CERTECH INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CERTECH INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01893781

Incorporation date

08/03/1985

Size

Dormant

Contacts

Registered address

Registered address

York House, Sheet Street, Windsor SL4 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1985)
dot icon02/02/2026
Appointment of Mr Nicholas Aaron Frost as a director on 2026-02-02
dot icon08/01/2026
Termination of appointment of Paul Andrew Boulton as a director on 2025-12-15
dot icon04/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon30/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon27/09/2024
Termination of appointment of Eileen Kirsten Martin as a director on 2024-09-27
dot icon27/09/2024
Appointment of Elizabeth Knowles as a director on 2024-09-27
dot icon17/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon06/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon17/08/2022
Termination of appointment of Stephanie Helen Mackie as a director on 2022-07-04
dot icon17/08/2022
Termination of appointment of Stephanie Helen Mackie as a secretary on 2022-07-04
dot icon20/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/12/2021
Appointment of Ms Eileen Kirsten Martin as a director on 2021-12-16
dot icon02/11/2021
Termination of appointment of Alexander Bechhold as a director on 2021-11-01
dot icon04/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon22/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/05/2021
Appointment of Alexander Bechhold as a director on 2021-05-20
dot icon13/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/10/2020
Change of details for Morgan Advanced Materials Plc as a person with significant control on 2020-09-29
dot icon14/10/2020
Director's details changed for Mrs Stephanie Helen Mackie on 2020-09-29
dot icon14/10/2020
Secretary's details changed for Mrs Stephanie Helen Mackie on 2020-09-29
dot icon01/10/2020
Register inspection address has been changed from C/O Morgan Advanced Materials Plc Quadrant 55-57 High Street Windsor Berkshire SL4 1LP England to C/O Morgan Advanced Materials Plc York House Sheet Street Windsor SL4 1DD
dot icon29/09/2020
Registered office address changed from Quadrant 55 - 57 High Street Windsor Berkshire SL4 1LP England to York House Sheet Street Windsor SL4 1DD on 2020-09-29
dot icon29/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon25/09/2020
Termination of appointment of Claire Rose Collins as a director on 2020-09-18
dot icon25/09/2020
Appointment of Mr Paul Andrew Boulton as a director on 2020-09-18
dot icon19/12/2019
Current accounting period shortened from 2020-01-04 to 2019-12-31
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon08/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon13/07/2018
Appointment of Mrs Stephanie Helen Mackie as a director on 2018-06-28
dot icon12/07/2018
Termination of appointment of Paul Andrew Boulton as a director on 2018-06-28
dot icon05/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with updates
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/10/2016
Appointment of Miss Claire Rose Collins as a director on 2016-10-19
dot icon26/10/2016
Termination of appointment of Andrew Colin Riley as a director on 2016-10-19
dot icon08/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon06/07/2016
Registered office address changed from 92C Brunel Road Earlstrees Industrial Estate Corby Northampton NN17 4JW to Quadrant 55 - 57 High Street Windsor Berkshire SL4 1LP on 2016-07-06
dot icon05/07/2016
Termination of appointment of Simon John Rhodes Halliday as a director on 2016-07-04
dot icon05/07/2016
Termination of appointment of Michael Gwyn Thomas as a director on 2016-07-04
dot icon05/07/2016
Appointment of Mr Andrew Colin Riley as a director on 2016-07-04
dot icon05/07/2016
Appointment of Mr Paul Andrew Boulton as a director on 2016-07-04
dot icon05/07/2016
Termination of appointment of Simon John Rhodes Halliday as a secretary on 2016-07-04
dot icon05/07/2016
Appointment of Mrs Stephanie Helen Mackie as a secretary on 2016-07-04
dot icon18/11/2015
Amended accounts for a dormant company made up to 2014-12-31
dot icon13/10/2015
Termination of appointment of Andrew Joseph Hosty as a director on 2015-10-13
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon21/01/2015
Miscellaneous
dot icon12/01/2015
Auditor's resignation
dot icon26/09/2014
Termination of appointment of Charles Alfred Cobb as a director on 2014-09-10
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon19/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon19/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon19/09/2013
Register inspection address has been changed from C/O C/O the Morgan Crucible Company Plc Quadrant 55-57 High Street Windsor Berkshire SL4 1LP United Kingdom
