BRITISH TRACTOR PULLERS ASSOCIATION - CHORLEY


Company Profile Company Filings

Overview

BRITISH TRACTOR PULLERS ASSOCIATION is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHORLEY ENGLAND and has the status: Active.
BRITISH TRACTOR PULLERS ASSOCIATION was incorporated 36 years ago on 16/12/1987 and has the registered number: 02206242. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.

BRITISH TRACTOR PULLERS ASSOCIATION - CHORLEY

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

2 SOUTHPORT ROAD
CHORLEY
PR7 1LB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/12/2023 22/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR EDWARD LOUIS BEATTIE May 1985 British Director 2018-02-08 CURRENT
JOHN DAMIAN ECCLES Jan 1963 British Director 2009-01-31 CURRENT
PATRICK ALAN STEVENS Jul 1960 British Director 2008-01-26 CURRENT
PETER JOHN CLARKE Jun 1945 British Director CURRENT
EDWARD AGNEW NICHOLSON Apr 1985 British Director 2009-01-31 CURRENT
MELANIE HOUSBY Dec 1988 British Director 2014-01-19 CURRENT
MARTIN AGNEW NICHOLSON Jan 1951 British Director 2008-01-26 CURRENT
MARK DAVID PACEY Jul 1964 British Director 2004-02-28 CURRENT
ALEXANDER MCGAVIN RALSTON REARIE Sep 1965 British Director 2011-01-29 CURRENT
MR MARTIN WILLIAM ROSS May 1975 British Director 2018-02-08 CURRENT
MR GRAEME JAMES SIMPSON Jul 1988 British Director 2014-02-26 CURRENT
DAVID WILLIAM TODD Nov 1980 British Director 2013-01-13 CURRENT
MR JOSHUA WILLIAM WHITTINGHAM Jul 1992 British Director 2023-02-05 CURRENT
MR CHRISTOPHER WILLIAM WILKINSON Nov 1966 British Director 2012-01-14 CURRENT
GEOFFREY BRIAN ASHCROFT Aug 1965 British Director 2009-01-31 CURRENT
SARAH SUDELL Mar 1985 British Director 2015-01-18 CURRENT
RICHARD ROBINSON Feb 1963 British Director 1993-10-30 UNTIL 1997-11-29 RESIGNED
WILLIWM DAVID CLIFFORD JONES Sep 1932 British Director 1993-10-30 UNTIL 1994-12-10 RESIGNED
MR DEREK LOCK Aug 1935 Director 1992-11-30 UNTIL 1998-11-04 RESIGNED
NORMAN LUCEY Feb 1963 British Director 1997-01-01 UNTIL 1997-11-29 RESIGNED
DAVID RENNIE GALL Mar 1955 British Director 2012-01-14 UNTIL 2022-01-23 RESIGNED
JOHN BOWEN-JONES Jul 1937 British Director RESIGNED
MR JACK HOWARTH HULL Feb 1983 British Director 2018-02-08 UNTIL 2023-02-05 RESIGNED
ANDREW MILLER Jul 1963 British Secretary 2008-03-01 UNTIL 2008-11-19 RESIGNED
MS SUSAN DUNSTALL Jan 1954 British Director RESIGNED
M JOHN DAMIEN ECCLES Jan 1964 British Director 2001-04-22 UNTIL 2005-07-17 RESIGNED
DAVID JOHN CRADDOCK Nov 1954 British Director 1995-10-28 UNTIL 1996-11-02 RESIGNED
CHRISTOPHER RICHARD GEORGE Jul 1947 British Director 1994-12-10 UNTIL 1997-11-29 RESIGNED
MR STANLEY COOKSON Sep 1941 British Director RESIGNED
MR KARL WILLIAM CARTER Aug 1963 British Director 1992-11-07 UNTIL 2008-11-19 RESIGNED
MR DEREK LOCK Aug 1935 Secretary 1992-11-30 UNTIL 1998-11-04 RESIGNED
MR BARRY ELLIS ASHCROFT May 1972 British Secretary 1999-02-27 UNTIL 2008-03-01 RESIGNED
MR STANLEY COOKSON Sep 1941 British Secretary 1991-12-15 UNTIL 1992-11-07 RESIGNED
MR ROGER BICHANICZ May 1952 British Director 1992-11-07 UNTIL 1993-06-01 RESIGNED
MR BARRY ELLIS ASHCROFT May 1972 British Director 1999-02-27 UNTIL 2009-01-31 RESIGNED
MR ROBERT JAMES ARMISTEAD Jul 1982 British Director 2020-01-26 UNTIL 2023-02-05 RESIGNED
BRIAN WILFRED ARMISTEAD Sep 1954 British Director 1993-10-30 UNTIL 1997-11-29 RESIGNED
JULIE EMILY ANKERS Jul 1977 British Director 2016-01-31 UNTIL 2022-01-23 RESIGNED
GARRY ANKERS Sep 1969 British Director 2016-01-31 UNTIL 2021-01-27 RESIGNED
MR THOMAS BEATTIE Nov 1981 British Director 2015-01-18 UNTIL 2023-02-05 RESIGNED
ALEXANDER MCGAVIN RALSTON REARIE Sep 1965 British Director 2008-01-26 UNTIL 2010-02-01 RESIGNED
EWAN DAVID CAMERON Mar 1961 British Director 2008-01-26 UNTIL 2012-01-14 RESIGNED
STEPHEN JOHN MASON Mar 1964 British Director 2008-01-26 UNTIL 2012-01-14 RESIGNED
MR STEVEN JAMES BEATTIE May 1954 British Director 1993-02-21 UNTIL 2001-02-28 RESIGNED
DAVID PRINCE Jun 1951 British Director RESIGNED
MR TREVOR JOHN PITMAN Dec 1955 British Director 1992-11-07 UNTIL 1993-10-30 RESIGNED
