Company NameBritish Standard Association Limited
DirectorAndrew Croft
Company StatusActive
Company Number00072101
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Andrew Croft
StatusCurrent
Appointed01 November 2020(118 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address28 Hamilton Square
Birkenhead
CH41 6AZ
Wales
Director NameMr Andrew Croft
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(119 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address28 Hamilton Square
Birkenhead
CH41 6AZ
Wales
Director NameMrs Anne Errington
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(89 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 21 March 2006)
RoleCompanies Director
Correspondence AddressEarleywood Lodge
South Ascot
Berkshire
SL5 9JP
Director NameMiss Anne Jacqueline Errington
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(89 years, 8 months after company formation)
Appointment Duration30 years, 4 months (resigned 12 November 2021)
RoleCompanies Director
Country of ResidenceEngland
Correspondence AddressGwynfa 2 Willow Tree Close
Wickham Market
Woodbridge
Suffolk
IP13 0TB
Director NameLady Diana Kathleen Forbes Errington
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(89 years, 8 months after company formation)
Appointment Duration29 years, 6 months (resigned 05 February 2021)
RoleCompanies Director
Country of ResidenceEngland
Correspondence AddressStone Hill Farm
Sellindge
Ashford
Kent
TN25 6AJ
Secretary NameMr Clifford Charles Bushell
NationalityBritish
StatusResigned
Appointed21 July 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address11 Firbank Close
Windmill Hill
Runcorn
Cheshire
WA7 6NR
Secretary NameMr William Saville
NationalityBritish
StatusResigned
Appointed01 February 1997(95 years, 2 months after company formation)
Appointment Duration23 years, 9 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Aldykes
Maghull
Liverpool
Merseyside
L31 6AU
Director NameMr Clifford Charles Bushell
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(99 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2004)
RoleCompany Director
Correspondence AddressFlat 3 Churston Court
5 Adelaide Crescent
Hove
East Sussex
BN3 2JD
Director NameMr William Saville
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(99 years, 4 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Aldykes
Maghull
Liverpool
Merseyside
L31 6AU
Director NameMr Christopher Curry
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(118 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Hamilton Square
Birkenhead
Merseyside
CH41 6AZ
Wales

Contact

Telephone0151 6472277
Telephone regionLiverpool

Location

Registered Address28 Hamilton Square
Birkenhead
CH41 6AZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches5 other UK companies use this postal address

Shareholders

500 at £1Associated Property Owners LTD
50.00%
Preference
499 at £1Associated Property Owners LTD
49.90%
Ordinary
1 at £1Stuart Grant Errington
0.10%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

22 December 1947Delivered on: 2 January 1948
Satisfied on: 15 February 1996
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: L/Hold 5 cross street, 94/102 church street, birkenhead.
Fully Satisfied

