PHILATELIC TRADERS SOCIETY LIMITED(THE) - HULL


Company Profile Company Filings

Overview

PHILATELIC TRADERS SOCIETY LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HULL ENGLAND and has the status: Active.
PHILATELIC TRADERS SOCIETY LIMITED(THE) was incorporated 77 years ago on 14/09/1946 and has the registered number: 00419382. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

PHILATELIC TRADERS SOCIETY LIMITED(THE) - HULL

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
99000 - Activities of extraterritorial organizations and bodies

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

ROLAND HOUSE
HULL
HU1 2LD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/01/2024 18/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON CARSON Sep 1967 British Director 2015-10-07 CURRENT
MR MARK BLOXHAM Jul 1963 English Director 2011-09-15 CURRENT
MISS SUZANNE RAE Feb 1983 British Director 2018-12-20 CURRENT
MARION ARLINGTON Mar 1932 Director RESIGNED
NIGEL STEEN Feb 1955 British Director 1997-01-17 UNTIL 1997-05-23 RESIGNED
MALCOLM SPREI Aug 1952 British Director 1997-01-27 UNTIL 2005-09-15 RESIGNED
RONALD SHELLEY Feb 1932 British Director RESIGNED
NIGEL LANDLESS HAWORTH Aug 1942 British Director 1996-06-27 UNTIL 2013-08-01 RESIGNED
MR STEVEN PAUL SCHUSMAN Dec 1962 British Director 1997-01-27 UNTIL 1999-07-15 RESIGNED
MR ALAN JOHN PAYNE Feb 1935 British Director RESIGNED
ERIK PAASKESEN Jan 1949 Danish Director 1997-03-19 UNTIL 1998-07-16 RESIGNED
MR ALAN NEWTON Sep 1936 British Director 1992-10-08 UNTIL 1997-03-19 RESIGNED
MALCOLM NORTHEY RICHARDSON Jul 1951 British Director 1998-11-30 UNTIL 2007-03-15 RESIGNED
HENRY NATHAN MURRAY Jan 1928 British Director RESIGNED
GEOFFREY LEONARD MILSOM Jun 1944 British Director 2001-01-10 UNTIL 2013-08-15 RESIGNED
GREGORY CHARLES GRAHAM TODD Sep 1955 British Director 1994-07-20 UNTIL 1996-10-17 RESIGNED
MR CHRISTOPHER IAN MANSFIELD Mar 1959 British Director 1998-11-30 UNTIL 2011-09-07 RESIGNED
MS VICTORIA LAJER May 1986 English Director 2011-09-15 UNTIL 2018-12-29 RESIGNED
MR SIDNEY VICTOR LEVERTON Jun 1921 British Director RESIGNED
MR GEORGE KOREL Oct 1922 British Director RESIGNED
STEVEN KANDER Jan 1946 British Director 1993-07-07 UNTIL 1996-06-27 RESIGNED
MR ADRIAN CHARLES MYER Jun 1946 British Director RESIGNED
MR DEREK YARDLEY Nov 1937 Secretary RESIGNED
LUCIE WARREN Secretary 2015-03-10 UNTIL 2019-07-20 RESIGNED
JULIAN MICHAEL CZUCZMAN Feb 1943 Secretary 1997-08-07 UNTIL 2011-03-25 RESIGNED
MR., GRAHAM ARTHUR HORTON CHILDS Secretary 2011-03-28 UNTIL 2015-02-27 RESIGNED
MR JONATHAN BRUCE BUTT Jul 1965 British Director 2008-09-18 UNTIL 2011-09-01 RESIGNED
MR. RICKY CHARLES WARREN Aug 1953 British Director 2009-09-17 UNTIL 2019-08-26 RESIGNED
MR ANTHONY FIELD Jun 1930 British Director 2001-01-10 UNTIL 2008-09-18 RESIGNED
ERIC ETKIN Dec 1929 British Director 1997-08-27 UNTIL 2000-08-03 RESIGNED
PROFESSOR JOHN ALLAN EDWARDS Aug 1947 British Director 2008-09-18 UNTIL 2012-04-23 RESIGNED
JULIE DUNWIDDIE Mar 1953 British Director 1993-07-07 UNTIL 2002-09-19 RESIGNED
ANTHONY DEVINE Sep 1970 British Director 2004-09-16 UNTIL 2008-09-18 RESIGNED
MR ROBERT STEVEN DANZIG Jun 1955 British Director 1998-11-30 UNTIL 2008-09-18 RESIGNED
MR JOHN CURTIN Jan 1943 British Director 2005-09-15 UNTIL 2013-06-20 RESIGNED
GRAHAM ARTHUR HORTON CHILDS Dec 1946 British Director 1994-07-20 UNTIL 2001-01-10 RESIGNED
MR ANTONY RICHARD JAN GRODECKI Aug 1956 British Director 1997-05-16 UNTIL 2000-09-03 RESIGNED
CHRISTOPHER FRANCIS CARTER Aug 1949 British Director RESIGNED
STEVEN THOMPSON Nov 1969 British Director 2008-09-18 UNTIL 2010-03-21 RESIGNED
GERALD RITCHIE BODILY Mar 1951 British Director RESIGNED
GERALD RITCHIE BODILY Mar 1951 British Director 1997-09-11 UNTIL 2010-01-24 RESIGNED
TERRY ALAN BARNETT Jul 1947 British Director 2002-09-19 UNTIL 2005-09-15 RESIGNED
TERRY ALAN BARNETT Jul 1947 British Director 2008-09-18 UNTIL 2017-01-01 RESIGNED
JOHN FRANK WILLIAM AULD Feb 1955 British Director RESIGNED
ELIZABETH ANNE ASHFIELD Nov 1960 British Director 2005-09-15 UNTIL 2013-07-31 RESIGNED
CATHERINE PATRICIA AGNES CAMPBELL May 1954 British Director 2002-09-19 UNTIL 2004-07-31 RESIGNED
MR TREVOR HARRIS Sep 1949 British Director RESIGNED
DAVID JOHN GRIFFITHS May 1951 British Director 2001-04-10 UNTIL 2015-09-17 RESIGNED
MR ROGER HUDSON Jan 1950 British Director RESIGNED
MISS MEGAN TESTER Secretary 2018-01-01 UNTIL 2020-09-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Suzanne Jill Rae 2023-01-05 2/1983 Hull   Right to appoint and remove directors
Mr Simon John Carson 2023-01-05 9/1967 Hull   Right to appoint and remove directors
Director Ricky Charles Warren 2017-01-01 - 2019-05-20 8/1953 Lingfield   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AHB REALISATIONS LTD LEEDS In... FULL 47791 - Retail sale of antiques including antique books in stores
STANLEY GIBBONS AUCTIONS LIMITED Dissolved... MICRO ENTITY 99999 - Dormant Company
ARGYLL ETKIN LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
STAMPEX LIMITED HULL ENGLAND Dissolved... TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
FLORENCE STAMP COMPANY LIMITED WOKINGHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BENHAM COVERS LIMITED LONDON ENGLAND Dissolved... FULL 74990 - Non-trading company
56 REGENTS PARK ROAD MANAGEMENTS LIMITED Active DORMANT 64209 - Activities of other holding companies n.e.c.
BENHAM (A BUCKINGHAM) LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
JOHN CURTIN LIMITED KINGSTON UPON THAMES Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
FLYING BRANDS HOLDINGS (UK) PLC LONDON Dissolved... FULL 74990 - Non-trading company
PHILATELIC EXPERTISING (GREAT BRITAIN) LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
COLLECT DIRECT LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
APEX PHILATELICS LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
29 INGLIS ROAD LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
BBPS&N PROPERTY INVESTMENTS LIMITED LONDON Active FULL 68100 - Buying and selling of own real estate
PHILANGLES LIMITED CHESHIRE Active MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
PINEHILL HYTHE MANAGEMENT COMPANY LIMITED SANDGATE ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
P.T.S. EXPERTISING LIMITED HULL ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
PTS STAMP AND COIN EXHIBITIONS LIMITED HULL Active TOTAL EXEMPTION FULL 82301 - Activities of exhibition and fair organisers

