CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE) - BOSTON


Company Profile Company Filings

Overview

CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BOSTON and has the status: Active.
CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE) was incorporated 81 years ago on 31/12/1942 and has the registered number: 00378066. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE) - BOSTON

This company is listed in the following categories:
58110 - Book publishing

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

DAVID SCUFFHAM
37 BRADFORD ROAD
BOSTON
LINCOLNSHIRE
PE21 8BJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/03/2023 13/04/2024

Map

DAVID SCUFFHAM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER MARK CORNER Oct 1954 British Director 2015-04-25 CURRENT
MR DAVID JOHN MICHAEL DAVIS Aug 1944 British Director 2015-04-25 CURRENT
MR DAVID WILLIAM SCUFFHAM Sep 1945 British Director 2011-07-24 CURRENT
MR MICHAEL ERIC WALKER Apr 1947 British Director 2021-07-06 CURRENT
MR JOHN KENNETH WALTON Jul 1940 British Director CURRENT
MR DAVID WILLIAM SCUFFHAM Secretary 2015-04-25 CURRENT
COLIN MANN Aug 1936 British Director 2009-04-25 UNTIL 2010-04-24 RESIGNED
DEREK WILLIAM JENKINS Sep 1934 British Director 1997-04-26 UNTIL 2009-04-25 RESIGNED
DEREK WILLIAM JENKINS Sep 1934 British Director RESIGNED
EDWARD GEORGE KNIGHT Aug 1928 British Director RESIGNED
WILLIAM ROBERT SHORT Mar 1942 Director 2000-04-29 UNTIL 2015-04-25 RESIGNED
MR MARTIN ALAN MURRAY Sep 1937 British Director RESIGNED
MR ROGER EDWARD PARCKAR May 1939 British Director 2002-04-27 UNTIL 2010-04-24 RESIGNED
IAN CHRISTOPHER PARKER Dec 1946 British Director RESIGNED
NORMAN PENDLEBURY Nov 1941 British Director RESIGNED
ALAN WILLIAM STEVENS Oct 1938 British Director 1998-04-25 UNTIL 2007-04-28 RESIGNED
MR ROD TAYLOR Nov 1944 English Director RESIGNED
MR GEORGE FREDERICK ROGERS Nov 1948 British Director RESIGNED
MICHAEL ERIC WALKER Apr 1947 British Secretary 2003-04-26 UNTIL 2006-04-29 RESIGNED
WILLIAM ROBERT SHORT Mar 1942 Secretary 2006-04-29 UNTIL 2015-04-25 RESIGNED
MISS MICHELE AUBORN Secretary 1992-05-02 UNTIL 2003-04-26 RESIGNED
MR PETER GUY POWLETT FARQUHAR Feb 1936 British Director 1991-06-10 UNTIL 2009-04-25 RESIGNED
MR KENNETH FRANCIS FOX Feb 1937 British Director RESIGNED
ANTHONY GARDNER Jun 1923 British Director 1996-04-27 UNTIL 1996-05-22 RESIGNED
DR MICHAEL ANTHONY HADLEY May 1946 British Director 2007-04-28 UNTIL 2010-04-24 RESIGNED
MR ALAN HARRIS Mar 1938 British Director RESIGNED
VERNON MITCHELL YOUNG Dec 1934 British Director 2000-04-29 UNTIL 2010-04-24 RESIGNED
MR RAYMOND EDWARD HART Nov 1933 British Director RESIGNED
MR DAVID JOHN MICHAEL DAVIS Aug 1944 British Director 2003-04-26 UNTIL 2010-04-24 RESIGNED
TIMOTHY NICHOLAS DAVIDSON Mar 1960 British Director 2008-04-26 UNTIL 2010-04-24 RESIGNED
TREVOR COX Sep 1936 British Director 1997-04-26 UNTIL 2008-04-26 RESIGNED
MRS EILEEN CORDINGLEY Jan 1946 British Director RESIGNED
MR BRIAN WALTER JAMES CORDINGLEY Jul 1946 British Director 1997-04-26 UNTIL 2000-04-29 RESIGNED
JOHN LESLIE CAHILL Jun 1946 British Director 1998-04-25 UNTIL 2010-04-24 RESIGNED
JOSIAH DUNCAN BRANNAN Mar 1950 British Director 2008-04-26 UNTIL 2010-04-24 RESIGNED
