Background WavePink WaveYellow Wave

BRITISH FENESTRATION RATING COUNCIL LIMITED (05649431)

BRITISH FENESTRATION RATING COUNCIL LIMITED (05649431) is an active UK company. incorporated on 8 December 2005. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. BRITISH FENESTRATION RATING COUNCIL LIMITED has been registered for 20 years. Current directors include BARRATT, Trevor, SELLMAN, Richard John, Mr..

Company Number
05649431
Status
active
Type
ltd
Incorporated
8 December 2005
Age
20 years
Address
40 Rushworth Street, London, SE1 0RB
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BARRATT, Trevor, SELLMAN, Richard John, Mr.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH FENESTRATION RATING COUNCIL LIMITED

BRITISH FENESTRATION RATING COUNCIL LIMITED is an active company incorporated on 8 December 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. BRITISH FENESTRATION RATING COUNCIL LIMITED was registered 20 years ago.(SIC: 43999)

Status

active

Active since 20 years ago

Company No

05649431

LTD Company

Age

20 Years

Incorporated 8 December 2005

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

40 Rushworth Street London, SE1 0RB,

Previous Addresses

54 Ayres Street London SE1 1EU
From: 1 December 2009To: 11 October 2016
44-48 Borough High Street London SE1 1XB
From: 8 December 2005To: 1 December 2009
Timeline

39 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Dec 10
Director Joined
Feb 11
Director Left
Jun 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Apr 12
Director Joined
May 12
Director Left
May 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Dec 12
Director Joined
Apr 13
Director Joined
May 15
Director Left
Jul 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Nov 17
Director Joined
Sept 18
Director Left
May 19
Director Left
May 19
Director Joined
Oct 20
Director Joined
Jun 21
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jan 25
Director Left
Nov 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

BARRATT, Trevor

Active
Rushworth Street, LondonSE1 0RB
Born April 1960
Director
Appointed 28 Jan 2025

SELLMAN, Richard John, Mr.

Active
Rushworth Street, LondonSE1 0RB
Born June 1960
Director
Appointed 20 Jun 2023

AGNEW, William John

Resigned
Rushworth Street, LondonSE1 0RB
Secretary
Appointed 16 Jul 2024
Resigned 15 Sept 2025

CHISHOLM, Ian Christopher

Resigned
97 Burnt Oak Lane, SidcupDA15 9DD
Secretary
Appointed 08 Dec 2005
Resigned 21 Feb 2007

HARDACRE, Eian Clark

Resigned
6 Wilcot Close, WokingGU24 9DE
Secretary
Appointed 21 Feb 2007
Resigned 30 Jul 2013

MCCALLION, Jane

Resigned
Rushworth Street, LondonSE1 0RB
Secretary
Appointed 24 Dec 2015
Resigned 21 Aug 2017

MORGAN, Anthony Gerald

Resigned
Rushworth Street, LondonSE1 0RB
Secretary
Appointed 21 Aug 2017
Resigned 02 Jan 2018

PYNDIAH, Ashabye

Resigned
Rushworth Street, LondonSE1 0RB
Secretary
Appointed 02 Jan 2018
Resigned 16 Jul 2024

PYNDIAH, Ashabye

Resigned
Ayres Street, LondonSE1 1EU
Secretary
Appointed 30 Jul 2013
Resigned 16 Sept 2013

AGNEW, William John

Resigned
Rushworth Street, LondonSE1 0RB
Born February 1963
Director
Appointed 17 Jun 2021
Resigned 20 Jun 2023

AITKEN, Robert Ferguson

Resigned
Mile End, Henley On ThamesRG9 6AL
Born September 1946
Director
Appointed 14 Nov 2007
Resigned 31 Dec 2011

BATE, Richard Brian

Resigned
Rushworth Street, LondonSE1 0RB
Born June 1974
Director
Appointed 20 Jun 2023
Resigned 27 Nov 2025

