NATIONAL TRAILER AND TOWING ASSOCIATION LIMITED - WORKSOP


Company Profile Company Filings

Overview

NATIONAL TRAILER AND TOWING ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WORKSOP ENGLAND and has the status: Active.
NATIONAL TRAILER AND TOWING ASSOCIATION LIMITED was incorporated 43 years ago on 26/09/1980 and has the registered number: 01519120. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.

NATIONAL TRAILER AND TOWING ASSOCIATION LIMITED - WORKSOP

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

45 THE TURBINE
WORKSOP
NOTTINGHAMSHIRE
S81 8AP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/11/2023 20/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TERRY BASSINGTHWAIGHTE Jul 1962 British Director 2018-11-19 CURRENT
MATTHEW BRIAN EDWARDS Oct 1969 British Director 2009-11-22 CURRENT
PAUL WILLIAM STAPLETON May 1964 British Director 2020-11-18 CURRENT
GLYNNE RALEIGH May 1970 British Director 2009-11-22 CURRENT
RAYMOND PINDER May 1968 British Director 2018-11-19 CURRENT
MR THOMAS MURPHY Feb 1971 Irish Director 2023-11-01 CURRENT
IAN CRAIG MCINTOSH Jan 1979 British Director 2021-11-22 CURRENT
GEMMA LOUISE MATTHEWS Mar 1981 British Director 2018-11-19 CURRENT
MRS. BEVERLEY ANN HOWARD May 1978 British Director 2017-10-17 CURRENT
PATRICIA RAE BUCKLEY Jan 1949 Secretary 1997-09-01 UNTIL 1998-03-04 RESIGNED
MR. JAMES MCALLISTER NUNN Secretary 2018-02-27 UNTIL 2018-06-30 RESIGNED
BRIAN JOHN DENNING BATE Mar 1940 Secretary 1998-11-01 UNTIL 2003-06-27 RESIGNED
MRS JOAN WILSON Sep 1932 British Secretary RESIGNED
NIGEL PHILLIP KLITZ Aug 1956 British Director RESIGNED
BRIAN KEVIN JAMES Feb 1943 British Director 1992-11-02 UNTIL 1996-09-18 RESIGNED
JOHN HOWARD JACOBS Sep 1947 British Director 1996-11-04 UNTIL 2011-04-11 RESIGNED
MR ROBERT CHARLES HOUSDEN Apr 1948 British Director 1993-11-08 UNTIL 1994-03-15 RESIGNED
PHILIP MARTIN HOLMAN Sep 1955 British Director 1998-11-01 UNTIL 2016-08-31 RESIGNED
PHILIP MARTIN HOLMAN Sep 1955 British Director 2018-10-25 UNTIL 2021-11-15 RESIGNED
LAURENCE IVOR JOHN LAMBERT Secretary 2012-07-17 UNTIL 2018-02-27 RESIGNED
JOHN DAVID MILLINGTON Secretary 2009-11-22 UNTIL 2012-07-17 RESIGNED
PATRICIA MAUREEN WALSH Secretary 1992-11-02 UNTIL 1997-08-31 RESIGNED
MR TERENCE FREDERICK BARNES Apr 1948 British Secretary 2003-06-01 UNTIL 2009-11-22 RESIGNED
MR LAURENCE IVOR JOHN LAMBERT Feb 1951 British Director 2010-04-12 UNTIL 2012-05-31 RESIGNED
MR STEPHEN MICHAEL CROWE Aug 1954 British Director 1992-11-02 UNTIL 1995-11-06 RESIGNED
BRIAN JOHN CUTTS Jun 1940 British Director RESIGNED
MR ALEXANDER PAUL DUNCAN Jan 1965 British Director 2018-11-19 UNTIL 2019-01-30 RESIGNED
MR TERENCE STANLEY GOODISON Jul 1946 British Director 1992-11-02 UNTIL 2002-12-08 RESIGNED
MR. SIMON DAVID MCLOUGHLIN Dec 1983 English Director 2015-11-23 UNTIL 2018-10-25 RESIGNED
MR CHRISTOPHER MASH Sep 1951 British Director 2020-11-18 UNTIL 2023-11-01 RESIGNED
HARRY ANTHONY BURCH Sep 1946 British Director 1992-11-02 UNTIL 1993-11-08 RESIGNED
ROBERT JACK BUCKLEY Jan 1946 British Director 1994-11-14 UNTIL 1998-03-03 RESIGNED
ARTHUR PETER HAMILTON GRAY Mar 1935 British Director RESIGNED
ANDREW BROWN May 1958 British Director 1998-11-01 UNTIL 2001-06-03 RESIGNED
MR TERENCE FREDERICK BARNES Apr 1948 British Director 2003-06-01 UNTIL 2009-11-22 RESIGNED
JAMES WILLIAM BEDFORD Mar 1957 British Director 1997-08-01 UNTIL 2000-12-13 RESIGNED
MR. PAUL CHARLES HAMBLETON Sep 1968 British Director 2014-04-07 UNTIL 2022-01-28 RESIGNED
STEVEN DOUTHWAITE Mar 1980 British Director 2011-12-05 UNTIL 2022-11-28 RESIGNED
STEPHEN CHRISTOPHER HANLEY Dec 1953 British Director RESIGNED
MR GARY JOHN MCKENZIE Mar 1958 British Director 2003-06-01 UNTIL 2009-01-16 RESIGNED
ALAN KEITH KERSHAW May 1947 British Director 1995-11-06 UNTIL 2001-12-02 RESIGNED
ANTHONY ERNEST MARIS May 1945 British Director 1998-11-01 UNTIL 2006-09-09 RESIGNED
MR CHRISTOPHER BRIAN LLOYD Sep 1946 British Director 1992-11-02 UNTIL 2002-12-09 RESIGNED
MR CHRISTOPHER BRIAN LLOYD Sep 1946 British Director 2007-12-10 UNTIL 2009-03-02 RESIGNED
NIGEL DAVID LEA Mar 1955 British Director 1996-11-04 UNTIL 2000-05-08 RESIGNED
NIGEL DAVID LEA Mar 1955 British Director 2018-02-28 UNTIL 2020-11-18 RESIGNED
MR SIMON HAMILL Aug 1971 British Director 2018-10-25 UNTIL 2018-11-23 RESIGNED
MICHAEL HUGH CORDUFF Sep 1963 British Director 1996-11-04 UNTIL 1997-08-01 RESIGNED
MICHAEL PAUL KERFOOT Dec 1983 British Director 2011-12-05 UNTIL 2020-11-18 RESIGNED
JOHN ANDREW HINCHLIFFE Nov 1966 English Director 2011-12-05 UNTIL 2015-01-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
POWNALL HALL SCHOOL TRUST LIMITED WILMSLOW Active FULL 85200 - Primary education
AS REALISATIONS 2021 LIMITED LONDON ENGLAND ... FULL 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
HADLEIGH PLC IPSWICH ... ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices
MAYPOLE LIMITED BIRMINGHAM ENGLAND Active FULL 30990 - Manufacture of other transport equipment n.e.c.
ARTISTRY IN IRON LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 2875 - Manufacture other fabricated metal products
MERSEA TRAILERS LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 29202 - Manufacture of trailers and semi-trailers
A SMITH GT. BENTLEY LIMITED GRAY'S INN ... TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures
T + JB CONSULTANTS LIMITED STOCKPORT Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
CHROMESWORD LIMITED IPSWICH Active TOTAL EXEMPTION FULL 01240 - Growing of pome fruits and stone fruits
WORSBROUGH SPORTS AND DEVELOPMENT ASSOCIATION BARNSLEY Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BOLD LIMITED COLCHESTER Dissolved... GROUP 70100 - Activities of head offices
CABBISAFE LIMITED CHESHIRE Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
SMITHS HEALTHCARE LIMITED COLCHESTER Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
MOBILE CARAVAN ENGINEERS ASSOCIATES LTD CHIPPENHAM Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
HILLBROOK GRANGE RESIDENTIAL CARE HOME STOCKPORT Active FULL 87100 - Residential nursing care facilities
THE AVRO HERITAGE TRUST STOCKPORT Active TOTAL EXEMPTION FULL 91020 - Museums activities
BESPOKE CARAVAN CO LTD CHIPPENHAM Active DORMANT 29203 - Manufacture of caravans
5IVES COMMUNITY SPORTS CLUB BARNSLEY Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
DUNCAN MCINTOSH TRAILERS LIMITED BRECHIN Active UNAUDITED ABRIDGED 45320 - Retail trade of motor vehicle parts and accessories