Free Reports Available

Report Date Filed Date of Report Assets
The Philatelic Traders' Society Limited - Accounts to registrar (filleted) - small 23.2.5 2023-09-28 31-12-2022 £123,120 Cash £179,868 equity
The Philatelic Traders' Society Limited - Accounts to registrar (filleted) - small 18.2 2022-09-27 31-12-2021 £106,303 Cash £209,967 equity
The Philatelic Traders' Society Limited - Accounts to registrar (filleted) - small 18.2 2021-09-29 31-12-2020 £117,621 Cash £195,848 equity
The Philatelic Traders' Society Limited - Accounts to registrar (filleted) - small 18.2 2020-08-12 31-12-2019 £149,083 Cash £182,083 equity
The Philatelic Traders' Society Limited - Accounts to registrar (filleted) - small 18.2 2019-07-17 31-12-2018 £49,857 Cash £183,189 equity
Philatelic Traders Society Limited(The) - Accounts to registrar (filleted) - small 18.2 2018-09-13 31-12-2017 £69,505 Cash £172,048 equity
The Philatelic Traders' Society Limited - Accounts to registrar - small 17.2 2017-07-25 31-12-2016 £105,371 Cash £171,821 equity
The Philatelic Traders' Society Limited - Abbreviated accounts 16.1 2016-09-02 31-12-2015 £86,000 Cash £173,905 equity
The Philatelic Traders' Society Limited - Limited company - abbreviated - 11.6 2015-06-18 31-12-2014 £189,857 Cash £183,391 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HUMBERSIDE TYRES LIMITED HULL ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
NORWEGIAN GLACIER WATER LIMITED HULL Active TOTAL EXEMPTION FULL 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
UK TYRE NETWORK LIMITED HULL ENGLAND Active TOTAL EXEMPTION FULL 45320 - Retail trade of motor vehicle parts and accessories
FRIPURA LIMITED HULL Active TOTAL EXEMPTION FULL 10890 - Manufacture of other food products n.e.c.
EAST YORKSHIRE BROADCASTING LIMITED HULL Active MICRO ENTITY 60100 - Radio broadcasting
OIL PRESERVATION TECHNOLOGIES LIMITED HULL Active TOTAL EXEMPTION FULL 10890 - Manufacture of other food products n.e.c.
MARK BLOXHAM STAMPS LIMITED HULL Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
CS TYRES LIMITED HULL ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
RPHG INVESTMENTS LIMITED HULL ENGLAND Active TOTAL EXEMPTION FULL 64203 - Activities of construction holding companies
RPHG DEVELOPMENTS LIMITED HULL ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects