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

CONSUMER CREDIT TRADE ASSOCIATION

11 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RJ,
Company Registration Number
00034278
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Consumer Credit Trade Association
CONSUMER CREDIT TRADE ASSOCIATION was founded on 1891-06-25 and has its registered office in Leicester. The organisation's status is listed as "Active". Consumer Credit Trade Association is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CONSUMER CREDIT TRADE ASSOCIATION
 
Legal Registered Office
11 MERUS COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1RJ
Other companies in BD17
 
Filing Information
Company Number 00034278
Company ID Number 00034278
Date formed 1891-06-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 07:26:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSUMER CREDIT TRADE ASSOCIATION
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FENNELL FINANCIAL LTD   MAYFIELD & COMPANY (ACCOUNTANTS) LIMITED
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 CONSUMER CREDIT TRADE ASSOCIATION

Current Directors
Officer Role Date Appointed
JEANETTE BURGESS
Director 2016-02-11
ANTHONY CLAYTOR
Director 2002-10-10
JOHN STEWART FELLOWS
Director 2010-12-01
FRANK RAINE JOHNSTONE
Director 2012-01-01
NEIL LEATHERLAND
Director 2009-11-30
STEVEN ROBERT MEE
Director 2010-02-26
THOMAS JOHN MERRICK
Director 2001-12-31
PHILIP DUNCAN ROSS
Director 1997-07-17
GREGORY PETER STEVENS
Director 2002-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE MARIE DAVIS
Director 2006-07-01 2018-07-01
ANDREW LAPOINTE
Director 2015-04-01 2016-06-21
CHRISTOPHER ROBIN OAKES
Company Secretary 2005-06-01 2010-10-31
JOHN STEWART FELLOWS
Director 2009-07-01 2010-07-08
ADRIAN CHARLES KEENE
Director 1994-05-19 2009-11-20
KENNETH WILLIAM MAYNARD
Director 2009-09-04 2009-10-01
MELANIE JUNE MITCHLEY
Director 2007-11-23 2009-07-23
BARRIE CROSTHWAITE DIXON
Director 1991-05-23 2008-12-31
ANSELM GAETANO BASSANO
Director 2006-07-01 2008-07-07
JOHN STEWART MCCULLOGH
Director 1997-05-15 2006-05-16
RAYMOND KEITH MATHER
Company Secretary 1999-03-25 2005-05-31
KEVIN ANDREW BUCKLEY
Director 1997-07-17 2003-12-31
ARNAUD DE VILLEPIN
Director 2001-12-31 2003-02-06
JAMES ANTHONY BURTON
Director 1995-09-28 1999-10-15
TREVOR SIDNEY THOMAS COOKSON
Director 1991-05-23 1999-05-18
PATRICK JOHN PATRICK
Company Secretary 1991-05-23 1999-03-25
IAN PETER WHEELER KENDALL
Director 1991-05-23 1998-01-29
ERIC ROY DALBY
Director 1991-05-23 1997-05-15
ALEXANDER DALGLEISH
Director 1991-05-23 1997-05-15
ALAN KENNETH MAZDON
Director 1988-01-28 1997-05-15
JOHN MACCORQUODALE
Director 1991-05-23 1996-01-25
EDWARD NOTT
Director 1993-05-25 1995-03-23
RAYMOND KEITH MATHER
Director 1991-05-23 1994-05-25
GREIG JOHN CAMERON MCNEIL
Director 1991-05-23 1992-05-06
IAIN CHARLES MCKEE
Director 1991-05-23 1992-05-06
JOHN ALEXANDER MCQUISTON
Director 1991-05-23 1992-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK RAINE JOHNSTONE VINDEX NOMINEES LONDON LIMITED Director 2018-01-26 CURRENT 2014-09-12 Active - Proposal to Strike off
FRANK RAINE JOHNSTONE VINDEX TRUSTEES LIMITED Director 2018-01-26 CURRENT 1949-03-12 Active
FRANK RAINE JOHNSTONE VINDEX NOMINEES LIMITED Director 2018-01-26 CURRENT 1983-02-10 Active
FRANK RAINE JOHNSTONE VINDEX FINANCIAL SERVICES LIMITED Director 2018-01-26 CURRENT 1983-05-04 Active - Proposal to Strike off
FRANK RAINE JOHNSTONE LYCIDAS TRUSTEE COMPANY LIMITED Director 2018-01-26 CURRENT 1962-04-17 Active
FRANK RAINE JOHNSTONE DEFENSOR TRUSTEES LIMITED Director 2018-01-26 CURRENT 1970-12-28 Active
FRANK RAINE JOHNSTONE MOORE HOUSE NOMINEES LIMITED Director 2018-01-26 CURRENT 1974-01-04 Active
FRANK RAINE JOHNSTONE DEFENSOR TRUSTEES (2001) LIMITED Director 2018-01-26 CURRENT 1983-07-08 Active
FRANK RAINE JOHNSTONE LYCIDAS NOMINEES LIMITED Director 2018-01-26 CURRENT 1988-03-23 Active
FRANK RAINE JOHNSTONE LYCIDAS SECRETARIES LIMITED Director 2018-01-26 CURRENT 1988-03-23 Active - Proposal to Strike off
FRANK RAINE JOHNSTONE LYCIDAS SECURITIES LIMITED Director 2018-01-26 CURRENT 1996-11-22 Active
