BRITISH INSTITUTE OF VERBATIM REPORTERS

Register to unlock more data on OkredoRegister

BRITISH INSTITUTE OF VERBATIM REPORTERS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00023811

Incorporation date

20/01/1887

Size

Micro Entity

Contacts

Registered address

Registered address

73 Alicia Gardens, Kenton, Harrow, Middx HA3 8JDCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1986)
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon03/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon27/03/2024
Termination of appointment of Nicole Lisa Harrison as a director on 2024-03-26
dot icon28/12/2023
Director's details changed for Mr Alan John Bell on 2023-12-14
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/08/2023
Appointment of Mrs Sarah Helen Louise Hogan as a director on 2023-08-12
dot icon07/07/2023
Director's details changed for Mrs Nicole Lisa Harrison on 2023-06-29
dot icon07/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/08/2022
Resolutions
dot icon11/08/2022
Memorandum and Articles of Association
dot icon04/08/2022
Appointment of Mrs Sheryll Gail Holley as a director on 2022-07-31
dot icon04/08/2022
Termination of appointment of Leah Maree Willersdorf as a director on 2022-07-31
dot icon08/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon04/05/2022
Director's details changed for Mr Alan John Bell on 2022-04-20
dot icon25/03/2022
Memorandum and Articles of Association
dot icon25/03/2022
Resolutions
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/08/2021
Termination of appointment of Miriam Lily Weisinger as a director on 2021-08-07
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon11/03/2021
Termination of appointment of Orla Marie Pearson as a director on 2021-03-07
dot icon07/10/2020
Memorandum and Articles of Association
dot icon07/10/2020
Resolutions
dot icon28/09/2020
Appointment of Miss Melanie Allyson Ball as a director on 2020-09-19
dot icon26/09/2020
Micro company accounts made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon02/10/2019
Memorandum and Articles of Association
dot icon02/10/2019
Resolutions
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/09/2019
Termination of appointment of Ann Maureen Lloyd as a director on 2019-09-14
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon17/01/2019
Director's details changed for Mrs Miriam Lily Weisinger on 2019-01-17
dot icon24/09/2018
Memorandum and Articles of Association
dot icon24/09/2018
Resolutions
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/09/2018
Appointment of Mrs Orla Marie Pearson as a director on 2018-09-08
dot icon12/09/2018
Appointment of Mr Alan John Bell as a director on 2018-09-08
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon23/04/2018
Termination of appointment of Susan Anne Mcintyre as a director on 2018-04-14
dot icon04/10/2017
Amended micro company accounts made up to 2016-12-31
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/09/2017
Resolutions
dot icon19/09/2017
Appointment of Mrs Miriam Lily Weisinger as a director on 2017-09-09
dot icon18/09/2017
Appointment of Ms Susan Anne Mcintyre as a director on 2017-09-09
dot icon11/09/2017
Termination of appointment of Nicola Anne Dutton as a director on 2017-09-09
dot icon04/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon04/02/2017
Termination of appointment of Karen Marie Young as a director on 2017-01-29
dot icon04/02/2017
Termination of appointment of Elisabeth Joyce Willett as a director on 2017-02-01
dot icon08/10/2016
Memorandum and Articles of Association
dot icon08/10/2016
Resolutions
dot icon26/09/2016
Appointment of Mrs Nicola Anne Dutton as a director on 2016-09-10
dot icon26/09/2016
Appointment of Mrs Karen Young as a director on 2016-09-10
dot icon25/09/2016
Micro company accounts made up to 2015-12-31
dot icon19/09/2016
Termination of appointment of Sheryll Gail Holley as a director on 2016-09-10
dot icon14/06/2016
Annual return made up to 2016-06-04 no member list
dot icon14/06/2016
Director's details changed for Ms Leah Maree Willersdorf on 2015-10-31
dot icon14/06/2016
Termination of appointment of a director
dot icon13/06/2016
Termination of appointment of Jean Kathryn Lukins as a director on 2016-05-31
dot icon27/09/2015
