CONSUMER CREDIT TRADE ASSOCIATION

Register to unlock more data on OkredoRegister

CONSUMER CREDIT TRADE ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00034278

Incorporation date

25/06/1891

Size

Small

Contacts

Registered address

Registered address

11 Merus Court, Meridian Business Park, Leicester LE19 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon15/04/2026
Termination of appointment of Steven Robert Mee as a director on 2025-11-12
dot icon19/09/2025
Accounts for a small company made up to 2024-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon28/07/2025
Director's details changed for Mr Jason Wassell on 2025-07-28
dot icon26/11/2024
Appointment of Mr Michael Grant Deans as a director on 2024-11-26
dot icon12/11/2024
Termination of appointment of Richard Joseph Fuller as a director on 2024-11-11
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon19/04/2024
Termination of appointment of Jeanette Burgess as a director on 2024-04-18
dot icon19/04/2024
Termination of appointment of Frank Raine Johnstone as a director on 2024-04-18
dot icon19/04/2024
Appointment of Mr Christopher Donald Gillespie as a director on 2024-04-19
dot icon19/04/2024
Appointment of Russell Jon Kelsall as a director on 2024-04-19
dot icon07/03/2024
Termination of appointment of Thomas John Merrick as a director on 2024-03-07
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon28/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon24/07/2023
Termination of appointment of Ian Daniel Cooper as a director on 2023-07-24
dot icon05/02/2023
Registered office address changed from Unit G5, Spring Mill Main Street Wilsden Bradford West Yorkshire BD15 0DX England to 11 Merus Court Meridian Business Park Leicester LE19 1RJ on 2023-02-06
dot icon05/02/2023
Director's details changed for Mr Jason Wassell on 2023-01-19
dot icon05/02/2023
Director's details changed for Mr Mark Robert Fiander on 2023-01-19
dot icon05/02/2023
Director's details changed for Ms Joanne Marie Davis on 2023-01-19
dot icon05/02/2023
Director's details changed for Mr Sheraz Afzal on 2023-01-19
dot icon05/02/2023
Director's details changed for Mr Adam Robert Freeman on 2023-01-19
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon24/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon08/06/2022
Appointment of Mr Ian Daniel Cooper as a director on 2022-06-01
dot icon07/06/2022
Appointment of Mr Jonathan Richard Gillespie as a director on 2022-06-01
dot icon07/06/2022
Termination of appointment of Peter Forbes Michael Reynolds as a director on 2022-06-01
dot icon21/04/2022
Termination of appointment of Gregory Peter Stevens as a director on 2022-04-20
dot icon21/04/2022
Termination of appointment of Paul Mark Smith as a director on 2022-04-20
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon27/09/2021
Appointment of Mr Richard Joseph Fuller as a director on 2021-02-24
dot icon12/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon25/02/2021
Appointment of Mr Peter Forbes Michael Reynolds as a director on 2021-02-24
dot icon25/02/2021
Appointment of Mr Sheraz Afzal as a director on 2021-02-24
dot icon25/02/2021
Appointment of Mr Paul Mark Smith as a director on 2021-02-24
dot icon25/02/2021
Appointment of Mr Adam Robert Freeman as a director on 2021-02-24
dot icon10/02/2021
Appointment of Ms Joanne Marie Davis as a director on 2021-02-08
dot icon28/01/2021
Notification of a person with significant control statement
dot icon08/01/2021
Appointment of Mr Gregory Peter Stevens as a director on 2021-01-01
dot icon07/01/2021
Cessation of Gregory Peter Stevens as a person with significant control on 2020-12-31
dot icon31/12/2020
Termination of appointment of Gregory Peter Stevens as a director on 2020-12-31
dot icon31/12/2020
Termination of appointment of Anthony Claytor as a director on 2020-12-31
