BRITISH CARRIAGE DRIVING

Register to unlock more data on OkredoRegister

BRITISH CARRIAGE DRIVING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03273892

Incorporation date

05/11/1996

Size

Small

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1996)
dot icon24/03/2026
Appointment of Mr Daniel Gerard Naprous as a director on 2026-03-24
dot icon09/03/2026
Termination of appointment of Malcolm Richard Brown as a director on 2026-03-01
dot icon03/03/2026
-
dot icon03/03/2026
Confirmation statement made on 2025-11-26 with no updates
dot icon12/01/2026
Registered office address changed from , C/O Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, OX1 1JD, United Kingdom to 128 City Road London EC1V 2NX on 2026-01-12
dot icon09/12/2025
Termination of appointment of Daniel Naprous as a director on 2025-12-08
dot icon08/12/2025
Appointment of Mrs Jane Elizabeth Mcintosh Lamb as a director on 2025-12-01
dot icon28/11/2025
Termination of appointment of Richard John Lane as a director on 2025-11-22
dot icon28/10/2025
Director's details changed for Mrs Patricia Margaret Atkinson on 2025-10-28
dot icon05/09/2025
Accounts for a small company made up to 2024-12-31
dot icon02/06/2025
Director's details changed for Mr. Callum John Wilson on 2025-05-31
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon21/11/2024
Appointment of Mr. Callum John Wilson as a director on 2024-11-09
dot icon20/11/2024
Termination of appointment of Anna Mary Grayston as a director on 2024-11-09
dot icon20/11/2024
Termination of appointment of Jane Elizabeth Marie Isaac as a director on 2024-11-09
dot icon20/11/2024
Appointment of Mr. Malcolm Richard Brown as a director on 2024-11-09
dot icon28/10/2024
Registered office address changed from , Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, England to 128 City Road London EC1V 2NX on 2024-10-28
dot icon03/07/2024
Accounts for a small company made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon23/08/2023
Accounts for a small company made up to 2022-12-31
dot icon07/12/2022
Appointment of Mrs. Sara Anne Clinghan as a director on 2022-11-05
dot icon07/12/2022
Termination of appointment of Angela Margaret Flanagan as a director on 2022-11-05
dot icon07/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon08/08/2022
Full accounts made up to 2021-12-31
dot icon12/05/2022
Termination of appointment of Peter John Bridson as a secretary on 2022-04-22
dot icon03/02/2022
Director's details changed for Mrs Jane Elizabeth Marie Isaac on 2022-02-01
dot icon16/01/2022
Appointment of Mr Andrew Steven Counsell as a director on 2021-11-10
dot icon05/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon02/12/2021
Appointment of Mrs Anna Mary Grayston as a director on 2021-11-20
dot icon02/12/2021
Termination of appointment of Christopher Frank Smith as a director on 2021-11-20
dot icon02/12/2021
Termination of appointment of James Rooney as a director on 2021-11-20
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon26/08/2021
Registered office address changed from , 101 Wigmore Street, London, W1U 1FA to 128 City Road London EC1V 2NX on 2021-08-26
dot icon10/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon17/11/2020
Appointment of Mr Daniel Naprous as a director on 2020-10-28
dot icon17/11/2020
Termination of appointment of James David Broome as a director on 2020-10-28
dot icon26/10/2020
Full accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon27/11/2019
Appointment of Mr Jamie Gordon March as a director on 2019-11-16
dot icon26/11/2019
Appointment of Mr Roderick Antony Holdsworth as a director on 2019-11-16
dot icon26/11/2019
Termination of appointment of David Harold West as a director on 2019-11-16
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon02/04/2019
Termination of appointment of Benjamin James Freer as a director on 2019-03-18
dot icon31/01/2019
Resolutions
dot icon07/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon20/11/2017
Resolutions
dot icon08/11/2017
Appointment of Mrs Patricia Margaret Atkinson as a director on 2017-10-28
dot icon06/11/2017
Termination of appointment of Frank James Campbell as a director on 2017-10-28
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon17/01/2017
Appointment of Mr Richard John Lane as a director on 2016-11-24
dot icon16/01/2017
Appointment of Mr Frank James Campbell as a director on 2016-11-24
dot icon16/01/2017
Appointment of Mr Benjamin James Freer as a director on 2016-11-24
dot icon16/01/2017
Appointment of Mrs Angela Margaret Flanagan as a director on 2016-11-24
dot icon10/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon10/01/2017
Termination of appointment of Barry Hilditch as a director on 2016-10-29
dot icon10/01/2017
Termination of appointment of William Ian Gilbert as a director on 2016-10-29
dot icon10/01/2017
Termination of appointment of David James Titmuss as a director on 2016-10-29
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-11-26 no member list
dot icon26/11/2015
