Background WavePink WaveYellow Wave

BRITISH ASSOCIATION OF REMOVERS (SERVICES) LIMITED (01288441)

BRITISH ASSOCIATION OF REMOVERS (SERVICES) LIMITED (01288441) is an active UK company. incorporated on 29 November 1976. with registered office in Watford. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BRITISH ASSOCIATION OF REMOVERS (SERVICES) LIMITED has been registered for 49 years. Current directors include DOLAN, Richard Emmett, FOULGER -LANE, Alexandra Kate, KESSELL, Edward Clive and 2 others.

Company Number
01288441
Status
active
Type
ltd
Incorporated
29 November 1976
Age
49 years
Address
Tangent House, Watford, WD18 0TG
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
DOLAN, Richard Emmett, FOULGER -LANE, Alexandra Kate, KESSELL, Edward Clive, LARGE, Andrew Gordon, MITCHELL, John Peter
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH ASSOCIATION OF REMOVERS (SERVICES) LIMITED

BRITISH ASSOCIATION OF REMOVERS (SERVICES) LIMITED is an active company incorporated on 29 November 1976 with the registered office located in Watford. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BRITISH ASSOCIATION OF REMOVERS (SERVICES) LIMITED was registered 49 years ago.(SIC: 94110)

Status

active

Active since 49 years ago

Company No

01288441

LTD Company

Age

49 Years

Incorporated 29 November 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

GABLEJADE LIMITED
From: 29 November 1976To: 31 December 1977
Contact
Address

Tangent House 62 Exchange Road Watford, WD18 0TG,

Timeline

42 key events • 1976 - 2026

Funding Officers Ownership
Company Founded
Nov 76
Director Left
Oct 09
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 11
Director Left
May 11
Director Left
May 12
Director Joined
May 12
Director Joined
May 13
Director Left
May 13
Director Left
May 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Aug 15
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 19
Director Joined
Jun 21
Director Left
Jun 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Left
Jan 24
Director Joined
May 24
Director Left
May 24
Director Joined
Aug 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Nov 25
Director Left
Jan 26
Director Left
Apr 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BRITTEN, Tracy Debra

Active
Tangent House, WatfordWD18 0TG
Secretary
Appointed 01 Dec 2019

DOLAN, Richard Emmett

Active
Tomo Road, StowmarketIP14 5AY
Born March 1966
Director
Appointed 09 Jun 2021

FOULGER -LANE, Alexandra Kate

Active
Hennock Road East, ExeterEX2 8RU
Born May 1998
Director
Appointed 12 May 2023

KESSELL, Edward Clive

Active
Charlwoods Road, East GrinsteadRH19 2HG
Born September 1977
Director
Appointed 29 Aug 2023

LARGE, Andrew Gordon

Active
Exchange Road, WatfordWD18 0TG
Born September 1969
Director
Appointed 11 Aug 2025

MITCHELL, John Peter

Active
Queen Catherine Road, BuckinghamMK18 2PY
Born February 1963
Director
Appointed 06 Nov 2023

FALKNER, James Julian

Resigned
Tangent House, WatfordWD18 0TG
Secretary
Appointed 19 Oct 2009
Resigned 19 Oct 2009

FALKNER, James Julian

Resigned
Tangent House, WatfordWD18 0TG
Secretary
Appointed 19 Oct 2009
Resigned 07 Feb 2013

MITCHELL, Brian Anthony Paul

Resigned
25 Eastbury Avenue, EnfieldEN1 3NJ
Secretary
Appointed N/A
Resigned 31 Aug 1996

SLADE, Arthur William

Resigned
80 Alicia Gardens, HarrowHA3 8JE
Secretary
Appointed 01 Sept 1996
Resigned 24 Jun 1998

SWINDON, Paul James

Resigned
Exchange Road, WatfordWD18 0TG
Secretary
Appointed 08 Feb 2013
Resigned 03 Oct 2019

SYERS, Robert Drinkwater

Resigned
33 Richborough Road, LondonNW2 3LX
Secretary
Appointed 24 Jun 1998
Resigned 19 Oct 2009

ALLEN, Anthony Frank

Resigned
Copperfields Cranston Road, East GrinsteadRH19 3HQ
Born October 1941
Director
Appointed 14 Dec 2006
Resigned 14 May 2010

ALMANDRAS, Stuart Peter

Resigned
Quarry Road, GodstoneRH9 8DQ
Born January 1965
Director
Appointed 22 May 2015
Resigned 17 Oct 2017

BARRETT, Peter Roland

Resigned
10 Hill Rise, SeafordBN25 2UA
Born February 1940
Director
Appointed N/A
Resigned 14 Dec 2006

BAXTER, Frederick John

Resigned
Church Barn, Hawridge CheshamHP5 2UG
Born June 1949
Director
Appointed N/A
Resigned 01 Mar 1998

BIGNELL, Jordan Benjamin

Resigned
Harris Road, CalneSN11 9PT
Born August 1993
Director
Appointed 12 May 2023
Resigned 22 Jan 2024

BUNTING, David Charles

Resigned
40 Millersgate, PrestonPR4 0AZ
Born May 1943
Director
Appointed 16 Jul 2008
Resigned 10 May 2010

