About

Registered Number: 01823509
Date of Incorporation: 11/06/1984 (39 years and 10 months ago)
Company Status: Active
Registered Address: The Winding House, Walkers Rise, Hednesford, Staffordshire, WS12 0QU

 

British Desiccant Drying Ltd was registered on 11 June 1984 and has its registered office in Hednesford, Staffordshire, it's status at Companies House is "Active". There are no directors listed for the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 08 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 June 2011
AD04 - Change of location of company records to the registered office 01 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 15 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 04 June 2009
RESOLUTIONS - N/A 03 June 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 19 June 2008
225 - Change of Accounting Reference Date 09 September 2007
363s - Annual Return 02 July 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 24 May 2005
287 - Change in situation or address of Registered Office 11 October 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 29 April 2002
287 - Change in situation or address of Registered Office 03 December 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 13 July 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 24 July 1998
AA - Annual Accounts 13 July 1998
363s - Annual Return 01 July 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 25 June 1996
AA - Annual Accounts 21 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 June 1995
363s - Annual Return 19 June 1995
AA - Annual Accounts 03 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 July 1994
363s - Annual Return 27 June 1994
395 - Particulars of a mortgage or charge 26 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1993
363s - Annual Return 04 June 1993
AA - Annual Accounts 07 April 1993
AA - Annual Accounts 12 August 1992
363s - Annual Return 28 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1991
AA - Annual Accounts 20 June 1991
363a - Annual Return 20 June 1991
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
AA - Annual Accounts 02 March 1989
363 - Annual Return 02 March 1989
AA - Annual Accounts 06 May 1988
363 - Annual Return 06 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 May 1988
RESOLUTIONS - N/A 21 August 1987
CERTNM - Change of name certificate 18 August 1987
395 - Particulars of a mortgage or charge 01 July 1987
395 - Particulars of a mortgage or charge 16 June 1987
AA - Annual Accounts 21 April 1987
363 - Annual Return 21 April 1987
287 - Change in situation or address of Registered Office 29 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 December 1986
AA - Annual Accounts 27 November 1986
363 - Annual Return 27 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 February 1994 Outstanding

N/A

Secured debenture 29 June 1987 Fully Satisfied

N/A

Fixed and floating charge 11 June 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.