BUILDING RESEARCH ESTABLISHMENT LIMITED

Register to unlock more data on OkredoRegister

BUILDING RESEARCH ESTABLISHMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03319324

Incorporation date

17/02/1997

Size

Full

Contacts

Registered address

Registered address

Bucknalls Lane, Garston, Watford, Hertfordshire WD25 9XXCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1997)
dot icon12/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon17/11/2025
Full accounts made up to 2025-03-31
dot icon11/09/2025
Appointment of Mr Ian David Shapiro as a director on 2025-09-09
dot icon09/09/2025
Termination of appointment of Gillian Mary Charlesworth as a director on 2025-09-09
dot icon24/07/2025
Appointment of Ms Jennifer Lynn Rudder as a director on 2025-07-24
dot icon24/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon15/11/2024
Termination of appointment of Vinodha Soysa Wijeratne as a director on 2024-11-07
dot icon07/08/2024
Full accounts made up to 2024-03-31
dot icon17/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon03/11/2023
Termination of appointment of Paul Conroy as a secretary on 2023-10-30
dot icon03/11/2023
Appointment of Mr Ashley George Thompson as a secretary on 2023-10-30
dot icon01/08/2023
Full accounts made up to 2023-03-31
dot icon06/02/2023
Director's details changed for Mrs Gillian Mary Charlesworth on 2023-02-06
dot icon19/01/2023
Termination of appointment of Andrew Charles Herbert as a director on 2023-01-17
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon20/12/2022
Appointment of Mr Vinodha Soysa Wijeratne as a director on 2022-12-16
dot icon03/08/2022
Full accounts made up to 2022-03-31
dot icon04/02/2022
Appointment of Dr Paul Conroy as a secretary on 2022-01-24
dot icon04/02/2022
Termination of appointment of Andrew Charles Herbert as a secretary on 2022-01-24
dot icon17/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon17/09/2021
Full accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon13/10/2020
Full accounts made up to 2020-03-31
dot icon02/09/2020
Director's details changed for Ms Gillian Mary Charlesworth on 2020-09-01
dot icon15/04/2020
Appointment of Mr Andrew Charles Herbert as a secretary on 2020-04-06
dot icon15/04/2020
Termination of appointment of Anthony Richard Tanner as a secretary on 2020-04-06
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon19/08/2019
Appointment of Mr Andrew Charles Herbert as a director on 2019-08-09
dot icon31/07/2019
Termination of appointment of Nicholas Brian Farrimond as a director on 2019-07-31
dot icon23/07/2019
Appointment of Ms Gillian Mary Charlesworth as a director on 2019-05-21
dot icon23/07/2019
Termination of appointment of Niall Gerard Trafford as a director on 2019-05-30
dot icon05/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon17/12/2018
Full accounts made up to 2018-03-31
dot icon13/12/2018
Appointment of Mr Anthony Richard Tanner as a secretary on 2018-12-12
dot icon24/05/2018
Termination of appointment of Peter William Bonfield as a director on 2018-04-20
dot icon24/05/2018
Appointment of Mr Nicholas Brian Farrimond as a director on 2018-04-01
dot icon02/02/2018
Termination of appointment of Jatinder Kaur Brainch as a director on 2018-01-31
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon05/10/2017
Director's details changed for Dr Peter William Bonfield on 2017-10-05
dot icon14/07/2017
Registration of charge 033193240007, created on 2017-07-14
dot icon03/04/2017
Termination of appointment of Guy Philip Hammersley as a director on 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon13/02/2017
Full accounts made up to 2016-03-31
dot icon04/07/2016
Termination of appointment of Russell Heusch as a director on 2016-07-04
dot icon16/06/2016
Appointment of Miss Jatinder Kaur Brainch as a director on 2016-06-15
dot icon26/02/2016
Termination of appointment of David Alfred Penn as a director on 2016-02-26
dot icon24/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon10/10/2014
Full accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon29/01/2014
Appointment of Mr David Alfred Penn as a director
dot icon29/01/2014
Termination of appointment of Martin Wyatt as a director
dot icon10/12/2013
Appointment of Mr Niall Gerrard Trafford as a director
dot icon17/09/2013
Full accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon10/10/2012
Full accounts made up to 2012-03-31
dot icon04/10/2012
Appointment of Guy Philip Hammersley as a director
dot icon30/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon02/09/2011
Full accounts made up to 2011-03-31
dot icon26/05/2011
Duplicate mortgage certificatecharge no:6
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon28/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon25/08/2010
Full accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon30/09/2009
Full accounts made up to 2009-03-31
dot icon21/04/2009
Ad 31/03/09\gbp si 5@1=5\gbp ic 2/7\
