BRITISH TYRE MANUFACTURERS' ASSOCIATION LIMITED - COLCHESTER


Company Profile Company Filings

Overview

BRITISH TYRE MANUFACTURERS' ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from COLCHESTER and has the status: Active.
BRITISH TYRE MANUFACTURERS' ASSOCIATION LIMITED was incorporated 56 years ago on 20/02/1968 and has the registered number: 00927539. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

BRITISH TYRE MANUFACTURERS' ASSOCIATION LIMITED - COLCHESTER

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

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

PEERSHAWS BURES ROAD
COLCHESTER
ESSEX
CO6 2QB

This Company Originates in : United Kingdom
Previous trading names include:
BRITISH RUBBER MANUFACTURERS' ASSOCIATION LIMITED (until 28/12/2005)

Confirmation Statements

Last Statement Next Statement Due
16/05/2023 30/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KARL NAYLOR Feb 1971 British Director 2024-02-21 CURRENT
MR JAMIE MARTIN STEVENS Dec 1979 British Director 2020-07-23 CURRENT
MR GRAHAM CHRISTOPHER WILLSON British Secretary 2009-05-01 CURRENT
MR ANDREA MANENTI Aug 1969 Italian Director 2020-10-19 CURRENT
MR LIVIO MAGNI Oct 1976 Italian Director 2024-02-21 CURRENT
MR JOHN VERNON HOWE Jul 1980 British Director 2022-01-24 CURRENT
MR CHANGYOOL HAN Feb 1970 South Korean Director 2020-07-27 CURRENT
MR TARIK GORGUN Jun 1980 Turkish Director 2022-07-05 CURRENT
TERRY FORSTER Apr 1934 British Director RESIGNED
MR BRETT EMERSON Mar 1966 British Director 2019-08-01 UNTIL 2020-05-30 RESIGNED
DR IAN RONALD EDMONDSON Jul 1948 British Director 2013-01-01 UNTIL 2019-08-01 RESIGNED
PETER JONATHON FLETCHER Dec 1974 British Director 2004-06-01 UNTIL 2005-12-28 RESIGNED
GARETH CLARKE Jul 1948 British Director 1992-01-07 UNTIL 1993-10-31 RESIGNED
MR ERICH FRIC Mar 1956 Austrian Director 2013-01-01 UNTIL 2015-10-01 RESIGNED
MR RICHARD HOWARD GOGERTY Nov 1965 British Director 2002-04-08 UNTIL 2005-12-28 RESIGNED
PHILIPPE GOUPIL Nov 1961 French Director 1998-08-24 UNTIL 2002-07-07 RESIGNED
WILLIAM HALL Aug 1946 British Director 2002-04-10 UNTIL 2004-03-01 RESIGNED
TIMOTHY ROWLAND HERCOCK May 1963 British Director 2018-07-09 UNTIL 2020-05-30 RESIGNED
FRANCIS JOSEPH EATON Jul 1939 British Director 1992-11-06 UNTIL 1999-07-04 RESIGNED
MR PETER STUART GEDDES DURRANT Apr 1948 British Director RESIGNED
CHARLES RODNEY DAVIS Apr 1937 British Director 1995-02-01 UNTIL 1997-04-30 RESIGNED
MR WAYNE CULBERTSON Sep 1952 American Director 2013-08-01 UNTIL 2016-11-07 RESIGNED
BRIAN EDWARD CROWTHER Nov 1948 British Director RESIGNED
BRIAN CORLESS Nov 1945 British Director 1992-01-23 UNTIL 1997-01-14 RESIGNED
MR CHARLES GOLLAN CORFIELD Jan 1937 British Director RESIGNED
JONATHAN BRIDGE FLETCHER Jul 1938 British Director 1999-03-24 UNTIL 2004-03-01 RESIGNED
WILLIAM ROBERT POLLOCK British Secretary 1992-05-14 UNTIL 1997-07-31 RESIGNED
MR GEORGE CALDWELL GULLAN Feb 1928 British Secretary RESIGNED
MR ANTHONY JOHN DORKEN Apr 1944 British Secretary 1997-08-01 UNTIL 2009-05-01 RESIGNED
MR PRAVESH AMTHA Apr 1980 Belgian Director 2020-05-20 UNTIL 2022-07-05 RESIGNED
MR LAURENCE CANT Sep 1942 British Director 1996-08-31 UNTIL 1998-03-27 RESIGNED
DAVID ARTHUR CAMPBELL Mar 1950 British Director 1999-11-29 UNTIL 2004-12-31 RESIGNED
MR PAUL CALVI Jun 1942 Canadian Director 1992-11-09 UNTIL 1993-09-27 RESIGNED
MARK RICHARD BRICKHILL Sep 1965 British Director 2006-06-01 UNTIL 2010-04-01 RESIGNED
MR GERRY BRAME Feb 1964 British Director 2005-03-08 UNTIL 2005-12-28 RESIGNED
JOHN RICHARD BIRKIN Oct 1934 British Director 1992-11-10 UNTIL 1996-06-28 RESIGNED
CARLO BIANCONI Mar 1947 Italian Director 1997-11-01 UNTIL 1999-03-24 RESIGNED
PETER IAN BENNETT Oct 1943 British Director 1998-05-01 UNTIL 1999-03-24 RESIGNED
MR JACK STEWART BELDON Oct 1939 Usa Director 1993-02-01 UNTIL 1993-10-18 RESIGNED
MR LUCIANO BAVESTRELLI Dec 1934 Italian Director RESIGNED
PETER JAMES NICHOLAS HARVEY Jan 1934 British Director RESIGNED
MR GEOFFREY JAMES ALDERMAN Aug 1959 British Director 2018-04-01 UNTIL 2020-05-30 RESIGNED
MARK SIMON ABRAHAMS Feb 1955 British Director 1996-07-12 UNTIL 2002-09-05 RESIGNED
MR JULIAN CHARLES BALDWIN Jan 1956 British Director 2008-03-28 UNTIL 2013-02-01 RESIGNED
MR KENNETH CHAMBERLAIN Oct 1928 British Director RESIGNED
