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

BRITISH TAXPAYERS ASSOCIATION LIMITED

1A TOWER SQUARE, WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
00251284
Private Limited Company
Active

Company Overview

About British Taxpayers Association Ltd
BRITISH TAXPAYERS ASSOCIATION LIMITED was founded on 1930-10-09 and has its registered office in Leeds. The organisation's status is listed as "Active". British Taxpayers Association Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BRITISH TAXPAYERS ASSOCIATION LIMITED
 
Legal Registered Office
1A TOWER SQUARE
WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in RH12
 
Filing Information
Company Number 00251284
Company ID Number 00251284
Date formed 1930-10-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 13:37:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH TAXPAYERS ASSOCIATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRITISH TAXPAYERS ASSOCIATION LIMITED   C3 PARTNERSHIP LIMITED   HARRIS STEWART 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 BRITISH TAXPAYERS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ZOE ANN HARRIS
Company Secretary 2013-08-30
ZOE ANN HARRIS
Director 2013-08-30
CLAIRE MARIE SPINKS
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE MARIE SPINKS
Director 2013-08-30 2017-03-06
GEOFFREY MARTIN ADAMS
Company Secretary 2010-05-18 2013-08-30
GEOFFREY MARTIN ADAMS
Director 1992-01-04 2013-08-30
KATHRYN ANN ADAMS
Director 2010-05-18 2013-08-30
PETER ROSS LLOYD COOPER
Company Secretary 1992-01-04 2010-05-18
PETER ROSS LLOYD COOPER
Director 1992-11-24 2010-05-18
STEPHEN JOHN PARAMOR
Director 1992-01-04 2010-05-18
ALAN JOHN RICHARDSON
Director 1992-01-04 2010-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZOE ANN HARRIS ORINOCO COSEC LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active - Proposal to Strike off
ZOE ANN HARRIS TOBERMORY COSEC LIMITED Director 2013-08-30 CURRENT 1992-09-03 Active
CLAIRE MARIE SPINKS HARRIS STEWART LIMITED Director 2017-12-01 CURRENT 2011-05-27 Active
CLAIRE MARIE SPINKS CIVIL INVESTIGATION OF FRAUD LIMITED Director 2013-08-30 CURRENT 2006-08-10 Dissolved 2014-02-25

