Background WavePink WaveYellow Wave

INTERTEK UK HOLDINGS LIMITED (00373440)

INTERTEK UK HOLDINGS LIMITED (00373440) is an active UK company. incorporated on 18 April 1942. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INTERTEK UK HOLDINGS LIMITED has been registered for 83 years. Current directors include DEASY, Colm, GOODSON, Chloe Anne, WOODGER, Ida Maria.

Company Number
00373440
Status
active
Type
ltd
Incorporated
18 April 1942
Age
83 years
Address
Academy Place, Brentwood, CM14 5NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DEASY, Colm, GOODSON, Chloe Anne, WOODGER, Ida Maria
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERTEK UK HOLDINGS LIMITED

INTERTEK UK HOLDINGS LIMITED is an active company incorporated on 18 April 1942 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INTERTEK UK HOLDINGS LIMITED was registered 83 years ago.(SIC: 70100)

Status

active

Active since 83 years ago

Company No

00373440

LTD Company

Age

83 Years

Incorporated 18 April 1942

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

CALEB BRETT & SON LIMITED
From: 20 December 1990To: 13 June 2006
EMEP HOLDINGS LIMITED
From: 22 December 1983To: 20 December 1990
EMEP PROPERTY LIMITED
From: 27 July 1983To: 22 December 1983
EMEP PROPERTY LIMITED
From: 18 April 1942To: 27 July 1983
Contact
Address

Academy Place 1-9 Brook Street Brentwood, CM14 5NQ,

Previous Addresses

25 Savile Row London W1S 2ES
From: 18 April 1942To: 7 January 2013
Timeline

30 key events • 1942 - 2025

Funding Officers Ownership
Company Founded
Apr 42
Director Left
Mar 10
Director Left
Apr 10
Director Joined
May 10
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Oct 13
Director Left
Jul 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

INTERTEK SECRETARIES LIMITED

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Corporate secretary
Appointed 04 Jan 2013

DEASY, Colm

Active
33 Cavendish Square, LondonW1G 0PS
Born March 1971
Director
Appointed 22 Mar 2023

GOODSON, Chloe Anne

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Born July 1994
Director
Appointed 16 Jul 2025

WOODGER, Ida Maria

Active
33 Cavendish Square, LondonW1G 0PS
Born February 1984
Director
Appointed 31 Mar 2023

EVANS, Fiona Maria

Resigned
164 Duke Road, LondonW4 2DF
Secretary
Appointed 12 Nov 2003
Resigned 08 Dec 2004

GOODRICH, Brian John

Resigned
17 West Hallowes, LondonSE9 4EY
Secretary
Appointed N/A
Resigned 23 Jul 1998

HORNBUCKLE, Steven Colin

Resigned
19 Craven Avenue, LondonW5 2SY
Secretary
Appointed 08 Dec 2004
Resigned 05 Oct 2006

JOHNSON, Denise

Resigned
15 Parkview, MordenSM4 6AG
Secretary
Appointed 05 Nov 2001
Resigned 12 Nov 2003

MELLOR, Margaret Louise

Resigned
51 Forest Side, LondonE4 6BA
Secretary
Appointed 09 Oct 2006
Resigned 30 Mar 2012

TURNER, David Charles

Resigned
13 Thorndales, BrentwoodCM14 5DE
Secretary
Appointed 23 Jul 1998
Resigned 05 Nov 2001

WALMSLEY, Debbie

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Secretary
Appointed 30 Mar 2012
Resigned 04 Jan 2013

BURGE, Julian Charles

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born March 1973
Director
Appointed 15 Dec 2014
Resigned 04 Jun 2018

CRESPI, Laura

Resigned
Cavendish Square, LondonW1G 0PS
Born March 1984
Director
Appointed 30 Nov 2023
Resigned 16 Jul 2025

EGGLESTON, Steven

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born October 1971
Director
Appointed 24 Nov 2022
Resigned 30 Nov 2023

EVANS, Fiona Maria

Resigned
33 Cavendish Square, LondonW1G 0PS
Born December 1965
Director
Appointed 13 May 2005
Resigned 31 Mar 2023

FERGUSON, Alan Murray

Resigned
27 Bradley Gardens, LondonW13 8HE
Born January 1958
Director
Appointed N/A
Resigned 08 Feb 1995

GOODRICH, Brian John

Resigned
17 West Hallowes, LondonSE9 4EY
Born September 1942
Director
Appointed 08 Feb 1995
Resigned 04 Feb 2000

HARDY, Joanne Catherine Kennedy

Resigned
3e St John's Hill, SevenoaksTN13 3NX
Born March 1962
Director
Appointed 13 May 2005
Resigned 25 Apr 2013

HARE, Nicholas Anthony

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born May 1977
Director
Appointed 04 Jun 2018
Resigned 12 Apr 2021

