Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST MIDLANDS INTERNATIONAL TRADE ASSOCIATION
Company Information for

EAST MIDLANDS INTERNATIONAL TRADE ASSOCIATION

Commerce House, Carlton Boulevard, Lincoln, LINCOLNSHIRE, LN2 4WJ,
Company Registration Number
05568876
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About East Midlands International Trade Association
EAST MIDLANDS INTERNATIONAL TRADE ASSOCIATION was founded on 2005-09-20 and has its registered office in Lincoln. The organisation's status is listed as "Active - Proposal to Strike off". East Midlands International Trade 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EAST MIDLANDS INTERNATIONAL TRADE ASSOCIATION
 
Legal Registered Office
Commerce House
Carlton Boulevard
Lincoln
LINCOLNSHIRE
LN2 4WJ
Other companies in LE19
 
Filing Information
Company Number 05568876
Company ID Number 05568876
Date formed 2005-09-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB870287802  
Last Datalog update: 2022-10-05 05:14:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST MIDLANDS INTERNATIONAL TRADE 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 EAST MIDLANDS INTERNATIONAL TRADE ASSOCIATION

Current Directors
Officer Role Date Appointed
SIMON ANDREW BEARDSLEY
Director 2005-11-23
BRUNO MIGUEL MAGALHAES FERREIRA
Director 2015-02-24
SAMANTHA HARRISON
Director 2017-03-08
MICHAEL ANDREW HUNTER
Director 2013-12-18
WENDY SUSAN O'MEARA
Director 2017-02-27
NAINESH KUMAR PATEL
Director 2005-11-23
ADRIAAN ROELOF VICKERY
Director 2005-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD BLACOE
Director 2005-09-20 2018-01-04
MICHAEL DENNIS STOKES
Director 2015-02-24 2017-02-06
KAREN LOUISE HARRISON
Director 2012-11-14 2017-02-01
BRIGITTE PAULA AUGUST MARIA GARNER
Director 2015-02-24 2016-12-12
SIMON GRANDIDGE
Director 2012-02-23 2015-02-24
SUSAN MORGAN HALLAM
Director 2007-03-02 2014-11-12
PHILIPPA ANN ALLAN
Director 2005-09-20 2014-10-07
WENDY SUSAN O'MEARA KNOWN AS HAIN
Director 2012-06-21 2014-10-02
PETER KENNETH LLOYD
Director 2007-03-02 2014-07-10
ANDREW MARK SHIPLEY
Company Secretary 2009-03-11 2012-11-14
ANDREW MARK SHIPLEY
Director 2005-09-20 2012-11-14
ALISTAIR JOHN WESSON
Director 2007-09-12 2011-08-31
ROBERT CHARLES FISHER
Director 2005-11-23 2011-06-24
KENNETH MALCOLM ACKROYD
Director 2009-06-05 2010-12-08
DAVID CHARLES PEARSON
Director 2005-11-23 2009-06-05
MARTIN WILLIAM CLIFFORD
Company Secretary 2008-11-17 2009-03-11
STANFORD SECRETARIES LIMITED
Company Secretary 2005-09-20 2008-11-17
BRYAN CARR
Director 2005-09-20 2006-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANDREW BEARDSLEY INVESTORS IN LINCOLN LIMITED Director 2018-07-18 CURRENT 1991-07-22 Active
SIMON ANDREW BEARDSLEY COMMUNITY ASSETS PLUS Director 2012-02-08 CURRENT 2012-02-08 Active
SIMON ANDREW BEARDSLEY LINCOLNSHIRE CDA LTD Director 2008-02-01 CURRENT 2007-08-15 Active
SIMON ANDREW BEARDSLEY NON-SEQUITIR LTD Director 2005-11-01 CURRENT 1997-01-24 Active
SAMANTHA HARRISON VOICE BRAND DESIGN LIMITED Director 2009-02-25 CURRENT 2008-06-16 Liquidation
NAINESH KUMAR PATEL SARDAR PATEL MEMORIAL FOUNDATION Director 2017-11-24 CURRENT 2016-06-01 Active - Proposal to Strike off
NAINESH KUMAR PATEL FARSAN LTD Director 1998-05-19 CURRENT 1998-05-15 Active
ADRIAAN ROELOF VICKERY UK SOURCE & SUPPLY LIMITED Director 2016-10-25 CURRENT 2010-10-11 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
2022-10-11SECOND GAZETTE not voluntary dissolution
2022-07-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-15DS01Application to strike the company off the register
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2019-11-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOOPER
2019-05-14AP01DIRECTOR APPOINTED MISS IWONA LEBIEDOWICZ
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-09-28TM01Termination of appointment of a director
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW HUNTER
2018-09-27AP01DIRECTOR APPOINTED MR DAVID HOOPER
2018-07-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19AP01DIRECTOR APPOINTED MR LOUIS GLEN HARMAN
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HARRISON
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WENDY O'MEARA
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/18 FROM C/O C/O Rdz Pr Ltd 3 Barrow Road Barrow Road Sileby Loughborough Leicestershire LE12 7LW England
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GERALD BLACOE
2017-11-16RES01ADOPT ARTICLES 16/11/17
2017-11-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-03-16AP01DIRECTOR APPOINTED MRS SAMANTHA HARRISON
2017-03-01CH01Director's details changed for Mrs Wendty Susan O'meara on 2017-03-01
2017-03-01AP01DIRECTOR APPOINTED MRS WENDTY SUSAN O'MEARA
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENNIS STOKES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HARRISON
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HARRISON
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIGITTE PAULA AUGUST MARIA GARNER
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM 5 Merus Court Meridian Business Park Leicester LE19 1RJ
