ASSOCIATION OF TRANSLATION COMPANIES LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATION OF TRANSLATION COMPANIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01253826

Incorporation date

06/04/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Peershaws Berewyk Hall Court, Bures Road, White Colne, Essex CO6 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1986)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon28/02/2025
Appointment of Mr James Brown as a director on 2025-02-20
dot icon27/02/2025
Termination of appointment of Stephen Andrew Higgins as a director on 2025-02-20
dot icon06/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/10/2024
Appointment of Mr Stephen Andrew Higgins as a director on 2024-10-03
dot icon24/10/2024
Termination of appointment of Ruth Temple as a director on 2024-10-03
dot icon04/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon23/01/2023
Termination of appointment of Philip Harvey Tennent as a director on 2022-11-16
dot icon23/01/2023
Appointment of Mrs Corinne Emily Smith as a director on 2022-11-16
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2021
Appointment of Ms Carina Del Valle Balbo as a director on 2021-10-06
dot icon04/11/2021
Termination of appointment of Mark John Robinson as a director on 2021-10-06
dot icon12/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon07/04/2021
Appointment of Mr Philip Harvey Tennent as a director on 2021-04-07
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/10/2020
Notification of a person with significant control statement
dot icon11/10/2020
Cessation of Roy Allkin as a person with significant control on 2020-10-01
dot icon11/10/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon05/10/2020
Termination of appointment of Dan Stuart Peachey as a director on 2020-10-01
dot icon24/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/05/2019
Termination of appointment of Cherie Kay Plaice as a director on 2018-09-21
dot icon17/05/2019
Appointment of Mr Mark John Robinson as a director on 2018-09-21
dot icon14/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon25/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon01/10/2018
Secretary's details changed for Mrs Christine Frances Joyce on 2018-09-29
dot icon29/09/2018
Termination of appointment of Lynn Vivian Everson as a director on 2018-09-21
dot icon29/09/2018
Appointment of Mr Dan Stuart Peachey as a director on 2018-09-21
dot icon29/09/2018
Termination of appointment of Roy Allkin as a director on 2018-09-21
dot icon15/02/2018
Appointment of Miss Cherie Kay Plaice as a director on 2018-02-07
dot icon25/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon18/09/2017
Appointment of Mrs Christine Frances Joyce as a secretary on 2017-09-15
dot icon29/08/2017
Accounts for a small company made up to 2017-03-31
dot icon29/07/2017
Appointment of Mrs Lynn Vivian Everson as a director on 2017-07-24
dot icon20/07/2017
Termination of appointment of Geoffrey Alan Raphael Bowden as a secretary on 2017-07-07
dot icon20/07/2017
Registered office address changed from C/O Shelly & Partners Brentmead House Brittania Road London N12 9RU to Peershaws Berewyk Hall Court Bures Road White Colne Essex CO6 2QB on 2017-07-20
dot icon09/02/2017
Appointment of Mrs Ruth Temple as a director on 2016-11-24
dot icon17/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon17/10/2016
Termination of appointment of Paul Noel Stewart as a director on 2016-09-20
dot icon07/09/2016
Accounts for a small company made up to 2016-03-31
dot icon12/10/2015
Accounts for a small company made up to 2015-03-31
dot icon21/09/2015
Annual return made up to 2015-09-21 no member list
dot icon10/07/2015
Termination of appointment of John Charles Wheen as a director on 2015-06-25
dot icon22/12/2014
Accounts for a small company made up to 2014-03-31
dot icon05/12/2014
Annual return made up to 2014-09-21 no member list
dot icon06/01/2014
Accounts for a small company made up to 2013-03-31
dot icon18/12/2013
Annual return made up to 2013-09-21 no member list
dot icon11/12/2012
Accounts for a small company made up to 2012-03-31
dot icon04/10/2012
Annual return made up to 2012-09-21 no member list
dot icon05/12/2011
Annual return made up to 2011-09-21 no member list
dot icon03/10/2011
Accounts for a small company made up to 2011-03-31
dot icon31/03/2011
Appointment of Mr Roy Allkin as a director
dot icon31/03/2011
Appointment of Mr Paul Noel Stewart as a director
dot icon31/03/2011
Appointment of Mr John Charles Wheen as a director
dot icon06/12/2010
Termination of appointment of John Lord as a director
dot icon17/11/2010
Annual return made up to 2010-09-21 no member list
dot icon30/09/2010
Accounts for a small company made up to 2010-03-31
dot icon04/01/2010
Accounts for a small company made up to 2009-03-31
dot icon13/11/2009
Annual return made up to 2009-09-21 no member list
dot icon27/03/2009
Appointment terminated director charles sonabend
dot icon11/03/2009
Annual return made up to 21/09/08
dot icon05/02/2009
Annual return made up to 21/09/07
dot icon01/11/2008
Accounts for a small company made up to 2008-03-31
dot icon23/09/2007
Accounts for a small company made up to 2007-03-31
dot icon11/10/2006
Annual return made up to 21/09/06
dot icon28/09/2006
Accounts for a small company made up to 2006-03-31
dot icon14/11/2005
Accounts for a small company made up to 2005-03-31
dot icon14/10/2005
Annual return made up to 21/09/05
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/11/2004
Annual return made up to 21/09/04
dot icon28/04/2004
Annual return made up to 21/09/03
dot icon11/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/03/2003
Annual return made up to 21/09/02
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/12/2001
Annual return made up to 21/09/01
dot icon13/12/2001
Annual return made up to 21/09/99
dot icon07/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon07/01/1999
Full accounts made up to 1998-03-31
dot icon30/10/1998
Annual return made up to 21/09/98
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon05/12/1997
Annual return made up to 21/09/97
dot icon24/07/1997
Registered office changed on 24/07/97 from: cowley house 9 little college street westminster london SW1P 3XS
dot icon02/01/1997
Full accounts made up to 1996-03-31
dot icon23/10/1996
Annual return made up to 19/09/96
dot icon22/01/1996
Full accounts made up to 1995-03-31
dot icon17/11/1995
Annual return made up to 21/09/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Accounts for a small company made up to 1994-03-31
dot icon28/10/1994
Annual return made up to 21/09/94
dot icon03/11/1993
Annual return made up to 21/09/93
dot icon28/09/1993
Accounts for a small company made up to 1993-03-31
dot icon13/10/1992
Accounts for a small company made up to 1992-03-31
dot icon24/09/1992
Annual return made up to 21/09/92
dot icon17/08/1992
Registered office changed on 17/08/92 from: 7 buckingham gate london SW1E 6JP
dot icon02/12/1991
Accounts for a small company made up to 1991-03-31
dot icon25/11/1991
Annual return made up to 21/09/91
dot icon02/11/1990
Annual return made up to 02/10/90
dot icon18/10/1990
Accounts for a small company made up to 1990-03-31
dot icon11/12/1989
Accounts for a small company made up to 1989-03-31
dot icon11/12/1989
Annual return made up to 21/09/89
dot icon13/12/1988
Annual return made up to 06/10/88
dot icon25/11/1988
Accounts for a small company made up to 1988-03-31
dot icon16/02/1988
Accounts for a small company made up to 1987-03-31
dot icon16/02/1988
Annual return made up to 15/10/87
dot icon17/07/1987
Annual return made up to 02/10/86
dot icon10/07/1987
Registered office changed on 10/07/87 from: 7 buckingham gate london
dot icon24/04/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/09/1986
Annual return made up to 02/10/85
dot icon02/07/1986
Registered office changed on 02/07/86 from: 4 hammersmith broadway london W6 tau
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+2.85 % *

