BRITISH TAXPAYERS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRITISH TAXPAYERS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00251284

Incorporation date

09/10/1930

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1a Tower Square, Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1930)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon14/10/2025
Application to strike the company off the register
dot icon25/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon01/07/2025
Appointment of Mr Graeme Grattan Dickson as a director on 2025-06-30
dot icon01/07/2025
Termination of appointment of Alistair Michael Scott-Somers as a director on 2025-06-30
dot icon19/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon17/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/07/2024
Termination of appointment of Neil Anthony Moles as a director on 2024-06-24
dot icon27/06/2024
Appointment of Mr Tony Maleham as a director on 2024-06-24
dot icon27/06/2024
Appointment of Mr Alistair Michael Scott-Somers as a director on 2024-06-24
dot icon27/06/2024
Termination of appointment of Charlotte Emily Thomas as a director on 2024-06-24
dot icon02/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon02/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon02/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon02/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon09/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon16/11/2023
Termination of appointment of Steven Michael Allen as a director on 2023-09-05
dot icon22/05/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/05/2023
Registered office address changed from 1a Wellington Street Leeds LS1 4DL England to 1a Tower Square Wellington Street Leeds LS1 4DL on 2023-05-16
dot icon16/05/2023
Change of details for Harris Stewart Limited as a person with significant control on 2023-04-21
dot icon05/05/2023
Resolutions
dot icon05/05/2023
Memorandum and Articles of Association
dot icon26/04/2023
Termination of appointment of Aidan Patrick Bailey as a director on 2023-04-21
dot icon26/04/2023
Termination of appointment of Julian Philip Broom as a director on 2023-04-21
dot icon26/04/2023
Termination of appointment of David Owen Pugh as a director on 2023-04-21
dot icon26/04/2023
Termination of appointment of Jeremy James Thomas Woodley as a director on 2023-04-21
dot icon26/04/2023
Appointment of Mr Steven Michael Allen as a director on 2023-04-21
dot icon26/04/2023
Appointment of Mrs Charlotte Emily Thomas as a director on 2023-04-21
dot icon26/04/2023
Registered office address changed from Crescent House Crescent Road Worthing West Sussex BN11 1RN England to 1a Wellington Street Leeds LS1 4DL on 2023-04-26
dot icon26/04/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon26/04/2023
Appointment of Mr Neil Anthony Moles as a director on 2023-04-21
dot icon15/03/2023
Previous accounting period shortened from 2023-01-31 to 2022-03-31
dot icon16/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon07/04/2022
Appointment of Mr Aidan Patrick Bailey as a director on 2022-04-01
dot icon07/04/2022
Appointment of Mr David Owen Pugh as a director on 2022-04-01
dot icon07/04/2022
Appointment of Mr Julian Philip Broom as a director on 2022-04-01
dot icon07/04/2022
Appointment of Mr Jeremy James Thomas Woodley as a director on 2022-04-01
dot icon07/04/2022
Termination of appointment of Claire Marie Treagus as a director on 2022-04-01
dot icon07/04/2022
Termination of appointment of Zoe Ann Mcpartlin as a director on 2022-04-01
dot icon07/04/2022
Termination of appointment of Zoe Ann Mcpartlin as a secretary on 2022-04-01
dot icon07/04/2022
Registered office address changed from The Gate House Field Place Estate Broadbridge Heath Horsham West Sussex RH12 3PB to Crescent House Crescent Road Worthing West Sussex BN11 1RN on 2022-04-07
dot icon07/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon18/10/2021
Amended total exemption full accounts made up to 2020-01-31
dot icon15/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon29/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon12/05/2020
Secretary's details changed for Mrs Zoe Ann Harris on 2020-05-01
dot icon12/05/2020
Director's details changed for Miss Claire Marie Spinks on 2020-05-01
dot icon12/05/2020
Director's details changed for Ms Zoe Ann Harris on 2020-05-01
dot icon20/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon19/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/05/2018
Appointment of Miss Claire Marie Spinks as a director on 2017-12-01
dot icon21/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/08/2017
Director's details changed for Ms Zoe Ann Harris on 2017-08-31
dot icon06/03/2017
Termination of appointment of Claire Marie Spinks as a director on 2017-03-06
dot icon22/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon15/12/2015
Director's details changed for Ms Zoe Ann Harris on 2015-09-01
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/08/2015
Registered office address changed from 1st Floor Barclays House 51 Bishopric Horsham West Sussex RH12 1BS to The Gate House Field Place Estate Broadbridge Heath Horsham West Sussex RH12 3PB on 2015-08-12
dot icon15/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon16/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon01/10/2013
Appointment of Mrs Zoe Ann Harris as a secretary
dot icon01/10/2013
Termination of appointment of Geoffrey Adams as a director
dot icon01/10/2013
Termination of appointment of Geoffrey Adams as a secretary
dot icon01/10/2013
Termination of appointment of Kathryn Adams as a director
dot icon01/10/2013
Appointment of Miss Claire Marie Spinks as a director
dot icon01/10/2013
Appointment of Mrs Zoe Ann Harris as a director
dot icon18/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/12/2010
Director's details changed for Mrs Kathryn Ann Adams on 2010-12-15
dot icon15/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon15/12/2010
Director's details changed for Mr Geoffrey Martin Adams on 2010-12-15
dot icon15/12/2010
Secretary's details changed for Mr Geoffrey Martin Adams on 2010-12-15
dot icon24/08/2010
Statement of capital on 2010-08-24
dot icon24/08/2010
Solvency statement dated 10/08/10
dot icon24/08/2010
Resolutions
dot icon24/08/2010
Cancellation of shares. Statement of capital on 2010-08-24
