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

BM TRADA CERTIFICATION LIMITED

3rd Floor Davidson Building, 5 Southampton Street, London, WC2E 7HA,
Company Registration Number
02110046
Private Limited Company
Active

Company Overview

About Bm Trada Certification Ltd
BM TRADA CERTIFICATION LIMITED was founded on 1987-03-13 and has its registered office in London. The organisation's status is listed as "Active". Bm Trada Certification Limited is a Private Limited Company registered in UNITED KINGDOM 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
BM TRADA CERTIFICATION LIMITED
 
Legal Registered Office
3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Other companies in HP14
 
Filing Information
Company Number 02110046
Company ID Number 02110046
Date formed 1987-03-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-09-13
Return next due 2025-09-27
Type of accounts DORMANT
Last Datalog update: 2024-09-13 16:16:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BM TRADA CERTIFICATION 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.
Companies with same name BM TRADA CERTIFICATION LIMITED
The following companies were found which have the same name as BM TRADA CERTIFICATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BM TRADA CERTIFICATION (MALAYSIA) SDN. BHD. Active
BM TRADA CERTIFICATION (PG) SDN. BHD. Active
BM TRADA CERTIFICATION NORTH AMERICA INCORPORATED New Jersey Unknown

Company Officers of BM TRADA CERTIFICATION LIMITED

Current Directors
Officer Role Date Appointed
NEIL CONWAY MACLENNAN
Company Secretary 2018-03-12
ROBERT GRAEME VEITCH
Director 2015-05-13
JOSEPH DANIEL WETZ
Director 2017-10-19
WILLIAM THOMAS EDWARD WINTER
Director 2017-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2015-05-13 2018-03-12
JOHN FRASER GRANT WILLOX
Director 2015-05-13 2017-10-19
ALISON LEONIE STEVENSON
Director 2015-05-13 2017-03-02
DAVID IAIN WEBB
Director 1999-03-25 2016-01-13
DAVID IAIN WEBB
Company Secretary 1998-12-11 2015-05-13
ANDREW RICHARD ABBOTT
Director 2005-06-29 2015-05-13
HAYDEN THOMAS DAVIES
Director 2007-03-08 2015-05-13
CHRISTOPHER JOHN GILL
Director 1991-08-22 2015-05-13
PATRICIA MARGARET WARD PRESLAND
Director 2012-01-16 2015-05-13
KEVIN DONALD SHIRLEY TOWLER
Director 2007-03-08 2015-05-13
MARIE ELNA MICHELLE WITHERS
Director 2007-12-14 2015-05-13
DAVID ERNEST JAMES
Director 2003-11-23 2012-01-01
ANDREW RICHARD ABBOTT
Director 2004-08-25 2004-11-03
HAYDEN THOMAS DAVIES
Director 2004-08-25 2004-11-03
HUGH DAMIAN TAYLOR
Director 1998-04-01 2003-11-21
JOHN MICHAEL BAKER
Director 1991-08-22 2000-10-16
CHRISTINE ANNE JOHNSON
Company Secretary 1991-08-22 1998-12-11
RAYMOND MICHAEL HOBBS
Director 1994-03-25 1998-06-18
HAYDEN THOMAS DAVIES
Director 1995-05-18 1997-04-24
TERENCE BANKS
Director 1994-05-25 1995-11-30
ANTHONY MIDLANE COOPER
Director 1991-08-22 1995-11-30
GEOFFREY HEWLAND HUTTON
Director 1991-08-22 1995-11-30
HAMISH MACLEOD
Director 1991-08-22 1995-11-30
NEIL OSCAR MILBANK
Director 1991-11-05 1995-11-30
JOHN GREENFELL RUSSELL PERRY
Director 1991-08-22 1995-11-30
JOSEPH PATRICK WATERS
Director 1994-06-03 1995-11-30
CHRISTOPHER MICHAEL SHIELDS
Director 1991-08-22 1994-12-14
DEREK ALAN WISBEY
Director 1991-08-22 1994-11-01
ROBERT WILLIAMSON
Director 1991-08-22 1993-01-25
PETER BUCHER
Director 1991-08-22 1992-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GRAEME VEITCH MOBELTEST QUALITY SERVICES LIMITED Director 2015-05-13 CURRENT 1990-11-21 Dissolved 2016-02-09
