BUREAU VERITAS COMMODITIES UK LIMITED

Register to unlock more data on OkredoRegister

BUREAU VERITAS COMMODITIES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04966988

Incorporation date

18/11/2003

Size

Full

Contacts

Registered address

Registered address

Suite 206 Fort Dunlop, Fort Parkway, Birmingham B24 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2003)
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon13/08/2024
Full accounts made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon12/01/2024
Full accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon26/04/2022
Termination of appointment of Donald Brian Frederick Ainsworth as a director on 2022-04-26
dot icon26/04/2022
Termination of appointment of Donald Brian Frederick Ainsworth as a secretary on 2022-04-26
dot icon23/03/2022
Change of details for Bureau Veritas Uk Holdings Limited as a person with significant control on 2019-01-31
dot icon25/01/2022
Statement of capital following an allotment of shares on 2021-09-30
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with updates
dot icon26/04/2021
Appointment of Mr Darren John Davies as a director on 2021-04-22
dot icon23/04/2021
Resolutions
dot icon22/04/2021
Termination of appointment of Kenneth Mar Smith as a director on 2021-04-22
dot icon22/04/2021
Termination of appointment of Steven Gorman as a director on 2021-04-22
dot icon22/04/2021
Appointment of Mr Donald Brian Frederick Ainsworth as a secretary on 2021-04-22
dot icon22/04/2021
Appointment of Mr Donald Brian Frederick Ainsworth as a director on 2021-04-22
dot icon22/04/2021
Appointment of Mr David Jarris as a director on 2021-04-22
dot icon19/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/02/2021
Appointment of Mr Steven Gorman as a director on 2021-01-29
dot icon05/02/2021
Termination of appointment of Richard David Bryan as a director on 2021-01-29
dot icon24/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon20/04/2020
Appointment of Mr Richard David Bryan as a director on 2020-04-09
dot icon20/04/2020
Termination of appointment of Clare Thomas as a secretary on 2020-04-09
dot icon20/04/2020
Termination of appointment of Clare Thomas as a director on 2020-04-09
dot icon26/02/2020
Director's details changed for Kenneth Mar Smith on 2020-02-25
dot icon11/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon08/11/2019
Register inspection address has been changed from Parklands 825a Wilmslow Road Didsbury Manchester M20 2RE to Suite 206 Fort Dunlop Fort Parkway Birmingham B24 9FD
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/09/2019
Secretary's details changed for Clare Thomas on 2019-09-16
dot icon18/09/2019
Notification of Bureau Veritas Uk Holdings Limited as a person with significant control on 2019-01-31
dot icon18/09/2019
Director's details changed for Clare Thomas on 2019-09-16
dot icon18/09/2019
Director's details changed for Kenneth Mar Smith on 2019-09-16
dot icon15/03/2019
Accounts for a dormant company made up to 2017-12-31
dot icon15/03/2019
Accounts for a dormant company made up to 2016-12-31
dot icon15/03/2019
Confirmation statement made on 2018-11-18 with no updates
dot icon15/03/2019
Confirmation statement made on 2017-11-18 with no updates
dot icon15/03/2019
Confirmation statement made on 2016-11-18 with updates
dot icon01/03/2019
Registered office address changed from C/O Bureau Veritas Suite 308, Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD to Suite 206 Fort Dunlop Fort Parkway Birmingham B24 9FD on 2019-03-01
dot icon12/02/2019
Restoration by order of the court
dot icon08/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon23/08/2016
First Gazette notice for voluntary strike-off
dot icon11/08/2016
Application to strike the company off the register
dot icon17/06/2016
Full accounts made up to 2015-12-31
dot icon27/04/2016
Appointment of Clare Thomas as a director on 2016-04-05
dot icon10/03/2016
Termination of appointment of Brian Reynolds as a secretary on 2016-02-29
dot icon10/03/2016
Termination of appointment of Brian Reynolds as a director on 2016-02-29
dot icon19/02/2016
Appointment of Clare Thomas as a secretary on 2016-02-10
dot icon25/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon29/09/2015
Appointment of Kenneth Mar Smith as a director on 2015-08-26
dot icon15/09/2015
Termination of appointment of Paul Barry as a director on 2015-08-26
dot icon26/08/2015
Auditor's resignation
dot icon21/07/2015
Full accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon28/08/2014
Registered office address changed from , C/O C/O Bureau Veritas, Brandon House 180 Borough High Street, London, SE1 1LB to C/O Bureau Veritas Suite 308, Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD on 2014-08-28
