CERTECH INTERNATIONAL LIMITED
Overview
| Company Name | CERTECH INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01893781 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CERTECH INTERNATIONAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CERTECH INTERNATIONAL LIMITED located?
| Registered Office Address | York House Sheet Street SL4 1DD Windsor United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CERTECH INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| HANDINES LIMITED | Mar 08, 1985 | Mar 08, 1985 |
What are the latest accounts for CERTECH INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CERTECH INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Sep 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2025 |
| Overdue | No |
What are the latest filings for CERTECH INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Nicholas Aaron Frost as a director on Feb 02, 2026 | 2 pages | AP01 | ||
Termination of appointment of Paul Andrew Boulton as a director on Dec 15, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Sep 26, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Elizabeth Knowles as a director on Sep 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of Eileen Kirsten Martin as a director on Sep 27, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Sep 26, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 26, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephanie Helen Mackie as a director on Jul 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Stephanie Helen Mackie as a secretary on Jul 04, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Appointment of Ms Eileen Kirsten Martin as a director on Dec 16, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alexander Bechhold as a director on Nov 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Sep 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Appointment of Alexander Bechhold as a director on May 20, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Change of details for Morgan Advanced Materials Plc as a person with significant control on Sep 29, 2020 | 2 pages | PSC05 | ||
Director's details changed for Mrs Stephanie Helen Mackie on Sep 29, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Stephanie Helen Mackie on Sep 29, 2020 | 1 pages | CH03 | ||
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 | 1 pages | AD02 | ||
Registered office address changed from Quadrant 55 - 57 High Street Windsor Berkshire SL4 1LP England to York House Sheet Street Windsor SL4 1DD on Sep 29, 2020 | 1 pages | AD01 | ||
Who are the officers of CERTECH INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FROST, Nicholas Aaron | Director | York House Sheet Street SL4 1DD Windsor Morgan Advanced Materials Plc United Kingdom | United Kingdom | British | 276776670002 | |||||
| KNOWLES, Elizabeth | Director | York House Sheet Street SL4 1DD Windsor Morgan Advanced Materials Plc United Kingdom | United Kingdom | British | 327623060001 | |||||
| BUSBY, Mary Alice | Secretary | 617 Wendy Circle Berwyn Chester 19312 Usa | British | 63657210001 | ||||||
| CHRISTIANSEN, David Arthur | Secretary | 1758 Thistle Way Malvern Chester Pennsylvania Pa 19355 Usa | American | 79504680001 | ||||||
| CHRISTIANSEN, David Arthur | Secretary | 1758 Thistle Way Malvern Chester Pennsylvania Pa 19355 Usa | American | 79504680001 | ||||||
| HALLIDAY, Simon John Rhodes | Secretary | Morgan Drive DY13 8DW Stourport-On-Severn Morgan Advanced Materials - Technical Ceramics Worcestershire England | British | 73752200002 | ||||||
| HOWELLS, Keith | Secretary | 17 Buckingham Road Sandiacre NG10 5PP Nottingham Nottinghamshire | British | 18114950001 | ||||||
| JONES, Sally Anne | Secretary | 15 Ashridge Close NN10 9HS Rushden Northamptonshire | British | 37639590001 | ||||||
