CERTASS LIMITED

Register to unlock more data on OkredoRegister

CERTASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04350234

Incorporation date

09/01/2002

Size

Full

Contacts

Registered address

Registered address

17 Main Street, Ponteland, Newcastle Upon Tyne NE20 9NHCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2002)
dot icon13/04/2026
Group of companies' accounts made up to 2025-12-31
dot icon23/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon06/08/2025
Full accounts made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon30/05/2024
Full accounts made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon24/06/2022
Appointment of Mr John Bruce Struthers as a director on 2022-05-10
dot icon10/06/2022
Termination of appointment of William Thomas Coates as a director on 2022-05-10
dot icon20/01/2022
Confirmation statement made on 2022-01-09 with updates
dot icon19/01/2022
Change of details for Accelerant Holdings Uk Ltd as a person with significant control on 2021-04-30
dot icon11/09/2021
Accounts for a small company made up to 2020-12-31
dot icon07/07/2021
Second filing for the termination of Blair John Houston as a secretary
dot icon14/06/2021
Termination of appointment of Blair John Houston as a secretary on 2021-06-14
dot icon27/05/2021
Cessation of Peter Thomas Dawson as a person with significant control on 2021-04-30
dot icon25/05/2021
Appointment of Dentons Secretaries Limited as a secretary on 2021-05-25
dot icon20/05/2021
Termination of appointment of Jennifer Lesley Reid as a director on 2021-05-20
dot icon06/05/2021
Notification of Accelerant Holdings Uk Ltd as a person with significant control on 2021-04-30
dot icon05/05/2021
Appointment of Mr William Coates as a director on 2021-04-30
dot icon05/05/2021
Termination of appointment of Peter Thomas Dawson as a director on 2021-04-30
dot icon30/04/2021
Termination of appointment of Jeremy Macduff Brettell as a director on 2021-04-30
dot icon26/03/2021
Registered office address changed from C/O Certass Limited 1st Floor 14 Castle Street Liverpool L2 0NE to 17 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 2021-03-26
dot icon25/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon28/04/2020
Termination of appointment of Fiona Elizabeth Michie as a director on 2020-04-27
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon24/10/2019
Appointment of Mr Blair John Houston as a secretary on 2019-10-24
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon11/09/2018
Appointment of Mr Jeremy Macduff Brettell as a director on 2018-09-05
dot icon06/09/2018
Accounts for a small company made up to 2017-12-31
dot icon20/08/2018
Termination of appointment of Barrie Robert Smith-Wright as a director on 2018-08-16
dot icon02/07/2018
Termination of appointment of Alastair Forbes Wilson as a director on 2018-06-29
dot icon02/07/2018
Termination of appointment of Alastair Forbes Wilson as a secretary on 2018-06-29
dot icon20/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon15/01/2018
Appointment of Mr Jonathan Edward Vanstone as a director on 2018-01-01
dot icon15/01/2018
Termination of appointment of Michael Billington as a director on 2017-12-31
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon27/05/2016
Full accounts made up to 2015-12-31
dot icon22/03/2016
Satisfaction of charge 043502340003 in full
dot icon11/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon09/07/2015
Full accounts made up to 2014-12-31
dot icon15/04/2015
Termination of appointment of Marjory Leslie Dawson as a secretary on 2015-04-01
dot icon15/04/2015
Appointment of Mr Alastair Forbes Wilson as a secretary on 2015-04-01
dot icon23/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon04/12/2014
Satisfaction of charge 2 in full
dot icon03/12/2014
Satisfaction of charge 1 in full
dot icon29/10/2014
Registration of charge 043502340003, created on 2014-10-23
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/05/2013
Appointment of Mr Michael Billington as a director
dot icon22/05/2013
Appointment of Mr Jason Martin Clemmit as a director
dot icon22/05/2013
Appointment of Mr Barrie Robert Smith-Wright as a director
dot icon22/05/2013
Appointment of Miss Fiona Elizabeth Michie as a director
dot icon18/01/2013
Appointment of Mrs Jennifer Lesley Reid as a director
dot icon18/01/2013
Appointment of Mr Alastair Forbes Wilson as a director
dot icon09/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/06/2012
Registered office address changed from 106 Coppergate House 16 Brune Street London E1 7NJ on 2012-06-14
dot icon14/02/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon12/01/2010
Director's details changed for Peter Thomas Dawson on 2010-01-09
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/09/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/02/2009
Return made up to 09/01/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/02/2008
Return made up to 09/01/08; full list of members
dot icon03/07/2007
Return made up to 09/01/07; no change of members
dot icon24/05/2007
Particulars of mortgage/charge
dot icon28/04/2007
Accounts for a dormant company made up to 2006-03-31
dot icon17/01/2007
Registered office changed on 17/01/07 from: broad house the broadway old hatfield herts AL9 5BG
dot icon16/05/2006
Director resigned
dot icon16/05/2006
New secretary appointed
dot icon09/02/2006
Return made up to 09/01/06; full list of members
dot icon09/02/2006
Registered office changed on 09/02/06 from: 59 high street shoreham sevenoaks kent TN14 7TB
dot icon23/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/09/2005
Director resigned
dot icon14/09/2005
New director appointed
dot icon26/01/2005
Return made up to 09/01/05; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/01/2004
Return made up to 09/01/04; full list of members
dot icon04/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/01/2003
Return made up to 09/01/03; full list of members
dot icon02/12/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon20/02/2002
New director appointed
dot icon11/02/2002
Director resigned
dot icon09/01/2002
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
09/01/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coates, William Thomas
Director
30/04/2021 - 10/05/2022
6
Coates, William Thomas
Director
15/02/2023 - Present
6
Brettell, Jeremy Macduff
Director
05/09/2018 - 30/04/2021
25
Vanstone, Jonathan Edward
Director
01/01/2018 - Present
19
Struthers, John Bruce
Director
10/05/2022 - 15/02/2023
4

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CERTASS LIMITED

CERTASS LIMITED is an(a) Active company incorporated on 09/01/2002 with the registered office located at 17 Main Street, Ponteland, Newcastle Upon Tyne NE20 9NH. 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 CERTASS LIMITED?

toggle

CERTASS LIMITED is currently Active. It was registered on 09/01/2002 .

Where is CERTASS LIMITED located?

toggle

CERTASS LIMITED is registered at 17 Main Street, Ponteland, Newcastle Upon Tyne NE20 9NH.

What does CERTASS LIMITED do?

toggle

CERTASS LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for CERTASS LIMITED?

toggle

The latest filing was on 13/04/2026: Group of companies' accounts made up to 2025-12-31.