Background WavePink WaveYellow Wave

BES GROUP TESTING ALLIANCE LIMITED (10523251)

BES GROUP TESTING ALLIANCE LIMITED (10523251) is an active UK company. incorporated on 13 December 2016. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. BES GROUP TESTING ALLIANCE LIMITED has been registered for 9 years. Current directors include CRANMER, Andrew Graham, KAY, Stewart Thomas.

Company Number
10523251
Status
active
Type
ltd
Incorporated
13 December 2016
Age
9 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

BES GROUP TESTING ALLIANCE LIMITED

BES GROUP TESTING ALLIANCE LIMITED is an active company incorporated on 13 December 2016 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. BES GROUP TESTING ALLIANCE LIMITED was registered 9 years ago.(SIC: 71200)

Status

active

Active since 9 years ago

Company No

10523251

LTD Company

Age

9 Years

Incorporated 13 December 2016

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 8 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

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

ALLIANCE INSPECTION LTD
From: 13 December 2016To: 15 September 2023
Contact
Address

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

Previous Addresses

Unit 9 Old Marsh Farm Barns Old Marsh Farm Road Sealand Chester CH5 2LY United Kingdom
From: 12 December 2022To: 6 June 2023
9 Welsh Road Sealand Deeside CH5 2LY Wales
From: 22 January 2018To: 12 December 2022
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 13 December 2016To: 22 January 2018
Timeline

33 key events • 2016 - 2025

Funding Officers Ownership
Director Left
Dec 16
Company Founded
Dec 16
Director Joined
Jan 17
New Owner
Jan 18
New Owner
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Sept 18
Director Joined
Dec 18
Funding Round
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
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
1
Funding
25
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 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

GOULDSON, Marisa

Resigned
Welsh Road, DeesideCH5 2LY
Secretary
Appointed 01 Jan 2018
Resigned 01 Jun 2023

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

EDGE, Neil Dennis

Resigned
Old Marsh Farm Barns, DeesideCH5 2LY
Born March 1964
Director
Appointed 01 Jan 2018
Resigned 01 Jun 2023

GOULDSON, Marisa

Resigned
Old Marsh Farm Barns, DeesideCH5 2LY
Born January 1974
Director
Appointed 01 Jan 2018
Resigned 01 Jun 2023

HUMPHREYS, Alan Stephen

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born September 1983
Director
Appointed 13 Jan 2018
Resigned 01 Jun 2023

HUMPHREYS, Alan Stephen

Resigned
High Street, BristolBS9 3BY
Born September 1983
Director
Appointed 13 Dec 2016
Resigned 01 Jan 2018

LENNOX, John William

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born November 1960
Director
Appointed 01 Jun 2023
Resigned 30 Nov 2024

REEVES, James Clifford

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1976
Director
Appointed 01 Jun 2023
Resigned 22 Apr 2025

ROWE, Walter James

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1981
Director
Appointed 01 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

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 13 Dec 2016
Resigned 13 Dec 2016

Persons with significant control

5

1 Active
4 Ceased
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 01 Jun 2023

Mrs Marisa Gouldson

Ceased
Welsh Road, DeesideCH5 2LY
Born January 1974

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 01 Jun 2023

Mr Neil Dennis Edge

Ceased
Welsh Road, DeesideCH5 2LY
Born March 1964

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 01 Jun 2023

Mr Alan Stephen Humphreys

Ceased
Unit 718 Eddington Way, WarringtonWA3 6BA
Born September 1983

Nature of Control

Significant influence or control
Notified 12 Jan 2017
Ceased 01 Jun 2023

Mr Peter Anthony Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2016
Ceased 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

75

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
10 November 2025
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
22 October 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
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 October 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
25 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
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
15 September 2023
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
28 June 2023
MAMA
Resolution
28 June 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
5 January 2023
AAMDAAMD
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Incorporation Company
13 December 2016
NEWINCIncorporation