dot icon05/08/2014
Full accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon30/07/2013
Accounts made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon11/09/2012
Accounts made up to 2011-12-31
dot icon08/02/2012
Appointment of Brian Reynolds as a secretary
dot icon07/02/2012
Appointment of Brian Reynolds as a director
dot icon07/02/2012
Termination of appointment of Paul Crompton as a secretary
dot icon07/02/2012
Termination of appointment of James Crompton as a director
dot icon08/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon14/11/2011
Registered office address changed from , Great Guildford House 30 Great Guildford Street, London, SE1 0ES on 2011-11-14
dot icon04/10/2011
Accounts made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon27/09/2010
Accounts made up to 2009-12-31
dot icon01/03/2010
Appointment of James Paul Chapman as a director
dot icon01/03/2010
Appointment of Paul Crompton as a director
dot icon01/03/2010
Termination of appointment of Patrick Wirotius as a director
dot icon01/03/2010
Termination of appointment of Laurent Bermejo as a director
dot icon21/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon16/12/2009
Termination of appointment of David Derrick as a secretary
dot icon16/12/2009
Appointment of Paul Crompton as a secretary
dot icon16/12/2009
Register(s) moved to registered inspection location
dot icon16/12/2009
Register inspection address has been changed
dot icon30/10/2009
Accounts made up to 2008-12-31
dot icon09/07/2009
Secretary appointed david derrick
dot icon09/07/2009
Appointment terminated secretary andrew quigley
dot icon03/07/2009
Registered office changed on 03/07/2009 from, tower bridge court, 224-226 tower bridge road, london, SE1 2TX
dot icon04/12/2008
Return made up to 18/11/08; full list of members
dot icon31/10/2008
Accounts made up to 2007-12-31
dot icon01/09/2008
Director's change of particulars / laurent bermejo / 27/08/2008
dot icon14/02/2008
Director resigned
dot icon14/02/2008
New director appointed
dot icon12/02/2008
New director appointed
dot icon05/02/2008
New secretary appointed
dot icon05/02/2008
Secretary resigned;director resigned
dot icon04/02/2008
Director resigned
dot icon13/12/2007
Accounts made up to 2006-12-31
dot icon22/11/2007
Return made up to 18/11/07; full list of members
dot icon25/04/2007
Accounts made up to 2005-12-31
dot icon15/03/2007
Director resigned
dot icon27/02/2007
New director appointed
dot icon15/02/2007
New director appointed
dot icon19/01/2007
Return made up to 18/11/06; full list of members
dot icon06/02/2006
Accounts made up to 2004-12-31
dot icon13/01/2006
Return made up to 18/11/05; full list of members
dot icon24/02/2005
New secretary appointed;new director appointed
dot icon10/01/2005
Return made up to 18/11/04; full list of members
dot icon30/12/2004
Secretary resigned;director resigned
dot icon29/11/2004
New secretary appointed;new director appointed
dot icon19/04/2004
New secretary appointed;new director appointed
dot icon19/04/2004
New director appointed
dot icon19/04/2004
Registered office changed on 19/04/04 from: 21 holborn viaduct, london, EC1A 2DY
dot icon19/04/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Secretary resigned
dot icon19/04/2004
Director resigned
dot icon06/04/2004
Certificate of change of name
dot icon18/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gorman, Steven
Director
29/01/2021 - 22/04/2021
8
Cooke, Andrew James
Director
02/08/2004 - 02/08/2004
15
Bryan, Richard David
Director
09/04/2020 - 29/01/2021
25
Murphy, James Robert
Director
22/01/2007 - 25/01/2008
22
Reynolds, Brian
Secretary
16/01/2012 - 29/02/2016
-

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 BUREAU VERITAS COMMODITIES UK LIMITED

BUREAU VERITAS COMMODITIES UK LIMITED is an(a) Active company incorporated on 18/11/2003 with the registered office located at Suite 206 Fort Dunlop, Fort Parkway, Birmingham B24 9FD. There are currently 2 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 BUREAU VERITAS COMMODITIES UK LIMITED?

toggle

BUREAU VERITAS COMMODITIES UK LIMITED is currently Active. It was registered on 18/11/2003 .

Where is BUREAU VERITAS COMMODITIES UK LIMITED located?

toggle

BUREAU VERITAS COMMODITIES UK LIMITED is registered at Suite 206 Fort Dunlop, Fort Parkway, Birmingham B24 9FD.

What does BUREAU VERITAS COMMODITIES UK LIMITED do?

toggle

BUREAU VERITAS COMMODITIES UK LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BUREAU VERITAS COMMODITIES UK LIMITED?

toggle

The latest filing was on 23/09/2025: Full accounts made up to 2024-12-31.