About

Registered Number: 01641661
Date of Incorporation: 07/06/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: 4a Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX

 

British Pest Control Association was established in 1982, it's status at Companies House is "Active". We don't know the number of employees at the company. British Pest Control Association has 78 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAGIENARD, Christopher Alexander 12 June 2019 - 1
COBBALD, Martin Douglas 25 September 2013 - 1
HALPIN, Philip 10 June 2015 - 1
HARVEY, Martin Nigel 18 May 2010 - 1
KIRK, James 14 May 2019 - 1
ROSE-KING, Martin John 20 February 2019 - 1
STOWELL, Malcolm Ronald 12 June 2019 - 1
TURNER, Grahame Douglas Aleric 12 June 2019 - 1
WILLIAMS, Mark 12 June 2013 - 1
AINSWORTH, Helen Jane 18 May 2010 27 June 2012 1
BOWMAN, Philip Thomas 08 June 2011 25 June 2014 1
BRALSFORD, Douglas Keir 11 April 2008 12 January 2009 1
BROWN, Kevin John 12 June 2013 28 January 2015 1
BURT, Stephen Mark 21 June 1995 07 December 1999 1
CHARLTON, John William 23 June 1998 18 May 2010 1
COCKBURN, James Ronald 21 June 1995 05 July 1996 1
CURRAN, Fiona Carmel 25 June 1993 05 July 1996 1
DUFFIN, Brian Robert 05 May 2006 18 April 2007 1
EDDEN, Anthony John N/A 23 June 1998 1
ELLINGTON, David Richard 02 May 2001 16 April 2002 1
EVERS, Clive Gerrard 05 July 1996 24 July 2000 1
FEJER, Philip John 18 April 2007 27 December 2007 1
FITZGERALD, Mauri Brigid N/A 26 February 1992 1
FLYNN, Martina 07 November 2000 25 June 2014 1
FORREST, John 08 June 2011 12 June 2013 1
GASKIN, Daniel Edward 14 June 2016 07 March 2017 1
GOLLAND, William Richard 18 April 2007 22 September 2009 1
HADLER, Malcolm Ronald N/A 25 June 1993 1
HAND, Antony 05 December 1996 19 March 1998 1
HARMAN, Anthony Roland 16 July 1996 23 June 1998 1
HARMAN, Anthony Roland N/A 26 June 1992 1
HARVEY, Nigel Leonard Edward 25 June 1993 05 July 1996 1
HIGGINS, Kevin Gerard 01 July 1994 18 April 2007 1
HOLMES, Thomas Michael 02 December 2014 23 January 2019 1
HOYES, Paul 05 March 2008 27 June 2012 1
HUDSON, Anthony Heslop 29 April 2003 27 November 2007 1
HUDSON, Brady 27 June 2012 25 June 2014 1
HUMPHREY, Jennifer 18 May 2010 10 June 2015 1
ISSITT, Nicholas N/A 25 June 1993 1
JONES, Brian Daniel N/A 25 June 1993 1
JONES, Catherine Anne 05 July 1996 05 December 1996 1
JONES, Richard Humphrey 29 June 1999 26 August 2010 1
KAY, John 25 June 1993 25 June 1993 1
KNOX, Gareth Jason 05 May 2006 15 March 2011 1
LAWRENCE, Mark 29 April 2003 07 May 2004 1
LONG, Robert Alan 12 June 2013 20 June 2017 1
MADGE, Oliver Michael Palmer 07 May 2004 16 March 2006 1
MARTIN, David William 23 June 1998 05 May 2006 1
MEANEY, Peter Kevin 29 April 2003 07 May 2004 1
MERRETT, Sara Jane 26 February 1992 21 June 1995 1
MORRIS, Alan Charles 27 June 2012 21 November 2019 1
MOTT, Henry Michael St. John 11 April 2008 14 June 2016 1
MURPHY, Fiona Carmel 15 September 2004 18 April 2007 1
NORTON, Del Stuart 29 June 1999 23 January 2001 1
OSTLER, James Denis 27 March 2013 01 April 2017 1
OTHON, Savvas 08 December 2015 27 June 2018 1
PAYNE, Jennifer Lesley 26 June 1992 05 July 1996 1
PEELING, Timothy Paul Leslie 12 June 2013 25 September 2015 1
PRIESTLEY, Peter James, William 29 June 1999 06 November 2001 1
PURCELL, Andrew 18 May 2010 27 June 2012 1
PYE, Christopher David 21 June 1995 23 June 1998 1
SIDDON, David George N/A 05 July 1996 1
SLATOR, Timothy Peter 27 June 2018 26 February 2019 1
STEPHENS, Anthony Allan N/A 29 June 1999 1
STEWART, Peter 06 April 2000 12 November 2002 1
SUMMERS, Louise Anne 27 June 2018 11 September 2019 1
TAFFS, Howard Martin John 14 June 2016 03 December 2018 1
THOMPSON, Andrew Richard 18 April 2007 27 November 2007 1
TREVENNA, Jonathan 07 June 2005 01 May 2008 1
TROTMAN, Peter N/A 26 June 1992 1
URQUHART, Iain Leslie 23 June 1998 22 April 2009 1
WATSON, Peter N/A 26 February 1992 1
WHATLEY, Iain James 18 April 2007 14 December 2012 1
WINFIELD, John Brian N/A 01 July 1994 1
WOOD, Gavin Paul 01 July 1994 21 June 1995 1
Secretary Name Appointed Resigned Total Appointments
NORTON, Lorraine 07 December 2017 - 1
FORRESTER, Simon 11 October 2010 07 December 2017 1
NORTON, Lorraine Gaye 23 December 2009 11 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CH01 - Change of particulars for director 28 May 2020
TM01 - Termination of appointment of director 24 February 2020
TM01 - Termination of appointment of director 01 October 2019
CS01 - N/A 01 August 2019
AP01 - Appointment of director 11 July 2019
AP01 - Appointment of director 11 July 2019
AP01 - Appointment of director 11 July 2019
AP01 - Appointment of director 11 July 2019
AP01 - Appointment of director 11 July 2019
AA - Annual Accounts 20 June 2019
TM01 - Termination of appointment of director 17 June 2019
TM01 - Termination of appointment of director 28 February 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
