BRITISH & IRISH ASSOCIATION OF FASTENER DISTRIBUTORS LIMITED

Register to unlock more data on OkredoRegister

BRITISH & IRISH ASSOCIATION OF FASTENER DISTRIBUTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06789790

Incorporation date

13/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

10b Red House Yard Gislingham Road, Thornham Magna, Eye, Suffolk IP23 8HHCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2009)
dot icon31/01/2026
Director's details changed for Mr David John Furness on 2026-01-30
dot icon31/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon30/01/2026
Change of details for Mr David Furness as a person with significant control on 2026-01-30
dot icon01/12/2025
Memorandum and Articles of Association
dot icon20/10/2025
Cessation of Ian John Victor Doherty as a person with significant control on 2025-10-09
dot icon20/10/2025
Termination of appointment of Ian John Victor Doherty as a director on 2025-10-09
dot icon20/10/2025
Appointment of Mr Stephen David Clarke as a director on 2025-10-09
dot icon20/10/2025
Cessation of Philip William Matten as a person with significant control on 2025-10-09
dot icon20/10/2025
Notification of Stephen David Clarke as a person with significant control on 2025-10-09
dot icon20/10/2025
Appointment of The Assoc Management Company as a secretary on 2025-10-09
dot icon20/10/2025
Termination of appointment of Joseph Peter Chalk as a secretary on 2025-10-09
dot icon17/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon27/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon14/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2023-06-30
dot icon03/07/2023
Appointment of Mr Joseph Peter Chalk as a secretary on 2023-07-01
dot icon03/07/2023
Registered office address changed from 61a High Street South Rushden NN10 0RA England to 10B Red House Yard Gislingham Road Thornham Magna Eye Suffolk IP23 8HH on 2023-07-03
dot icon30/06/2023
Termination of appointment of Philip William Matten as a director on 2023-06-30
dot icon05/05/2023
Appointment of Mr Ian John Victor Doherty as a director on 2023-05-01
dot icon05/05/2023
Appointment of Mr Gary Henderson as a director on 2023-05-01
dot icon10/02/2023
Termination of appointment of Guy William Stanhope as a director on 2023-01-18
dot icon10/02/2023
Cessation of Guy William Stanhope as a person with significant control on 2023-01-18
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon14/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon03/12/2021
Notification of Gary Henderson as a person with significant control on 2021-11-04
dot icon17/11/2021
Appointment of Mr Guy William Stanhope as a director on 2021-11-05
dot icon20/09/2021
Registered office address changed from 6 Alfred Street Rushden Northamptonshire NN10 9YS England to 61a High Street South Rushden NN10 0RA on 2021-09-20
dot icon05/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon01/04/2021
Termination of appointment of Andrew John Witts as a director on 2021-04-01
dot icon01/04/2021
Cessation of Andrew John Witts as a person with significant control on 2021-04-01
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon14/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon11/07/2019
Director's details changed for Mr Andrew John Witts on 2019-07-11
dot icon02/07/2019
Notification of Andrew John Witts as a person with significant control on 2019-07-01
dot icon02/07/2019
Appointment of Mr Andrew John Witts as a director on 2019-07-01
dot icon14/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon11/10/2018
Notification of Ian John Victor Doherty as a person with significant control on 2018-10-05
dot icon11/10/2018
Cessation of Andrew John Witts as a person with significant control on 2018-10-05
dot icon11/10/2018
Notification of Guy William Stanhope as a person with significant control on 2018-10-05
dot icon11/10/2018
Cessation of Geoffrey Paul Budd as a person with significant control on 2018-10-05
dot icon15/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon13/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon03/05/2017
Registered office address changed from C/O Denton Tavara Ltd 8a Church Street Rushden Northamptonshire NN10 9YT to 6 Alfred Street Rushden Northamptonshire NN10 9YS on 2017-05-03
dot icon03/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon13/01/2016
Annual return made up to 2016-01-13 no member list
dot icon16/11/2015
Registered office address changed from C/O Denton Tavara Ltd Goss Court 36 High Street Thrapston Kettering Northamptonshire NN14 4JH England to C/O Denton Tavara Ltd 8a Church Street Rushden Northamptonshire NN10 9YT on 2015-11-16
dot icon19/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon24/07/2015
Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS to C/O Denton Tavara Ltd Goss Court 36 High Street Thrapston Kettering Northamptonshire NN14 4JH on 2015-07-24
dot icon09/02/2015
Annual return made up to 2015-01-13 no member list
dot icon11/11/2014
Termination of appointment of Keith Harrison as a director on 2014-10-09
dot icon11/11/2014
Appointment of Mr Philip William Matten as a director on 2014-10-09
dot icon30/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon21/07/2014
Miscellaneous
dot icon04/07/2014
Memorandum and Articles of Association
dot icon01/07/2014
Certificate of change of name
dot icon01/07/2014
Change of name notice
dot icon13/05/2014
Resolutions
dot icon06/02/2014
Annual return made up to 2014-01-13 no member list
dot icon22/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon11/02/2013
Annual return made up to 2013-01-13 no member list
dot icon26/10/2012
Appointment of Mr David Furness as a director on 2012-10-04
dot icon22/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon18/10/2012
Termination of appointment of Paul Richard Lower as a director on 2012-10-04
dot icon13/01/2012
Annual return made up to 2012-01-13 no member list
dot icon22/11/2011
Appointment of Mr Keith Harrison as a director on 2011-10-13
dot icon26/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon26/10/2011
Termination of appointment of Geoffrey Alan Hopwood as a director on 2011-10-13
dot icon01/07/2011
Registered office address changed from 136 Hagley Road Edgbaston Birmingham West Midlands B16 9PN on 2011-07-01
dot icon04/02/2011
Annual return made up to 2011-01-13 no member list
dot icon13/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon08/02/2010
Annual return made up to 2010-01-13 no member list
dot icon29/04/2009
Director appointed paul richard lower
dot icon29/04/2009
Director appointed geoffrey alan hopwood
dot icon29/04/2009
Accounting reference date extended from 31/01/2010 to 30/06/2010
dot icon29/04/2009
Registered office changed on 29/04/2009 from heathcote house 136 hagley road edgbaston birmingham B16 9PN
dot icon22/01/2009
Appointment terminated secretary qa registrars LIMITED
dot icon22/01/2009
Appointment terminated director qa nominees LIMITED
dot icon22/01/2009
Appointment terminated director graham cowan
dot icon22/01/2009
Registered office changed on 22/01/2009 from the studio st. Nicholas close elstree hertfordshire WD6 3EW
dot icon13/01/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
54.23K
-
0.00
63.28K
-
2023
3
51.29K
-
0.00
48.94K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Nominee Director
13/01/2009 - 13/01/2009
7050
Furness, David
Director
04/10/2012 - Present
-
Henderson, Gary
Director
01/05/2023 - Present
4
Lower, Paul Richard
Director
13/01/2009 - 04/10/2012
7
Stanhope, Guy William
Director
05/11/2021 - 18/01/2023
3

