BRITISH INSTITUTE AND ASSOCIATION OF ELECTROLYSIS LIMITED

Register to unlock more data on OkredoRegister

BRITISH INSTITUTE AND ASSOCIATION OF ELECTROLYSIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00574127

Incorporation date

12/11/1956

Size

Micro Entity

Contacts

Registered address

Registered address

Kitts Weavering Street, Bearsted, Maidstone ME14 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1986)
dot icon04/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon11/06/2025
Appointment of Mrs Natalie Jackson as a director on 2025-05-10
dot icon06/05/2025
Micro company accounts made up to 2024-12-31
dot icon08/11/2024
Termination of appointment of Monica Terzani as a director on 2024-01-01
dot icon08/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon06/09/2024
Appointment of Mrs Vicki Hendry as a director on 2024-09-01
dot icon06/09/2024
Appointment of Mrs Lydia Dalton as a director on 2024-09-01
dot icon06/09/2024
Appointment of Mrs Frances Victoria Martin as a director on 2024-09-01
dot icon12/08/2024
Micro company accounts made up to 2023-12-31
dot icon02/08/2024
Termination of appointment of Alison Jayne Byrne as a director on 2024-06-30
dot icon24/06/2024
Termination of appointment of Claire Judith Bowler as a director on 2024-06-24
dot icon19/02/2024
Appointment of Mrs Claire Judith Bowler as a director on 2024-01-01
dot icon08/02/2024
Appointment of Mrs Yvette Guthrie as a director on 2024-01-01
dot icon13/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon21/09/2023
Termination of appointment of Frances Victoria Martin as a director on 2023-08-14
dot icon21/09/2023
Termination of appointment of Tina Sinclair as a director on 2023-09-18
dot icon04/05/2023
Micro company accounts made up to 2022-12-31
dot icon23/03/2023
Termination of appointment of Gergana Panayotova as a director on 2023-03-12
dot icon04/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon15/08/2022
Appointment of Mrs Gergana Panayotova as a director on 2021-03-26
dot icon30/05/2022
Micro company accounts made up to 2021-12-31
dot icon30/03/2022
Appointment of Mrs Tina Sinclair as a director on 2022-03-13
dot icon30/03/2022
Termination of appointment of Enid Maunder as a director on 2022-03-13
dot icon08/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon12/04/2021
Appointment of Mrs Monica Terzani-Verlet as a director on 2021-03-26
dot icon26/03/2021
Micro company accounts made up to 2020-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon31/10/2019
Termination of appointment of June Valerie Norman as a director on 2010-12-07
dot icon31/10/2019
Termination of appointment of Deborah Jones as a director on 2019-08-13
dot icon23/04/2019
Micro company accounts made up to 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon09/11/2018
Termination of appointment of Amanda Painting as a director on 2018-08-23
dot icon09/11/2018
Appointment of Mrs Deborah Jones as a director on 2018-04-15
dot icon26/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon10/11/2017
Appointment of Ms Enid Maunder as a director on 2017-04-09
dot icon26/05/2017
Registered office address changed from 25 Spenlow Drive Chelmsford CM1 4UQ to Kitts Weavering Street Bearsted Maidstone ME14 5JJ on 2017-05-26
dot icon15/05/2017
Director's details changed for Angela June Sadie Wheat on 2017-05-15
dot icon15/05/2017
Director's details changed for June Valerie Norman on 2017-05-15
dot icon15/05/2017
Director's details changed for Frances Victoria Martin on 2017-05-15
dot icon15/05/2017
Director's details changed for Helen Isabel Graham on 2017-05-15
dot icon15/05/2017
Director's details changed for Mrs Alison Jayne Byrne on 2017-05-15
dot icon30/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/11/2016
Director's details changed for June Valerie Norman on 2016-10-28
dot icon14/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon14/11/2016
Director's details changed for Sharon Anne Reid on 2016-10-28
dot icon14/11/2016
Termination of appointment of Lynda Ann Fisher as a director on 2016-04-24
dot icon14/11/2016
Director's details changed for Amanda Painting on 2016-10-28
dot icon23/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-10-28 no member list
dot icon26/11/2015
Director's details changed for Sharon Anne Reid on 2015-07-20
dot icon26/11/2015
Appointment of Amanda Painting as a director on 2015-04-20
dot icon26/11/2015
Appointment of Janet Stansfield as a secretary on 2015-04-20
dot icon26/11/2015
Termination of appointment of Denise Wheeler as a director on 2015-04-20
dot icon26/11/2015
Termination of appointment of Jane Wilsher as a secretary on 2015-04-20
dot icon14/09/2015
Appointment of Alison Jayne Byrne as a director on 2015-04-19