ROBERT GRAEME VEITCH QUALITY ASSESSORS LIMITED Director 2015-05-13 CURRENT 1995-04-12 Dissolved 2016-02-02
ROBERT GRAEME VEITCH L.R.Q.S LIMITED Director 2015-05-13 CURRENT 2000-05-15 Dissolved 2016-02-02
ROBERT GRAEME VEITCH CONSTRUCTION QUALITY ASSURANCE LIMITED Director 2015-05-13 CURRENT 1995-12-13 Dissolved 2016-02-02
ROBERT GRAEME VEITCH CQA LIMITED Director 2015-05-13 CURRENT 2000-05-15 Dissolved 2016-02-02
ROBERT GRAEME VEITCH BM TRADA ME LIMITED Director 2015-05-13 CURRENT 2013-08-08 Dissolved 2016-04-19
ROBERT GRAEME VEITCH BM TRADA OVERSEAS LIMITED Director 2015-05-13 CURRENT 2015-05-06 Active
ROBERT GRAEME VEITCH FIRA INTERNATIONAL LIMITED Director 2015-05-13 CURRENT 1996-04-02 Active
ROBERT GRAEME VEITCH WARRINGTON CERTIFICATION LIMITED Director 2012-12-05 CURRENT 1988-05-03 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY OIL & GAS UK LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JOSEPH DANIEL WETZ WARRINGTONFIRE TESTING AND CERTIFICATION LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JOSEPH DANIEL WETZ MTS PENDAR LIMITED Director 2017-11-30 CURRENT 1977-12-01 Active
JOSEPH DANIEL WETZ INSIGHT N.D.T. LIMITED Director 2017-11-30 CURRENT 1996-12-23 Active
JOSEPH DANIEL WETZ CHILTERN INTERNATIONAL FIRE LIMITED Director 2017-10-19 CURRENT 1995-11-13 Active
JOSEPH DANIEL WETZ BM TRADA GROUP LIMITED Director 2017-10-19 CURRENT 2004-06-21 Active
JOSEPH DANIEL WETZ BM TRADA OVERSEAS LIMITED Director 2017-10-19 CURRENT 2015-05-06 Active
JOSEPH DANIEL WETZ TRADA CERTIFICATION LIMITED Director 2017-10-19 CURRENT 1995-11-02 Active
JOSEPH DANIEL WETZ U.K. FIRST LIMITED Director 2017-10-19 CURRENT 2008-12-03 Active
JOSEPH DANIEL WETZ FIRA INTERNATIONAL LIMITED Director 2017-10-19 CURRENT 1996-04-02 Active
JOSEPH DANIEL WETZ CCB EVOLUTION LIMITED Director 2017-10-19 CURRENT 2000-05-15 Active
JOSEPH DANIEL WETZ TRADA TECHNOLOGY LIMITED Director 2017-10-19 CURRENT 1990-11-22 Active
JOSEPH DANIEL WETZ ENVIRONMENTAL EVALUATION LIMITED Director 2017-10-18 CURRENT 1991-09-24 Active
JOSEPH DANIEL WETZ JONES ENVIRONMENTAL FORENSICS LIMITED Director 2017-10-18 CURRENT 2007-02-27 Active
JOSEPH DANIEL WETZ CATALYST ENVIRONMENTAL LIMITED Director 2017-10-18 CURRENT 2007-10-05 Active
JOSEPH DANIEL WETZ FIRAS LIMITED Director 2017-10-17 CURRENT 1995-08-04 Active
JOSEPH DANIEL WETZ ACCUSENSE SYSTEMS LIMITED Director 2017-10-17 CURRENT 1999-02-08 Active
JOSEPH DANIEL WETZ CERTIFIRE LIMITED Director 2017-10-17 CURRENT 1980-12-05 Active
JOSEPH DANIEL WETZ WESTERN TECHNICAL SERVICES LIMITED Director 2017-10-17 CURRENT 2005-05-12 Active
JOSEPH DANIEL WETZ EXOVA GROUP (UK) LIMITED Director 2017-10-13 CURRENT 1990-01-26 Active
JOSEPH DANIEL WETZ EXOVA TREASURY LIMITED Director 2017-10-13 CURRENT 2008-08-15 Active
JOSEPH DANIEL WETZ EXOVA 2014 LIMITED Director 2017-10-13 CURRENT 2008-10-10 Active
JOSEPH DANIEL WETZ EXOVA GROUP LIMITED Director 2017-10-13 CURRENT 2014-02-21 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY (MEXICO) LTD. Director 2017-10-13 CURRENT 2007-09-07 Active
JOSEPH DANIEL WETZ N.D.T. (HOLDINGS) LIMITED Director 2017-09-29 CURRENT 2014-06-25 Active
JOSEPH DANIEL WETZ N.D.T. LIMITED Director 2017-09-29 CURRENT 1986-02-21 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY CHINA HOLDING LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