Termination of appointment of Karen Diana Scott-Barrett as a director on 2015-10-31
dot icon26/11/2015
Appointment of Mrs Jane Elizabeth Marie Isaac as a director on 2015-10-31
dot icon26/11/2015
Appointment of Mr David Harold West as a director on 2015-10-31
dot icon24/08/2015
Full accounts made up to 2014-12-31
dot icon21/02/2015
Appointment of Christopher Frank Smith as a director on 2014-10-30
dot icon10/02/2015
Appointment of Karen Diana Scott-Barrett as a director on 2014-10-30
dot icon10/02/2015
Annual return made up to 2014-11-26 no member list
dot icon10/02/2015
Registered office address changed from , 101 101 Wigmore Street, London, England to 128 City Road London EC1V 2NX on 2015-02-10
dot icon27/10/2014
Memorandum and Articles of Association
dot icon27/10/2014
Resolutions
dot icon27/10/2014
Termination of appointment of John Keir Mcfarlame as a director on 2014-10-11
dot icon27/10/2014
Termination of appointment of Wilf Bowman-Ripley as a director on 2014-10-11
dot icon27/10/2014
Termination of appointment of Philip Bateman as a director on 2014-10-11
dot icon10/10/2014
Registered office address changed from , Dwfm Beckman Solicitors, 33 Welbeck Street, London, W1G 8LX to 128 City Road London EC1V 2NX on 2014-10-10
dot icon12/09/2014
Full accounts made up to 2013-12-31
dot icon10/02/2014
Termination of appointment of Mark Ingham as a director
dot icon24/12/2013
Annual return made up to 2013-11-26 no member list
dot icon23/12/2013
Appointment of Mr William Ian Gilbert as a director
dot icon23/12/2013
Termination of appointment of Frank Campbell as a director
dot icon23/12/2013
Director's details changed for Philip Bateman on 2013-11-16
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon20/09/2013
Termination of appointment of Louise Mccutcheon as a director
dot icon15/03/2013
Certificate of change of name
dot icon15/03/2013
Miscellaneous
dot icon12/03/2013
Resolutions
dot icon12/03/2013
Change of name with request to seek comments from relevant body
dot icon12/03/2013
Change of name notice
dot icon27/11/2012
Annual return made up to 2012-11-26
dot icon27/11/2012
Appointment of James Rooney as a director
dot icon27/11/2012
Termination of appointment of Audrey Barron as a director
dot icon27/11/2012
Termination of appointment of William Gilbert as a director
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon31/01/2012
Appointment of Mrs Louise Joy Mccutcheon as a director
dot icon19/12/2011
Appointment of David James Titmuss as a director
dot icon07/12/2011
Annual return made up to 2011-10-22
dot icon22/11/2011
Memorandum and Articles of Association
dot icon22/11/2011
Resolutions
dot icon22/11/2011
Appointment of Wilf Bowman-Ripley as a director
dot icon22/11/2011
Appointment of James David Broome as a director
dot icon22/11/2011
Termination of appointment of Jan Szczuka as a director
dot icon22/11/2011
Termination of appointment of Jean Lane as a director
dot icon22/11/2011
Termination of appointment of Antony Bache as a director
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon21/01/2011
Termination of appointment of Adrian Puddy as a director
dot icon21/01/2011
Termination of appointment of Sarah Garnett as a director
dot icon17/12/2010
Annual return made up to 2010-10-26
dot icon05/11/2010
Appointment of Frank Campbell as a director
dot icon05/11/2010
Appointment of John Keir Mcfarlame as a director
dot icon15/06/2010
Full accounts made up to 2009-12-31
dot icon26/02/2010
Annual return made up to 2009-10-23
dot icon08/01/2010
Annual return made up to 2009-10-22
dot icon16/12/2009
Termination of appointment of a director
dot icon16/12/2009
Termination of appointment of Sally Morton as a director
dot icon13/11/2009
Appointment of Mark Andrew Ingham as a director
dot icon13/11/2009
Appointment of a director
dot icon13/11/2009
Termination of appointment of Sydney Smith as a director
dot icon14/07/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Annual return made up to 22/10/08
dot icon01/04/2009
Appointment terminate, secretary amanda georgina saville logged form
dot icon23/02/2009
Registered office changed on 23/02/2009 from, edmund house rugby road, leamington spa, warwickshire, CV32 6EL
dot icon30/01/2009
Director appointed jean lane
dot icon30/01/2009
Director appointed audrey elizabeth barron
dot icon13/01/2009
Appointment terminated director amanda saville
dot icon10/12/2008
Memorandum and Articles of Association
dot icon10/12/2008
Resolutions
dot icon25/07/2008
Director appointed jan tymoteusz szczuka
dot icon22/07/2008
Memorandum and Articles of Association
dot icon22/07/2008
Resolutions
dot icon13/05/2008
Director appointed barry hilditch
dot icon13/05/2008
Appointment terminated director derrick mayes
dot icon13/05/2008
Appointment terminated director michael onslow
dot icon09/04/2008
Full accounts made up to 2007-12-31
dot icon12/11/2007
Annual return made up to 22/10/07
dot icon21/03/2007
Full accounts made up to 2006-12-31
dot icon01/12/2006
New director appointed
dot icon01/12/2006
Annual return made up to 22/10/06
