CERTECH INTERNATIONAL LIMITED

CERTECH INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCERTECH INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01893781
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CERTECH INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HANDINES LIMITEDMar 08, 1985Mar 08, 1985

    What are the latest accounts for CERTECH INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CERTECH INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToSep 26, 2026
    Next Confirmation Statement DueOct 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2025
    OverdueNo

    What are the latest filings for CERTECH INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Nicholas Aaron Frost as a director on Feb 02, 2026

    2 pagesAP01

    Termination of appointment of Paul Andrew Boulton as a director on Dec 15, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Sep 26, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 26, 2024 with no updates

    3 pagesCS01

    Appointment of Elizabeth Knowles as a director on Sep 27, 2024

    2 pagesAP01

    Termination of appointment of Eileen Kirsten Martin as a director on Sep 27, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Sep 26, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stephanie Helen Mackie as a director on Jul 04, 2022

    1 pagesTM01

    Termination of appointment of Stephanie Helen Mackie as a secretary on Jul 04, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Appointment of Ms Eileen Kirsten Martin as a director on Dec 16, 2021

    2 pagesAP01

    Termination of appointment of Alexander Bechhold as a director on Nov 01, 2021

    1 pagesTM01

    Confirmation statement made on Sep 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Appointment of Alexander Bechhold as a director on May 20, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Change of details for Morgan Advanced Materials Plc as a person with significant control on Sep 29, 2020

