Background WavePink WaveYellow Wave

THE BRITISH WOOD PRESERVING AND DAMP-PROOFING ASSOCIATION (03280875)

THE BRITISH WOOD PRESERVING AND DAMP-PROOFING ASSOCIATION (03280875) is an active UK company. incorporated on 20 November 1996. with registered office in Huntingdon. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE BRITISH WOOD PRESERVING AND DAMP-PROOFING ASSOCIATION has been registered for 29 years. Current directors include GARRY, Sarah Louise, WALKER, Emily.

Company Number
03280875
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 November 1996
Age
29 years
Address
11 Ramsay Court, Huntingdon, PE29 6FY
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
GARRY, Sarah Louise, WALKER, Emily
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH WOOD PRESERVING AND DAMP-PROOFING ASSOCIATION

THE BRITISH WOOD PRESERVING AND DAMP-PROOFING ASSOCIATION is an active company incorporated on 20 November 1996 with the registered office located in Huntingdon. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE BRITISH WOOD PRESERVING AND DAMP-PROOFING ASSOCIATION was registered 29 years ago.(SIC: 94110)

Status

active

Active since 29 years ago

Company No

03280875

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 20 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

THE BWPD ASSOCIATION
From: 20 November 1996To: 1 January 1997
Contact
Address

11 Ramsay Court Hinchingbrooke Business Park Huntingdon, PE29 6FY,

Previous Addresses

Datascope House Lakeview Court Ermine Business Park Huntingdon Cambs PE29 6XR
From: 20 November 1996To: 29 October 2013
Timeline

16 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Apr 10
Director Left
Dec 14
Director Joined
Dec 14
Owner Exit
Jan 19
New Owner
Jan 19
Director Left
Nov 21
Director Left
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
New Owner
Dec 23
Director Joined
Jan 24
New Owner
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GARRY, Sarah Louise

Active
Ramsay Court, HuntingdonPE29 6FY
Secretary
Appointed 20 Nov 2023

GARRY, Sarah Louise

Active
Ramsay Court, HuntingdonPE29 6FY
Born August 1984
Director
Appointed 20 Nov 2023

WALKER, Emily

Active
Ramsay Court, HuntingdonPE29 6FY
Born May 1984
Director
Appointed 01 Nov 2025

BUCKLEY, David George

Resigned
Arch Farm Church Road Undy, NewportNP26 3EN
Secretary
Appointed 08 Mar 2004
Resigned 05 May 2006

CHOPIN, Yasmin Carol Brigitte

Resigned
10 The Wyvern, GrafhamPE28 0GG
Secretary
Appointed 05 May 2006
Resigned 17 Mar 2010

COGGINS, Christopher Robin, Dr

Resigned
Flat 7, HarrogateHG1 2PN
Secretary
Appointed 14 Dec 2001
Resigned 08 Mar 2004

GEORGE, Christopher John Davenport, Dr

Resigned
15 Baskerville Road, LondonSW18 3RJ
Secretary
Appointed 19 Dec 1996
Resigned 27 Nov 2001

GRAINGER, Trudy Elaine

Resigned
187 Arethusa Way, WokingGU24 9BT
Secretary
Appointed 20 Nov 1996
Resigned 19 Dec 1996

UTTRIDGE, Susan Ann

Resigned
Hilton Street, CambridgeCB24 5PU
Secretary
Appointed 17 Mar 2010
Resigned 20 Nov 2023

ANDREWS, Richard Ison

Resigned
200 Dalling Road, LondonW6 0ER
Born March 1945
Director
Appointed 20 Nov 1996
Resigned 19 Dec 1996

BAXENDALE, Alfred

Resigned
Stantons Barn, WeedonNN7 4SF
Born April 1941
Director
Appointed 02 May 2001
Resigned 19 Mar 2003

BROOKS, Frank, Doctor

Resigned
Ivy Lodge, StokenchurchHP14 3TY
Born August 1941
Director
Appointed 19 Dec 1996
Resigned 03 May 2000

BUCKLEY, David George

Resigned
Arch Farm Church Road Undy, NewportNP26 3EN
Born April 1942
Director
Appointed 09 May 2003
Resigned 05 May 2006

BUCKLEY, David George

Resigned
Arch Farm Church Road Undy, NewportNP26 3EN
Born April 1942
Director
Appointed 19 Dec 1996
Resigned 26 Apr 2002

CHECKETT, Alan

Resigned
104 Darnick Road, Sutton ColdfieldB73 6PG
Born May 1936
Director
Appointed 19 Dec 1996
Resigned 05 May 2006

CHOPIN, Yasmin Carol Brigitte

Resigned
10 The Wyvern, GrafhamPE28 0GG
Born June 1956
Director
Appointed 05 May 2006
Resigned 17 Mar 2010

CLASON, William

Resigned
23 Dumyat Rise, LarbertFK5 4FL
Born June 1958
Director
Appointed 29 May 2003
Resigned 14 May 2009

COGGINS, Christopher Robin, Dr

Resigned
Flat 7, HarrogateHG1 2PN
Born October 1945
Director
Appointed 19 Dec 1996
Resigned 14 May 2009

CONNELL, Michael

Resigned
30 Church Avenue, LeedsLS26 8QH
Born October 1944
Director
Appointed 19 Dec 1996
Resigned 03 Dec 2004

