Company NameBritish Drilling Association Limited
Company StatusActive
Company Number01341987
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 December 1977(46 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMs Anne Maureen Baxter
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(40 years, 5 months after company formation)
Appointment Duration6 years
RoleGeologist
Country of ResidenceScotland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Secretary NameMr Timothy John Horner
StatusCurrent
Appointed18 May 2020(42 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NameMr Martyn Eric Brocklesby
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(44 years, 5 months after company formation)
Appointment Duration2 years
RoleGeologist
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NameMr Richard Michael Fielden
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(44 years, 5 months after company formation)
Appointment Duration2 years
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NameMr Brian Aitchison England
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 March 1997)
RoleManaging Director
Correspondence Address26 Sollershott East
Letchworth
Hertfordshire
SG6 3JN
Director NameMr Colin Peter Pigott
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 4 months after company formation)
Appointment Duration23 years, 11 months (resigned 03 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollowforth Hall Hollowforth Lane
Woodplumpton
Preston
Lancashire
PR4 0BD
Secretary NameMr Barry David Johnson
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 March 1999)
RoleCompany Director
Correspondence Address33 Short Croft
Doddinghurst
Brentwood
Essex
CM15 0BS
Director NameRobert Frederick Risbey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(19 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 1997)
RoleManaging Director
Correspondence Address11 Snydale Avenue
Normanton
West Yorkshire
WF6 1SS
Director NameMr Brian John Stringer
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(20 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 March 1999)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 London End
Upper Boddington
Daventry
Northamptonshire
NN11 6DP
Director NameWilliam Arthur Branston
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(21 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 May 2013)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Andrews Grove
Ackworth
Pontefract
West Yorkshire
WF7 7NU
Secretary NameBrian John Stringer
NationalityBritish
StatusResigned
Appointed10 March 1999(21 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 January 2014)
RoleCompany Director
Correspondence Address55 London End
Upper Boddington
Daventry
Northamptonshire
NN11 6DP
Director NameMr Ronald Peter Redford
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(35 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 2016)
RoleGeotech Engineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Secretary NameMr Keith Richard Banton
StatusResigned
Appointed30 January 2014(36 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 May 2020)
RoleCompany Director
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NameMr James Crawford Raeburn
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(37 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NameMr John Mountybell Grainger
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(38 years, 4 months after company formation)
Appointment Duration6 years (resigned 27 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD

Contact

Websitebritishdrillingassociation.co.uk
Email address[email protected]
Telephone01773 778751
Telephone regionRipley

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£64,058
Cash£86,931
Current Liabilities£29,125