Termination of appointment of Susan Humphries as a director on 2015-09-05
dot icon27/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-06-04 no member list
dot icon09/06/2014
Appointment of Mrs Nicole Lisa Harrison as a director
dot icon09/06/2014
Annual return made up to 2014-06-04 no member list
dot icon09/06/2014
Termination of appointment of Helen Edwards as a director
dot icon09/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/07/2013
Miscellaneous
dot icon04/06/2013
Annual return made up to 2013-06-04 no member list
dot icon22/05/2013
Resolutions
dot icon15/05/2013
Appointment of Miss Jean Kathryn Lukins as a director
dot icon15/05/2013
Appointment of Mr Ian Roberts as a director
dot icon13/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/07/2012
Memorandum and Articles of Association
dot icon11/07/2012
Resolutions
dot icon15/06/2012
Annual return made up to 2012-06-04 no member list
dot icon15/06/2012
Director's details changed for Mrs Elisabeth Joyce Willett on 2012-06-15
dot icon15/06/2012
Director's details changed for Mrs Sheryll Gail Holley on 2012-06-15
dot icon15/06/2012
Director's details changed for Mrs Ann Maureen Lloyd on 2012-06-15
dot icon15/06/2012
Appointment of Ms Leah Maree Willersdorf as a director
dot icon15/06/2012
Appointment of Ms Georgina Ford as a director
dot icon15/06/2012
Termination of appointment of Karen Young as a director
dot icon06/01/2012
Termination of appointment of Jean Lukins as a director
dot icon14/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-06-04 no member list
dot icon04/06/2010
Annual return made up to 2010-06-04 no member list
dot icon04/06/2010
Director's details changed for Jean Kathryn Lukins on 2010-06-04
dot icon04/06/2010
Director's details changed for Mrs Elisabeth Joyce Willett on 2010-06-04
dot icon04/06/2010
Director's details changed for Mrs Sheryll Gail Holley on 2010-06-04
dot icon04/06/2010
Director's details changed for Ann Maureen Lloyd on 2010-06-04
dot icon24/05/2010
Appointment of Mrs Helen Margaret Edwards as a director
dot icon24/05/2010
Appointment of Mrs Karen Marie Young as a director
dot icon24/05/2010
Appointment of Ms Susan Humphries as a director
dot icon18/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/05/2010
Memorandum and Articles of Association
dot icon18/05/2010
Resolutions
dot icon12/05/2010
Termination of appointment of Shelley Dutton as a director
dot icon07/06/2009
Memorandum and Articles of Association
dot icon07/06/2009
Resolutions
dot icon05/06/2009
Annual return made up to 04/06/09
dot icon20/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/05/2009
Director appointed mrs sheryll gail holley
dot icon18/05/2009
Appointment terminated director miriam weisinger
dot icon18/05/2009
Appointment terminated director valerie doyle
dot icon08/10/2008
Appointment terminated director robyn nott
dot icon08/10/2008
Appointment terminated director frances dobson
dot icon12/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/06/2008
Annual return made up to 04/06/08
dot icon10/06/2008
Appointment terminated director virginia wason
dot icon20/05/2008
Director's change of particulars / miriam weisinger / 16/05/2008
dot icon29/02/2008
Director's change of particulars / miriam weisinger / 24/09/2007
dot icon13/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/06/2007
Director's particulars changed
dot icon06/06/2007
Annual return made up to 04/06/07
dot icon06/06/2007
Director resigned
dot icon12/07/2006
Annual return made up to 04/06/06
dot icon12/07/2006
New director appointed
dot icon19/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/04/2006
Registered office changed on 07/04/06 from: cliffords inn fetter lane london EC4A 1LD
dot icon13/09/2005
Amended accounts made up to 2004-12-31
dot icon11/07/2005
Annual return made up to 04/06/05
dot icon11/07/2005
New director appointed
dot icon21/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/06/2004
Annual return made up to 04/06/04
dot icon17/06/2003
New director appointed
dot icon17/06/2003
New director appointed
dot icon10/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/06/2003
Annual return made up to 04/06/03
dot icon15/06/2002
Annual return made up to 04/06/02
dot icon15/06/2002
