BUREAU VERITAS COMMODITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BUREAU VERITAS COMMODITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02721275

Incorporation date

08/06/1992

Size

Full

Contacts

Registered address

Registered address

Atlantic House Atlas Business Park, Wythenshawe, Manchester M22 5PRCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1992)
dot icon10/09/2025
Full accounts made up to 2024-12-31
dot icon05/08/2025
Termination of appointment of Richard Charles Downs as a director on 2025-07-18
dot icon05/08/2025
Appointment of Mr Darren John Davies as a director on 2025-07-18
dot icon22/07/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon16/08/2024
Registered office address changed from Suite 1 Park House Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS England to Atlantic House Atlas Business Park Wythenshawe Manchester M22 5PR on 2024-08-16
dot icon26/06/2024
Termination of appointment of David John Lappage as a secretary on 2024-06-26
dot icon26/06/2024
Termination of appointment of David John Lappage as a director on 2024-06-26
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon03/01/2024
Full accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon17/07/2021
Full accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon08/03/2021
Registered office address changed from Unit 1D 1 Wheaton Road Witham CM8 3UJ England to Suite 1 Park House Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS on 2021-03-08
dot icon31/01/2021
Termination of appointment of Richard David Bryan as a director on 2021-01-29
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon13/12/2019
Director's details changed for Mr David John Lappage on 2019-12-13
dot icon13/12/2019
Director's details changed for Mr Richard David Bryan on 2019-12-13
dot icon27/11/2019
Secretary's details changed for Mr David John Lappage on 2019-11-27
dot icon27/11/2019
Secretary's details changed for Mr David John Lappage on 2019-11-27
dot icon26/07/2019
Registered office address changed from 2 Perry Road Witham Essex CM8 3TU to Unit 1D 1 Wheaton Road Witham CM8 3UJ on 2019-07-26
dot icon26/07/2019
Appointment of Mr Richard Charles Downs as a director on 2019-07-26
dot icon25/06/2019
Resolutions
dot icon25/06/2019
Statement of company's objects
dot icon25/06/2019
Re-registration of Memorandum and Articles
dot icon25/06/2019
Certificate of re-registration from Public Limited Company to Private
dot icon25/06/2019
Resolutions
dot icon25/06/2019
Re-registration from a public company to a private limited company
dot icon25/06/2019
Resolutions
dot icon17/06/2019
Full accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon17/04/2019
Notification of Bureau Veritas International Sas (France) as a person with significant control on 2016-04-06
dot icon17/04/2019
Notification of Bureau Veritas Nederland Holding (Netherlands) as a person with significant control on 2016-04-06
dot icon06/07/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon02/07/2018
Full accounts made up to 2017-12-31
dot icon05/07/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon20/12/2016
Auditor's resignation
dot icon26/06/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon18/12/2015
Auditor's resignation
dot icon30/06/2015
Full accounts made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon25/09/2014
Interim accounts made up to 2014-08-31
dot icon02/09/2014
Director's details changed for Mr Richard David Bryan on 2014-06-24
dot icon05/08/2014
Director's details changed for Mr David John Lappage on 2014-07-04
dot icon05/08/2014
Secretary's details changed for Mr David John Lappage on 2014-07-04
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon22/06/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon09/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon04/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon12/05/2010
Full accounts made up to 2009-12-31
dot icon11/05/2010
Termination of appointment of Richard Mcbride as a director
dot icon11/05/2010
Termination of appointment of Mark Silver as a director
dot icon26/08/2009