Free Reports Available

Report Date Filed Date of Report Assets
National Trailer and Towing Assoc Ltd - Accounts to registrar (filleted) - small 23.2.5 2023-12-07 31-08-2023 £58,547 Cash £65,272 equity
National Trailer and Towing Assoc Ltd - Accounts to registrar (filleted) - small 22.3 2022-12-23 31-08-2022 £61,742 Cash £60,896 equity
National Trailer and Towing Assoc Ltd - Accounts to registrar (filleted) - small 18.2 2022-02-01 31-08-2021 £66,420 Cash £71,262 equity
National Trailer and Towing Assoc Ltd - Accounts to registrar (filleted) - small 18.2 2020-12-11 31-08-2020 £61,417 Cash £69,760 equity
National Trailer and Towing Association - Accounts to registrar (filleted) - small 18.2 2019-11-12 31-08-2019 £81,115 Cash £93,262 equity
National Trailer and Towing Association - Accounts to registrar (filleted) - small 18.2 2018-10-27 31-08-2018 £115,188 Cash £137,276 equity
National Trailer and Towing Association - Accounts to registrar (filleted) - small 17.3 2017-12-09 31-08-2017 £141,992 Cash £155,550 equity
National Trailer and Towing Association Ltd 2017-02-04 31-08-2016 £143,054 Cash £145,356 equity
National Trailer and Towing Association Ltd 2016-05-28 31-08-2015 £119,548 Cash £122,494 equity
Abbreviated Company Accounts - NATIONAL TRAILER AND TOWING ASSOCIATION LIMITED 2015-06-02 31-08-2014 £112,774 Cash £118,035 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MICROPIGMENTATION TRAINING AND EQUIPMENT CENTRE LTD. WORKSOP Active MICRO ENTITY 86220 - Specialists medical practice activities
NIGHTINGALE BUSINESS MANAGEMENT LIMITED WORKSOP ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
LEXICONNECT LIMITED WORKSOP Active MICRO ENTITY 62020 - Information technology consultancy activities
NBM INVESTMENTS LIMITED WORKSOP ENGLAND Active MICRO ENTITY 99999 - Dormant Company
NANO VET LIMITED WORKSOP ENGLAND Active MICRO ENTITY 20411 - Manufacture of soap and detergents
MAMMA GIUSI'S LTD WORKSOP ENGLAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
HOWARD PROFESSIONALS LTD WORKSOP ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
MISTERTON HOLDINGS LIMITED WORKSOP Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ENGAGEPAY LTD WORKSOP UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management