ASSOCIATION OF BRITISH CERTIFICATION BODIES

Register to unlock more data on OkredoRegister

ASSOCIATION OF BRITISH CERTIFICATION BODIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03170306

Incorporation date

11/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O DYKE YAXLEY LTD, 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire SY3 7FACopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1996)
dot icon30/04/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon24/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/08/2025
Appointment of Mr Christopher Brian Auger as a director on 2025-07-31
dot icon04/08/2025
Appointment of Mr Paul William Collins as a director on 2025-07-31
dot icon04/08/2025
Appointment of Miss Samantha Jane Roberts as a director on 2025-07-31
dot icon04/08/2025
Appointment of Mr Anthony William Duff as a director on 2025-07-31
dot icon04/08/2025
Appointment of Miss Natalie Eden Walker as a director on 2025-07-31
dot icon04/08/2025
Termination of appointment of James Alexander Gibb as a director on 2025-07-31
dot icon04/08/2025
Termination of appointment of Julian David Russell as a director on 2025-07-31
dot icon04/08/2025
Termination of appointment of Wayne Peter Terry as a secretary on 2025-07-31
dot icon07/04/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon06/02/2024
Director's details changed for Mr Julian David Russell on 2024-02-06
dot icon06/02/2024
Director's details changed for Mr Ayhan Tugrul on 2024-02-06
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon01/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon19/08/2021
Appointment of Mr Julian David Russell as a director on 2021-08-05
dot icon13/08/2021
Appointment of Mr Ayhan Tugrul as a director on 2021-08-05
dot icon12/08/2021
Termination of appointment of Michael Anthony Tims as a director on 2021-08-05
dot icon19/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon07/09/2020
Appointment of Mr Michael Anthony Tims as a director on 2020-08-06
dot icon03/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon20/02/2019
Appointment of Wayne Peter Terry as a secretary on 2019-02-18
dot icon20/02/2019
Termination of appointment of Trevor John Nash as a secretary on 2019-02-18
dot icon17/01/2019
Appointment of Ms Nonn Nicholas Reynolds as a director on 2018-10-02
dot icon21/11/2018
Appointment of Steven Russell as a director on 2018-07-31
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2018
Termination of appointment of Jeremy Hodge as a director on 2018-10-02
dot icon17/10/2018
Appointment of Mr James Alexander Gibb as a director on 2018-10-02
dot icon05/09/2018
Termination of appointment of Keith William Goddard as a director on 2018-07-31
dot icon05/09/2018
Termination of appointment of Matthew John Gantley as a director on 2018-07-31
dot icon23/04/2018
Termination of appointment of Frank Lee as a director on 2017-12-23
dot icon23/04/2018
Termination of appointment of Carolyn Mary Jarvis as a director on 2017-12-23
dot icon23/04/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon28/03/2017
Appointment of Mr Keith William Goddard as a director on 2016-09-01
dot icon28/03/2017
Director's details changed for Ms Carolyn Mary Harris on 2017-03-01
dot icon28/03/2017
Director's details changed for Ms Carolyn Mary Harris on 2017-03-01
dot icon28/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-03-11 no member list
dot icon12/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-03-11 no member list
dot icon28/04/2015
Termination of appointment of Michael John Lawson as a director on 2015-03-31
dot icon22/04/2015
Appointment of Mr Wayne Thomas as a director on 2015-03-31
dot icon02/04/2015
Termination of appointment of Alan Wells as a director on 2015-02-24
dot icon02/04/2015
Termination of appointment of Andrew John Launn as a director on 2015-02-24
dot icon02/04/2015
Appointment of Mr Matthew John Gantley as a director on 2015-02-24
dot icon02/04/2015
Appointment of Mr Frank Lee as a director on 2015-02-24
dot icon02/04/2015
Termination of appointment of Michael John Lawson as a director on 2015-03-31
dot icon02/04/2015
Termination of appointment of Bernard Glyn Anderson as a director on 2015-02-24
dot icon10/12/2014
Termination of appointment of Ian Douglas Knott as a director on 2014-06-17
dot icon01/10/2014
Appointment of Mr Jeremy Hodge as a director on 2014-09-02
dot icon11/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-11 no member list
dot icon15/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/06/2013
Appointment of Mr Alan Wells as a director
dot icon13/06/2013
Termination of appointment of Emma Clancy as a director
dot icon16/04/2013
Annual return made up to 2013-03-11 no member list
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/09/2012
Appointment of Mr Andrew John Launn as a director
dot icon06/09/2012
Termination of appointment of Robert Wallis as a director
dot icon06/09/2012
Director's details changed for Ms Emma Mccarthy on 2012-09-05
dot icon26/03/2012
Annual return made up to 2012-03-11 no member list
dot icon03/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-11 no member list
dot icon22/12/2010
Registered office address changed from Sandover Centre 129a Whitehorse Hill Chislehurst Kent BR7 6DQ on 2010-12-22
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/07/2010
Appointment of Mr Bernard Glyn Anderson as a director
dot icon29/07/2010