BLAMEY, Toby

Resigned
Marina Close, ChertseyKT16 8NZ
Born February 1973
Director
Appointed 06 Nov 2014
Resigned 02 Nov 2016

BURGESS, Alan David

Resigned
Wickham House, WithamCM8 3JL
Born August 1956
Director
Appointed 01 Jul 2008
Resigned 26 Jul 2012

CHISHOLM, Ian Christopher

Resigned
97 Burnt Oak Lane, SidcupDA15 9DD
Born February 1949
Director
Appointed 08 Dec 2005
Resigned 31 May 2011

CLARKE, Elisabeth Mary

Resigned
Rushworth Street, LondonSE1 0RB
Born April 1989
Director
Appointed 27 Nov 2017
Resigned 06 Jun 2023

FORBES, Stephen Andrew

Resigned
Ayres Street, LondonSE1 1EU
Born March 1963
Director
Appointed 04 Jan 2012
Resigned 07 Jul 2016

FORBES, Stephen Andrew

Resigned
Ayres Street, LondonSE1 1EU
Born March 1963
Director
Appointed 01 Dec 2010
Resigned 31 Dec 2011

GREGORY, Anda Jane

Resigned
Rushworth Street, LondonSE1 0RB
Born August 1983
Director
Appointed 06 Sept 2018
Resigned 31 Jan 2023

HINETT, Graham Beverley

Resigned
27 Gosport Street, LymingtonSO41 9BG
Born January 1942
Director
Appointed 24 Jan 2008
Resigned 31 May 2012

MAYNE, Chris John

Resigned
Ayres Street, LondonSE1 1EU
Born June 1959
Director
Appointed 23 Aug 2012
Resigned 20 Sept 2016

MCCALLION, Jane

Resigned
Rushworth Street, LondonSE1 0RB
Born June 1967
Director
Appointed 20 Sept 2016
Resigned 21 Aug 2017

MORGAN, Gary, Dr

Resigned
Maen Llwyd Cottage, CaerphillyCF83 3EB
Born August 1964
Director
Appointed 24 Apr 2007
Resigned 14 May 2019

REES, Nigel Denton

Resigned
Rushworth Street, LondonSE1 0RB
Born January 1954
Director
Appointed 06 Nov 2012
Resigned 28 Nov 2016

ROBINSON, Mark Peter

Resigned
Rushworth Street, LondonSE1 0RB
Born November 1960
Director
Appointed 21 Feb 2013
Resigned 08 May 2019

SMITH, Anthony Mason

Resigned
Rushworth Street, LondonSE1 0RB
Born May 1954
Director
Appointed 04 Jan 2012
Resigned 31 Dec 2022

UNDERWOOD, Kevin Peter

Resigned
Rushworth Street, LondonSE1 0RB
Born April 1963
Director
Appointed 01 Dec 2010
Resigned 20 Jun 2023

VANSTONE, Jonathan Edward

Resigned
Rushworth Street, LondonSE1 0RB
Born July 1973
Director
Appointed 20 Sept 2016
Resigned 21 Aug 2017

WILLSON, Giles Dominic

Resigned
21 Saint Georges Avenue, NorthamptonNN2 6JA
Born September 1964
Director
Appointed 08 Dec 2005
Resigned 20 Sept 2016

YATES, Russell Wayne

Resigned
Philips Road, BlackburnBB1 5AQ
Born January 1983
Director
Appointed 25 Sept 2020
Resigned 20 Jun 2023

Persons with significant control

1

Rushworth Street, LondonSE1 0RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 September 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Resolution
21 August 2023
RESOLUTIONSResolutions
Memorandum Articles
21 August 2023
MAMA
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Small
25 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Termination Secretary Company With Name
16 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
31 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Sail Address Company
8 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Auditors Resignation Company
18 February 2009
AUDAUD
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Legacy
16 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 September 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
11 March 2007
288bResignation of Director or Secretary
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
363aAnnual Return
Incorporation Company
8 December 2005
NEWINCIncorporation