Company NameBasildon And District Local Enterprise Agency Limited
Company StatusActive
Company Number01805705
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 April 1984(40 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDerek Harrodine
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1999(15 years, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address335 Woodgrange Drive
Southend On Sea
Essex
SS1 2XP
Director NameMr Douglas Howard Hamilton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2000(16 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 17
Samson House Arterial Road
Laindon
Basildon
SS15 6DR
Director NameMr Clive William Tant
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(18 years, 3 months after company formation)
Appointment Duration21 years, 10 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressLagnaha Farm
Duror
Highland
PA38 4BS
Scotland
Director NameMr Bruce Arthur
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(7 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 17 July 1991)
RoleCompany Director
Correspondence AddressC/O Samson House Ltd
Unit 16 Arterial Road Laindon
Basildon
Essex
SS14 1DZ
Director NameMr Martin Barry
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(7 years, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 30 June 1991)
RoleBank Official
Correspondence AddressLloyds Bank Plc East Walk
Basildon
Essex
SS14 1HQ
Director NameMr Ernie Bowden
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 1994)
RoleBank Official
Correspondence AddressMidland Bank Plc Southernhay
Basildon
Essex
SS14 1EP
Director NameMr George Stone
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(7 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 1992)
RoleBusiness Consultant
Correspondence AddressC/O Samson House
Unit 16 Arterial Road Laindon
Basildon
Essex
SS14 1DZ
Director NameMr Dennis Reuben Pigden
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(7 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 June 1996)
RoleMechanical Engineer
Correspondence Address12 Grays Walk
Hutton
Brentwood
Essex
CM13 2RX
Director NameMr Frederick Pittock
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(7 years, 2 months after company formation)
Appointment Duration30 years (resigned 01 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTremlett Villa London Road
Pitsea
Basildon
Essex
SS13 2DB
Director NameDavid Palmer
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 1992)
RoleBank Official
Correspondence AddressNational Westminster Bank Plc
East Walk
Basildon
Essex
SS14 1HD
Director NameMr Max Kochmann
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(7 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 September 2001)
RoleManaging Director
Correspondence AddressPafra Ltd
Bentalls
Basildon
Essex
SS14 3BU
Director NameMr John Hughes
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleBanker
Correspondence AddressBarclays Bank Plc
East Walk
Basildon
Essex
SS14 1HN
Director NameMr Donald Nowell
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(7 years, 2 months after company formation)
Appointment Duration23 years, 2 months (resigned 26 August 2014)
RolePersonnel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairfields, Church Hill
Purleigh
Chelmsford
CM3 6QG
Secretary NameMr Donald Nowell
NationalityBritish
StatusResigned
Appointed19 June 1991(7 years, 2 months after company formation)
Appointment Duration22 years, 11 months (resigned 05 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairfields, Church Hill
Purleigh
Chelmsford
CM3 6QG
Director NameMr Martin John Wing
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleProcurement Controller
Correspondence Address33 Micawber Way
Chelmsford
Essex
CM1 4UG
Director NameDaniel John Sweeney
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 September 1995)
RoleBank Manager
Correspondence Address20 Queens Avenue
Woodford Green
Essex
IG8 0JE
Director NameMr David Grace
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(8 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 June 1993)
RoleBank Manager
Correspondence Address151 Waveney Drive
Springfield
Chelmsford
Essex
CM1 5QB
Director NameRobert Harry Rouffe
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(9 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 July 2005)
RoleBank Manager
Correspondence Address238 Carlton Road
Gidea Park
Romford
Essex
RM2 5BA
Director NamePaul Justin Hagger
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 1996)
RoleBank Official
Correspondence Address81 Falcon Avenue
Grays
Essex
RM17 6SB
Director NameDavid Alan Clarke
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 1997)
RoleBank Manager
Correspondence Address48 Church End Lane
Wickford
Essex
SS11 7JQ
Director NameMr Robert Graham Eklund
Date of BirthJuly 1960 (Born 63 years ago)
NationalityWelsh
StatusResigned
Appointed04 June 1996(12 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 July 1999)
RoleBank Official
Country of ResidenceEngland
Correspondence Address12 Glenwood Drive
Romford
RM2 5AS
Director NameNigel John Rivett
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(12 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address40 Surman Crescent
Hutton
Brentwood
Essex
CM13 2PW
Director NameDean Coppen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 June 2000)
RoleBank Official
Correspondence Address7 Ten Acre Approach
Heybridge
Maldon
Essex
CM9 4UR
Director NameMr Malcolm Colin Bailey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(15 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 June 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address47 Godmans Lane
Marks Tey
Colchester
Essex
CO6 1NE
Director NameBrenda Ann Dowsett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(16 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2001)
RoleBank Manager
Correspondence Address23 Mount Pleasant Road
London
E17 5RS
Director NameDavid Bowes
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(16 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 2003)
RoleBank Manager
Correspondence Address16 Southernhay
Basildon
Essex
SS14 1EP
Director NameJulie Ann Overall
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(16 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 October 2007)
RoleBank Official
Correspondence Address23 Seaview Avenue
Basildon
Essex
SS16 4QZ
Director NameAngela Ince
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(18 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 February 2007)
RoleBank Official
Correspondence Address17 Holme Walk
Wickford
Essex
SS12 9GE

