SOCOTEC ASBESTOS LIMITED

SOCOTEC ASBESTOS LIMITED

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

    Company NameSOCOTEC ASBESTOS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04951688
    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 SOCOTEC ASBESTOS LIMITED?

    • Technical testing and analysis (71200) / Professional, scientific and technical activities

    Where is SOCOTEC ASBESTOS LIMITED located?

    Registered Office Address
    Socotec House Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Burton Upon Trent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SOCOTEC ASBESTOS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESG ASBESTOS LIMITEDApr 30, 2010Apr 30, 2010
    ENVIRONMENTAL CONTAMINATION SCIENCES LIMITEDDec 10, 2004Dec 10, 2004
    CASTLEMAGNET LIMITEDNov 03, 2003Nov 03, 2003

    What are the latest accounts for SOCOTEC ASBESTOS 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 SOCOTEC ASBESTOS LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2026
    Next Confirmation Statement DueNov 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2025
    OverdueNo

    What are the latest filings for SOCOTEC ASBESTOS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    114 pagesAA

    Confirmation statement made on Nov 03, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Giles Thomas Marriott as a director on Oct 14, 2024

    2 pagesAP01

    Termination of appointment of Nicolas Louis Detchepare as a director on Oct 14, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    110 pagesAA

    Confirmation statement made on Nov 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    131 pagesAA

    Termination of appointment of Lars Maitland Kristiansen as a secretary on Jan 31, 2023

    1 pagesTM02

    Confirmation statement made on Nov 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    64 pagesAA

    Second filing for the appointment of Mr David Gough as a director

    3 pagesRP04AP01

    Registration of charge 049516880004, created on Dec 14, 2021

    30 pagesMR01

    Confirmation statement made on Nov 03, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    8 pagesMA

    Memorandum and Articles of Association

    9 pagesMA

    Appointment of Mr David Gough as a director on Oct 06, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    Aug 03, 2022Clarification A second filed AP01 was registered on 03.08.2022.

    Full accounts made up to Dec 31, 2020

    115 pagesAA

    Appointment of Mr Lars Maitland Kristiansen as a secretary on Aug 01, 2021

    2 pagesAP03

    Director's details changed for Mr Nicolas Louis Detchepare on Jul 08, 2021

    2 pagesCH01

    Change of details for Scientifics Limited as a person with significant control on Jul 08, 2021

    2 pagesPSC05

    Termination of appointment of Norman Sleeth as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Ian Austin Sparks as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Mr Nicolas Louis Detchepare as a director on Mar 29, 2021

    2 pagesAP01

    Who are the officers of SOCOTEC ASBESTOS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODWIN, Jason Richard
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Socotec House
    Burton Upon Trent
    England
    Director
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Socotec House
    Burton Upon Trent
    England
    EnglandBritish190909800001
    GOUGH, David
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Socotec House
    Burton Upon Trent
    England
    Director
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Socotec House
    Burton Upon Trent
    England
    EnglandBritish288025670001
    MARRIOTT, Matthew Giles Thomas
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Socotec House
    Burton Upon Trent
    England
    Director
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Socotec House
    Burton Upon Trent
    England
    EnglandBritish249318910001
    CAVE, Paul
    14 Little Pittern
    CV35 0LU Kineton
    Warwickshire
    Secretary
    14 Little Pittern
    CV35 0LU Kineton
    Warwickshire
    British112807260001
    KRISTIANSEN, Lars Maitland
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Socotec House
    Burton Upon Trent
    England
    Secretary
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Socotec House
    Burton Upon Trent
    England
    286115230001
    LOUDEN, Nicholas William
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Esg House
    Burton-On-Trent
    Secretary
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Esg House
    Burton-On-Trent
    British137252480001
    MOWLEM SECRETARIAT LIMITED
    White Lion Court
    Swan Street
    TW7 6RN Isleworth
    Middlesex
    Secretary
    White Lion Court
    Swan Street
    TW7 6RN Isleworth
    Middlesex
    33743910001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOLTER, Andrew Christopher
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Socotec House
    Burton Upon Trent
    England
    Director
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Socotec House
    Burton Upon Trent
    England
    United KingdomBritish146583270001
    DETCHEPARE, Nicolas Louis
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Socotec House
    Burton Upon Trent
    England
    Director
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Socotec House
    Burton Upon Trent
    England
    EnglandFrench281405030002
    GIBSON, Andrew Watson
    7 Peregrine Close
    Whittington
    WS14 9WA Lichfield
    Staffordshire
    Director
    7 Peregrine Close
    Whittington
    WS14 9WA Lichfield
    Staffordshire
    British80848530001
    HEATH, Anthony Mark
    Fields Farm House
    Priors Hardwick Road, Upper Boddington
    NN11 6D Daventry
    Northamptonshire
    Director
    Fields Farm House
    Priors Hardwick Road, Upper Boddington
    NN11 6D Daventry
    Northamptonshire
    British102075080001
    LOUDEN, Nicholas William
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Esg House
    Burton-On-Trent
    Director
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Esg House
    Burton-On-Trent
    WalesBritish137252480001
    MCBRIDE, Richard Anthony
    10 Buckingham Street
    WC2N 6DF London
    Director
    10 Buckingham Street
    WC2N 6DF London
    UkBritish80081060003
    SLEETH, Alexander
    25 Wychwood Park
    CW2 5GP Weston
    Cheshire
    Director
    25 Wychwood Park
    CW2 5GP Weston
    Cheshire
    UkBritish84048730002
    SLEETH, Norman
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Socotec House
    Burton Upon Trent
    England
    Director
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Socotec House
    Burton Upon Trent
    England
    United KingdomBritish95565110001
    SPARKS, Ian Austin
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Socotec House
    Burton Upon Trent
    England
    Director
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Socotec House
    Burton Upon Trent
    England
    United KingdomBritish180611420001
    SWALES, Jonathan Mark
    69 Pannal Ash Road
    HG2 9AA Harrogate
    North Yorkshire
    Director
    69 Pannal Ash Road
    HG2 9AA Harrogate
    North Yorkshire
    EnglandBritish50513720001
    WALTERS, Nicholas John Cordeaux
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Esg House
    Burton-On-Trent
    Director
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Esg House
    Burton-On-Trent
    United KingdomBritish38462890006
    WATTS, Mark Irvine John
    39 Sheriden Buildings
    Martlett Court Covent Gardens
    WC2B 5SD London
    Director
    39 Sheriden Buildings
    Martlett Court Covent Gardens
    WC2B 5SD London
    United KingdomBritish62793060002
    WESTON, Mandy
    22 Nant Twyn Harris
    Ystrad Mynach
    CF82 7DG Hengoed
    Mid Glamorgan
    Director
    22 Nant Twyn Harris
    Ystrad Mynach
    CF82 7DG Hengoed
    Mid Glamorgan
    WalesWelsh68522930001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    MOWLEM MANAGEMENT LIMITED
    White Lion Court
    Swan Street
    TW7 6RN Isleworth
    Middlesex
    Director
    White Lion Court
    Swan Street
    TW7 6RN Isleworth
    Middlesex
    36778210002

    Who are the persons with significant control of SOCOTEC ASBESTOS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Socotec House
    Burton Upon Trent
    England
    Apr 06, 2016
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Socotec House
    Burton Upon Trent
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03204613
    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