Background WavePink WaveYellow Wave

BUILDING RESEARCH ESTABLISHMENT LIMITED (03319324)

BUILDING RESEARCH ESTABLISHMENT LIMITED (03319324) is an active UK company. incorporated on 17 February 1997. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. BUILDING RESEARCH ESTABLISHMENT LIMITED has been registered for 29 years. Current directors include RUDDER, Jennifer Lynn, SHAPIRO, Ian David.

Company Number
03319324
Status
active
Type
ltd
Incorporated
17 February 1997
Age
29 years
Address
Bucknalls Lane, Watford, WD25 9XX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
RUDDER, Jennifer Lynn, SHAPIRO, Ian David
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDING RESEARCH ESTABLISHMENT LIMITED

BUILDING RESEARCH ESTABLISHMENT LIMITED is an active company incorporated on 17 February 1997 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. BUILDING RESEARCH ESTABLISHMENT LIMITED was registered 29 years ago.(SIC: 72190)

Status

active

Active since 29 years ago

Company No

03319324

LTD Company

Age

29 Years

Incorporated 17 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

PACETYPE LIMITED
From: 17 February 1997To: 21 March 1997
Contact
Address

Bucknalls Lane Garston Watford, WD25 9XX,

Timeline

23 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Oct 12
Director Joined
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Feb 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Apr 17
Loan Secured
Jul 17
Director Left
Feb 18
Director Left
May 18
Director Joined
May 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Nov 24
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

THOMPSON, Ashley George

Active
Bucknalls Lane, WatfordWD25 9XX
Secretary
Appointed 30 Oct 2023

RUDDER, Jennifer Lynn

Active
Bucknalls Lane, WatfordWD25 9XX
Born January 1973
Director
Appointed 24 Jul 2025

SHAPIRO, Ian David

Active
Bucknalls Lane, WatfordWD25 9XX
Born May 1974
Director
Appointed 09 Sept 2025

CONROY, Paul, Dr

Resigned
Bucknalls Lane, WatfordWD25 9XX
Secretary
Appointed 24 Jan 2022
Resigned 30 Oct 2023

HERBERT, Andrew Charles

Resigned
Bucknalls Lane, WatfordWD25 9XX
Secretary
Appointed 06 Apr 2020
Resigned 24 Jan 2022

HORAN, James Francis

Resigned
1 Westmoreland Place, LondonW5 1QE
Secretary
Appointed 14 Mar 1997
Resigned 19 Sept 2008

MEHTA, Suhrud Prakash

Resigned
108 Biddulph Mansions, LondonW9 1HU
Secretary
Appointed 11 Mar 1997
Resigned 14 Mar 1997

TANNER, Anthony Richard

Resigned
Bucknalls Lane, WatfordWD25 9XX
Secretary
Appointed 12 Dec 2018
Resigned 06 Apr 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Feb 1997
Resigned 11 Mar 1997

BONFIELD, Peter William, Dr

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born June 1963
Director
Appointed 26 Jun 2007
Resigned 20 Apr 2018

BRAINCH, Jatinder Kaur

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born March 1974
Director
Appointed 15 Jun 2016
Resigned 31 Jan 2018

BROWN, Michael

Resigned
Spindles House, GodalmingGU8 4AD
Born July 1956
Director
Appointed 02 Sept 2002
Resigned 26 Jun 2007

CHARLESWORTH, Gillian Mary

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born December 1961
Director
Appointed 21 May 2019
Resigned 09 Sept 2025

COURTNEY, Roger Graham

Resigned
89 Parkside Drive, WatfordWD17 3AY
Born July 1946
Director
Appointed 14 Mar 1997
Resigned 30 Sept 1999

FARRIMOND, Nicholas Brian

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born August 1965
Director
Appointed 01 Apr 2018
Resigned 31 Jul 2019