Persons with Significant Control

13
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 BRITISH & IRISH ASSOCIATION OF FASTENER DISTRIBUTORS LIMITED

BRITISH & IRISH ASSOCIATION OF FASTENER DISTRIBUTORS LIMITED is an(a) Active company incorporated on 13/01/2009 with the registered office located at 10b Red House Yard Gislingham Road, Thornham Magna, Eye, Suffolk IP23 8HH. There are currently 4 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 BRITISH & IRISH ASSOCIATION OF FASTENER DISTRIBUTORS LIMITED?

toggle

BRITISH & IRISH ASSOCIATION OF FASTENER DISTRIBUTORS LIMITED is currently Active. It was registered on 13/01/2009 .

Where is BRITISH & IRISH ASSOCIATION OF FASTENER DISTRIBUTORS LIMITED located?

toggle

BRITISH & IRISH ASSOCIATION OF FASTENER DISTRIBUTORS LIMITED is registered at 10b Red House Yard Gislingham Road, Thornham Magna, Eye, Suffolk IP23 8HH.

What does BRITISH & IRISH ASSOCIATION OF FASTENER DISTRIBUTORS LIMITED do?

toggle

BRITISH & IRISH ASSOCIATION OF FASTENER DISTRIBUTORS LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRITISH & IRISH ASSOCIATION OF FASTENER DISTRIBUTORS LIMITED?

toggle

The latest filing was on 31/01/2026: Director's details changed for Mr David John Furness on 2026-01-30.