FRANK RAINE JOHNSTONE VINDEX SERVICES LIMITED Director 2015-08-31 CURRENT 1982-03-23 Active - Proposal to Strike off
FRANK RAINE JOHNSTONE VINDEX LIMITED Director 2015-08-31 CURRENT 1982-03-23 Active - Proposal to Strike off
STEVEN ROBERT MEE STEVE MEE ASSOCIATES LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
STEVEN ROBERT MEE JESSCAM CONSULTING LIMITED Director 2008-11-14 CURRENT 2008-11-14 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
2024-03-07APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHN MERRICK
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-28CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-07-24APPOINTMENT TERMINATED, DIRECTOR IAN DANIEL COOPER
2023-07-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN DANIEL COOPER
2023-02-06REGISTERED OFFICE CHANGED ON 06/02/23 FROM Unit G5, Spring Mill Main Street Wilsden Bradford West Yorkshire BD15 0DX England
2023-02-06Director's details changed for Mr Jason Wassell on 2023-01-19
2023-02-06Director's details changed for Mr Mark Robert Fiander on 2023-01-19
2023-02-06Director's details changed for Ms Joanne Marie Davis on 2023-01-19
2023-02-06Director's details changed for Mr Sheraz Afzal on 2023-01-19
2023-02-06Director's details changed for Mr Adam Robert Freeman on 2023-01-19
2023-02-06CH01Director's details changed for Mr Jason Wassell on 2023-01-19
2023-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/23 FROM Unit G5, Spring Mill Main Street Wilsden Bradford West Yorkshire BD15 0DX England
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-24CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-06-08AP01DIRECTOR APPOINTED MR IAN DANIEL COOPER
2022-06-07AP01DIRECTOR APPOINTED MR JONATHAN RICHARD GILLESPIE
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER FORBES MICHAEL REYNOLDS
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARK SMITH
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-27AP01DIRECTOR APPOINTED MR RICHARD JOSEPH FULLER
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-02-25AP01DIRECTOR APPOINTED MR ADAM ROBERT FREEMAN
2021-02-10AP01DIRECTOR APPOINTED MS JOANNE MARIE DAVIS
2021-01-28PSC08Notification of a person with significant control statement
2021-01-08AP01DIRECTOR APPOINTED MR GREGORY PETER STEVENS
2021-01-07PSC07CESSATION OF GREGORY PETER STEVENS AS A PERSON OF SIGNIFICANT CONTROL
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PETER STEVENS
2020-12-31PSC04Change of details for Mr Gregory Peter Stevens as a person with significant control on 2020-12-31
2020-12-08AP01DIRECTOR APPOINTED MR MARK ROBERT FIANDER
2020-11-30AP01DIRECTOR APPOINTED MR JASON WASSELL
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN ASHTON
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM Airedale House Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA
2019-03-01CH01Director's details changed for Mr Robert John Ashton on 2019-03-01
2019-02-26AP01DIRECTOR APPOINTED MR ROBERT JOHN ASHTON
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE DAVIS
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE DAVIS
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2017-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WILKINSON
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAPOINTE
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAPOINTE
2016-03-03AP01DIRECTOR APPOINTED MRS JEANETTE BURGESS
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PICKUP
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-21AR0127/07/15 ANNUAL RETURN FULL LIST
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/15 FROM Suite 4 the Wave 1 View Croft Road Shipley West Yorkshire BD17 7DU
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GORDON JARED RUSSELL OF LIVERPOOL
2015-05-12AP01DIRECTOR APPOINTED MR ANDREW LAPOINTE
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28AR0127/07/14 ANNUAL RETURN FULL LIST
2014-06-25AUDAUDITOR'S RESIGNATION
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-27AR0127/07/13 NO MEMBER LIST
