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

BRITISH INDUSTRIAL TRUCK ASSOCIATION LIMITED

34B KINGFISHER COURT, NEWBURY, RG14 5SJ,
Company Registration Number
01874892
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Industrial Truck Association Ltd
BRITISH INDUSTRIAL TRUCK ASSOCIATION LIMITED was founded on 1985-01-01 and has its registered office in Newbury. The organisation's status is listed as "Active". British Industrial Truck 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 DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRITISH INDUSTRIAL TRUCK ASSOCIATION LIMITED
 
Legal Registered Office
34B KINGFISHER COURT
NEWBURY
RG14 5SJ
Other companies in SL5
 
Filing Information
Company Number 01874892
Company ID Number 01874892
Date formed 1985-01-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB240131229  
Last Datalog update: 2024-10-05 18:26:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH INDUSTRIAL TRUCK 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 BRITISH INDUSTRIAL TRUCK ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
JAMES LAWTHER FULLERTON CLARK
Company Secretary 1999-01-01
SIMON BARKWORTH
Director 2015-10-14
MIKE BARTON
Director 2017-01-17
DAVID CALLIS
Director 2017-02-08
STANLEY YORSTON HARRIS
Director 2015-01-30
VICTORIA HUTSON
Director 2017-01-17
LESLIE JOHN KNIGHT
Director 2018-06-18
IAN JOHN MELHUISH
Director 2018-06-18
MALCOLM GEORGE PEARSON
Director 2012-05-04
TIMOTHY MARK WAPLES
Director 2010-03-07
PAUL ANDREW WATSON
Director 2018-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
JAN-MARTIN LORENZ
Director 2014-03-01 2018-05-09
MIKE MATHIAS
Director 2013-05-10 2017-05-17
BARRY JOSEPH LANGSFORD
Director 2012-03-05 2017-04-28
ANDREW HAMILTON DALY
Director 2011-05-12 2015-01-30
WILLIAM HOWARD GOODWIN
Director 2011-01-01 2014-06-27
SIMON EMERY
Director 2010-03-31 2013-07-22
CHRIS THOMAS MEINECKE
Director 2012-05-14 2013-05-30
RICHARD HOWARD CLOSE
Director 2007-07-16 2012-05-14
STEPHEN RICHARD HODKINSON
Director 2003-05-09 2010-02-26
BERNARD JAMES MOLLOY
Director 2001-05-11 2002-08-29
DAVID JOHN HOWARD
Director 1999-05-07 2000-09-01
TERENCE JOHN FOREMAN
Director 1996-08-29 1999-05-07
GEORGE COATES
Company Secretary 1992-05-04 1999-01-01
ALEXANDER ROBERT ELDER
Director 1993-04-16 1997-04-25
ROBERT BRUCE
Director 1993-04-16 1995-04-28
JOHN ANTHONY FOUNTAIN
Director 1994-07-01 1995-04-28
THOMAS ALFRED DAVIS
Director 1992-09-24 1994-06-30
TREVOR BOWMAN SHAW
Director 1992-05-04 1994-04-11
GRAHAM BLAND LOVATT
Director 1992-05-04 1994-03-11
JOHN SYDNEY ARKELL
Director 1992-05-04 1993-04-16
TONY LEO DE MESQUITA
Director 1992-05-04 1993-04-16
JOHN LOGAN
Director 1992-05-04 1993-04-16
JOHN MOSES
Director 1992-05-04 1993-04-16
BRIAN JOHN HARRIS
Director 1992-05-04 1992-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES LAWTHER FULLERTON CLARK CONSOLIDATED FORK TRUCK SERVICES LIMITED Company Secretary 2004-06-10 CURRENT 2001-12-11 Active
STANLEY YORSTON HARRIS F-TEC FORKLIFT TRAINING ENGINEERING CENTRE LTD Director 2015-01-30 CURRENT 2014-04-14 Active
TIMOTHY MARK WAPLES DOOSAN MATERIALS HANDLING UK LIMITED Director 2015-02-27 CURRENT 2002-04-10 Active - Proposal to Strike off
TIMOTHY MARK WAPLES RUSHLIFT LIMITED Director 2015-02-27 CURRENT 2005-06-28 Active
TIMOTHY MARK WAPLES RUSHLIFT HOLDINGS LIMITED Director 2015-02-27 CURRENT 2015-01-21 Active - Proposal to Strike off
TIMOTHY MARK WAPLES DOOSAN BOBCAT UK NORTHAMPTON LTD. Director 2011-05-25 CURRENT 2011-05-25 Active
TIMOTHY MARK WAPLES GENESIS FORKLIFT TRUCKS LIMITED Director 2011-03-31 CURRENT 2001-06-18 Active - Proposal to Strike off
TIMOTHY MARK WAPLES DOOSAN INFRACORE U.K. LTD. Director 2010-04-01 CURRENT 1994-04-26 Dissolved 2014-01-25
TIMOTHY MARK WAPLES INDEPENDENT MATERIALS HANDLING EXHIBITIONS LIMITED Director 2007-11-13 CURRENT 1998-12-10 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
