Background WavePink WaveYellow Wave

B S F CONSULTING ENGINEERS LIMITED (02453419)

B S F CONSULTING ENGINEERS LIMITED (02453419) is an active UK company. incorporated on 18 December 1989. with registered office in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. B S F CONSULTING ENGINEERS LIMITED has been registered for 36 years. Current directors include CLAGUE, James Charlesworth.

Company Number
02453419
Status
active
Type
ltd
Incorporated
18 December 1989
Age
36 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
CLAGUE, James Charlesworth
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B S F CONSULTING ENGINEERS LIMITED

B S F CONSULTING ENGINEERS LIMITED is an active company incorporated on 18 December 1989 with the registered office located in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. B S F CONSULTING ENGINEERS LIMITED was registered 36 years ago.(SIC: 71111)

Status

active

Active since 36 years ago

Company No

02453419

LTD Company

Age

36 Years

Incorporated 18 December 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

53-54 st Dunstans Street Canterbury Kent CT2 8BS
From: 28 September 2016To: 25 March 2025
Westgate House 87 st.Dunstans Street Canterbury CT2 8AE
From: 18 December 1989To: 28 September 2016
Timeline

13 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Dec 89
Director Left
May 11
Director Left
Apr 13
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Nov 22
Director Left
Dec 22
Loan Cleared
Dec 22
Owner Exit
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Director Left
May 24
Loan Secured
Aug 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

CLAGUE, James Charlesworth

Active
27 New Dover Road, CanterburyCT1 3DN
Born June 1980
Director
Appointed 11 Nov 2022

GARDINER, Gail

Resigned
St. Dunstans Street, CanterburyCT2 8BS
Secretary
Appointed 15 Sept 2016
Resigned 02 Dec 2022

KEELER, Andrew James

Resigned
53/54, CanterburyCT2 8BS
Secretary
Appointed 31 Jan 2000
Resigned 31 Jul 2013

STOCKER, Brian James

Resigned
Wheelhouse, CanterburyCT1 3JW
Secretary
Appointed 01 Sept 1996
Resigned 31 Jan 2000

SPAIN BROTHERS & CO LIMITED

Resigned
87 St Dunstans Street, CanterburyCT2 8AE
Corporate secretary
Appointed 31 Jul 2013
Resigned 05 Aug 2016

D'ANNA BURGIS, Andrew James

Resigned
53/54, CanterburyCT2 8BS
Born January 1971
Director
Appointed 01 May 2003
Resigned 01 May 2011

FITZPATRICK, David Martin

Resigned
Drove Cottage The Drove, WhitstableCF5 3NX
Born May 1938
Director
Appointed 01 Sept 1996
Resigned 31 Jan 2000

GARDINER, Paul

Resigned
53/54, CanterburyCT2 8BS
Born September 1956
Director
Appointed N/A
Resigned 02 Dec 2022

GODDARD, Simon Anthony Edward

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born October 1967
Director
Appointed 11 Nov 2022
Resigned 15 May 2024

KEELER, Andrew James

Resigned
53/54, CanterburyCT2 8BS
Born November 1962
Director
Appointed 01 Sept 1996
Resigned 16 Apr 2013

STOCKER, Brian James

Resigned
Wheelhouse, CanterburyCT1 3JW
Born April 1940
Director
Appointed 01 Sept 1996
Resigned 31 Jan 2000

Persons with significant control

4

1 Active
3 Ceased
27 New Dover Road, CanterburyCT1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2022

Mrs Gail Gardiner

Ceased
St. Dunstans Street, CanterburyCT2 8BS
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2016
Ceased 11 Nov 2022

Mr Paul Gardiner

Ceased
St Dunstans Street, CanterburyCT2 8BS
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2016
Ceased 11 Nov 2022

Mrs Gail Gardiner

Ceased
St Dunstans Street, CanterburyCT2 8BS
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2016
Ceased 18 Dec 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
1 February 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 January 2023
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 September 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
10 September 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 May 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
9 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 July 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 June 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 June 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
21 January 2004
AAMDAAMD
Legacy
14 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 June 2000
AAAnnual Accounts
Legacy
10 February 2000
88(2)R88(2)R
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 1997
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 April 1996
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 1994
AAAnnual Accounts
Legacy
8 January 1994
363sAnnual Return (shuttle)
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 1992
AAAnnual Accounts
Resolution
18 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 October 1992
AAAnnual Accounts
Resolution
18 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 May 1992
AAAnnual Accounts
Legacy
14 April 1992
363b363b
Resolution
14 April 1992
RESOLUTIONSResolutions
Legacy
20 November 1990
225(1)225(1)
Legacy
22 October 1990
288288
Incorporation Company
18 December 1989
NEWINCIncorporation