BRITISH PROMOTIONAL MERCHANDISE ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRITISH PROMOTIONAL MERCHANDISE ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04546290

Incorporation date

26/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk IP6 0NLCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2002)
dot icon07/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon20/08/2025
Termination of appointment of Julia Kathryn Adam as a director on 2025-06-01
dot icon14/11/2024
Termination of appointment of Bilal Hussain as a director on 2024-11-05
dot icon14/11/2024
Termination of appointment of Haydn Paul Willetts as a director on 2024-11-05
dot icon29/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon15/07/2024
Termination of appointment of Alexander Edward Turner as a director on 2024-06-01
dot icon13/12/2023
Appointment of Julia Kathryn Adam as a director on 2023-11-07
dot icon13/12/2023
Appointment of Mr Richard James Sullivan as a director on 2023-11-07
dot icon04/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon20/06/2023
Termination of appointment of Graeme Murray Openshaw Smith as a director on 2023-06-06
dot icon21/03/2023
Director's details changed for Miss Melissa Chevin on 2023-03-21
dot icon21/03/2023
Director's details changed for Mr Mark Edward Alderson on 2023-03-21
dot icon21/03/2023
Director's details changed for Mr Graeme Murray Openshaw Smith on 2023-03-21
dot icon21/03/2023
Termination of appointment of Haydn Paul Willetts as a director on 2023-03-21
dot icon21/03/2023
Termination of appointment of Helen Sinead Brennan as a director on 2023-03-21
dot icon21/03/2023
Termination of appointment of James Michael Marshall as a director on 2023-03-21
dot icon21/03/2023
Appointment of Mrs Helen Sinead Brennan as a director on 2023-03-21
dot icon21/03/2023
Appointment of Mr James Michael Marshall as a director on 2023-03-21
dot icon21/03/2023
Appointment of Mr Haydn Paul Willetts as a director on 2023-03-21
dot icon20/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon11/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon09/04/2022
Resolutions
dot icon07/03/2022
Memorandum and Articles of Association
dot icon23/02/2022
Appointment of Mr Bilal Hussain as a director on 2021-11-02
dot icon07/01/2022
Appointment of Mr James Michael Marshall as a director on 2022-01-01
dot icon07/01/2022
Appointment of Mr Clive Allcott as a director on 2022-01-01
dot icon27/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon12/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon03/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon05/10/2020
Termination of appointment of Clive Jeffery Allcott as a director on 2020-09-30
dot icon14/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon27/09/2019
Termination of appointment of Andrew John Hill as a director on 2019-09-11
dot icon27/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon06/08/2019
Memorandum and Articles of Association
dot icon06/08/2019
Resolutions
dot icon16/07/2019
Termination of appointment of Matthew John Franks as a director on 2019-07-15
dot icon10/04/2019
Director's details changed for Mrs Helen Sinead Ellis on 2019-04-10
dot icon04/02/2019
Registered office address changed from Unit 5 Brockley Road Elsworth Cambridge Cambridgeshire CB23 4EY England to 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 2019-02-04
dot icon29/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon08/11/2018
Appointment of Mrs Helen Sinead Ellis as a director on 2018-11-07
dot icon08/11/2018
Appointment of Mr Andrew Robert Langley as a director on 2018-11-07
dot icon08/11/2018
Appointment of Mr Haydn Paul Willetts as a director on 2018-11-07
dot icon08/11/2018
Termination of appointment of Philip John Morgan as a director on 2018-11-07
dot icon05/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon20/09/2018
Termination of appointment of Malcolm Jonathan Garnett as a director on 2018-09-13
dot icon17/05/2018
Appointment of Mr Mark Edward Alderson as a director on 2018-05-14
dot icon22/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon21/11/2017
Appointment of Mr Andrew John Hill as a director on 2017-11-10
dot icon09/11/2017
Termination of appointment of Richard James Mack as a director on 2017-11-07
dot icon17/10/2017
Appointment of Mr Clive Jeffery Allcott as a director on 2017-10-15
dot icon09/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon08/08/2017
Termination of appointment of Andrew Kouroushi as a director on 2017-08-04
dot icon28/06/2017
Termination of appointment of Tracey Elizabeth Street as a director on 2017-06-20
dot icon22/12/2016
Appointment of Mr Andrew Kouroushi as a director on 2016-11-03
dot icon18/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon08/11/2016
Appointment of Mr Malcolm Jonathan Garnett as a director on 2016-11-02
dot icon08/11/2016
Appointment of Mrs Tracey Elizabeth Street as a director on 2016-11-02
dot icon08/11/2016
Termination of appointment of Andrew David Knight as a director on 2016-11-02
