ASSOCIATION OF BRITISH PEWTER CRAFTSMEN LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATION OF BRITISH PEWTER CRAFTSMEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00990122

Incorporation date

24/09/1970

Size

Dormant

Contacts

Registered address

Registered address

Pewterers' Hall, Oat Lane, London EC2V 7DECopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1986)
dot icon12/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/04/2023
Termination of appointment of Michael David Pinder as a director on 2023-04-18
dot icon19/04/2023
Termination of appointment of John Keith Tyssen as a director on 2023-04-19
dot icon19/04/2023
Termination of appointment of Alan Peter Williams as a director on 2023-04-19
dot icon16/03/2023
Director's details changed for Miss Sarah Abigail Targett on 2023-03-10
dot icon16/03/2023
Director's details changed for Mr Christopher Paul Hudson on 2023-03-16
dot icon16/03/2023
Director's details changed for Mr Michael David Pinder on 2023-03-16
dot icon16/03/2023
Director's details changed for Mr John Keith Tyssen on 2023-03-16
dot icon16/03/2023
Change of details for Mr Christopher Paul Hudson as a person with significant control on 2023-03-16
dot icon28/02/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon28/02/2023
Appointment of Miss Sarah Abigail Targett as a director on 2023-02-01
dot icon29/11/2022
Director's details changed for Mr Christopher Paul Hudson on 2022-11-16
dot icon29/11/2022
Director's details changed for Mr Alan Peter Williams on 2022-11-16
dot icon14/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon03/06/2022
Compulsory strike-off action has been discontinued
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon27/12/2021
Termination of appointment of Alex Ian Wilkie as a director on 2021-12-20
dot icon27/12/2021
Termination of appointment of John Dunley as a secretary on 2021-12-20
dot icon12/11/2021
Registered office address changed from Pewterer's Hall Oat Lane London EC2V 7DE England to Pewterers' Hall Oat Lane London EC2V 7DE on 2021-11-12
dot icon25/10/2021
Appointment of Mr Alan Peter Williams as a secretary on 2021-10-20
dot icon25/10/2021
Micro company accounts made up to 2020-12-31
dot icon10/06/2021
Termination of appointment of Sam David Williams as a director on 2021-06-04
dot icon10/06/2021
Change of details for Mr Christopher Paul Hudson as a person with significant control on 2021-06-10
dot icon19/05/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon19/05/2021
Appointment of Mr John Dunley as a secretary on 2021-05-18
dot icon18/09/2020
Termination of appointment of Hannah Goldingay Jordan as a secretary on 2020-09-18
dot icon18/09/2020
Termination of appointment of Richard Iain Abdy as a director on 2020-09-18
dot icon18/09/2020
Micro company accounts made up to 2019-12-31
dot icon10/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon26/11/2019
Notification of Christopher Paul Hudson as a person with significant control on 2019-10-29
dot icon26/11/2019
Termination of appointment of Derek Stones as a director on 2019-10-29
dot icon26/11/2019
Termination of appointment of Michael John Barry Johnson as a director on 2019-10-29
dot icon26/11/2019
Termination of appointment of David Perks as a director on 2019-10-29
dot icon01/11/2019
Cessation of Richard Iain Abdy as a person with significant control on 2019-10-29
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon08/06/2018
Appointment of Mrs Hannah Goldingay Jordan as a secretary on 2018-06-08
dot icon08/06/2018
Termination of appointment of Anna Louise Mott as a secretary on 2018-06-08
dot icon08/06/2018
Registered office address changed from 37 High Street High Street Penistone Sheffield S36 6BR England to Pewterer's Hall Oat Lane London EC2V 7DE on 2018-06-08
dot icon27/02/2018
Micro company accounts made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon27/10/2017
