UKBizDB.co.uk

THE BRITISH WOOD PRESERVING AND DAMP-PROOFING ASSOCIATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The British Wood Preserving And Damp-proofing Association. The company was founded 27 years ago and was given the registration number 03280875. The firm's registered office is in HUNTINGDON. You can find them at 11 Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Cambs. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE BRITISH WOOD PRESERVING AND DAMP-PROOFING ASSOCIATION
Company Number:03280875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1996
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:11 Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Cambs, United Kingdom, PE29 6FY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FY

Secretary20 November 2023Active
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FY

Director20 November 2023Active
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FY

Director14 December 2023Active
Arch Farm Church Road Undy, Newport, NP26 3EN

Secretary08 March 2004Active
10 The Wyvern, Grafham, PE28 0GG

Secretary05 May 2006Active
Flat 7, 4 Clarence Drive, Harrogate, HG1 2PN

Secretary14 December 2001Active
15 Baskerville Road, London, SW18 3RJ

Secretary19 December 1996Active
187 Arethusa Way, Bisley, Woking, GU24 9BT

Secretary20 November 1996Active
The Barn 6, Hilton Street, Over, Cambridge, CB24 5PU

Secretary17 March 2010Active
200 Dalling Road, London, W6 0ER

Director20 November 1996Active
Stantons Barn, Heyford Lane, Weedon, NN7 4SF

Director02 May 2001Active
Ivy Lodge, Cricket Ground, Stokenchurch, HP14 3TY

Director19 December 1996Active
Arch Farm Church Road Undy, Newport, NP26 3EN

Director09 May 2003Active
Arch Farm Church Road Undy, Newport, NP26 3EN

Director19 December 1996Active
104 Darnick Road, Sutton Coldfield, B73 6PG

Director19 December 1996Active
10 The Wyvern, Grafham, PE28 0GG

Director05 May 2006Active
23 Dumyat Rise, The Inches, Larbert, FK5 4FL

Director29 May 2003Active
Flat 7, 4 Clarence Drive, Harrogate, HG1 2PN

Director19 December 1996Active
30 Church Avenue, Swillington, Leeds, LS26 8QH

Director19 December 1996Active
25 The Pingle, Allestree, Derby, DE22 2GF

Director12 April 2000Active
Chestnut Barn, Kermincham, Congleton, CW12 2LJ

Director18 July 2006Active
128 Church Road, Wheatley, Oxford, OX33 1LU

Director02 May 2001Active
15 Baskerville Road, London, SW18 3RJ

Director19 December 1996Active
5 Park Drive, Littleover, DE23 6FY

Director07 May 2004Active
Holmdale Cokes Lane, Chalfont St Giles, HP8 4TX

Director28 May 1998Active
6 Fairway Close, Glossop, SK13 7QN

Director28 April 2005Active
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FY

Director01 December 2014Active
Aire Cottage 1 Fleet Through Road, Horsforth, Leeds, LS18 4LP

Director11 September 2008Active
21 Warnham Road, Horsham, RH12 2QS

Director28 May 1998Active
Heron Springs, Main Street, Newton Kyme, LS24 9LS

Director14 August 2003Active
Chelworth 9 Hillcroft Avenue, Purley, CR8 3DJ

Director19 December 1996Active
54 Beech Avenue, Newton Mearns, Glasgow, G77 5QP

Director06 May 2005Active
Freshfield Cardinals Green, Horseheath, Cambridge, CB1 6QX

Director28 May 1998Active
31 Handside Lane, Welwyn Garden City, AL8 6SH

Director19 December 1996Active
11 Bracken Close, Copthorne, Crawley, RH10 3QE

Director28 May 1998Active

People with Significant Control

Mr Benjamin Scott Devereux Hickman
Notified on:14 December 2023
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:11, Ramsay Court, Huntingdon, United Kingdom, PE29 6FY
Nature of control:
  • Significant influence or control
Mr Stephen Paul Hodgson
Notified on:01 January 2019
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:11, Ramsay Court, Huntingdon, United Kingdom, PE29 6FY
Nature of control:
  • Significant influence or control
Mr Andrew Carl Bradshaw
Notified on:01 July 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:11, Ramsay Court, Huntingdon, United Kingdom, PE29 6FY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type dormant.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-12-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination secretary company with name termination date.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Officers

Appoint person secretary company with name date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type dormant.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type micro entity.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-11Accounts

Accounts with accounts type micro entity.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.