Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH DAMAGE MANAGEMENT ASSOCIATION
Company Information for

BRITISH DAMAGE MANAGEMENT ASSOCIATION

HARBOROUGH INNOVATION CENTRE WELLINGTON WAY, AIRFIELD BUSINESS PARK, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7WB,
Company Registration Number
03879014
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About British Damage Management Association
BRITISH DAMAGE MANAGEMENT ASSOCIATION was founded on 1999-11-17 and has its registered office in Market Harborough. The organisation's status is listed as "Active". British Damage Management Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRITISH DAMAGE MANAGEMENT ASSOCIATION
 
Legal Registered Office
HARBOROUGH INNOVATION CENTRE WELLINGTON WAY
AIRFIELD BUSINESS PARK
MARKET HARBOROUGH
LEICESTERSHIRE
LE16 7WB
Other companies in LE16
 
Filing Information
Company Number 03879014
Company ID Number 03879014
Date formed 1999-11-17
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB792225912  
Last Datalog update: 2024-01-09 16:16:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH DAMAGE MANAGEMENT ASSOCIATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH DAMAGE MANAGEMENT ASSOCIATION

Current Directors
Officer Role Date Appointed
SIMON FORD
Director 2012-12-01
ADRIAN RICHARD JOLLY
Director 2014-12-02
JOHN RAMON THOMPSON
Director 2017-12-01
MICHAEL JOHN WATERFIELD
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MAX RICHFORD
Director 2013-12-01 2016-12-01
MICHAEL JOHN WATERFIELD
Director 2012-12-01 2014-12-02
DAVID DONALD PRINGLE
Director 2006-12-14 2014-11-20
ANNE HELFENSTEIN
Company Secretary 2006-02-01 2014-03-27
JOHN RAMON THOMPSON
Director 2012-12-01 2013-12-01
EMMA DADSON
Director 2006-12-14 2012-11-30
JONATHAN CHARLES DAVISON
Director 2006-06-15 2012-11-30
ROBERT EDWARD SPENCER
Director 2003-12-01 2012-11-30
NEAL GRAHAM COURTNEY
Director 2002-12-01 2006-12-14
STEPHEN GEORGE SINCLAIRE
Company Secretary 2005-07-11 2006-02-01
NEAL GRAHAM COURTNEY
Company Secretary 2002-12-01 2005-07-11
RICHARD JOHN CABLE
Company Secretary 2004-12-01 2005-06-01
RICHARD JOHN CABLE
Director 2003-11-01 2005-06-01
JAMES STEPHEN WHITE
Director 2001-12-01 2005-03-31
JONATHAN CHARLES DAVISON
Director 2000-12-01 2003-10-21
BRIAN RICHARD ARMSTRONG
Company Secretary 2001-12-01 2002-11-30
BRIAN RICHARD ARMSTRONG
Director 2001-12-01 2002-11-30
GREGORY JOSEPH FRENCH
Director 1999-11-17 2002-11-30
JEFF CHARLTON
Director 1999-11-17 2001-11-30
IAN CHRISTOPHER HEWITT
Company Secretary 1999-11-17 2001-11-01
IAN CHRISTOPHER HEWITT
Director 1999-12-16 2001-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN RICHARD JOLLY PRESTIGE RUG RESTORATION LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
ADRIAN RICHARD JOLLY CLEAN RESTORE BUILD (NW) LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active - Proposal to Strike off
ADRIAN RICHARD JOLLY CLEAN, RESTORE, BUILD LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
ADRIAN RICHARD JOLLY INTEGRATED DAMAGE SOLUTIONS LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
MICHAEL JOHN WATERFIELD YMCA WALSALL Director 2003-05-07 CURRENT 1996-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01APPOINTMENT TERMINATED, DIRECTOR JOHN RAMON THOMPSON
2023-12-01DIRECTOR APPOINTED MR JAMES STEPHEN HALLS
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-03CC04Statement of company's objects
2022-08-03MEM/ARTSARTICLES OF ASSOCIATION
2022-08-03RES01ADOPT ARTICLES 03/08/22
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-06-24AP01DIRECTOR APPOINTED MS MARIE STEARN
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FORD
2020-12-17AP04Appointment of Talbot Jones Consultancy Ltd as company secretary on 2020-09-16
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-02-11AP01DIRECTOR APPOINTED MR ADRIAN RICHARD JOLLY
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WATERFIELD
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-12-02AP01DIRECTOR APPOINTED MRS KATHRYN MARIE RODGERS
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RICHARD JOLLY
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-11-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-12-04AP01DIRECTOR APPOINTED JOHN RAMON THOMPSON
2017-10-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MAX RICHFORD
2016-08-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09CH01Director's details changed for Mr Michael John Waterfield on 2016-02-01
2016-02-09AP01DIRECTOR APPOINTED MR MICHAEL JOHN WATERFIELD
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON FORD / 07/12/2015
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MAX RICHFORD / 07/12/2015
2015-12-08AR0107/12/15 ANNUAL RETURN FULL LIST
2015-06-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DONALD PRINGLE
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WATERFIELD
2015-01-13AP01DIRECTOR APPOINTED MR ADRIAN RICHARD JOLLY
2015-01-04AR0107/12/14 ANNUAL RETURN FULL LIST
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANNE HELFENSTEIN
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/14 FROM Willow Business Centre Connect House 21 Willow Lane, Mitcham Surrey CR4 4NA
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON
2013-12-16AP01DIRECTOR APPOINTED STEVEN RICHFORD
2013-12-13AR0107/12/13 ANNUAL RETURN FULL LIST
2013-09-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0107/12/12 NO MEMBER LIST
2012-12-20AP01DIRECTOR APPOINTED SIMON FORD
2012-12-20AP01DIRECTOR APPOINTED JOHN RAMON THOMPSON
2012-12-20AP01DIRECTOR APPOINTED MICHAEL JOHN WATERFIELD
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SPENCER
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMA DADSON
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVISON
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA DADSON / 07/08/2012
2012-05-08AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-17AR0107/12/11 NO MEMBER LIST
2011-07-20AA31/03/11 TOTAL EXEMPTION FULL
2011-03-07AR0107/12/10 NO MEMBER LIST
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES DAVISON / 07/12/2010
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA DADSON / 07/12/2010
2010-10-01AA31/03/10 TOTAL EXEMPTION FULL
2009-12-22AR0107/12/09
2009-11-12AA31/03/09 TOTAL EXEMPTION FULL
2008-11-27363aANNUAL RETURN MADE UP TO 17/11/08
2008-09-23AA31/03/08 TOTAL EXEMPTION FULL
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-13363sANNUAL RETURN MADE UP TO 09/11/07
2007-02-22288aNEW DIRECTOR APPOINTED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288bDIRECTOR RESIGNED
2006-11-27363sANNUAL RETURN MADE UP TO 09/11/06
2006-08-16288aNEW DIRECTOR APPOINTED
2006-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-27288aNEW SECRETARY APPOINTED
2005-11-30287REGISTERED OFFICE CHANGED ON 30/11/05 FROM: SENATOR HOUSE 85 QUEEN VICTORIA, STREET, LONDON, EC4V 4JL
2005-11-21363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2005-11-21363sANNUAL RETURN MADE UP TO 09/11/05
2005-09-02288aNEW SECRETARY APPOINTED
2005-08-05288bDIRECTOR RESIGNED
2005-07-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-01288aNEW SECRETARY APPOINTED
2004-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-07363sANNUAL RETURN MADE UP TO 09/11/04
2004-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-12-19288aNEW DIRECTOR APPOINTED
2003-11-29288aNEW DIRECTOR APPOINTED
2003-11-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-25363sANNUAL RETURN MADE UP TO 17/11/03
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-10288aNEW SECRETARY APPOINTED
2003-09-15AUDAUDITOR'S RESIGNATION
2003-06-10288aNEW DIRECTOR APPOINTED
2003-03-01288bDIRECTOR RESIGNED
2003-03-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-27363sANNUAL RETURN MADE UP TO 17/11/02
2002-02-28288cDIRECTOR'S PARTICULARS CHANGED
2002-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-20363sANNUAL RETURN MADE UP TO 17/11/01
2001-11-30288bSECRETARY RESIGNED
2001-11-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to BRITISH DAMAGE MANAGEMENT ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH DAMAGE MANAGEMENT ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH DAMAGE MANAGEMENT ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Creditors
Creditors Due Within One Year 2013-03-31 £ 137,569
Creditors Due Within One Year 2012-03-31 £ 139,364

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH DAMAGE MANAGEMENT ASSOCIATION

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 110,703
Cash Bank In Hand 2012-03-31 £ 115,435
Current Assets 2013-03-31 £ 214,045
Current Assets 2012-03-31 £ 212,049
Debtors 2013-03-31 £ 82,727
Debtors 2012-03-31 £ 68,809
Shareholder Funds 2013-03-31 £ 82,683
Shareholder Funds 2012-03-31 £ 85,436
Stocks Inventory 2013-03-31 £ 20,615
Stocks Inventory 2012-03-31 £ 27,805
Tangible Fixed Assets 2013-03-31 £ 6,207
Tangible Fixed Assets 2012-03-31 £ 12,751

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRITISH DAMAGE MANAGEMENT ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH DAMAGE MANAGEMENT ASSOCIATION
Trademarks
We have not found any records of BRITISH DAMAGE MANAGEMENT ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH DAMAGE MANAGEMENT ASSOCIATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as BRITISH DAMAGE MANAGEMENT ASSOCIATION are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH DAMAGE MANAGEMENT ASSOCIATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH DAMAGE MANAGEMENT ASSOCIATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH DAMAGE MANAGEMENT ASSOCIATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.