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

BRITISH ALLIED TRADES FEDERATION

FEDERATION HOUSE, 10 VYSE STREET, BIRMINGHAM, B18 6LT,
Company Registration Number
00069391
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Allied Trades Federation
BRITISH ALLIED TRADES FEDERATION was founded on 1901-02-16 and has its registered office in Birmingham. The organisation's status is listed as "Active". British Allied Trades Federation is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRITISH ALLIED TRADES FEDERATION
 
Legal Registered Office
FEDERATION HOUSE
10 VYSE STREET
BIRMINGHAM
B18 6LT
Other companies in B18
 
Previous Names
BRITISH ALLIED TRADES FEDERATION LTD04/10/2011
BRITISH JEWELLERY, GIFTWARE AND FINISHING FEDERATION02/08/2011
BRITISH JEWELLERY & GIFTWARE FEDERATION LIMITED (THE)17/06/2004
Filing Information
Company Number 00069391
Company ID Number 00069391
Date formed 1901-02-16
Country 
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 09/05/2016
Return next due 06/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB243137878  
Last Datalog update: 2024-05-05 13:37:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH ALLIED TRADES FEDERATION
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 ALLIED TRADES FEDERATION

Current Directors
Officer Role Date Appointed
ROSINA SUSAN SINGLETON
Company Secretary 2004-01-23
MICHAEL BRADLEY BURGESS
Director 2012-05-31
ROGER STEPHEN BURMAN
Director 2015-09-24
CHRISTOPHER JOHN WESLEY HENN
Director 2016-06-22
ANDREW FRANK HINDS
Director 2015-09-24
MICHAEL JAMES HUGHES
Director 2009-06-04
CATHERINE ELIZABETH OWEN
Director 2011-06-23
STEPHEN LEONARD PARKES
Director 2012-05-31
HENRIK CHRISTIAN SKOUBY
Director 2018-01-01
MICHAEL RICHARD SWEENEY
Director 2012-05-31
PAUL (PAVANDEEP) THANDI
Director 2012-09-27
ROBERT HUGO WEYL WILLS
Director 2010-06-01
GARY MICHAEL WROE
Director 2014-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
SANGAT SINGH CHANDHOK
Director 2008-06-05 2017-06-21
DAVID ALLEN DOYLE
Director 2013-06-06 2016-06-22
ROGER STEPHEN BURMAN
Director 2005-06-30 2014-06-13
JOHN MARTIN JOYCE
Director 2003-06-06 2012-05-31
PHILIPPA ANN ALLAN
Director 2002-05-09 2011-06-23
DAVID ALLEN DOYLE
Director 2002-05-09 2011-06-23
ROBERT GREEN
Director 2008-06-05 2011-06-23
STEVEN JONES
Director 2005-06-09 2010-03-25
LINDA MARLENE EVANS
Director 2003-06-06 2009-06-04
STELLA CHRISTINE DORSETT
Director 2006-06-14 2007-02-09
IAN ANDERSON
Director 2001-12-14 2005-06-09
PATRICK EWART MITTON FULLER
Director 1995-07-25 2004-06-10
CYRIL HAROLD PLENDERLEITH
Company Secretary 1997-02-20 2004-01-23
MICHAEL VAUGHAN GODFREY
Director 1996-05-09 2003-06-06
JOSEPH BEENSTOCK
Director 1991-05-17 2000-05-16
KEITH RICHARD ENTWISLE
Director 1998-05-27 2000-05-16
JULIEN TREGONNING HENWOOD
Company Secretary 1991-05-17 1997-02-20
MORRIS JANIS
Director 1991-05-17 1994-05-19
EDWARD FISCHGRUND
Director 1991-05-17 1993-05-20
MICHAEL VAUGHAN GODFREY