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

16 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 May 2020Appointment of Mr Timothy John Horner as a secretary on 18 May 2020 (2 pages)
20 May 2020Termination of appointment of Keith Richard Banton as a secretary on 18 May 2020 (1 page)
16 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 March 2019Appointment of Mrs Anne Maureen Baxter as a director on 25 April 2018 (2 pages)
2 March 2019Cessation of James Crawford Raeburn as a person with significant control on 25 April 2018 (1 page)
2 March 2019Termination of appointment of James Crawford Raeburn as a director on 25 April 2018 (1 page)
2 March 2019Notification of Anne Maureen Baxter as a person with significant control on 25 April 2018 (2 pages)
26 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Termination of appointment of Ronald Peter Redford as a director on 20 April 2016 (1 page)
26 September 2016Appointment of Mr John Mountybell Grainger as a director on 20 April 2016 (2 pages)
26 September 2016Termination of appointment of Ronald Peter Redford as a director on 20 April 2016 (1 page)
26 September 2016Appointment of Mr John Mountybell Grainger as a director on 20 April 2016 (2 pages)
14 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
14 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 May 2015Annual return made up to 31 March 2015 no member list (3 pages)
12 May 2015Annual return made up to 31 March 2015 no member list (3 pages)
3 March 2015Termination of appointment of Colin Peter Pigott as a director on 3 March 2015 (1 page)
3 March 2015Appointment of Mr James Crawford Raeburn as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr James Crawford Raeburn as a director on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of Colin Peter Pigott as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Colin Peter Pigott as a director on 3 March 2015 (1 page)
3 March 2015Appointment of Mr James Crawford Raeburn as a director on 3 March 2015 (2 pages)
21 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
17 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
17 March 2014Termination of appointment of Brian Stringer as a secretary (1 page)
17 March 2014Termination of appointment of Brian Stringer as a secretary (1 page)
17 March 2014Appointment of Mr Keith Richard Banton as a secretary (2 pages)
17 March 2014Appointment of Mr Keith Richard Banton as a secretary (2 pages)
13 May 2013Appointment of Mr Ronald Peter Redford as a director (2 pages)
13 May 2013Termination of appointment of William Branston as a director (1 page)
13 May 2013Termination of appointment of William Branston as a director (1 page)
13 May 2013Appointment of Mr Ronald Peter Redford as a director (2 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
18 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 April 2012Annual return made up to 31 March 2012 no member list (4 pages)
17 April 2012Annual return made up to 31 March 2012 no member list (4 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
5 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 April 2010Director's details changed for William Arthur Branston on 7 April 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 no member list (3 pages)
8 April 2010Director's details changed for William Arthur Branston on 7 April 2010 (2 pages)
8 April 2010Director's details changed for William Arthur Branston on 7 April 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 no member list (3 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 April 2009Annual return made up to 31/03/09 (2 pages)
8 April 2009Annual return made up to 31/03/09 (2 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 April 2008Annual return made up to 31/03/08 (2 pages)
8 April 2008Annual return made up to 31/03/08 (2 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 April 2007Annual return made up to 31/03/07 (2 pages)
25 April 2007Annual return made up to 31/03/07 (2 pages)
24 May 2006Annual return made up to 31/03/06 (2 pages)
24 May 2006Annual return made up to 31/03/06 (2 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 May 2005Annual return made up to 31/03/05 (2 pages)
27 May 2005Annual return made up to 31/03/05 (2 pages)
8 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 April 2004Annual return made up to 31/03/04 (4 pages)
23 April 2004Annual return made up to 31/03/04 (4 pages)
3 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
16 April 2003Annual return made up to 31/03/03 (4 pages)
16 April 2003Annual return made up to 31/03/03 (4 pages)
14 May 2002Annual return made up to 31/03/02 (3 pages)
14 May 2002Annual return made up to 31/03/02 (3 pages)
1 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 April 2001Annual return made up to 31/03/01 (3 pages)
11 April 2001Annual return made up to 31/03/01 (3 pages)
2 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 April 2000Annual return made up to 31/03/00 (3 pages)
25 April 2000Annual return made up to 31/03/00 (3 pages)
22 May 1999Annual return made up to 31/03/99 (4 pages)
22 May 1999Secretary resigned (1 page)
22 May 1999Director resigned (1 page)
22 May 1999New secretary appointed (2 pages)
22 May 1999Annual return made up to 31/03/99 (4 pages)
22 May 1999New secretary appointed (2 pages)
22 May 1999Director resigned (1 page)
22 May 1999Secretary resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
17 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 February 1999Registered office changed on 12/02/99 from: 33 short croft doddinghurst brentwood essex CM15 0BS (1 page)
12 February 1999Registered office changed on 12/02/99 from: 33 short croft doddinghurst brentwood essex CM15 0BS (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
28 April 1998Annual return made up to 31/03/98 (4 pages)
28 April 1998Annual return made up to 31/03/98 (4 pages)
2 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
2 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 April 1997Director resigned (1 page)
23 April 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director resigned
(4 pages)
23 April 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director resigned
(4 pages)
23 April 1997Director resigned (1 page)
24 April 1996Annual return made up to 31/03/96 (4 pages)
24 April 1996Annual return made up to 31/03/96 (4 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 May 1995Annual return made up to 31/03/95 (4 pages)
1 May 1995Annual return made up to 31/03/95 (4 pages)