HAMMERSLEY, Guy Philip

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born September 1955
Director
Appointed 12 Sept 2012
Resigned 31 Mar 2017

HAMMERSLEY, Guy Philip

Resigned
Holts Meadow, RedbournAL3 7BW
Born September 1955
Director
Appointed 01 Sept 1999
Resigned 26 Jun 2007

HERBERT, Andrew Charles

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born October 1962
Director
Appointed 09 Aug 2019
Resigned 17 Jan 2023

HEUSCH, Russell

Resigned
Tenby Avenue, HarrowHA3 8RX
Born June 1960
Director
Appointed 19 Sept 2008
Resigned 04 Jul 2016

HOFFMAN, Michael Richard

Resigned
43 De Vere Gardens, LondonW8 5AW
Born October 1939
Director
Appointed 21 May 1997
Resigned 17 Apr 1998

HORAN, James Francis

Resigned
1 Westmoreland Place, LondonW5 1QE
Born July 1952
Director
Appointed 19 Mar 1997
Resigned 19 Sept 2008

JACKSON, Rachel Hughlings

Resigned
31a Offord Road, LondonN1 1EA
Born July 1969
Director
Appointed 11 Mar 1997
Resigned 14 Mar 1997

MACFADYEN, Neil

Resigned
39 Lancaster Road, LondonW11 1QJ
Born July 1964
Director
Appointed 19 Mar 1997
Resigned 01 Apr 1999

MARSHALL, John Roger

Resigned
Copplestone House, TivertonEX16 4NH
Born April 1944
Director
Appointed 19 Oct 1998
Resigned 30 Sept 2001

MEHTA, Suhrud Prakash

Resigned
108 Biddulph Mansions, LondonW9 1HU
Born February 1972
Director
Appointed 11 Mar 1997
Resigned 14 Mar 1997

MELLITT, Brian

Resigned
The Priory 36 Church Street, PeterboroughPE7 3RF
Born May 1940
Director
Appointed 19 Oct 1998
Resigned 26 Jun 2007

PENN, David Alfred

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born February 1958
Director
Appointed 28 Jan 2014
Resigned 26 Feb 2016

SHAW, Martin

Resigned
Oakfield 58a Horn Hill, HitchinSG4 8AR
Born April 1951
Director
Appointed 19 Mar 1997
Resigned 23 Jul 2002

TRAFFORD, Niall Gerard

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born March 1962
Director
Appointed 25 Jun 2013
Resigned 30 May 2019

WIJERATNE, Vinodha Soysa

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born October 1965
Director
Appointed 16 Dec 2022
Resigned 07 Nov 2024

WYATT, Martin John, Dr

Resigned
The Birches, EssendonAL9 6HD
Born March 1950
Director
Appointed 14 Mar 1997
Resigned 01 Jan 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Feb 1997
Resigned 11 Mar 1997

Persons with significant control

1

Bucknalls Lane, WatfordWD25 9XX

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

136

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Legacy
26 May 2011
MG01MG01
Legacy
6 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
21 April 2009
88(2)Return of Allotment of Shares
Legacy
4 March 2009
363aAnnual Return
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
18 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 2002
AAAnnual Accounts
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
12 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
20 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
16 April 1999
403aParticulars of Charge Subject to s859A
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
363sAnnual Return (shuttle)
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
26 June 1997
225Change of Accounting Reference Date
Legacy
3 June 1997
287Change of Registered Office
Legacy
28 May 1997
288aAppointment of Director or Secretary
Memorandum Articles
8 April 1997
MEM/ARTSMEM/ARTS
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
395Particulars of Mortgage or Charge
Resolution
26 March 1997
RESOLUTIONSResolutions
Legacy
25 March 1997
395Particulars of Mortgage or Charge
Legacy
25 March 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
287Change of Registered Office
Legacy
18 March 1997
287Change of Registered Office
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
287Change of Registered Office
Incorporation Company
17 February 1997
NEWINCIncorporation