MR STUART CONYERS ARMISTEAD Jan 1937 British Director RESIGNED
MR BRIAN WALTER JAMES CORDINGLEY Jul 1946 British Director RESIGNED
MR GEORGE WEST HOARE Jan 1935 British Director RESIGNED
MR WILLIAM WRIGHT SMART Jun 1932 English Director RESIGNED
DAVID JAMES HUNTER Dec 1942 British Director 2003-04-26 UNTIL 2015-04-25 RESIGNED
PETER JOHN WRIGHT Sep 1938 British Director 2007-04-28 UNTIL 2010-04-24 RESIGNED
ROGER ALFRED WHICHELOW British Director 2006-04-29 UNTIL 2010-04-24 RESIGNED
MICHAEL ERIC WALKER Apr 1947 British Director 2002-04-27 UNTIL 2006-04-29 RESIGNED
PETER CHARLES TURNER Feb 1949 British Director 1996-04-27 UNTIL 2004-04-24 RESIGNED
JOHN WILLIAM TOWNSEND Jul 1937 British Director 1994-05-30 UNTIL 2006-04-29 RESIGNED
DONALD GEOFFREY THORP British Director RESIGNED
JOHN JOSEPH JAMES DEVANEY Jul 1958 British Director 2009-04-25 UNTIL 2010-04-24 RESIGNED
MR GORDON CARSON HOWSDEN Apr 1941 British Director 1999-04-24 UNTIL 2002-04-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACK & DECKER INTERNATIONAL ROTHERHAM UNITED KINGDOM Active FULL 28240 - Manufacture of power-driven hand tools
BLACK & DECKER SLOUGH Active FULL 27510 - Manufacture of electric domestic appliances
BANDHART OVERSEAS ROTHERHAM UNITED KINGDOM Active FULL 70100 - Activities of head offices
AVEN TOOLS LIMITED ROTHERHAM UNITED KINGDOM Active FULL 74990 - Non-trading company
BLACK & DECKER FINANCE ROTHERHAM UNITED KINGDOM Active FULL 70100 - Activities of head offices
M.R.C. PENSION TRUST LIMITED SWINDON Active DORMANT 65300 - Pension funding
BANDHART ROTHERHAM UNITED KINGDOM Active FULL 70100 - Activities of head offices
ELU POWER TOOLS LTD ROTHERHAM UNITED KINGDOM Active FULL 27110 - Manufacture of electric motors, generators and transformers
BLACK & DECKER EUROPE SLOUGH Active FULL 70100 - Activities of head offices
BLACK & DECKER BATTERIES MANAGEMENT LIMITED LEEDS ... FULL 74990 - Non-trading company
THE MANIFEST VOTING AGENCY LIMITED WITHAM UNITED KINGDOM Active MICRO ENTITY 58190 - Other publishing activities
CROSSCROWN LIMITED POOLE ENGLAND Active AUDITED ABRIDGED 87100 - Residential nursing care facilities
HORROCKS HILL FARM ESTATE LIMITED BOLTON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
TIM DAVIDSON (AUCTIONS) LIMITED NOTTINGHAM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
DEDICATED COLLECTOR SERVICES LIMITED NOTTINGHAM Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
BLACK & DECKER INVESTMENT COMPANY, LLC WILMINGTON UNITED STATES Active FULL None Supplied
BLACK & DECKER HOLDINGS, LLC WILMINGTON UNITED STATES Active FULL None Supplied
BLACK & DECKER GROUP, LLC WILMINGTON UNITED STATES Active FULL None Supplied
DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. ABERDEEN SCOTLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOVAISA LTD BOSTON ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
I'M YOUR TRAINER LTD BOSTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 93199 - Other sports activities
PETRIMAN LOGISTIC LTD BOSTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
JORE TRANSPORT LIMITED BOSTON ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
DOMUK PETERBOROUGH LTD BOSTON ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands