Certass Limited NEWCASTLE UPON TYNE


Certass started in year 2002 as Private Limited Company with registration number 04350234. The Certass company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 17 Main Street. Postal code: NE20 9NH.

The company has 3 directors, namely William C., Jonathan V. and Jason C.. Of them, Jason C. has been with the company the longest, being appointed on 22 May 2013 and William C. has been with the company for the least time - from 15 February 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Certass Limited Address / Contact

Office Address 17 Main Street
Office Address2 Ponteland
Town Newcastle Upon Tyne
Post code NE20 9NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04350234
Date of Incorporation Wed, 9th Jan 2002
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

William C.

Position: Director

Appointed: 15 February 2023

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 25 May 2021

Jonathan V.

Position: Director

Appointed: 01 January 2018

Jason C.

Position: Director

Appointed: 22 May 2013

John S.

Position: Director

Appointed: 10 May 2022

Resigned: 15 February 2023

William C.

Position: Director

Appointed: 30 April 2021

Resigned: 10 May 2022

Blair H.

Position: Secretary

Appointed: 24 October 2019

Resigned: 25 May 2021

Jeremy B.

Position: Director

Appointed: 05 September 2018

Resigned: 30 April 2021

Alastair W.

Position: Secretary

Appointed: 01 April 2015

Resigned: 29 June 2018

Barrie S.

Position: Director

Appointed: 22 May 2013

Resigned: 16 August 2018

Michael B.

Position: Director

Appointed: 22 May 2013

Resigned: 31 December 2017

Fiona M.

Position: Director

Appointed: 22 May 2013

Resigned: 27 April 2020

Alastair W.

Position: Director

Appointed: 18 January 2013

Resigned: 29 June 2018

Jennifer R.

Position: Director

Appointed: 18 January 2013

Resigned: 20 May 2021

Marjory D.

Position: Secretary

Appointed: 01 April 2006

Resigned: 01 April 2015

Peter D.

Position: Director

Appointed: 23 August 2005

Resigned: 30 April 2021

Patricia W.

Position: Director

Appointed: 06 February 2002

Resigned: 23 August 2005

Peter D.

Position: Director

Appointed: 09 January 2002

Resigned: 05 February 2002

Stephen W.

Position: Director

Appointed: 09 January 2002

Resigned: 05 May 2006

Patricia W.

Position: Secretary

Appointed: 09 January 2002

Resigned: 23 August 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Accelerant Holdings Uk Ltd. from London, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Peter D. This PSC owns 75,01-100% shares.

Accelerant Holdings Uk Ltd.

One Fleet Place, London, EC4M 7WS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12125445
Notified on 30 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter D.

Notified on 9 January 2017
Ceased on 30 April 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand633 274746 893751 431807 386
Current Assets764 439883 516933 106991 215
Debtors131 165136 623181 675183 829
Net Assets Liabilities759 623919 341992 683982 461
Property Plant Equipment11 8707 9418 3216 629
Other
Accrued Liabilities Deferred Income149 092158 428164 097152 267
Accumulated Depreciation Impairment Property Plant Equipment53 05859 94364 55168 191
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -475 -451
Corporation Tax Payable52 67638 73417 14138 831
Creditors391 069346 974323 319550 409
Deferred Tax Liabilities948473695595
Fixed Assets386 870382 941383 421541 729
Increase From Depreciation Charge For Year Property Plant Equipment 6 885 4 136
Investments Fixed Assets375 000375 000375 100535 100
Investments In Joint Ventures375 000375 000375 000375 000
Net Current Assets Liabilities373 370536 542609 787440 806
Number Shares Issued Fully Paid 100 100
Other Creditors76 9574 8624 5825 097
Other Taxation Social Security Payable7 85012 14613 34512 977
Par Value Share 1 1
Prepayments Accrued Income129 937132 353177 811172 660
Profit Loss 159 718 139 778
Property Plant Equipment Gross Cost64 92867 88472 87274 820
Provisions61714252574
Provisions For Liabilities Balance Sheet Subtotal61714252574
Total Additions Including From Business Combinations Property Plant Equipment 2 956 3 321
Total Assets Less Current Liabilities760 240919 483993 208982 535
Trade Creditors Trade Payables47 02179 77854 194109 118
Trade Debtors Trade Receivables1 2284 2703 86411 169
Amounts Owed To Group Undertakings  100160 100
Average Number Employees During Period  1923
Disposals Decrease In Depreciation Impairment Property Plant Equipment   496
Disposals Property Plant Equipment   1 373
Dividends Paid   150 000
Investments In Group Undertakings  100160 100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to Saturday 31st December 2022
filed on: 23rd, September 2023
Free Download (21 pages)

Company search