Company Information for RESOURCE ASSOCIATION
ANTHONY COLLINS SOLICITORS LLP, 134 EDMUND STREET, BIRMINGHAM, B3 2ES,
|
Company Registration Number
07810517
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
RESOURCE ASSOCIATION | |
Legal Registered Office | |
ANTHONY COLLINS SOLICITORS LLP 134 EDMUND STREET BIRMINGHAM B3 2ES Other companies in B3 | |
Company Number | 07810517 | |
---|---|---|
Company ID Number | 07810517 | |
Date formed | 2011-10-14 | |
Country | ||
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 | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-05-14 17:26:58 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Resource Association of Delta County LLC | 41543 cottonwood creek rd. Crawford CO 81415 | Delinquent | Company formed on the 2004-12-03 | |
Resource Association For Migrant Programs Inc | Maryland | Unknown | ||
Resource Association Final Planning | 1145 Nicholson Road Unit 2 Newmarket Ontario L3Y 9C3 | Active | Company formed on the 2023-05-08 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY COLLINS SOLICITORS LLP |
||
PALDEEP SINGH BHATTI |
||
PETER CLAYSON |
||
ANDY MICHAEL DORAN |
||
GERO HEMPEL |
||
AMANDA SUZANNE KELLY |
||
ERIC MICHAEL RANDALL |
||
ROBBIE ROSS WARDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMUEL REEVE |
Director | ||
PAUL ROBERT CLARKE |
Director | ||
PAUL DAVID VANSTON |
Director | ||
SIMON WALKER |
Director | ||
PAUL PRINCEP SMITH |
Director | ||
CHRISTOPHER JAMES DOW |
Director | ||
ERIC MICHAEL RANDALL |
Director | ||
GEMMA FRANCES STAPELEY |
Director | ||
JONATHAN SHORT |
Director | ||
NICHOLAS HENRY BROWN |
Director | ||
IAN RICHARD BROXUP |
Director | ||
PAUL DAVID VANSTON |
Director | ||
SIMON WALKER |
Director | ||
SIMON WILLIAM JOHN WESTON |
Director | ||
CRAIG NICHOLAS ROBINSON |
Director | ||
CHRISTOPHER ANDREW WHITE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTLESTONE PROPERTIES (BEDHAMPTON) LIMITED | Director | 2006-11-18 | CURRENT | 1964-03-09 | Active | |
THE CAN MAKERS LIMITED | Director | 2010-05-14 | CURRENT | 1983-06-06 | Active | |
RESOURCE MEDIA LIMITED | Director | 2006-07-05 | CURRENT | 2001-10-25 | Active | |
ALUMINIUM PACKAGING RECYCLING ORGANISATION | Director | 2006-04-04 | CURRENT | 1993-07-21 | Active | |
PALM RECYCLING LIMITED | Director | 2014-11-13 | CURRENT | 2010-02-05 | Active | |
BRYSON RECYCLING LIMITED | Director | 2015-03-25 | CURRENT | 2012-03-07 | Active | |
PLAY RESOURCE WAREHOUSE LIMITED | Director | 2011-12-08 | CURRENT | 1984-10-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CLAYSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ROBERT DAVID STANIFORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PALDEEP SINGH BHATTI | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed from River House Wharfebank Business Centre Ilkley Road Otley LS21 3JP England to River House Wharfebank Mills Ilkley Road Otley LS21 3JP | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PALDEEP SINGH BHATTI | |
AP01 | DIRECTOR APPOINTED MR ERIC MICHAEL RANDALL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL REEVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL VANSTON | |
AD02 | Register inspection address changed from Suite One 2 Boroughgate Otley West Yorkshire LS21 3AL England to River House Wharfebank Business Centre Ilkley Road Otley LS21 3JP | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GERO HEMPEL | |
AP01 | DIRECTOR APPOINTED MR PAUL ROBERT CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH | |
AP01 | DIRECTOR APPOINTED MR ROBBIE ROSS WARDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WALKER | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID VANSTON | |
AP01 | DIRECTOR APPOINTED MRS AMANDA SUZANNE KELLY | |
AP01 | DIRECTOR APPOINTED MR SIMON WALKER | |
AP01 | DIRECTOR APPOINTED MR PAUL PRINCEP SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC RANDALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEMMA STAPELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHORT | |
AR01 | 14/10/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL VANSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN | |
AP01 | DIRECTOR APPOINTED MR SAMUEL REEVE | |
AP01 | DIRECTOR APPOINTED MRS GEMMA FRANCES STAPELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BROXUP | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHAN CLAYSON / 24/04/2014 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES DOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WALKER | |
AP01 | DIRECTOR APPOINTED MR PETER JONATHAN CLAYSON | |
AR01 | 14/10/13 NO MEMBER LIST | |
AA01 | CURREXT FROM 31/10/2013 TO 31/12/2013 | |
AP01 | DIRECTOR APPOINTED MR SIMON WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG ROBINSON | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PAUL DAVID VANSTON | |
AP01 | DIRECTOR APPOINTED CRAIG NICHOLAS ROBINSON | |
AP01 | DIRECTOR APPOINTED SIMON WILLIAM JOHN WESTON | |
AP01 | DIRECTOR APPOINTED MR JONATHAN SHORT | |
AP01 | DIRECTOR APPOINTED MR IAN RICHARD BROXUP | |
AP01 | DIRECTOR APPOINTED NICHOLAS HENRY BROWN | |
Annotation | ||
AR01 | 14/10/12 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 8 |
MortgagesNumMortOutstanding | 0.28 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
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
Creditors Due Within One Year | 2011-10-14 | £ 55,317 |
---|
Creditors and other liabilities
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 RESOURCE ASSOCIATION
Cash Bank In Hand | 2011-10-14 | £ 7,820 |
---|---|---|
Current Assets | 2011-10-14 | £ 39,452 |
Debtors | 2011-10-14 | £ 31,632 |
Fixed Assets | 2011-10-14 | £ 4,068 |
Shareholder Funds | 2011-10-14 | £ 11,797 |
Tangible Fixed Assets | 2011-10-14 | £ 4,068 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | SUITE 1, 1ST FLOOR 2 BOROUGHGATE OTLEY LS21 3AL | 4,500 | 01/01/2012 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |