BPE SPECIALISED DRILLINGS LIMITED

Register to unlock more data on OkredoRegister

BPE SPECIALISED DRILLINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04080803

Incorporation date

29/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tutsham Farm, West Farleigh, Maidstone, Kent ME15 0NECopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2000)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon17/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon30/05/2025
Termination of appointment of David John Hamblin as a director on 2025-05-30
dot icon28/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon13/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon28/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon17/01/2024
Notification of Ferns Group Limited as a person with significant control on 2024-01-15
dot icon17/01/2024
Cessation of Forefront Group Limited as a person with significant control on 2024-01-15
dot icon08/11/2023
Change of details for Forefront Group Limited as a person with significant control on 2022-11-03
dot icon08/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon07/11/2023
Change of details for Forefront Group Limited as a person with significant control on 2022-11-03
dot icon07/11/2023
Director's details changed for Mr David John Hamblin on 2018-02-06
dot icon07/11/2023
Registered office address changed from Tutsham Farm West Farleigh Maidstone Kent ME15 0NE United Kingdom to Tutsham Farm West Farleigh Maidstone Kent ME15 0NE on 2023-11-07
dot icon07/11/2023
Director's details changed for Mr Ian David Fern on 2018-02-06
dot icon06/11/2023
Change of details for Forefront Group Limited as a person with significant control on 2022-11-03
dot icon03/11/2023
Registered office address changed from Tutsham Tutsham Farm West Farleigh Maidstone ME15 0NE United Kingdom to Tutsham Farm West Farleigh Maidstone Kent ME15 0NE on 2023-11-03
dot icon29/08/2023
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon03/03/2023
Accounts for a dormant company made up to 2022-05-31
dot icon16/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon09/11/2022
Change of details for Forefront Group Limited as a person with significant control on 2022-11-02
dot icon25/03/2022
Audit exemption subsidiary accounts made up to 2021-05-31
dot icon25/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
dot icon25/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/05/21
dot icon25/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/05/21
dot icon08/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
dot icon04/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/05/21
dot icon15/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon12/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon22/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/05/20
dot icon22/07/2021
Audit exemption subsidiary accounts made up to 2020-05-31
dot icon22/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/05/20
dot icon22/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/05/20
dot icon22/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/05/20
dot icon30/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/05/20
dot icon30/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/05/20
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon24/07/2020
Audit exemption subsidiary accounts made up to 2019-05-31
dot icon24/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/05/19
dot icon24/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/05/19
dot icon24/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/05/19
dot icon04/05/2020
Previous accounting period shortened from 2019-09-29 to 2019-05-31
dot icon18/11/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/11/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon18/11/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon18/11/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon13/11/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon11/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon25/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon27/02/2019
Previous accounting period extended from 2018-05-31 to 2018-09-30
dot icon19/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon01/08/2018
Previous accounting period shortened from 2018-09-30 to 2018-05-31
dot icon09/07/2018
Termination of appointment of Bradley Paul Beard as a director on 2018-05-24
dot icon06/02/2018
Appointment of Mr David John Hamblin as a director on 2018-02-02
dot icon06/02/2018
Appointment of Mr Ian David Fern as a director on 2018-02-02
dot icon06/02/2018
Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to Tutsham Tutsham Farm West Farleigh Maidstone ME15 0NE on 2018-02-06
dot icon05/02/2018
Termination of appointment of Paul Scott as a director on 2018-02-02
dot icon05/02/2018
Termination of appointment of Renew Corporate Director Limited as a director on 2018-02-02
dot icon05/02/2018
Termination of appointment of Renew Nominees Limited as a secretary on 2018-02-02
dot icon27/11/2017
Full accounts made up to 2017-09-30
dot icon24/11/2017
Director's details changed for Mr Bradley Paul Beard on 2017-11-24
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon12/07/2017
Termination of appointment of Ramnik Kapur as a director on 2017-06-20
dot icon09/01/2017
Full accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-29 with updates
dot icon30/09/2016
Termination of appointment of Brian Ward May as a director on 2016-09-30
dot icon21/06/2016
Full accounts made up to 2015-09-30
dot icon29/03/2016
Appointment of Mr Paul Scott as a director on 2016-03-16
dot icon29/03/2016
Termination of appointment of Christopher Michael Kachellek as a director on 2016-03-16
dot icon26/02/2016
Termination of appointment of Kevin Edward Quilter as a director on 2016-02-19
dot icon08/01/2016
Statement by Directors
dot icon08/01/2016
Statement of capital on 2016-01-08
dot icon08/01/2016
Solvency Statement dated 22/10/15
dot icon08/01/2016
Resolutions
dot icon15/12/2015
Termination of appointment of Kay Margaret Jarvis as a director on 2015-12-11
dot icon01/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-09-30
dot icon11/11/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon21/08/2014
Appointment of Mr Kevin Edward Quilter as a director on 2014-08-08
dot icon21/08/2014
Appointment of Mr Christopher Michael Kachellek as a director on 2014-08-08
dot icon21/08/2014
Appointment of Mrs Kay Margaret Jarvis as a director on 2014-08-08
dot icon21/08/2014
Appointment of Mrs Ramnik Kapur as a director on 2014-08-08
dot icon18/08/2014
Registered office address changed from 30 Stephenson Road Leigh-on-Sea Essex SS9 5LY United Kingdom to Yew Trees Main Street North Aberford West Yorkshire LS25 3AA on 2014-08-18
dot icon15/08/2014
Appointment of Renew Nominees Limited as a secretary on 2014-08-01
dot icon15/08/2014
Appointment of Renew Corporate Director Limited as a director on 2014-08-01
dot icon15/08/2014
Appointment of Dr Brian Ward May as a director on 2014-08-01
dot icon15/08/2014
Termination of appointment of Graham Kenneth Mccall as a director on 2014-08-01
dot icon15/08/2014
Current accounting period shortened from 2015-03-31 to 2014-09-30
dot icon14/08/2014
Full accounts made up to 2014-03-28
dot icon05/08/2014
Registration of charge 040808030003, created on 2014-08-01
dot icon30/07/2014
Satisfaction of charge 1 in full
dot icon10/12/2013
Full accounts made up to 2013-03-29
dot icon09/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon05/01/2013
Full accounts made up to 2012-03-30
dot icon14/12/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon24/10/2012
Appointment of Mr Graham Kenneth Mccall as a director
dot icon24/02/2012
Full accounts made up to 2011-04-01
dot icon03/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon15/12/2010
Full accounts made up to 2010-04-02
dot icon26/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon03/08/2010
Termination of appointment of John Andrews as a secretary
dot icon29/03/2010
Full accounts made up to 2009-06-30
dot icon17/02/2010
Current accounting period shortened from 2010-06-30 to 2010-03-31
dot icon15/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon26/08/2009
Appointment terminated director peter clare
dot icon24/04/2009
Accounts for a small company made up to 2008-06-30
dot icon04/11/2008
Return made up to 29/09/08; full list of members
dot icon07/08/2008
Registered office changed on 07/08/2008 from 3 stock close, off stock road southend on sea essex SS2 5QF
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/04/2008
Full accounts made up to 2007-06-30
dot icon19/10/2007
Return made up to 29/09/07; full list of members
dot icon01/04/2007
Accounts for a small company made up to 2006-06-30
dot icon20/11/2006
Director's particulars changed
dot icon20/11/2006
Return made up to 29/09/06; full list of members
dot icon18/09/2006
Registered office changed on 18/09/06 from: 376 london road hadleigh essex SS7 2DA
dot icon11/07/2006
Miscellaneous
dot icon23/03/2006
Full accounts made up to 2005-07-01
dot icon27/10/2005
Return made up to 29/09/05; full list of members
dot icon18/10/2005
New secretary appointed
dot icon18/10/2005
Secretary resigned
dot icon09/02/2005
Accounting reference date extended from 31/01/05 to 30/06/05
dot icon08/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon22/10/2004
Return made up to 29/09/04; full list of members
dot icon10/12/2003
Return made up to 29/09/03; full list of members; amend
dot icon01/12/2003
Accounts for a small company made up to 2003-01-31
dot icon26/11/2003
Director's particulars changed
dot icon26/11/2003
Director's particulars changed
dot icon25/09/2003
Return made up to 29/09/03; full list of members
dot icon21/10/2002
Return made up to 29/09/02; full list of members
dot icon29/07/2002
Total exemption small company accounts made up to 2002-01-31
dot icon12/11/2001
Particulars of mortgage/charge
dot icon23/10/2001
Particulars of contract relating to shares
dot icon23/10/2001
Ad 31/01/01--------- £ si 9998@1
dot icon09/10/2001
Return made up to 29/09/01; full list of members
dot icon19/09/2001
New director appointed
dot icon17/01/2001
Accounting reference date extended from 30/09/01 to 31/01/02
dot icon28/11/2000
Ad 29/09/00--------- £ si 1@1=1 £ ic 1/2
dot icon28/11/2000
New director appointed
dot icon28/11/2000
New secretary appointed
dot icon06/10/2000
Registered office changed on 06/10/00 from: suite 17 city business centre lower road london SE16 2XB
dot icon06/10/2000
Secretary resigned
dot icon06/10/2000
Director resigned
dot icon29/09/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccall, Graham Kenneth
Director
24/10/2012 - 01/08/2014
37
Fern, Ian David
Director
02/02/2018 - Present
50
RENEW CORPORATE DIRECTOR LIMITED
Corporate Director
01/08/2014 - 02/02/2018
2
RENEW NOMINEES LIMITED
Corporate Secretary
01/08/2014 - 02/02/2018
2
Clare, Peter
Director
06/04/2001 - 14/08/2009
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BPE SPECIALISED DRILLINGS LIMITED

BPE SPECIALISED DRILLINGS LIMITED is an(a) Active company incorporated on 29/09/2000 with the registered office located at Tutsham Farm, West Farleigh, Maidstone, Kent ME15 0NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BPE SPECIALISED DRILLINGS LIMITED?

toggle

BPE SPECIALISED DRILLINGS LIMITED is currently Active. It was registered on 29/09/2000 .

Where is BPE SPECIALISED DRILLINGS LIMITED located?

toggle

BPE SPECIALISED DRILLINGS LIMITED is registered at Tutsham Farm, West Farleigh, Maidstone, Kent ME15 0NE.

What does BPE SPECIALISED DRILLINGS LIMITED do?

toggle

BPE SPECIALISED DRILLINGS LIMITED operates in the Test drilling and boring (43.13 - SIC 2007) sector.

What is the latest filing for BPE SPECIALISED DRILLINGS LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.