    2 pagesPSC05

    Director's details changed for Mrs Stephanie Helen Mackie on Sep 29, 2020

    2 pagesCH01

    Secretary's details changed for Mrs Stephanie Helen Mackie on Sep 29, 2020

    1 pagesCH03

    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 pagesAD02

    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 pagesAD01

    Who are the officers of CERTECH INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FROST, Nicholas Aaron
    York House
    Sheet Street
    SL4 1DD Windsor
    Morgan Advanced Materials Plc
    United Kingdom
    Director
    York House
    Sheet Street
    SL4 1DD Windsor
    Morgan Advanced Materials Plc
    United Kingdom
    United KingdomBritish276776670002
    KNOWLES, Elizabeth
    York House
    Sheet Street
    SL4 1DD Windsor
    Morgan Advanced Materials Plc
    United Kingdom
    Director
    York House
    Sheet Street
    SL4 1DD Windsor
    Morgan Advanced Materials Plc
    United Kingdom
    United KingdomBritish327623060001
    BUSBY, Mary Alice
    617 Wendy Circle
    Berwyn
    Chester 19312
    Usa
    Secretary
    617 Wendy Circle
    Berwyn
    Chester 19312
    Usa
    British63657210001
    CHRISTIANSEN, David Arthur
    1758 Thistle Way
    Malvern Chester
    Pennsylvania Pa 19355
    Usa
    Secretary
    1758 Thistle Way
    Malvern Chester
    Pennsylvania Pa 19355
    Usa
    American79504680001
    CHRISTIANSEN, David Arthur
    1758 Thistle Way
    Malvern Chester
    Pennsylvania Pa 19355
    Usa
    Secretary
    1758 Thistle Way
    Malvern Chester
    Pennsylvania Pa 19355
    Usa
    American79504680001
    HALLIDAY, Simon John Rhodes
    Morgan Drive
    DY13 8DW Stourport-On-Severn
    Morgan Advanced Materials - Technical Ceramics
    Worcestershire
    England
    Secretary
    Morgan Drive
    DY13 8DW Stourport-On-Severn
    Morgan Advanced Materials - Technical Ceramics
    Worcestershire
    England
    British73752200002
    HOWELLS, Keith
    17 Buckingham Road
    Sandiacre
    NG10 5PP Nottingham
    Nottinghamshire
    Secretary
    17 Buckingham Road
    Sandiacre
    NG10 5PP Nottingham
    Nottinghamshire
    British18114950001
    JONES, Sally Anne
    15 Ashridge Close
    NN10 9HS Rushden
    Northamptonshire
    Secretary
    15 Ashridge Close
    NN10 9HS Rushden
    Northamptonshire
    British37639590001
    MACKIE, Stephanie Helen
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    Secretary
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    209680790001
    MITCHELL JR, Oliver Constantine
    800 Palisade Avenue,
    Unit 1006
    FOREIGN Fort Lee
    New Jersey 07024
    Usa
    Secretary
    800 Palisade Avenue,
    Unit 1006
    FOREIGN Fort Lee
    New Jersey 07024
    Usa
    American124760200001
    PULASKI, Wendy K
    317 Fairview Road
    Reading
    Pennsylvania Pa 19606
    Usa
    Secretary
    317 Fairview Road
    Reading
    Pennsylvania Pa 19606
    Usa
    American86521490001
    WELTY, John Rider
    22 Wild Forest Drive
    Wernersville
    Pennsylvania
    19565
    Usa
    Secretary
    22 Wild Forest Drive
    Wernersville
    Pennsylvania
    19565
    Usa
    British57837070001
    BECHHOLD, Alexander
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    Director
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    GermanyGerman283501670001
    BETTANY, David John
    1 Raynes Walk
    LE13 1UP Melton Mowbray
    Leicestershire
    Director
    1 Raynes Walk
    LE13 1UP Melton Mowbray
    Leicestershire
    British18114990001
    BOULTON, Paul Andrew
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    Director
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    United KingdomBritish48955290004
    BOULTON, Paul Andrew
    55 - 57 High Street
    SL4 1LP Windsor
    Quadrant
    Berkshire
    England
    Director
    55 - 57 High Street
    SL4 1LP Windsor
    Quadrant
    Berkshire
    England
    United KingdomBritish48955290004
    CARDY, Robert Willard
    1918 Meadow Lane
    Wyomissing
    Pennsylvania
    19610
    Usa
    Director
    1918 Meadow Lane
    Wyomissing
    Pennsylvania
    19610
    Usa
    American41675480001
    COBB, Charles Alfred
    Morgan Drive
    DY13 8DW Stourport-On-Severn
    Morgan Advanced Materials - Technical Ceramics
    Worcestershire
    England
    Director
    Morgan Drive
    DY13 8DW Stourport-On-Severn
    Morgan Advanced Materials - Technical Ceramics
    Worcestershire
    England
    United KingdomBritish65567750003
    COLLINS, Claire Rose
    55 - 57 High Street
    SL4 1LP Windsor
    Quadrant
    Berkshire
    England
    Director
    55 - 57 High Street
    SL4 1LP Windsor
    Quadrant
    Berkshire
    England
    EnglandBritish217112590001
    COTTRELL, George Walton
    4 Forest Road
    Mohnton Berkshire
    FOREIGN Pennsylvania 19540 Usa
    Director
    4 Forest Road
    Mohnton Berkshire
    FOREIGN Pennsylvania 19540 Usa
    American41760410001
    DIXON, Dennis Neil
    93 Great Bowden Road
    LE16 7DG Market Harborough
    Leicestershire
    Director
    93 Great Bowden Road
    LE16 7DG Market Harborough
    Leicestershire
    United KingdomBritish37639540001
    DRAEGER, Dennis
    2020 Meadow Glen
    Wyomissing
    Berks Pa 19610
    Usa
    Director
    2020 Meadow Glen
    Wyomissing
    Berks Pa 19610
    Usa
    American79504370001
    FIORE, Nicholas
    17 Hessian Boulevard
    Reading Berkshire
    FOREIGN Pennsylvania 19607 Usa
    Director
    17 Hessian Boulevard
    Reading Berkshire
    FOREIGN Pennsylvania 19607 Usa
    American41760380001
    GEREMSKI, Terrence
    116 Clubhouse Drive
    Bernville
    Pa 19506
    Usa
    Director
    116 Clubhouse Drive
    Bernville
    Pa 19506
    Usa
    American79504150002
    HALLIDAY, Simon John Rhodes
    Morgan Drive
    DY13 8DW Stourport-On-Severn
    Morgan Advanced Materials - Technical Ceramics
    Worcestershire
    England
    Director
    Morgan Drive
    DY13 8DW Stourport-On-Severn
    Morgan Advanced Materials - Technical Ceramics
    Worcestershire
    England
    EnglandBritish73752200003
    HOGAN, Stephen
    Stable Court
    Melbourne
    DE73 8LP Derby
    3
    United Kingdom
    Director
    Stable Court
    Melbourne
    DE73 8LP Derby
    3
    United Kingdom
    British104597290002
    HOSTY, Andrew Joseph, Dr
    c/o Morgan Advanced Materials Plc
    High Street
    SL4 1LP Windsor
    Quadrant
    Berkshire
    England
    Director
    c/o Morgan Advanced Materials Plc
    High Street
    SL4 1LP Windsor
    Quadrant
    Berkshire
    England
    EnglandBritish124591480001
    HOWELLS, Keith
    Middle Cottage
    Kings Cliffe Road Apethorpe
    PE8 5DG Peterborough
    Cambridgeshire
    Director
    Middle Cottage
    Kings Cliffe Road Apethorpe
    PE8 5DG Peterborough
    Cambridgeshire
    British18114950002
    KASBERG, Michael
    Wilton Lane
    North Royalton
    7532
    Ohio Oh 44133
    Usa
    Director
    Wilton Lane
    North Royalton
    7532
    Ohio Oh 44133
    Usa
    American129877690001
    KORNBLATT, Mosheh David
    4117 Copperfield Drive
    Harrisburg
    Pa 17112
    Usa
    Director
    4117 Copperfield Drive
    Harrisburg
    Pa 17112
    Usa
    UsaUnited States114676500001
    MACKIE, Stephanie Helen
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    Director
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    United KingdomBritish248401590001
    MARTIN, Eileen Kirsten
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    Director
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    United KingdomBritish290766690001
    RALPH, Kenneth Douglas
    8 Remington Lane
    Malvern
    Pennsylvania 19355
    Usa
    Director
    8 Remington Lane
    Malvern
    Pennsylvania 19355
    Usa
    American123468490001
    RILEY, Andrew Colin
    55 - 57 High Street
    SL4 1LP Windsor
    Quadrant
    Berkshire
    England
    Director
    55 - 57 High Street
    SL4 1LP Windsor
    Quadrant
    Berkshire
    England
    EnglandBritish154272880002
    ROTHSTEIN, Jesse
    90 Park Avenue
    FOREIGN New York
    Usa
    Director
    90 Park Avenue
    FOREIGN New York
    Usa
    American18114980001

    Who are the persons with significant control of CERTECH INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Morgan Advanced Materials Plc
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    Apr 06, 2016
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England, Wales & Scotland
    Registration Number0286773
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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