dot icon08/11/2016
Termination of appointment of Matthew James Pluckrose as a director on 2016-11-02
dot icon08/11/2016
Termination of appointment of Andrew David Knight as a director on 2016-11-02
dot icon08/11/2016
Termination of appointment of Jean-Francois Gerard Claude Chodecki as a director on 2016-11-02
dot icon12/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon29/06/2016
Registered office address changed from 1010 Cambourne Business Park Cambourne Cambridgeshire CB23 5DP United Kingdom to Unit 5 Brockley Road Elsworth Cambridge Cambridgeshire CB23 4EY on 2016-06-29
dot icon16/02/2016
Termination of appointment of Andrew John Hill as a director on 2016-01-02
dot icon16/02/2016
Termination of appointment of Christopher Lee as a director on 2016-01-02
dot icon09/01/2016
Registered office address changed from 3000 Cathedral Hill Guildford Surrey GU2 7YB to 1010 Cambourne Business Park Cambourne Cambridgeshire CB23 5DP on 2016-01-09
dot icon06/11/2015
Memorandum and Articles of Association
dot icon06/11/2015
Resolutions
dot icon03/11/2015
Appointment of Mr Brian Charles Brydges Hayward as a director on 2015-10-20
dot icon03/11/2015
Appointment of Mr Andrew David Knight as a director on 2015-10-20
dot icon02/11/2015
Appointment of Miss Melissa Chevin as a director on 2015-10-20
dot icon02/11/2015
Appointment of Mr Jean-Francois Chodecki as a director on 2015-10-20
dot icon22/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon21/10/2015
Termination of appointment of Deborah Ann Willsmer as a director on 2015-10-20
dot icon21/10/2015
Termination of appointment of Graham Keith Winter as a director on 2015-10-20
dot icon12/10/2015
Termination of appointment of Amanda Jane Hastie as a director on 2015-10-09
dot icon29/09/2015
Annual return made up to 2015-09-26 no member list
dot icon31/07/2015
Registered office address changed from 52-53 Russell Square London WC1B 4HP to 3000 Cathedral Hill Guildford Surrey GU2 7YB on 2015-07-31
dot icon17/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon12/11/2014
Appointment of Mr Richard James Mack as a director on 2014-10-28
dot icon03/11/2014
Termination of appointment of Val Mumby as a director on 2014-10-28
dot icon03/11/2014
Appointment of Mrs Amanda Jane Hastie as a director on 2014-10-28
dot icon03/11/2014
Appointment of Mr Philip John Morgan as a director on 2014-10-28
dot icon03/11/2014
Appointment of Mr Matthew James Pluckrose as a director on 2014-10-28
dot icon03/11/2014
Appointment of Mr Graeme Murray Openshaw Smith as a director on 2014-10-28
dot icon03/11/2014
Termination of appointment of Vivienne Margaret Blumfield as a director on 2014-10-28
dot icon20/10/2014
Annual return made up to 2014-09-26 no member list
dot icon03/06/2014
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2014-06-03
dot icon31/01/2014
Director's details changed for Mr Neal Anthony Beagles on 2014-01-02
dot icon02/12/2013
Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 2013-12-02
dot icon18/11/2013
Termination of appointment of Simon Patnick as a director
dot icon18/11/2013
Termination of appointment of Susan Tugman as a director
dot icon18/11/2013
Termination of appointment of Gerald Thomas as a director
dot icon25/10/2013
Annual return made up to 2013-09-26 no member list
dot icon27/09/2013
Termination of appointment of Glenn Hyams as a director
dot icon15/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon01/08/2013
Appointment of Mr Christopher Lee as a director
dot icon16/07/2013
Termination of appointment of Gillian Thorpe as a director
dot icon12/02/2013
Appointment of Mrs Vivienne Margaret Blumfield as a director
dot icon30/01/2013
Appointment of Mr Alexander Edward Turner as a director
dot icon16/01/2013
Appointment of Mrs Angela Jane Wagstaff as a director
dot icon16/01/2013
Appointment of Miss Deborah Ann Willsmer as a director
dot icon22/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon02/10/2012
Annual return made up to 2012-09-26 no member list
dot icon14/09/2012
Appointment of Mr Glenn David Hyams as a director
dot icon13/09/2012
Termination of appointment of Adrian Ferrand as a director
dot icon13/09/2012
Termination of appointment of Glenn Hyams as a director
dot icon13/09/2012
Termination of appointment of William Barker as a director
dot icon23/11/2011
Appointment of Mr Glenn David Hyams as a director
dot icon07/11/2011
Appointment of Mr Matthew John Franks as a director
dot icon03/10/2011
Annual return made up to 2011-09-26 no member list
dot icon26/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon17/06/2011
Registered office address changed from Bank Chambers 15 High Road Byfleet Surrey KT14 7QH on 2011-06-17
dot icon19/10/2010
Memorandum and Articles of Association
dot icon15/10/2010
Annual return made up to 2010-09-26 no member list
dot icon15/10/2010
Director's details changed for Mr Neal Anthony Beagles on 2010-09-25
dot icon13/10/2010
Appointment of Mr Simon Lyndon Patnick as a director