JOSEPH DANIEL WETZ GREENROCK BIDCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
JOSEPH DANIEL WETZ GREENROCK MIDCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
JOSEPH DANIEL WETZ GREENROCK TOPCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
JOSEPH DANIEL WETZ EMT FX EUR LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
JOSEPH DANIEL WETZ EMT FX USD LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
JOSEPH DANIEL WETZ EMT FX GBP LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD Director 2012-08-29 CURRENT 1985-11-15 Active
JOSEPH DANIEL WETZ MERL TECHNOLOGY LIMITED Director 2012-08-29 CURRENT 1999-05-11 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY ABERDEEN LTD Director 2012-08-29 CURRENT 1997-07-01 Active
WILLIAM THOMAS EDWARD WINTER INSIGHT N.D.T. LIMITED Director 2017-03-16 CURRENT 1996-12-23 Active
WILLIAM THOMAS EDWARD WINTER MTS PENDAR LIMITED Director 2017-03-03 CURRENT 1977-12-01 Active
WILLIAM THOMAS EDWARD WINTER ACCUSENSE SYSTEMS LIMITED Director 2017-03-03 CURRENT 1999-02-08 Active
WILLIAM THOMAS EDWARD WINTER WESTERN TECHNICAL SERVICES LIMITED Director 2017-03-03 CURRENT 2005-05-12 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH GROUP LIMITED Director 2017-03-02 CURRENT 1984-06-28 Active
WILLIAM THOMAS EDWARD WINTER CHILTERN INTERNATIONAL FIRE LIMITED Director 2017-03-02 CURRENT 1995-11-13 Active
WILLIAM THOMAS EDWARD WINTER BM TRADA GROUP LIMITED Director 2017-03-02 CURRENT 2004-06-21 Active
WILLIAM THOMAS EDWARD WINTER BM TRADA OVERSEAS LIMITED Director 2017-03-02 CURRENT 2015-05-06 Active
WILLIAM THOMAS EDWARD WINTER TRADA CERTIFICATION LIMITED Director 2017-03-02 CURRENT 1995-11-02 Active
WILLIAM THOMAS EDWARD WINTER U.K. FIRST LIMITED Director 2017-03-02 CURRENT 2008-12-03 Active
WILLIAM THOMAS EDWARD WINTER FIRAS LIMITED Director 2017-03-02 CURRENT 1995-08-04 Active
WILLIAM THOMAS EDWARD WINTER FIRA INTERNATIONAL LIMITED Director 2017-03-02 CURRENT 1996-04-02 Active
WILLIAM THOMAS EDWARD WINTER CCB EVOLUTION LIMITED Director 2017-03-02 CURRENT 2000-05-15 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON APT LABORATORIES LIMITED Director 2017-03-02 CURRENT 1960-01-27 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CONSULTANTS LIMITED Director 2017-03-02 CURRENT 1987-06-05 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON CERTIFICATION LIMITED Director 2017-03-02 CURRENT 1988-05-03 Active
WILLIAM THOMAS EDWARD WINTER TRADA TECHNOLOGY LIMITED Director 2017-03-02 CURRENT 1990-11-22 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CENTRE LIMITED Director 2017-03-02 CURRENT 1976-03-03 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CENTRE (LONDON) LIMITED Director 2017-03-02 CURRENT 1984-08-16 Active
WILLIAM THOMAS EDWARD WINTER CERTIFIRE LIMITED Director 2017-03-02 CURRENT 1980-12-05 Active
WILLIAM THOMAS EDWARD WINTER ENVIRONMENTAL EVALUATION LIMITED Director 2017-03-01 CURRENT 1991-09-24 Active
WILLIAM THOMAS EDWARD WINTER JONES ENVIRONMENTAL FORENSICS LIMITED Director 2017-03-01 CURRENT 2007-02-27 Active
WILLIAM THOMAS EDWARD WINTER CATALYST ENVIRONMENTAL LIMITED Director 2017-03-01 CURRENT 2007-10-05 Active
WILLIAM THOMAS EDWARD WINTER EXOVA (UK) LIMITED Director 2017-03-01 CURRENT 1980-01-17 Active
WILLIAM THOMAS EDWARD WINTER EXOVA GROUP (UK) LIMITED Director 2017-02-28 CURRENT 1990-01-26 Active
