BUREAU VERITAS HS&E LIMITED

BUREAU VERITAS HS&E LIMITED

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

    Company NameBUREAU VERITAS HS&E LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02495300
    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 BUREAU VERITAS HS&E LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BUREAU VERITAS HS&E LIMITED located?

    Registered Office Address
    Suite 206 Fort Dunlop Fort Parkway
    B24 9FD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of BUREAU VERITAS HS&E LIMITED?

    Previous Company Names
    Company NameFromUntil
    STANGER LIMITEDApr 17, 1996Apr 17, 1996
    TBV STANGER LIMITEDOct 14, 1993Oct 14, 1993
    STANGER CONSULTANTS LIMITEDJul 30, 1990Jul 30, 1990
    GRENTOWN LIMITEDApr 24, 1990Apr 24, 1990

    What are the latest accounts for BUREAU VERITAS HS&E 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 BUREAU VERITAS HS&E LIMITED?

    Last Confirmation Statement Made Up ToApr 20, 2026
    Next Confirmation Statement DueMay 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2025
    OverdueNo

    What are the latest filings for BUREAU VERITAS HS&E LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 20, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Aurelie Micheline Marie-Jeanne Chanussot as a director on Jun 12, 2025

    2 pagesAP01

    Termination of appointment of Andrew Hamilton as a director on Jun 11, 2025

    1 pagesTM01

    Appointment of Mr Andrew Hamilton as a director on Mar 13, 2025

    2 pagesAP01

    Termination of appointment of Steven Gorman as a director on Mar 13, 2025

    1 pagesTM01

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

    9 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

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

    9 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 20, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 20, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Apr 20, 2022 with no updates

    3 pagesCS01

    Change of details for Tenpleth Limited as a person with significant control on Apr 19, 2022

    2 pagesPSC05

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

    2 pagesAA

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

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

    2 pagesAA

    Appointment of Mr Steven Gorman as a director on Jan 29, 2021

    2 pagesAP01

    Termination of appointment of Richard David Bryan as a director on Jan 29, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on May 02, 2020 with updates

