Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH INTERIOR TEXTILES ASSOCIATION
Company Information for

BRITISH INTERIOR TEXTILES ASSOCIATION

UNIT 21 WALKER AVENUE, WOLVERTON MILL, MILTON KEYNES, MK12 5TW,
Company Registration Number
01033437
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About British Interior Textiles Association
BRITISH INTERIOR TEXTILES ASSOCIATION was founded on 1971-12-03 and has its registered office in Milton Keynes. The organisation's status is listed as "Active - Proposal to Strike off". British Interior Textiles Association is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House
Key Data
Company Name
BRITISH INTERIOR TEXTILES ASSOCIATION
 
Legal Registered Office
UNIT 21 WALKER AVENUE
WOLVERTON MILL
MILTON KEYNES
MK12 5TW
Other companies in MK8
 
Filing Information
Company Number 01033437
Company ID Number 01033437
Date formed 1971-12-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts 
Last Datalog update: 2019-12-12 05:49:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH INTERIOR TEXTILES ASSOCIATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH INTERIOR TEXTILES ASSOCIATION

Current Directors
Officer Role Date Appointed
DIANE HARDING
Company Secretary 2013-12-31
ALAN MALCOLM EYERS
Director 2017-05-01
DIANE ELIZABETH THERESE HARDING
Director 1995-04-26
CHRISTOPHER MICHAEL HART
Director 2017-05-01
TREVOR HELLIWELL
Director 1996-04-23
GILES ANDREW HOYLE
Director 2015-10-06
HARRY RALPH ROSS
Director 2017-09-12
JEREMY ALAN NICHOLAS SEATON
Director 2016-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM FISHER
Director 2014-06-18 2017-10-16
PETER JAMES HILL
Director 2002-03-14 2017-06-21
MATTHEW PETERSON CREW
Director 2010-11-09 2015-09-25
SARA HODSON
Director 2012-10-25 2015-06-23
ADAM LAWRENCE MANSELL
Company Secretary 2010-05-11 2013-12-31
JOHN ROBERT WILSON
Company Secretary 1998-04-23 2010-05-17
RICHARD WALTER HAWORTH
Director 1991-06-01 2009-05-01
FRANCIS HOWARD GREIBACH
Director 1996-04-23 2005-04-15
GRAHAM JOHN HEY
Director 1999-07-13 2004-08-31
TREVOR ALLISON
Director 2000-02-17 2002-02-25
MARTIN WILSON FEAR
Director 1993-04-20 2001-06-29
SIMON ROBERT JEFFREYS
Director 1997-04-23 2001-02-20
COLIN WALTER FEARN
Director 1994-04-21 1999-07-13
KENNETH BOLTON
Director 1991-06-01 1999-04-22
PETER JAMES HILL
Director 1992-04-30 1999-04-22
LAWRENCE PETER BRIGGS
Director 1992-04-30 1998-11-23
KEITH JAMES CARDIGAN
Director 1997-04-23 1998-07-01
COLIN SMITH
Company Secretary 1995-04-26 1998-04-23
CHRISTOPHER RONALD HALSEY
Director 1991-07-04 1997-02-28
RAYMOND MARTIN COWARD
Director 1991-06-01 1996-08-31
MARK ST JOHN FLATMAN
Director 1995-04-26 1996-01-31
BARRY GEORGE HAZEL
Company Secretary 1991-06-01 1995-04-26
GILES ANDREW HOYLE
Director 1991-06-01 1995-04-26
IAN KEITH EVANS
Director 1991-06-01 1994-04-21
ANTHONY NEWIS BENSON
Director 1991-06-01 1992-04-30
RONALD CHARLES RICHARD CROSS
Director 1991-06-01 1992-04-30
PETER STROUDEN HANCOCK
Director 1991-06-01 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES ANDREW HOYLE EASYFIT BLINDS LIMITED Director 2017-07-10 CURRENT 2010-10-12 Active
GILES ANDREW HOYLE EDMUND BELL & CO., LIMITED Director 2014-06-27 CURRENT 2008-05-01 Active
JEREMY ALAN NICHOLAS SEATON PATTERN SERVICES (UK) LTD Director 2003-11-01 CURRENT 2003-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-04-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-02DS01Application to strike the company off the register
2018-10-29CH01Director's details changed for Diane Elizabeth Therese Harding on 2018-10-29
2018-10-29PSC04Change of details for Ms Diane Elizabeth Therese Harding as a person with significant control on 2018-10-29
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL HART
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR HARRY RALPH ROSS
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK WILLIAM POTTER
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-06-05CH01Director's details changed for Diane Elizabeth Therese Harding on 2017-05-16
2018-06-05AP01DIRECTOR APPOINTED MR HARRY RALPH ROSS
2018-06-04AP01DIRECTOR APPOINTED MR JEREMY ALAN NICHOLAS SEATON
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FISHER
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES HILL
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-06-20AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HART
2017-06-19AP01DIRECTOR APPOINTED MR ALAN MALCOLM EYERS
2017-05-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YORKE
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PETERSON CREW
2016-06-21AR0117/05/16 ANNUAL RETURN FULL LIST