Full accounts made up to 2008-12-31
dot icon25/06/2009
Application rereg as PLC
dot icon25/06/2009
Resolutions
dot icon25/06/2009
Declaration rereg as PLC
dot icon25/06/2009
Re-registration of Memorandum and Articles
dot icon25/06/2009
Certificate of re-registration from Private to Public Limited Company
dot icon25/06/2009
Auditor's statement
dot icon25/06/2009
Auditor's report
dot icon25/06/2009
Balance Sheet
dot icon05/06/2009
Return made up to 05/06/09; full list of members
dot icon23/12/2008
Memorandum and Articles of Association
dot icon22/12/2008
Statement by directors
dot icon22/12/2008
Solvency statement dated 18/12/08
dot icon22/12/2008
Min detail amend capital eff 22/12/08
dot icon22/12/2008
Resolutions
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon06/06/2008
Return made up to 05/06/08; full list of members
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon23/04/2008
Application for reregistration from PLC to private
dot icon23/04/2008
Re-registration of Memorandum and Articles
dot icon23/04/2008
Certificate of re-registration from Public Limited Company to Private
dot icon23/04/2008
Resolutions
dot icon06/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/02/2008
New director appointed
dot icon18/02/2008
Director resigned
dot icon03/08/2007
Full accounts made up to 2006-12-31
dot icon15/06/2007
Director's particulars changed
dot icon15/06/2007
Director's particulars changed
dot icon05/06/2007
Return made up to 05/06/07; full list of members
dot icon05/06/2007
Director's particulars changed
dot icon05/06/2007
Director's particulars changed
dot icon31/05/2007
Director resigned
dot icon31/05/2007
New director appointed
dot icon24/04/2007
Director's particulars changed
dot icon24/04/2007
Director's particulars changed
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon17/07/2006
Return made up to 05/06/06; full list of members
dot icon17/07/2006
Location of register of members
dot icon10/05/2006
Particulars of mortgage/charge
dot icon18/11/2005
New director appointed
dot icon18/11/2005
New director appointed
dot icon18/11/2005
Memorandum and Articles of Association
dot icon18/11/2005
Resolutions
dot icon16/11/2005
Memorandum and Articles of Association
dot icon11/11/2005
New secretary appointed
dot icon11/11/2005
New director appointed
dot icon10/11/2005
Certificate of change of name
dot icon04/11/2005
Director resigned
dot icon03/11/2005
Registered office changed on 03/11/05 from: 389 chiswick high road london W4 4AL
dot icon27/10/2005
Particulars of mortgage/charge
dot icon24/10/2005
Secretary resigned
dot icon07/10/2005
Director resigned
dot icon07/10/2005
New director appointed
dot icon04/10/2005
Director resigned
dot icon21/09/2005
New director appointed
dot icon13/09/2005
Director resigned
dot icon22/08/2005
Full accounts made up to 2004-12-31
dot icon22/07/2005
Declaration of satisfaction of mortgage/charge
dot icon22/07/2005
Declaration of satisfaction of mortgage/charge
dot icon09/06/2005
Return made up to 05/06/05; full list of members
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon30/06/2004
Return made up to 05/06/04; full list of members
dot icon24/12/2003
New director appointed
dot icon07/10/2003
Director resigned
dot icon06/08/2003
Full accounts made up to 2002-12-31
dot icon26/06/2003
Return made up to 05/06/03; full list of members
dot icon03/01/2003
New director appointed
dot icon05/11/2002
Certificate of change of name
dot icon04/08/2002
Full accounts made up to 2001-12-31
dot icon04/07/2002
Return made up to 05/06/02; full list of members
dot icon28/05/2002
Director resigned
dot icon30/07/2001
Full accounts made up to 2000-12-31
dot icon29/06/2001
Return made up to 05/06/01; full list of members
dot icon09/04/2001
Director's particulars changed
dot icon18/10/2000
Secretary resigned
dot icon17/10/2000
New secretary appointed
dot icon16/08/2000
Director resigned
dot icon20/07/2000
Full accounts made up to 1999-12-31
dot icon04/07/2000
Return made up to 05/06/00; full list of members
dot icon07/06/2000
Director resigned
dot icon07/04/2000
Director resigned
dot icon29/07/1999