CHUDLEY, Mark

Resigned
Westpark, WellingtonTA21 9AD
Born September 1958
Director
Appointed 12 May 2023
Resigned 21 Jan 2026

CHUDLEY, Mark

Resigned
Tangent House, WatfordWD18 0TG
Born September 1958
Director
Appointed 19 May 2012
Resigned 07 Jun 2019

COURT, John Taylor

Resigned
10 The Woodlands, StourbridgeDY8 2RA
Born May 1938
Director
Appointed 14 May 2004
Resigned 16 Jul 2008

FAHEY, Paul Anthony

Resigned
The Old Rectory, LymmWA13 9SS
Born May 1963
Director
Appointed N/A
Resigned 07 Dec 1994

GRICE, John Nigel

Resigned
4 The Muirlands, HuddersfieldHD2 1PN
Born January 1954
Director
Appointed 11 May 1998
Resigned 15 Mar 2006

HACKWORTHY, Reginald

Resigned
1 Brookwood Road, PlymouthPL9 8BN
Born March 1952
Director
Appointed 15 Mar 2006
Resigned 14 May 2010

HERRINGTON, Mark Roger

Resigned
6 Vitruvius Way, LeicesterLE19 1WA
Born September 1968
Director
Appointed 30 Jul 2024
Resigned 17 Apr 2026

HERRINGTON, Mark Roger

Resigned
Unit 2c Vitruvius Way, LeicesterLE19 1WA
Born September 1968
Director
Appointed 19 May 2017
Resigned 12 May 2023

HUMPHREYS, Glynn

Resigned
Potten Farm Cottage, RickmansworthWD3 4LT
Born March 1947
Director
Appointed N/A
Resigned 01 Mar 1998

LANE, Robert

Resigned
21 Chudleigh Road, ExeterEX2 8TS
Born March 1964
Director
Appointed 23 Sept 2003
Resigned 22 May 2015

LUXFORD, John Robert

Resigned
10 Caenshill House Chaucer Avenue, WeybridgeKT13 0PB
Born November 1956
Director
Appointed 05 May 2002
Resigned 19 May 2017

LUXFORD, Joseph Alfred Sidney

Resigned
29 Fortescue Road, WeybridgeKT13 8XF
Director
Appointed N/A
Resigned 05 May 2002

MACK, Kevin Howard

Resigned
Hook Road, HookRG29 1HA
Born August 1955
Director
Appointed 19 May 2017
Resigned 12 May 2023

MAIDMAN, Brian

Resigned
Yeomans Way, BournemouthBH8 0BL
Born September 1958
Director
Appointed 17 May 2013
Resigned 16 May 2014

PHILLIPS, Paul Richard Albert

Resigned
12 Abbeyfield Drive, FarehamPO15 5PJ
Born June 1953
Director
Appointed 14 May 2004
Resigned 26 Oct 2009

PURDIE, Mathieson

Resigned
Tangent House, WatfordWD18 0TG
Born January 1953
Director
Appointed 14 May 2010
Resigned 17 May 2013

ROBINSON, Anthony James Worsley

Resigned
34 Avenue Road, Stratford Upon AvonCV37 6UN
Born June 1971
Director
Appointed 04 Jun 2000
Resigned 18 May 2012

Persons with significant control

1

62 Exchange Road, WatfordWD18 0TG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Termination Director Company With Name Termination Date
17 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
8 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Accounts With Accounts Type Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Resolution
25 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Termination Secretary Company With Name
23 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 October 2009
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
20 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
20 October 2009
TM02Termination of Secretary
Legacy
19 May 2009
363aAnnual Return
Auditors Resignation Company
14 May 2009
AUDAUD
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Legacy
17 April 2008
288cChange of Particulars
Legacy
31 July 2007
363aAnnual Return
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
2 June 2006
363aAnnual Return
Legacy
1 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2006
AAAnnual Accounts
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
287Change of Registered Office
Legacy
21 May 2004
363aAnnual Return
Legacy
21 May 2004
363(190)363(190)
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
4 June 2003
288cChange of Particulars
Legacy
4 June 2003
288cChange of Particulars
Legacy
4 June 2003
363aAnnual Return
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Legacy
22 May 2003
353353
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
363aAnnual Return
Legacy
15 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 2002
AAAnnual Accounts
Legacy
5 June 2001
363aAnnual Return
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
17 May 2000
363aAnnual Return
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
23 June 1999
363aAnnual Return
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
6 October 1998
363aAnnual Return
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
8 June 1997
363aAnnual Return
Legacy
10 November 1996
288bResignation of Director or Secretary
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
4 September 1996
363aAnnual Return
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
2 August 1995
363x363x
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
20 May 1994
363x363x
Accounts With Accounts Type Full
18 August 1993
AAAnnual Accounts
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Legacy
20 July 1993
363x363x
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
31 May 1992
363x363x
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
22 August 1991
288288
Legacy
22 August 1991
363x363x
Accounts With Accounts Type Small
8 January 1991
AAAnnual Accounts
Legacy
18 September 1990
363363
Legacy
22 January 1990
363363
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
29 November 1989
363363
Legacy
3 August 1989
287Change of Registered Office
Accounts With Made Up Date
31 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Legacy
30 November 1987
363363
Legacy
3 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Incorporation Company
29 November 1976
NEWINCIncorporation