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

NATIONAL TRAILER AND TOWING ASSOCIATION LIMITED

45 THE TURBINE, COACH CLOSE, WORKSOP, NOTTINGHAMSHIRE, S81 8AP,
Company Registration Number
01519120
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About National Trailer And Towing Association Ltd
NATIONAL TRAILER AND TOWING ASSOCIATION LIMITED was founded on 1980-09-26 and has its registered office in Worksop. The organisation's status is listed as "Active". National Trailer And Towing Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NATIONAL TRAILER AND TOWING ASSOCIATION LIMITED
 
Legal Registered Office
45 THE TURBINE
COACH CLOSE
WORKSOP
NOTTINGHAMSHIRE
S81 8AP
Other companies in S80
 
Filing Information
Company Number 01519120
Company ID Number 01519120
Date formed 1980-09-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB616509835  
Last Datalog update: 2025-01-05 13:16:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL TRAILER AND TOWING ASSOCIATION 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 NATIONAL TRAILER AND TOWING ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
STEVEN DOUTHWAITE
Director 2011-12-05
MATTHEW BRIAN EDWARDS
Director 2009-11-22
PAUL CHARLES HAMBLETON
Director 2014-04-07
BEVERLEY ANN HOWARD
Director 2017-10-17
MICHAEL PAUL KERFOOT
Director 2011-12-05
NIGEL DAVID LEA
Director 2018-02-28
SIMON DAVID MCLOUGHLIN
Director 2015-11-23
GLYNNE WARREN RALEIGH
Director 2009-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MCALLISTER NUNN
Company Secretary 2018-02-27 2018-06-30
LAURENCE IVOR JOHN LAMBERT
Company Secretary 2012-07-17 2018-02-27
PHILIP MARTIN HOLMAN
Director 1998-11-01 2016-08-31
JOHN ANDREW HINCHLIFFE
Director 2011-12-05 2015-01-29
JOHN DAVID MILLINGTON
Company Secretary 2009-11-22 2012-07-17
LAURENCE IVOR JOHN LAMBERT
Director 2010-04-12 2012-05-31
JOHN HOWARD JACOBS
Director 1996-11-04 2011-04-11
TERENCE FREDERICK BARNES
Company Secretary 2003-06-01 2009-11-22
TERENCE FREDERICK BARNES
Director 2003-06-01 2009-11-22
BRIAN JOHN DENNING BATE
Company Secretary 1998-11-01 2003-06-27
TERENCE STANLEY GOODISON
Director 1992-11-02 2002-12-08
ALAN KEITH KERSHAW
Director 1995-11-06 2001-12-02
ANDREW BROWN
Director 1998-11-01 2001-06-03
JAMES WILLIAM BEDFORD
Director 1997-08-01 2000-12-13
PATRICIA RAE BUCKLEY
Company Secretary 1997-09-01 1998-03-04
ROBERT JACK BUCKLEY
Director 1994-11-14 1998-03-03
PATRICIA MAUREEN WALSH
Company Secretary 1992-11-02 1997-08-31
MICHAEL HUGH CORDUFF
Director 1996-11-04 1997-08-01
NIGEL PHILLIP KLITZ
Director 1991-10-31 1996-12-31
BRIAN KEVIN JAMES
Director 1992-11-02 1996-09-18
STEPHEN MICHAEL CROWE
Director 1992-11-02 1995-11-06
ROBERT CHARLES HOUSDEN
Director 1993-11-08 1994-03-15
HARRY ANTHONY BURCH
Director 1992-11-02 1993-11-08
STEPHEN CHRISTOPHER HANLEY
Director 1991-10-31 1993-11-08
JOAN WILSON
Company Secretary 1991-10-31 1992-11-02
BRIAN JOHN CUTTS
Director 1991-10-31 1992-11-02
ARTHUR PETER HAMILTON GRAY
Director 1991-10-31 1992-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CHARLES HAMBLETON MAYPOLE LIMITED Director 2011-07-01 CURRENT 1980-06-17 Active
NIGEL DAVID LEA TOWING SOLUTIONS LIMITED Director 2001-07-24 CURRENT 2001-07-24 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
2024-04-03Director's details changed for Mr Thomas Murphy on 2024-02-07
2024-03-06DIRECTOR APPOINTED MR IAN CRAIG MCINTOSH
2024-02-02DIRECTOR APPOINTED MR THOMAS MURPHY
2024-02-02APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MASH
2023-12-0531/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27APPOINTMENT TERMINATED, DIRECTOR STEVEN DOUTHWAITE
2022-12-2231/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-09-29DIRECTOR APPOINTED MR CHRISTOPHER MASH
2022-09-29APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL KERFOOT
