About

Registered Number: 02721275
Date of Incorporation: 08/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1d 1 Wheaton Road, Witham, CM8 3UJ,

 

Bureau Veritas Commodity Services Ltd was founded on 08 June 1992, it has a status of "Active". We do not know the number of employees at the organisation. There are 6 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZER, Stephen 17 August 1992 24 February 1993 1
HUNT, Martin 17 August 1992 17 August 1992 1
LOLLAR, John Henry 22 February 1994 27 April 1998 1
MUSSELLWHITE, Jonathan 12 December 1996 27 April 1998 1
TUMEY, Robert Samuel 22 August 1992 24 February 1993 1
Secretary Name Appointed Resigned Total Appointments
PRITCHARD, Lynne Teresa 26 August 1992 23 September 1992 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
CH01 - Change of particulars for director 13 December 2019
CH01 - Change of particulars for director 13 December 2019
CH03 - Change of particulars for secretary 27 November 2019
CH03 - Change of particulars for secretary 27 November 2019
AD01 - Change of registered office address 26 July 2019
AP01 - Appointment of director 26 July 2019
RESOLUTIONS - N/A 25 June 2019
RESOLUTIONS - N/A 25 June 2019
RESOLUTIONS - N/A 25 June 2019
CC04 - Statement of companies objects 25 June 2019
MAR - Memorandum and Articles - used in re-registration 25 June 2019
CERT10 - Re-registration of a company from public to private 25 June 2019
RR02 - Application by a public company for re-registration as a private limited company 25 June 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 12 June 2019
PSC02 - N/A 17 April 2019
PSC02 - N/A 17 April 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 02 July 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 12 June 2017
AUD - Auditor's letter of resignation 20 December 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 20 June 2016
AUD - Auditor's letter of resignation 18 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 25 September 2014
CH01 - Change of particulars for director 02 September 2014
CH01 - Change of particulars for director 05 August 2014
CH03 - Change of particulars for secretary 05 August 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 09 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 12 May 2010
TM01 - Termination of appointment of director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
AA - Annual Accounts 26 August 2009
RESOLUTIONS - N/A 25 June 2009
43(3)e - Declaration on application by a private company for re-registration as a public company 25 June 2009
MAR - Memorandum and Articles - used in re-registration 25 June 2009
AUDS - Auditor's statement 25 June 2009
AUDR - Auditor's report 25 June 2009
BS - Balance sheet 25 June 2009
CERT5 - Re-registration of a company from private to public 25 June 2009
43(3) - Application by a private company for re-registration as a public company 25 June 2009
363a - Annual Return 05 June 2009
MEM/ARTS - N/A 23 December 2008
RESOLUTIONS - N/A 22 December 2008
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2008
CAP-SS - N/A 22 December 2008
CAP-MDSC - N/A 22 December 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 06 June 2008
395 - Particulars of a mortgage or charge 23 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 May 2008
RESOLUTIONS - N/A 23 April 2008
53 - Application by a public company for re-registration as a private company 23 April 2008
MAR - Memorandum and Articles - used in re-registration 23 April 2008
CERT10 - Re-registration of a company from public to private 23 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
AA - Annual Accounts 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
363a - Annual Return 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 17 July 2006
353 - Register of members 17 July 2006
395 - Particulars of a mortgage or charge 10 May 2006
RESOLUTIONS - N/A 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
MEM/ARTS - N/A 18 November 2005
MEM/ARTS - N/A 16 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
CERTNM - Change of name certificate 10 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
287 - Change in situation or address of Registered Office 03 November 2005
395 - Particulars of a mortgage or charge 27 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
AA - Annual Accounts 22 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 30 June 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 26 June 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
CERTNM - Change of name certificate 05 November 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 04 July 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 29 June 2001
288c - Notice of change of directors or secretaries or in their particulars 09 April 2001
288b - Notice of resignation of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
AA - Annual Accounts 20 July 2000
363s - Annual Return 04 July 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
RESOLUTIONS - N/A 29 July 1999
RESOLUTIONS - N/A 29 July 1999
CERT5 - Re-registration of a company from private to public 29 July 1999
MAR - Memorandum and Articles - used in re-registration 29 July 1999
BS - Balance sheet 29 July 1999
AUDR - Auditor's report 29 July 1999
AUDS - Auditor's statement 29 July 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 29 July 1999
