Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK CERTIFICATION AUTHORITY FOR REINFORCING STEELS
Company Information for

UK CERTIFICATION AUTHORITY FOR REINFORCING STEELS

PEMBROKE HOUSE, 21 PEMBROKE ROAD, SEVENOAKS, KENT, TN13 1XR,
Company Registration Number
01762448
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Uk Certification Authority For Reinforcing Steels
UK CERTIFICATION AUTHORITY FOR REINFORCING STEELS was founded on 1983-10-18 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Uk Certification Authority For Reinforcing Steels is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
UK CERTIFICATION AUTHORITY FOR REINFORCING STEELS
 
Legal Registered Office
PEMBROKE HOUSE
21 PEMBROKE ROAD
SEVENOAKS
KENT
TN13 1XR
Other companies in TN13
 
Filing Information
Company Number 01762448
Company ID Number 01762448
Date formed 1983-10-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-05 07:40:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK CERTIFICATION AUTHORITY FOR REINFORCING STEELS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UK CERTIFICATION AUTHORITY FOR REINFORCING STEELS

Current Directors
Officer Role Date Appointed
ANTHONY BRIAN ROSS YOUNG
Company Secretary 2017-07-31
LEE BRANKLEY
Director 2012-06-01
STEVEN RAPHAEL BRUNSWICK
Director 1995-11-13
GORDON MARSHALL CLARK
Director 1999-01-01
LESLIE ARTHUR CLARK
Director 2010-04-01
ALAN JOHN PICKETT
Director 2012-05-25
STEPHEN JOHN RUTHERFORD
Director 2014-08-11
AYHAN TUGRUL
Director 2015-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN COLWELL
Company Secretary 2016-05-10 2017-07-31
MARTIN COLWELL
Director 2016-08-31 2017-07-31
ANTHONY BRIAN ROSS YOUNG
Company Secretary 2009-09-01 2016-05-10
BERNARD JOHN BOWSHER
Director 1994-01-01 2015-07-31
CHRISTOPHER DAVID BRIGGS
Director 2012-01-16 2012-04-30
IAN WILLIAM HAINING
Director 1996-12-10 2012-04-30
GERALD FRANCIS HAYTER
Director 2003-05-15 2012-04-30
ROBIN LANCELOT LIONEL HOLDSWORTH
Director 2007-10-29 2012-04-30
ANTHONY EDWARD KELVIN JONES
Director 2005-01-06 2012-04-30
DAVID HUW JONES
Director 2012-01-23 2012-04-30
KIM PETER HOULDEN
Director 2001-01-26 2012-01-20
ANDREW JOHN BROWN
Director 2010-10-13 2011-08-24
JAMIE MARTIN HOLLING
Director 2006-07-27 2010-08-25
COLIN JOHN NICHOLSON
Company Secretary 1990-12-31 2009-08-31
STEPHEN THOMAS ARMSTRONG
Director 2002-04-23 2005-04-26
COLIN RICHARD BANKS
Director 2002-07-08 2003-11-13
STEPHEN THOMAS ARMSTRONG
Director 2000-11-21 2002-04-12
ROBERT TIMOTHY HUGHES
Director 1997-01-01 2001-09-28
ANTHONY RALPH CUSENS
Director 1994-07-01 2001-09-05
GORDON BELL
Director 1998-06-16 2001-01-26
PETER LEWIS KEY
Director 1990-12-31 2000-11-21
GEORGE BELL
Director 1997-02-27 1999-10-28
IAN WILLIAM HAINING
Director 1995-09-20 1996-11-14
PETER HAMPSON DAWE
Director 1990-12-31 1994-03-19
JOHN DAVID CLAPSON
Director 1991-01-24 1993-02-07
HEDLEY ALAN BROWN
Director 1991-07-03 1992-09-21
MEDLEY ALAN BROWN
Director 1990-12-31 1991-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN RAPHAEL BRUNSWICK CARILLION PENSION PLAN TRUSTEES LIMITED Director 2014-02-01 CURRENT 2003-03-14 Active - Proposal to Strike off
STEVEN RAPHAEL BRUNSWICK CHRYSALIS MULTI ACADEMY TRUST Director 2011-03-10 CURRENT 2011-03-09 Active
STEVEN RAPHAEL BRUNSWICK MOWLEM PENSION TRUSTEES LIMITED Director 2009-04-01 CURRENT 2007-11-06 Active - Proposal to Strike off
STEPHEN JOHN RUTHERFORD 600 GROUP PUBLIC LIMITED COMPANY(THE) Director 2007-10-01 CURRENT 1924-03-26 Active
STEPHEN JOHN RUTHERFORD NEOFIL LIMITED Director 2007-02-20 CURRENT 2007-02-20 Active
STEPHEN JOHN RUTHERFORD THORN HINTON LIMITED Director 1999-11-01 CURRENT 1993-02-15 Dissolved 2013-10-18
STEPHEN JOHN RUTHERFORD BRIDON FIBRES LIMITED Director 1992-10-22 CURRENT 1892-07-06 Active - Proposal to Strike off
STEPHEN JOHN RUTHERFORD BRIDON ROPES DISTRIBUTION LIMITED Director 1992-07-20 CURRENT 1890-01-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHIRAN DE SILVA
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-12-08Director's details changed for Mrs Belinda Jane Smith on 2023-12-08
2023-07-09APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN PICKETT
2023-06-04DIRECTOR APPOINTED MR WAYNE PETER TERRY
2023-01-25DIRECTOR APPOINTED MR SIMON GRIFFITHS
2022-12-19CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-07-19MEM/ARTSARTICLES OF ASSOCIATION
2022-07-19RES01ADOPT ARTICLES 19/07/22
2022-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-14APPOINTMENT TERMINATED, DIRECTOR STEVEN RAPHAEL BRUNSWICK
2022-01-14APPOINTMENT TERMINATED, DIRECTOR STEVEN RAPHAEL BRUNSWICK
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RAPHAEL BRUNSWICK
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-11-29CH01Director's details changed for Mr Ayhan Tugrul on 2021-11-29
2021-08-11AP01DIRECTOR APPOINTED MR HUSEYIN LADIN CAMCI
2021-07-27MEM/ARTSARTICLES OF ASSOCIATION
2021-07-27RES01ADOPT ARTICLES 27/07/21
2021-07-14AP01DIRECTOR APPOINTED MR MICHAEL SHIRAN DE SILVA
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN RUTHERFORD
2021-05-05CH01Director's details changed for Mr Ayhan Tugrul on 2021-05-02
2021-04-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-07AP01DIRECTOR APPOINTED MR ANDREW JOHN TRUBY
