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

THE MANUFACTURING TECHNOLOGIES ASSOCIATION

62 BAYSWATER ROAD, LONDON, W2 3PS,
Company Registration Number
00154271
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Manufacturing Technologies Association
THE MANUFACTURING TECHNOLOGIES ASSOCIATION was founded on 1919-04-10 and has its registered office in . The organisation's status is listed as "Active". The Manufacturing Technologies Association 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 SMALL
Key Data
Company Name
THE MANUFACTURING TECHNOLOGIES ASSOCIATION
 
Legal Registered Office
62 BAYSWATER ROAD
LONDON
W2 3PS
Other companies in W2
 
Filing Information
Company Number 00154271
Company ID Number 00154271
Date formed 1919-04-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB239448827  
Last Datalog update: 2024-05-05 16:36:04
Primary Source:Companies House
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 THE MANUFACTURING TECHNOLOGIES ASSOCIATION

Current Directors
Officer Role Date Appointed
JAMES DAVID SELKA
Company Secretary 2014-12-02
ANTONY JAMES BANNAN
Director 2012-12-05
MICHAEL BERRY
Director 2015-07-14
GEOFFREY JOHN BRYANT
Director 2008-02-18
MARCUS WILLIAM BURTON
Director 2014-12-02
ANDREW HODGSON
Director 2016-05-11
STEWART JAMES LANE
Director 2016-01-14
GUY MOLLART
Director 2009-11-26
CHRISTOPHER POCKETT
Director 2016-07-07
SIMON JOHN POLLARD
Director 2004-10-14
CHARLES MARK RIDGWAY
Director 2004-12-09
JAMES DAVID SELKA
Director 2014-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY DAVID BOWKETT
Director 2009-11-26 2014-12-02
GRAHAM DEWHURST
Company Secretary 2009-11-26 2014-06-02
ANTHONY DAVID BENNISON
Director 2005-10-14 2010-11-23
TIZIANA DORIGO
Company Secretary 2007-07-02 2009-10-16
MARY TERESA LEE
Company Secretary 2002-10-17 2007-05-04
STEPHEN HERBERT LEES BROWN
Director 2004-01-01 2005-10-14
JOHN SPENCE ANDERSON
Director 2001-10-11 2004-10-14
JOHN LOUIS BLOXHAM
Director 1991-03-31 2003-12-31
KEITH ANTHONY BAILEY
Director 1991-03-31 2003-10-16
SIMON JOHN BROWN
Company Secretary 2001-03-02 2002-10-17
JUDITH ROSEMARY VINCENT
Company Secretary 1999-04-13 2001-03-01
CLIVE FREDERICK ASHMORE
Director 1997-10-02 1999-10-07
ELMAR BARZ
Director 1996-10-02 1999-10-07
SIMON JOHN BROWN
Company Secretary 1992-02-25 1999-05-19
EDWARD NORMAN ADDISON
Director 1996-01-12 1996-10-02
EDWARD NORMAN ADDISON
Director 1995-05-11 1995-07-06
MICHAEL BRIGHT
Director 1991-03-31 1994-02-24
EDWARD NORMAN ADDISON
Director 1991-03-31 1993-11-29
PETER RICHARD BROOKMAN
Director 1991-03-31 1992-11-02
ANTHONY PETER BALDING
Director 1991-03-31 1992-07-20
ROBERT LEONARD SIGISMUND ARTHUR
Director 1991-03-31 1992-02-26
CLIVE FREDERICK ASHMORE
Director 1991-03-31 1992-02-25
RICHARD FRANK BAGLEY
Director 1991-03-31 1991-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALERIE GEORGIOU LONDON COMPUTER & ELECTRICAL INSTALLATIONS LTD Director 2005-11-25 CURRENT 2005-11-25 Dissolved 2014-10-07
ANTONY JAMES BANNAN PTG HEAVY INDUSTRIES LIMITED Director 2009-01-29 CURRENT 2008-05-16 Active - Proposal to Strike off
GEOFFREY JOHN BRYANT MRGB DEVELOPMENT LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active
MARCUS WILLIAM BURTON YAMAZAKI MAZAK U.K. LIMITED Director 2010-01-01 CURRENT 1980-07-24 Active
SIMON JOHN POLLARD KYAL MACHINE TOOLS LIMITED Director 2006-08-01 CURRENT 1985-08-08 Active
SIMON JOHN POLLARD SJ & HJ LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active
CHARLES MARK RIDGWAY COIL EQUIPMENT WAREHOUSE LIMITED Director 2017-06-15 CURRENT 1988-03-11 Active
CHARLES MARK RIDGWAY ATKIN AUTOMATION LIMITED Director 2017-03-27 CURRENT 2014-07-16 Active
CHARLES MARK RIDGWAY SANDAL HALL CLOSE MANAGEMENT LIMITED Director 2017-03-27 CURRENT 1989-10-02 Active
CHARLES MARK RIDGWAY ATKIN BHP LIMITED Director 2017-03-27 CURRENT 2014-07-16 Active
CHARLES MARK RIDGWAY HALLAMSHIRE ENGINEERING SERVICES LIMITED Director 2016-08-19 CURRENT 2009-03-09 Active
CHARLES MARK RIDGWAY HME MINTING LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
CHARLES MARK RIDGWAY RHODES TECHNICAL SERVICES LIMITED Director 2013-07-25 CURRENT 2012-01-19 Active
CHARLES MARK RIDGWAY SLATER & CRABTREE LIMITED Director 2011-06-07 CURRENT 1927-08-03 Active
CHARLES MARK RIDGWAY METAL FORMING MACHINERY MAKERS ASSOCIATION LIMITED Director 2009-07-08 CURRENT 1949-04-30 Active
CHARLES MARK RIDGWAY BEAUFORD ENGINEERS LIMITED Director 2005-03-31 CURRENT 2005-03-31 Active
CHARLES MARK RIDGWAY GROUP RHODES LIMITED Director 2004-09-17 CURRENT 2004-09-17 Active
CHARLES MARK RIDGWAY HENRY BERRY LIMITED Director 2004-09-10 CURRENT 2004-09-10 Active
CHARLES MARK RIDGWAY CHESTER HYDRAULICS LIMITED Director 2004-09-10 CURRENT 2004-09-10 Active
CHARLES MARK RIDGWAY JOHN SHAW & SONS (SALFORD) LIMITED Director 2004-09-10 CURRENT 2004-09-10 Active
CHARLES MARK RIDGWAY FIELDING & PLATT INTERNATIONAL LIMITED Director 2004-01-28 CURRENT 2004-01-28 Active
CHARLES MARK RIDGWAY RHODES INTERFORM LIMITED Director 2003-08-15 CURRENT 1997-10-24 Active
CHARLES MARK RIDGWAY CRAVEN FAWCETT LIMITED Director 2001-08-08 CURRENT 1995-03-24 Active
CHARLES MARK RIDGWAY JOSEPH RHODES LIMITED Director 1991-03-27 CURRENT 1899-08-12 In Administration/Administrative Receiver
JAMES DAVID SELKA RELIANCE PRECISION LIMITED Director 2017-06-27 CURRENT 1920-11-23 Active
JAMES DAVID SELKA RELIANCE INSTRUMENTS LIMITED Director 2016-12-15 CURRENT 1955-12-15 Active
JAMES DAVID SELKA WHITEWATER CORPORATE FINANCE LIMITED Director 2011-04-12 CURRENT 2008-09-03 Dissolved 2013-10-17
JAMES DAVID SELKA RELIANCE RG LIMITED Director 2010-01-19 CURRENT 2009-12-21 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
