Background WavePink WaveYellow Wave

CENELEC STANDARDS INSPECTIONS LIMITED (02051770)

CENELEC STANDARDS INSPECTIONS LIMITED (02051770) is an active UK company. incorporated on 2 September 1986. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in unknown sic code (33140) and 1 other business activities. CENELEC STANDARDS INSPECTIONS LIMITED has been registered for 39 years. Current directors include GIBSON, Jonathan Lee, HALL, Jamie John, TURNER, Steven Roy Peter.

Company Number
02051770
Status
active
Type
ltd
Incorporated
2 September 1986
Age
39 years
Address
Unit 21-22 Apex Business Village, Newcastle Upon Tyne, NE23 7BF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33140)
Directors
GIBSON, Jonathan Lee, HALL, Jamie John, TURNER, Steven Roy Peter
SIC Codes
33140, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENELEC STANDARDS INSPECTIONS LIMITED

CENELEC STANDARDS INSPECTIONS LIMITED is an active company incorporated on 2 September 1986 with the registered office located in Newcastle Upon Tyne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33140) and 1 other business activity. CENELEC STANDARDS INSPECTIONS LIMITED was registered 39 years ago.(SIC: 33140, 74909)

Status

active

Active since 39 years ago

Company No

02051770

LTD Company

Age

39 Years

Incorporated 2 September 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

POWERMANOR LIMITED
From: 2 September 1986To: 10 October 1986
Contact
Address

Unit 21-22 Apex Business Village Northumberland Business Park Newcastle Upon Tyne, NE23 7BF,

Previous Addresses

, Unit 22 Apex Business Village, Northumberland Business Park, Newcastle upon Tyne, Tyne & Wear, NE23 7BF
From: 2 September 1986To: 10 April 2019
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Jun 12
Director Left
Nov 12
Loan Secured
Sept 13
Director Joined
Feb 18
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Aug 22
Director Left
Aug 22
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Owner Exit
Oct 24
Loan Secured
Jan 25
Director Joined
Apr 25
Loan Cleared
Nov 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GIBSON, Jonathan Lee

Active
Tranwell Woods, MorpethNE61 6AQ
Born February 1976
Director
Appointed 05 Feb 2001

HALL, Jamie John

Active
Apex Business Village, Newcastle Upon TyneNE23 7BF
Born June 1986
Director
Appointed 14 Apr 2025

TURNER, Steven Roy Peter

Active
Apex Business Village, Newcastle Upon TyneNE23 7BF
Born April 1982
Director
Appointed 20 Feb 2018

GIBSON, Pamela Catherine

Resigned
Apex Business Village, Newcastle Upon TyneNE23 7BF
Secretary
Appointed N/A
Resigned 18 Aug 2022

GIBSON, Alan William

Resigned
The Hall, BedlingtonNE22 6AG
Born February 1948
Director
Appointed N/A
Resigned 03 Jul 2022

GIBSON, Pamela Catherine

Resigned
The Hall, BedlingtonNE22 6AG
Born December 1947
Director
Appointed 01 Sept 2002
Resigned 31 Jul 2022

TEMPLE, Mark Richard

Resigned
Unit 22 Apex Business Village, Newcastle Upon TyneNE23 7BF
Born July 1971
Director
Appointed 16 Jul 2011
Resigned 09 Nov 2012

Persons with significant control

2

1 Active
1 Ceased
Southernhay Gardens, ExeterEX1 1NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2024

Mr Jonathan Lee Gibson

Ceased
Apex Business Village, Newcastle Upon TyneNE23 7BF
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Oct 2024
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
3 December 2025
AAMDAAMD
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
26 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2025
MR01Registration of a Charge
Memorandum Articles
29 November 2024
MAMA
Resolution
22 November 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
28 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 August 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2018
AAAnnual Accounts
Legacy
5 September 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Person Secretary Company With Change Date
25 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
14 August 2008
288cChange of Particulars
Legacy
14 August 2008
288cChange of Particulars
Legacy
15 July 2008
395Particulars of Mortgage or Charge
Legacy
6 November 2007
363aAnnual Return
Legacy
5 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 August 2007
AAAnnual Accounts
Legacy
3 August 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Legacy
1 September 2006
288cChange of Particulars
Legacy
1 September 2006
288cChange of Particulars
Legacy
1 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
12 September 2005
363aAnnual Return
Legacy
27 June 2005
288cChange of Particulars
Legacy
27 June 2005
288cChange of Particulars
Legacy
12 May 2005
287Change of Registered Office
Legacy
12 April 2005
395Particulars of Mortgage or Charge
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
5 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 August 2002
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 May 2001
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
23 June 2000
225Change of Accounting Reference Date
Legacy
16 July 1999
363sAnnual Return (shuttle)
Legacy
30 March 1999
287Change of Registered Office
Accounts With Accounts Type Small
17 March 1999
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1998
AAAnnual Accounts
Legacy
4 February 1998
287Change of Registered Office
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1997
AAAnnual Accounts
Legacy
23 November 1996
395Particulars of Mortgage or Charge
Legacy
14 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Legacy
13 July 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
5 June 1995
AAAnnual Accounts
Legacy
16 May 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 August 1994
363sAnnual Return (shuttle)
Resolution
14 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
6 June 1993
363aAnnual Return
Legacy
6 June 1993
287Change of Registered Office
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Legacy
29 July 1991
363aAnnual Return
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Legacy
19 June 1990
287Change of Registered Office
Legacy
30 April 1990
288288
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
15 November 1989
363363
Accounts With Accounts Type Full
20 May 1988
AAAnnual Accounts
Legacy
20 May 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 October 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
10 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1986
224224
Legacy
18 September 1986
288288
Legacy
18 September 1986
287Change of Registered Office
Certificate Incorporation
2 September 1986
CERTINCCertificate of Incorporation