Background WavePink WaveYellow Wave

BPE SPECIALISED DRILLINGS LIMITED (04080803)

BPE SPECIALISED DRILLINGS LIMITED (04080803) is an active UK company. incorporated on 29 September 2000. with registered office in Maidstone. The company operates in the Construction sector, engaged in unknown sic code (43130). BPE SPECIALISED DRILLINGS LIMITED has been registered for 25 years. Current directors include FERN, Ian David.

Company Number
04080803
Status
active
Type
ltd
Incorporated
29 September 2000
Age
25 years
Address
Tutsham Farm, Maidstone, ME15 0NE
Industry Sector
Construction
Business Activity
Unknown SIC code (43130)
Directors
FERN, Ian David
SIC Codes
43130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPE SPECIALISED DRILLINGS LIMITED

BPE SPECIALISED DRILLINGS LIMITED is an active company incorporated on 29 September 2000 with the registered office located in Maidstone. The company operates in the Construction sector, specifically engaged in unknown sic code (43130). BPE SPECIALISED DRILLINGS LIMITED was registered 25 years ago.(SIC: 43130)

Status

active

Active since 25 years ago

Company No

04080803

LTD Company

Age

25 Years

Incorporated 29 September 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Tutsham Farm West Farleigh Maidstone, ME15 0NE,

Previous Addresses

Tutsham Farm West Farleigh Maidstone Kent ME15 0NE United Kingdom
From: 3 November 2023To: 7 November 2023
Tutsham Tutsham Farm West Farleigh Maidstone ME15 0NE United Kingdom
From: 6 February 2018To: 3 November 2023
Yew Trees Main Street North Aberford West Yorkshire LS25 3AA
From: 18 August 2014To: 6 February 2018
30 Stephenson Road Leigh-on-Sea Essex SS9 5LY United Kingdom
From: 29 September 2000To: 18 August 2014
Timeline

25 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Oct 12
Loan Cleared
Jul 14
Loan Secured
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Dec 15
Capital Update
Jan 16
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Sept 16
Director Left
Jul 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Jul 18
Owner Exit
Jan 24
Director Left
May 25
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

FERN, Ian David

Active
Farm, MaidstoneME15 0NE
Born April 1969
Director
Appointed 02 Feb 2018

ANDREWS, John Richard

Resigned
54 Collingwood Way, Southend On SeaSS3 8BT
Secretary
Appointed 01 Oct 2005
Resigned 31 Jul 2010

BEARD, Alexandra Mary

Resigned
2 Read Close, HockleySS5 4LS
Secretary
Appointed 29 Sept 2000
Resigned 01 Oct 2005

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 29 Sept 2000
Resigned 29 Sept 2000

RENEW NOMINEES LIMITED

Resigned
Main Street North, AberfordLS25 3AA
Corporate secretary
Appointed 01 Aug 2014
Resigned 02 Feb 2018

BEARD, Bradley Paul

Resigned
Tutsham Farm, MaidstoneME15 0NE
Born August 1963
Director
Appointed 29 Sept 2000
Resigned 24 May 2018

CLARE, Peter

Resigned
4 Rye Hill Road, HarlowCM18 7JE
Born May 1967
Director
Appointed 06 Apr 2001
Resigned 14 Aug 2009

HAMBLIN, David John

Resigned
Farm, MaidstoneME15 0NE
Born December 1966
Director
Appointed 02 Feb 2018
Resigned 30 May 2025

JARVIS, Kay Margaret

Resigned
Main Street North, AberfordLS25 3AA
Born May 1980
Director
Appointed 08 Aug 2014
Resigned 11 Dec 2015

KACHELLEK, Christopher Michael

Resigned
Main Street North, AberfordLS25 3AA
Born December 1959
Director
Appointed 08 Aug 2014
Resigned 16 Mar 2016

KAPUR, Ramnik

Resigned
Main Street North, AberfordLS25 3AA
Born April 1971
Director
Appointed 08 Aug 2014
Resigned 20 Jun 2017

MAY, Brian Ward

Resigned
Main Street North, AberfordLS25 3AA
Born May 1951
Director
Appointed 01 Aug 2014
Resigned 30 Sept 2016

MCCALL, Graham Kenneth

Resigned
Stephenson Road, Leigh-On-SeaSS9 5LY
Born April 1966
Director
Appointed 24 Oct 2012
Resigned 01 Aug 2014

QUILTER, Kevin Edward

Resigned
Main Street North, AberfordLS25 3AA
Born November 1964
Director
Appointed 08 Aug 2014
Resigned 19 Feb 2016

SCOTT, Paul

Resigned
Main Street North, AberfordLS25 3AA
Born August 1964
Director
Appointed 16 Mar 2016
Resigned 02 Feb 2018

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 29 Sept 2000
Resigned 29 Sept 2000

RENEW CORPORATE DIRECTOR LIMITED

Resigned
Main Street North, AberfordLS25 3AA
Corporate director
Appointed 01 Aug 2014
Resigned 02 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
Farm, MaidstoneME15 0NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2024
Farm, MaidstoneME15 0NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Jan 2024
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
17 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Mortgage Charge Whole Cease And Release With Charge Number
29 August 2023
MR05Certification of Charge
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2022
AAAnnual Accounts
Legacy
25 March 2022
PARENT_ACCPARENT_ACC
Legacy
25 March 2022
GUARANTEE2GUARANTEE2
Legacy
25 March 2022
AGREEMENT2AGREEMENT2
Legacy
8 March 2022
PARENT_ACCPARENT_ACC
Legacy
4 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Legacy
22 July 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2021
AAAnnual Accounts
Legacy
22 July 2021
PARENT_ACCPARENT_ACC
Legacy
22 July 2021
AGREEMENT2AGREEMENT2
Legacy
22 July 2021
GUARANTEE2GUARANTEE2
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Legacy
30 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2020
AAAnnual Accounts
Legacy
24 July 2020
PARENT_ACCPARENT_ACC
Legacy
24 July 2020
AGREEMENT2AGREEMENT2
Legacy
24 July 2020
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
4 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Legacy
18 November 2019
PARENT_ACCPARENT_ACC
Legacy
18 November 2019
GUARANTEE2GUARANTEE2
Legacy
18 November 2019
AGREEMENT2AGREEMENT2
Legacy
13 November 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 August 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Legacy
8 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 January 2016
SH19Statement of Capital
Legacy
8 January 2016
CAP-SSCAP-SS
Resolution
8 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 August 2014
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
15 August 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Termination Secretary Company With Name
3 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
26 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 April 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
7 August 2008
287Change of Registered Office
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Small
1 April 2007
AAAnnual Accounts
Legacy
20 November 2006
288cChange of Particulars
Legacy
20 November 2006
363aAnnual Return
Legacy
18 September 2006
287Change of Registered Office
Miscellaneous
11 July 2006
MISCMISC
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 November 2004
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
10 December 2003
363aAnnual Return
Accounts With Accounts Type Small
1 December 2003
AAAnnual Accounts
Legacy
26 November 2003
288cChange of Particulars
Legacy
26 November 2003
288cChange of Particulars
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2002
AAAnnual Accounts
Legacy
12 November 2001
395Particulars of Mortgage or Charge
Legacy
23 October 2001
88(3)88(3)
Legacy
23 October 2001
88(2)R88(2)R
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
225Change of Accounting Reference Date
Legacy
28 November 2000
88(2)R88(2)R
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
287Change of Registered Office
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Incorporation Company
29 September 2000
NEWINCIncorporation