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MARSHALL CLARK
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-08RES01ADOPT ARTICLES 08/10/19
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE ARTHUR CLARK
2019-06-07AP01DIRECTOR APPOINTED MRS BELINDA JANE SMITH
2019-06-07AP03Appointment of Mrs Belinda Jane Smith as company secretary on 2019-06-07
2019-06-07TM02Termination of appointment of Anthony Brian Ross Young on 2019-06-07
2019-05-16CH01Director's details changed for Mr Ayhan Tugrul on 2019-05-03
2019-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-10-24RES13Resolutions passed:That clause 9.1 of the constitution, first sentence, be deleted and replaced by:- "the board shall comprise of up to three executive directors, four non-executive relevant industry directors plus the chairman and, in addtiton, up to ...
2017-10-13MEM/ARTSARTICLES OF ASSOCIATION
2017-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-07AP03Appointment of Mr Anthony Brian Ross Young as company secretary on 2017-07-31
2017-08-07TM02Termination of appointment of Martin Colwell on 2017-07-31
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COLWELL
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-07AP01DIRECTOR APPOINTED MR MARTIN COLWELL
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRIAN ROSS YOUNG
2016-05-10TM02Termination of appointment of Anthony Brian Ross Young on 2016-05-10
2016-05-10AP03Appointment of Mr Martin Colwell as company secretary on 2016-05-10
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-04CH01Director's details changed for Mr Ayhan Tugrul on 2015-10-06
2015-10-20AP01DIRECTOR APPOINTED MR AYHAN TUGRUL
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD JOHN BOWSHER
2015-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-11AP01DIRECTOR APPOINTED MR STEPHEN JOHN RUTHERFORD
2014-05-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUTHERFORD
2014-01-06AR0131/12/13 NO MEMBER LIST
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-08AR0131/12/12 NO MEMBER LIST
2012-07-23AP01DIRECTOR APPOINTED MR STEPHEN JOHN RUTHERFORD
2012-06-08AP01DIRECTOR APPOINTED MR ANTHONY BRIAN ROSS YOUNG
2012-06-08AP01DIRECTOR APPOINTED MR LEE BRANKLEY
2012-05-30AP01DIRECTOR APPOINTED MR ALAN JOHN PICKETT
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEBSTER
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN RODGERS
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LLOYD
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONES
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HOLDSWORTH
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR GERALD HAYTER
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAINING
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRIGGS
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV MANOCHA
2012-03-27AP01DIRECTOR APPOINTED MR IAN SCOTT RODGERS
2012-01-23AP01DIRECTOR APPOINTED MR DAVID HUW JONES
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR KIM HOULDEN
2012-01-16AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID BRIGGS
2012-01-04AR0130/12/11 NO MEMBER LIST
2011-12-23RES01ADOPT ARTICLES 01/12/2011
2011-11-25MISCSECTION 519
2011-10-27AP01DIRECTOR APPOINTED MR SANJEEV KUMAR MANOCHA
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SPENCER
2010-12-30AR0130/12/10 NO MEMBER LIST
2010-10-13AP01DIRECTOR APPOINTED MR ANDREW JOHN BROWN
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PLOWMAN
2010-09-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-27AP01DIRECTOR APPOINTED MR KEVIN JOHN LLOYD
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE HOLLING
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LESLIE ARTHUR CLARK / 01/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LESLEY ARTHUR CLARK / 01/04/2010
2010-04-19AP01DIRECTOR APPOINTED PROFESSOR LESLEY ARTHUR CLARK
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SOMERVILLE
2010-01-26AR0130/12/09 NO MEMBER LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEIL WEBSTER / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SPENCER / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE SOMERVILLE / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY PLOWMAN / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY EDWARD KELVIN JONES / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM PETER HOULDEN / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MARTIN HOLLING / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LANCELOT LIONEL HOLDSWORTH / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD FRANCIS HAYTER / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM HAINING / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RAPHAEL BRUNSWICK / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOHN BOWSHER / 26/01/2010
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY BRIAN ROSS YOUNG / 09/11/2009
2009-09-15288bAPPOINTMENT TERMINATED SECRETARY COLIN NICHOLSON
2009-09-15288aSECRETARY APPOINTED ANTHONY BRIAN ROSS YOUNG
2009-08-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-19363aANNUAL RETURN MADE UP TO 30/12/08
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