Appointment of Ms Emma Mccarthy as a director
dot icon29/07/2010
Appointment of Ms Carolyn Mary Harris as a director
dot icon22/07/2010
Termination of appointment of James Speirs as a director
dot icon22/07/2010
Termination of appointment of Paul Wright as a director
dot icon22/07/2010
Termination of appointment of Jeremy Hodge as a director
dot icon30/03/2010
Director's details changed for Michael John Lawson on 2010-03-30
dot icon30/03/2010
Director's details changed for Robert Wallis on 2010-03-30
dot icon30/03/2010
Annual return made up to 2010-03-11 no member list
dot icon30/03/2010
Director's details changed for Mr Ian Douglas Knott on 2010-03-30
dot icon16/09/2009
Secretary appointed mr trevor john nash
dot icon16/09/2009
Appointment terminated secretary ian knott
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/06/2009
Secretary appointed mr ian douglas knott
dot icon10/06/2009
Appointment terminated secretary timothy inman
dot icon07/04/2009
Annual return made up to 11/03/09
dot icon05/08/2008
Director appointed james speirs
dot icon05/08/2008
Director appointed robert wallis
dot icon15/07/2008
Appointment terminated director trevor nash
dot icon15/07/2008
Appointment terminated director neil hannah
dot icon10/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/04/2008
Annual return made up to 11/03/08
dot icon09/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/03/2007
Location of register of members
dot icon29/03/2007
Annual return made up to 11/03/07
dot icon11/10/2006
New director appointed
dot icon29/09/2006
New director appointed
dot icon13/09/2006
Director resigned
dot icon13/09/2006
Director resigned
dot icon13/09/2006
Registered office changed on 13/09/06 from: sira LIMITED south hill chislehurst kent BR7 5EH
dot icon09/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/04/2006
Annual return made up to 11/03/06
dot icon24/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/03/2005
Annual return made up to 11/03/05
dot icon26/01/2005
New secretary appointed
dot icon26/01/2005
Secretary resigned
dot icon23/11/2004
Director resigned
dot icon23/11/2004
New director appointed
dot icon22/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/03/2004
Annual return made up to 11/03/04
dot icon16/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon15/04/2003
Annual return made up to 11/03/03
dot icon16/08/2002
New director appointed
dot icon16/08/2002
Director resigned
dot icon22/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/03/2002
Annual return made up to 11/03/02
dot icon06/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon07/03/2001
Annual return made up to 11/03/01
dot icon09/02/2001
Director resigned
dot icon09/02/2001
New director appointed
dot icon08/08/2000
Full accounts made up to 2000-03-31
dot icon07/03/2000
Annual return made up to 11/03/00
dot icon02/12/1999
New director appointed
dot icon10/11/1999
Director resigned
dot icon19/07/1999
Full accounts made up to 1999-03-31
dot icon04/05/1999
Director resigned
dot icon04/05/1999
New director appointed
dot icon27/04/1999
Annual return made up to 11/03/99
dot icon07/10/1998
New director appointed
dot icon28/09/1998
Director resigned
dot icon28/09/1998
Director resigned
dot icon28/09/1998
New director appointed
dot icon23/06/1998
Full accounts made up to 1998-03-31
dot icon05/03/1998
Annual return made up to 11/03/98
dot icon19/12/1997
Full accounts made up to 1997-03-31
dot icon08/10/1997
Resolutions
dot icon08/09/1997
New director appointed
dot icon19/03/1997
Director resigned
dot icon13/03/1997
Director resigned
dot icon13/03/1997
Secretary resigned
dot icon13/03/1997
Director resigned
dot icon13/03/1997
New director appointed
dot icon13/03/1997
New secretary appointed
dot icon13/03/1997
Annual return made up to 11/03/97
dot icon13/03/1997
Director's particulars changed
dot icon13/03/1997
Location of register of members
dot icon14/04/1996
Accounting reference date notified as 31/03
dot icon15/03/1996
Secretary resigned
dot icon11/03/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
58.37K
-
0.00
77.90K
-
2022
7
85.28K
-
0.00
88.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbert, Micheal John
Director
22/07/1998 - 25/03/1999
10
Davies, Brian John
Director
06/04/1999 - 13/10/1999
14
Nash, Trevor John
Director
24/01/2001 - 24/06/2008
10
Speirs, James
Director
10/03/1996 - 24/01/2001
12
Tims, Michael Anthony
Director
05/08/2020 - 04/08/2021
49

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF BRITISH CERTIFICATION BODIES

ASSOCIATION OF BRITISH CERTIFICATION BODIES is an(a) Active company incorporated on 11/03/1996 with the registered office located at C/O DYKE YAXLEY LTD, 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire SY3 7FA. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF BRITISH CERTIFICATION BODIES?

toggle

ASSOCIATION OF BRITISH CERTIFICATION BODIES is currently Active. It was registered on 11/03/1996 .

Where is ASSOCIATION OF BRITISH CERTIFICATION BODIES located?

toggle

ASSOCIATION OF BRITISH CERTIFICATION BODIES is registered at C/O DYKE YAXLEY LTD, 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire SY3 7FA.

What does ASSOCIATION OF BRITISH CERTIFICATION BODIES do?

toggle

ASSOCIATION OF BRITISH CERTIFICATION BODIES operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF BRITISH CERTIFICATION BODIES?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-03-11 with no updates.