2023-12-15SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-05-09CS01CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-12-16SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-10-07DIRECTOR APPOINTED MR THOMAS MICHAEL BOUCHIER
2022-10-07DIRECTOR APPOINTED MR KEVIN LEE GILBERT
2022-10-07AP01DIRECTOR APPOINTED MR THOMAS MICHAEL BOUCHIER
2022-06-30RES01ADOPT ARTICLES 30/06/22
2022-06-30MEM/ARTSARTICLES OF ASSOCIATION
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-05-18CH01Director's details changed for Mrs Lynn Karfoot on 2021-09-10
2022-05-10AP01DIRECTOR APPOINTED MRS LYNN KARFOOT
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGSON
2022-01-07SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-16AA01Previous accounting period extended from 31/03/21 TO 30/06/21
2021-04-26CH01Director's details changed for Mr Christopher Pockett on 2020-04-26
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-04-20CH01Director's details changed for Mr Simon John Pollard on 2021-04-01
2021-04-15AP01DIRECTOR APPOINTED MR ANTHONY DAVID BOWKETT
2021-04-14AP01DIRECTOR APPOINTED MR MATTHIAS CARSTEN MEYER
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JAMES BANNAN
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 001542710003
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-04-22AP01DIRECTOR APPOINTED MR MICHAEL WILSON
2019-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERRY
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR GUY MOLLART
2019-05-13TM02Termination of appointment of James David Selka on 2019-04-01
2019-05-13AP01DIRECTOR APPOINTED MISS ROSA MAYA WILKINSON
2018-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-12-18RES01ADOPT ARTICLES 18/12/17
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-06AP01DIRECTOR APPOINTED DR ANTONY JAMES BANNAN
2017-03-13AP01DIRECTOR APPOINTED MR CHRISTOPHER POCKETT
2016-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-15AR0101/04/16 ANNUAL RETURN FULL LIST
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LLOYD
2016-06-14AP01DIRECTOR APPOINTED MR ANDREW HODGSON
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PANKE
2016-06-14AP01DIRECTOR APPOINTED MR STEWART JAMES LANE
2016-06-14AP01DIRECTOR APPOINTED MR MICHAEL BERRY
2016-04-01AUDAUDITOR'S RESIGNATION
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-14AP01DIRECTOR APPOINTED MR MARCUS WILLIAM BURTON
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOWKETT
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNT
2015-07-27AP03Appointment of Mr James David Selka as company secretary on 2014-12-02
2015-05-21AR0101/04/15 ANNUAL RETURN FULL LIST
2014-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-01AP01DIRECTOR APPOINTED MR JAMES DAVID SELKA
2014-08-01TM02Termination of appointment of Graham Dewhurst on 2014-06-02
2014-05-02AR0101/04/14 ANNUAL RETURN FULL LIST
2013-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-11AR0101/04/13 NO MEMBER LIST
2012-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-09AR0101/04/12 NO MEMBER LIST
2011-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-24AR0101/04/11 NO MEMBER LIST
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BENNISON
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-14AR0101/04/10 NO MEMBER LIST
2010-04-30AP01DIRECTOR APPOINTED MR ANTHONY DAVID BOWKETT
2010-04-30AP01DIRECTOR APPOINTED MR GUY MOLLART
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER DEVLIN
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GILBERT
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEAL
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COVERDALE
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NICHOLSON
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS BURTON
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SWEETEN
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCKEL
2010-02-16AP03SECRETARY APPOINTED GRAHAM DEWHURST
2009-12-07TM02APPOINTMENT TERMINATED, SECRETARY TIZIANA DORIGO
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-02363aANNUAL RETURN MADE UP TO 01/04/09
2009-01-29288aDIRECTOR APPOINTED MARCUS WILLIAM BURTON
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR PHILIP SHOLL
2008-11-21288aDIRECTOR APPOINTED MARK BERNARD FRANCKEL
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-16363aANNUAL RETURN MADE UP TO 01/04/08
2008-04-16288cSECRETARY'S CHANGE OF PARTICULARS / TIZIANA DORIGO / 30/10/2007
2008-04-16288aDIRECTOR APPOINTED MR GEOFFREY JOHN BRYANT
2008-02-15288bDIRECTOR RESIGNED
2008-01-25288aNEW DIRECTOR APPOINTED
2007-12-13288bDIRECTOR RESIGNED
2007-12-13288bDIRECTOR RESIGNED
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-10288aNEW SECRETARY APPOINTED
2007-07-16288bSECRETARY RESIGNED
2007-07-16288bDIRECTOR RESIGNED
2007-04-27363aANNUAL RETURN MADE UP TO 01/04/07
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-12288bDIRECTOR RESIGNED
2007-04-12288bDIRECTOR RESIGNED
2007-01-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-04363sANNUAL RETURN MADE UP TO 01/04/06
2006-04-28288bDIRECTOR RESIGNED
2006-04-28288bDIRECTOR RESIGNED
2006-04-28288bDIRECTOR RESIGNED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-01-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-11288aNEW DIRECTOR APPOINTED
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 THE MANUFACTURING TECHNOLOGIES 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 THE MANUFACTURING TECHNOLOGIES ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-07-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1971-06-22 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-06-30

