Background WavePink WaveYellow Wave

BES GROUP TESTING AWL LIMITED (02096464)

BES GROUP TESTING AWL LIMITED (02096464) is an active UK company. incorporated on 4 February 1987. with registered office in Birchwood Park. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. BES GROUP TESTING AWL LIMITED has been registered for 39 years. Current directors include CRANMER, Andrew Graham, KAY, Stewart Thomas.

Company Number
02096464
Status
active
Type
ltd
Incorporated
4 February 1987
Age
39 years
Address
British Engineering Services Unit 718, Birchwood Park, WA3 6BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
CRANMER, Andrew Graham, KAY, Stewart Thomas
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BES GROUP TESTING AWL LIMITED

BES GROUP TESTING AWL LIMITED is an active company incorporated on 4 February 1987 with the registered office located in Birchwood Park. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. BES GROUP TESTING AWL LIMITED was registered 39 years ago.(SIC: 71200)

Status

active

Active since 39 years ago

Company No

02096464

LTD Company

Age

39 Years

Incorporated 4 February 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 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

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

A. WILLIAMSON LIMITED
From: 6 April 1987To: 11 August 2023
PATROLTHUNDER LIMITED
From: 4 February 1987To: 6 April 1987
Contact
Address

British Engineering Services Unit 718 Eddington Way Birchwood Park, WA3 6BA,

Previous Addresses

, PO Box WA3 6BA, Unit 718 Unit 718, Eddington Way, Birchwood Park, Warrington, WA3 6BA, United Kingdom
From: 4 May 2021To: 6 May 2021
, 6 Finlay Court, South Shields, Tyne and Wear, NE34 9QA
From: 30 January 2015To: 4 May 2021
, Unit 34, Royal Industrial Estate, Jarrow, Tyne and Wear, NE32 3HR
From: 4 February 1987To: 30 January 2015
Timeline

29 key events • 2012 - 2025

Funding Officers Ownership
Funding Round
May 12
Owner Exit
May 21
Owner Exit
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
May 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CRANMER, Andrew Graham

Active
Birchwood Park, WarringtonWA3 6BA
Born November 1959
Director
Appointed 08 Oct 2025

KAY, Stewart Thomas

Active
Unit 718, Birchwood ParkWA3 6BA
Born May 1962
Director
Appointed 17 Nov 2025

WILLIAMSON, Heather

Resigned
2 Scalby Close, Newcastle Upon TyneNE3 5LJ
Secretary
Appointed N/A
Resigned 30 Apr 2021

BENEDETTO, Paolo

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1974
Director
Appointed 25 Apr 2025
Resigned 10 Oct 2025

BREHENY, John Paul James

Resigned
King Street, ManchesterM2 4WQ
Born December 1981
Director
Appointed 13 Jan 2025
Resigned 18 Jul 2025

HIRST, Paul Richard

Resigned
Unit 718, Birchwood ParkWA3 6BA
Born November 1970
Director
Appointed 30 Apr 2021
Resigned 17 Dec 2021

KAY, Stewart Thomas

Resigned
Unit 718, Birchwood ParkWA3 6BA
Born May 1962
Director
Appointed 30 Apr 2021
Resigned 17 Dec 2021

KINSEY, Andrew John

Resigned
Unit 718, Birchwood ParkWA3 6BA
Born July 1970
Director
Appointed 30 Apr 2021
Resigned 12 Jun 2023

LENNOX, John William

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born November 1960
Director
Appointed 12 Jun 2023
Resigned 30 Nov 2024

LOMAX, Sebastian James

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born June 1979
Director
Appointed 17 Dec 2021
Resigned 12 Jun 2023

REEVES, James Clifford

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1976
Director
Appointed 09 May 2022
Resigned 22 Apr 2025

ROWE, Walter James

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1981
Director
Appointed 12 Jun 2023
Resigned 10 May 2025

SIBER, Jana

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born May 1972
Director
Appointed 01 Aug 2025
Resigned 12 Nov 2025

TAYLOR, Mark

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1970
Director
Appointed 18 Jul 2025
Resigned 25 Sept 2025

WILLIAMSON, Anthony

Resigned
2 Scalby Close, Newcastle Upon TyneNE3 5LJ
Born March 1956
Director
Appointed N/A
Resigned 30 Apr 2021

WILLIAMSON, Heather

Resigned
2 Scalby Close, Newcastle Upon TyneNE3 5LJ
Born February 1956
Director
Appointed N/A
Resigned 30 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
Unit 718, Birchwood ParkWA3 6BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2021

Mr Anthony Williamson

Ceased
Unit 718, Birchwood ParkWA3 6BA
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 23 Aug 2016
Ceased 30 Apr 2021

Mrs Heather Williamson

Ceased
Unit 718, Birchwood ParkWA3 6BA
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Aug 2016
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

149

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
10 November 2025
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
22 October 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Legacy
10 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2023
AAAnnual Accounts
Legacy
18 August 2023
PARENT_ACCPARENT_ACC
Legacy
18 August 2023
AGREEMENT2AGREEMENT2
Legacy
18 August 2023
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
11 August 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
15 July 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 July 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 July 2021
RP04AR01RP04AR01
Memorandum Articles
1 June 2021
MAMA
Resolution
1 June 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
1 June 2021
CC04CC04
Second Filing Of Annual Return With Made Up Date
12 May 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 May 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 May 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 May 2021
RP04AR01RP04AR01
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
4 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 May 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 February 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Capital Allotment Shares
18 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1993
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
12 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Legacy
5 June 1991
363aAnnual Return
Legacy
2 July 1990
363363
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
26 September 1989
363363
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
23 November 1988
363363
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Memorandum Articles
20 July 1987
MEM/ARTSMEM/ARTS
Legacy
5 May 1987
224224
Legacy
15 April 1987
287Change of Registered Office
Legacy
15 April 1987
288288
Certificate Change Of Name Company
6 April 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
4 February 1987
CERTINCCertificate of Incorporation