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

BRITISH TEXTILE MACHINERY ASSOCIATION

City Heliport Liverpool Road, Eccles, Manchester, M30 7RU,
Company Registration Number
05115096
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About British Textile Machinery Association
BRITISH TEXTILE MACHINERY ASSOCIATION was founded on 2004-04-28 and has its registered office in Manchester. The organisation's status is listed as "Active". British Textile Machinery Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRITISH TEXTILE MACHINERY ASSOCIATION
 
Legal Registered Office
City Heliport Liverpool Road
Eccles
Manchester
M30 7RU
Other companies in WA3
 
Filing Information
Company Number 05115096
Company ID Number 05115096
Date formed 2004-04-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-04-29
Return next due 2024-05-13
Type of accounts SMALL
VAT Number /Sales tax ID GB149670634  
Last Datalog update: 2024-04-10 13:45:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH TEXTILE MACHINERY 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 TEXTILE MACHINERY ASSOCIATION

Current Directors
Officer Role Date Appointed
ALAN LITTLE
Company Secretary 2004-04-28
RICHARD MARTIN ARMITAGE
Director 2012-05-01
ANTHONY JOHN ASHTON
Director 2006-12-01
PETER HENRY BANHAM
Director 2017-08-01
BARRY ROBERT MICHAEL GOODWIN
Director 2017-05-16
MARK NICHOLAS JARVIS
Director 2008-02-01
JASON JAMES KENT
Director 2013-07-30
ALAN LITTLE
Director 2004-04-28
NEIL ROBERT MILLER
Director 2016-04-13
CLARE ELIZABETH MOWBRAY
Director 2017-05-16
MARK ANDREW YARE
Director 2005-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES KIMPTON-SMITH
Director 2015-07-23 2017-08-01
VICTOR VINCENT MATTHEWS
Director 2004-05-27 2017-05-16
ROGER JAMES ATTWOOD
Director 2013-05-31 2016-11-18
GERRERD ROBERT TAYLOR
Director 2013-05-31 2016-04-11
JONATHAN PAUL BADROCK
Director 2014-12-05 2015-04-01
DAVID ULRICH ARMITAGE
Director 2007-11-01 2014-12-05
PAUL GILBERT DAKIN
Director 2006-12-01 2013-05-31
GEOFFREY HEMINGWAY
Director 2004-04-28 2013-05-31
STEPHEN ROBERT COMBES
Director 2004-04-28 2012-10-18
HARRY PENNINGTON
Director 2005-03-18 2012-02-09
BABAK BAHOJB-ALLAFAN
Director 2010-05-01 2011-06-01
DAVID BRUNNSCHWEILER
Director 2004-04-28 2009-12-04
RICHARD GOLONKO
Director 2004-04-28 2007-12-17
TIMOTHY CHARLES SUGDEN
Director 2004-04-28 2007-11-01
JACK BELL
Director 2004-04-28 2005-05-27
DAVID INGHAM PORRITT
Director 2004-04-28 2005-03-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-04-28 2004-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN LITTLE TEXTILE RECORDER (MACHINERY & ACCESSORIES) EXHIBITIONS LIMITED Company Secretary 2003-04-22 CURRENT 1934-12-29 Active
RICHARD MARTIN ARMITAGE GREENER WASTE TECHNOLOGY LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active
RICHARD MARTIN ARMITAGE TEXTILE RECORDER (MACHINERY & ACCESSORIES) EXHIBITIONS LIMITED Director 2012-05-01 CURRENT 1934-12-29 Active
RICHARD MARTIN ARMITAGE ADAPTIVE CONTROL SOLUTIONS LIMITED Director 1999-09-29 CURRENT 1999-09-08 Active
ANTHONY JOHN ASHTON TEXTILE RECORDER (MACHINERY & ACCESSORIES) EXHIBITIONS LIMITED Director 2006-12-01 CURRENT 1934-12-29 Active
ANTHONY JOHN ASHTON RICHARD HOUGH LIMITED Director 1994-05-17 CURRENT 1909-01-16 Liquidation
PETER HENRY BANHAM TEXTILE RECORDER (MACHINERY & ACCESSORIES) EXHIBITIONS LIMITED Director 2017-08-01 CURRENT 1934-12-29 Active
PETER HENRY BANHAM CYGNET TEXKIMP LIMITED Director 2005-12-08 CURRENT 2000-11-28 Active
BARRY ROBERT MICHAEL GOODWIN TEXTILE RECORDER (MACHINERY & ACCESSORIES) EXHIBITIONS LIMITED Director 2017-05-16 CURRENT 1934-12-29 Active
BARRY ROBERT MICHAEL GOODWIN AMBA PROJEX LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
MARK NICHOLAS JARVIS CHIDDINGSTONE MEDIA LIMITED Director 2011-10-17 CURRENT 2005-05-05 Dissolved 2013-11-05