2016-10-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2015-10-09AR0120/09/15 NO MEMBER LIST
2015-09-15AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-03AP01DIRECTOR APPOINTED MR BRUNO MIGUEL MAGALHAES FERREIRA
2015-03-03AP01DIRECTOR APPOINTED BRIGITTE PAULA AUGUST MARIA GARNER
2015-03-03AP01DIRECTOR APPOINTED MR MICHAEL DENNIS STOKES
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GRANDIDGE
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HALLAM
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA ALLAN
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR WENDY O'MEARA KNOWN AS HAIN
2014-09-26AR0120/09/14 NO MEMBER LIST
2014-08-13AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER LLOYD
2014-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW HUNTER / 28/01/2014
2013-12-18AP01DIRECTOR APPOINTED MR MICHAEL ANDREW HUNTER
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-17AR0120/09/13 NO MEMBER LIST
2013-01-14AP01DIRECTOR APPOINTED MS KAREN LOUISE HARRISON
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHIPLEY
2013-01-09TM02APPOINTMENT TERMINATED, SECRETARY ANDREW SHIPLEY
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-16AR0120/09/12 NO MEMBER LIST
2012-10-16AD02SAIL ADDRESS CREATED
2012-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2012 FROM ENFIELD HOUSE 18 LOW PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 7DG ENGLAND
2012-09-19ANNOTATIONClarification
2012-09-19RP04SECOND FILING FOR FORM AP01
2012-08-07AP01DIRECTOR APPOINTED SIMON GRANDIDGE
2012-08-07AP01DIRECTOR APPOINTED WENDY SUSAN O'MEARA KNOWN AS HAIN
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD BLACOE / 07/08/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MORGAN HALLAM / 07/08/2012
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 8-12 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DT
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-17AR0120/09/11 NO MEMBER LIST
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WESSON
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FISHER
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ACKROYD
2010-10-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-05AR0120/09/10 NO MEMBER LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAAN ROELOF VICKERY / 20/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES FISHER / 20/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD BLACOE / 20/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MALCOLM ACKROYD / 20/09/2010
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KENNETH LLOYD / 11/11/2009
2009-11-11AR0120/09/09 NO MEMBER LIST
2009-08-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-15288aDIRECTOR APPOINTED KENNETH MALCOLM ACKROYD
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID PEARSON
2009-04-21288bAPPOINTMENT TERMINATED SECRETARY MARTIN CLIFFORD
2009-04-21288aSECRETARY APPOINTED ANDREW SHIPLEY
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM C/O C/O ROYTHORNE & CO 10 PINCHBECK ROAD SPALDING LINCOLNSHIRE PE11 1PZ
2008-12-03288aSECRETARY APPOINTED MARTIN WILLIAM CLIFFORD
2008-11-17288bAPPOINTMENT TERMINATED SECRETARY STANFORD SECRETARIES LIMITED
2008-10-30363aANNUAL RETURN MADE UP TO 20/09/08
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / PETER LLOYD / 20/09/2008
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM PENNINE HOUSE 8 STANFORD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7BQ
2008-07-01AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-24363aANNUAL RETURN MADE UP TO 20/09/07
2007-10-24288cDIRECTOR'S PARTICULARS CHANGED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-30288aNEW DIRECTOR APPOINTED
2007-03-05288aNEW DIRECTOR APPOINTED
2006-11-09288bDIRECTOR RESIGNED
2006-10-10363aANNUAL RETURN MADE UP TO 20/09/06
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-05225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2006-06-02288aNEW DIRECTOR APPOINTED
2005-12-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to EAST MIDLANDS INTERNATIONAL TRADE 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 EAST MIDLANDS INTERNATIONAL TRADE ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EAST MIDLANDS INTERNATIONAL TRADE ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EAST MIDLANDS INTERNATIONAL TRADE ASSOCIATION

Intangible Assets
Patents
We have not found any records of EAST MIDLANDS INTERNATIONAL TRADE ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for EAST MIDLANDS INTERNATIONAL TRADE ASSOCIATION
Trademarks
We have not found any records of EAST MIDLANDS INTERNATIONAL TRADE ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST MIDLANDS INTERNATIONAL TRADE 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 (94110 - Activities of business and employers membership organizations) as EAST MIDLANDS INTERNATIONAL TRADE ASSOCIATION are:

Outgoings
Business Rates/Property Tax
No properties were found where EAST MIDLANDS INTERNATIONAL TRADE 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 EAST MIDLANDS INTERNATIONAL TRADE 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 EAST MIDLANDS INTERNATIONAL TRADE 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.