Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BPE SPECIALISED DRILLINGS LIMITED
Company Information for

BPE SPECIALISED DRILLINGS LIMITED

TUTSHAM FARM, WEST FARLEIGH, MAIDSTONE, KENT, ME15 0NE,
Company Registration Number
04080803
Private Limited Company
Active

Company Overview

About Bpe Specialised Drillings Ltd
BPE SPECIALISED DRILLINGS LIMITED was founded on 2000-09-29 and has its registered office in Maidstone. The organisation's status is listed as "Active". Bpe Specialised Drillings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BPE SPECIALISED DRILLINGS LIMITED
 
Legal Registered Office
TUTSHAM FARM
WEST FARLEIGH
MAIDSTONE
KENT
ME15 0NE
Other companies in LS25
 
Filing Information
Company Number 04080803
Company ID Number 04080803
Date formed 2000-09-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 12:49:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BPE SPECIALISED DRILLINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BPE SPECIALISED DRILLINGS LIMITED

Current Directors
Officer Role Date Appointed
IAN DAVID FERN
Director 2018-02-02
DAVID JOHN HAMBLIN
Director 2018-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
BRADLEY PAUL BEARD
Director 2000-09-29 2018-05-24
RENEW NOMINEES LIMITED
Company Secretary 2014-08-01 2018-02-02
RENEW CORPORATE DIRECTOR LIMITED
Director 2014-08-01 2018-02-02
PAUL SCOTT
Director 2016-03-16 2018-02-02
RAMNIK KAPUR
Director 2014-08-08 2017-06-20
BRIAN WARD MAY
Director 2014-08-01 2016-09-30
CHRISTOPHER MICHAEL KACHELLEK
Director 2014-08-08 2016-03-16
KEVIN EDWARD QUILTER
Director 2014-08-08 2016-02-19
KAY MARGARET JARVIS
Director 2014-08-08 2015-12-11
GRAHAM KENNETH MCCALL
Director 2012-10-24 2014-08-01
JOHN RICHARD ANDREWS
Company Secretary 2005-10-01 2010-07-31
PETER CLARE
Director 2001-04-06 2009-08-14
ALEXANDRA MARY BEARD
Company Secretary 2000-09-29 2005-10-01
JPCORS LIMITED
Nominated Secretary 2000-09-29 2000-09-29
JPCORD LIMITED
Nominated Director 2000-09-29 2000-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID FERN FOREFRONT GROUP LIMITED Director 2018-02-02 CURRENT 2004-12-16 Active
IAN DAVID FERN FOREFRONT UTILITIES LIMITED Director 2018-02-02 CURRENT 1996-06-20 Active
IAN DAVID FERN FERNS GROUP LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
IAN DAVID FERN SEVENOAKS INVESTMENTS LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
IAN DAVID FERN FERNS DRYLINING LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
IAN DAVID FERN FERNS UTILITIES LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
IAN DAVID FERN FERNHAM HOMES (KENT) LIMITED Director 2001-09-21 CURRENT 2001-09-21 Active
IAN DAVID FERN FERNS PROPERTY DEVELOPMENT LIMITED Director 2000-03-31 CURRENT 1998-03-05 Active
IAN DAVID FERN FERNHAM HOMES LIMITED Director 1999-06-11 CURRENT 1999-05-26 Active
IAN DAVID FERN FERNS SURFACING LIMITED Director 1996-05-07 CURRENT 1996-05-01 Active
DAVID JOHN HAMBLIN FOREFRONT GROUP LIMITED Director 2018-02-02 CURRENT 2004-12-16 Active
DAVID JOHN HAMBLIN FOREFRONT UTILITIES LIMITED Director 2018-02-02 CURRENT 1996-06-20 Active
DAVID JOHN HAMBLIN FERNS SURFACING LIMITED Director 2010-02-24 CURRENT 1996-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-03-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-11-16CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-11-09Change of details for Forefront Group Limited as a person with significant control on 2022-11-02
2022-11-09PSC05Change of details for Forefront Group Limited as a person with significant control on 2022-11-02
2022-03-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/21
2022-03-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/21
2022-03-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/21
2022-03-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/21
2022-03-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/20
2021-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/20
2021-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/20
2021-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/20
2021-06-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-07-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/19
2020-07-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/19
2020-07-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/19
2020-05-04AA01Previous accounting period shortened from 29/09/19 TO 31/05/19
2019-11-18AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-11-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-11-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-11-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-11-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-11-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-06-25AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-02-27AA01Previous accounting period extended from 31/05/18 TO 30/09/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-08-01AA01Previous accounting period shortened from 30/09/18 TO 31/05/18
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY PAUL BEARD
2018-02-06AP01DIRECTOR APPOINTED MR DAVID JOHN HAMBLIN
2018-02-06AP01DIRECTOR APPOINTED MR IAN DAVID FERN
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/18 FROM Yew Trees Main Street North Aberford West Yorkshire LS25 3AA
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RENEW CORPORATE DIRECTOR LIMITED
2018-02-05TM02Termination of appointment of Renew Nominees Limited on 2018-02-02
2017-11-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-24CH01Director's details changed for Mr Bradley Paul Beard on 2017-11-24
