CONSUMER CREDIT TRADE ASSOCIATION

CONSUMER CREDIT TRADE ASSOCIATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCONSUMER CREDIT TRADE ASSOCIATION
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00034278
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONSUMER CREDIT TRADE ASSOCIATION?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is CONSUMER CREDIT TRADE ASSOCIATION located?

    Registered Office Address
    11 Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CONSUMER CREDIT TRADE ASSOCIATION?

    Previous Company Names
    Company NameFromUntil
    HIRE PURCHASE TRADE ASSOCIATION. (THE)Jun 25, 1891Jun 25, 1891

    What are the latest accounts for CONSUMER CREDIT TRADE ASSOCIATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CONSUMER CREDIT TRADE ASSOCIATION?

    Last Confirmation Statement Made Up ToJul 27, 2026
    Next Confirmation Statement DueAug 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 27, 2025
    OverdueNo

    What are the latest filings for CONSUMER CREDIT TRADE ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    13 pagesAA

    Director's details changed for Mr Jason Wassell on Jul 28, 2025

    2 pagesCH01

    Confirmation statement made on Jul 27, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Michael Grant Deans as a director on Nov 26, 2024

    2 pagesAP01

    Termination of appointment of Richard Joseph Fuller as a director on Nov 11, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Jul 27, 2024 with no updates

    3 pagesCS01

    Appointment of Russell Jon Kelsall as a director on Apr 19, 2024

    2 pagesAP01

    Appointment of Mr Christopher Donald Gillespie as a director on Apr 19, 2024

    2 pagesAP01

    Termination of appointment of Frank Raine Johnstone as a director on Apr 18, 2024

    1 pagesTM01

    Termination of appointment of Jeanette Burgess as a director on Apr 18, 2024

    1 pagesTM01

    Termination of appointment of Thomas John Merrick as a director on Mar 07, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Jul 27, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Ian Daniel Cooper as a director on Jul 24, 2023

    1 pagesTM01

    Director's details changed for Mr Adam Robert Freeman on Jan 19, 2023

    2 pagesCH01

    Director's details changed for Mr Sheraz Afzal on Jan 19, 2023

    2 pagesCH01

    Director's details changed for Ms Joanne Marie Davis on Jan 19, 2023

    2 pagesCH01

    Director's details changed for Mr Mark Robert Fiander on Jan 19, 2023

    2 pagesCH01

    Director's details changed for Mr Jason Wassell on Jan 19, 2023

    2 pagesCH01

    Registered office address changed from Unit G5, Spring Mill Main Street Wilsden Bradford West Yorkshire BD15 0DX England to 11 Merus Court Meridian Business Park Leicester LE19 1RJ on Feb 06, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Jul 27, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Ian Daniel Cooper as a director on Jun 01, 2022