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NORTHCROFT KITCHING
2015-11-24AP01DIRECTOR APPOINTED MR GILES ANDREW HOYLE
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/15 FROM 134 Dunthorne Way Grange Farm Milton Keynes MK8 0LW
2015-07-27AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SARA HODSON
2015-07-21AR0117/05/15 NO MEMBER LIST
2014-11-28AP01DIRECTOR APPOINTED MR RICHARD MARK WILLIAM POTTER
2014-10-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-06AP01DIRECTOR APPOINTED MR WILLIAM FISHER
2014-06-10AR0117/05/14 NO MEMBER LIST
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETERSON CREW / 09/06/2014
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH THERESE HARDING / 09/06/2014
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARA HODSON / 09/06/2014
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HELLIWELL / 09/06/2014
2014-01-06AP03SECRETARY APPOINTED MS DIANE HARDING
2014-01-02TM02APPOINTMENT TERMINATED, SECRETARY ADAM MANSELL
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 3 QUEEN SQUARE LONDON WC1N 3AR UNITED KINGDOM
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-24AR0117/05/13 NO MEMBER LIST
2012-11-13AP01DIRECTOR APPOINTED MS SARA HODSON
2012-09-18AA31/12/11 TOTAL EXEMPTION FULL
2012-05-21AR0117/05/12 NO MEMBER LIST
2011-10-31AA31/12/10 TOTAL EXEMPTION FULL
2011-05-17AR0117/05/11 NO MEMBER LIST
2011-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / ADAM LAWRENCE MANSELL / 17/05/2011
2011-02-11AP01APPOINT PERSON AS DIRECTOR
2011-01-24AP01DIRECTOR APPOINTED MATTHEW PETERSON CREW
2010-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 5 PORTLAND PLACE LONDON W1B 1PW
2010-08-04AA31/12/09 TOTAL EXEMPTION FULL
2010-05-24AP03SECRETARY APPOINTED ADAM LAWRENCE MANSELL
2010-05-20AR0117/05/10 NO MEMBER LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HELLIWELL / 17/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH THERESE HARDING / 17/05/2010
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY JOHN WILSON
2010-05-17AP01DIRECTOR APPOINTED DAVID YORKE
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES POTTER
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES POTTER
2009-08-08AA31/12/08 TOTAL EXEMPTION FULL
2009-05-20363aANNUAL RETURN MADE UP TO 17/05/09
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HAWORTH
2008-08-13AA31/12/07 TOTAL EXEMPTION FULL
2008-06-10363aANNUAL RETURN MADE UP TO 17/05/08
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-07288cDIRECTOR'S PARTICULARS CHANGED
2007-06-07363aANNUAL RETURN MADE UP TO 17/05/07
2006-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-05363aANNUAL RETURN MADE UP TO 17/05/06
2006-05-25288bDIRECTOR RESIGNED
2005-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-29288bDIRECTOR RESIGNED
2005-06-17363sANNUAL RETURN MADE UP TO 17/05/05
2005-06-09288bDIRECTOR RESIGNED
2004-11-10288bDIRECTOR RESIGNED
2004-08-17288aNEW DIRECTOR APPOINTED
2004-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-02363sANNUAL RETURN MADE UP TO 17/05/04
2004-01-22288bDIRECTOR RESIGNED
2003-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-17363(288)DIRECTOR RESIGNED
2003-05-17363sANNUAL RETURN MADE UP TO 17/05/03
2002-06-10363sANNUAL RETURN MADE UP TO 17/05/02
2002-05-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-22288bDIRECTOR RESIGNED
2002-05-01288bDIRECTOR RESIGNED
2002-03-19288aNEW DIRECTOR APPOINTED
2002-03-04288bDIRECTOR RESIGNED
2002-03-04288bDIRECTOR RESIGNED
2001-07-27288aNEW DIRECTOR APPOINTED
2001-07-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH INTERIOR TEXTILES ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH INTERIOR TEXTILES ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH INTERIOR TEXTILES ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH INTERIOR TEXTILES ASSOCIATION

Intangible Assets
Patents
We have not found any records of BRITISH INTERIOR TEXTILES ASSOCIATION registering or being granted any patents
Domain Names

BRITISH INTERIOR TEXTILES ASSOCIATION owns 1 domain names.

interiortextiles.co.uk  

Trademarks
We have not found any records of BRITISH INTERIOR TEXTILES ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH INTERIOR TEXTILES ASSOCIATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as BRITISH INTERIOR TEXTILES ASSOCIATION are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH INTERIOR TEXTILES ASSOCIATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH INTERIOR TEXTILES ASSOCIATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH INTERIOR TEXTILES ASSOCIATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.