dot icon24/08/2010
Statement of capital on 2010-08-24
dot icon24/08/2010
Purchase of own shares.
dot icon19/08/2010
Solvency statement dated 23/06/10
dot icon19/08/2010
Resolutions
dot icon16/08/2010
Cancellation of shares. Statement of capital on 2010-08-16
dot icon16/08/2010
Change of share class name or designation
dot icon16/08/2010
Consolidation of shares on 2010-06-23
dot icon16/08/2010
Purchase of own shares.
dot icon09/08/2010
Statement of capital following an allotment of shares on 2010-05-28
dot icon30/06/2010
Resolutions
dot icon21/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/05/2010
Appointment of Mrs Kathryn Ann Adams as a director
dot icon18/05/2010
Termination of appointment of Stephen Paramor as a director
dot icon18/05/2010
Appointment of Mr Geoffrey Martin Adams as a secretary
dot icon18/05/2010
Termination of appointment of Peter Cooper as a secretary
dot icon18/05/2010
Termination of appointment of Peter Lloyd Cooper as a director
dot icon18/05/2010
Termination of appointment of Alan Richardson as a director
dot icon17/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon17/12/2009
Director's details changed for Mr Geoffrey Martin Adams on 2009-12-16
dot icon17/12/2009
Director's details changed for Peter Ross Lloyd Cooper on 2009-12-16
dot icon13/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/12/2008
Return made up to 16/12/08; full list of members
dot icon09/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/12/2007
Return made up to 16/12/07; full list of members
dot icon22/10/2007
Accounts for a small company made up to 2007-01-31
dot icon18/12/2006
Return made up to 16/12/06; full list of members
dot icon11/12/2006
Director's particulars changed
dot icon25/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/12/2005
Return made up to 16/12/05; full list of members
dot icon25/06/2005
Total exemption full accounts made up to 2005-01-31
dot icon10/01/2005
Return made up to 02/01/05; full list of members
dot icon17/11/2004
Group of companies' accounts made up to 2004-01-31
dot icon10/01/2004
Registered office changed on 10/01/04 from: london fruit & wool exchange brushfield street london E1 6EX
dot icon10/01/2004
Return made up to 02/01/04; no change of members
dot icon03/12/2003
Full accounts made up to 2003-01-31
dot icon07/01/2003
Return made up to 02/01/03; no change of members
dot icon11/07/2002
Group of companies' accounts made up to 2002-01-31
dot icon08/01/2002
Return made up to 04/01/02; full list of members
dot icon12/12/2001
Registered office changed on 12/12/01 from: 7A grafton street london W1X 3LA
dot icon26/09/2001
Group of companies' accounts made up to 2001-01-31
dot icon08/01/2001
Return made up to 04/01/01; full list of members
dot icon05/10/2000
Full accounts made up to 2000-01-31
dot icon14/01/2000
Return made up to 04/01/00; full list of members
dot icon16/12/1999
Full group accounts made up to 1999-01-31
dot icon07/01/1999
Return made up to 04/01/99; full list of members
dot icon27/11/1998
Full group accounts made up to 1998-01-31
dot icon09/01/1998
Return made up to 04/01/98; full list of members
dot icon02/12/1997
Full group accounts made up to 1997-01-31
dot icon09/01/1997
Return made up to 04/01/97; no change of members
dot icon25/11/1996
Full group accounts made up to 1996-01-31
dot icon26/03/1996
Declaration of satisfaction of mortgage/charge
dot icon22/01/1996
Return made up to 04/01/96; no change of members
dot icon07/08/1995
Full group accounts made up to 1995-01-31
dot icon14/06/1995
Statement of affairs
dot icon14/06/1995
Ad 31/03/94--------- £ si 47500@1
dot icon06/06/1995
Miscellaneous
dot icon23/05/1995
Certificate of reduction of issued capital
dot icon23/05/1995
Resolutions
dot icon20/05/1995
Reduction of iss capital and minute (oc) £ ic 357049/ 71409
dot icon19/05/1995
Ad 31/03/94--------- £ si 47500@1
dot icon27/04/1995
Return made up to 04/01/95; full list of members
dot icon07/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Full group accounts made up to 1994-01-31
dot icon31/05/1994
Ad 05/01/93--------- £ si 47500@1
dot icon31/05/1994
Resolutions
dot icon31/05/1994
Resolutions
dot icon31/05/1994
Resolutions
dot icon31/05/1994
Nc inc already adjusted 18/12/92
dot icon23/05/1994
Return made up to 04/01/94; no change of members
dot icon14/06/1993
Resolutions
dot icon14/06/1993
Resolutions
dot icon14/06/1993
Resolutions
dot icon14/06/1993
Nc inc already adjusted 18/12/92
dot icon11/05/1993
Full accounts made up to 1993-01-31
dot icon16/03/1993
Resolutions
dot icon16/03/1993
Resolutions
dot icon16/03/1993
Resolutions
dot icon16/03/1993
Nc inc already adjusted 18/12/92
dot icon12/03/1993
Ad 20/12/88--------- £ si 164049@1
dot icon12/03/1993
Ad 31/01/89--------- £ si 95000@1
dot icon08/03/1993
Resolutions
dot icon08/03/1993
Resolutions
dot icon08/03/1993
Resolutions
dot icon08/03/1993
Resolutions
dot icon08/03/1993
Nc inc already adjusted 04/01/89 20/12/88
dot icon08/03/1993
Return made up to 04/01/93; full list of members
dot icon16/12/1992
New director appointed
dot icon23/11/1992
Full accounts made up to 1992-01-31
dot icon24/08/1992
Return made up to 04/01/91; full list of members
dot icon24/08/1992
Return made up to 04/01/92; full list of members
dot icon10/07/1992
Full accounts made up to 1991-01-31
dot icon06/02/1992
Full accounts made up to 1990-01-31
dot icon10/10/1990
New director appointed
dot icon05/10/1990
New director appointed
dot icon30/11/1989
Full accounts made up to 1989-01-31
dot icon30/08/1989
Return made up to 04/01/89; full list of members
dot icon03/08/1989
Full accounts made up to 1988-01-31
dot icon06/06/1988
Director resigned
dot icon18/04/1988
Registered office changed on 18/04/88 from: 34 grand parade, brighton 7, sussex
dot icon06/04/1988
Return made up to 12/02/88; full list of members
dot icon15/03/1988
Full accounts made up to 1987-01-31
dot icon01/03/1988
Resolutions
dot icon23/02/1988
Particulars of mortgage/charge
dot icon15/10/1987
New secretary appointed
dot icon24/03/1987
Annual return made up to 12/02/87
dot icon17/02/1987
Full accounts made up to 1986-01-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/07/1986
Full accounts made up to 1985-01-31
dot icon04/07/1986
Return made up to 04/06/86; full list of members
dot icon09/10/1930
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