PETER CHAFFIN Feb 1940 British Director 1995-05-18 UNTIL 1998-05-01 RESIGNED
DAVID MARTIN CONWAY Aug 1951 British Director 2004-06-01 UNTIL 2009-05-01 RESIGNED
NICHOLAS RUDY HODGES Aug 1939 British Director RESIGNED
WILLIAM BRUCE HIRSCH Jul 1942 American Director 1994-01-05 UNTIL 1995-01-01 RESIGNED
MR JOHN HYETT HIBLE Sep 1938 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Graham Willson 2018-03-29 2/1958 Colchester   Essex Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAMBERTS LIMITED EASTLEIGH SOUTHAMPTON Dissolved... DORMANT 43999 - Other specialised construction activities n.e.c.
GANDY BELTING LIMITED HAMPSHIRE Dissolved... FULL 7499 - Non-trading company
00088438 LIMITED LONDON Active DORMANT 7499 - Non-trading company
FERGUSON INTERNATIONAL PLC Dissolved... ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices
SSL INTERNATIONAL PLC SLOUGH Active FULL 64205 - Activities of financial services holding companies
BTR INDUSTRIES LIMITED TELFORD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
LONDON INTERNATIONAL GROUP LIMITED SLOUGH Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SELWOOD LTD EASTLEIGH ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
LRC PRODUCTS LIMITED SLOUGH Active FULL 21100 - Manufacture of basic pharmaceutical products
CROKER LIMITED EASTLEIGH SOUTHAMPTON Dissolved... DORMANT 43999 - Other specialised construction activities n.e.c.
TNS GROUP HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
CAPE (WARWICK) HOLDINGS LIMITED EASTLEIGH SOUTHAMPTON Dissolved... DORMANT 43999 - Other specialised construction activities n.e.c.
SILVERTOWN UK LIMITED RETFORD Dissolved... DORMANT 99999 - Dormant Company
DUNLOP OIL & MARINE LIMITED GRIMSBY Active FULL 22190 - Manufacture of other rubber products
FARINGTON PROPERTY COMPANY LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
GRG PROPERTIES UK LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
DELLNER POLYMER SOLUTIONS LIMITED BURTON-ON-TRENT ENGLAND Active SMALL 30200 - Manufacture of railway locomotives and rolling stock
DUCO INTERNATIONAL LIMITED GREATER MANCHESTER Dissolved... FULL 22190 - Manufacture of other rubber products
FENNER DUNLOP LIMITED LOWGATE Dissolved... UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
British Tyre Manufacturers' Association Limited - Filleted accounts 2023-09-30 31-12-2022 £87,612 equity
British Tyre Manufacturers' Association Limited - Filleted accounts 2022-10-01 31-12-2021 £64,458 equity
British Tyre Manufacturers' Association Limited - Filleted accounts 2021-10-01 31-12-2020 £60,146 Cash £27,109 equity
British Tyre Manufacturers' Association Limited - Filleted accounts 2021-01-19 31-12-2019 £81 Cash £59,025 equity
British Tyre Manufacturers' Association Limited - Filleted accounts 2019-10-01 31-12-2018 £53,524 Cash £73,440 equity
British Tyre Manufacturers' Association Limited - Filleted accounts 2018-09-29 31-12-2017 £102,821 Cash £59,806 equity
British Tyre Manufacturers' Association Limited - Filleted accounts 2017-09-20 31-12-2016 £189,633 Cash £48,865 equity
British Tyre Manufacturers' Association Limited - Abbreviated accounts 2016-10-01 31-12-2015 £164,364 Cash
British Tyre Manufacturers' Association Limited - Abbreviated accounts 2015-09-26 31-12-2014 £359,101 Cash
British Tyre Manufacturers' Association Limited - Abbreviated accounts 2014-09-27 31-12-2013 £214,077 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSOCIATION OF TRANSLATION COMPANIES LIMITED WHITE COLNE ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
ASSOCIATION FOR BUSINESS PSYCHOLOGY LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
C G EYE LIMITED COLCHESTER ENGLAND Active MICRO ENTITY 74100 - specialised design activities
E-TARGET LIMITED WHITE COLNE Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
C J ASSOCIATION MANAGEMENT LIMITED WHITE COLNE UNITED KINGDOM Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
INDEPENDENT COPIER SOLUTIONS LIMITED COLCHESTER ENGLAND Active MICRO ENTITY 33140 - Repair of electrical equipment
RISE AR LTD COLCHESTER UNITED KINGDOM Active MICRO ENTITY 58290 - Other software publishing
POHBOX LIMITED WHITE COLNE UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
WCA2028 LTD COLCHESTER ENGLAND Active NO ACCOUNTS FILED 82302 - Activities of conference organisers