2024-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-08-07APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK WAPLES
2024-07-01APPOINTMENT TERMINATED, DIRECTOR CAMERON DAVID WILLIAM BURNETT
2024-07-01DIRECTOR APPOINTED MR ROBERT PAUL FISHER
2024-06-25CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2024-01-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13REGISTERED OFFICE CHANGED ON 13/06/23 FROM 5-7 High Street Sunninghill Ascot Berkshire SL5 9NQ
2023-05-17CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-05-04APPOINTMENT TERMINATED, DIRECTOR SIMON BARKWORTH
2023-05-04APPOINTMENT TERMINATED, DIRECTOR MIKE BARTON
2023-05-04APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY BROOKS
2023-05-04APPOINTMENT TERMINATED, DIRECTOR DAVID CALLIS
2023-05-04APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES DUCKWORTH
2023-05-04APPOINTMENT TERMINATED, DIRECTOR LEIGH PAUL EDGLEY
2023-05-04APPOINTMENT TERMINATED, DIRECTOR MALCOLM GEORGE PEARSON
2023-05-04APPOINTMENT TERMINATED, DIRECTOR ULRIKE THERESE JUST
2023-05-04APPOINTMENT TERMINATED, DIRECTOR NEIL WARREN
2023-05-04DIRECTOR APPOINTED MR DAVID ANTHONY GOSS
2023-05-04DIRECTOR APPOINTED MR CAMERON DAVID WILLIAM BURNETT
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN MELHUISH
2022-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-02-18TM02Termination of appointment of James Lawther Fullerton Clark on 2021-01-01
2021-01-12MEM/ARTSARTICLES OF ASSOCIATION
2021-01-12RES01ADOPT ARTICLES 12/01/21
2020-12-04AP01DIRECTOR APPOINTED MR TIMOTHY MARK WAPLES
2020-10-27AP01DIRECTOR APPOINTED ULRIKE THERESE JUST
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMILIANO SAMMARTANO
2020-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2019-11-19AP01DIRECTOR APPOINTED MR NICHOLAS JAMES DUCKWORTH
2019-07-22RES01ADOPT ARTICLES 22/07/19
2019-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-02-26AP01DIRECTOR APPOINTED MR RICHARD ANTHONY BROOKS
2019-01-30AP01DIRECTOR APPOINTED MR LEIGH PAUL EDGLEY
2019-01-22AP01DIRECTOR APPOINTED MR NEIL WARREN
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA HUTSON
2018-07-02AP01DIRECTOR APPOINTED MR LESLIE JOHN KNIGHT
2018-06-29AP01DIRECTOR APPOINTED MR IAN JOHN MELHUISH
2018-06-29AP01DIRECTOR APPOINTED MR PAUL ANDREW WATSON
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MUNN
2018-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JAN-MARTIN LORENZ
2017-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MIKE MATHIAS
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY LANGSFORD
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROWELL
2017-02-09AP01DIRECTOR APPOINTED MR DAVID CALLIS
2017-02-09AP01DIRECTOR APPOINTED MR SIMON MUNN
2017-01-31AP01DIRECTOR APPOINTED MRS VICTORIA HUTSON
2017-01-30AP01DIRECTOR APPOINTED MR MIKE BARTON
2016-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-05-23AR0104/05/16 NO MEMBER LIST
2015-12-09AP01DIRECTOR APPOINTED MR SIMON BARKWORTH
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVE STEWART
2015-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-12AR0104/05/15 NO MEMBER LIST
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DALY
2015-01-30AP01DIRECTOR APPOINTED MR STANLEY YORSTON HARRIS
2014-08-15AP01DIRECTOR APPOINTED MR JAN LORENZ
2014-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOODWIN
2014-05-12AR0104/05/14 NO MEMBER LIST
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR HANS-HERBERT SCHULTZ
2013-11-01AP01DIRECTOR APPOINTED MR STEVE STEWART
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EMERY
2013-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-31AR0104/05/13 NO MEMBER LIST
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS MEINECKE
2013-05-30AP01DIRECTOR APPOINTED MR MIKE MATHIAS
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS MEINECKE