ANDREW MILLER Jul 1963 British Director 2012-01-14 UNTIL 2017-07-17 RESIGNED
ANDREW MILLER Jul 1963 British Director 2004-02-28 UNTIL 2008-11-19 RESIGNED
MR MARK DAVID PACEY Jul 1964 British Director 1992-11-07 UNTIL 1993-10-30 RESIGNED
KEVIN MORRIS Mar 1952 British Director 1993-10-30 UNTIL 1995-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Joshua William Whittingham 2023-02-05 7/1992 Preston   Significant influence or control
Mr Robert James Armistead 2020-01-26 - 2023-02-05 7/1982 Poulton-Le-Fylde   Significant influence or control
Mr Jack Howarth Hull 2018-02-08 - 2023-02-05 2/1983 Poulton-Le-Fylde   Significant influence or control
Mr Martin William Ross 2018-02-08 4/1975 Montrose   Significant influence or control
Mr Edward Louis Beattie 2018-02-08 5/1985 Lancaster   Significant influence or control
Mr Thomas Beattie 2017-12-09 - 2023-02-05 11/1981 Poulton-Le-Fylde   Significant influence or control
Julie Emily Ankers 2017-12-09 - 2022-01-23 7/1977 Whitchurch   Significant influence or control
Mr David Rennie Gall 2017-12-09 - 2022-01-23 3/1955 Inverurie   Significant influence or control
Mr Garry Ankers 2017-12-09 - 2021-01-27 9/1969 Whitchurch   Significant influence or control
Mr John Damian Eccles 2017-12-09 1/1963 Preston   Significant influence or control
Mr Geoffrey Brian Ashcroft 2017-12-09 8/1965 Carterton   Oxfordshire Significant influence or control
Melanie Housby 2017-12-09 12/1988 Wigton   Significant influence or control
Mr Martin Agnew Nicholson 2017-12-09 1/1951 Guildford   Significant influence or control
Mr Edward Agnew Nicholson 2017-12-09 4/1985 Chorley   Significant influence or control
Mr Mark David Pacey 2017-12-09 7/1964 Northampton   Significant influence or control
Mr Alexander Mcgavin Ralston Rearie 2017-12-09 9/1965 Cupar   Fife Significant influence or control
Mr Graeme James Simpson 2017-12-09 7/1988 Turriff   Significant influence or control
Sarah Sudell 2017-12-09 3/1985 Preston   Significant influence or control
Mr Patrick Alan Stevens 2017-12-09 7/1960 Salisbury   Significant influence or control
Mr David William Todd 2017-12-09 11/1980 Wigton   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTHAMPTON REPERTORY PLAYERS LIMITED NORTHAMPTON Dissolved... ACCOUNTS TYPE NOT AVA 9231 - Artistic & literary creation etc
GARSTANG MASONIC HALL LIMITED(THE) PRESTON Active TOTAL EXEMPTION FULL 56210 - Event catering activities
JOHN BOWEN-JONES LIMITED NORTHAMPTON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
C.A. STEVENS AND SONS (TRANSPORT) LIMITED ANDOVER Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
J B J MACHINES LIMITED NORTHAMPTON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
VIVA CHAMBER ORCHESTRA LTD. DERBY ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
ARRANPAUL AUDIO LIMITED BLACKPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
BIO DEPOT (WESSEX) LIMITED EASTLEIGH, SOUTHAMPTON Dissolved... DORMANT 74990 - Non-trading company
NORTH WEST TRACTOR PULLERS CLUB PRESTON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
CELTRACK INSTALLATION SERVICES LTD WESTON SUPER MARE Active MICRO ENTITY 33190 - Repair of other equipment
CUMBRIA TRACTOR PULLING CLUB LIMITED WIGTON Dissolved... MICRO ENTITY 93120 - Activities of sport clubs
ARMFAB LTD BOLTON Dissolved... TOTAL EXEMPTION SMALL 25990 - Manufacture of other fabricated metal products n.e.c.
FATHER & DAUGHTER TRANSPORT LIMITED ANDOVER Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
S J & C W WILKINSON LTD PRESTON Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
BWA FABS LIMITED PRESTON ENGLAND Active MICRO ENTITY 25990 - Manufacture of other fabricated metal products n.e.c.
POWER PULLING ASSOCIATION LIMITED CHORLEY ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
J. HULL PLANT ENGINEERS LTD POULTON-LE-FYLDE ENGLAND Active MICRO ENTITY 33120 - Repair of machinery
SCOTTISH TRACTOR PULLERS CLUB FORFAR Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
PERFORMANCE SLEDGING LTD MONTROSE UNITED KINGDOM Active MICRO ENTITY 94110 - Activities of business and employers membership organizations