HAUSER, Wolfhart Gunnar, Dr

Resigned
Savile Row, LondonW1S 2ES
Born December 1949
Director
Appointed 31 Mar 2005
Resigned 31 Mar 2010

HEDLEY, Julia

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born October 1980
Director
Appointed 12 Apr 2021
Resigned 24 Nov 2022

HODGSON, Alan Keith

Resigned
2 Succombs Place, WarlinghamCR6 9JQ
Born March 1950
Director
Appointed 13 Oct 1995
Resigned 20 Aug 1996

LEIGH, Edward John Charles

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born February 1971
Director
Appointed 25 Apr 2013
Resigned 16 Jul 2014

MCCLUSKEY, Ross

Resigned
33 Cavendish Square, LondonW1G 0PS
Born October 1980
Director
Appointed 06 Oct 2016
Resigned 12 Apr 2021

MOORE, Paul Anthony

Resigned
Savile Row, LondonW1S 2ES
Born July 1970
Director
Appointed 23 Oct 2013
Resigned 24 Oct 2014

NELSON, Richard Campbell

Resigned
8 Pembridge Place, LondonW2 4XB
Born February 1943
Director
Appointed N/A
Resigned 31 Mar 2005

PITCHFORD, Lloyd Mark

Resigned
25 Savile Row, LondonW1S 2ES
Born August 1971
Director
Appointed 25 May 2010
Resigned 09 Jul 2012

SKINNER, Matthew Paul

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born October 1976
Director
Appointed 09 Jul 2012
Resigned 06 Oct 2016

SPENCER, William

Resigned
Savile Row, LondonW1S 2ES
Born September 1959
Director
Appointed 13 Oct 1995
Resigned 22 Mar 2010

TIMMIS, Jonathan Paul

Resigned
Cavendish Square, LondonW1G 0PS
Born June 1975
Director
Appointed 12 Apr 2021
Resigned 22 Mar 2023

Persons with significant control

1

1-9 Brook Street, BrentwoodCM14 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2024
AAAnnual Accounts
Legacy
24 September 2024
PARENT_ACCPARENT_ACC
Legacy
24 September 2024
GUARANTEE2GUARANTEE2
Legacy
24 September 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
7 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company
8 April 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Statement Of Companys Objects
17 February 2010
CC04CC04
Resolution
17 February 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
15 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Memorandum Articles
5 September 2006
MEM/ARTSMEM/ARTS
Resolution
5 September 2006
RESOLUTIONSResolutions
Resolution
5 September 2006
RESOLUTIONSResolutions
Legacy
29 August 2006
363aAnnual Return
Resolution
4 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Certificate Change Of Name Company
13 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 2005
363aAnnual Return
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
88(2)R88(2)R
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
123Notice of Increase in Nominal Capital
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Legacy
10 September 2004
288cChange of Particulars
Legacy
29 July 2004
363aAnnual Return
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Memorandum Articles
26 August 2003
MEM/ARTSMEM/ARTS
Resolution
26 August 2003
RESOLUTIONSResolutions
Legacy
18 August 2003
363aAnnual Return
Memorandum Articles
8 August 2003
MEM/ARTSMEM/ARTS
Resolution
8 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Legacy
21 August 2002
363aAnnual Return
Auditors Resignation Company
11 April 2002
AUDAUD
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
14 August 2001
363aAnnual Return
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
14 July 1999
363aAnnual Return
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
15 September 1998
288cChange of Particulars
Resolution
26 August 1998
RESOLUTIONSResolutions
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
363aAnnual Return
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 1997
AUDAUD
Legacy
2 January 1997
287Change of Registered Office
Legacy
2 September 1996
288288
Legacy
26 July 1996
363sAnnual Return (shuttle)
Legacy
15 July 1996
287Change of Registered Office
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1994
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
19 June 1992
363b363b
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Accounts With Accounts Type Full
21 June 1991
AAAnnual Accounts
Legacy
21 June 1991
363aAnnual Return
Resolution
19 June 1991
RESOLUTIONSResolutions
Resolution
19 June 1991
RESOLUTIONSResolutions
Resolution
19 June 1991
RESOLUTIONSResolutions
Resolution
19 June 1991
RESOLUTIONSResolutions
Resolution
19 June 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 December 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
10 December 1990
363363
Legacy
19 February 1990
363363
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Legacy
18 January 1989
287Change of Registered Office
Legacy
11 November 1988
363363
Accounts With Accounts Type Full
11 November 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
25 October 1986
363363
Certificate Change Of Name Company
22 December 1983
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 October 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
30 October 1964
MISCMISC
Resolution
2 May 1960
RESOLUTIONSResolutions
Incorporation Company
18 April 1942
NEWINCIncorporation
Miscellaneous
18 April 1942
MISCMISC