UKBizDB.co.uk

BRITISH TRACTOR PULLERS ASSOCIATION

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

This company is commonly known as British Tractor Pullers Association. The company was founded 36 years ago and was given the registration number 02206242. The firm's registered office is in CHORLEY. You can find them at 2 Southport Road, , Chorley, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BRITISH TRACTOR PULLERS ASSOCIATION
Company Number:02206242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1987
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2 Southport Road, Chorley, England, PR7 1LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Lawton Avenue, Carterton, OX18 3JY

Director31 January 2009Active
5, Salthill Road, Clitheroe, England, BB7 1NU

Director08 February 2018Active
Winbush Farm Gawcott Road, Tingewick, Buckingham, MK18 4AF

Director-Active
10, Greenacre Park, Roos, Hull, England, HU12 0GA

Director28 January 2024Active
Rose Farm, Well Lane, Larbreck, Preston, England, PR3 0XR

Director31 January 2009Active
1 Steading, Park Farm, Nairn, Scotland, IV12 5RZ

Director28 January 2024Active
293, Spendmore Lane, Coppull, Chorley, England, PR7 5DF

Director31 January 2009Active
Pursers Farm, Pursers Lane, Peaslake, Guildford, England, GU5 9RG

Director26 January 2008Active
8 Willow Close, Spratton, Northampton, NN6 8JH

Director28 February 2004Active
Silverstone, Church Street, Freuchie, Cupar, Scotland, KY15 7ER

Director29 January 2011Active
Ross Agri Services, St. Cyrus, Montrose, Scotland, DD10 0DE

Director08 February 2018Active
Sprfingbank, Camaloun, Fyvie, Turriff, United Kingdom, AB53 8JY

Director26 February 2014Active
Hurdcott Livery Stables, Winterbourne, SP4 6HR

Director26 January 2008Active
5, Normandy Road Woodplumpton, Preston, England, PR40A1

Director18 January 2015Active
Sunnycroft, Aikton, Wigton, England, CA7 0HY

Director13 January 2013Active
Hayston House, Gamelsby, Wigton, United Kingdom, CA7 0NX

Director19 January 2014Active
19, Pennine Way, Great Eccleston, Preston, England, PR3 0YS

Director28 January 2024Active
Clifton House Farm, Kilcrash Lane, Forton, Preston, England, PR3 0BW

Director05 February 2023Active
Blundellbrook Farm, Cumeragh Lane Longridge, Whittingham, Preston, England, PR3 2JB

Director14 January 2012Active
8 Dean Close, Worle, Weston Super Mare, BS22 7YN

Secretary27 February 1999Active
Beverley Carr Lane, Hambleton, Poulton Le Fylde, FY6 9BB

Secretary15 December 1991Active
133 Chessel Street, Bedminster, Bristol, BS3 3DG

Secretary30 November 1992Active
129 St Ives Road, Wyken, Coventry, CV3 5FW

Secretary01 March 2008Active
3 Roundthorn, Moss Lane, Whixall, Whitchurch, United Kingdom, SY13 2RX

Director31 January 2016Active
3, Roundthorn Moss Lane, Whixall, Whitchurch, United Kingdom, SY13 2RX

Director31 January 2016Active
Lousanna Farm, Lancaster Road, Out Rawcliffe, Preston, PR3 6BP

Director30 October 1993Active
1, Wood View Lane, Stalmine, Poulton, United Kingdom, FY6 0LH

Director26 January 2020Active
8 Dean Close, Worle, Weston Super Mare, BS22 7YN

Director27 February 1999Active
Wyre Bank The Avenue, Churchtown Garstang, Preston, PR3 0HR

Director21 February 1993Active
37, Lynwood Drive, Stalmine, Poulton-Le-Fylde, Uk, FY6 0PZ

Director18 January 2015Active
Cold Ashby Lodge Stanford Road, Cold Ashby, Northampton, NN6 6EP

Director07 November 1992Active
Indiana 69 High Street, Bugbrooke, Northampton, NN7 3PG

Director-Active
53 Dundee Road, Letham, Forfar, DD8 2PP

Director26 January 2008Active
2 West View Smithy Lane, Preesall, Blackpool, FY6 0NJ

Director07 November 1992Active
Beverley Carr Lane, Hambleton, Poulton Le Fylde, FY6 9BB