Director 1991-05-17 1993-05-20
RONALD DAVID PAUL KNIGHT
Director 1992-05-12 1992-07-30
MICHAEL JOSIAH COX
Director 1991-05-17 1992-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BRADLEY BURGESS PARLANE INTERNATIONAL LIMITED Director 1998-03-03 CURRENT 1965-12-01 In Administration/Administrative Receiver
ROGER STEPHEN BURMAN ELMHURST ENTERPRISES LIMITED Director 2006-03-14 CURRENT 2002-05-20 Active
ROGER STEPHEN BURMAN ELMHURST BALLET SCHOOL TRUST Director 2005-03-08 CURRENT 1994-05-25 Active
CHRISTOPHER JOHN WESLEY HENN WOLVERHAMPTON BID COMPANY LIMITED Director 2015-01-27 CURRENT 2014-12-30 Active
CHRISTOPHER JOHN WESLEY HENN T.A.HENN AND SON LIMITED Director 1991-02-21 CURRENT 1954-02-27 Active
ANDREW FRANK HINDS COMMERCIAL 2016 LIMITED Director 2016-11-23 CURRENT 1986-02-24 Liquidation
ANDREW FRANK HINDS BATF PROPERTIES LIMITED Director 2016-11-23 CURRENT 2016-03-21 Active
ANDREW FRANK HINDS JEWELLERS OF GREAT BRITAIN AND IRELAND LIMITED Director 2013-06-26 CURRENT 1984-02-09 Active
ANDREW FRANK HINDS RETAIL JEWELLERS' SERVICES LIMITED Director 2013-06-26 CURRENT 1935-12-13 Active
ANDREW FRANK HINDS JEWELLERY ADVISORY CENTRE LIMITED Director 2013-06-26 CURRENT 1974-09-24 Active
ANDREW FRANK HINDS NATIONAL ASSOCIATION OF GOLDSMITHS OF GREAT BRITAIN AND IRELAND (THE) Director 2010-06-14 CURRENT 1932-09-24 Active
ANDREW FRANK HINDS SWEETCROFT LIMITED Director 2005-11-28 CURRENT 1972-10-17 Active
ANDREW FRANK HINDS HINDS LTD Director 2002-04-11 CURRENT 2002-04-11 Active
ANDREW FRANK HINDS F.HINDS LIMITED Director 1991-12-24 CURRENT 1918-01-05 Active
ANDREW FRANK HINDS GUILD 750 LIMITED Director 1991-12-24 CURRENT 1949-11-25 Active
ANDREW FRANK HINDS HONEYCROFT HILL LTD Director 1991-12-24 CURRENT 1972-01-20 Active
CATHERINE ELIZABETH OWEN OPAL (SALES & MARKETING) LIMITED Director 2004-05-20 CURRENT 2004-05-20 Dissolved 2017-08-15
CATHERINE ELIZABETH OWEN OPAL LONDON LIMITED Director 1993-08-16 CURRENT 1993-06-18 Dissolved 2017-08-15
CATHERINE ELIZABETH OWEN BEAVER COMPANY LIMITED(THE) Director 1992-09-30 CURRENT 1980-12-12 Active
CATHERINE ELIZABETH OWEN BOPCO LIMITED Director 1992-09-30 CURRENT 1980-12-11 Active
CATHERINE ELIZABETH OWEN WATERLOO ROAD SUNSET LTD Director 1992-09-30 CURRENT 1981-01-08 Active - Proposal to Strike off
CATHERINE ELIZABETH OWEN PINEHIRE LIMITED Director 1992-09-30 CURRENT 1987-11-09 Active
MICHAEL RICHARD SWEENEY TLOTA LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
MICHAEL RICHARD SWEENEY SUPERNICE PEOPLE LIMITED Director 2009-05-18 CURRENT 2009-05-18 Active
MICHAEL RICHARD SWEENEY GOLDEN MERMAID LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active
PAUL (PAVANDEEP) THANDI WMGC ENTERPRISES LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
PAUL (PAVANDEEP) THANDI NEC FINANCE LIMITED Director 2015-05-01 CURRENT 1991-10-04 Dissolved 2017-01-31
PAUL (PAVANDEEP) THANDI NEVADA TOPCO LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