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
2024-04-02Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-04-02Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-04-02Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-04-02Audit exemption subsidiary accounts made up to 2023-03-31
2024-04-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-04-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-04-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-09CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-11-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL ALLEN
2023-05-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16REGISTERED OFFICE CHANGED ON 16/05/23 FROM 1a Wellington Street Leeds LS1 4DL England
2023-05-16Change of details for Harris Stewart Limited as a person with significant control on 2023-04-21
2023-05-16PSC05Change of details for Harris Stewart Limited as a person with significant control on 2023-04-21
2023-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/23 FROM 1a Wellington Street Leeds LS1 4DL England
2023-05-05MEM/ARTSARTICLES OF ASSOCIATION
2023-05-05RES01ADOPT ARTICLES 05/05/23
2023-04-26APPOINTMENT TERMINATED, DIRECTOR AIDAN PATRICK BAILEY
2023-04-26APPOINTMENT TERMINATED, DIRECTOR JULIAN PHILIP BROOM
2023-04-26APPOINTMENT TERMINATED, DIRECTOR DAVID OWEN PUGH
2023-04-26APPOINTMENT TERMINATED, DIRECTOR JEREMY JAMES THOMAS WOODLEY
2023-04-26DIRECTOR APPOINTED MR STEVEN MICHAEL ALLEN
2023-04-26DIRECTOR APPOINTED MRS CHARLOTTE EMILY THOMAS
2023-04-26REGISTERED OFFICE CHANGED ON 26/04/23 FROM Crescent House Crescent Road Worthing West Sussex BN11 1RN England
2023-04-26Current accounting period shortened from 31/03/24 TO 31/12/23
2023-04-26DIRECTOR APPOINTED MR NEIL ANTHONY MOLES
2023-04-26AP01DIRECTOR APPOINTED MR STEVEN MICHAEL ALLEN
2023-04-26AA01Current accounting period shortened from 31/03/24 TO 31/12/23
2023-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/23 FROM Crescent House Crescent Road Worthing West Sussex BN11 1RN England
2023-04-26TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN PATRICK BAILEY
2023-03-15Previous accounting period shortened from 31/01/23 TO 31/03/22
2023-03-15AA01Previous accounting period shortened from 31/01/23 TO 31/03/22
2022-12-16CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-04-07AP01DIRECTOR APPOINTED MR JULIAN PHILIP BROOM
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ZOE ANN MCPARTLIN
2022-04-07TM02Termination of appointment of Zoe Ann Mcpartlin on 2022-04-01
2022-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/22 FROM The Gate House Field Place Estate Broadbridge Heath Horsham West Sussex RH12 3PB
2022-04-07AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-10-18AAMDAmended account full exemption
2021-10-15AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-05-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS ZOE ANN HARRIS on 2020-05-01
2020-05-12CH01Director's details changed for Ms Zoe Ann Harris on 2020-05-01
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-10-30AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29AP01DIRECTOR APPOINTED MISS CLAIRE MARIE SPINKS
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-11-07AA31/01/17 TOTAL EXEMPTION FULL
2017-11-07AA31/01/17 TOTAL EXEMPTION FULL
2017-08-31CH01Director's details changed for Ms Zoe Ann Harris on 2017-08-31
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARIE SPINKS
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-10-24AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-15AR0115/12/15 ANNUAL RETURN FULL LIST
2015-12-15CH01Director's details changed for Ms Zoe Ann Harris on 2015-09-01
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/15 FROM 1st Floor Barclays House 51 Bishopric Horsham West Sussex RH12 1BS
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-15AR0115/12/14 ANNUAL RETURN FULL LIST
2014-03-10AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-16AR0115/12/13 ANNUAL RETURN FULL LIST
2013-10-01AP03Appointment of Mrs Zoe Ann Harris as company secretary
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ADAMS
2013-10-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEOFFREY ADAMS
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ADAMS
2013-10-01AP01DIRECTOR APPOINTED MISS CLAIRE MARIE SPINKS
2013-10-01AP01DIRECTOR APPOINTED MRS ZOE ANN HARRIS
2013-06-18AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0115/12/12 ANNUAL RETURN FULL LIST
2012-02-23AA31/01/12 TOTAL EXEMPTION SMALL
2011-12-19AR0115/12/11 FULL LIST
2011-03-24AA31/01/11 TOTAL EXEMPTION SMALL
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ANN ADAMS / 15/12/2010
2010-12-15AR0115/12/10 FULL LIST
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MARTIN ADAMS / 15/12/2010
2010-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY MARTIN ADAMS / 15/12/2010
2010-08-24SH1924/08/10 STATEMENT OF CAPITAL GBP 1000
2010-08-24CAP-SSSOLVENCY STATEMENT DATED 10/08/10
2010-08-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-24SH0624/08/10 STATEMENT OF CAPITAL GBP 1000
2010-08-24SH1924/08/10 STATEMENT OF CAPITAL GBP 52410.0
2010-08-24SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-19CAP-SSSOLVENCY STATEMENT DATED 23/06/10
2010-08-19RES06REDUCE ISSUED CAPITAL 23/06/2010
2010-08-16SH0616/08/10 STATEMENT OF CAPITAL GBP 52410
2010-08-16SH02CONSOLIDATION 23/06/10
2010-08-16SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-09SH0128/05/10 STATEMENT OF CAPITAL GBP 71410.0
2010-06-30RES01ADOPT ARTICLES 02/06/2010
2010-05-21AA31/01/10 TOTAL EXEMPTION SMALL
2010-05-19AP01DIRECTOR APPOINTED MRS KATHRYN ANN ADAMS
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARAMOR
2010-05-18AP03SECRETARY APPOINTED MR GEOFFREY MARTIN ADAMS
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY PETER COOPER
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARDSON
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER LLOYD COOPER
2009-12-17AR0116/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROSS LLOYD COOPER / 16/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MARTIN ADAMS / 16/12/2009
2009-04-13AA31/01/09 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-06-09AA31/01/08 TOTAL EXEMPTION SMALL
2007-12-18363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2006-12-18363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-12-16363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-01-10363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-01-10363sRETURN MADE UP TO 02/01/04; NO CHANGE OF MEMBERS
2004-01-10287REGISTERED OFFICE CHANGED ON 10/01/04 FROM: LONDON FRUIT & WOOL EXCHANGE BRUSHFIELD STREET LONDON E1 6EX
2004-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-03AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-01-07363sRETURN MADE UP TO 02/01/03; NO CHANGE OF MEMBERS
2002-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02
2002-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-12-12287REGISTERED OFFICE CHANGED ON 12/12/01 FROM: 7A GRAFTON STREET LONDON W1X 3LA
2001-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy




Licences & Regulatory approval
We could not find any licences issued to BRITISH TAXPAYERS ASSOCIATION LIMITED 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 TAXPAYERS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-02-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

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 TAXPAYERS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH TAXPAYERS ASSOCIATION LIMITED registering or being granted any patents
Domain Names

BRITISH TAXPAYERS ASSOCIATION LIMITED owns 3 domain names.

civilinvestigationoffraud.co.uk   britishtaxpayers.co.uk   countrywideevents.co.uk  

Trademarks
We have not found any records of BRITISH TAXPAYERS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH TAXPAYERS ASSOCIATION LIMITED. 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 (69203 - Tax consultancy) as BRITISH TAXPAYERS ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for BRITISH TAXPAYERS ASSOCIATION LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council Offices and Premises PT 1ST FLR 51 BISHOPRIC HORSHAM WEST SUSSEX RH12 1QJ GBP £13,0002012-11-21

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH TAXPAYERS ASSOCIATION LIMITED 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 TAXPAYERS ASSOCIATION LIMITED 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.