DAWSON, Howard Bernard

Resigned
25 The Pingle, DerbyDE22 2GF
Born April 1954
Director
Appointed 12 Apr 2000
Resigned 07 Nov 2002

EDWARDS, Mark Julian

Resigned
Chestnut Barn, CongletonCW12 2LJ
Born June 1961
Director
Appointed 18 Jul 2006
Resigned 14 May 2009

EWBANK, Gordon Andrew

Resigned
128 Church Road, OxfordOX33 1LU
Born July 1956
Director
Appointed 02 May 2001
Resigned 14 May 2009

GEORGE, Christopher John Davenport, Dr

Resigned
15 Baskerville Road, LondonSW18 3RJ
Born September 1946
Director
Appointed 19 Dec 1996
Resigned 27 Nov 2001

HALLORAN, Brian Anthony

Resigned
5 Park Drive, LittleoverDE23 6FY
Born June 1953
Director
Appointed 07 May 2004
Resigned 13 Dec 2005

HEWITT, Phillip Neil

Resigned
Holmdale Cokes Lane, Chalfont St GilesHP8 4TX
Born October 1947
Director
Appointed 28 May 1998
Resigned 05 May 2006

HICKMAN, Benjamin Scott Devereux

Resigned
Ramsay Court, HuntingdonPE29 6FY
Born June 1984
Director
Appointed 14 Dec 2023
Resigned 01 Nov 2025

HOCKEY, George Dominic

Resigned
6 Fairway Close, GlossopSK13 7QN
Born August 1948
Director
Appointed 28 Apr 2005
Resigned 22 Apr 2008

HODGSON, Stephen Paul

Resigned
Ramsay Court, HuntingdonPE29 6FY
Born July 1967
Director
Appointed 01 Dec 2014
Resigned 20 Nov 2023

HUGHES, Martin Gareth

Resigned
Aire Cottage 1 Fleet Through Road, LeedsLS18 4LP
Born March 1956
Director
Appointed 11 Sept 2008
Resigned 01 Dec 2014

LAMBERT, David John Christopher

Resigned
21 Warnham Road, HorshamRH12 2QS
Born September 1949
Director
Appointed 28 May 1998
Resigned 05 May 2006

LEWIS, David Alan, Dr

Resigned
Heron Springs, Newton KymeLS24 9LS
Born December 1953
Director
Appointed 14 Aug 2003
Resigned 05 May 2006

MARSH, Charles Howard Mewton

Resigned
Chelworth 9 Hillcroft Avenue, PurleyCR8 3DJ
Born May 1937
Director
Appointed 19 Dec 1996
Resigned 14 May 2009

MEIKLE, Leslie Andrew

Resigned
54 Beech Avenue, GlasgowG77 5QP
Born October 1953
Director
Appointed 06 May 2005
Resigned 24 Nov 2021

PARKS, Alan Geoffrey

Resigned
Freshfield Cardinals Green, CambridgeCB1 6QX
Born June 1935
Director
Appointed 28 May 1998
Resigned 26 Apr 2002

THOMAS, Keith

Resigned
31 Handside Lane, Welwyn Garden CityAL8 6SH
Born March 1940
Director
Appointed 19 Dec 1996
Resigned 12 Feb 2000

Persons with significant control

4

1 Active
3 Ceased

Mrs Emily Walker

Active
Ramsay Court, HuntingdonPE29 6FY
Born May 1984

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Nov 2025

Mr Benjamin Scott Devereux Hickman

Ceased
Ramsay Court, HuntingdonPE29 6FY
Born June 1984

Nature of Control

Significant influence or control
Notified 14 Dec 2023
Ceased 01 Nov 2025

Mr Stephen Paul Hodgson

Ceased
Ramsay Court, HuntingdonPE29 6FY
Born July 1967

Nature of Control

Significant influence or control
Notified 01 Jan 2019
Ceased 20 Nov 2023

Mr Andrew Carl Bradshaw

Ceased
Ramsay Court, HuntingdonPE29 6FY
Born December 1968

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 December 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
28 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Legacy
30 May 2015
ANNOTATIONANNOTATION
Legacy
30 May 2015
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date
15 December 2014
AR01AR01
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
12 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
13 December 2012
AR01AR01
Annual Return Company With Made Up Date
5 March 2012
AR01AR01
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date
12 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
363aAnnual Return
Legacy
23 September 2008
288aAppointment of Director or Secretary
Memorandum Articles
8 September 2008
MEM/ARTSMEM/ARTS
Legacy
9 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 October 2007
AAAnnual Accounts
Legacy
30 July 2007
287Change of Registered Office
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288cChange of Particulars
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Resolution
23 May 2006
RESOLUTIONSResolutions
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
22 November 2005
363aAnnual Return
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
5 July 2003
288bResignation of Director or Secretary
Legacy
5 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2003
AAAnnual Accounts
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288cChange of Particulars
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
27 November 2002
288bResignation of Director or Secretary
Resolution
5 September 2002
RESOLUTIONSResolutions
Legacy
25 July 2002
288cChange of Particulars
Legacy
25 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
4 December 2000
363sAnnual Return (shuttle)
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
30 August 2000
287Change of Registered Office
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
225Change of Accounting Reference Date
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 January 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 December 1996
RESOLUTIONSResolutions
Incorporation Company
20 November 1996
NEWINCIncorporation