Contact

Websitewww.bdlea.co.uk
Telephone01268 410400
Telephone regionBasildon

Location

Registered AddressSamson House Arterial Road
Laindon
Basildon
SS15 6DR
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch
Built Up AreaBasildon

Financials

Year2014
Net Worth£202,094
Cash£116,910
Current Liabilities£6

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

4 December 2023Director's details changed for Mr Clive William Tant on 4 December 2023 (2 pages)
4 December 2023Director's details changed for Mr Clive William Tant on 4 December 2023 (2 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 July 2021Cessation of Frederick Pittock as a person with significant control on 1 July 2021 (1 page)
5 July 2021Termination of appointment of Frederick Pittock as a director on 1 July 2021 (1 page)
22 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
31 March 2021Director's details changed for Mr Clive William Tant on 31 March 2021 (2 pages)
9 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
18 February 2020Registered office address changed from C/O Samson House Ltd Unit 16,Arterial Road Laindon Essex SS15 6DR to PO Box Unit 17 Samson House Arterial Road Laindon Basildon SS15 6DR on 18 February 2020 (1 page)
27 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
1 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 June 2016Annual return made up to 19 June 2016 no member list (5 pages)
20 June 2016Annual return made up to 19 June 2016 no member list (5 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 June 2015Annual return made up to 19 June 2015 no member list (5 pages)
22 June 2015Annual return made up to 19 June 2015 no member list (5 pages)
10 November 2014Director's details changed for Mr Douglas Howard Hamilton on 9 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Douglas Howard Hamilton on 9 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Douglas Howard Hamilton on 9 November 2014 (2 pages)
28 August 2014Termination of appointment of Donald Nowell as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Donald Nowell as a director on 26 August 2014 (1 page)
30 June 2014Annual return made up to 19 June 2014 no member list (6 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 June 2014Annual return made up to 19 June 2014 no member list (6 pages)
10 June 2014Director's details changed for Mr Donald Nowell on 1 May 2014 (2 pages)
10 June 2014Director's details changed for Mr Donald Nowell on 1 May 2014 (2 pages)
10 June 2014Termination of appointment of Donald Nowell as a secretary (1 page)
10 June 2014Termination of appointment of Donald Nowell as a secretary (1 page)
10 June 2014Director's details changed for Mr Donald Nowell on 1 May 2014 (2 pages)
2 June 2014Secretary's details changed for Mr Donald Nowell on 10 May 2014 (1 page)
2 June 2014Secretary's details changed for Mr Donald Nowell on 10 May 2014 (1 page)
24 June 2013Annual return made up to 19 June 2013 no member list (7 pages)
24 June 2013Annual return made up to 19 June 2013 no member list (7 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 June 2012Annual return made up to 19 June 2012 no member list (7 pages)
19 June 2012Annual return made up to 19 June 2012 no member list (7 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 August 2011Annual return made up to 19 June 2011 no member list (7 pages)
3 August 2011Annual return made up to 19 June 2011 no member list (7 pages)
12 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
12 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
21 June 2010Director's details changed for Mr Clive William Tant on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Clive William Tant on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Frederick Pittock on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Donald Nowell on 16 June 2010 (2 pages)
21 June 2010Annual return made up to 19 June 2010 no member list (5 pages)
21 June 2010Director's details changed for Mr Donald Nowell on 16 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Frederick Pittock on 19 June 2010 (2 pages)
21 June 2010Annual return made up to 19 June 2010 no member list (5 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