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 THE MANUFACTURING TECHNOLOGIES ASSOCIATION

Intangible Assets
Patents
We have not found any records of THE MANUFACTURING TECHNOLOGIES ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE MANUFACTURING TECHNOLOGIES ASSOCIATION
Trademarks

Trademark applications by THE MANUFACTURING TECHNOLOGIES ASSOCIATION

THE MANUFACTURING TECHNOLOGIES ASSOCIATION is the Original Applicant for the trademark MACH ™ (UK00003111797) through the UKIPO on the 2015-06-04
Trademark classes: Arranging, organising and conducting of exhibitions andshows, all being for commercial or advertising purposes; preparation of advertisements and dissemination of advertising matter; dissemination of business and commercial information; distribution of advertising matter relating to exhibitions for commercial or advertising purposes; all relating to machine, tool and high value engineering based manufacturing technologies. Arranging, organising and conducting of seminars relating to trade.
Income
Government Income
We have not found government income sources for THE MANUFACTURING TECHNOLOGIES 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 THE MANUFACTURING TECHNOLOGIES ASSOCIATION are:

Outgoings
Business Rates/Property Tax
No properties were found where THE MANUFACTURING TECHNOLOGIES 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 THE MANUFACTURING TECHNOLOGIES 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 THE MANUFACTURING TECHNOLOGIES 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.