ALL ENGLAND DIAMOND DRILLING LTD

Register to unlock more data on OkredoRegister

ALL ENGLAND DIAMOND DRILLING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06832424

Incorporation date

27/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2009)
dot icon12/12/2025
Liquidators' statement of receipts and payments to 2025-10-14
dot icon29/10/2024
Resolutions
dot icon29/10/2024
Appointment of a voluntary liquidator
dot icon29/10/2024
Statement of affairs
dot icon29/10/2024
Registered office address changed from 10 Cockridden Farm Ind Estate Brentwood Road Herongate Brentwood Essex CM13 3LH England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2024-10-29
dot icon30/09/2024
Satisfaction of charge 068324240003 in full
dot icon30/09/2024
Satisfaction of charge 068324240004 in full
dot icon08/03/2024
Termination of appointment of George Edward Tony Grout as a director on 2024-03-06
dot icon29/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon30/01/2024
Termination of appointment of Phillip James Vance as a director on 2024-01-04
dot icon04/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/06/2023
Appointment of Mr Phillip James Vance as a director on 2023-06-23
dot icon12/06/2023
Termination of appointment of Jack Charles Bielby as a director on 2023-06-01
dot icon01/03/2023
Confirmation statement made on 2023-02-27 with updates
dot icon01/03/2023
Notification of All England Group Ltd as a person with significant control on 2017-02-27
dot icon01/03/2023
Cessation of Kevin John Elliott-Vance as a person with significant control on 2017-02-27
dot icon20/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Director's details changed for Mr Kevin John Elliott Vance on 2022-02-28
dot icon18/03/2022
Change of details for Mr Kevin John Elliott-Vance as a person with significant control on 2022-02-28
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with updates
dot icon04/02/2022
Appointment of Mr George Edward Tony Grout as a director on 2022-02-04
dot icon04/02/2022
Appointment of Mr Jack Charles Bielby as a director on 2022-02-04
dot icon18/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Satisfaction of charge 068324240002 in full
dot icon26/03/2021
Registration of charge 068324240003, created on 2021-03-23
dot icon26/03/2021
Registration of charge 068324240004, created on 2021-03-23
dot icon10/03/2021
Change of details for Mr Kevin John Elliott-Vance as a person with significant control on 2021-03-10
dot icon03/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon18/02/2021
Termination of appointment of William John Blackshaw as a director on 2021-02-18
dot icon18/02/2021
Change of details for Mr Kevin John Elliott-Vance as a person with significant control on 2021-02-18
dot icon18/02/2021
Cessation of William John Blackshaw as a person with significant control on 2021-02-18
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/07/2019
Satisfaction of charge 1 in full
dot icon06/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon26/02/2019
Registration of charge 068324240002, created on 2019-02-22
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with updates
dot icon20/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon06/03/2017
Resolutions
dot icon03/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Registered office address changed from 30 Cockridden Farm Ind Estate Brentwood Road Herongate Brentwood Essex CM13 3LH to 10 Cockridden Farm Ind Estate Brentwood Road Herongate Brentwood Essex CM13 3LH on 2016-05-26
dot icon29/02/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon29/02/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/08/2014
Appointment of Mr Kevin John Elliott Vance as a director on 2014-08-13
dot icon03/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/11/2012
Resolutions
dot icon13/11/2012
Statement of capital following an allotment of shares on 2012-10-11
dot icon13/11/2012
Statement of company's objects
dot icon13/04/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon01/03/2012
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon15/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon23/03/2010
Director's details changed for William John Blackshaw on 2010-02-27
dot icon23/03/2010
Registered office address changed from 22 Cockridden Farm Industrial Estate Brentwood Road Herongate Brentwood CM13 3LH on 2010-03-23
dot icon23/07/2009
Certificate of change of name
dot icon25/06/2009
Registered office changed on 25/06/2009 from 12 hallmark trading centre fourth way wembley middlesex HA9 0LB uk
dot icon25/06/2009
Director appointed william blackshaw
dot icon02/03/2009
Appointment terminated director laurence adams
dot icon27/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon+4,734.76 % *

* during past year

Cash in Bank

£26,011.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
27/02/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
163.28K
-
0.00
2.21K
-
2022
8
153.29K
-
0.00
538.00
-
2023
0
133.87K
-
0.00
26.01K
-
2023
0
133.87K
-
0.00
26.01K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

133.87K £Descended-12.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.01K £Ascended4.73K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Laurence Douglas
Director
27/02/2009 - 27/02/2009
2851
Elliott Vance, Kevin John
Director
13/08/2014 - Present
10
Blackshaw, William John
Director
27/02/2009 - 18/02/2021
6
Bielby, Jack Charles
Director
04/02/2022 - 01/06/2023
6
Mr George Edward Tony Grout
Director
04/02/2022 - 06/03/2024
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL ENGLAND DIAMOND DRILLING LTD

ALL ENGLAND DIAMOND DRILLING LTD is an(a) Liquidation company incorporated on 27/02/2009 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALL ENGLAND DIAMOND DRILLING LTD?

toggle

ALL ENGLAND DIAMOND DRILLING LTD is currently Liquidation. It was registered on 27/02/2009 .

Where is ALL ENGLAND DIAMOND DRILLING LTD located?

toggle

ALL ENGLAND DIAMOND DRILLING LTD is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does ALL ENGLAND DIAMOND DRILLING LTD do?

toggle

ALL ENGLAND DIAMOND DRILLING LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ALL ENGLAND DIAMOND DRILLING LTD?

toggle

The latest filing was on 12/12/2025: Liquidators' statement of receipts and payments to 2025-10-14.