Certificate of re-registration from Private to Public Limited Company
dot icon29/07/1999
Re-registration of Memorandum and Articles
dot icon29/07/1999
Balance Sheet
dot icon29/07/1999
Auditor's report
dot icon29/07/1999
Auditor's statement
dot icon29/07/1999
Declaration on reregistration from private to PLC
dot icon29/07/1999
Application for reregistration from private to PLC
dot icon29/07/1999
Resolutions
dot icon29/07/1999
Resolutions
dot icon01/07/1999
Declaration of assistance for shares acquisition
dot icon01/07/1999
Declaration of assistance for shares acquisition
dot icon01/07/1999
Declaration of assistance for shares acquisition
dot icon01/07/1999
Declaration of assistance for shares acquisition
dot icon01/07/1999
Declaration of assistance for shares acquisition
dot icon01/07/1999
Declaration of assistance for shares acquisition
dot icon01/07/1999
Declaration of assistance for shares acquisition
dot icon01/07/1999
Declaration of assistance for shares acquisition
dot icon01/07/1999
Declaration of assistance for shares acquisition
dot icon01/07/1999
Declaration of assistance for shares acquisition
dot icon01/07/1999
Declaration of assistance for shares acquisition
dot icon01/07/1999
Declaration of assistance for shares acquisition
dot icon18/06/1999
Return made up to 05/06/99; full list of members
dot icon16/06/1999
Certificate of re-registration from Public Limited Company to Private
dot icon16/06/1999
Re-registration of Memorandum and Articles
dot icon16/06/1999
Application for reregistration from PLC to private
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon07/06/1999
Full accounts made up to 1998-12-31
dot icon23/11/1998
Registered office changed on 23/11/98 from: 2 perry road witham essex. CM8 3TU
dot icon29/07/1998
Full group accounts made up to 1997-12-31
dot icon08/07/1998
Return made up to 05/06/98; full list of members
dot icon05/06/1998
Certificate of re-registration from Private to Public Limited Company
dot icon05/06/1998
Resolutions
dot icon05/06/1998
Resolutions
dot icon05/06/1998
Resolutions
dot icon05/06/1998
Re-registration of Memorandum and Articles
dot icon05/06/1998
Balance Sheet
dot icon05/06/1998
Auditor's statement
dot icon05/06/1998
Auditor's report
dot icon05/06/1998
Declaration on reregistration from private to PLC
dot icon05/06/1998
Application for reregistration from private to PLC
dot icon05/06/1998
Resolutions
dot icon05/06/1998
Resolutions
dot icon08/05/1998
New director appointed
dot icon08/05/1998
New director appointed
dot icon08/05/1998
New director appointed
dot icon08/05/1998
Director resigned
dot icon08/05/1998
Director resigned
dot icon08/05/1998
Director resigned
dot icon08/05/1998
Director resigned
dot icon01/04/1998
Certificate of re-registration from Public Limited Company to Private
dot icon01/04/1998
Re-registration of Memorandum and Articles
dot icon01/04/1998
Application for reregistration from PLC to private
dot icon01/04/1998
Resolutions
dot icon01/04/1998
Resolutions
dot icon27/02/1998
Resolutions
dot icon21/07/1997
Full group accounts made up to 1996-12-31
dot icon18/07/1997
Return made up to 28/05/97; no change of members
dot icon14/01/1997
New director appointed
dot icon14/01/1997
New director appointed
dot icon22/07/1996
Full group accounts made up to 1995-12-31
dot icon18/06/1996
Return made up to 05/06/96; full list of members
dot icon13/06/1996
Director resigned
dot icon13/06/1996
Director resigned
dot icon29/02/1996
New director appointed
dot icon29/02/1996
New director appointed
dot icon29/02/1996
Director resigned
dot icon29/02/1996
Director resigned
dot icon28/07/1995
Full group accounts made up to 1994-12-31
dot icon19/06/1995
Return made up to 08/06/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/07/1994
Resolutions
dot icon21/07/1994
Full group accounts made up to 1993-12-31
dot icon28/06/1994
Return made up to 08/06/94; change of members
dot icon16/05/1994
Secretary resigned;new secretary appointed
dot icon21/03/1994
New director appointed
dot icon27/10/1993
Full group accounts made up to 1992-12-31
dot icon08/09/1993
Certificate of re-registration from Private to Public Limited Company
