Company NameH & B Drainage Contractors Limited
DirectorsJames Anthony Buckfield and Laura-Jayne Buckfield
Company StatusActive
Company Number04801417
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Anthony Buckfield
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NameMiss Laura-Jayne Buckfield
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NameMr Tony John Buckfield
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressAutumn Tide
Pooles Lane
Hullbridge
Essex
SS5 6PZ
Secretary NameValerie Margaret Cobb
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address46 Essex Close
Rayleigh
Essex
SS6 8SX
Director NameMr John Charles Buckfield
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Acorn House Great Oaks
Basildon
Essex
SS14 1AH
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Tony John Charles Buckfield
100.00%
Ordinary

Financials

Year2014
Net Worth£739,687
Cash£94,694
Current Liabilities£63,816

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

20 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
15 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
21 June 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
30 October 2021Statement of capital following an allotment of shares on 1 September 2021
  • GBP 2
(4 pages)
23 September 2021Appointment of Miss Laura-Jayne Buckfield as a director on 1 September 2021 (2 pages)
23 September 2021Notification of Laura-Jayne Buckfield as a person with significant control on 1 September 2021 (2 pages)
23 September 2021Termination of appointment of Tony John Buckfield as a director on 1 September 2021 (1 page)
23 September 2021Notification of James Anthony Buckfield as a person with significant control on 1 September 2021 (2 pages)
23 September 2021Cessation of Tony John Buckfield as a person with significant control on 1 September 2021 (1 page)
23 September 2021Appointment of Mr James Anthony Buckfield as a director on 1 September 2021 (2 pages)
23 August 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
23 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
2 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
12 August 2019Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 November 2015Termination of appointment of John Charles Buckfield as a director on 14 October 2014 (1 page)
19 November 2015Termination of appointment of John Charles Buckfield as a director on 14 October 2014 (1 page)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
26 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
13 August 2012Termination of appointment of Valerie Cobb as a secretary (1 page)
13 August 2012Termination of appointment of Valerie Cobb as a secretary (1 page)
13 August 2012Appointment of Mr John Charles Buckfield as a director (2 pages)
13 August 2012Appointment of Mr John Charles Buckfield as a director (2 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 March 2012Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 July 2009Return made up to 13/06/09; full list of members (5 pages)
14 July 2009Return made up to 13/06/09; full list of members (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 July 2008Return made up to 17/06/08; no change of members (6 pages)
10 July 2008Return made up to 17/06/08; no change of members (6 pages)
11 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 July 2007Return made up to 17/06/07; no change of members (6 pages)
5 July 2007Return made up to 17/06/07; no change of members (6 pages)
8 September 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 September 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 September 2006Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
4 September 2006Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
3 July 2006Return made up to 17/06/06; full list of members (6 pages)
3 July 2006Return made up to 17/06/06; full list of members (6 pages)
29 September 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 September 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 June 2005Return made up to 17/06/05; full list of members (6 pages)
20 June 2005Return made up to 17/06/05; full list of members (6 pages)
24 June 2004Return made up to 17/06/04; full list of members (6 pages)
24 June 2004Return made up to 17/06/04; full list of members (6 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
7 July 2003Registered office changed on 07/07/03 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
17 June 2003Incorporation (24 pages)
17 June 2003Incorporation (24 pages)