* during past year

Cash in Bank

£195,478.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
62.51K
-
0.00
180.86K
-
2022
0
92.57K
-
0.00
190.07K
-
2023
0
106.26K
-
0.00
195.48K
-
2023
0
106.26K
-
0.00
195.48K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

106.26K £Ascended14.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

195.48K £Ascended2.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark John Robinson
Director
21/09/2018 - 06/10/2021
2
Mr Roy Allkin
Director
22/09/2010 - 21/09/2018
-
Peachey, Dan Stuart
Director
21/09/2018 - 01/10/2020
5
Plaice, Cherie Kay
Director
07/02/2018 - 21/09/2018
-
Balbo, Carina Del Valle
Director
06/10/2021 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF TRANSLATION COMPANIES LIMITED

ASSOCIATION OF TRANSLATION COMPANIES LIMITED is an(a) Active company incorporated on 06/04/1976 with the registered office located at Peershaws Berewyk Hall Court, Bures Road, White Colne, Essex CO6 2QB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF TRANSLATION COMPANIES LIMITED?

toggle

ASSOCIATION OF TRANSLATION COMPANIES LIMITED is currently Active. It was registered on 06/04/1976 .

Where is ASSOCIATION OF TRANSLATION COMPANIES LIMITED located?

toggle

ASSOCIATION OF TRANSLATION COMPANIES LIMITED is registered at Peershaws Berewyk Hall Court, Bures Road, White Colne, Essex CO6 2QB.

What does ASSOCIATION OF TRANSLATION COMPANIES LIMITED do?

toggle

ASSOCIATION OF TRANSLATION COMPANIES LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF TRANSLATION COMPANIES LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.