dot icon31/12/2020
Termination of appointment of Neil Leatherland as a director on 2020-12-31
dot icon31/12/2020
Termination of appointment of John Stewart Fellows as a director on 2020-12-31
dot icon31/12/2020
Change of details for Mr Gregory Peter Stevens as a person with significant control on 2020-12-31
dot icon08/12/2020
Appointment of Mr Mark Robert Fiander as a director on 2020-12-08
dot icon30/11/2020
Appointment of Mr Jason Wassell as a director on 2020-11-27
dot icon12/10/2020
Termination of appointment of Robert John Ashton as a director on 2020-10-09
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon27/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon17/04/2019
Registered office address changed from Airedale House Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA to Unit G5, Spring Mill Main Street Wilsden Bradford West Yorkshire BD15 0DX on 2019-04-17
dot icon01/03/2019
Director's details changed for Mr Robert John Ashton on 2019-03-01
dot icon26/02/2019
Appointment of Mr Robert John Ashton as a director on 2019-02-20
dot icon08/10/2018
Accounts for a small company made up to 2017-12-31
dot icon31/07/2018
Termination of appointment of Joanne Marie Davis as a director on 2018-07-01
dot icon31/07/2018
Termination of appointment of Joanne Marie Davis as a director on 2018-07-01
dot icon31/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon25/08/2017
Accounts for a small company made up to 2016-12-31
dot icon31/07/2017
Termination of appointment of George Wilkinson as a director on 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon06/10/2016
Confirmation statement made on 2016-07-27 with updates
dot icon28/06/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Termination of appointment of Andrew Lapointe as a director on 2016-06-21
dot icon03/03/2016
Appointment of Mrs Jeanette Burgess as a director on 2016-02-11
dot icon16/11/2015
Termination of appointment of David Pickup as a director on 2015-11-16
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon21/08/2015
Annual return made up to 2015-07-27 no member list
dot icon15/07/2015
Registered office address changed from Suite 4 the Wave 1 View Croft Road Shipley West Yorkshire BD17 7DU to Airedale House Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA on 2015-07-15
dot icon15/07/2015
Termination of appointment of Simon Gordon Jared Russell of Liverpool as a director on 2014-12-31
dot icon12/05/2015
Appointment of Mr Andrew Lapointe as a director on 2015-04-01
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-07-27 no member list
dot icon25/06/2014
Auditor's resignation
dot icon10/10/2013
Full accounts made up to 2012-12-31
dot icon27/08/2013
Annual return made up to 2013-07-27 no member list
dot icon26/08/2013
Termination of appointment of Kenneth Maynard as a director
dot icon26/08/2013
Termination of appointment of Kenneth Maynard as a director
dot icon13/08/2012
Full accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-07-27 no member list
dot icon30/07/2012
Director's details changed for David Pickup on 2012-01-01
dot icon30/07/2012
Director's details changed for Thomas John Merrick on 2012-01-01
dot icon30/07/2012
Director's details changed for Lord Simon Gordon Jared Russell of Liverpool on 2012-01-01
dot icon30/07/2012
Appointment of Mr Neil Leatherland as a director
dot icon08/02/2012
Appointment of Frank Raine Johnstone as a director
dot icon16/11/2011
Appointment of Mr George Wilkinson as a director
dot icon24/08/2011
Termination of appointment of Christopher Oakes as a secretary
dot icon19/08/2011
Annual return made up to 2011-07-27
dot icon16/06/2011
Full accounts made up to 2010-12-31
dot icon17/01/2011
Appointment of a director
dot icon09/12/2010
Termination of appointment of Christopher Robin Oakes as a director