Registered office address changed from PO Box 5889 PO Box 5889 Sheffield S36 6XP England to 37 High Street High Street Penistone Sheffield S36 6BR on 2017-10-27
dot icon28/04/2017
Registered office address changed from Pewterers Hall Oat Lane London EC2V 7DE to PO Box 5889 PO Box 5889 Sheffield S36 6XP on 2017-04-28
dot icon12/04/2017
Micro company accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon10/03/2017
Register inspection address has been changed from C/O Catherine Steele Unit 10 Edmund Road Business Centre 135 Edmund Road Sheffield South Yorkshire S2 4ED United Kingdom to C/O Catherine Steele Pewterers Hall, Oat Lane London EC2V 7DE
dot icon06/03/2017
Termination of appointment of Catherine Teresa Steele as a secretary on 2017-02-28
dot icon06/03/2017
Appointment of Miss Anna Louise Mott as a secretary on 2017-03-01
dot icon16/02/2017
Termination of appointment of John Dennis Trickett as a director on 2017-01-15
dot icon22/12/2016
Appointment of Mr Derek Stones as a director on 2016-12-14
dot icon22/12/2016
Appointment of Mr Michael David Pinder as a director on 2016-12-14
dot icon06/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-03-01 no member list
dot icon08/03/2016
Appointment of Mr Michael John Barry Johnson as a director on 2015-09-16
dot icon28/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/06/2015
Annual return made up to 2015-04-24 no member list
dot icon23/06/2015
Termination of appointment of Robert Royston Chambers as a director on 2014-12-30
dot icon30/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/06/2014
Annual return made up to 2014-04-24 no member list
dot icon13/06/2014
Termination of appointment of Michael Johnson as a director
dot icon27/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-04-24 no member list
dot icon07/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-24 no member list
dot icon01/05/2012
Register(s) moved to registered inspection location
dot icon01/05/2012
Register inspection address has been changed
dot icon25/05/2011
Appointment of Mr Sam David Williams as a director
dot icon05/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-04-24 no member list
dot icon26/04/2011
Termination of appointment of David Pinder as a director
dot icon26/04/2011
Termination of appointment of Stephen Widdows as a director
dot icon22/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-04-24 no member list
dot icon10/05/2010
Director's details changed for David Perks on 2009-10-01
dot icon10/05/2010
Director's details changed for John Keith Tyssen on 2009-10-01
dot icon10/05/2010
Director's details changed for Mr Alex Ian Wilkie on 2009-10-01
dot icon10/05/2010
Director's details changed for Mr Alan Peter Williams on 2009-10-01
dot icon10/05/2010
Director's details changed for John Dennis Trickett on 2009-10-01
dot icon10/05/2010
Director's details changed for Mr Michael Barry Johnson on 2009-10-01
dot icon10/05/2010
Director's details changed for Christopher Paul Hudson on 2009-10-01
dot icon28/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/05/2009
Annual return made up to 24/04/09
dot icon20/05/2009
Appointment terminated director thomas barry
dot icon20/05/2009
Appointment terminated director peter hamblin
dot icon15/05/2009
Director appointed john keith tyssen
dot icon06/05/2009
Director appointed michael barry johnson
dot icon27/08/2008
Memorandum and Articles of Association
dot icon27/08/2008
Resolutions
dot icon27/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/05/2008
Annual return made up to 24/04/08
dot icon02/05/2008
Location of register of members
dot icon15/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/05/2007
Annual return made up to 24/04/07
dot icon25/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/05/2006
Annual return made up to 24/04/06
dot icon25/05/2006
New director appointed
dot icon25/05/2006
New director appointed
dot icon03/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/07/2005
