UKBizDB.co.uk

ASSOCIATION OF BRITISH PEWTER CRAFTSMEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Association Of British Pewter Craftsmen Limited. The company was founded 53 years ago and was given the registration number 00990122. The firm's registered office is in LONDON. You can find them at Pewterer's Hall, Oat Lane, London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:ASSOCIATION OF BRITISH PEWTER CRAFTSMEN LIMITED
Company Number:00990122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Pewterer's Hall, Oat Lane, London, England, EC2V 7DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pewterers' Hall, Oat Lane, London, United Kingdom, EC2V 7DE

Secretary20 October 2021Active
Pewterers' Hall, Oat Lane, London, United Kingdom, EC2V 7DE

Director01 May 2001Active
Pewterers' Hall, Oat Lane, London, United Kingdom, EC2V 7DE

Director01 February 2023Active
Heathcote House 136 Hagley Road, Birmingham, B16 9PN

Secretary-Active
Pewterers' Hall, Oat Lane, London, United Kingdom, EC2V 7DE

Secretary18 May 2021Active
80, High Street, Penistone, Sheffield, England, S36 6BS

Secretary08 June 2018Active
43, Hunshelf Park, Stocksbridge, Sheffield, England, S36 2BT

Secretary01 March 2017Active
61 Glebe Road, Sheffield, S10 1FB

Secretary12 January 1995Active
4 Bosville Street, Penistone, Sheffield, S36 6AG

Director05 June 2003Active
27 Toll Bar Close, Oxspring Penistone, Sheffield, S36 8WJ

Director30 May 2000Active
Beresford Fraser Road, Perivale, Greenford, UB8 3PJ

Director-Active
Orchard Cottage, Wolvercote Lane, Zeals, BA12 6NH

Director-Active
Orchard Court, Wickhamford, Evesham, WR11 7RP

Director21 May 2002Active
17 Braeside Avenue, London, SW19 3PU

Director-Active
63 St Marys Road, Sheffield, S2 4AN

Director-Active
Little Peacock House, 66 Oxford Street, Woodstock, OX20 1TT

Director-Active
Clayfields Bowley Lane, Bodenham, Hereford, HR1 3LG

Director12 May 2006Active
1 Nether Green Avenue, Killamarsh, Sheffield, S31 8FF

Director-Active
Fern Bank 7 St Georges Road, Beccles, NR34 9YQ

Director-Active
45 Watkinson Gardens, Walthorpe, Sheffield, S19 6LU

Director-Active
Church Farm, Tetby, Gloucester, EC20 7DE

Director-Active
Creel House, Mill Lane, Longparish, Andover, England, SP11 6PN

Director16 September 2015Active
Creel House, Mill Lane, Longparish, Andover, United Kingdom, SP11 6PN

Director29 April 2009Active
38 Boleyn Drive, St Albans, AL1 2BS

Director-Active
28 Adkin Way, Wantage, OX12 9HW

Director13 April 1994Active
85 Avenue Road, Astwood Bank, Redditch, B96 6AT

Director07 April 1992Active
14 Galley Lane, Ackley, EC20 7DE

Director-Active
4 Silverdale Gardens, Sheffield, S11 9JR

Director19 March 1997Active
Pewterers' Hall, Oat Lane, London, United Kingdom, EC2V 7DE

Director14 December 2016Active
51 Catley Road, Catley Road, Sheffield, England, S9 5JF

Director14 December 2016Active
Pinebeams, Cannon Lane, Maidenhead, SL6 4QG

Director03 May 1993Active
Pinebeams, Cannon Lane, Maidenhead, SL6 4QG

Director-Active
Charleston Works, Little London Road, Sheffield, S8 0UH

Director-Active
Pewterers' Hall, Oat Lane, London, United Kingdom, EC2V 7DE

Director29 April 2009Active
15 Sherwood Close, Derwent Braes, Shotley Bridge, DH8 0TX

Director05 May 2004Active

People with Significant Control

Mr Christopher Paul Hudson
Notified on:29 October 2019
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:United Kingdom
Address:Pewterers' Hall, Oat Lane, London, United Kingdom, EC2V 7DE
Nature of control:
  • Significant influence or control
Mr Richard Iain Abdy
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:4, Bosville Street, Sheffield, United Kingdom, S36 6AG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-14Accounts

Accounts with accounts type dormant.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-03Gazette

Gazette filings brought up to date.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2021-12-27Officers

Termination director company with name termination date.

Download
2021-12-27Officers

Termination secretary company with name termination date.

Download
2021-11-12Address

Change registered office address company with date old address new address.

Download
2021-10-25Officers

Appoint person secretary company with name date.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.