2022-09-29APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID LEA
2022-09-29APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES HAMBLETON
2022-09-29DIRECTOR APPOINTED MR PAUL WILLIAM STAPLETON
2022-09-29AP01DIRECTOR APPOINTED MR CHRISTOPHER MASH
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL KERFOOT
2022-01-3131/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN HOLMAN
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN HOLMAN
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-12-10AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/20 FROM Carriage Court Welbeck Worksop Nottinghamshire S80 3LR
2019-11-11AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PAUL DUNCAN
2018-11-23AP01DIRECTOR APPOINTED MR ALEXANDER PAUL DUNCAN
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HAMILL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-11-07AP01DIRECTOR APPOINTED MR SIMON HAMILL
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID MCLOUGHLIN
2018-10-26AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATHEN
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TIMPERLEY
2018-07-05TM02APPOINTMENT TERMINATED, SECRETARY JAMES NUNN
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATHEN
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TIMPERLEY
2018-07-05TM02APPOINTMENT TERMINATED, SECRETARY JAMES NUNN
2018-03-06AP01DIRECTOR APPOINTED MR NIGEL DAVID LEA
2018-03-06AP01DIRECTOR APPOINTED MR PHILIP TIMPERLEY
2018-02-27AP03Appointment of Mr. James Mcallister Nunn as company secretary on 2018-02-27
2018-02-27TM02Termination of appointment of Laurence Ivor John Lambert on 2018-02-27
2017-12-08AA31/08/17 TOTAL EXEMPTION FULL
2017-12-08AA31/08/17 TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-10-24AP01DIRECTOR APPOINTED MR. JOHN PETER WATHEN
2017-10-17AP01DIRECTOR APPOINTED MRS. BEVERLEY ANN HOWARD
2017-02-03AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DOUTHWAITE / 17/01/2017
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROYLES
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON DAVID MCLOUGHLIN / 13/09/2016
2016-09-07AP01DIRECTOR APPOINTED MR. ANDREW DENIS ROYLES
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLMAN
2016-09-06AP01DIRECTOR APPOINTED MR. SIMON DAVID MCLOUGHLIN
2016-05-27AA31/08/15 TOTAL EXEMPTION SMALL
2015-12-01AR0106/11/15 NO MEMBER LIST
2015-05-31AA31/08/14 TOTAL EXEMPTION SMALL
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HINCHLIFFE
2014-11-14AR0106/11/14 NO MEMBER LIST
2014-11-14AP01DIRECTOR APPOINTED MR. PAUL CHARLES HAMBLETON
2014-05-29AA31/08/13 TOTAL EXEMPTION SMALL
2013-11-08AR0106/11/13 NO MEMBER LIST
2013-05-30AA31/08/12 TOTAL EXEMPTION SMALL
2012-11-13AR0106/11/12 NO MEMBER LIST
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW HINCHLIFFE / 13/11/2012
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BRIAN EDWARDS / 13/11/2012
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2012 FROM PLESTOWES BARNS HAREWAY LANE BARFORD WARWICK WARWICKSHIRE CV35 8DD
2012-07-17AP03SECRETARY APPOINTED LAURENCE IVOR JOHN LAMBERT
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY JOHN MILLINGTON
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE LAMBERT
2012-05-29AA31/08/11 TOTAL EXEMPTION FULL
2012-03-23AP01DIRECTOR APPOINTED JOHN ANDREW HINCHLIFFE
2012-03-13AP01DIRECTOR APPOINTED STEVEN DOUTHWAITE
2012-03-13AP01DIRECTOR APPOINTED MICHAEL PAUL KERFOOT
2011-11-29AR0106/11/11 NO MEMBER LIST
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER TURNER
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACOBS
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN HOLMAN / 25/05/2011
2011-04-21AA31/08/10 TOTAL EXEMPTION FULL
2010-11-17AR0106/11/10 NO MEMBER LIST
2010-09-28AP01DIRECTOR APPOINTED MR LAURENCE IVOR JOHN LAMBERT