Free Reports Available

Report Date Filed Date of Report Assets
BRITISH_TRACTOR_PULLERS_A - Accounts 2024-03-28 30-11-2023 £36,361 Cash £38,291 equity
BRITISH_TRACTOR_PULLERS_A - Accounts 2023-08-24 30-11-2022 £35,197 Cash £38,201 equity
BRITISH_TRACTOR_PULLERS_A - Accounts 2022-07-23 30-11-2021 £39,134 Cash £39,425 equity
BRITISH_TRACTOR_PULLERS_A - Accounts 2021-05-19 30-11-2020 £36,701 Cash
BRITISH_TRACTOR_PULLERS_A - Accounts 2020-02-18 30-11-2019 £44,250 Cash
BRITISH_TRACTOR_PULLERS_A - Accounts 2019-04-06 30-11-2018 £42,030 Cash
BRITISH_TRACTOR_PULLERS_A - Accounts 2018-01-26 30-11-2017 £43,814 Cash
British Tractor Pullers Association Ltd - Abbreviated accounts 16.3 2017-02-08 30-11-2016 £46,062 Cash £47,032 equity
British Tractor Pullers Association Ltd - Limited company - abbreviated - 11.9 2016-02-03 30-11-2015 £37,300 Cash £37,697 equity
British Tractor Pullers Association Ltd - Limited company - abbreviated - 11.6 2015-01-21 30-11-2014 £34,362 Cash £35,049 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRANSEURASIA LIMITED CHORLEY ENGLAND Active DORMANT 99999 - Dormant Company
A.G.R. FLOTECH LIMITED CHORLEY PRESTON Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation
AGENDA PROJECTS LIMITED CHORLEY ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
APA WATER RESOURCES LIMITED CHORLEY ENGLAND Active DORMANT 99999 - Dormant Company
TOP GEAR (CHORLEY) LIMITED CHORLEY ENGLAND Active TOTAL EXEMPTION FULL 45320 - Retail trade of motor vehicle parts and accessories
CABINS LOGS & PODS LTD CHORLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
RATHMOOR LIMITED CHORLEY ENGLAND Active TOTAL EXEMPTION FULL 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
TRIPLE EIGHT CAPITAL LTD CHORLEY UNITED KINGDOM Active DORMANT 66300 - Fund management activities
WAVERLEY PROPERTY GROUP LIMITED CHORLEY UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
360 ELECTRICAL & MAINTENANCE LIMITED CHORLEY UNITED KINGDOM Active NO ACCOUNTS FILED 43290 - Other construction installation