Director-Active

People with Significant Control

Mr Richard Cross
Notified on:28 January 2024
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:10, Greenacre Park, Hull, England, HU12 0GA
Nature of control:
  • Significant influence or control
Mr Daniel James Whittingham
Notified on:28 January 2024
Status:Active
Date of birth:March 1995
Nationality:British
Country of residence:England
Address:19, Pennine Way, Preston, England, PR3 0YS
Nature of control:
  • Significant influence or control
Mr Christopher Alexander Logie Knight
Notified on:28 January 2024
Status:Active
Date of birth:April 1970
Nationality:Scottish
Country of residence:Scotland
Address:1 Steading, Park Farm, Nairn, Scotland, IV12 5RZ
Nature of control:
  • Significant influence or control
Mr Joshua William Whittingham
Notified on:05 February 2023
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:Clifton House Farm, Kilcrash Lane, Preston, England, PR3 0BW
Nature of control:
  • Significant influence or control
Mr Robert James Armistead
Notified on:26 January 2020
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:1, Wood View Lane, Poulton-Le-Fylde, England, FY6 0LH
Nature of control:
  • Significant influence or control
Mr Jack Howarth Hull
Notified on:08 February 2018
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:21, Meadowcroft Avenue, Poulton-Le-Fylde, England, FY6 9AD
Nature of control:
  • Significant influence or control
Mr Martin William Ross
Notified on:08 February 2018
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:Scotland
Address:Ross Agri Services, St. Cyrus, Montrose, Scotland, DD10 0DE
Nature of control:
  • Significant influence or control
Mr Edward Louis Beattie
Notified on:08 February 2018
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:Brookside, Gressingham, Lancaster, England, LA2 8LP
Nature of control:
  • Significant influence or control
Mr Thomas Beattie
Notified on:09 December 2017
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:37, Lynwood Drive, Poulton-Le-Fylde, England, FY6 0PZ
Nature of control:
  • Significant influence or control
Mr David Rennie Gall
Notified on:09 December 2017
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:Scotland
Address:Craigforthie, Craigforthie, Inverurie, Scotland, AB51 0LT
Nature of control:
  • Significant influence or control
Julie Emily Ankers
Notified on:09 December 2017
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:3, Moss Lane, Whitchurch, England, SY13 2RX
Nature of control:
  • Significant influence or control
Mr Garry Ankers
Notified on:09 December 2017
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:3, Moss Lane, Whitchurch, England, SY13 2RX
Nature of control:
  • Significant influence or control
Mr Alexander Mcgavin Ralston Rearie
Notified on:09 December 2017
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:Scotland
Address:Silverstone, Church Street, Cupar, Scotland, KY15 7ER
Nature of control:
  • Significant influence or control
Mr Geoffrey Brian Ashcroft
Notified on:09 December 2017
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:29, 29 Lawton Avenue, Carterton, England, OX18 3JY
Nature of control:
  • Significant influence or control
Mr David William Todd
Notified on:09 December 2017
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:Sunnycroft, Aikton, Wigton, United Kingdom, CA7 0HY
Nature of control:
  • Significant influence or control
Melanie Todd
Notified on:09 December 2017
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:Sunnycroft, Aikton, Wigton, United Kingdom, CA7 0HY
Nature of control:
  • Significant influence or control
Mr Patrick Alan Stevens
Notified on:09 December 2017
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:15 Crosier Close, Crosier Close, Salisbury, England, SP4 6GX
Nature of control:
  • Significant influence or control
Sarah Sudell
Notified on:09 December 2017
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:Pop Hall Barn, Bay Horse Lane, Preston, England, PR4 0HN
Nature of control:
  • Significant influence or control
Mr Martin Agnew Nicholson
Notified on:09 December 2017
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:Pursers Farm, Pursers Lane, Guildford, England, GU5 9RG
Nature of control:
  • Significant influence or control
Mr Graeme James Simpson
Notified on:09 December 2017
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:Scotland
Address:Springbank, Fyvie, Turriff, Scotland, AB53 8JY
Nature of control:
  • Significant influence or control
Mr Mark David Pacey
Notified on:09 December 2017
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:8, Willow Close, Northampton, England, NN6 8JH
Nature of control:
  • Significant influence or control
Mr John Damian Eccles
Notified on:09 December 2017
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Rose Farm, Well Lane, Preston, England, PR3 0XR
Nature of control:
  • Significant influence or control
Mr Edward Agnew Nicholson
Notified on:09 December 2017
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:293, 293 Spendmore Lane, Chorley, England,
Nature of control:
  • Significant influence or control
Mr Christopher William Wilkinson
Notified on:09 December 2017
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Blundell Brook Fram, Cumeragh Lane, Preston, England, PR3 2JB
Nature of control:
  • Significant influence or control
Mr Peter John Clarke
Notified on:08 December 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:2, Southport Road, Chorley, England, PR7 1LB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-03-14Persons with significant control

Notification of a person with significant control.

Download
2024-03-14Persons with significant control

Notification of a person with significant control.

Download
2024-03-14Persons with significant control

Notification of a person with significant control.

Download
2024-03-14Officers

Change person director company with change date.

Download
2024-03-14Officers

Change person director company with change date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-01-09Persons with significant control

Change to a person with significant control.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-30Persons with significant control

Cessation of a person with significant control.

Download
2023-04-30Persons with significant control

Cessation of a person with significant control.

Download
2023-04-30Persons with significant control

Cessation of a person with significant control.

Download
2023-04-30Persons with significant control

Notification of a person with significant control.

Download
2023-04-30Officers

Appoint person director company with name date.

Download
2023-04-30Officers

Termination director company with name termination date.

Download
2023-04-30Officers

Termination director company with name termination date.

Download
2023-04-30Officers

Termination director company with name termination date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.