dot icon14/09/2015
Appointment of Lynda Ann Fisher as a director on 2015-04-19
dot icon26/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/06/2015
Termination of appointment of a director
dot icon24/06/2015
Registered office address changed from Tyn Fannog Adfa Newtown Powys SY16 3DE Great Britain to 25 Spenlow Drive Chelmsford CM1 4UQ on 2015-06-24
dot icon22/06/2015
Registered office address changed from The Gables 15 Old Watling Street Flamstead Hertfordshire AL3 8HL to Tyn Fannog Adfa Newtown Powys SY16 3DE on 2015-06-22
dot icon08/04/2015
Termination of appointment of Eunice Barbara Mcbride as a director on 2015-03-01
dot icon23/12/2014
Annual return made up to 2014-10-28 no member list
dot icon23/12/2014
Termination of appointment of Nona Girling as a director on 2014-04-06
dot icon23/12/2014
Termination of appointment of Elaine Sylvia Clarke as a director on 2014-04-06
dot icon09/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Appointment of Frances Victoria Martin as a director
dot icon14/12/2013
Annual return made up to 2013-10-28 no member list
dot icon08/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/03/2013
Appointment of Elaine Sylvia Clarke as a director
dot icon13/03/2013
Appointment of Sharon Anne Reid as a director
dot icon27/12/2012
Annual return made up to 2012-10-28 no member list
dot icon27/12/2012
Termination of appointment of Amanda Painting as a director
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/04/2012
Termination of appointment of Pamie Dhanoa as a director
dot icon31/01/2012
Termination of appointment of Susan Bainibridge as a director
dot icon03/01/2012
Annual return made up to 2011-10-28 no member list
dot icon03/01/2012
Director's details changed for Helen Isabel Graham on 2011-05-01
dot icon03/01/2012
Termination of appointment of Pamie Dhanoa as a director
dot icon03/01/2012
Termination of appointment of Susan Bainibridge as a director
dot icon18/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/02/2011
Appointment of Pamie Kaur Dhanoa as a director
dot icon07/02/2011
Appointment of Susan Angela Bainibridge as a director
dot icon19/01/2011
Annual return made up to 2010-10-28 no member list
dot icon14/07/2010
Appointment of Angela June Sadie Wheat as a director
dot icon10/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/01/2010
Annual return made up to 2009-10-28 no member list
dot icon17/01/2010
Director's details changed for Eunice Barbara Mcbride on 2009-10-01
dot icon17/01/2010
Director's details changed for Denise Wheeler on 2009-10-28
dot icon17/01/2010
Director's details changed for Helen Isabel Graham on 2009-10-01
dot icon17/01/2010
Director's details changed for Amanda Painting on 2009-10-28
dot icon17/01/2010
Director's details changed for June Valerie Norman on 2009-10-01
dot icon17/01/2010
Director's details changed for Nona Girling on 2009-10-01
dot icon17/01/2010
Termination of appointment of Marny Abercromby as a director
dot icon10/12/2009
Termination of appointment of a secretary
dot icon07/07/2009
Director appointed eunice barbara mcbride
dot icon01/07/2009
Director appointed denise wheeler
dot icon01/07/2009
Director appointed amanda painting
dot icon23/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/11/2008
Annual return made up to 28/10/08
dot icon19/11/2008
Appointment terminated director janet ellard-smith
dot icon19/11/2008
Appointment terminated director rani mcmurran
dot icon19/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/12/2007
Annual return made up to 28/10/07
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Director resigned
dot icon25/06/2007
New director appointed
dot icon06/06/2007
Director resigned
dot icon31/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/11/2006
Annual return made up to 28/10/06
dot icon22/05/2006
New director appointed
dot icon17/05/2006
Director resigned
dot icon09/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/04/2006
New director appointed
dot icon27/03/2006
Director resigned
dot icon11/01/2006
Director resigned
dot icon03/01/2006
New director appointed
dot icon24/11/2005
Annual return made up to 28/10/05
dot icon24/11/2005
Director resigned
dot icon24/11/2005
Director resigned
dot icon24/11/2005
Director resigned
dot icon22/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/06/2005
Memorandum and Articles of Association
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon18/11/2004
Director resigned
dot icon18/11/2004
Director resigned
dot icon18/11/2004
Director resigned
dot icon29/10/2004
Annual return made up to 30/09/04
dot icon29/10/2004
Director resigned
dot icon13/10/2004
Certificate of change of name
dot icon04/10/2004
Registered office changed on 04/10/04 from: arboretum terrace 39 henley road ipswich suffolk IP1 3SJ