43(3) - Application by a private company for re-registration as a public company 29 July 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 July 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 July 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 July 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 July 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 July 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 July 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 July 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 July 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 July 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 July 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 July 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 July 1999
363s - Annual Return 18 June 1999
RESOLUTIONS - N/A 16 June 1999
RESOLUTIONS - N/A 16 June 1999
CERT10 - Re-registration of a company from public to private 16 June 1999
MAR - Memorandum and Articles - used in re-registration 16 June 1999
53 - Application by a public company for re-registration as a private company 16 June 1999
AA - Annual Accounts 07 June 1999
287 - Change in situation or address of Registered Office 23 November 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 08 July 1998
RESOLUTIONS - N/A 05 June 1998
RESOLUTIONS - N/A 05 June 1998
RESOLUTIONS - N/A 05 June 1998
RESOLUTIONS - N/A 05 June 1998
RESOLUTIONS - N/A 05 June 1998
CERT5 - Re-registration of a company from private to public 05 June 1998
MAR - Memorandum and Articles - used in re-registration 05 June 1998
BS - Balance sheet 05 June 1998
AUDS - Auditor's statement 05 June 1998
AUDR - Auditor's report 05 June 1998
43(3)e - Declaration on application by a private company for re-registration as a public company 05 June 1998
43(3) - Application by a private company for re-registration as a public company 05 June 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
RESOLUTIONS - N/A 01 April 1998
RESOLUTIONS - N/A 01 April 1998
CERT10 - Re-registration of a company from public to private 01 April 1998
MAR - Memorandum and Articles - used in re-registration 01 April 1998
53 - Application by a public company for re-registration as a private company 01 April 1998
RESOLUTIONS - N/A 27 February 1998
AA - Annual Accounts 21 July 1997
363a - Annual Return 18 July 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
AA - Annual Accounts 22 July 1996
363a - Annual Return 18 June 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
288 - N/A 29 February 1996
288 - N/A 29 February 1996
288 - N/A 29 February 1996
288 - N/A 29 February 1996
AA - Annual Accounts 28 July 1995
363s - Annual Return 19 June 1995
RESOLUTIONS - N/A 22 July 1994
AA - Annual Accounts 21 July 1994
363s - Annual Return 28 June 1994
288 - N/A 16 May 1994
288 - N/A 21 March 1994
AA - Annual Accounts 27 October 1993
RESOLUTIONS - N/A 08 September 1993
RESOLUTIONS - N/A 08 September 1993
CERT5 - Re-registration of a company from private to public 08 September 1993
43(3)e - Declaration on application by a private company for re-registration as a public company 08 September 1993
MAR - Memorandum and Articles - used in re-registration 08 September 1993
BS - Balance sheet 08 September 1993
AUDS - Auditor's statement 08 September 1993
AUDR - Auditor's report 08 September 1993
43(3) - Application by a private company for re-registration as a public company 08 September 1993
363s - Annual Return 04 July 1993
288 - N/A 29 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1993
288 - N/A 12 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1993
288 - N/A 04 March 1993
288 - N/A 04 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1993
288 - N/A 24 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1992
RESOLUTIONS - N/A 21 October 1992
RESOLUTIONS - N/A 21 October 1992
RESOLUTIONS - N/A 21 October 1992
288 - N/A 21 October 1992
288 - N/A 21 October 1992
288 - N/A 16 October 1992
288 - N/A 16 October 1992
288 - N/A 16 October 1992
288 - N/A 30 September 1992
RESOLUTIONS - N/A 21 September 1992
RESOLUTIONS - N/A 21 September 1992
RESOLUTIONS - N/A 21 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1992
123 - Notice of increase in nominal capital 21 September 1992
287 - Change in situation or address of Registered Office 21 September 1992
288 - N/A 15 September 1992
288 - N/A 15 September 1992
288 - N/A 14 September 1992
288 - N/A 14 September 1992
288 - N/A 14 September 1992
288 - N/A 14 September 1992
288 - N/A 14 September 1992
288 - N/A 14 September 1992
MEM/ARTS - N/A 14 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1992
123 - Notice of increase in nominal capital 14 September 1992
395 - Particulars of a mortgage or charge 04 September 1992
395 - Particulars of a mortgage or charge 04 September 1992
CERTNM - Change of name certificate 17 August 1992
MISC - Miscellaneous document 08 June 1992
NEWINC - New incorporation documents 08 June 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 14 May 2008 Fully Satisfied

N/A

Deed of amendment and restatement 28 April 2006 Fully Satisfied

N/A

Deed of accession 13 October 2005 Fully Satisfied

N/A

Debenture 22 August 1992 Fully Satisfied

N/A

Agreement and deed of pledge 22 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.