CS01 - N/A 01 August 2018
AP01 - Appointment of director 20 July 2018
AA - Annual Accounts 18 July 2018
AP01 - Appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
CH01 - Change of particulars for director 29 June 2018
AP03 - Appointment of secretary 31 January 2018
TM02 - Termination of appointment of secretary 31 January 2018
CH01 - Change of particulars for director 14 November 2017
CH01 - Change of particulars for director 07 September 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 04 July 2017
AP01 - Appointment of director 28 June 2017
AP01 - Appointment of director 28 June 2017
TM01 - Termination of appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 15 March 2017
AP01 - Appointment of director 02 March 2017
AA - Annual Accounts 11 August 2016
CS01 - N/A 10 August 2016
AP01 - Appointment of director 05 July 2016
AP01 - Appointment of director 21 June 2016
TM01 - Termination of appointment of director 21 June 2016
TM01 - Termination of appointment of director 20 April 2016
AP01 - Appointment of director 02 February 2016
TM01 - Termination of appointment of director 29 September 2015
AR01 - Annual Return 20 August 2015
AP01 - Appointment of director 11 June 2015
CH01 - Change of particulars for director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
AA - Annual Accounts 29 May 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 06 December 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 11 August 2014
AP01 - Appointment of director 30 June 2014
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
AP01 - Appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 05 August 2013
RESOLUTIONS - N/A 24 June 2013
CC04 - Statement of companies objects 24 June 2013
AP01 - Appointment of director 19 June 2013
AP01 - Appointment of director 19 June 2013
AP01 - Appointment of director 19 June 2013
AP01 - Appointment of director 19 June 2013
TM01 - Termination of appointment of director 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 15 April 2013
TM01 - Termination of appointment of director 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
AA - Annual Accounts 11 September 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 26 July 2012
CH01 - Change of particulars for director 26 July 2012
CH01 - Change of particulars for director 26 July 2012
CH01 - Change of particulars for director 26 July 2012
CH01 - Change of particulars for director 26 July 2012
CH01 - Change of particulars for director 26 July 2012
AR01 - Annual Return 25 July 2012
AP01 - Appointment of director 24 July 2012
AP01 - Appointment of director 24 July 2012
AP01 - Appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 16 August 2011
AP01 - Appointment of director 12 July 2011
AP01 - Appointment of director 11 July 2011
AD01 - Change of registered office address 09 May 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
TM01 - Termination of appointment of director 31 March 2011
TM02 - Termination of appointment of secretary 23 February 2011
AP03 - Appointment of secretary 22 October 2010
TM01 - Termination of appointment of director 05 October 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AP01 - Appointment of director 12 July 2010
AP01 - Appointment of director 12 July 2010
CH01 - Change of particulars for director 11 July 2010
AP01 - Appointment of director 11 July 2010
TM01 - Termination of appointment of director 11 July 2010
TM01 - Termination of appointment of director 11 July 2010
AP01 - Appointment of director 11 July 2010
AP01 - Appointment of director 11 July 2010
AA - Annual Accounts 07 July 2010
AP03 - Appointment of secretary 23 December 2009
TM02 - Termination of appointment of secretary 23 December 2009
TM01 - Termination of appointment of director 22 October 2009
AA - Annual Accounts 28 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
363a - Annual Return 28 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
363a - Annual Return 21 August 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
AA - Annual Accounts 16 April 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 04 December 2007
288b - Notice of resignation of directors or secretaries 04 December 2007
363a - Annual Return 25 July 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
AA - Annual Accounts 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
363a - Annual Return 27 July 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
AA - Annual Accounts 10 May 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
363a - Annual Return 26 July 2005
288b - Notice of resignation of directors or secretaries 02 July 2005
288a - Notice of appointment of directors or secretaries 02 July 2005
288a - Notice of appointment of directors or secretaries 02 July 2005
AA - Annual Accounts 18 May 2005
288c - Notice of change of directors or secretaries or in their particulars 18 January 2005