dot icon02/09/2004
Director resigned
dot icon09/06/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon23/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/11/2003
Annual return made up to 28/10/03
dot icon10/11/2003
Director resigned
dot icon28/04/2003
Director resigned
dot icon17/04/2003
New director appointed
dot icon17/04/2003
New director appointed
dot icon13/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/02/2003
Annual return made up to 28/10/02
dot icon10/02/2003
New secretary appointed
dot icon12/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/03/2002
New director appointed
dot icon08/11/2001
Annual return made up to 28/10/01
dot icon31/05/2001
Director resigned
dot icon31/05/2001
Director resigned
dot icon31/05/2001
New director appointed
dot icon31/05/2001
New director appointed
dot icon17/04/2001
Accounts made up to 2000-12-31
dot icon20/11/2000
Annual return made up to 28/10/00
dot icon20/11/2000
New secretary appointed
dot icon20/11/2000
New director appointed
dot icon20/11/2000
New director appointed
dot icon20/11/2000
New director appointed
dot icon31/10/2000
Registered office changed on 31/10/00 from: arboretwy terrace 39 henley road ipswich suffolk IP1 3SJ
dot icon20/10/2000
Accounts made up to 1999-12-31
dot icon23/05/2000
New secretary appointed
dot icon23/05/2000
Registered office changed on 23/05/00 from: 2 sunnyside cottages duffield lane, stoke poges slough berkshire SL2 4AE
dot icon23/05/2000
Secretary resigned
dot icon01/02/2000
Director resigned
dot icon06/01/2000
Annual return made up to 28/10/99
dot icon17/11/1999
Secretary resigned
dot icon11/11/1999
New secretary appointed
dot icon11/11/1999
Registered office changed on 11/11/99 from: 2A tudor way hillingdon uxbridge middlesex UB10 9AB
dot icon16/08/1999
Memorandum and Articles of Association
dot icon08/07/1999
Director resigned
dot icon28/06/1999
Director resigned
dot icon02/05/1999
Director resigned
dot icon26/04/1999
New director appointed
dot icon26/04/1999
New director appointed
dot icon16/04/1999
Accounts made up to 1998-12-31
dot icon10/11/1998
Annual return made up to 28/10/98
dot icon12/03/1998
Accounts made up to 1997-12-31
dot icon27/01/1998
Director resigned
dot icon12/11/1997
Annual return made up to 28/10/97
dot icon17/09/1997
Registered office changed on 17/09/97 from: 38 crawley close slip end luton LU1 4BT
dot icon16/09/1997
Secretary resigned
dot icon16/09/1997
New secretary appointed
dot icon18/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon14/05/1997
Accounts made up to 1996-12-31
dot icon08/04/1997
Registered office changed on 08/04/97 from: 8 chaul end road caddington luton bedfordshire LU1 4AS
dot icon06/11/1996
Registered office changed on 06/11/96 from: 8 chaul end road 45 gloucester place portman square london W1H 3PD
dot icon06/11/1996
Annual return made up to 28/10/96
dot icon06/06/1996
Accounts for a small company made up to 1995-12-31
dot icon15/11/1995
New director appointed
dot icon15/11/1995
Annual return made up to 28/10/95
dot icon22/03/1995
Accounts made up to 1994-12-31
dot icon12/12/1994
Secretary resigned;new secretary appointed
dot icon30/11/1994
Secretary resigned;new secretary appointed
dot icon04/11/1994
Annual return made up to 28/10/94
dot icon15/03/1994
Accounts made up to 1993-12-31
dot icon16/01/1994
Annual return made up to 28/10/93
dot icon19/03/1993
Accounts made up to 1992-12-31
dot icon23/11/1992
Director resigned;new director appointed
dot icon23/11/1992
Annual return made up to 28/10/92
dot icon03/03/1992
Accounts made up to 1991-12-31
dot icon22/11/1991
Memorandum and Articles of Association
dot icon22/11/1991
Resolutions
dot icon06/11/1991
Annual return made up to 28/10/91
dot icon04/11/1991
Registered office changed on 04/11/91 from: c/o vale & west victoria hse 26 queen victoria st reading berks RG1 1TG
dot icon17/06/1991
Annual return made up to 05/05/91
dot icon17/05/1991
Accounts made up to 1990-12-31
dot icon24/08/1990
Accounts made up to 1989-12-31
dot icon24/08/1990
Annual return made up to 15/08/90
dot icon14/06/1989
Annual return made up to 14/05/89
dot icon04/04/1989
Accounts made up to 1988-12-31
dot icon21/07/1988
Annual return made up to 28/05/88
dot icon17/06/1988
Accounts made up to 1987-12-31
dot icon01/02/1988
Accounts made up to 1986-12-31
dot icon11/09/1987
Memorandum and Articles of Association
dot icon11/09/1987
Annual return made up to 30/05/87
dot icon17/06/1986
Accounts made up to 1985-12-31
dot icon14/05/1986
Annual return made up to 11/05/86
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
24.55K
-
0.00
-
-
2022
2
17.73K
-
0.00
-
-
2022
2
17.73K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