WILLIAM THOMAS EDWARD WINTER EXOVA TREASURY LIMITED Director 2017-02-28 CURRENT 2008-08-15 Active
WILLIAM THOMAS EDWARD WINTER EXOVA 2014 LIMITED Director 2017-02-28 CURRENT 2008-10-10 Active
WILLIAM THOMAS EDWARD WINTER ELEMENT MATERIALS TECHNOLOGY (MEXICO) LTD. Director 2017-02-28 CURRENT 2007-09-07 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
2024-09-13CONFIRMATION STATEMENT MADE ON 13/09/24, WITH NO UPDATES
2024-01-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-14CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-03-02Termination of appointment of Neil Conway Maclennan on 2023-02-23
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-15CH01Director's details changed for Mr Jonathan Keith Lessimore on 2022-09-15
2022-09-07APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS EDWARD WINTER
2022-09-07DIRECTOR APPOINTED JASON GRANT DODDS
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS EDWARD WINTER
2022-09-07AP01DIRECTOR APPOINTED JASON GRANT DODDS
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAEME VEITCH
2021-11-24PSC05Change of details for Warringtonfire Testing and Certification Limited as a person with significant control on 2021-10-01
2021-11-11CH01Director's details changed for Mr Jonathan Keith Lessimore on 2021-10-01
2021-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-05AP01DIRECTOR APPOINTED MR JONATHAN KEITH LESSIMORE
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DANIEL WETZ
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-01-10PSC02Notification of Warringtonfire Testing and Certification Limited as a person with significant control on 2018-12-21
2019-01-10PSC07CESSATION OF EXOVA (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM 6 Coronet Way Centenary Park Eccles Manchester M50 1RE
2018-03-13AP03Appointment of Mr Neil Conway Maclennan as company secretary on 2018-03-12
2018-03-12TM02Termination of appointment of Mbm Secretarial Services Limited on 2018-03-12
2017-10-31AP01DIRECTOR APPOINTED MR JOSEPH DANIEL WETZ
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRASER GRANT WILLOX
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 50100
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-07-11PSC07CESSATION OF DONALD GOGEL AS A PERSON OF SIGNIFICANT CONTROL
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LEONIE STEVENSON
2017-03-06AP01DIRECTOR APPOINTED MR WILLIAM THOMAS EDWARD WINTER
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 50100
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAIN WEBB
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-07ANNOTATIONClarification
2015-10-07RP04
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 50100
2015-09-16AR0122/08/15 ANNUAL RETURN FULL LIST
2015-06-24CH01Director's details changed for Mr John Fraser Grant Willox on 2015-06-16
2015-06-09AUDAUDITOR'S RESIGNATION
2015-06-09RES01ADOPT ARTICLES 09/06/15
2015-05-26AP04Appointment of Mbm Secretarial Services Limited as company secretary on 2015-05-13
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2015 FROM STOCKING LANE HUGHENDEN VALLEY HIGH WYCOMBE BUCKS HP14 4NR
2015-05-21AP01DIRECTOR APPOINTED ALISON LEONIE STEVENSON
2015-05-21AP01DIRECTOR APPOINTED ALISON LEONIE STEVENSON
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARIE WITHERS
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TOWLER
2015-05-20TM02APPOINTMENT TERMINATED, SECRETARY DAVID WEBB