dot icon04/03/2009
Return made up to 17/02/09; full list of members
dot icon22/09/2008
Director appointed russell heusch
dot icon22/09/2008
Appointment terminated director and secretary james horan
dot icon13/08/2008
Full accounts made up to 2008-03-31
dot icon18/02/2008
Return made up to 17/02/08; full list of members
dot icon15/08/2007
Full accounts made up to 2007-03-31
dot icon13/07/2007
New director appointed
dot icon11/07/2007
Director resigned
dot icon11/07/2007
Director resigned
dot icon11/07/2007
Director resigned
dot icon03/04/2007
Particulars of mortgage/charge
dot icon19/02/2007
Return made up to 17/02/07; full list of members
dot icon28/11/2006
Full accounts made up to 2006-03-31
dot icon17/02/2006
Return made up to 17/02/06; full list of members
dot icon07/09/2005
Full accounts made up to 2005-03-31
dot icon28/02/2005
Return made up to 17/02/05; full list of members
dot icon17/08/2004
Full accounts made up to 2004-03-31
dot icon23/02/2004
Return made up to 17/02/04; full list of members
dot icon05/09/2003
Full accounts made up to 2003-03-31
dot icon25/02/2003
Return made up to 17/02/03; full list of members
dot icon18/11/2002
New director appointed
dot icon30/08/2002
Full accounts made up to 2002-03-31
dot icon29/07/2002
Director resigned
dot icon26/02/2002
Return made up to 17/02/02; full list of members
dot icon12/10/2001
Director resigned
dot icon20/08/2001
Full accounts made up to 2001-03-31
dot icon22/02/2001
Return made up to 17/02/01; full list of members
dot icon20/11/2000
Registered office changed on 20/11/00 from: garston watford herefordshire WD2 7JR
dot icon26/09/2000
Full accounts made up to 2000-03-31
dot icon28/02/2000
Return made up to 17/02/00; full list of members
dot icon30/11/1999
Director resigned
dot icon15/09/1999
New director appointed
dot icon27/08/1999
Full accounts made up to 1999-03-31
dot icon16/04/1999
Declaration of satisfaction of mortgage/charge
dot icon13/04/1999
Director resigned
dot icon05/03/1999
Return made up to 17/02/99; full list of members
dot icon16/12/1998
Full accounts made up to 1998-03-31
dot icon27/10/1998
New director appointed
dot icon27/10/1998
New director appointed
dot icon19/05/1998
Director resigned
dot icon05/03/1998
Return made up to 17/02/98; full list of members
dot icon23/12/1997
Particulars of mortgage/charge
dot icon26/06/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon03/06/1997
Registered office changed on 03/06/97 from: garston watford west sussex WD2 7JR
dot icon28/05/1997
New director appointed
dot icon08/04/1997
Memorandum and Articles of Association
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New director appointed
dot icon26/03/1997
Particulars of mortgage/charge
dot icon26/03/1997
Resolutions
dot icon25/03/1997
Particulars of mortgage/charge
dot icon25/03/1997
Particulars of mortgage/charge
dot icon21/03/1997
Certificate of change of name
dot icon19/03/1997
New director appointed
dot icon19/03/1997
New director appointed
dot icon19/03/1997
New secretary appointed
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Secretary resigned;director resigned
dot icon19/03/1997
Registered office changed on 19/03/97 from: garston watford west sussex WD2 7JR
dot icon18/03/1997
Registered office changed on 18/03/97 from: broadwalk house 5 appold street london EC2A 2HA
dot icon17/03/1997
New director appointed
dot icon17/03/1997
New secretary appointed;new director appointed
dot icon17/03/1997
Director resigned
dot icon17/03/1997
Secretary resigned
dot icon17/03/1997
Registered office changed on 17/03/97 from: 1 mitchell lane bristol BS1 6BU
dot icon17/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammersley, Guy Philip
Director
12/09/2012 - 31/03/2017
4
Hammersley, Guy Philip
Director
01/09/1999 - 26/06/2007
4
Hoffman, Michael Richard
Director
21/05/1997 - 17/04/1998
11
Mellitt, Brian
Director
19/10/1998 - 26/06/2007
12
Brainch, Jatinder Kaur
Director
15/06/2016 - 31/01/2018
22

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 BUILDING RESEARCH ESTABLISHMENT LIMITED

BUILDING RESEARCH ESTABLISHMENT LIMITED is an(a) Active company incorporated on 17/02/1997 with the registered office located at Bucknalls Lane, Garston, Watford, Hertfordshire WD25 9XX. There are currently 3 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 BUILDING RESEARCH ESTABLISHMENT LIMITED?

toggle

BUILDING RESEARCH ESTABLISHMENT LIMITED is currently Active. It was registered on 17/02/1997 .

Where is BUILDING RESEARCH ESTABLISHMENT LIMITED located?

toggle

BUILDING RESEARCH ESTABLISHMENT LIMITED is registered at Bucknalls Lane, Garston, Watford, Hertfordshire WD25 9XX.

What does BUILDING RESEARCH ESTABLISHMENT LIMITED do?

toggle

BUILDING RESEARCH ESTABLISHMENT LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for BUILDING RESEARCH ESTABLISHMENT LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-12 with no updates.