dot icon06/09/2010
Appointment of Mr Steven Mee as a director
dot icon20/08/2010
Annual return made up to 2010-07-27
dot icon16/08/2010
Appointment of John Fellows as a director
dot icon12/08/2010
Director's details changed for Christopher Robin Oakes on 2010-07-31
dot icon26/07/2010
Termination of appointment of John Fellows as a director
dot icon26/07/2010
Director's details changed for Mr Anthony Claytor on 2009-11-01
dot icon26/07/2010
Termination of appointment of Adrian Keene as a director
dot icon16/04/2010
Full accounts made up to 2009-12-31
dot icon17/09/2009
Director appointed kenneth william maynard
dot icon04/08/2009
Director's change of particulars / anthony claytor / 29/06/2009
dot icon04/08/2009
Director's change of particulars / simon russell of liverpool / 27/07/2009
dot icon28/07/2009
Annual return made up to 27/07/09
dot icon28/07/2009
Appointment terminated director barrie dixon
dot icon28/07/2009
Appointment terminated director melanie mitchley
dot icon09/05/2009
Full accounts made up to 2008-12-31
dot icon04/08/2008
Appointment terminated director anselm bassano
dot icon04/08/2008
Appointment terminated director george wilkinson
dot icon04/08/2008
Annual return made up to 14/05/08
dot icon18/06/2008
Full accounts made up to 2007-12-31
dot icon18/01/2008
New director appointed
dot icon27/06/2007
Full accounts made up to 2006-12-31
dot icon08/06/2007
Annual return made up to 14/05/07
dot icon30/04/2007
New director appointed
dot icon31/03/2007
New director appointed
dot icon31/03/2007
Director resigned
dot icon08/09/2006
Full accounts made up to 2005-12-31
dot icon15/05/2006
Annual return made up to 14/05/06
dot icon13/04/2006
Registered office changed on 13/04/06 from: suite 8 the wool exchange 10 hustlergate bradford west yorkshire BD1 1RE
dot icon09/02/2006
New director appointed
dot icon09/07/2005
Secretary resigned
dot icon09/07/2005
New secretary appointed
dot icon01/06/2005
Annual return made up to 14/05/05
dot icon24/05/2005
Director resigned
dot icon21/04/2005
Full accounts made up to 2004-12-31
dot icon16/09/2004
Director resigned
dot icon03/06/2004
Annual return made up to 14/05/04
dot icon21/04/2004
Full accounts made up to 2003-12-31
dot icon08/04/2004
New director appointed
dot icon29/03/2004
Director resigned
dot icon29/03/2004
Director resigned
dot icon29/03/2004
Director resigned
dot icon07/06/2003
Annual return made up to 14/05/03
dot icon14/04/2003
Full accounts made up to 2002-12-31
dot icon01/03/2003
Director resigned
dot icon30/12/2002
New director appointed
dot icon08/11/2002
New director appointed
dot icon05/09/2002
Director resigned
dot icon14/06/2002
Annual return made up to 14/05/02
dot icon16/04/2002
Director resigned
dot icon11/04/2002
Full accounts made up to 2001-12-31
dot icon18/01/2002
New director appointed
dot icon18/01/2002
New director appointed
dot icon15/01/2002
New director appointed
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon24/05/2001
Annual return made up to 14/05/01
dot icon10/01/2001
Auditor's resignation
dot icon21/07/2000
Annual return made up to 23/05/00
dot icon17/05/2000
Full accounts made up to 1999-12-31
dot icon09/05/2000
Registered office changed on 09/05/00 from: tennyson house 159-163 great portland street london W1N 5FD
dot icon22/10/1999
Director resigned
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon22/06/1999
New director appointed
dot icon22/06/1999
Annual return made up to 23/05/99
dot icon09/06/1999
Director resigned
dot icon08/06/1999
Resolutions
dot icon03/06/1999
Miscellaneous
dot icon31/03/1999
Secretary resigned
dot icon31/03/1999
New secretary appointed
dot icon24/07/1998
Full accounts made up to 1997-12-31
dot icon21/07/1998
New director appointed
dot icon17/07/1998
Director resigned
dot icon22/06/1998
Annual return made up to 23/05/98