| MACKIE, Stephanie Helen | Secretary | Sheet Street SL4 1DD Windsor York House United Kingdom | 209680790001 | |||||||
| MITCHELL JR, Oliver Constantine | Secretary | 800 Palisade Avenue, Unit 1006 FOREIGN Fort Lee New Jersey 07024 Usa | American | 124760200001 | ||||||
| PULASKI, Wendy K | Secretary | 317 Fairview Road Reading Pennsylvania Pa 19606 Usa | American | 86521490001 | ||||||
| WELTY, John Rider | Secretary | 22 Wild Forest Drive Wernersville Pennsylvania 19565 Usa | British | 57837070001 | ||||||
| BECHHOLD, Alexander | Director | Sheet Street SL4 1DD Windsor York House United Kingdom | Germany | German | 283501670001 | |||||
| BETTANY, David John | Director | 1 Raynes Walk LE13 1UP Melton Mowbray Leicestershire | British | 18114990001 | ||||||
| BOULTON, Paul Andrew | Director | Sheet Street SL4 1DD Windsor York House United Kingdom | United Kingdom | British | 48955290004 | |||||
| BOULTON, Paul Andrew | Director | 55 - 57 High Street SL4 1LP Windsor Quadrant Berkshire England | United Kingdom | British | 48955290004 | |||||
| CARDY, Robert Willard | Director | 1918 Meadow Lane Wyomissing Pennsylvania 19610 Usa | American | 41675480001 | ||||||
| COBB, Charles Alfred | Director | Morgan Drive DY13 8DW Stourport-On-Severn Morgan Advanced Materials - Technical Ceramics Worcestershire England | United Kingdom | British | 65567750003 | |||||
| COLLINS, Claire Rose | Director | 55 - 57 High Street SL4 1LP Windsor Quadrant Berkshire England | England | British | 217112590001 | |||||
| COTTRELL, George Walton | Director | 4 Forest Road Mohnton Berkshire FOREIGN Pennsylvania 19540 Usa | American | 41760410001 | ||||||
| DIXON, Dennis Neil | Director | 93 Great Bowden Road LE16 7DG Market Harborough Leicestershire | United Kingdom | British | 37639540001 | |||||
| DRAEGER, Dennis | Director | 2020 Meadow Glen Wyomissing Berks Pa 19610 Usa | American | 79504370001 | ||||||
| FIORE, Nicholas | Director | 17 Hessian Boulevard Reading Berkshire FOREIGN Pennsylvania 19607 Usa | American | 41760380001 | ||||||
| GEREMSKI, Terrence | Director | 116 Clubhouse Drive Bernville Pa 19506 Usa | American | 79504150002 | ||||||
| HALLIDAY, Simon John Rhodes | Director | Morgan Drive DY13 8DW Stourport-On-Severn Morgan Advanced Materials - Technical Ceramics Worcestershire England | England | British | 73752200003 | |||||
| HOGAN, Stephen | Director | Stable Court Melbourne DE73 8LP Derby 3 United Kingdom | British | 104597290002 | ||||||
| HOSTY, Andrew Joseph, Dr | Director | c/o Morgan Advanced Materials Plc High Street SL4 1LP Windsor Quadrant Berkshire England | England | British | 124591480001 | |||||
| HOWELLS, Keith | Director | Middle Cottage Kings Cliffe Road Apethorpe PE8 5DG Peterborough Cambridgeshire | British | 18114950002 | ||||||
| KASBERG, Michael | Director | Wilton Lane North Royalton 7532 Ohio Oh 44133 Usa | American | 129877690001 | ||||||
| KORNBLATT, Mosheh David | Director | 4117 Copperfield Drive Harrisburg Pa 17112 Usa | Usa | United States | 114676500001 | |||||
| MACKIE, Stephanie Helen | Director | Sheet Street SL4 1DD Windsor York House United Kingdom | United Kingdom | British | 248401590001 | |||||
| MARTIN, Eileen Kirsten | Director | Sheet Street SL4 1DD Windsor York House United Kingdom | United Kingdom | British | 290766690001 | |||||
| RALPH, Kenneth Douglas | Director | 8 Remington Lane Malvern Pennsylvania 19355 Usa | American | 123468490001 | ||||||
| RILEY, Andrew Colin | Director | 55 - 57 High Street SL4 1LP Windsor Quadrant Berkshire England | England | British | 154272880002 | |||||
| ROTHSTEIN, Jesse | Director | 90 Park Avenue FOREIGN New York Usa | American | 18114980001 |
Who are the persons with significant control of CERTECH INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Morgan Advanced Materials Plc | Apr 06, 2016 | Sheet Street SL4 1DD Windsor York House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0