2015-05-20AP01DIRECTOR APPOINTED MR JOHN FRASER GRANT WILLOX
2015-05-20AP01DIRECTOR APPOINTED MR ROBERT GRAEME VEITCH
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA PRESLAND
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR HAYDEN DAVIES
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ABBOTT
2015-05-20AP01DIRECTOR APPOINTED MR JOHN FRASER GRANT WILLOX
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 50100
2014-09-15AR0122/08/14 FULL LIST
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ELNA MICHELLE WITHERS / 07/03/2014
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-03AR0122/08/13 FULL LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-11AR0122/08/12 FULL LIST
2012-02-16AP01DIRECTOR APPOINTED PATRICIA MARGARET WARD PRESLAND
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES
2011-09-27AR0122/08/11 FULL LIST
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN DONALD SHIRLEY TOWLER / 07/07/2011
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN DONALD SHIRLEY TOWLER / 07/07/2011
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-08AR0122/08/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN DONALD SHIRLEY TOWLER / 22/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDEN THOMAS DAVIES / 22/08/2010
2009-09-14363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-07-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-17363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-03-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-04288aNEW DIRECTOR APPOINTED
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-22363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-04-01288aNEW DIRECTOR APPOINTED
2007-03-27288aNEW DIRECTOR APPOINTED
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-01288cDIRECTOR'S PARTICULARS CHANGED
2006-08-22363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2005-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-13288aNEW DIRECTOR APPOINTED
2005-09-02363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2004-11-19288bDIRECTOR RESIGNED
2004-11-19288bDIRECTOR RESIGNED
2004-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-09-01363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2003-11-28288aNEW DIRECTOR APPOINTED
2003-11-28288bDIRECTOR RESIGNED
2003-09-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-01363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2002-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-29363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-08-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-29363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-04-09288bDIRECTOR RESIGNED
2000-08-24363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
2000-08-18AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-17363sRETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS
1999-04-01288aNEW DIRECTOR APPOINTED
1999-02-25CERTNMCOMPANY NAME CHANGED TRADA CERTIFICATION LIMITED CERTIFICATE ISSUED ON 26/02/99
1998-12-22288bSECRETARY RESIGNED
1998-12-22288aNEW SECRETARY APPOINTED
1998-09-22363sRETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BM TRADA CERTIFICATION 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 BM TRADA CERTIFICATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 02/09/04 (THE AGREEMENT) 2004-09-02 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1994-04-26 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BM TRADA CERTIFICATION LIMITED

