRETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS
1997-08-15363sRETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS
1997-08-13AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-06288bSECRETARY RESIGNED
1997-02-14288aNEW SECRETARY APPOINTED
1996-08-08363sRETURN MADE UP TO 21/07/96; NO CHANGE OF MEMBERS
1996-08-08AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-08-07AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-07363sRETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS
1994-07-29363sRETURN MADE UP TO 21/07/94; FULL LIST OF MEMBERS
1994-07-29AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-07-27AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-07-27363sRETURN MADE UP TO 21/07/93; NO CHANGE OF MEMBERS
1992-08-03363sRETURN MADE UP TO 21/07/92; NO CHANGE OF MEMBERS
1992-08-03AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-07-26AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-07-26363aRETURN MADE UP TO 21/07/91; FULL LIST OF MEMBERS
1990-07-24AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-07-24363RETURN MADE UP TO 21/07/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRITISH STANDARD ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH STANDARD ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1947-12-22 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2021-03-31

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

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

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRITISH STANDARD ASSOCIATION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH STANDARD ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH STANDARD ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH STANDARD ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.