Background WavePink WaveYellow Wave

BPEC CERTIFICATION LIMITED (03323774)

BPEC CERTIFICATION LIMITED (03323774) is an active UK company. incorporated on 25 February 1997. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. BPEC CERTIFICATION LIMITED has been registered for 29 years. Current directors include ANTROBUS, David Mark, PURNELL, Michael, SHARP, Duncan William and 2 others.

Company Number
03323774
Status
active
Type
ltd
Incorporated
25 February 1997
Age
29 years
Address
1 - 2 Mallard Way, Derby, DE24 8GX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ANTROBUS, David Mark, PURNELL, Michael, SHARP, Duncan William, WARRENDER, Brian, WILSON, Duncan
SIC Codes
74909, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPEC CERTIFICATION LIMITED

BPEC CERTIFICATION LIMITED is an active company incorporated on 25 February 1997 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. BPEC CERTIFICATION LIMITED was registered 29 years ago.(SIC: 74909, 85590)

Status

active

Active since 29 years ago

Company No

03323774

LTD Company

Age

29 Years

Incorporated 25 February 1997

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 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

1 - 2 Mallard Way Pride Park Derby, DE24 8GX,

Previous Addresses

2 Mallard Way Pride Park Derby DE24 8GX
From: 25 February 1997To: 29 October 2014
Timeline

23 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Aug 12
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Mar 18
Director Left
Dec 18
Director Left
Dec 19
Director Joined
Aug 20
Director Left
Nov 21
Director Joined
Jul 22
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Mar 26
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

ANTROBUS, David Mark

Active
Town End Road, HolmfirthHD9 1XT
Born February 1963
Director
Appointed 09 Mar 2016

PURNELL, Michael

Active
Swanage Close, CardiffCF3 0LS
Born June 1958
Director
Appointed 13 Jul 2022

SHARP, Duncan William

Active
Blue Acre, South QueensferryEH30 9SP
Born January 1957
Director
Appointed 04 Jul 2024

WARRENDER, Brian

Active
Toch-Hill Place, LaurencekirkAB30 1NY
Born August 1958
Director
Appointed 16 Jul 2020

WILSON, Duncan

Active
Swanston Avenue, EdinburghEH10 7BX
Born June 1954
Director
Appointed 01 Jul 2014

BURGON, Robert Douglas

Resigned
Trotters End 16 Netherlaw, North BerwickEH39 4RF
Secretary
Appointed 25 Feb 1997
Resigned 07 Apr 2005

JOHNSON, Paul

Resigned
16 Queensway, Tyne And WearNE30 4NA
Secretary
Appointed 07 Apr 2005
Resigned 28 Mar 2019

BEEVERS, Graham Peter

Resigned
Hough End Lane, LeedsLS13 4EY
Born August 1950
Director
Appointed 09 Mar 2016
Resigned 01 Sept 2021

BEEVERS, Graham Peter

Resigned
20 Hough End Lane, LeedsLS13 4EY
Born August 1950
Director
Appointed 13 Jun 2007
Resigned 25 Nov 2009

BROOKS, Raymond James

Resigned
26 Moffats Lane, HatfieldAL9 7RU
Born September 1930
Director
Appointed 25 Feb 1997
Resigned 15 Jan 2002

BUCKLE, Michael Anthony

Resigned
Roston 2 Easton Road, St NeotsPE19 5EL
Born August 1946
Director
Appointed 25 Feb 1997
Resigned 26 May 2007

BURGON, Robert Douglas

Resigned
Trotters End 16 Netherlaw, North BerwickEH39 4RF
Born August 1955
Director
Appointed 25 Feb 1997
Resigned 01 Jun 2004

CARLILL, Watson Anthony

Resigned
Townsend, StroudGL5 4RY
Born August 1952
Director
Appointed 29 Mar 2018
Resigned 10 Dec 2018

