BRITISH DREDGING (SERVICES) LIMITED

Register to unlock more data on OkredoRegister

BRITISH DREDGING (SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00874454

Incorporation date

21/03/1966

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham B47 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1966)
dot icon25/11/2025
Change of details for Bd Estates (1999) Limited as a person with significant control on 2024-04-09
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon08/11/2024
Secretary's details changed for Grafton Group Secretarial Services Limited on 2023-08-28
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/08/2024
Resolutions
dot icon25/07/2024
Termination of appointment of Charles Anthony Rinn as a director on 2024-07-03
dot icon11/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon09/04/2024
Registered office address changed from Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT to Ground Floor Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2024-04-09
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/07/2023
Termination of appointment of Jonathon Paul Sowton as a director on 2023-06-30
dot icon10/07/2023
Appointment of Mr Martin John Sockett as a director on 2023-06-27
dot icon30/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon08/12/2022
Termination of appointment of Gavin Slark as a director on 2022-11-28
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon08/06/2022
Register(s) moved to registered office address Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT
dot icon22/12/2021
Appointment of Mr Jonathon Paul Sowton as a director on 2021-12-10
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon05/03/2021
Secretary's details changed for Grafton Group Secretarial Services Limited on 2020-12-31
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/05/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/05/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/05/2017
Confirmation statement made on 2017-05-27 with updates
dot icon18/07/2016
Full accounts made up to 2015-12-31
dot icon11/07/2016
Auditor's resignation
dot icon27/05/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon09/10/2014
Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT on 2014-10-09
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon09/07/2014
Termination of appointment of Brian Ohara as a director
dot icon01/07/2014
Termination of appointment of Malcolm Aldridge as a director
dot icon27/06/2014
Appointment of Gavin Slark as a director
dot icon19/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon19/06/2014
Termination of appointment of Colin O’Donovan as a director
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon11/09/2013
Termination of appointment of Colm O'nuallain as a director
dot icon28/05/2013
Appointment of Colin O’Donovan as a director
dot icon28/05/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon19/10/2012
Director's details changed for Malcolm Robert Aldridge on 2012-10-19
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon08/06/2011
Register(s) moved to registered inspection location
dot icon08/06/2011
Register inspection address has been changed
dot icon08/06/2011
Secretary's details changed for Grafton Group Secretarial Services Limited on 2011-05-30
dot icon11/10/2010
Secretary's details changed for Grafton Group Secretarial Services Limited on 2010-09-09
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon20/08/2010
Director's details changed for Malcolm Robert Aldridge on 2010-08-10
dot icon30/07/2010
Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 2010-07-30
dot icon22/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon19/05/2010
Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 2010-05-19
dot icon19/05/2010
Registered office address changed from Tricor Suite 7Th Floor 52-53 Gracechurch Street London EC3V 0EH United Kingdom on 2010-05-19
dot icon17/05/2010
Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 2010-05-17
dot icon19/01/2010
Director's details changed for Mr Col O'nuallain on 2009-12-11
dot icon17/12/2009
Director's details changed for Malcolm Robert Aldridge on 2009-12-07
dot icon16/12/2009
Director's details changed for Charles Anthony Rinn on 2009-12-07
dot icon16/12/2009
Director's details changed for Brian Ohara on 2009-12-07
dot icon16/12/2009
Director's details changed for Mr Colm O'nuallain on 2009-12-07
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon16/06/2009
Return made up to 30/05/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon11/08/2008
Director appointed brian ohara
dot icon09/06/2008
Return made up to 30/05/08; full list of members
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon03/08/2007
Resolutions
dot icon02/07/2007
Return made up to 30/05/07; full list of members
dot icon29/11/2006
Resolutions
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon19/06/2006
Return made up to 30/05/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon08/08/2005
Director resigned
dot icon08/08/2005
Director resigned
dot icon27/07/2005
New director appointed
dot icon27/07/2005
New director appointed
dot icon21/06/2005
Return made up to 30/05/05; full list of members
dot icon22/02/2005
Director's particulars changed
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon23/08/2004
Return made up to 30/05/04; full list of members
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon23/08/2003
Return made up to 30/05/03; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon09/10/2002
Return made up to 30/05/02; full list of members
dot icon06/11/2001
Full accounts made up to 2000-12-31
dot icon20/08/2001
Return made up to 30/05/01; full list of members
dot icon07/11/2000
Full accounts made up to 1999-12-31
dot icon29/09/2000
Resolutions
dot icon25/09/2000
Return made up to 30/05/00; full list of members
dot icon31/08/2000
Resolutions
dot icon31/08/2000
New director appointed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon20/07/1999
Return made up to 30/05/99; full list of members
dot icon14/06/1999
Registered office changed on 14/06/99 from: avondale house, avondale road, cardiff, CF1 7XB
dot icon02/06/1999
New director appointed
dot icon27/05/1999
New secretary appointed
dot icon16/11/1998
Secretary resigned;director resigned
dot icon22/07/1998
Full accounts made up to 1997-12-31
dot icon30/06/1998
Return made up to 30/05/98; no change of members
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon10/06/1997
Return made up to 30/05/97; no change of members
dot icon04/06/1996
Return made up to 30/05/96; full list of members
dot icon30/05/1996
Full accounts made up to 1995-12-31
dot icon16/06/1995
Return made up to 30/05/95; no change of members
dot icon15/06/1995
Director resigned;new director appointed
dot icon04/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Return made up to 30/05/94; no change of members
dot icon09/05/1994
Full accounts made up to 1993-12-31
dot icon08/06/1993
Return made up to 30/05/93; full list of members
dot icon03/06/1993
Full accounts made up to 1992-12-31
dot icon17/06/1992
Return made up to 30/05/92; no change of members
dot icon16/06/1992
Resolutions
dot icon16/06/1992
Resolutions
dot icon16/06/1992
Resolutions
dot icon15/05/1992
Full accounts made up to 1991-12-31
dot icon13/06/1991
Return made up to 30/05/91; no change of members
dot icon13/06/1991
Registered office changed on 13/06/91
dot icon07/06/1991
Full accounts made up to 1990-12-31
dot icon12/06/1990
Return made up to 30/05/90; full list of members
dot icon06/06/1990
Full accounts made up to 1989-12-31
dot icon17/07/1989
Return made up to 21/06/89; full list of members
dot icon04/07/1989
Full accounts made up to 1988-12-31
dot icon07/07/1988
New director appointed
dot icon01/07/1988
Return made up to 02/06/88; full list of members
dot icon03/05/1988
Full accounts made up to 1987-12-31
dot icon14/12/1987
Return made up to 01/07/87; full list of members
dot icon12/08/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/08/1986
New director appointed
dot icon19/06/1986
Full accounts made up to 1985-12-31
dot icon19/06/1986
Return made up to 03/06/86; full list of members
dot icon21/03/1966
Miscellaneous

