Background WavePink WaveYellow Wave

BRITISH ENGINEERING SERVICES ASSET RELIABILITY LIMITED (04939870)

BRITISH ENGINEERING SERVICES ASSET RELIABILITY LIMITED (04939870) is an active UK company. incorporated on 22 October 2003. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. BRITISH ENGINEERING SERVICES ASSET RELIABILITY LIMITED has been registered for 22 years. Current directors include CRANMER, Andrew Graham, KAY, Stewart Thomas.

Company Number
04939870
Status
active
Type
ltd
Incorporated
22 October 2003
Age
22 years
Address
British Engineering Services Unit 718 Eddington Way, Warrington, 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

BRITISH ENGINEERING SERVICES ASSET RELIABILITY LIMITED

BRITISH ENGINEERING SERVICES ASSET RELIABILITY LIMITED is an active company incorporated on 22 October 2003 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. BRITISH ENGINEERING SERVICES ASSET RELIABILITY LIMITED was registered 22 years ago.(SIC: 71200)

Status

active

Active since 22 years ago

Company No

04939870

LTD Company

Age

22 Years

Incorporated 22 October 2003

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 9 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

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

PRACTICE CARE MAINTENANCE SERVICES LTD
From: 22 October 2003To: 2 November 2022
Contact
Address

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

Previous Addresses

3rd Floor, 5 New York Street Manchester M1 4JB England
From: 4 December 2020To: 22 February 2021
Unit 3a Innovate Park Adwick Park Manvers Rotherham South Yorkshire S63 5AB
From: 26 March 2013To: 4 December 2020
Lymedale Business Centre Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF United Kingdom
From: 16 September 2010To: 26 March 2013
Unit 14 Lymedale Business Centre Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF United Kingdom
From: 22 October 2003To: 16 September 2010
Timeline

53 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Feb 10
Loan Secured
Jan 19
Loan Secured
Oct 19
Director Joined
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Feb 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
May 22
Loan Secured
Jun 22
Owner Exit
Sept 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Jun 24
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
0
Funding
41
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

CRANMER, Andrew Graham

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

KAY, Stewart Thomas

Active
Unit 718 Eddington Way, WarringtonWA3 6BA
Born May 1962
Director
Appointed 17 Nov 2025

PICKERING, Steven John

Resigned
Darland 98 Hermitage Road, ChesterCH1 6AQ
Secretary
Appointed 22 Oct 2003
Resigned 30 Nov 2020

BARNES, Antony

Resigned
New York Street, ManchesterM1 4JB
Born June 1982
Director
Appointed 17 Oct 2019
Resigned 30 Nov 2020

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

CHATER, Andrew John

Resigned
Dunley, Stourport-On-SevernDY13 0UJ
Born January 1971
Director
Appointed 01 Jul 2007
Resigned 30 Nov 2020

CHATER, Emma Louise

Resigned
Bewdley Road, Stourport-On-SevernDY13 8XG
Born January 1975
Director
Appointed 28 Oct 2008
Resigned 28 Oct 2008

CHATER, Emma Louise

Resigned
Bewdley Road, Stourport-On-SevernDY13 8XG
Born January 1975
Director
Appointed 28 Oct 2008
Resigned 28 Oct 2008

DENNISON, Steven Christopher

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1965
Director
Appointed 30 Nov 2020
Resigned 31 May 2021

GILLBARD, Sandra Mary

Resigned
Clowne Road, ChesterfieldS44 6AR
Born February 1967
Director
Appointed 28 Oct 2008
Resigned 28 Oct 2008

HIRST, Paul Richard

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born November 1970
Director
Appointed 25 May 2021
Resigned 17 Dec 2021

KAY, Stewart Thomas

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born May 1962
Director
Appointed 30 Oct 2020
Resigned 17 Dec 2021

KINSEY, Andrew John

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1970
Director
Appointed 30 Nov 2020
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

MARSDEN, Gavin

Resigned
Innovate Park, RotherhamS63 5AB
Born October 1963
Director
Appointed 22 Oct 2003
Resigned 17 Oct 2019

PICKERING, Helen Mary

Resigned
98,Hermitage Road, ChesterCH1 6AQ
Born December 1961
Director
Appointed 28 Oct 2008
Resigned 28 Oct 2008

PICKERING, Helen Mary

Resigned
98,Hermitage Road, ChesterCH1 6AQ
Born December 1961
Director
Appointed 28 Oct 2008
Resigned 20 Jan 2010

PICKERING, Steven John

Resigned
New York Street, ManchesterM1 4JB
Born May 1961
Director
Appointed 22 Oct 2003
Resigned 30 Nov 2020

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

Persons with significant control

5

1 Active
4 Ceased
Unit 718 Eddington Way, WarringtonWA3 6BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2022
Unit 718 Eddington Way, WarringtonWA3 6BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2019
Ceased 26 Sept 2022

Mr Gavin Marsden

Ceased
162a London Road, NewcastleST5 7JB
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 17 Oct 2019

Mr Steven John Pickering

Ceased
162a London Road, NewcastleST5 7JB
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 17 Oct 2019

Mr Andrew John Chater

Ceased
162a London Road, NewcastleST5 7JB
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 17 Oct 2019
Fundings
Financials
Latest Activities

Filing History

143

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
5 December 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
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 September 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
12 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
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
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
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
2 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 November 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
11 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Part Release With Charge Number
27 September 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
27 September 2022
MR05Certification of Charge
Notification Of A Person With Significant Control
26 September 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 April 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
24 February 2021
RESOLUTIONSResolutions
Memorandum Articles
24 February 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Statement Of Companys Objects
19 January 2021
CC04CC04
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
30 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
11 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Resolution
9 December 2020
RESOLUTIONSResolutions
Memorandum Articles
9 December 2020
MAMA
Change Account Reference Date Company Current Extended
4 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 December 2020
TM02Termination of Secretary
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
10 June 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
6 June 2009
88(2)Return of Allotment of Shares
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
287Change of Registered Office
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
15 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Incorporation Company
22 October 2003
NEWINCIncorporation