Background WavePink WaveYellow Wave

BRE CERTIFICATION (03548352)

BRE CERTIFICATION (03548352) is an active UK company. incorporated on 17 April 1998. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. BRE CERTIFICATION has been registered for 27 years. Current directors include RUDDER, Jennifer Lynn, SHAPIRO, Ian David.

Company Number
03548352
Status
active
Type
private-unlimited
Incorporated
17 April 1998
Age
27 years
Address
Bucknalls Lane, Watford, WD25 9XX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
RUDDER, Jennifer Lynn, SHAPIRO, Ian David
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRE CERTIFICATION

BRE CERTIFICATION is an active company incorporated on 17 April 1998 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. BRE CERTIFICATION was registered 27 years ago.(SIC: 71200)

Status

active

Active since 27 years ago

Company No

03548352

PRIVATE-UNLIMITED Company

Age

27 Years

Incorporated 17 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

BRE GLOBAL
From: 31 March 2014To: 1 April 2014
BRE GLOBAL LIMITED
From: 4 September 2007To: 31 March 2014
BRE CERTIFICATION LIMITED
From: 17 April 1998To: 4 September 2007
Contact
Address

Bucknalls Lane Garston Watford, WD25 9XX,

Timeline

23 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Apr 10
Director Joined
Jun 11
Director Joined
May 12
Director Left
May 12
Director Left
May 13
Director Joined
Jul 13
Director Left
Mar 14
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jun 17
Director Left
May 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

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

HORAN, James Francis

Resigned
1 Westmoreland Place, LondonW5 1QE
Secretary
Appointed 17 Apr 1998
Resigned 29 Sept 2008

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 17 Apr 1998
Resigned 17 Apr 1998

ATKINSON, Carol Jane

Resigned
26 Betjeman Way, Hemel HempsteadHP1 3HH
Born April 1959
Director
Appointed 04 May 2000
Resigned 30 Sept 2012

BONFIELD, Peter William, Dr

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born June 1963
Director
Appointed 19 Jan 2012
Resigned 20 Apr 2018

BRIERLEY, Peter

Resigned
37 Stapleton Road, LiverpoolL37 2YT
Born February 1953
Director
Appointed 19 Sept 2002
Resigned 18 Dec 2003

CHARLESWORTH, Gillian Mary

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born December 1961
Director
Appointed 07 Nov 2024
Resigned 09 Sept 2025

FIELD, Philip John

Resigned
109 Flitwick Road, BedfordMK45 2NT
Born April 1944
Director
Appointed 03 May 2001
Resigned 31 Dec 2009

HARDY, Richard John

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born May 1954
Director
Appointed 18 Apr 2013
Resigned 22 Jun 2017

HERBERT, Andrew Charles

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born October 1962
Director
Appointed 24 Mar 2020
Resigned 17 Jan 2023

HEUSCH, Russell

Resigned
Tenby Avenue, HarrowHA3 8RX
Born June 1960
Director
Appointed 29 Sept 2008
Resigned 24 Feb 2016

HORAN, James Francis

Resigned
1 Westmoreland Place, LondonW5 1QE
Born July 1952
Director
Appointed 17 Apr 1998
Resigned 29 Sept 2008

HORSLEY, Stuart Edward

Resigned
The Red House, NottinghamNG12 3AD
Born September 1945
Director
Appointed 03 May 2001
Resigned 31 Oct 2001

PICKAVANCE, David

Resigned
31 Lock Road, MarlowSL7 1QN
Born January 1954
Director
Appointed 04 May 2000
Resigned 26 Jun 2000

SMITH, Deborah Anita, Dr

Resigned
158 Picotts End, Hemel HempsteadHP1 3AU
Born August 1960
Director
Appointed 29 Apr 2004
Resigned 20 Mar 2008

STEEDMAN, Robert Scott

Resigned
Hillgate Place, LondonW8 7ST
Born September 1958
Director
Appointed 01 Apr 2011
Resigned 17 Nov 2011

TANNER, Anthony Richard

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born April 1963
Director
Appointed 09 Apr 2019
Resigned 24 Mar 2020

TRAFFORD, Niall Gerard

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born March 1962
Director
Appointed 24 Feb 2016
Resigned 09 Apr 2019

WIJERATNE, Vinodha Soysa

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born October 1965
Director
Appointed 24 Jan 2023
Resigned 07 Nov 2024

WYATT, Martin John, Dr

Resigned
The Birches, EssendonAL9 6HD
Born March 1950
Director
Appointed 17 Apr 1998
Resigned 01 Jan 2014

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 17 Apr 1998
Resigned 17 Apr 1998

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

113

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 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
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Certificate Change Of Name Company
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2014
CONNOTConfirmation Statement Notification
Capital Allotment New Class Of Shares
31 March 2014
SH09Return of Purchase of Own Shares
Resolution
31 March 2014
RESOLUTIONSResolutions
Reregistration Assent
31 March 2014
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
31 March 2014
CERT3CERT3
Re Registration Memorandum Articles
31 March 2014
MARMAR
Reregistration Private Limited To Private Unlimited Company
31 March 2014
RR05RR05
Resolution
31 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 April 2011
AR01AR01
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2010
AR01AR01
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
28 March 2008
288bResignation of Director or Secretary
Memorandum Articles
19 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 September 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
27 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
8 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
20 November 2000
287Change of Registered Office
Memorandum Articles
22 August 2000
MEM/ARTSMEM/ARTS
Resolution
22 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
363sAnnual Return (shuttle)
Resolution
27 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
19 August 1998
225Change of Accounting Reference Date
Legacy
23 April 1998
287Change of Registered Office
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Incorporation Company
17 April 1998
NEWINCIncorporation