New director appointed
dot icon15/06/2002
New director appointed
dot icon15/06/2002
New director appointed
dot icon22/05/2002
Resolutions
dot icon07/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/06/2001
Annual return made up to 04/06/01
dot icon10/05/2001
Full accounts made up to 2000-12-31
dot icon12/07/2000
Annual return made up to 04/06/00
dot icon02/06/2000
Full accounts made up to 1999-12-31
dot icon21/06/1999
Annual return made up to 04/06/99
dot icon21/06/1999
Full accounts made up to 1998-12-31
dot icon01/07/1998
New director appointed
dot icon01/07/1998
New director appointed
dot icon01/07/1998
Annual return made up to 04/06/98
dot icon28/05/1998
Full accounts made up to 1997-12-31
dot icon19/06/1997
Annual return made up to 04/06/97
dot icon19/06/1997
New director appointed
dot icon10/06/1997
Full accounts made up to 1996-12-31
dot icon26/06/1996
Full accounts made up to 1995-12-31
dot icon26/06/1996
Annual return made up to 04/06/96
dot icon22/06/1995
Full accounts made up to 1994-12-31
dot icon22/06/1995
New secretary appointed
dot icon22/06/1995
Annual return made up to 04/06/95
dot icon10/06/1994
Accounts for a small company made up to 1993-12-31
dot icon10/06/1994
Annual return made up to 04/06/94
dot icon12/01/1994
Registered office changed on 12/01/94 from: 2 new square lincolns inn london WC2A 3RU
dot icon20/08/1993
New director appointed
dot icon20/08/1993
New director appointed
dot icon20/08/1993
New director appointed
dot icon28/06/1993
Full accounts made up to 1992-12-31
dot icon28/06/1993
New director appointed
dot icon28/06/1993
Annual return made up to 04/06/93
dot icon28/05/1993
Memorandum and Articles of Association
dot icon27/05/1993
Certificate of change of name
dot icon25/02/1993
Memorandum and Articles of Association
dot icon03/07/1992
Full accounts made up to 1991-12-31
dot icon03/07/1992
Director resigned;new director appointed
dot icon03/07/1992
Director resigned;new director appointed
dot icon03/07/1992
Annual return made up to 04/06/92
dot icon03/07/1992
Director resigned;new director appointed
dot icon27/05/1992
Certificate of change of name
dot icon26/07/1991
Full accounts made up to 1990-12-31
dot icon16/07/1991
Annual return made up to 04/06/91
dot icon25/07/1990
Annual return made up to 04/06/90
dot icon10/07/1990
Full accounts made up to 1989-12-31
dot icon08/05/1989
Full accounts made up to 1988-12-31
dot icon08/05/1989
Annual return made up to 03/04/89
dot icon09/06/1988
Full accounts made up to 1987-12-31
dot icon09/06/1988
Annual return made up to 25/04/88
dot icon09/06/1988
Resolutions
dot icon15/08/1987
Annual return made up to 27/04/87
dot icon27/05/1987
Full accounts made up to 1986-12-31
dot icon20/05/1986
Full accounts made up to 1985-12-31
dot icon20/05/1986
Annual return made up to 28/04/86
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
31/12/2024
dot iconNext confirmation date
04/06/2026
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
0
27.53K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Ian
Director
11/05/2013 - Present
4
Ford, Georgina
Director
19/05/2012 - Present
2
Bell, Alan John
Director
08/09/2018 - Present
3
Holley, Sheryll Gail
Director
31/07/2022 - Present
2
Harrison, Nicole Lisa
Director
07/06/2014 - 26/03/2024
-

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 BRITISH INSTITUTE OF VERBATIM REPORTERS

BRITISH INSTITUTE OF VERBATIM REPORTERS is an(a) Active company incorporated on 20/01/1887 with the registered office located at 73 Alicia Gardens, Kenton, Harrow, Middx HA3 8JD. There are currently 6 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 BRITISH INSTITUTE OF VERBATIM REPORTERS?

toggle

BRITISH INSTITUTE OF VERBATIM REPORTERS is currently Active. It was registered on 20/01/1887 .

Where is BRITISH INSTITUTE OF VERBATIM REPORTERS located?

toggle

BRITISH INSTITUTE OF VERBATIM REPORTERS is registered at 73 Alicia Gardens, Kenton, Harrow, Middx HA3 8JD.

What does BRITISH INSTITUTE OF VERBATIM REPORTERS do?

toggle

BRITISH INSTITUTE OF VERBATIM REPORTERS operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BRITISH INSTITUTE OF VERBATIM REPORTERS?

toggle

The latest filing was on 25/09/2025: Micro company accounts made up to 2024-12-31.