dot icon08/09/1993
Declaration on reregistration from private to PLC
dot icon08/09/1993
Re-registration of Memorandum and Articles
dot icon08/09/1993
Balance Sheet
dot icon08/09/1993
Auditor's statement
dot icon08/09/1993
Auditor's report
dot icon08/09/1993
Application for reregistration from private to PLC
dot icon08/09/1993
Resolutions
dot icon08/09/1993
Resolutions
dot icon04/07/1993
Return made up to 08/06/93; full list of members
dot icon29/06/1993
New director appointed
dot icon10/06/1993
Ad 24/02/93--------- £ si 3685415@1=3685415 £ ic 7564585/11250000
dot icon12/05/1993
Director resigned
dot icon07/04/1993
Ad 24/03/93--------- £ si 1500@1=1500 £ ic 7563085/7564585
dot icon07/04/1993
Ad 24/02/93--------- £ si 40500@1=40500 £ ic 7522585/7563085
dot icon04/03/1993
Director resigned
dot icon04/03/1993
Director resigned
dot icon04/03/1993
Ad 05/02/93--------- £ si 15000@1=15000 £ ic 7507585/7522585
dot icon24/11/1992
New director appointed
dot icon06/11/1992
Ad 22/08/92--------- £ si 7399585@1=7399585 £ ic 108000/7507585
dot icon21/10/1992
Secretary resigned;new secretary appointed
dot icon21/10/1992
New director appointed
dot icon21/10/1992
Resolutions
dot icon21/10/1992
Resolutions
dot icon21/10/1992
Resolutions
dot icon16/10/1992
Secretary resigned;new secretary appointed
dot icon16/10/1992
New director appointed
dot icon16/10/1992
New director appointed
dot icon30/09/1992
New director appointed
dot icon21/09/1992
Ad 22/08/92--------- £ si 7399765@1=7399765 £ ic 108000/7507765
dot icon21/09/1992
Resolutions
dot icon21/09/1992
Resolutions
dot icon21/09/1992
Resolutions
dot icon21/09/1992
£ nc 108000/11250000 22/08/92
dot icon21/09/1992
Registered office changed on 21/09/92 from: 35 basinghall st london EC2V 5DB
dot icon15/09/1992
New director appointed
dot icon15/09/1992
Secretary resigned;new secretary appointed
dot icon14/09/1992
Director resigned;new director appointed
dot icon14/09/1992
Director resigned;new director appointed
dot icon14/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon14/09/1992
Director resigned;new director appointed
dot icon14/09/1992
Director resigned;new director appointed
dot icon14/09/1992
Director resigned;new director appointed
dot icon14/09/1992
Memorandum and Articles of Association
dot icon14/09/1992
Accounting reference date notified as 31/12
dot icon14/09/1992
Ad 17/08/92--------- £ si 107998@1=107998 £ ic 2/108000
dot icon14/09/1992
£ nc 100/108000 17/08/92
dot icon04/09/1992
Particulars of mortgage/charge
dot icon04/09/1992
Particulars of mortgage/charge
dot icon17/08/1992
Certificate of change of name
dot icon08/06/1992
Miscellaneous
dot icon08/06/1992
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
05/06/2026
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simonis, Peter George
Director
21/08/1992 - 26/04/1998
8
Williams, Stanley Killa
Director
26/04/1998 - 30/07/2005
56
Bryan, Richard David
Director
14/09/2005 - 28/01/2021
24
Bryan, Richard David
Director
30/07/2005 - 31/07/2005
24
TRUSEC LIMITED
Nominee Secretary
07/06/1992 - 16/08/1992
1125

Persons with Significant Control

3
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 COMMODITY SERVICES LIMITED

BUREAU VERITAS COMMODITY SERVICES LIMITED is an(a) Active company incorporated on 08/06/1992 with the registered office located at Atlantic House Atlas Business Park, Wythenshawe, Manchester M22 5PR. There is currently 1 active director 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 COMMODITY SERVICES LIMITED?

toggle

BUREAU VERITAS COMMODITY SERVICES LIMITED is currently Active. It was registered on 08/06/1992 .

Where is BUREAU VERITAS COMMODITY SERVICES LIMITED located?

toggle

BUREAU VERITAS COMMODITY SERVICES LIMITED is registered at Atlantic House Atlas Business Park, Wythenshawe, Manchester M22 5PR.

What does BUREAU VERITAS COMMODITY SERVICES LIMITED do?

toggle

BUREAU VERITAS COMMODITY SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BUREAU VERITAS COMMODITY SERVICES LIMITED?

toggle

The latest filing was on 10/09/2025: Full accounts made up to 2024-12-31.