GAUGE & TOOL MAKERS'ASSOCIATION(THE) - ALCESTER


Company Profile Company Filings

Overview

GAUGE & TOOL MAKERS'ASSOCIATION(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ALCESTER and has the status: Active.
GAUGE & TOOL MAKERS'ASSOCIATION(THE) was incorporated 81 years ago on 12/08/1942 and has the registered number: 00375508. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

GAUGE & TOOL MAKERS'ASSOCIATION(THE) - ALCESTER

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 / 12 31/12/2022 30/09/2024

Registered Office

MANUFACTURING RESOURCE CENTRE ADAMS WAY
ALCESTER
WARWICKSHIRE
B49 6PU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/05/2023 16/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALAN ARTHUR Jan 1966 British Director 2022-07-01 CURRENT
MR DAVID BILL BEATTIE Dec 1963 British Director 2022-12-13 CURRENT
JAKE BISHOP Jun 1960 British Director 2017-06-21 CURRENT
MR ANDREW EASTWOOD Apr 1968 British Director 2017-06-21 CURRENT
MRS ALISON SARAH HARRISON Jun 1960 British Director 2016-01-04 CURRENT
MR PAUL MARTIN May 1964 British Director 2022-08-20 CURRENT
PAUL NIGEL NASH Jun 1953 British Director 2022-02-22 CURRENT
MR NICHOLAS JOHN SKIDMORE Jun 1970 British Director 2017-06-21 CURRENT
MRS LYDIA HELEN BARBER Sep 1973 British Director 2023-06-06 CURRENT
DR ALAN ARTHUR Secretary 2022-07-01 CURRENT
KEITH STEPHEN EVANS Jul 1951 British Director 2004-04-28 UNTIL 2008-05-14 RESIGNED
MR CHRISTOPHER HAYWARD Dec 1962 English Director 2003-04-09 UNTIL 2006-01-31 RESIGNED
PHILIP DENIS EDWARDS Aug 1940 British Director RESIGNED
STEPHEN DAVID EYLES Sep 1954 British Director 1997-01-01 UNTIL 2002-02-28 RESIGNED
MR TIMOTHY WILLIAM GODOLPHIN Jun 1943 British Director 1991-10-15 UNTIL 2001-07-31 RESIGNED
MR JOHN ALBERT GIBSON Jul 1938 British Director 1994-04-26 UNTIL 2002-07-29 RESIGNED
MICHAEL CHARLES COLLINS Jan 1956 British Director 2003-04-09 UNTIL 2004-04-01 RESIGNED
PHILIP MUSGRAVE HALL Jun 1928 British Director RESIGNED
MR GEOFFREY JOHN GOMME Jan 1928 British Director RESIGNED
MR GARETH MANSEL JENKINS May 1956 British Director 2000-04-19 UNTIL 2003-01-31 RESIGNED
ALAN JOHN EARL May 1942 British Director RESIGNED
MICHAEL NORMAN DUNN Sep 1946 British Director RESIGNED
MR RAYMOND JOHN DAVIES Jul 1937 British Director RESIGNED
GLYNN FLETCHER Dec 1957 British Director 2000-04-19 UNTIL 2002-07-29 RESIGNED
MR ROBIN ADRIAN DARCH Mar 1953 British Director 2013-06-13 UNTIL 2014-06-19 RESIGNED
PAUL MAURICE DARLINGTON Jan 1950 British Director 1998-04-23 UNTIL 2002-04-17 RESIGNED
MARTYN GRAHAM DAVIES Jan 1942 British Director 1997-04-17 UNTIL 2000-04-19 RESIGNED
MRS CHRISTINE BLACKWELL Secretary RESIGNED
MS JULIA ELIZABETH MOORE Feb 1946 British Secretary 1999-04-01 UNTIL 2022-06-30 RESIGNED
MRS BARBARA EILEEN ALLEN Oct 1939 Secretary 1993-03-26 UNTIL 1999-03-30 RESIGNED
MR CRAIG MICHAEL BLUETT Nov 1969 British Director 2009-09-02 UNTIL 2011-06-15 RESIGNED
ANTHONY THOMAS CARROLL May 1951 Irish Director 1992-07-07 UNTIL 1995-10-17 RESIGNED
EDWARD WILLIAM PAUL CARDY Dec 1940 British Director 1994-04-26 UNTIL 1998-04-23 RESIGNED
PATRICK MICHAEL BURTON Nov 1944 British Director 1992-07-07 UNTIL 1944-11-29 RESIGNED
MR MICHAEL JOHN BURROWS May 1947 British Director 1991-10-15 UNTIL 2001-07-31 RESIGNED
BRIAN EDWARD BURGIN Nov 1939 British Director 1998-04-23 UNTIL 2001-07-31 RESIGNED
PETER BRINKLEY Apr 1938 British Director RESIGNED
MR MICHAEL GEORGE BOURNE Jan 1947 British Director 1998-04-23 UNTIL 2000-04-19 RESIGNED
MR MARTIN CHARLES BOON Jan 1961 British Director 2010-05-11 UNTIL 2015-06-24 RESIGNED
GEORGE LEONARD BOLTON May 1924 British Director RESIGNED
MR CHRISTOPHER HAYWARD Dec 1962 English Director 2000-04-19 UNTIL 2002-04-17 RESIGNED
MR ERIC JOHN ADAMS Feb 1951 British Director 2006-04-26 UNTIL 2013-11-30 RESIGNED
KENNETH BEARTON Jun 1930 British Director RESIGNED
MR NIGEL DAVID CLARKE Apr 1976 British Director 2022-07-01 UNTIL 2023-10-03 RESIGNED
HOWARD CHADWICK Sep 1947 British Director RESIGNED
DAVID COOLE Apr 1932 British Director RESIGNED
MR PETER GEORGE JOHNSON Jun 1939 British Director 1991-07-09 UNTIL 2002-07-29 RESIGNED
MR GRAHAM GEORGE HOWARD Jul 1939 British Director 1998-04-25 UNTIL 2000-04-19 RESIGNED
MR ANDREW JOHN COOPER HOLLAND Aug 1942 British Director 1992-12-08 UNTIL 2000-04-19 RESIGNED