7
2022
change arrow icon-94.05 % *

* during past year

Cash in Bank

£9,820.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
193.42K
-
0.00
165.15K
-
2022
7
76.08K
-
0.00
9.82K
-
2022
7
76.08K
-
0.00
9.82K
-

Employees

2022

Employees

7 Descended-13 % *

Net Assets(GBP)

76.08K £Descended-60.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.82K £Descended-94.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodley, Jeremy James Thomas
Director
01/04/2022 - 21/04/2023
13
Scott-Somers, Alistair Michael
Director
24/06/2024 - 30/06/2025
67
Mcpartlin, Zoe Ann
Secretary
30/08/2013 - 01/04/2022
-
Adams, Geoffrey Martin
Secretary
18/05/2010 - 30/08/2013
-
Treagus, Claire Marie
Director
01/12/2017 - 01/04/2022
3

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRITISH TAXPAYERS ASSOCIATION LIMITED

BRITISH TAXPAYERS ASSOCIATION LIMITED is an(a) Dissolved company incorporated on 09/10/1930 with the registered office located at 1a Tower Square, Wellington Street, Leeds LS1 4DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH TAXPAYERS ASSOCIATION LIMITED?

toggle

BRITISH TAXPAYERS ASSOCIATION LIMITED is currently Dissolved. It was registered on 09/10/1930 and dissolved on 06/01/2026.

Where is BRITISH TAXPAYERS ASSOCIATION LIMITED located?

toggle

BRITISH TAXPAYERS ASSOCIATION LIMITED is registered at 1a Tower Square, Wellington Street, Leeds LS1 4DL.

What does BRITISH TAXPAYERS ASSOCIATION LIMITED do?

toggle

BRITISH TAXPAYERS ASSOCIATION LIMITED operates in the Tax consultancy (69.20/3 - SIC 2007) sector.

How many employees does BRITISH TAXPAYERS ASSOCIATION LIMITED have?

toggle

BRITISH TAXPAYERS ASSOCIATION LIMITED had 7 employees in 2022.

What is the latest filing for BRITISH TAXPAYERS ASSOCIATION LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.