dot icon19/09/2013
Director's details changed for Mr Simon John Rhodes Halliday on 2011-08-29
dot icon19/09/2013
Director's details changed for Mr Charles Alfred Cobb on 2013-08-29
dot icon19/09/2013
Register(s) moved to registered inspection location
dot icon19/09/2013
Director's details changed for Dr Michael Gwyn Thomas on 2013-08-29
dot icon19/09/2013
Director's details changed for Dr Andrew Joseph Hosty on 2013-03-27
dot icon19/09/2013
Secretary's details changed for Mr Simon John Rhodes Halliday on 2013-08-29
dot icon21/06/2013
Full accounts made up to 2012-12-31
dot icon19/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon19/09/2012
Register(s) moved to registered office address
dot icon18/06/2012
Full accounts made up to 2012-01-01
dot icon29/12/2011
Statement by directors
dot icon29/12/2011
Statement of capital on 2011-12-29
dot icon29/12/2011
Solvency statement dated 19/12/11
dot icon29/12/2011
Resolutions
dot icon19/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon30/08/2011
Full accounts made up to 2011-01-02
dot icon21/01/2011
Director's details changed for Mr Simon John Rhodes Halliday on 2011-01-20
dot icon30/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon23/09/2010
Full accounts made up to 2010-01-03
dot icon29/04/2010
Termination of appointment of Michael Kasberg as a director
dot icon29/04/2010
Director's details changed for Charles Alfred Cobb on 2010-03-15
dot icon29/04/2010
Secretary's details changed for Simon John Rhodes Halliday on 2010-03-15
dot icon29/04/2010
Appointment of Dr Michael Gwyn Thomas as a director
dot icon29/04/2010
Termination of appointment of Stephen Hogan as a director
dot icon29/04/2010
Appointment of Dr Andrew Joseph Hosty as a director
dot icon29/04/2010
Director's details changed for Simon John Rhodes Halliday on 2010-03-15
dot icon12/01/2010
Full accounts made up to 2009-01-04
dot icon07/11/2009
Register(s) moved to registered inspection location
dot icon07/11/2009
Register inspection address has been changed
dot icon21/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon26/09/2009
Accounting reference date shortened from 30/06/2009 to 04/01/2009
dot icon01/09/2009
Full accounts made up to 2008-06-30
dot icon22/10/2008
Return made up to 19/09/08; full list of members
dot icon22/10/2008
Location of register of members
dot icon22/10/2008
Registered office changed on 22/10/2008 from, 92C brunel road, earlstrees industrial estate, corby, northampton, NN17 2JW
dot icon22/10/2008
Director's change of particulars / stephen hogan / 21/10/2008
dot icon22/10/2008
Location of debenture register
dot icon04/08/2008
Full accounts made up to 2007-06-30
dot icon23/04/2008
Director appointed michael kasberg
dot icon22/04/2008
Appointment terminated director kenneth ralph
dot icon22/04/2008
Appointment terminated secretary oliver mitchell jr
dot icon22/04/2008
Appointment terminated secretary wendy pulaski
dot icon22/04/2008
Appointment terminated director anne stevens
dot icon22/04/2008
Director and secretary appointed simon john rhodes halliday
dot icon22/04/2008
Director appointed charles alfred cobb
dot icon19/02/2008
Return made up to 19/09/07; full list of members
dot icon20/12/2007
Declaration of satisfaction of mortgage/charge
dot icon26/09/2007
New secretary appointed
dot icon26/09/2007
Secretary resigned
dot icon02/08/2007
New director appointed
dot icon02/08/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon04/06/2007
New director appointed
dot icon23/05/2007
Full accounts made up to 2006-06-30
dot icon08/01/2007
New director appointed
dot icon20/12/2006
Director resigned
dot icon29/09/2006
Return made up to 19/09/06; full list of members
dot icon08/08/2006
New director appointed
dot icon08/08/2006
Director resigned
dot icon01/03/2006
Full accounts made up to 2005-06-30
dot icon11/10/2005
Return made up to 19/09/05; full list of members
dot icon20/04/2005
New director appointed
dot icon20/04/2005
Director resigned
dot icon18/10/2004
Full accounts made up to 2004-06-30
dot icon17/09/2004
Return made up to 19/09/04; full list of members
dot icon21/05/2004
Director's particulars changed
dot icon29/03/2004
Full accounts made up to 2003-06-30
dot icon08/12/2003
Director's particulars changed
dot icon01/10/2003
Return made up to 19/09/03; full list of members
dot icon06/08/2003
Director resigned
dot icon28/03/2003
Auditor's resignation
dot icon24/01/2003
Director's particulars changed
dot icon31/12/2002
New secretary appointed
dot icon31/12/2002
Secretary resigned
dot icon16/11/2002
Full accounts made up to 2002-06-30
dot icon24/10/2002
Return made up to 19/09/02; full list of members
dot icon03/01/2002
New secretary appointed