dot icon01/10/2010
Appointment of Mr Gerald Thomas as a director
dot icon29/09/2010
Appointment of Ms Val Mumby as a director
dot icon24/09/2010
Termination of appointment of Colin Levene as a secretary
dot icon24/09/2010
Termination of appointment of Oliver Reynalds as a director
dot icon24/09/2010
Termination of appointment of David Lebond as a director
dot icon29/07/2010
Termination of appointment of Margot Parker as a director
dot icon19/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon16/07/2010
Termination of appointment of Colin Levene as a director
dot icon27/11/2009
Appointment of Mr Adrian John Ferrand as a director
dot icon12/11/2009
Memorandum and Articles of Association
dot icon12/11/2009
Resolutions
dot icon23/10/2009
Appointment of Mrs Margot Lucille Jeanne Parker as a director
dot icon23/10/2009
Termination of appointment of Margot Parker as a director
dot icon23/10/2009
Appointment of Mr Andrew John Hill as a director
dot icon22/10/2009
Appointment of Susan Tugman as a director
dot icon16/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon15/10/2009
Annual return made up to 2009-09-26
dot icon15/10/2009
Appointment of Mr Neal Anthony Beagles as a director
dot icon29/09/2009
Director's change of particulars / william barker / 25/09/2009
dot icon22/09/2009
Director appointed graham keith winter
dot icon04/09/2009
Director's change of particulars / oliver reynalds / 12/03/2008
dot icon21/07/2009
Director's change of particulars / margot parker / 20/07/2009
dot icon06/07/2009
Registered office changed on 06/07/2009 from arena house 66-68 pentonville road london N1 9HS
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/03/2009
Annual return made up to 26/09/08
dot icon23/03/2009
Director's change of particulars / david lebond / 20/09/2008
dot icon19/03/2009
Appointment terminated director john mallows
dot icon23/10/2008
Appointment terminated director elizabeth karn
dot icon03/09/2008
Appointment terminated director richard wood
dot icon18/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/11/2007
Annual return made up to 26/09/07
dot icon04/04/2007
Accounts for a small company made up to 2006-05-31
dot icon25/03/2007
New director appointed
dot icon25/03/2007
New director appointed
dot icon15/03/2007
Director's particulars changed
dot icon05/03/2007
Director resigned
dot icon06/02/2007
Director resigned
dot icon06/02/2007
Director resigned
dot icon06/02/2007
Registered office changed on 06/02/07 from: bank chambers 15 high road byfleet surrey KT14 7QH
dot icon11/01/2007
Annual return made up to 26/09/06
dot icon11/01/2007
Director resigned
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Director resigned
dot icon12/12/2006
Director resigned
dot icon16/03/2006
New secretary appointed
dot icon09/02/2006
Secretary resigned
dot icon18/10/2005
Annual return made up to 26/09/05
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New director appointed
dot icon31/08/2005
Secretary resigned
dot icon31/08/2005
New secretary appointed
dot icon04/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon09/03/2005
Director resigned
dot icon15/10/2004
Annual return made up to 26/09/04
dot icon07/10/2004
Resolutions
dot icon05/10/2004
Director resigned
dot icon05/10/2004
New director appointed
dot icon26/07/2004
Total exemption small company accounts made up to 2004-05-31
dot icon10/03/2004
Director resigned
dot icon20/02/2004
Director resigned
dot icon10/10/2003
New director appointed
dot icon08/10/2003
New director appointed
dot icon02/10/2003
Annual return made up to 26/09/03
dot icon02/10/2003
New director appointed
dot icon02/10/2003
New director appointed
dot icon02/10/2003
New director appointed
dot icon02/10/2003
New director appointed
dot icon27/09/2003
New director appointed
dot icon27/09/2003
New director appointed
dot icon27/09/2003
New director appointed
dot icon27/09/2003
New director appointed
dot icon23/09/2003
Director resigned
dot icon10/09/2003
Accounts for a dormant company made up to 2003-05-31
dot icon15/07/2003
Accounting reference date shortened from 30/09/03 to 31/05/03
dot icon07/06/2003
New director appointed
dot icon07/06/2003
New director appointed
dot icon07/06/2003
New director appointed
dot icon07/06/2003
New director appointed
dot icon07/06/2003
New director appointed
dot icon07/06/2003
New director appointed
dot icon07/06/2003
New director appointed
dot icon07/06/2003
New director appointed
dot icon28/05/2003
Memorandum and Articles of Association
dot icon15/10/2002
Director resigned
dot icon15/10/2002
Secretary resigned
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New secretary appointed
dot icon15/10/2002
Registered office changed on 15/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon26/09/2002
Incorporation
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
31/05/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
414.39K
-
0.00
459.13K
-
2022
16
519.44K
-
0.00
421.43K
-
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

