Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSOCIATION OF BRITISH CERTIFICATION BODIES
Company Information for

ASSOCIATION OF BRITISH CERTIFICATION BODIES

DYKE YAXLEY LTD, 1 BRASSEY ROAD, OLD POTTS WAY, SHREWSBURY, SHROPSHIRE, SY3 7FA,
Company Registration Number
03170306
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Association Of British Certification Bodies
ASSOCIATION OF BRITISH CERTIFICATION BODIES was founded on 1996-03-11 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Association Of British Certification Bodies is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASSOCIATION OF BRITISH CERTIFICATION BODIES
 
Legal Registered Office
DYKE YAXLEY LTD
1 BRASSEY ROAD
OLD POTTS WAY
SHREWSBURY
SHROPSHIRE
SY3 7FA
Other companies in SY3
 
Filing Information
Company Number 03170306
Company ID Number 03170306
Date formed 1996-03-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:35:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSOCIATION OF BRITISH CERTIFICATION BODIES
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DYKE YAXLEY LIMITED   GORMAN EVANS LIMITED   KEITH WINTER LIMITED
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 ASSOCIATION OF BRITISH CERTIFICATION BODIES

Current Directors
Officer Role Date Appointed
TREVOR JOHN NASH
Company Secretary 2009-09-10
MATTHEW JOHN GANTLEY
Director 2015-02-24
KEITH WILLIAM GODDARD
Director 2016-09-01
JEREMY HODGE
Director 2014-09-02
WAYNE THOMAS
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN MARY JARVIS
Director 2010-07-14 2017-12-23
FRANK LEE
Director 2015-02-24 2017-12-23
MICHAEL JOHN LAWSON
Director 2004-10-25 2015-03-31
BERNARD GLYN ANDERSON
Director 2010-07-14 2015-02-24
ANDREW JOHN LAUNN
Director 2012-09-05 2015-02-24
ALAN WELLS
Director 2013-06-01 2015-02-24
IAN DOUGLAS KNOTT
Director 1998-07-23 2014-06-17
EMMA CLANCY
Director 2010-07-14 2013-06-01
ROBERT WALLIS
Director 2008-06-25 2012-09-05
JEREMY HODGE
Director 2006-07-27 2010-07-14
JAMES SPEIRS
Director 2008-06-25 2010-07-14
PAUL ANDERSON WRIGHT
Director 2002-07-18 2010-07-14
IAN DOUGLAS KNOTT
Company Secretary 2009-06-04 2009-09-01
TIMOTHY MICHAEL VERE INMAN
Company Secretary 2005-01-01 2009-06-04
NEIL ROBERTS HANNAH
Director 2006-07-27 2008-06-25
TREVOR JOHN NASH
Director 2001-01-25 2008-06-25
ROGER MARTIN BENNETT
Director 1999-11-08 2006-07-27
COLIN ANTHONY HEAD
Director 1996-12-11 2006-07-27
ALAN ROBERT MILNE
Company Secretary 1996-11-21 2004-12-31
TREVOR JOHN WILMER
Director 1997-08-19 2004-10-25
MICHAEL JOHN SWAN
Director 1996-03-11 2002-07-18
JAMES SPEIRS
Director 1996-03-11 2001-01-25
BRIAN JOHN DAVIES
Director 1999-04-07 1999-10-14
MICHEAL JOHN GILBERT
Director 1998-07-23 1999-03-26
BERNARD JOHN BOWSHER
Director 1996-03-11 1998-07-23
MARTIN REED
Director 1996-03-11 1998-07-23
ROGER JOHN NEWELL
Director 1996-03-11 1997-03-12
WALTER CLOUGH
Director 1996-03-11 1997-02-10
KELVIN GEORGE ALFRED CARLTON
Director 1996-03-11 1997-02-06
COLIN ANTHONY HEAD
Company Secretary 1996-03-11 1996-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JOHN GANTLEY IMS RELIANCE LIMITED Director 2018-04-16 CURRENT 2012-05-11 Active - Proposal to Strike off
MATTHEW JOHN GANTLEY NATIONAL QUALITY ASSURANCE LIMITED Director 2015-02-27 CURRENT 1988-06-21 Active
MATTHEW JOHN GANTLEY ASCERTIVA LIMITED Director 2015-02-27 CURRENT 2010-03-04 Active - Proposal to Strike off
MATTHEW JOHN GANTLEY NQA CERTIFICATION LIMITED Director 2015-02-27 CURRENT 2014-12-11 Active
JEREMY HODGE BRITISH APPROVALS SERVICE FOR CABLES LIMITED Director 2017-05-18 CURRENT 1973-12-10 Active
JEREMY HODGE CABLE COMPLIANCE SERVICES LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
JEREMY HODGE JOHN COLET SCHOOL Director 2011-05-13 CURRENT 2011-05-13 Active
JEREMY HODGE BASEC LABORATORIES LIMITED Director 2008-09-25 CURRENT 2008-09-25 Active - Proposal to Strike off
JEREMY HODGE BASEC LIMITED Director 2008-09-04 CURRENT 2008-09-04 Active
JEREMY HODGE KRYTOM LIMITED Director 2005-09-30 CURRENT 2005-09-30 Active