17.73K £Descended-27.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sinclair, Tina
Director
13/03/2022 - 18/09/2023
4
Panayotova, Gergana
Director
26/03/2021 - 12/03/2023
1
Byrne, Alison Jayne
Director
19/04/2015 - 30/06/2024
2
Mrs Helen Isabel Graham
Director
17/04/2005 - Present
1
Terzani, Monica
Director
26/03/2021 - 01/01/2024
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRITISH INSTITUTE AND ASSOCIATION OF ELECTROLYSIS LIMITED

BRITISH INSTITUTE AND ASSOCIATION OF ELECTROLYSIS LIMITED is an(a) Active company incorporated on 12/11/1956 with the registered office located at Kitts Weavering Street, Bearsted, Maidstone ME14 5JJ. There are currently 8 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH INSTITUTE AND ASSOCIATION OF ELECTROLYSIS LIMITED?

toggle

BRITISH INSTITUTE AND ASSOCIATION OF ELECTROLYSIS LIMITED is currently Active. It was registered on 12/11/1956 .

Where is BRITISH INSTITUTE AND ASSOCIATION OF ELECTROLYSIS LIMITED located?

toggle

BRITISH INSTITUTE AND ASSOCIATION OF ELECTROLYSIS LIMITED is registered at Kitts Weavering Street, Bearsted, Maidstone ME14 5JJ.

What does BRITISH INSTITUTE AND ASSOCIATION OF ELECTROLYSIS LIMITED do?

toggle

BRITISH INSTITUTE AND ASSOCIATION OF ELECTROLYSIS LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does BRITISH INSTITUTE AND ASSOCIATION OF ELECTROLYSIS LIMITED have?

toggle

BRITISH INSTITUTE AND ASSOCIATION OF ELECTROLYSIS LIMITED had 2 employees in 2022.

What is the latest filing for BRITISH INSTITUTE AND ASSOCIATION OF ELECTROLYSIS LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-26 with no updates.