BRITISH NUMISMATIC TRADE ASSOCIATION LIMITED(THE)

Register to unlock more data on OkredoRegister

BRITISH NUMISMATIC TRADE ASSOCIATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01177133

Incorporation date

12/07/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Nelson Mews, Southend On Sea, Essex SS1 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1986)
dot icon09/01/2026
Director's details changed for Mr Neil Robert Paisley on 2026-01-08
dot icon08/01/2026
Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ United Kingdom to 1 Nelson Mews Southend on Sea Essex SS1 1AL on 2026-01-08
dot icon08/01/2026
Director's details changed for Mr Christopher John Martin on 2026-01-08
dot icon08/01/2026
Director's details changed for Mr Richard Ian Gladdle on 2026-01-08
dot icon08/01/2026
Director's details changed for Mr Andrew Martin Roberts on 2026-01-08
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon20/02/2024
Director's details changed for Mr Christopher John Martin on 2024-02-14
dot icon16/11/2023
Appointment of Mr Neil Robert Paisley as a director on 2019-11-20
dot icon16/11/2023
Appointment of Mr Andrew Martin Roberts as a director on 2019-11-20
dot icon16/11/2023
Termination of appointment of Christopher Alex Webb as a director on 2019-11-20
dot icon16/11/2023
Termination of appointment of Christopher Webb as a secretary on 2019-11-20
dot icon16/11/2023
Appointment of Mr Richard Ian Gladdle as a director on 2019-11-20
dot icon21/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon09/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon13/08/2021
Termination of appointment of Nigel John Mills as a director on 2020-09-25
dot icon13/08/2021
Termination of appointment of Seth Freeman as a director on 2020-09-25
dot icon13/08/2021
Termination of appointment of Simon Hilton Monks as a director on 2020-09-25
dot icon21/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon20/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon24/02/2017
Registered office address changed from , C/O Carver & Co, Russett House Churchfields, Cradley, Malvern, WR13 5LJ to Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 2017-02-24
dot icon08/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon13/07/2016
Termination of appointment of Royston Arthur Norbury as a director on 2016-06-01
dot icon13/07/2016
Appointment of Mr Christopher Webb as a secretary on 2016-06-01
dot icon13/07/2016
Termination of appointment of Eric James Mcfadden as a director on 2016-06-01
dot icon13/07/2016
Termination of appointment of Eric James Mcfadden as a secretary on 2016-06-01
dot icon24/08/2015
Annual return made up to 2015-07-04 no member list
dot icon03/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon25/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/08/2014
Annual return made up to 2014-07-04 no member list
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon31/07/2013
Annual return made up to 2013-07-04 no member list
dot icon18/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/07/2012
Annual return made up to 2012-07-04 no member list
dot icon13/07/2012
Appointment of Mr Nigel John Mills as a director
dot icon13/07/2012
Appointment of Mr Simon Hilton Monks as a director
dot icon13/07/2012
Termination of appointment of Paul Dawson as a director
dot icon09/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/07/2011
Annual return made up to 2011-07-04 no member list
dot icon12/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-07-04 no member list
dot icon06/07/2010
Director's details changed for Christopher John Martin on 2010-07-04
dot icon06/07/2010
Director's details changed for Eric James Mcfadden on 2010-07-04
dot icon06/07/2010
Director's details changed for Royston Arthur Norbury on 2010-07-04
dot icon06/07/2010
Director's details changed for Seth Freeman on 2010-07-04
dot icon06/07/2010
Director's details changed for Paul Anthony Dawson on 2010-07-04
dot icon06/07/2010
Director's details changed for Christopher Alex Webb on 2010-07-04
dot icon08/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/07/2009
Annual return made up to 04/07/09
dot icon02/07/2009
Appointment terminated director stephen mitchell
dot icon09/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/07/2008
Annual return made up to 04/07/08
dot icon13/06/2008
Appointment terminated director michael veissid
dot icon28/08/2007
New director appointed
dot icon20/07/2007
Annual return made up to 04/07/07
dot icon20/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/07/2007
New director appointed
dot icon20/07/2007
Director resigned
dot icon24/04/2007
Director resigned
dot icon17/07/2006
Annual return made up to 04/07/06
dot icon17/07/2006
New director appointed
dot icon17/07/2006
New director appointed
dot icon27/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/08/2005
New director appointed
dot icon05/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/07/2005
Annual return made up to 04/07/05
dot icon02/07/2005
New director appointed
dot icon02/07/2005
New director appointed
dot icon07/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/07/2004
Annual return made up to 04/07/04
dot icon12/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/07/2003
Annual return made up to 04/07/03
dot icon23/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/08/2002
New secretary appointed
dot icon21/07/2002
Annual return made up to 04/07/02
dot icon21/07/2002
New director appointed
dot icon21/07/2002
New director appointed
dot icon21/07/2002
Secretary resigned
dot icon21/07/2002
Director resigned
dot icon21/07/2002
Director resigned
dot icon18/01/2002
Secretary's particulars changed
dot icon26/07/2001
Annual return made up to 04/07/01
dot icon26/07/2001
Partial exemption accounts made up to 2000-12-31
dot icon12/07/2000
Annual return made up to 04/07/00
dot icon12/07/2000
Accounts made up to 1999-12-31
dot icon13/07/1999
Accounts made up to 1998-12-31
dot icon13/07/1999
New director appointed
dot icon13/07/1999
Director resigned
dot icon13/07/1999
Annual return made up to 04/07/99
dot icon16/07/1998
Accounts made up to 1997-12-31
dot icon07/07/1998
New director appointed
dot icon07/07/1998
Annual return made up to 04/07/98
dot icon22/08/1997
New director appointed
dot icon22/08/1997
New director appointed
dot icon25/07/1997
Annual return made up to 04/07/97
dot icon25/07/1997
Accounts made up to 1996-12-31
dot icon25/01/1997
Accounts made up to 1995-12-31
dot icon05/11/1996
Annual return made up to 04/07/96
dot icon31/10/1996
New secretary appointed
dot icon31/10/1996
Director resigned
dot icon03/08/1995
Accounts made up to 1994-12-31
dot icon03/08/1995
New director appointed
dot icon03/08/1995
New director appointed
dot icon03/08/1995
Annual return made up to 04/07/95
dot icon18/07/1995
Memorandum and Articles of Association
dot icon18/07/1995
Resolutions
dot icon11/08/1994
Memorandum and Articles of Association
dot icon11/08/1994
Resolutions
dot icon08/08/1994
Annual return made up to 04/07/94
dot icon06/08/1994
Accounts made up to 1993-12-31
dot icon25/07/1994
New director appointed
dot icon25/07/1994
New director appointed
dot icon25/07/1994
New director appointed
dot icon12/05/1994
Registered office changed on 12/05/94 from:\c/o carver & co., Queens wood, cradley, malvern worcs WR13 5NFR
dot icon17/02/1994
New director appointed
dot icon20/12/1993
New director appointed
dot icon22/09/1993
New director appointed
dot icon16/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/09/1993
Accounts made up to 1992-12-31
dot icon02/09/1993
Annual return made up to 04/07/93
dot icon07/01/1993
Registered office changed on 07/01/93 from:\11 adelphi terrace, london WC2N 6BJ
dot icon29/09/1992
Accounts made up to 1991-12-31
dot icon29/09/1992
Director resigned;new director appointed
dot icon29/09/1992
Annual return made up to 04/07/92
dot icon21/11/1991
Accounts made up to 1990-12-31
dot icon25/09/1991
Annual return made up to 04/07/91
dot icon25/01/1991
Annual return made up to 26/07/90
dot icon14/11/1990
Accounts made up to 1989-12-31
dot icon01/11/1989
Accounts made up to 1988-12-31
dot icon01/11/1989
Director resigned;new director appointed
dot icon01/11/1989
Annual return made up to 04/07/89
dot icon05/07/1989
Memorandum and Articles of Association
dot icon05/07/1989
Memorandum and Articles of Association
dot icon05/07/1989
Resolutions
dot icon10/01/1989
Director resigned;new director appointed
dot icon17/11/1988
Annual return made up to 27/07/88
dot icon26/10/1988
Accounts made up to 1987-12-31
dot icon07/07/1988
Annual return made up to 08/07/87
dot icon11/04/1988
Accounts made up to 1986-12-31
dot icon13/02/1988
Accounts made up to 1985-12-31
dot icon01/12/1987
New director appointed
dot icon03/11/1986
Annual return made up to 09/07/86
dot icon03/11/1986
Director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-7.48 % *