Annual return made up to 24/04/05
dot icon28/05/2004
New director appointed
dot icon20/05/2004
Annual return made up to 24/04/04
dot icon20/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/08/2003
New director appointed
dot icon08/05/2003
Annual return made up to 24/04/03
dot icon04/07/2002
Annual return made up to 24/04/02
dot icon01/07/2002
New director appointed
dot icon30/05/2002
Accounts made up to 2001-12-31
dot icon13/07/2001
Annual return made up to 24/04/01
dot icon13/07/2001
New director appointed
dot icon04/06/2001
New director appointed
dot icon04/05/2001
Accounts made up to 2000-12-31
dot icon28/06/2000
Annual return made up to 24/04/00
dot icon24/05/2000
Accounts made up to 1999-12-31
dot icon12/05/1999
Accounts made up to 1998-12-31
dot icon12/05/1999
Annual return made up to 24/04/99
dot icon24/06/1998
Annual return made up to 24/04/98
dot icon12/06/1998
Accounts made up to 1997-12-31
dot icon23/05/1997
New director appointed
dot icon23/05/1997
Annual return made up to 24/04/97
dot icon24/03/1997
Accounts made up to 1996-12-31
dot icon24/06/1996
Accounts made up to 1995-12-31
dot icon24/06/1996
Annual return made up to 24/04/96
dot icon24/07/1995
Accounts made up to 1994-12-31
dot icon21/06/1995
Annual return made up to 24/04/95
dot icon28/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
New director appointed
dot icon10/06/1994
Accounts made up to 1993-12-31
dot icon10/06/1994
Annual return made up to 24/04/94
dot icon07/07/1993
Director resigned;new director appointed
dot icon23/06/1993
Accounts made up to 1992-12-31
dot icon11/06/1993
Annual return made up to 24/04/93
dot icon08/06/1992
New director appointed
dot icon08/05/1992
Accounts made up to 1991-12-31
dot icon08/05/1992
Annual return made up to 24/04/92
dot icon22/10/1991
Accounts made up to 1990-12-31
dot icon06/08/1991
Director resigned
dot icon06/08/1991
Annual return made up to 24/04/91
dot icon30/08/1990
Accounts made up to 1989-12-31
dot icon30/08/1990
Annual return made up to 24/04/90
dot icon27/07/1989
New director appointed
dot icon27/07/1989
New director appointed
dot icon27/07/1989
Director resigned;new director appointed
dot icon27/07/1989
Accounts made up to 1988-12-31
dot icon27/07/1989
Annual return made up to 23/05/89
dot icon23/09/1988
Accounts made up to 1987-12-31
dot icon11/07/1988
Director resigned
dot icon07/07/1988
Annual return made up to 25/04/88
dot icon05/10/1987
Accounts made up to 1986-12-31
dot icon02/07/1987
22/04/87 nsc
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/10/1986
New director appointed
dot icon27/06/1986
Accounts made up to 1985-12-31
dot icon27/06/1986
Annual return made up to 30/04/86
dot icon12/06/1986
Director resigned;new director appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Paul Hudson
Director
01/05/2001 - Present
8
Mr Michael David Pinder
Director
14/12/2016 - 18/04/2023
4
Steele, Catherine Teresa
Secretary
12/01/1995 - 28/02/2017
1
Goldingay Jordan, Hannah
Secretary
08/06/2018 - 18/09/2020
-
Williams, Alan Peter
Secretary
20/10/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF BRITISH PEWTER CRAFTSMEN LIMITED

ASSOCIATION OF BRITISH PEWTER CRAFTSMEN LIMITED is an(a) Active company incorporated on 24/09/1970 with the registered office located at Pewterers' Hall, Oat Lane, London EC2V 7DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF BRITISH PEWTER CRAFTSMEN LIMITED?

toggle

ASSOCIATION OF BRITISH PEWTER CRAFTSMEN LIMITED is currently Active. It was registered on 24/09/1970 .

Where is ASSOCIATION OF BRITISH PEWTER CRAFTSMEN LIMITED located?

toggle

ASSOCIATION OF BRITISH PEWTER CRAFTSMEN LIMITED is registered at Pewterers' Hall, Oat Lane, London EC2V 7DE.

What does ASSOCIATION OF BRITISH PEWTER CRAFTSMEN LIMITED do?

toggle

ASSOCIATION OF BRITISH PEWTER CRAFTSMEN LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF BRITISH PEWTER CRAFTSMEN LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-27 with no updates.