PAUL (PAVANDEEP) THANDI NEVADA MIDCO LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
PAUL (PAVANDEEP) THANDI NEVADA BIDCO LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
PAUL (PAVANDEEP) THANDI NATIONAL EXHIBITION CENTRE LIMITED (THE) Director 2007-05-02 CURRENT 1970-05-12 Active
PAUL (PAVANDEEP) THANDI WEST MIDLANDS GROWTH COMPANY LIMITED Director 2006-11-15 CURRENT 1982-04-26 Active
ROBERT HUGO WEYL WILLS UPPINGHAM BREWHOUSE LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ROBERT HUGO WEYL WILLS UPPINGHAM BREWERY LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ROBERT HUGO WEYL WILLS THE RUGBY DEVELOPMENT (TRADING) LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS THE RUGBY DEVELOPMENT FOUNDATION Director 2013-09-18 CURRENT 2013-09-18 Active
ROBERT HUGO WEYL WILLS UPPINGHAM COMMUNITY COLLEGE Director 2013-01-01 CURRENT 2011-03-08 Active
ROBERT HUGO WEYL WILLS WILLS INNS LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active
ROBERT HUGO WEYL WILLS THE VAULTS INNS LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active
ROBERT HUGO WEYL WILLS FALCON HOTEL MANAGEMENT LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
ROBERT HUGO WEYL WILLS UPPINGHAM FIRST Director 2009-01-12 CURRENT 2009-01-12 Active
ROBERT HUGO WEYL WILLS BEAVER INNS LIMITED Director 2003-08-29 CURRENT 2003-05-22 Active
ROBERT HUGO WEYL WILLS NANCY FISHER LIMITED Director 2000-03-17 CURRENT 1983-01-13 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS MAGNIFICENT MOUCHOIRS LIMITED Director 1999-01-29 CURRENT 1988-05-26 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS LAMBOURNES (SOPHOS) LIMITED Director 1992-02-05 CURRENT 1980-12-19 Active
ROBERT HUGO WEYL WILLS D.L.HEWITT & CO.LIMITED Director 1991-06-13 CURRENT 1941-10-02 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS F.S.ASHBY & BRANT LIMITED Director 1991-06-13 CURRENT 1922-09-27 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS A.J.TARR LIMITED Director 1991-06-13 CURRENT 1932-03-31 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS A.LABIN & COMPANY LIMITED Director 1991-06-13 CURRENT 1939-01-14 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS ARNOLD WILLS AND COMPANY LIMITED Director 1991-06-13 CURRENT 1946-08-20 Active
ROBERT HUGO WEYL WILLS COLE BROTHERS (TRAVEL GOODS) LIMITED Director 1991-06-13 CURRENT 1957-12-31 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS MANNING-KNIGHT LIMITED Director 1991-06-13 CURRENT 1926-06-14 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS JOHN MORE & CO,LIMITED Director 1991-06-13 CURRENT 1929-01-25 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS COVENTRY BRACE COMPANY LIMITED Director 1991-06-13 CURRENT 1958-02-28 Active - Proposal to Strike off
GARY MICHAEL WROE PURE WEDDING RINGS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Dissolved 2016-04-19
GARY MICHAEL WROE PURE DORMANT LIMITED Director 2010-09-01 CURRENT 2009-03-11 Dissolved 2013-10-08