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
2024-03-19CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2024-02-06Director's details changed for Mr Ayhan Tugrul on 2024-02-06
2024-02-06Director's details changed for Mr Julian David Russell on 2024-02-06
2023-12-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-07-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-08-19AP01DIRECTOR APPOINTED MR JULIAN DAVID RUSSELL
2021-08-13AP01DIRECTOR APPOINTED MR AYHAN TUGRUL
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY TIMS
2021-07-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-09-07AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY TIMS
2020-09-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-08-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2019-02-20TM02Termination of appointment of Trevor John Nash on 2019-02-18
2019-02-20AP03Appointment of Wayne Peter Terry as company secretary on 2019-02-18
2019-01-17AP01DIRECTOR APPOINTED MS NONN NICHOLAS REYNOLDS
2018-11-21AP01DIRECTOR APPOINTED STEVEN RUSSELL
2018-11-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HODGE
2018-10-17AP01DIRECTOR APPOINTED MR JAMES ALEXANDER GIBB
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN GANTLEY
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANK LEE
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN JARVIS
2017-09-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-03-28AP01DIRECTOR APPOINTED MR KEITH WILLIAM GODDARD
2017-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN MARY HARRIS / 01/03/2017
2017-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN MARY HARRIS / 01/03/2017
2016-09-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19AR0111/03/16 ANNUAL RETURN FULL LIST
2015-10-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28AR0111/03/15 ANNUAL RETURN FULL LIST
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN LAWSON
2015-04-22AP01DIRECTOR APPOINTED MR WAYNE THOMAS
2015-04-02AP01DIRECTOR APPOINTED MR MATTHEW JOHN GANTLEY
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAUNN
2015-04-02AP01DIRECTOR APPOINTED MR FRANK LEE
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWSON
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WELLS
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ANDERSON
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN KNOTT
2014-10-01AP01DIRECTOR APPOINTED MR JEREMY HODGE
2014-07-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-20AR0111/03/14 NO MEMBER LIST
2013-08-15AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-14AP01DIRECTOR APPOINTED MR ALAN WELLS
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR EMMA CLANCY
2013-04-16AR0111/03/13 NO MEMBER LIST
2012-10-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-24AP01DIRECTOR APPOINTED MR ANDREW JOHN LAUNN
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA MCCARTHY / 05/09/2012
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLIS
2012-03-26AR0111/03/12 NO MEMBER LIST
2011-08-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-29AR0111/03/11 NO MEMBER LIST
2010-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2010 FROM SANDOVER CENTRE 129A WHITEHORSE HILL CHISLEHURST KENT BR7 6DQ
2010-08-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-30AP01DIRECTOR APPOINTED MR BERNARD GLYN ANDERSON
2010-07-29AP01DIRECTOR APPOINTED MS CAROLYN MARY HARRIS
2010-07-29AP01DIRECTOR APPOINTED MS EMMA MCCARTHY
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SPEIRS
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HODGE
2010-03-30AR0111/03/10 NO MEMBER LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALLIS / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LAWSON / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DOUGLAS KNOTT / 30/03/2010
2009-09-16288bAPPOINTMENT TERMINATED SECRETARY IAN KNOTT
2009-09-16288aSECRETARY APPOINTED MR TREVOR JOHN NASH
2009-07-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-10288aSECRETARY APPOINTED MR IAN DOUGLAS KNOTT
2009-06-10288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY INMAN
2009-04-07363aANNUAL RETURN MADE UP TO 11/03/09
2008-08-05288aDIRECTOR APPOINTED JAMES SPEIRS
2008-08-05288aDIRECTOR APPOINTED ROBERT WALLIS
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR TREVOR NASH
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR NEIL HANNAH
2008-07-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-02363aANNUAL RETURN MADE UP TO 11/03/08
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-29353LOCATION OF REGISTER OF MEMBERS
2007-03-29363aANNUAL RETURN MADE UP TO 11/03/07
2006-10-11288aNEW DIRECTOR APPOINTED
2006-09-29288aNEW DIRECTOR APPOINTED
2006-09-13288bDIRECTOR RESIGNED
2006-09-13288bDIRECTOR RESIGNED
2006-09-13287REGISTERED OFFICE CHANGED ON 13/09/06 FROM: SIRA LIMITED SOUTH HILL CHISLEHURST KENT BR7 5EH
2006-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-25363aANNUAL RETURN MADE UP TO 11/03/06
2005-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-21363sANNUAL RETURN MADE UP TO 11/03/05
2005-01-26288aNEW SECRETARY APPOINTED
2005-01-26288bSECRETARY RESIGNED
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-23288bDIRECTOR RESIGNED
2004-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-22363aANNUAL RETURN MADE UP TO 11/03/04
2003-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-15363sANNUAL RETURN MADE UP TO 11/03/03
2002-08-16288aNEW DIRECTOR APPOINTED
2002-08-16288bDIRECTOR RESIGNED
2002-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to ASSOCIATION OF BRITISH CERTIFICATION BODIES 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 ASSOCIATION OF BRITISH CERTIFICATION BODIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASSOCIATION OF BRITISH CERTIFICATION BODIES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ASSOCIATION OF BRITISH CERTIFICATION BODIES

Intangible Assets
Patents
We have not found any records of ASSOCIATION OF BRITISH CERTIFICATION BODIES registering or being granted any patents
Domain Names
We do not have the domain name information for ASSOCIATION OF BRITISH CERTIFICATION BODIES
Trademarks
We have not found any records of ASSOCIATION OF BRITISH CERTIFICATION BODIES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSOCIATION OF BRITISH CERTIFICATION BODIES. 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 (94110 - Activities of business and employers membership organizations) as ASSOCIATION OF BRITISH CERTIFICATION BODIES are:

Outgoings
Business Rates/Property Tax
No properties were found where ASSOCIATION OF BRITISH CERTIFICATION BODIES 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 ASSOCIATION OF BRITISH CERTIFICATION BODIES 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 ASSOCIATION OF BRITISH CERTIFICATION BODIES 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.