Filing History

24 November 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
18 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
1 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
1 August 2022Termination of appointment of Anne Jacqueline Errington as a director on 12 November 2021 (1 page)
9 November 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
22 October 2021Termination of appointment of Diana Kathleen Forbes Errington as a director on 5 February 2021 (1 page)
22 October 2021Appointment of Mr Andrew Croft as a director on 14 October 2021 (2 pages)
3 August 2021Confirmation statement made on 21 July 2021 with updates (4 pages)
30 July 2021Registered office address changed from 32 Hamilton Square Birkenhead Merseyside CH41 6AZ to 28 Hamilton Square Birkenhead CH41 6AZ on 30 July 2021 (1 page)
17 February 2021Termination of appointment of Christopher Curry as a director on 17 February 2021 (1 page)
22 December 2020Termination of appointment of William Saville as a director on 1 November 2020 (1 page)
22 December 2020Appointment of Mr Christopher Curry as a director on 1 November 2020 (2 pages)
22 December 2020Appointment of Mr Andrew Croft as a secretary on 1 November 2020 (2 pages)
9 December 2020Termination of appointment of William Saville as a secretary on 1 November 2020 (1 page)
15 October 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
28 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
12 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
17 May 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
10 May 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
7 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
7 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
21 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
26 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
29 July 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
29 July 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(7 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(7 pages)
20 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
20 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(7 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(7 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
16 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
16 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
4 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
4 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
26 July 2010Director's details changed for Lady Diana Kathleen Forbes Errington on 21 July 2010 (2 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Lady Diana Kathleen Forbes Errington on 21 July 2010 (2 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
24 August 2009Return made up to 21/07/09; full list of members (4 pages)
24 August 2009Return made up to 21/07/09; full list of members (4 pages)
29 July 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
29 July 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
2 September 2008Full accounts made up to 31 March 2008 (9 pages)
2 September 2008Full accounts made up to 31 March 2008 (9 pages)
21 July 2008Return made up to 21/07/08; full list of members (4 pages)
21 July 2008Return made up to 21/07/08; full list of members (4 pages)
20 August 2007Full accounts made up to 31 March 2007 (9 pages)
20 August 2007Full accounts made up to 31 March 2007 (9 pages)
17 August 2007Return made up to 21/07/07; full list of members (3 pages)
17 August 2007Return made up to 21/07/07; full list of members (3 pages)
1 September 2006Full accounts made up to 31 March 2006 (9 pages)
1 September 2006Full accounts made up to 31 March 2006 (9 pages)
9 August 2006Return made up to 21/07/06; full list of members (3 pages)
9 August 2006Return made up to 21/07/06; full list of members (3 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
27 October 2005Full accounts made up to 31 March 2005 (9 pages)
27 October 2005Full accounts made up to 31 March 2005 (9 pages)
25 July 2005Return made up to 21/07/05; full list of members (3 pages)
25 July 2005Return made up to 21/07/05; full list of members (3 pages)
15 September 2004Full accounts made up to 31 March 2004 (9 pages)
15 September 2004Full accounts made up to 31 March 2004 (9 pages)
26 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 September 2003Full accounts made up to 31 March 2003 (8 pages)
16 September 2003Full accounts made up to 31 March 2003 (8 pages)
31 July 2003Return made up to 21/07/03; full list of members (8 pages)
31 July 2003Return made up to 21/07/03; full list of members (8 pages)
15 August 2002Full accounts made up to 31 March 2002 (14 pages)
15 August 2002Return made up to 21/07/02; full list of members (8 pages)
15 August 2002Return made up to 21/07/02; full list of members (8 pages)
15 August 2002Full accounts made up to 31 March 2002 (14 pages)
17 October 2001Full accounts made up to 31 March 2001 (17 pages)
17 October 2001Full accounts made up to 31 March 2001 (17 pages)
3 September 2001Return made up to 21/07/01; full list of members (7 pages)
3 September 2001Return made up to 21/07/01; full list of members (7 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
22 August 2000Full accounts made up to 31 March 2000 (12 pages)
22 August 2000Return made up to 21/07/00; full list of members (7 pages)
22 August 2000Return made up to 21/07/00; full list of members (7 pages)
22 August 2000Full accounts made up to 31 March 2000 (12 pages)
31 May 2000Registered office changed on 31/05/00 from: 83 woodchurch lane birkenhead merseyside CH42 9PL (1 page)
31 May 2000Registered office changed on 31/05/00 from: 83 woodchurch lane birkenhead merseyside CH42 9PL (1 page)
8 March 2000Auditor's resignation (1 page)
8 March 2000Auditor's resignation (1 page)
3 August 1999Return made up to 21/07/99; no change of members
  • 363(287) ‐ Registered office changed on 03/08/99
(4 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 August 1999Return made up to 21/07/99; no change of members
  • 363(287) ‐ Registered office changed on 03/08/99
(4 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 August 1998Return made up to 21/07/98; no change of members (4 pages)
12 August 1998Full accounts made up to 31 March 1998 (13 pages)
12 August 1998Full accounts made up to 31 March 1998 (13 pages)
12 August 1998Return made up to 21/07/98; no change of members (4 pages)
15 August 1997Return made up to 21/07/97; full list of members (6 pages)
15 August 1997Return made up to 21/07/97; full list of members (6 pages)
13 August 1997Full accounts made up to 31 March 1997 (13 pages)
13 August 1997Full accounts made up to 31 March 1997 (13 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997Secretary resigned (1 page)
14 February 1997New secretary appointed (2 pages)
14 February 1997New secretary appointed (2 pages)
8 August 1996Full accounts made up to 31 March 1996 (13 pages)
8 August 1996Return made up to 21/07/96; no change of members (4 pages)
8 August 1996Full accounts made up to 31 March 1996 (13 pages)
8 August 1996Return made up to 21/07/96; no change of members (4 pages)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
7 August 1995Full accounts made up to 31 March 1995 (10 pages)
7 August 1995Return made up to 21/07/95; no change of members (4 pages)
7 August 1995Full accounts made up to 31 March 1995 (10 pages)
7 August 1995Return made up to 21/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)