Company NameCertass Limited
Company StatusActive
Company Number04350234
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Jason Martin Clemmit
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2013(11 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Main Street
Ponteland
Newcastle Upon Tyne
NE20 9NH
Director NameMr Jonathan Edward Vanstone
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(15 years, 12 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Forbes Drive
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9FG
Scotland
Director NameMr John Bruce Struthers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Main Street
Ponteland
Newcastle Upon Tyne
NE20 9NH
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed25 May 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 11 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NamePeter Thomas Dawson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMillburn, 17 Drumdow Road
Turnberry
Ayrshire
KA26 9LR
Scotland
Director NameStephen Charles Walker
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address59 High Street
Shoreham
Sevenoaks
Kent
TN14 7TB
Secretary NamePatricia Mary Walker
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address59 High Street
Shoreham
Sevenoaks
Kent
TN14 7TB
Director NamePatricia Mary Walker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 23 August 2005)
RoleCompany Director
Correspondence Address59 High Street
Shoreham
Sevenoaks
Kent
TN14 7TB
Director NameMr Peter Thomas Dawson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(3 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinnell House
Midton Road
Howwood
PA9 1AG
Scotland
Secretary NameMrs Marjory Leslie Dawson
NationalityBritish
StatusResigned
Appointed01 April 2006(4 years, 2 months after company formation)
Appointment Duration9 years (resigned 01 April 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinnell House
Midton Road
Howwood
PA9 1AG
Scotland
Director NameMrs Jennifer Lesley Reid
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(11 years after company formation)
Appointment Duration8 years, 4 months (resigned 20 May 2021)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address17 Main Street
Ponteland
Newcastle Upon Tyne
NE20 9NH
Director NameMr Alastair Forbes Wilson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(11 years after company formation)
Appointment Duration5 years, 5 months (resigned 29 June 2018)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address1st Floor
14 Castle Street
Liverpool
L2 0NE
Director NameMr Barrie Robert Smith-Wright
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(11 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 August 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1st Floor
14 Castle Street
Liverpool
L2 0NE
Director NameMiss Fiona Elizabeth Michie
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(11 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 April 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1st Floor
14 Castle Street
Liverpool
L2 0NE
Director NameMr Michael Billington
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(11 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
14 Castle Street
Liverpool
L2 0NE
Secretary NameMr Alastair Forbes Wilson
StatusResigned
Appointed01 April 2015(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2018)
RoleCompany Director
Correspondence Address1st Floor
14 Castle Street
Liverpool
L2 0NE
Director NameMr Jeremy MacDuff Brettell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2021)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address17 Main Street
Ponteland
Newcastle Upon Tyne
NE20 9NH
Secretary NameMr Blair John Houston
StatusResigned
Appointed24 October 2019(17 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2021)
RoleCompany Director
Correspondence Address4 Forbes Drive
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9FG
Scotland
Director NameMr William Thomas Coates
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2021(19 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Main Street
Ponteland
Newcastle Upon Tyne
NE20 9NH

Contact

Websitewww.certass.co.uk/
Telephone01292 292099
Telephone regionAyr

Location

Registered Address17 Main Street
Ponteland
Newcastle Upon Tyne
NE20 9NH
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Peter Thomas Dawson
100.00%
Ordinary

Financials

Year2014
Turnover£1,906,621
Gross Profit£1,156,756
Net Worth£297,626
Cash£370,052
Current Liabilities£590,167

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Charges

23 October 2014Delivered on: 29 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 March 2009Delivered on: 4 April 2009
Satisfied on: 4 December 2014
Persons entitled: Millburn Insurance Company Limited