DICKIN, Clive Edward Mark

Resigned
12 Clarence Grove, SolihullB90 3HZ
Born July 1973
Director
Appointed 20 Sept 2007
Resigned 23 Nov 2009

DICKIN, Clive Edward Mark

Resigned
12 Clarence Grove, SolihullB90 3HZ
Born July 1973
Director
Appointed 01 Nov 2004
Resigned 21 Nov 2006

EDWARD, Hamish Watson

Resigned
Newton Cottage, ArbroathDD11 2RA
Born May 1937
Director
Appointed 01 Jan 2003
Resigned 30 Jun 2005

FLEMING, Preston James

Resigned
Main Road, DumbartonG82 5NY
Born January 1958
Director
Appointed 14 Jun 2012
Resigned 01 Jul 2014

FOSTER, Colin Maxwell

Resigned
124 Shipton Road, YorkYO30 5RR
Born April 1942
Director
Appointed 01 Jan 2003
Resigned 01 Jun 2004

GARNHAM, Ronald Edward

Resigned
4 Coupar Angus Road, DundeeDD2 3HN
Born February 1947
Director
Appointed 30 Jun 2005
Resigned 29 May 2008

GLOVER, Francis Joseph David

Resigned
Velvetstone Cottage, LeominsterHR6 0SQ
Born February 1954
Director
Appointed 01 Jun 2011
Resigned 27 Nov 2015

LESLIE, Raymond

Resigned
High Street, LossiemouthIV31 6PH
Born September 1958
Director
Appointed 17 Jun 2015
Resigned 04 Jul 2024

NICHOLLS, Stephen Geoffrey

Resigned
6 Gills Croft, ClitheroeBB7 1LJ
Born June 1948
Director
Appointed 01 Jan 2003
Resigned 26 Jun 2007

STEVENSON, Robert David

Resigned
1 Toberhewny Manor, LurganBT67 7XX
Born July 1959
Director
Appointed 01 Jan 2003
Resigned 20 Feb 2012

THOMPSON, John Andrew

Resigned
132 Grayswood Avenue, CoventryCV5 8HQ
Born December 1963
Director
Appointed 13 Jun 2007
Resigned 23 Nov 2009

THOMSON, George Norman

Resigned
Kingsknowe Road South, EdinburghEH14 2JP
Born January 1949
Director
Appointed 29 May 2008
Resigned 05 Dec 2019

WISHART, John Alexander

Resigned
10 William Street, KirkcaldyKY1 1TR
Born June 1944
Director
Appointed 25 Feb 1997
Resigned 17 Jun 2015

WOOLSTON, William

Resigned
Perivale, Weston Super MareBS24 0PX
Born March 1922
Director
Appointed 01 Jan 2003
Resigned 11 Dec 2003

Persons with significant control

2

1 Active
1 Ceased
Pride Park, DerbyDE24 8GX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2026
Mallard Way, DerbyDE24 8GX

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
Ceased 04 Mar 2026
Fundings
Financials
Latest Activities

Filing History

126

Notification Of A Person With Significant Control
11 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 July 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Accounts With Accounts Type Small
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts Amended With Accounts Type Full
15 October 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
7 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Auditors Resignation Company
14 August 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Resolution
31 March 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
31 March 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Resolution
19 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 January 2010
AAAnnual Accounts
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Small
16 January 2009
AAAnnual Accounts
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Small
20 December 2007
AAAnnual Accounts
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
363sAnnual Return (shuttle)
Legacy
13 March 2007
287Change of Registered Office
Legacy
4 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 October 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2005
AAAnnual Accounts
Legacy
22 August 2005
288cChange of Particulars
Legacy
19 August 2005
363aAnnual Return
Legacy
19 August 2005
288cChange of Particulars
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 December 2004
AAAnnual Accounts
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 September 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2000
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
11 January 1999
225Change of Accounting Reference Date
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
363sAnnual Return (shuttle)
Incorporation Company
25 February 1997
NEWINCIncorporation