84 - Public administration and defence; compulsory social security
841 - Administration of the State and the economic and social policy of the community
84130 - Regulation of and contribution to more efficient operation of businesses


Licences & Regulatory approval
We could not find any licences issued to UK CERTIFICATION AUTHORITY FOR REINFORCING STEELS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UK CERTIFICATION AUTHORITY FOR REINFORCING STEELS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-12-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UK CERTIFICATION AUTHORITY FOR REINFORCING STEELS

Intangible Assets
Patents
We have not found any records of UK CERTIFICATION AUTHORITY FOR REINFORCING STEELS registering or being granted any patents
Domain Names
We do not have the domain name information for UK CERTIFICATION AUTHORITY FOR REINFORCING STEELS
Trademarks
We have not found any records of UK CERTIFICATION AUTHORITY FOR REINFORCING STEELS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK CERTIFICATION AUTHORITY FOR REINFORCING STEELS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as UK CERTIFICATION AUTHORITY FOR REINFORCING STEELS are:

Outgoings
Business Rates/Property Tax
No properties were found where UK CERTIFICATION AUTHORITY FOR REINFORCING STEELS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK CERTIFICATION AUTHORITY FOR REINFORCING STEELS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UK CERTIFICATION AUTHORITY FOR REINFORCING STEELS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.