288b - Notice of resignation of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 15 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288b - Notice of resignation of directors or secretaries 15 May 2004
288b - Notice of resignation of directors or secretaries 15 May 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2003
363s - Annual Return 05 August 2003
AA - Annual Accounts 01 July 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
363s - Annual Return 30 July 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
AA - Annual Accounts 23 April 2002
288b - Notice of resignation of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
363s - Annual Return 28 July 2001
AA - Annual Accounts 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
MEM/ARTS - N/A 28 February 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 22 November 2000
363s - Annual Return 01 August 2000
287 - Change in situation or address of Registered Office 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
AA - Annual Accounts 16 April 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
363s - Annual Return 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
225 - Change of Accounting Reference Date 22 July 1999
AA - Annual Accounts 06 July 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
MEM/ARTS - N/A 07 August 1998
363s - Annual Return 06 August 1998
AA - Annual Accounts 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
363s - Annual Return 28 July 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
AA - Annual Accounts 15 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
363s - Annual Return 01 August 1996
AA - Annual Accounts 01 August 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
AA - Annual Accounts 17 August 1995
363s - Annual Return 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 16 August 1994
288 - N/A 16 August 1994
288 - N/A 16 August 1994
AA - Annual Accounts 09 August 1994
MISC - Miscellaneous document 09 August 1994
288 - N/A 09 August 1994
288 - N/A 09 August 1994
288 - N/A 09 August 1994
363s - Annual Return 09 August 1994
AA - Annual Accounts 05 September 1993
363s - Annual Return 03 August 1993
288 - N/A 03 August 1993
288 - N/A 03 August 1993
288 - N/A 03 August 1993
288 - N/A 03 August 1993
288 - N/A 03 August 1993
288 - N/A 03 August 1993
288 - N/A 03 August 1993
288 - N/A 03 August 1993
288 - N/A 03 August 1993
288 - N/A 18 November 1992
288 - N/A 09 September 1992
AA - Annual Accounts 20 August 1992
288 - N/A 04 August 1992
288 - N/A 04 August 1992
288 - N/A 04 August 1992
288 - N/A 04 August 1992
288 - N/A 04 August 1992
363b - Annual Return 04 August 1992
288 - N/A 16 June 1992
288 - N/A 08 June 1992
288 - N/A 08 June 1992
AA - Annual Accounts 07 February 1992
288 - N/A 30 September 1991
288 - N/A 30 September 1991
288 - N/A 30 September 1991
288 - N/A 30 September 1991
288 - N/A 30 September 1991
288 - N/A 30 September 1991
288 - N/A 30 September 1991
288 - N/A 30 September 1991
288 - N/A 30 September 1991
288 - N/A 30 September 1991
288 - N/A 30 September 1991
288 - N/A 30 September 1991
288 - N/A 30 September 1991
288 - N/A 30 September 1991
288 - N/A 30 September 1991
288 - N/A 30 September 1991
288 - N/A 30 September 1991
288 - N/A 30 September 1991
288 - N/A 30 September 1991
363b - Annual Return 08 August 1991
RESOLUTIONS - N/A 28 February 1991
MEM/ARTS - N/A 28 February 1991
288 - N/A 09 November 1990
AA - Annual Accounts 20 September 1990
363 - Annual Return 20 September 1990
288 - N/A 24 August 1990
288 - N/A 24 August 1990
288 - N/A 30 July 1990
288 - N/A 08 February 1990
AA - Annual Accounts 21 September 1989
288 - N/A 29 August 1989
288 - N/A 29 August 1989
288 - N/A 29 August 1989
288 - N/A 29 August 1989
288 - N/A 29 August 1989
363 - Annual Return 29 August 1989
287 - Change in situation or address of Registered Office 08 August 1989
395 - Particulars of a mortgage or charge 31 May 1989
288 - N/A 05 January 1989
287 - Change in situation or address of Registered Office 05 January 1989
288 - N/A 14 July 1988
288 - N/A 01 July 1988
288 - N/A 01 July 1988
288 - N/A 01 July 1988
288 - N/A 01 July 1988
288 - N/A 01 July 1988
288 - N/A 01 July 1988
AA - Annual Accounts 21 June 1988
363 - Annual Return 21 June 1988
288 - N/A 18 September 1987
288 - N/A 18 September 1987
288 - N/A 18 September 1987
AA - Annual Accounts 20 August 1987
363 - Annual Return 20 August 1987
287 - Change in situation or address of Registered Office 11 June 1987
AA - Annual Accounts 24 April 1987
288 - N/A 18 February 1987
363 - Annual Return 22 December 1986
NEWINC - New incorporation documents 07 June 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 April 2011 Outstanding

N/A

Guarantee & debenture 12 April 2011 Outstanding

N/A

Legal charge 10 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.