* during past year

Cash in Bank

£82,385.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
74.97K
-
0.00
89.04K
-
2022
0
77.93K
-
0.00
82.39K
-
2022
0
77.93K
-
0.00
82.39K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

77.93K £Ascended3.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.39K £Descended-7.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Veissid
Director
12/06/2002 - 13/02/2008
7
Fenton, Stephen Charles
Director
04/07/2007 - Present
4
Martin, Christopher John
Director
19/07/1995 - Present
5
Webb, Christopher Alex
Director
12/06/2002 - 20/11/2019
2
Paisley, Neil Robert
Director
20/11/2019 - Present
6

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 BRITISH NUMISMATIC TRADE ASSOCIATION LIMITED(THE)

BRITISH NUMISMATIC TRADE ASSOCIATION LIMITED(THE) is an(a) Active company incorporated on 12/07/1974 with the registered office located at 1 Nelson Mews, Southend On Sea, Essex SS1 1AL. There are currently 5 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 BRITISH NUMISMATIC TRADE ASSOCIATION LIMITED(THE)?

toggle

BRITISH NUMISMATIC TRADE ASSOCIATION LIMITED(THE) is currently Active. It was registered on 12/07/1974 .

Where is BRITISH NUMISMATIC TRADE ASSOCIATION LIMITED(THE) located?

toggle

BRITISH NUMISMATIC TRADE ASSOCIATION LIMITED(THE) is registered at 1 Nelson Mews, Southend On Sea, Essex SS1 1AL.

What does BRITISH NUMISMATIC TRADE ASSOCIATION LIMITED(THE) do?

toggle

BRITISH NUMISMATIC TRADE ASSOCIATION LIMITED(THE) operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BRITISH NUMISMATIC TRADE ASSOCIATION LIMITED(THE)?

toggle

The latest filing was on 09/01/2026: Director's details changed for Mr Neil Robert Paisley on 2026-01-08.