Classification: Debenture
Secured details: All book debts due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over all the company's assets.
Fully Satisfied
15 May 2007Delivered on: 24 May 2007
Satisfied on: 3 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
28 April 2020Termination of appointment of Fiona Elizabeth Michie as a director on 27 April 2020 (1 page)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
24 October 2019Appointment of Mr Blair John Houston as a secretary on 24 October 2019 (2 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
15 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
11 September 2018Appointment of Mr Jeremy Macduff Brettell as a director on 5 September 2018 (2 pages)
6 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
20 August 2018Termination of appointment of Barrie Robert Smith-Wright as a director on 16 August 2018 (1 page)
2 July 2018Termination of appointment of Alastair Forbes Wilson as a director on 29 June 2018 (1 page)
2 July 2018Termination of appointment of Alastair Forbes Wilson as a secretary on 29 June 2018 (1 page)
20 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
15 January 2018Termination of appointment of Michael Billington as a director on 31 December 2017 (1 page)
15 January 2018Appointment of Mr Jonathan Edward Vanstone as a director on 1 January 2018 (2 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
25 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
27 May 2016Full accounts made up to 31 December 2015 (14 pages)
27 May 2016Full accounts made up to 31 December 2015 (14 pages)
22 March 2016Satisfaction of charge 043502340003 in full (1 page)
22 March 2016Satisfaction of charge 043502340003 in full (1 page)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(7 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(7 pages)
9 July 2015Full accounts made up to 31 December 2014 (14 pages)
9 July 2015Full accounts made up to 31 December 2014 (14 pages)
15 April 2015Termination of appointment of Marjory Leslie Dawson as a secretary on 1 April 2015 (1 page)
15 April 2015Termination of appointment of Marjory Leslie Dawson as a secretary on 1 April 2015 (1 page)
15 April 2015Appointment of Mr Alastair Forbes Wilson as a secretary on 1 April 2015 (2 pages)
15 April 2015Appointment of Mr Alastair Forbes Wilson as a secretary on 1 April 2015 (2 pages)
15 April 2015Appointment of Mr Alastair Forbes Wilson as a secretary on 1 April 2015 (2 pages)
15 April 2015Termination of appointment of Marjory Leslie Dawson as a secretary on 1 April 2015 (1 page)
23 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(7 pages)
23 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(7 pages)
23 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(7 pages)
4 December 2014Satisfaction of charge 2 in full (1 page)
4 December 2014Satisfaction of charge 2 in full (1 page)
3 December 2014Satisfaction of charge 1 in full (1 page)
3 December 2014Satisfaction of charge 1 in full (1 page)
29 October 2014Registration of charge 043502340003, created on 23 October 2014 (4 pages)
29 October 2014Registration of charge 043502340003, created on 23 October 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(7 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(7 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 May 2013Appointment of Mr Michael Billington as a director (2 pages)
29 May 2013Appointment of Mr Michael Billington as a director (2 pages)
22 May 2013Appointment of Mr Jason Martin Clemmit as a director (2 pages)
22 May 2013Appointment of Miss Fiona Elizabeth Michie as a director (2 pages)
22 May 2013Appointment of Mr Barrie Robert Smith-Wright as a director (2 pages)
22 May 2013Appointment of Mr Barrie Robert Smith-Wright as a director (2 pages)
22 May 2013Appointment of Miss Fiona Elizabeth Michie as a director (2 pages)
22 May 2013Appointment of Mr Jason Martin Clemmit as a director (2 pages)
18 January 2013Appointment of Mr Alastair Forbes Wilson as a director (2 pages)
18 January 2013Appointment of Mr Alastair Forbes Wilson as a director (2 pages)
18 January 2013Appointment of Mrs Jennifer Lesley Reid as a director (2 pages)
18 January 2013Appointment of Mrs Jennifer Lesley Reid as a director (2 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
14 June 2012Registered office address changed from 106 Coppergate House 16 Brune Street London E1 7NJ on 14 June 2012 (1 page)
14 June 2012Registered office address changed from 106 Coppergate House 16 Brune Street London E1 7NJ on 14 June 2012 (1 page)
14 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 January 2010Director's details changed for Peter Thomas Dawson on 9 January 2010 (2 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Peter Thomas Dawson on 9 January 2010 (2 pages)
12 January 2010Director's details changed for Peter Thomas Dawson on 9 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 September 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
21 September 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
4 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 February 2009Return made up to 09/01/09; full list of members (3 pages)
16 February 2009Return made up to 09/01/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 February 2008Return made up to 09/01/08; full list of members (3 pages)
24 February 2008Return made up to 09/01/08; full list of members (3 pages)
3 July 2007Return made up to 09/01/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2007Return made up to 09/01/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
28 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
28 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
17 January 2007Registered office changed on 17/01/07 from: broad house the broadway old hatfield herts AL9 5BG (1 page)
17 January 2007Registered office changed on 17/01/07 from: broad house the broadway old hatfield herts AL9 5BG (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
9 February 2006Registered office changed on 09/02/06 from: 59 high street shoreham sevenoaks kent TN14 7TB (1 page)
9 February 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 09/02/06
(7 pages)
9 February 2006Registered office changed on 09/02/06 from: 59 high street shoreham sevenoaks kent TN14 7TB (1 page)
9 February 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 09/02/06
(7 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
26 January 2005Return made up to 09/01/05; full list of members (7 pages)
26 January 2005Return made up to 09/01/05; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 January 2004Return made up to 09/01/04; full list of members (7 pages)
16 January 2004Return made up to 09/01/04; full list of members (7 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 January 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
2 December 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
9 January 2002Incorporation (8 pages)
9 January 2002Incorporation (8 pages)