    4 pagesCS01

    Appointment of Mr Richard David Bryan as a director on Apr 09, 2020

    2 pagesAP01

    Termination of appointment of Clare Thomas as a secretary on Apr 09, 2020

    1 pagesTM02

    Termination of appointment of Clare Thomas as a director on Apr 09, 2020

    1 pagesTM01

    Director's details changed for Kenneth Mar Smith on Feb 25, 2020

    2 pagesCH01

    Who are the officers of BUREAU VERITAS HS&E LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANUSSOT, Aurelie Micheline Marie-Jeanne
    Fort Parkway
    B24 9FD Birmingham
    Suite 206 Fort Dunlop
    Director
    Fort Parkway
    B24 9FD Birmingham
    Suite 206 Fort Dunlop
    EnglandFrench337329430001
    SMITH, Kenneth Mar
    Fort Parkway
    B24 9FD Birmingham
    Suite 206 Fort Dunlop
    Director
    Fort Parkway
    B24 9FD Birmingham
    Suite 206 Fort Dunlop
    EnglandBritish201348790003
    CROMPTON, Paul
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    Secretary
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    British147685680001
    DERRICK, David John
    10 Kingsbury Drive
    SK9 2GU Wilmslow
    Cheshire
    Secretary
    10 Kingsbury Drive
    SK9 2GU Wilmslow
    Cheshire
    British115578500001
    FITZHUGH, Dirk Olaf
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    Secretary
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    British612090001
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Secretary
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    British678610003
    PERROT, John
    The Old Cottage
    Walkmill
    ST21 6ER Eccleshall
    Staffordshire
    Secretary
    The Old Cottage
    Walkmill
    ST21 6ER Eccleshall
    Staffordshire
    British154279360001
    QUIGLEY, Andrew Christopher
    17 Beech Road
    Hale
    WA15 9HX Altrincham
    Cheshire
    Secretary
    17 Beech Road
    Hale
    WA15 9HX Altrincham
    Cheshire
    British127552650001
    REYNOLDS, Brian
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    United Kingdom
    Secretary
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    United Kingdom
    British166534690001
    ROBSON, Paul Anthony
    66 Thrupp Close
    MK19 7PL Castlethorpe
    Buckinghamshire
    Secretary
    66 Thrupp Close
    MK19 7PL Castlethorpe
    Buckinghamshire
    British103387080001
    SHEPHERD, Andrew Norman
    39 Oulder Hill Drive
    OL11 5LB Rochdale
    Lancashire
    Secretary
    39 Oulder Hill Drive
    OL11 5LB Rochdale
    Lancashire
    British103408270001
    THOMAS, Clare
    Fort Parkway
    B24 9FD Birmingham
    Suite 206 Fort Dunlop
    Secretary
    Fort Parkway
    B24 9FD Birmingham
    Suite 206 Fort Dunlop
    205330170001
    SHOOSMITHS SECRETARIES LIMITED
    Exchange House
    482 Midsummer Boulevard
    MK9 2SH Milton Keynes
    Buckinghamshire
    Secretary
    Exchange House
    482 Midsummer Boulevard
    MK9 2SH Milton Keynes
    Buckinghamshire
    76282680012
    THOMAS EGGAR SECRETARIES LIMITED
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    Secretary
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    37896530011
    BARRY, Paul
    Wilmslow Road
    M20 2RE Manchester
    Parklands 825a
    Didsbury
    Director
    Wilmslow Road
    M20 2RE Manchester
    Parklands 825a
    Didsbury
    EnglandBritish149341540001
    BENSON, David Andrew
    74 High Street
    Albrighton
    WV7 3JA Wolverhampton
    West Midlands
    Director
    74 High Street
    Albrighton
    WV7 3JA Wolverhampton
    West Midlands
    British41133650002
    BERMEJO, Laurent Philippe
    Queen's Gate Place Mews
    SW7 5BG London
    7
    Director
    Queen's Gate Place Mews
    SW7 5BG London
    7
    United KingdomFrench127782250002
    BRADBURY, Richard George
    Holwell House Holwell Road
    Holwell
    SG5 3SQ Hitchin
    Hertfordshire
    Director
    Holwell House Holwell Road
    Holwell
    SG5 3SQ Hitchin
    Hertfordshire
    British42234330001
    BRYAN, Richard David
    Fort Parkway
    B24 9FD Birmingham
    Suite 206 Fort Dunlop
    Director
    Fort Parkway
    B24 9FD Birmingham
    Suite 206 Fort Dunlop
    EnglandEnglish107755650002
    CALDWELL, John Alexander Douglas
    Pondrae
    2 Seer Mead Seer Green
    HP9 2QL Beaconsfield
    Buckinghamshire
    Director
    Pondrae
    2 Seer Mead Seer Green
    HP9 2QL Beaconsfield
    Buckinghamshire
    British36980450001
    CREED, Stephen Gordon
    10 Bonington Crescent
    Castlefields
    ST16 1AY Stafford
    Director
    10 Bonington Crescent
    Castlefields
    ST16 1AY Stafford
    British78458770001
    CROMPTON, James Paul
    Wilmslow Road
    M20 2RE Manchester
    Parklands 825a
    Didsbury
    Director
    Wilmslow Road
    M20 2RE Manchester
    Parklands 825a
    Didsbury
    UkBritish149341690001
    DERRICK, David John
    10 Kingsbury Drive
    SK9 2GU Wilmslow
    Cheshire
    Director
    10 Kingsbury Drive
    SK9 2GU Wilmslow
    Cheshire
    United KingdomBritish115578500001
    ENGSTROM, Bertil Staffan
    Badger's Holt High Green
    Chorley
    WV16 6PP Bridgnorth
    Shropshire
    Director
    Badger's Holt High Green
    Chorley
    WV16 6PP Bridgnorth
    Shropshire
    Sweden46419780002
    EWEN, Robert John Tuch
    Batch Cottage
    Brockton
    TF13 6JR Much Wenlock
    Shropshire
    Director
    Batch Cottage
    Brockton
    TF13 6JR Much Wenlock
    Shropshire
    United KingdomBritish49940200001
    FARRAND, Peter Richard
    88 Wycombe Road
    SL7 3JE Marlow
    Buckinghamshire
    Director
    88 Wycombe Road
    SL7 3JE Marlow
    Buckinghamshire
    British36167500001
    GIDDINGS, Trevor Robin
    31 Blunts Wood Road
    RH16 1ND Haywards Heath
    West Sussex
    Director
    31 Blunts Wood Road
    RH16 1ND Haywards Heath
    West Sussex
    British24027270001
    GORMAN, Steven
    Fort Parkway
    B24 9FD Birmingham
    Suite 206 Fort Dunlop
    Director
    Fort Parkway
    B24 9FD Birmingham
    Suite 206 Fort Dunlop
    EnglandBritish205211220001
    GUIZE, Olivier Jaques
    37 Smith Terrace
    SW3 4DH London
    Director
    37 Smith Terrace
    SW3 4DH London
    French93601950001
    HAMILTON, Andrew
    Fort Parkway
    B24 9FD Birmingham
    Suite 206 Fort Dunlop
    Director
    Fort Parkway
    B24 9FD Birmingham
    Suite 206 Fort Dunlop
    EnglandBritish333976070001
    HENDREY, Stephen James
    91 Abbots Road
    WD5 0BJ Abbots Langley
    Hertfordshire
    Director
    91 Abbots Road
    WD5 0BJ Abbots Langley
    Hertfordshire
    EnglandBritish55224710001
    HYDE, Anthony Richard
    Thatched Cottage
    50 High Street
    CB24 5ND Over Cambridge
    Cambridgeshire
    Director
    Thatched Cottage
    50 High Street
    CB24 5ND Over Cambridge
    Cambridgeshire
    EnglandBritish156434250001
    JENKINS, Michael David
    107 Holly Hill
    Bassett
    SO16 7ET Southampton
    Hampshire
    Director
    107 Holly Hill
    Bassett
    SO16 7ET Southampton
    Hampshire
    United KingdomBritish101914400001
    KENNARD, Martin Robert
    Dingle Wood 8 Oak Grove
    DY10 3AL Kidderminster
    Worcestershire
    Director
    Dingle Wood 8 Oak Grove
    DY10 3AL Kidderminster
    Worcestershire
    British10060690002
    LAWLESS, Patrick
    24 Eisenhower Drive
    TN37 7TQ St Leonards On Sea
    East Sussex
    Director
    24 Eisenhower Drive
    TN37 7TQ St Leonards On Sea
    East Sussex
    EnglandBritish160351860001

    Who are the persons with significant control of BUREAU VERITAS HS&E LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bureau Veritas Commodities Uk Limited
    Fort Parkway
    B24 9FD Birmingham
    Suite 206
    England
    Jan 30, 2019
    Fort Parkway
    B24 9FD Birmingham
    Suite 206
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House United Kingdom
    Registration Number4966988
    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.

    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