2013-08-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MAYNARD
2013-08-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MAYNARD
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-30AR0127/07/12 NO MEMBER LIST
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PICKUP / 01/01/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD SIMON GORDON JARED RUSSELL OF LIVERPOOL / 01/01/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN MERRICK / 01/01/2012
2012-07-30AP01DIRECTOR APPOINTED MR NEIL LEATHERLAND
2012-02-08AP01DIRECTOR APPOINTED FRANK RAINE JOHNSTONE
2011-11-16AP01DIRECTOR APPOINTED MR GEORGE WILKINSON
2011-08-24TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER OAKES
2011-08-19AR0127/07/11
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-03ANNOTATIONPart Rectified
2011-01-17AP01APPOINT PERSON AS DIRECTOR
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBIN OAKES
2010-09-06AP01DIRECTOR APPOINTED MR STEVEN MEE
2010-08-20AR0127/07/10
2010-08-16AP01DIRECTOR APPOINTED JOHN FELLOWS
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN OAKES / 31/07/2010
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FELLOWS
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CLAYTOR / 01/11/2009
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KEENE
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-17288aDIRECTOR APPOINTED KENNETH WILLIAM MAYNARD
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLAYTOR / 29/06/2009
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON RUSSELL OF LIVERPOOL / 27/07/2009
2009-07-28363aANNUAL RETURN MADE UP TO 27/07/09
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR BARRIE DIXON
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR MELANIE MITCHLEY
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR ANSELM BASSANO
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR GEORGE WILKINSON
2008-08-04363sANNUAL RETURN MADE UP TO 14/05/08
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-18288aNEW DIRECTOR APPOINTED
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-08363(288)SECRETARY'S PARTICULARS CHANGED
2007-06-08363sANNUAL RETURN MADE UP TO 14/05/07
2007-04-30288aNEW DIRECTOR APPOINTED
2007-03-31288aNEW DIRECTOR APPOINTED
2007-03-31288bDIRECTOR RESIGNED
2006-09-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-15363sANNUAL RETURN MADE UP TO 14/05/06
2006-04-13287REGISTERED OFFICE CHANGED ON 13/04/06 FROM: SUITE 8 THE WOOL EXCHANGE 10 HUSTLERGATE BRADFORD WEST YORKSHIRE BD1 1RE
2006-02-09288aNEW DIRECTOR APPOINTED
2005-07-09288bSECRETARY RESIGNED
2005-07-09288aNEW SECRETARY APPOINTED
2005-06-01363sANNUAL RETURN MADE UP TO 14/05/05
2005-05-24288bDIRECTOR RESIGNED
2005-04-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-16288bDIRECTOR RESIGNED
2004-06-03363sANNUAL RETURN MADE UP TO 14/05/04
2004-04-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-08288aNEW DIRECTOR APPOINTED
2004-03-29288bDIRECTOR RESIGNED
2004-03-29288bDIRECTOR RESIGNED
2004-03-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to CONSUMER CREDIT 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 CONSUMER CREDIT 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
CONSUMER CREDIT TRADE ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CONSUMER CREDIT TRADE ASSOCIATION

Intangible Assets
Patents
We have not found any records of CONSUMER CREDIT TRADE ASSOCIATION registering or being granted any patents
Domain Names

CONSUMER CREDIT TRADE ASSOCIATION owns 2 domain names.

aworldoftools.co.uk   feinpowertools.co.uk  

Trademarks
We have not found any records of CONSUMER CREDIT TRADE ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSUMER CREDIT 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 (94120 - Activities of professional membership organizations) as CONSUMER CREDIT TRADE ASSOCIATION are:

Outgoings
Business Rates/Property Tax
No properties were found where CONSUMER CREDIT 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 CONSUMER CREDIT 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 CONSUMER CREDIT 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.