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RAMNIK KAPUR
2017-01-09AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WARD MAY
2016-06-21AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-21AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-29AP01DIRECTOR APPOINTED MR PAUL SCOTT
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL KACHELLEK
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN EDWARD QUILTER
2016-01-08SH20Statement by Directors
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-08SH19Statement of capital on 2016-01-08 GBP 1
2016-01-08CAP-SSSolvency Statement dated 22/10/15
2016-01-08RES13CANCEL SHARE PREM A/C 01/10/2015
2016-01-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 01/10/2015
  • Resolution of reduction in issued share capital
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR KAY JARVIS
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-01AR0129/09/15 FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-11AR0129/09/14 FULL LIST
2014-08-21AP01DIRECTOR APPOINTED MR KEVIN EDWARD QUILTER
2014-08-21AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL KACHELLEK
2014-08-21AP01DIRECTOR APPOINTED MRS KAY MARGARET JARVIS
2014-08-21AP01DIRECTOR APPOINTED MRS RAMNIK KAPUR
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 30 STEPHENSON ROAD LEIGH-ON-SEA ESSEX SS9 5LY UNITED KINGDOM
2014-08-15AP02CORPORATE DIRECTOR APPOINTED RENEW CORPORATE DIRECTOR LIMITED
2014-08-15AP04CORPORATE SECRETARY APPOINTED RENEW NOMINEES LIMITED
2014-08-15AP01DIRECTOR APPOINTED DR BRIAN WARD MAY
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCCALL
2014-08-15AA01CURRSHO FROM 31/03/2015 TO 30/09/2014
2014-08-14AAFULL ACCOUNTS MADE UP TO 28/03/14
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 040808030003
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-10AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-09AR0129/09/13 FULL LIST
2013-01-05AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-12-14AR0129/09/12 FULL LIST
2012-10-24AP01DIRECTOR APPOINTED MR GRAHAM KENNETH MCCALL
2012-02-24AAFULL ACCOUNTS MADE UP TO 01/04/11
2011-10-03AR0129/09/11 FULL LIST
2010-12-15AAFULL ACCOUNTS MADE UP TO 02/04/10
2010-10-26AR0129/09/10 FULL LIST
2010-08-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN ANDREWS
2010-03-29AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-17AA01CURRSHO FROM 30/06/2010 TO 31/03/2010
2009-10-15AR0129/09/09 FULL LIST
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR PETER CLARE
2009-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-11-04363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 3 STOCK CLOSE, OFF STOCK ROAD SOUTHEND ON SEA ESSEX SS2 5QF
2008-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-19363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 376 LONDON ROAD HADLEIGH ESSEX SS7 2DA
2006-07-11MISCAUDITOR RESIGNATION
2006-03-23AAFULL ACCOUNTS MADE UP TO 01/07/05
2005-10-27363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-10-18288bSECRETARY RESIGNED
2005-10-18288aNEW SECRETARY APPOINTED
2005-02-09225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05
2004-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-10-22363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2003-12-10363aRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS; AMEND
2003-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-11-26288cDIRECTOR'S PARTICULARS CHANGED
2003-11-26288cDIRECTOR'S PARTICULARS CHANGED
2003-09-25363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2002-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-21363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-11-12395PARTICULARS OF MORTGAGE/CHARGE
2001-10-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-10-2388(2)RAD 31/01/01--------- £ SI 9998@1
2001-10-09363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-09-19288aNEW DIRECTOR APPOINTED
2001-01-17225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/01/02
2000-11-28288aNEW SECRETARY APPOINTED
2000-11-28288aNEW DIRECTOR APPOINTED
2000-10-06288bDIRECTOR RESIGNED
2000-10-06287REGISTERED OFFICE CHANGED ON 06/10/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43130 - Test drilling and boring




Licences & Regulatory approval
We could not find any licences issued to BPE SPECIALISED DRILLINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BPE SPECIALISED DRILLINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-05 Outstanding HSBC BANK PLC
DEBENTURE 2008-06-19 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 2001-11-12 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2014-03-28
Annual Accounts
2013-03-29
Annual Accounts
2012-03-30
Annual Accounts
2011-04-01
Annual Accounts
2010-04-02

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BPE SPECIALISED DRILLINGS LIMITED

Intangible Assets
Patents
We have not found any records of BPE SPECIALISED DRILLINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BPE SPECIALISED DRILLINGS LIMITED
Trademarks
We have not found any records of BPE SPECIALISED DRILLINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BPE SPECIALISED DRILLINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43130 - Test drilling and boring) as BPE SPECIALISED DRILLINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BPE SPECIALISED DRILLINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BPE SPECIALISED DRILLINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BPE SPECIALISED DRILLINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.