67
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew John Franks
Director
18/10/2011 - 14/07/2019
30
Tugman, Susan
Director
27/09/2009 - 30/10/2013
3
Hussain, Bilal
Director
02/11/2021 - 05/11/2024
21
Harrison, Irene Lesley
Nominee Secretary
25/09/2002 - 25/09/2002
3811
Business Information Research & Reporting Limited
Nominee Director
25/09/2002 - 25/09/2002
5082

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+
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 PROMOTIONAL MERCHANDISE ASSOCIATION LIMITED

BRITISH PROMOTIONAL MERCHANDISE ASSOCIATION LIMITED is an(a) Active company incorporated on 26/09/2002 with the registered office located at 1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk IP6 0NL. There are currently 10 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 PROMOTIONAL MERCHANDISE ASSOCIATION LIMITED?

toggle

BRITISH PROMOTIONAL MERCHANDISE ASSOCIATION LIMITED is currently Active. It was registered on 26/09/2002 .

Where is BRITISH PROMOTIONAL MERCHANDISE ASSOCIATION LIMITED located?

toggle

BRITISH PROMOTIONAL MERCHANDISE ASSOCIATION LIMITED is registered at 1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk IP6 0NL.

What does BRITISH PROMOTIONAL MERCHANDISE ASSOCIATION LIMITED do?

toggle

BRITISH PROMOTIONAL MERCHANDISE ASSOCIATION LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BRITISH PROMOTIONAL MERCHANDISE ASSOCIATION LIMITED?

toggle

The latest filing was on 07/11/2025: Total exemption full accounts made up to 2025-05-31.