UKBizDB.co.uk

THE CLOTH MERCHANTS ASSOCIATION UK LTD

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

This company is commonly known as The Cloth Merchants Association Uk Ltd. The company was founded 89 years ago and was given the registration number 00293547. The firm's registered office is in EXETER. You can find them at Lbd House Waterbridge Court, Matford Park Road, Exeter, Devon. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE CLOTH MERCHANTS ASSOCIATION UK LTD
Company Number:00293547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1934
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Lbd House Waterbridge Court, Matford Park Road, Exeter, Devon, EX2 8ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lbd House, Waterbridge Court, Matford Park Road, Exeter, England, EX2 8ED

Secretary15 December 2010Active
Lahill, Matford Road, Exeter, EX2 4PE

Director05 December 2001Active
82 Princes Park Avenue, London, NW11 0JX

Secretary05 December 2001Active
Green Acres, Chaddesley Corbett, Kidderminster, DY10 4QD

Secretary-Active
11 Woodland Grove, Weybridge, KT13 9EF

Director-Active
13 Percy Road, London, SE20 7QJ

Director08 December 1999Active
Gateside Old Church Lane, Duddingston, Edinburgh, EH15 3PX

Director-Active
East Pengellys, Shillingford Abbot, Exeter, EX2 9QH

Director-Active
34 The Chase, London, SW4 0NH

Director14 July 1993Active
Briarwood 20 Rose Walk, Purley, CR8 3LG

Director-Active
Windlesham Manor, Windlesham, GU20 6BW

Director-Active
Pembroke House Valley End Road, Chobham, Woking, GU24 8TB

Director-Active
Pembroke House Valley End Road, Chobham, Woking, GU24 8TB

Director12 December 1995Active
Ivy House, Main Street, Bradley, Keighley, BD20 9DG

Director07 March 2003Active
82 Princes Park Avenue, London, NW11 0JX

Director06 December 1994Active
9 Ravenscroft Court, Ravenscroft Avenue, London, NW11 8BA

Director-Active
67 Tantallon Road, London, SW12 8DF

Director10 December 1997Active
27 Heatherfield Road, Marsh, Huddersfield, HD1 4QL

Director-Active
365 Ware Road, Hailey, Hertford, SG13 7PE

Director-Active
5 Wheathouse Terrace, Huddersfield, HD2 2UY

Director01 July 1998Active
17 Old Oak Avenue, Chipstead, Coulsdon, CR5 3PG

Director09 December 1992Active
Wharf View Main Street, Linton, Wetherby, LS22 4HT

Director-Active
Barncliffe Upper Farm The Village, Thurstonland, Huddersfield, HD4 6XU

Director12 December 1995Active
37 Templar Court, 43 St John's Wood Road, London, NW8 8QJ

Director-Active
305 Huddersfield Road, Shelley, Huddersfield, HD8 8LH

Director-Active

People with Significant Control

Mr Mark Dunsford
Notified on:01 February 2017
Status:Active
Date of birth:April 1968
Nationality:United Kingdom
Address:Lbd House, Waterbridge Court, Exeter, EX2 8ED
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Officers

Change person secretary company with change date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type micro entity.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type micro entity.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type micro entity.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type micro entity.

Download
2016-02-09Annual return

Annual return company with made up date no member list.

Download
2015-06-05Accounts

Accounts with accounts type total exemption small.

Download
2015-02-06Annual return

Annual return company with made up date no member list.

Download
2014-06-12Accounts

Accounts with accounts type total exemption small.

Download
2014-02-12Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.