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
2024-04-17CS01CONFIRMATION STATEMENT MADE ON 12/04/24, WITH NO UPDATES
2024-03-27Termination of appointment of Louise Amanda Hadfield on 2024-02-05
2024-03-27Appointment of Mrs Natalie Dawn Edmead-Mckie as company secretary on 2024-02-05
2024-03-27AP03Appointment of Mrs Natalie Dawn Edmead-Mckie as company secretary on 2024-02-05
2024-03-27TM02Termination of appointment of Louise Amanda Hadfield on 2024-02-05
2023-07-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-19RES01ADOPT ARTICLES 19/07/23
2023-06-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-27Memorandum articles filed
2023-06-27MEM/ARTSARTICLES OF ASSOCIATION
2023-06-12APPOINTMENT TERMINATED, DIRECTOR ROGER STEPHEN BURMAN
2023-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STEPHEN BURMAN
2023-04-25CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-04-25CS01CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-09-26DIRECTOR APPOINTED MR PAUL EDWARD GRIFFITHS
2022-09-26AP01DIRECTOR APPOINTED MR PAUL EDWARD GRIFFITHS
2022-06-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES HUGHES
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-03-16AP03Appointment of Mrs Louise Amanda Hadfield as company secretary on 2021-02-01
2021-03-16TM02Termination of appointment of Rosina Susan Singleton on 2021-01-15
2020-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-10-28AP01DIRECTOR APPOINTED MR GERT SCHYBERG
2019-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGO WEYL WILLS
2018-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-05-09AP01DIRECTOR APPOINTED MR HENRIK CHRISTIAN SKOUBY
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SANGAT SINGH CHANDHOK
2017-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GRAHAM TUCKER
2016-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 000693910001
2016-07-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WESLEY HENN
2016-07-08MEM/ARTSARTICLES OF ASSOCIATION
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN DOYLE
2016-05-24AR0109/05/16 ANNUAL RETURN FULL LIST
2016-05-24CH01Director's details changed for Stephen Leonard Parkes on 2016-03-01
2016-05-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-01AP01DIRECTOR APPOINTED ROGER STEPHEN BURMAN
2015-10-09AP01DIRECTOR APPOINTED MR ANDREW FRANK HINDS
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23RES13RE-COMPANY BUSINESS 11/06/2015
2015-06-23RES01ADOPT ARTICLES 23/06/15
2015-05-18AR0109/05/15 ANNUAL RETURN FULL LIST
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STEPHEN BURMAN
2015-05-18CH01Director's details changed for Michael Richard Sweeney on 2015-05-01
2014-06-26AP01DIRECTOR APPOINTED MR GARY MICHAEL WROE
2014-06-26AP01DIRECTOR APPOINTED DR KEITH GRAHAM TUCKER
2014-06-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN OLSEN
2014-06-09AR0109/05/14 NO MEMBER LIST
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HUGHES / 01/05/2014
2013-12-05AP01DIRECTOR APPOINTED DAVID ALLEN DOYLE
2013-06-18AP01DIRECTOR APPOINTED DAVID ALLEN DOYLE
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-07AR0109/05/13 NO MEMBER LIST
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAMS
2012-11-07AP01DIRECTOR APPOINTED MR PAUL THANDI
2012-07-10AP01DIRECTOR APPOINTED MICHAEL RICHARD SWEENEY
2012-06-13AP01DIRECTOR APPOINTED GARY WILLIAMS
2012-06-13AP01DIRECTOR APPOINTED MICHAEL BRADLEY BURGESS
2012-06-13AP01DIRECTOR APPOINTED STEPHEN LEONARD PARKES
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID METCALFE
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOYCE
2012-05-22AR0109/05/12 NO MEMBER LIST
2011-10-04NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2011-10-04CERTNMCOMPANY NAME CHANGED BRITISH ALLIED TRADES FEDERATION LTD CERTIFICATE ISSUED ON 04/10/11
2011-08-02RES15CHANGE OF NAME 23/06/2011
2011-08-02CERTNMCOMPANY NAME CHANGED BRITISH JEWELLERY, GIFTWARE AND FINISHING FEDERATION CERTIFICATE ISSUED ON 02/08/11
2011-07-15AP01DIRECTOR APPOINTED CATHERINE ELIZABETH OWEN
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GREEN
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DOYLE
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA ALLAN
2011-06-01AR0109/05/11 NO MEMBER LIST
2010-06-25RES13COMPANY BUSINESS 01/06/2010
2010-06-25RES01ALTER ARTICLES 01/06/2010
2010-06-22AP01DIRECTOR APPOINTED MR ROBERT HUGO WEYL WILLS
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0109/05/10 NO MEMBER LIST
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OAKLEY
2010-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-03AD02SAIL ADDRESS CREATED
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SIGWARD OLSEN / 09/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL WHITTALL OAKLEY / 09/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RANDAL METCALFE / 09/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HUGHES / 09/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GREEN / 09/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN DOYLE / 09/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANGAT SINGH CHANDHOK / 09/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA ANN ALLAN / 09/05/2010
2010-04-16AP01DIRECTOR APPOINTED GARETH HUW WILLIAMS
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WEISS
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JONES
2009-07-16288aDIRECTOR APPOINTED ANDREW THOMAS WEISS
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-18288aDIRECTOR APPOINTED MARTIN SIGWARD OLSEN
2009-06-18288aDIRECTOR APPOINTED MICHAEL HUGHES
2009-06-18RES13COMPANY BUSINESS 04/06/2009
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR LINDA EVANS
2009-06-03363aANNUAL RETURN MADE UP TO 09/05/09
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID METCALFE / 01/05/2009
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT GREEN / 01/05/2009
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER BURMAN / 01/05/2009
2008-07-15288aDIRECTOR APPOINTED ROBERT GREEN
2008-07-10RES13RECEIVE AND ADOPT ACCOUNTS 05/06/2008
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 BRITISH ALLIED TRADES FEDERATION 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 ALLIED TRADES FEDERATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-16 Outstanding RATHBONE INVESTMENT MANAGEMENT LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 ALLIED TRADES FEDERATION

Intangible Assets
Patents
We have not found any records of BRITISH ALLIED TRADES FEDERATION registering or being granted any patents
Domain Names

BRITISH ALLIED TRADES FEDERATION owns 1 domain names.

giftwareassociation.co.uk  

Trademarks
We have not found any records of BRITISH ALLIED TRADES FEDERATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH ALLIED TRADES FEDERATION. 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 BRITISH ALLIED TRADES FEDERATION are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH ALLIED TRADES FEDERATION 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 ALLIED TRADES FEDERATION 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 ALLIED TRADES FEDERATION 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.