MR GEOFF HIGHLEY Mar 1945 British Director 2004-04-01 UNTIL 2016-01-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Alison Sarah Harrison 2022-09-06 6/1960 Alcester   Warwickshire Significant influence or control
Dr Alan Arthur 2022-07-01 1/1966 Alcester   Warwickshire Significant influence or control
Mrs Alison Sarah Harrison 2016-04-06 - 2022-09-06 6/1962 Alcester   Warwickshire Significant influence or control
Mrs Julia Elizabeth Moore 2016-04-06 - 2022-06-30 2/1946 Alcester   Warwickshire Significant influence or control
Mr Roger John Onions 2016-04-06 - 2022-06-30 4/1944 Alcester   Warwickshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SYDNEY BURROWS LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ALK LIMITED KETTERING Active DORMANT 99999 - Dormant Company
BURCAS LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 25730 - Manufacture of tools
ARTHUR WEBB (ENGINEERS) LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
RENISHAW UK SALES LIMITED Active FULL 46690 - Wholesale of other machinery and equipment
RENISHAW INTERNATIONAL LIMITED GLOUCESTERSHIRE Active FULL 82990 - Other business support service activities n.e.c.
THE BELFRY RESIDENTS ASSOCIATION LIMITED EAST GRINSTEAD ENGLAND Active MICRO ENTITY 98000 - Residents property management
NEWMAX PRECISION ENGINEERING LIMITED HINCKLEY Active TOTAL EXEMPTION FULL 25620 - Machining
FENTON PRECISION ENGINEERING LIMITED WELLINGBOROUGH Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
BTML REALISATIONS LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 2524 - Manufacture of other plastic products
WERTH METROLOGY LIMITED COVENTRY Active SMALL 71122 - Engineering related scientific and technical consulting activities
ASAP CALIBRATION SERVICES LTD YATELEY Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
BOURNEVALE DEVELOPMENTS LIMITED SUTTON COLDFIELD Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
MANUFACTURING RESOURCE CENTRE LTD ALCESTER Dissolved... DORMANT 94110 - Activities of business and employers membership organizations
THE TOOLING TRUST PRINCES RISBOROUGH ENGLAND Dissolved... TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
NUCLEAR ENGINEERING SUPPLY CHAIN (BIRMINGHAM) LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 25730 - Manufacture of tools
SPH 123 LIMITED WELLINGBOROUGH ENGLAND Dissolved... TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
ALAN ARTHUR LIMITED ALCESTER Dissolved... 70229 - Management consultancy activities other than financial management
FPE HOLDINGS LIMITED KETTERING UNITED KINGDOM Active UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Accounts filed on 31-12-2022 2023-06-20 31-12-2022
Accounts filed on 31-12-2021 2022-04-26 31-12-2021
Accounts filed on 31-12-2020 2021-06-29 31-12-2020
Accounts filed on 31-12-2019 2020-06-30 31-12-2019
Accounts filed on 31-12-2018 2019-07-16 31-12-2018
Accounts filed on 31-12-2017 2018-02-27 31-12-2017 £106,356 Cash £392,943 equity
Accounts filed on 31-12-2016 2017-05-23 31-12-2016 £88,326 Cash £362,902 equity
Accounts filed on 31-12-2015 2016-04-01 31-12-2015 £21,484 Cash £316,097 equity
Accounts filed on 31-12-2014 2015-07-07 31-12-2014 £38,307 Cash £372,191 equity
GAUGE & TOOL MAKERS'ASSOCIAT - Accounts 2013 2014-07-15 31-12-2013 £46,252 Cash £363,838 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOPLAMP (U.K.) LIMITED ALCESTER Active MICRO ENTITY 45310 - Wholesale trade of motor vehicle parts and accessories
BSH BUSINESS SERVICES LTD ALCESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THREE MAINTENANCE SERVICES LIMITED ALCESTER ENGLAND Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
A K COMMUNICATIONS LIMITED ALCESTER ENGLAND Active TOTAL EXEMPTION FULL 42220 - Construction of utility projects for electricity and telecommunications
GOLDHILL CONTRACTING HOLDINGS LIMITED ALCESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
SIMPLIFY TECHNOLOGY GROUP LIMITED ALCESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
LA MACADAM LTD ALCESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
SLP CONSULTANTS LTD ALCESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
DATING OPTIONS GROUP LTD ALCESTER ENGLAND Active NO ACCOUNTS FILED 99999 - Dormant Company
TULIPS ARTIFICIAL GRASS LTD ALCESTER ENGLAND Active NO ACCOUNTS FILED 81300 - Landscape service activities