MARK NICHOLAS JARVIS WORLD TEXTILE INFORMATION NETWORK LIMITED Director 2011-10-17 CURRENT 2005-09-16 Active
MARK NICHOLAS JARVIS TEXTILE RECORDER (MACHINERY & ACCESSORIES) EXHIBITIONS LIMITED Director 2008-02-01 CURRENT 1934-12-29 Active
MARK NICHOLAS JARVIS LONGLANDS MEDIA LIMITED Director 2006-09-26 CURRENT 1989-09-26 Dissolved 2014-09-30
JASON JAMES KENT TEXTILE RECORDER (MACHINERY & ACCESSORIES) EXHIBITIONS LIMITED Director 2013-07-30 CURRENT 1934-12-29 Active
JASON JAMES KENT COBBLE - VAN DE WIELE LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active - Proposal to Strike off
JASON JAMES KENT INTERNATIONAL TECHNOLOGIES LIMITED Director 2012-03-07 CURRENT 2009-08-06 Dissolved 2014-05-14
JASON JAMES KENT BAXCO1305 LIMITED Director 2009-07-01 CURRENT 1976-03-16 Dissolved 2016-04-18
ALAN LITTLE TEXTILE RECORDER (MACHINERY & ACCESSORIES) EXHIBITIONS LIMITED Director 1998-07-10 CURRENT 1934-12-29 Active
NEIL ROBERT MILLER TEXTILE RECORDER (MACHINERY & ACCESSORIES) EXHIBITIONS LIMITED Director 2016-04-13 CURRENT 1934-12-29 Active
NEIL ROBERT MILLER SELLERS ENGINEERS LIMITED Director 2007-02-20 CURRENT 2005-10-04 Dissolved 2015-11-28
CLARE ELIZABETH MOWBRAY TEXTILE RECORDER (MACHINERY & ACCESSORIES) EXHIBITIONS LIMITED Director 2017-05-16 CURRENT 1934-12-29 Active
CLARE ELIZABETH MOWBRAY MOWBRAY COMMUNICATIONS LTD Director 2004-02-05 CURRENT 2004-02-05 Active
MARK ANDREW YARE HUDDERSFIELD TEXTILE TRAINING LIMITED Director 2016-04-28 CURRENT 1997-12-16 Active
MARK ANDREW YARE HUDDERSFIELD & DISTRICT TEXTILE TRAINING COMPANY LIMITED Director 2016-04-28 CURRENT 1997-12-18 Active
MARK ANDREW YARE SAM WELLER LIMITED Director 2016-02-09 CURRENT 1947-04-15 Active
MARK ANDREW YARE TEXTILE RECORDER (MACHINERY & ACCESSORIES) EXHIBITIONS LIMITED Director 2005-03-18 CURRENT 1934-12-29 Active
MARK ANDREW YARE S D C ENTERPRISES LIMITED Director 2002-06-25 CURRENT 2001-10-24 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
2024-04-25Director's details changed for Mark Nicholas Jarvis on 2024-04-24
2024-04-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-05-02Previous accounting period shortened from 30/04/23 TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2023-05-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-13SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-05-06CH01Director's details changed for Mr Jason James Kent on 2022-05-01
2022-04-25AP01DIRECTOR APPOINTED MR JOHN ROBERT HARDING
2022-04-22AP01DIRECTOR APPOINTED MR VICTOR VINCENT MATTHEWS
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LITTLE
2022-04-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON JAMES KENT
2022-04-22PSC07CESSATION OF ALAN LITTLE AS A PERSON OF SIGNIFICANT CONTROL
2022-04-22TM02Termination of appointment of Alan Little on 2022-04-21
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-10-13CH01Director's details changed for Mr Jason James Kent on 2021-10-07
2021-10-07CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN LITTLE on 2021-10-06
2021-10-07CH01Director's details changed for Mark Nicholas Jarvis on 2021-10-06
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-05-06AP01DIRECTOR APPOINTED MR RICHARD WILLIAM SLACK
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER HENRY BANHAM
2019-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-02AP01DIRECTOR APPOINTED MR STEPHEN DOUGLAS KAY
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN ASHTON
2018-10-25CH01Director's details changed for Mr Mark Andrew Yare on 2018-10-25
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-08-02AP01DIRECTOR APPOINTED MR PETER HENRY BANHAM
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES KIMPTON-SMITH
2017-05-16AP01DIRECTOR APPOINTED MRS CLARE ELIZABETH MOWBRAY
2017-05-16AP01DIRECTOR APPOINTED MR BARRY ROBERT MICHAEL GOODWIN
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR VINCENT MATTHEWS
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JAMES ATTWOOD