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New director appointed
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Secretary resigned
dot icon20/12/2001
Director resigned
dot icon16/11/2001
Full accounts made up to 2001-06-30
dot icon13/11/2001
Return made up to 19/09/01; full list of members
dot icon28/03/2001
Return made up to 19/09/00; full list of members
dot icon30/10/2000
Full accounts made up to 2000-06-30
dot icon04/07/2000
Director resigned
dot icon04/07/2000
New director appointed
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon30/09/1999
Return made up to 19/09/99; no change of members
dot icon26/04/1999
Auditor's resignation
dot icon20/04/1999
New secretary appointed
dot icon20/04/1999
Secretary resigned
dot icon30/03/1999
Secretary resigned
dot icon24/03/1999
Full accounts made up to 1998-06-30
dot icon01/10/1998
Return made up to 19/09/98; no change of members
dot icon22/06/1998
Director resigned
dot icon22/06/1998
Director resigned
dot icon14/04/1998
New secretary appointed
dot icon14/04/1998
New secretary appointed
dot icon22/01/1998
Full accounts made up to 1997-06-30
dot icon06/10/1997
Return made up to 19/09/97; full list of members
dot icon06/10/1997
Location of register of members (non legible)
dot icon16/04/1997
Full accounts made up to 1996-06-30
dot icon06/03/1997
Director resigned
dot icon24/09/1996
Return made up to 19/09/96; no change of members
dot icon21/03/1996
Full accounts made up to 1995-06-30
dot icon20/09/1995
Return made up to 19/09/95; no change of members
dot icon24/02/1995
Accounts for a medium company made up to 1994-04-30
dot icon19/01/1995
New director appointed
dot icon19/01/1995
New director appointed
dot icon14/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Accounting reference date extended from 30/04 to 30/06
dot icon23/09/1994
Director resigned
dot icon23/09/1994
Return made up to 19/09/94; full list of members
dot icon08/03/1994
Accounts for a medium company made up to 1993-04-30
dot icon02/02/1994
New secretary appointed
dot icon02/02/1994
Director resigned
dot icon02/02/1994
Secretary resigned
dot icon02/02/1994
New director appointed
dot icon14/10/1993
Return made up to 19/09/93; full list of members
dot icon01/03/1993
Accounts for a medium company made up to 1992-04-30
dot icon17/09/1992
Return made up to 19/09/92; no change of members
dot icon24/02/1992
Accounts for a medium company made up to 1991-04-30
dot icon25/11/1991
New director appointed
dot icon25/11/1991
Return made up to 19/09/91; no change of members
dot icon12/06/1991
Declaration of satisfaction of mortgage/charge
dot icon09/04/1991
Accounts for a small company made up to 1990-04-30
dot icon16/10/1990
Return made up to 19/09/90; full list of members
dot icon27/02/1990
Accounts for a small company made up to 1989-04-30
dot icon27/02/1990
Return made up to 05/10/89; full list of members
dot icon26/09/1989
New director appointed
dot icon29/03/1989
Accounts for a small company made up to 1988-04-30
dot icon22/11/1988
Particulars of mortgage/charge
dot icon16/11/1988
Return made up to 11/10/88; full list of members
dot icon15/09/1988
Particulars of mortgage/charge
dot icon11/03/1988
Accounts for a small company made up to 1987-04-30
dot icon12/01/1988
Return made up to 03/09/87; full list of members
dot icon17/09/1986
Accounts for a small company made up to 1986-04-30
dot icon17/09/1986
Return made up to 16/09/86; full list of members
dot icon05/06/1985
Certificate of change of name
dot icon08/03/1985
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
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riley, Andrew Colin
Director
04/07/2016 - 19/10/2016
24
Boulton, Paul Andrew
Director
18/09/2020 - 15/12/2025
47
Martin, Eileen Kirsten
Director
16/12/2021 - 27/09/2024
16
Frost, Nicholas Aaron
Director
02/02/2026 - Present
19
Knowles, Elizabeth
Director
27/09/2024 - Present
20

Persons with Significant Control

0

No PSC data available.

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 CERTECH INTERNATIONAL LIMITED

CERTECH INTERNATIONAL LIMITED is an(a) Active company incorporated on 08/03/1985 with the registered office located at York House, Sheet Street, Windsor SL4 1DD. 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 CERTECH INTERNATIONAL LIMITED?

toggle

CERTECH INTERNATIONAL LIMITED is currently Active. It was registered on 08/03/1985 .

Where is CERTECH INTERNATIONAL LIMITED located?

toggle

CERTECH INTERNATIONAL LIMITED is registered at York House, Sheet Street, Windsor SL4 1DD.

What does CERTECH INTERNATIONAL LIMITED do?

toggle

CERTECH INTERNATIONAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CERTECH INTERNATIONAL LIMITED?

toggle

The latest filing was on 02/02/2026: Appointment of Mr Nicholas Aaron Frost as a director on 2026-02-02.