30 June 2009Annual return made up to 19/06/09 (3 pages)
30 June 2009Annual return made up to 19/06/09 (3 pages)
5 August 2008Annual return made up to 19/06/08 (3 pages)
5 August 2008Annual return made up to 19/06/08 (3 pages)
11 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
11 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
18 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
18 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
16 July 2007Annual return made up to 19/06/07 (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Annual return made up to 19/06/07 (2 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
26 June 2006Annual return made up to 19/06/06 (6 pages)
26 June 2006Annual return made up to 19/06/06 (6 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
22 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
22 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
21 July 2005Annual return made up to 19/06/05 (7 pages)
21 July 2005Annual return made up to 19/06/05 (7 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 July 2004Annual return made up to 19/06/04 (7 pages)
20 July 2004Annual return made up to 19/06/04 (7 pages)
18 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
18 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
10 June 2003Annual return made up to 19/06/03 (7 pages)
10 June 2003Annual return made up to 19/06/03 (7 pages)
13 April 2003New director appointed (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
25 June 2002Annual return made up to 19/06/02 (6 pages)
25 June 2002Annual return made up to 19/06/02 (6 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
22 June 2001Annual return made up to 19/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
22 June 2001Annual return made up to 19/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
11 June 2001Full accounts made up to 31 March 2001 (11 pages)
11 June 2001Full accounts made up to 31 March 2001 (11 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
27 June 2000Annual return made up to 19/06/00 (5 pages)
27 June 2000Annual return made up to 19/06/00 (5 pages)
22 June 2000Full accounts made up to 31 March 2000 (11 pages)
22 June 2000Full accounts made up to 31 March 2000 (11 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999Annual return made up to 19/06/99
  • 363(288) ‐ Director resigned
(6 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Annual return made up to 19/06/99
  • 363(288) ‐ Director resigned
(6 pages)
2 June 1999Full accounts made up to 31 March 1999 (10 pages)
2 June 1999Full accounts made up to 31 March 1999 (10 pages)
25 June 1998Annual return made up to 19/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1998Annual return made up to 19/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
2 June 1998Full accounts made up to 31 March 1998 (10 pages)
2 June 1998Full accounts made up to 31 March 1998 (10 pages)
3 July 1997Annual return made up to 19/06/97
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1997Annual return made up to 19/06/97
  • 363(288) ‐ Director resigned
(6 pages)
9 June 1997Full accounts made up to 31 March 1997 (8 pages)
9 June 1997Full accounts made up to 31 March 1997 (8 pages)
11 September 1996Full accounts made up to 31 March 1996 (8 pages)
11 September 1996Full accounts made up to 31 March 1996 (8 pages)
7 July 1996Annual return made up to 19/06/96
  • 363(288) ‐ Director resigned
(6 pages)
7 July 1996Annual return made up to 19/06/96
  • 363(288) ‐ Director resigned
(6 pages)
28 June 1996New director appointed (2 pages)
28 June 1996Director resigned (1 page)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996Director resigned (1 page)
28 June 1996New director appointed (2 pages)
28 June 1996Director resigned (1 page)
28 June 1996Director resigned (1 page)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
30 June 1995Annual return made up to 19/06/95
  • 363(288) ‐ Director resigned
(6 pages)
30 June 1995Annual return made up to 19/06/95
  • 363(288) ‐ Director resigned
(6 pages)
8 June 1995Full accounts made up to 31 March 1995 (8 pages)
8 June 1995Full accounts made up to 31 March 1995 (8 pages)
3 April 1984Incorporation (17 pages)
3 April 1984Incorporation (17 pages)