2016-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-05-04AR0128/04/16 ANNUAL RETURN FULL LIST
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GERRERD ROBERT TAYLOR
2016-04-20AP01DIRECTOR APPOINTED MR NEIL ROBERT MILLER
2015-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-08-04AP01DIRECTOR APPOINTED MR MATTHEW JAMES KIMPTON-SMITH
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/15 FROM Mount Pleasant Glazebrook Lane Glazebrook Warrington Cheshire WA3 5BN
2015-05-11AR0128/04/15 ANNUAL RETURN FULL LIST
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL BADROCK
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ULRICH ARMITAGE
2014-12-17AP01DIRECTOR APPOINTED MR JONATHAN PAUL BADROCK
2014-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-05-06AR0128/04/14 ANNUAL RETURN FULL LIST
2013-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-07-30AP01DIRECTOR APPOINTED MR JASON JAMES KENT
2013-07-17AP01DIRECTOR APPOINTED MR ROGER JAMES ATTWOOD
2013-07-09AP01DIRECTOR APPOINTED MR GERRERD ROBERT TAYLOR
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HEMINGWAY
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAKIN
2013-05-07AR0128/04/13 NO MEMBER LIST
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HEMINGWAY / 26/02/2013
2012-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COMBES
2012-08-09AP01DIRECTOR APPOINTED MR. RICHARD MARTIN ARMITAGE
2012-05-01AR0128/04/12 NO MEMBER LIST
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR HARRY PENNINGTON
2011-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR BABAK BAHOJB-ALLAFAN
2011-05-03AR0128/04/11 NO MEMBER LIST
2010-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-08-11AP01DIRECTOR APPOINTED DR. BABAK BAHOJB-ALLAFAN
2010-05-04AR0128/04/10 NO MEMBER LIST
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUNNSCHWEILER
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HEMINGWAY / 05/10/2009
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-04-30363aANNUAL RETURN MADE UP TO 28/04/09
2008-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-06-26363sANNUAL RETURN MADE UP TO 28/04/08
2008-02-29288aDIRECTOR APPOINTED MARK NICHOLAS JARVIS
2007-12-23288bDIRECTOR RESIGNED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-09288bDIRECTOR RESIGNED
2007-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-05-14363sANNUAL RETURN MADE UP TO 28/04/07
2007-02-08288aNEW DIRECTOR APPOINTED
2007-02-08288aNEW DIRECTOR APPOINTED
2006-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-11363sANNUAL RETURN MADE UP TO 28/04/06
2005-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-06-27288bDIRECTOR RESIGNED
2005-05-20363sANNUAL RETURN MADE UP TO 28/04/05
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-15288bDIRECTOR RESIGNED
2004-06-28288aNEW DIRECTOR APPOINTED
2004-05-07288bSECRETARY RESIGNED
2004-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 TEXTILE MACHINERY 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 TEXTILE MACHINERY 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 TEXTILE MACHINERY 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
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 TEXTILE MACHINERY ASSOCIATION

Intangible Assets
Patents
We have not found any records of BRITISH TEXTILE MACHINERY ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH TEXTILE MACHINERY ASSOCIATION
Trademarks
We have not found any records of BRITISH TEXTILE MACHINERY ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH TEXTILE MACHINERY 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 TEXTILE MACHINERY 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 TEXTILE MACHINERY 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 TEXTILE MACHINERY 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 TEXTILE MACHINERY 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.