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLOSE
2012-05-15AP01DIRECTOR APPOINTED MR CHRIS THOMAS MEINECKE
2012-05-14AR0104/05/12 NO MEMBER LIST
2012-05-14AP01DIRECTOR APPOINTED MR MALCOLM GEORGE PEARSON
2012-05-14AP01DIRECTOR APPOINTED MR BARRY JOSEPH LANGSFORD
2012-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-09AP01DIRECTOR APPOINTED MR HANS-HERBERT SCHULTZ
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TYRER
2011-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-12AP01DIRECTOR APPOINTED MR ANDREW HAMILTON DALY
2011-05-09AR0104/05/11 NO MEMBER LIST
2011-04-14AP01DIRECTOR APPOINTED MR DAVID WISHART ROWELL
2011-04-01AP01DIRECTOR APPOINTED MR WILLIAM GOODWIN
2010-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-04AR0104/05/10 NO MEMBER LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLOSE / 04/05/2010
2010-04-20AP01DIRECTOR APPOINTED SIMON EMERY
2010-03-15AP01DIRECTOR APPOINTED TIMOTHY MARK WAPLES
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HODKINSON
2009-06-12363aANNUAL RETURN MADE UP TO 04/05/09
2009-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-05-21363aANNUAL RETURN MADE UP TO 04/05/08
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR BRENDON SPARKS
2008-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-08-21288aNEW DIRECTOR APPOINTED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-05-25363aANNUAL RETURN MADE UP TO 04/05/07
2007-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-24288bDIRECTOR RESIGNED
2006-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-17363sANNUAL RETURN MADE UP TO 04/05/06
2005-05-17363sANNUAL RETURN MADE UP TO 04/05/05
2005-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-05-10363sANNUAL RETURN MADE UP TO 04/05/04
2004-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-07-26288aNEW DIRECTOR APPOINTED
2003-07-26288aNEW DIRECTOR APPOINTED
2003-07-18288bDIRECTOR RESIGNED
2003-05-13363sANNUAL RETURN MADE UP TO 04/05/03
2003-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-25287REGISTERED OFFICE CHANGED ON 25/10/02 FROM: SCAMMELL HOUSE HIGH STREET ASCOT BERKSHIRE , SL5 7JF
2002-09-23288bDIRECTOR RESIGNED
2002-05-05363sANNUAL RETURN MADE UP TO 04/05/02
2002-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-06288aNEW DIRECTOR APPOINTED
2001-08-16288bDIRECTOR RESIGNED
2001-08-16288aNEW DIRECTOR APPOINTED
2001-05-11363sANNUAL RETURN MADE UP TO 04/05/01
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment




Licences & Regulatory approval
We could not find any licences issued to BRITISH INDUSTRIAL TRUCK 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 INDUSTRIAL TRUCK 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
BRITISH INDUSTRIAL TRUCK ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.919
MortgagesNumMortOutstanding1.049
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.879

This shows the max and average number of mortgages for companies with the same SIC code of 28220 - Manufacture of lifting and handling equipment

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

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 INDUSTRIAL TRUCK ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH INDUSTRIAL TRUCK ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH INDUSTRIAL TRUCK ASSOCIATION LIMITED
Trademarks
We have not found any records of BRITISH INDUSTRIAL TRUCK ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH INDUSTRIAL TRUCK 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 (28220 - Manufacture of lifting and handling equipment) as BRITISH INDUSTRIAL TRUCK ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH INDUSTRIAL TRUCK 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 BRITISH INDUSTRIAL TRUCK 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 INDUSTRIAL TRUCK 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.