dot icon22/06/1998
New director appointed
dot icon22/06/1998
New director appointed
dot icon22/06/1998
New director appointed
dot icon22/06/1998
Director resigned
dot icon22/06/1998
Director resigned
dot icon22/06/1998
Director resigned
dot icon22/06/1998
Director resigned
dot icon13/08/1997
Full accounts made up to 1996-12-31
dot icon19/06/1997
Director resigned
dot icon19/06/1997
Director resigned
dot icon19/06/1997
Director resigned
dot icon19/06/1997
Annual return made up to 23/05/97
dot icon09/08/1996
New director appointed
dot icon25/07/1996
Full accounts made up to 1995-12-31
dot icon16/07/1996
New director appointed
dot icon16/07/1996
New director appointed
dot icon01/07/1996
Director resigned
dot icon23/06/1996
Annual return made up to 23/05/96
dot icon18/08/1995
Full accounts made up to 1994-12-31
dot icon16/06/1995
Annual return made up to 23/05/95
dot icon16/06/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
New director appointed
dot icon28/06/1994
Full accounts made up to 1993-12-31
dot icon28/06/1994
New director appointed
dot icon28/06/1994
New director appointed
dot icon28/06/1994
Annual return made up to 23/05/94
dot icon19/08/1993
Full accounts made up to 1992-12-31
dot icon17/06/1993
Annual return made up to 23/05/93
dot icon08/10/1992
Full accounts made up to 1991-12-31
dot icon13/07/1992
New director appointed
dot icon13/07/1992
New director appointed
dot icon13/07/1992
New director appointed
dot icon13/07/1992
New director appointed
dot icon24/06/1992
Annual return made up to 23/05/92
dot icon08/08/1991
Full accounts made up to 1990-12-31
dot icon08/08/1991
Annual return made up to 23/05/91
dot icon27/06/1990
Full accounts made up to 1989-12-31
dot icon27/06/1990
Annual return made up to 23/05/90
dot icon30/08/1989
Full accounts made up to 1988-12-31
dot icon30/08/1989
Annual return made up to 26/05/89
dot icon19/08/1988
Registered office changed on 19/08/88 from: 3 berners street london W1
dot icon01/07/1988
Accounts made up to 1987-12-31
dot icon01/07/1988
Annual return made up to 27/05/88
dot icon08/09/1987
Annual return made up to 29/05/87
dot icon29/07/1987
Accounts made up to 1986-12-31
dot icon12/07/1986
Annual return made up to 22/05/86
dot icon09/06/1986
Full accounts made up to 1985-12-31
dot icon14/07/1978
Memorandum and Articles of Association
dot icon02/08/1949
Certificate of change of name
dot icon01/01/1900
Incorporation
dot icon01/01/1900
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
31/12/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
8
49.57K
-
0.00
137.28K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeman, Adam Robert
Director
24/02/2021 - Present
18
Wassell, Jason
Director
27/11/2020 - Present
10
Afzal, Sheraz
Director
24/02/2021 - Present
39
Ross, Philip Duncan
Director
17/07/1997 - Present
1
Fuller, Richard Joseph
Director
24/02/2021 - 11/11/2024
16

Persons with Significant Control

2
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 CONSUMER CREDIT TRADE ASSOCIATION

CONSUMER CREDIT TRADE ASSOCIATION is an(a) Active company incorporated on 25/06/1891 with the registered office located at 11 Merus Court, Meridian Business Park, Leicester LE19 1RJ. 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 CONSUMER CREDIT TRADE ASSOCIATION?

toggle

CONSUMER CREDIT TRADE ASSOCIATION is currently Active. It was registered on 25/06/1891 .

Where is CONSUMER CREDIT TRADE ASSOCIATION located?

toggle

CONSUMER CREDIT TRADE ASSOCIATION is registered at 11 Merus Court, Meridian Business Park, Leicester LE19 1RJ.

What does CONSUMER CREDIT TRADE ASSOCIATION do?

toggle

CONSUMER CREDIT TRADE ASSOCIATION operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CONSUMER CREDIT TRADE ASSOCIATION?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Steven Robert Mee as a director on 2025-11-12.