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..
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 | : |
|
Registered Address | : | 2 Southport Road, Chorley, England, PR7 1LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Lawton Avenue, Carterton, OX18 3JY | Director | 31 January 2009 | Active |
5, Salthill Road, Clitheroe, England, BB7 1NU | Director | 08 February 2018 | Active |
Winbush Farm Gawcott Road, Tingewick, Buckingham, MK18 4AF | Director | - | Active |
10, Greenacre Park, Roos, Hull, England, HU12 0GA | Director | 28 January 2024 | Active |
Rose Farm, Well Lane, Larbreck, Preston, England, PR3 0XR | Director | 31 January 2009 | Active |
1 Steading, Park Farm, Nairn, Scotland, IV12 5RZ | Director | 28 January 2024 | Active |
293, Spendmore Lane, Coppull, Chorley, England, PR7 5DF | Director | 31 January 2009 | Active |
Pursers Farm, Pursers Lane, Peaslake, Guildford, England, GU5 9RG | Director | 26 January 2008 | Active |
8 Willow Close, Spratton, Northampton, NN6 8JH | Director | 28 February 2004 | Active |
Silverstone, Church Street, Freuchie, Cupar, Scotland, KY15 7ER | Director | 29 January 2011 | Active |
Ross Agri Services, St. Cyrus, Montrose, Scotland, DD10 0DE | Director | 08 February 2018 | Active |
Sprfingbank, Camaloun, Fyvie, Turriff, United Kingdom, AB53 8JY | Director | 26 February 2014 | Active |
Hurdcott Livery Stables, Winterbourne, SP4 6HR | Director | 26 January 2008 | Active |
5, Normandy Road Woodplumpton, Preston, England, PR40A1 | Director | 18 January 2015 | Active |
Sunnycroft, Aikton, Wigton, England, CA7 0HY | Director | 13 January 2013 | Active |
Hayston House, Gamelsby, Wigton, United Kingdom, CA7 0NX | Director | 19 January 2014 | Active |
19, Pennine Way, Great Eccleston, Preston, England, PR3 0YS | Director | 28 January 2024 | Active |
Clifton House Farm, Kilcrash Lane, Forton, Preston, England, PR3 0BW | Director | 05 February 2023 | Active |
Blundellbrook Farm, Cumeragh Lane Longridge, Whittingham, Preston, England, PR3 2JB | Director | 14 January 2012 | Active |
8 Dean Close, Worle, Weston Super Mare, BS22 7YN | Secretary | 27 February 1999 | Active |
Beverley Carr Lane, Hambleton, Poulton Le Fylde, FY6 9BB | Secretary | 15 December 1991 | Active |
133 Chessel Street, Bedminster, Bristol, BS3 3DG | Secretary | 30 November 1992 | Active |
129 St Ives Road, Wyken, Coventry, CV3 5FW | Secretary | 01 March 2008 | Active |
3 Roundthorn, Moss Lane, Whixall, Whitchurch, United Kingdom, SY13 2RX | Director | 31 January 2016 | Active |
3, Roundthorn Moss Lane, Whixall, Whitchurch, United Kingdom, SY13 2RX | Director | 31 January 2016 | Active |
Lousanna Farm, Lancaster Road, Out Rawcliffe, Preston, PR3 6BP | Director | 30 October 1993 | Active |
1, Wood View Lane, Stalmine, Poulton, United Kingdom, FY6 0LH | Director | 26 January 2020 | Active |
8 Dean Close, Worle, Weston Super Mare, BS22 7YN | Director | 27 February 1999 | Active |
Wyre Bank The Avenue, Churchtown Garstang, Preston, PR3 0HR | Director | 21 February 1993 | Active |
37, Lynwood Drive, Stalmine, Poulton-Le-Fylde, Uk, FY6 0PZ | Director | 18 January 2015 | Active |
Cold Ashby Lodge Stanford Road, Cold Ashby, Northampton, NN6 6EP | Director | 07 November 1992 | Active |
Indiana 69 High Street, Bugbrooke, Northampton, NN7 3PG | Director | - | Active |
53 Dundee Road, Letham, Forfar, DD8 2PP | Director | 26 January 2008 | Active |
2 West View Smithy Lane, Preesall, Blackpool, FY6 0NJ | Director | 07 November 1992 | Active |
Beverley Carr Lane, Hambleton, Poulton Le Fylde, FY6 9BB | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-14 | Officers | Change person director company with change date. | Download |
2024-03-14 | Officers | Change person director company with change date. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-30 | Officers | Appoint person director company with name date. | Download |
2023-04-30 | Officers | Termination director company with name termination date. | Download |
2023-04-30 | Officers | Termination director company with name termination date. | Download |
2023-04-30 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.