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
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slark, Gavin
Director
26/06/2014 - 27/11/2022
61
Sowton, Jonathon Paul
Director
21/06/2005 - 28/06/2005
201
O'hara, Brian
Director
07/08/2008 - 30/06/2014
97
Sowton, Jonathon Paul
Director
10/12/2021 - 30/06/2023
201
O'nuallain, Colm
Director
31/10/1998 - 09/09/2013
176

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 DREDGING (SERVICES) LIMITED

BRITISH DREDGING (SERVICES) LIMITED is an(a) Active company incorporated on 21/03/1966 with the registered office located at Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham B47 6LW. There are currently 2 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 DREDGING (SERVICES) LIMITED?

toggle

BRITISH DREDGING (SERVICES) LIMITED is currently Active. It was registered on 21/03/1966 .

Where is BRITISH DREDGING (SERVICES) LIMITED located?

toggle

BRITISH DREDGING (SERVICES) LIMITED is registered at Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham B47 6LW.

What does BRITISH DREDGING (SERVICES) LIMITED do?

toggle

BRITISH DREDGING (SERVICES) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRITISH DREDGING (SERVICES) LIMITED?

toggle

The latest filing was on 25/11/2025: Change of details for Bd Estates (1999) Limited as a person with significant control on 2024-04-09.