2010-05-26AA31/08/09 TOTAL EXEMPTION FULL
2009-12-14AP01DIRECTOR APPOINTED GLYNNE RALEIGH
2009-12-14AP01DIRECTOR APPOINTED MATTHEW BRIAN EDWARDS
2009-12-03AP03SECRETARY APPOINTED JOHN DAVID MILLINGTON
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BARNES
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTTON
2009-12-03TM02APPOINTMENT TERMINATED, SECRETARY TERENCE BARNES
2009-12-03AR0106/11/09 NO MEMBER LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY SCOTTON / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD JACOBS / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN HOLMAN / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE FREDERICK BARNES / 03/12/2009
2009-06-04AA31/08/08 TOTAL EXEMPTION FULL
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR GARY MCKENZIE
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN WILLIAMS
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LLOYD
2008-12-02363aANNUAL RETURN MADE UP TO 06/11/08
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM PLESTOWES BARNS HAREWAY LANE BARFORD WARWICK WARWICKSHIRE CV35 8DD UNITED KINGDOM
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM MANVERS HOUSE PIONEER CLOSE WATH UPON DEARNE ROTHERHAM S YORKSHIRE S63 7JZ
2008-05-30AA31/08/07 TOTAL EXEMPTION FULL
2008-01-21288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-11-12363aANNUAL RETURN MADE UP TO 06/11/07
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: THE BRAMPTON CENTRE BRAMPTON ROAD WATH UPON DEARNE ROTHERHAM SOUTH YORKSHIRE S63 6AA
2007-06-15288bDIRECTOR RESIGNED
2007-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-11-20363aANNUAL RETURN MADE UP TO 06/11/06
2006-11-20288bDIRECTOR RESIGNED
2006-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-13288aNEW DIRECTOR APPOINTED
2005-12-13363sANNUAL RETURN MADE UP TO 06/11/05
2005-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-26363sANNUAL RETURN MADE UP TO 06/11/04
2004-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-01-05288aNEW DIRECTOR APPOINTED
2003-12-24363(288)DIRECTOR RESIGNED
2003-12-24363sANNUAL RETURN MADE UP TO 06/11/03
2003-09-12287REGISTERED OFFICE CHANGED ON 12/09/03 FROM: STAG GATES HOUSE 63/64 THE AVENUE SOUTHAMPTON SO17 1XS
2003-07-10288aNEW DIRECTOR APPOINTED
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 NATIONAL TRAILER AND TOWING 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 NATIONAL TRAILER AND TOWING ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NATIONAL TRAILER AND TOWING ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

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
Creditors Due Within One Year 2011-09-01 £ 14,335

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 NATIONAL TRAILER AND TOWING ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-09-01 £ 113,896
Current Assets 2011-09-01 £ 120,750
Debtors 2011-09-01 £ 6,854
Fixed Assets 2011-09-01 £ 2,629
Shareholder Funds 2011-09-01 £ 109,044
Tangible Fixed Assets 2011-09-01 £ 2,629

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NATIONAL TRAILER AND TOWING ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL TRAILER AND TOWING ASSOCIATION LIMITED
Trademarks
We have not found any records of NATIONAL TRAILER AND TOWING ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL TRAILER AND TOWING 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 (94110 - Activities of business and employers membership organizations) as NATIONAL TRAILER AND TOWING ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL TRAILER AND TOWING ASSOCIATION LIMITED 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 NATIONAL TRAILER AND TOWING 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 NATIONAL TRAILER AND TOWING 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.