dot icon11/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon11/09/2006
Director resigned
dot icon11/09/2006
Director resigned
dot icon11/09/2006
Director resigned
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon20/12/2005
Director resigned
dot icon20/12/2005
Director resigned
dot icon28/11/2005
Annual return made up to 22/10/05
dot icon28/11/2005
Director resigned
dot icon28/11/2005
Director resigned
dot icon03/08/2005
Resolutions
dot icon01/08/2005
New director appointed
dot icon29/07/2005
Resolutions
dot icon28/07/2005
New director appointed
dot icon28/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon07/06/2005
Director resigned
dot icon07/06/2005
Director resigned
dot icon07/06/2005
Director resigned
dot icon14/04/2005
Full accounts made up to 2004-12-31
dot icon17/11/2004
Annual return made up to 22/10/04
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon20/11/2003
Annual return made up to 22/10/03
dot icon12/11/2003
New director appointed
dot icon12/11/2003
Director resigned
dot icon05/07/2003
Full accounts made up to 2002-12-31
dot icon01/07/2003
Resolutions
dot icon01/07/2003
Director resigned
dot icon25/11/2002
Annual return made up to 22/10/02
dot icon05/09/2002
New director appointed
dot icon05/09/2002
New director appointed
dot icon23/08/2002
Full accounts made up to 2001-12-31
dot icon08/07/2002
Director resigned
dot icon04/11/2001
Director resigned
dot icon04/11/2001
Director resigned
dot icon04/11/2001
New director appointed
dot icon04/11/2001
Annual return made up to 22/10/01
dot icon08/10/2001
Full accounts made up to 2000-12-31
dot icon23/05/2001
Resolutions
dot icon23/05/2001
New director appointed
dot icon23/05/2001
Director resigned
dot icon03/04/2001
Resolutions
dot icon03/04/2001
Resolutions
dot icon09/11/2000
Annual return made up to 22/10/00
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon11/07/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon22/06/2000
Director resigned
dot icon27/10/1999
Annual return made up to 22/10/99
dot icon07/09/1999
Full accounts made up to 1998-12-31
dot icon24/05/1999
Director resigned
dot icon04/05/1999
New director appointed
dot icon04/05/1999
Resolutions
dot icon25/04/1999
Director resigned
dot icon25/04/1999
Director resigned
dot icon25/04/1999
Director resigned
dot icon25/04/1999
Director resigned
dot icon09/03/1999
Annual return made up to 05/11/98
dot icon07/09/1998
Amended full accounts made up to 1997-12-31
dot icon26/06/1998
Secretary resigned
dot icon26/06/1998
New secretary appointed
dot icon15/05/1998
New director appointed
dot icon15/05/1998
Full accounts made up to 1997-12-31
dot icon15/05/1998
Location of register of members
dot icon15/05/1998
Director resigned
dot icon15/05/1998
Director resigned
dot icon15/05/1998
New director appointed
dot icon02/12/1997
Annual return made up to 05/11/97
dot icon08/10/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon27/03/1997
New secretary appointed
dot icon13/03/1997
Secretary resigned
dot icon03/03/1997
Director resigned
dot icon28/01/1997
New director appointed
dot icon08/01/1997
New director appointed
dot icon08/01/1997
New director appointed
dot icon08/01/1997
New director appointed
dot icon08/01/1997
Location of register of members
dot icon14/11/1996
Accounting reference date shortened from 30/11/97 to 31/10/97
dot icon12/11/1996
New secretary appointed
dot icon12/11/1996
New director appointed
dot icon12/11/1996
New director appointed
dot icon12/11/1996
New director appointed
dot icon12/11/1996
New director appointed
dot icon12/11/1996
New director appointed
dot icon12/11/1996
New director appointed
dot icon12/11/1996
New director appointed
dot icon12/11/1996
New director appointed
dot icon12/11/1996
New director appointed
dot icon12/11/1996
New director appointed
dot icon12/11/1996
New director appointed
dot icon12/11/1996
Secretary resigned
dot icon12/11/1996
Director resigned
dot icon05/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naprous, Daniel
Director
28/10/2020 - 08/12/2025
2
Flanagan, Angela Margaret
Director
24/11/2016 - 05/11/2022
6
Lane, Richard John
Director
24/11/2016 - 22/11/2025
7
Mr James David Broome
Director
15/10/2011 - 28/10/2020
9
March, Jamie Gordon
Director
16/11/2019 - Present
3

Persons with Significant Control

1
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 BRITISH CARRIAGE DRIVING

BRITISH CARRIAGE DRIVING is an(a) Active company incorporated on 05/11/1996 with the registered office located at 128 City Road, London EC1V 2NX. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH CARRIAGE DRIVING?

toggle

BRITISH CARRIAGE DRIVING is currently Active. It was registered on 05/11/1996 .

Where is BRITISH CARRIAGE DRIVING located?

toggle

BRITISH CARRIAGE DRIVING is registered at 128 City Road, London EC1V 2NX.

What does BRITISH CARRIAGE DRIVING do?

toggle

BRITISH CARRIAGE DRIVING operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BRITISH CARRIAGE DRIVING?

toggle

The latest filing was on 24/03/2026: Appointment of Mr Daniel Gerard Naprous as a director on 2026-03-24.