Intangible Assets
Patents
We have not found any records of BM TRADA CERTIFICATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BM TRADA CERTIFICATION LIMITED
Trademarks
We have not found any records of BM TRADA CERTIFICATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BM TRADA CERTIFICATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2015-5 GBP £3,419
Oxford City Council 2015-3 GBP £4,490 Quality Management Systems
Boston Borough Council 2015-3 GBP £1,396 ANNUAL SUBSCRIPTION FEE 01.01.15-31.12.15
Adur Worthing Council 2015-3 GBP £1,601 Consultancy - Technical & Feasibility
Oxford City Council 2015-2 GBP £1,680 QUALITY MANAGEMNET SYSTEMS
Derbyshire County Council 2015-1 GBP £28,042
Birmingham City Council 2015-1 GBP £1,356
Oxford City Council 2015-1 GBP £2,249 Management Systems ISO 14001 Annual Subscription Fee
North Tyneside Council 2015-1 GBP £1,348
Ryedale District Council 2015-1 GBP £1,879
Sevenoaks District Council 2015-1 GBP £1,868
Durham County Council 2015-1 GBP £3,127 Subscriptions
Blackburn with Darwen Council 2015-1 GBP £2,024 Building Construction Materials
Derbyshire County Council 2014-10 GBP £2,200
Oxford City Council 2014-10 GBP £600
Derbyshire County Council 2014-7 GBP £11,856
South Gloucestershire Council 2014-7 GBP £2,300 Other Supplies & Services
Royal Borough of Greenwich 2014-6 GBP £6,029
Boston Borough Council 2014-4 GBP £1,329 MANAGEMENT SYSTEM SUBS 1.1.14-31.12.14
Derbyshire County Council 2014-4 GBP £38,620
Oxford City Council 2014-3 GBP £5,635 Management Systems ISO 14001 Annual Subscription
Birmingham City Council 2014-3 GBP £2,091
Derbyshire County Council 2014-3 GBP £3,156
London Borough of Brent 2014-3 GBP £1,497
Adur Worthing Council 2014-2 GBP £1,525 Consultancy - Technical & Feasibility
Oxford City Council 2014-2 GBP £1,680 QUALITY MANAGEMENT SYSTEMS
Basingstoke and Deane Borough Council 2014-1 GBP £1,366 Planning & Development
Durham County Council 2014-1 GBP £2,978
Oxford City Council 2014-1 GBP £1,775 Training Est 099/13739 QMS Lead Auditor course
Birmingham City Council 2014-1 GBP £11,270
Wycombe District Council 2014-1 GBP £1,983 Iso 14001
Sevenoaks District Council 2014-1 GBP £1,779
Blackburn with Darwen Council 2014-1 GBP £1,883 Environmental Services
East Staffordshire Borough Council 2014-1 GBP £3,254 Building Consultancy Chargeable Activities
Birmingham City Council 2013-10 GBP £1,356
Oxford City Council 2013-9 GBP £730 Annual subscription 2013
London Borough of Brent 2013-9 GBP £1,978
London Borough of Brent 2013-8 GBP £1,353
Oxford City Council 2013-8 GBP £2,190 ISP Stage 1 & 2 Audit
Oxford City Council 2013-7 GBP £2,300 QMS Lead Auditor course and OHSAS Conversion course. Martin Shields/Mark Preston
Derbyshire County Council 2013-7 GBP £3,545
South Gloucestershire Council 2013-5 GBP £2,233 Other Supplies & Services
East Hants Council 2013-5 GBP £913
London Borough of Brent 2013-4 GBP £6,325
Bradford City Council 2013-4 GBP £3,181
Boston Borough Council 2013-4 GBP £1,291 Annual Subs 2013
Royal Borough of Greenwich 2013-3 GBP £7,933
Oxford City Council 2013-3 GBP £3,391
Derbyshire County Council 2013-3 GBP £10,315
Wirral Borough Council 2013-2 GBP £4,090 Communications & Computing
Oxford City Council 2013-1 GBP £4,150 various - 15014001 - 2013
Durham County Council 2013-1 GBP £1,928 Subscriptions
