Brentwood
Essex
CM14 4BD
Secretary Name | Mr Timothy John Horner |
---|---|
Status | Current |
Appointed | 18 May 2020(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Director Name | Mr Martyn Eric Brocklesby |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(44 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Director Name | Mr Richard Michael Fielden |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(44 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Director Name | Mr Brian Aitchison England |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 March 1997) |
Role | Managing Director |
Correspondence Address | 26 Sollershott East Letchworth Hertfordshire SG6 3JN |
Director Name | Mr Colin Peter Pigott |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 03 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollowforth Hall Hollowforth Lane Woodplumpton Preston Lancashire PR4 0BD |
Secretary Name | Mr Barry David Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 March 1999) |
Role | Company Director |
Correspondence Address | 33 Short Croft Doddinghurst Brentwood Essex CM15 0BS |
Director Name | Robert Frederick Risbey |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(19 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 October 1997) |
Role | Managing Director |
Correspondence Address | 11 Snydale Avenue Normanton West Yorkshire WF6 1SS |
Director Name | Mr Brian John Stringer |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(20 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 March 1999) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 London End Upper Boddington Daventry Northamptonshire NN11 6DP |
Director Name | William Arthur Branston |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(21 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 May 2013) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Andrews Grove Ackworth Pontefract West Yorkshire WF7 7NU |
Secretary Name | Brian John Stringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(21 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 January 2014) |
Role | Company Director |
Correspondence Address | 55 London End Upper Boddington Daventry Northamptonshire NN11 6DP |
Director Name | Mr Ronald Peter Redford |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 2016) |
Role | Geotech Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Secretary Name | Mr Keith Richard Banton |
---|---|
Status | Resigned |
Appointed | 30 January 2014(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 May 2020) |
Role | Company Director |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Director Name | Mr James Crawford Raeburn |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Director Name | Mr John Mountybell Grainger |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(38 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 27 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Website | britishdrillingassociation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01773 778751 |
Telephone region | Ripley |
Registered Address | 55 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £64,058 |
Cash | £86,931 |
Current Liabilities | £29,125 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
16 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
20 May 2020 | Appointment of Mr Timothy John Horner as a secretary on 18 May 2020 (2 pages) |
20 May 2020 | Termination of appointment of Keith Richard Banton as a secretary on 18 May 2020 (1 page) |
16 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
28 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
2 March 2019 | Appointment of Mrs Anne Maureen Baxter as a director on 25 April 2018 (2 pages) |
2 March 2019 | Cessation of James Crawford Raeburn as a person with significant control on 25 April 2018 (1 page) |
2 March 2019 | Termination of appointment of James Crawford Raeburn as a director on 25 April 2018 (1 page) |
2 March 2019 | Notification of Anne Maureen Baxter as a person with significant control on 25 April 2018 (2 pages) |
26 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Termination of appointment of Ronald Peter Redford as a director on 20 April 2016 (1 page) |
26 September 2016 | Appointment of Mr John Mountybell Grainger as a director on 20 April 2016 (2 pages) |
26 September 2016 | Termination of appointment of Ronald Peter Redford as a director on 20 April 2016 (1 page) |
26 September 2016 | Appointment of Mr John Mountybell Grainger as a director on 20 April 2016 (2 pages) |
14 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
14 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 May 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
12 May 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
3 March 2015 | Termination of appointment of Colin Peter Pigott as a director on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Mr James Crawford Raeburn as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr James Crawford Raeburn as a director on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Colin Peter Pigott as a director on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Colin Peter Pigott as a director on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Mr James Crawford Raeburn as a director on 3 March 2015 (2 pages) |
21 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 April 2014 | Annual return made up to 31 March 2014 no member list (3 pages) |
17 April 2014 | Annual return made up to 31 March 2014 no member list (3 pages) |
17 March 2014 | Termination of appointment of Brian Stringer as a secretary (1 page) |
17 March 2014 | Termination of appointment of Brian Stringer as a secretary (1 page) |
17 March 2014 | Appointment of Mr Keith Richard Banton as a secretary (2 pages) |
17 March 2014 | Appointment of Mr Keith Richard Banton as a secretary (2 pages) |
13 May 2013 | Appointment of Mr Ronald Peter Redford as a director (2 pages) |
13 May 2013 | Termination of appointment of William Branston as a director (1 page) |
13 May 2013 | Termination of appointment of William Branston as a director (1 page) |
13 May 2013 | Appointment of Mr Ronald Peter Redford as a director (2 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 April 2013 | Annual return made up to 31 March 2013 no member list (4 pages) |
18 April 2013 | Annual return made up to 31 March 2013 no member list (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 April 2012 | Annual return made up to 31 March 2012 no member list (4 pages) |
17 April 2012 | Annual return made up to 31 March 2012 no member list (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 April 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
5 April 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 April 2010 | Director's details changed for William Arthur Branston on 7 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 31 March 2010 no member list (3 pages) |
8 April 2010 | Director's details changed for William Arthur Branston on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for William Arthur Branston on 7 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 31 March 2010 no member list (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 April 2009 | Annual return made up to 31/03/09 (2 pages) |
8 April 2009 | Annual return made up to 31/03/09 (2 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 April 2008 | Annual return made up to 31/03/08 (2 pages) |
8 April 2008 | Annual return made up to 31/03/08 (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 April 2007 | Annual return made up to 31/03/07 (2 pages) |
25 April 2007 | Annual return made up to 31/03/07 (2 pages) |
24 May 2006 | Annual return made up to 31/03/06 (2 pages) |
24 May 2006 | Annual return made up to 31/03/06 (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 May 2005 | Annual return made up to 31/03/05 (2 pages) |
27 May 2005 | Annual return made up to 31/03/05 (2 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 April 2004 | Annual return made up to 31/03/04 (4 pages) |
23 April 2004 | Annual return made up to 31/03/04 (4 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
16 April 2003 | Annual return made up to 31/03/03 (4 pages) |
16 April 2003 | Annual return made up to 31/03/03 (4 pages) |
14 May 2002 | Annual return made up to 31/03/02 (3 pages) |
14 May 2002 | Annual return made up to 31/03/02 (3 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 April 2001 | Annual return made up to 31/03/01 (3 pages) |
11 April 2001 | Annual return made up to 31/03/01 (3 pages) |
2 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 April 2000 | Annual return made up to 31/03/00 (3 pages) |
25 April 2000 | Annual return made up to 31/03/00 (3 pages) |
22 May 1999 | Annual return made up to 31/03/99 (4 pages) |
22 May 1999 | Secretary resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | Annual return made up to 31/03/99 (4 pages) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Secretary resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
17 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 33 short croft doddinghurst brentwood essex CM15 0BS (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 33 short croft doddinghurst brentwood essex CM15 0BS (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
28 April 1998 | Annual return made up to 31/03/98 (4 pages) |
28 April 1998 | Annual return made up to 31/03/98 (4 pages) |
2 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
2 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Annual return made up to 31/03/97
|
23 April 1997 | Annual return made up to 31/03/97
|
23 April 1997 | Director resigned (1 page) |
24 April 1996 | Annual return made up to 31/03/96 (4 pages) |
24 April 1996 | Annual return made up to 31/03/96 (4 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 May 1995 | Annual return made up to 31/03/95 (4 pages) |
1 May 1995 | Annual return made up to 31/03/95 (4 pages) |