Wycombe District Council 2013-1 GBP £1,925 ISO 14001
Adur Worthing Council 2013-1 GBP £1,481 Consultancy - Technical & Feasibility
Sevenoaks District Council 2013-1 GBP £1,727
London Borough of Brent 2013-1 GBP £9,956
Blackburn with Darwen Council 2013-1 GBP £1,811 Environmental Services
East Staffordshire Borough Council 2013-1 GBP £1,580 Building Consultancy Chargeable Activities
Oxford City Council 2012-10 GBP £518 Remaining 2012 subscription fee
London Borough of Brent 2012-9 GBP £2,700
Royal Borough of Greenwich 2012-6 GBP £678
London Borough of Brent 2012-5 GBP £2,924
2012-5 GBP £1,253 ANNUAL SUBSCRIPTION 2012
Adur Worthing Council 2012-4 GBP £1,481 Consultancy - Technical & Feasibility
Wirral Borough Council 2012-4 GBP £794 Hired or Contracted services
Oxford City Council 2012-4 GBP £690 Annual subscrip fee
Wirral Borough Council 2012-3 GBP £3,177 Grants & Subscriptions
Derbyshire County Council 2012-3 GBP £2,558
Royal Borough of Greenwich 2012-3 GBP £12,822
Derbyshire County Council 2012-2 GBP £7,073
London Borough of Brent 2012-2 GBP £3,725
Royal Borough of Greenwich 2012-1 GBP £3,870
Derbyshire County Council 2012-1 GBP £8,521
South Gloucestershire Council 2012-1 GBP £2,168 Other Supplies & Services
Bradford City Council 2012-1 GBP £3,119
East Hants Council 2012-1 GBP £-887
Sevenoaks District Council 2012-1 GBP £1,727
Blackburn with Darwen Council 2012-1 GBP £1,725 Environmental Services
Guildford Borough Council 2012-1 GBP £768
East Staffordshire Borough Council 2012-1 GBP £1,534 Building Consultancy Chargeable Activities
Royal Borough of Greenwich 2011-11 GBP £554
Royal Borough of Greenwich 2011-9 GBP £6,132
Blackburn with Darwen Council 2011-6 GBP £949 Building Construction Materials
London Borough of Brent 2011-6 GBP £2,924 Environmental Audits
Bradford Metropolitan District Council 2011-5 GBP £750 Prof Subscriptions
Wirral Borough Council 2011-5 GBP £3,782 Grants & Subscriptions
2011-4 GBP £1,193 Annual Sub Fee 2011
London Borough of Brent 2011-4 GBP £3,173 Subscriptions
Wycombe District Council 2011-4 GBP £2,422 ISO 14001
Adur Worthing Council 2011-3 GBP £1,410 Consultancy - Construction
Derbyshire County Council 2011-3 GBP £4,218
Blackburn with Darwen Council 2011-3 GBP £1,725 Building Construction Materials
London Borough of Brent 2011-3 GBP £692 Consultants Fees
Derbyshire County Council 2011-2 GBP £14,766
London Borough of Brent 2011-2 GBP £2,856 External Audit
Oxford City Council 2011-2 GBP £4,421 ANNUAL SUBCRIPTION ISO9001
South Gloucestershire Council 2011-1 GBP £2,065 Other Supplies & Services
SUNDERLAND CITY COUNCIL 2011-1 GBP £2,193 GRANTS & SUBSCRIPTIONS
East Hants Council 2011-1 GBP £845
London Borough of Brent 2011-1 GBP £2,867 Environmental Audits
Bradford Metropolitan District Council 2011-1 GBP £3,028
East Staffordshire Borough Council 2011-1 GBP £1,461 Building Consultancy Chargeable Activities
Sevenoaks District Council 2010-12 GBP £1,645
Worthing Borough Council 2010-3 GBP £1,383
Basingstoke and Deane Borough Council 2010-1 GBP £1,202
Oxford City Council 2000-0 GBP £2,132 Management Systems ISO 14001 Annual Subscription

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BM TRADA CERTIFICATION 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 BM TRADA CERTIFICATION 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 BM TRADA CERTIFICATION 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.