    2 pagesAP01

    Appointment of Mr Jonathan Richard Gillespie as a director on Jun 01, 2022

    2 pagesAP01

    Who are the officers of CONSUMER CREDIT TRADE ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AFZAL, Sheraz
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    11
    United Kingdom
    Director
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    11
    United Kingdom
    EnglandBritish280165200001
    DAVIS, Joanne Marie
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    11
    United Kingdom
    Director
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    11
    United Kingdom
    EnglandBritish279520850001
    DEANS, Michael Grant
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    11
    United Kingdom
    Director
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    11
    United Kingdom
    United KingdomBritish147994210002
    FIANDER, Mark Robert
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    11
    United Kingdom
    Director
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    11
    United Kingdom
    United KingdomBritish259052860001
    FREEMAN, Adam Robert
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    11
    United Kingdom
    Director
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    11
    United Kingdom
    United KingdomBritish280165170001
    GILLESPIE, Christopher Donald
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    11
    United Kingdom
    Director
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    11
    United Kingdom
    EnglandBritish276897060001
    GILLESPIE, Jonathan Richard
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    11
    United Kingdom
    Director
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    11
    United Kingdom
    United KingdomBritish229304880001
    KELSALL, Russell Jon
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    11
    United Kingdom
    Director
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    11
    United Kingdom
    United KingdomBritish322081100001
    MEE, Steven Robert
    High Street
    Barnby Dun
    DN3 1DU Doncaster
    Denton House
    South Yorkshire
    Director
    High Street
    Barnby Dun
    DN3 1DU Doncaster
    Denton House
    South Yorkshire
    EnglandEnglish117192780001
    ROSS, Philip Duncan
    8 Clorane Gardens
    NW3 7PR London
    Director
    8 Clorane Gardens
    NW3 7PR London
    EnglandBritish10312690003
    WASSELL, Jason
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    11
    United Kingdom
    Director
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    11
    United Kingdom
    ScotlandBritish277086940002
    MATHER, Raymond Keith
    24 Royd Lane
    Ripponden
    HX6 4LX Sowerby Bridge
    West Yorkshire
    Secretary
    24 Royd Lane
    Ripponden
    HX6 4LX Sowerby Bridge
    West Yorkshire
    British63349530001
    OAKES, Christopher Robin
    178 Swan Avenue
    Gilstead
    BD16 3PA Bingley
    West Yorkshire
    Secretary
    178 Swan Avenue
    Gilstead
    BD16 3PA Bingley
    West Yorkshire
    British67628480002
    PATRICK, Patrick John
    Bedford Lodge Camden Place
    SL8 5RW Bourne End
    Buckinghamshire
    Secretary
    Bedford Lodge Camden Place
    SL8 5RW Bourne End
    Buckinghamshire
    British10672320001
    ASHTON, Robert John
    Frederick Place
    Windsor Court, High Wycombe Campus
    HP11 1JU High Wycombe
    Account Technologies Ltd
    England
    Director
    Frederick Place
    Windsor Court, High Wycombe Campus
    HP11 1JU High Wycombe
    Account Technologies Ltd
    England
    EnglandBritish236773150001
    BASSANO, Anselm Gaetano
    10 Stoney Lane
    Ripponden
    HX6 4NA Sowerby Bridge
    West Yorkshire
    Director
    10 Stoney Lane
    Ripponden
    HX6 4NA Sowerby Bridge
    West Yorkshire
    EnglandBritish26633050001
    BUCKLEY, Kevin Andrew
    21 Moorfield Drive
    Baildon
    BD17 6LQ Shipley
    West Yorkshire
    Director
    21 Moorfield Drive
    Baildon
    BD17 6LQ Shipley
    West Yorkshire
    United KingdomBritish59417360001
    BURGESS, Jeanette
    King Street
    LS1 2HL Leeds
    Kings Court
    West Yorklshire
    England
    Director
    King Street
    LS1 2HL Leeds
    Kings Court
    West Yorklshire
    England
    EnglandBritish205724350001
    BURTON, James Anthony
    Cherrytrees 6 The Croft
    Kirby Hill
    YO51 9YA Boroughbridge
    North Yorkshire
    Director
    Cherrytrees 6 The Croft
    Kirby Hill
    YO51 9YA Boroughbridge
    North Yorkshire
    British82887090001
    CLAYTOR, Anthony
    c/o Hertfordshire Savings & Loans
    102 Fordwich Rise
    SG14 2DE Hertford
    102
    Hertfordshire
    United Kingdom
    Director
    c/o Hertfordshire Savings & Loans
    102 Fordwich Rise
    SG14 2DE Hertford
    102
    Hertfordshire
    United Kingdom
    United KingdomBritish43468330004
    COOKSON, Trevor Sidney Thomas
    1 Factory House The Burgage
    NG25 0EP Southwell
    Nottinghamshire
    Director
    1 Factory House The Burgage
    NG25 0EP Southwell
    Nottinghamshire
    British21564810003
    COOPER, Ian Daniel
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    11
    United Kingdom
    Director
    Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    11
    United Kingdom
    United KingdomBritish296697200001
    DALBY, Eric Roy
    23 Buckleigh Avenue
    Merton Park
    SW20 9LD London
    Director
    23 Buckleigh Avenue
    Merton Park
    SW20 9LD London
    British13899810001
    DALGLEISH, Alexander
    11 Castle Gate
    12 Skelmorlie Castle Road
    PA17 5AH Skelmorlie
    Ayrshire
    Director
    11 Castle Gate
    12 Skelmorlie Castle Road
    PA17 5AH Skelmorlie
    Ayrshire
    British250030001
    DAVIS, Joanne Marie
    The Cottage
    Shipton Oliffe
    GL54 4HZ Cheltenham
    Gloucestershire
    Director
    The Cottage
    Shipton Oliffe
    GL54 4HZ Cheltenham
    Gloucestershire
    EnglandBritish121085060001
    DE VILLEPIN, Arnaud
    Leo House
    Railway Approach
    SM6 0XX Wallington
    Surrey
    Director
    Leo House
    Railway Approach
    SM6 0XX Wallington
    Surrey
    French79795290001
    DIXON, Barrie Crosthwaite
    Heathfield Charlton Road
    Creech Heathfield
    TA3 5EJ Taunton
    Somerset
    Director
    Heathfield Charlton Road
    Creech Heathfield
    TA3 5EJ Taunton
    Somerset
    EnglandBritish12253090001
    FELLOWS, John Stewart
    Dalewood Avenue
    S8 0EG Sheffield
    45
    South Yorkshire
    Director
    Dalewood Avenue
    S8 0EG Sheffield
    45
    South Yorkshire
    United KingdomBritish153421020001
    FELLOWS, John Stewart
    Dalewood Avenue
    S8 0EG Sheffield
    45
    South Yorkshire
    Director
    Dalewood Avenue
    S8 0EG Sheffield
    45
    South Yorkshire
    United KingdomBritish153421020001
    FULLER, Richard Joseph
    Theatre Square
    NG1 6LG Nottingham
    38
    England
    Director
    Theatre Square
    NG1 6LG Nottingham
    38
    England
    EnglandCanadian287688540001
    JOHN CAMERON MCNEIL, Greig
    Northwood House Burndell Road
    Yapton
    BN18 0HR Arundel
    West Sussex
    Director
    Northwood House Burndell Road
    Yapton
    BN18 0HR Arundel
    West Sussex
    British12805870001
    JOHNSTONE, Frank Raine
    c/o Mclure Naismith Llp
    St Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Director
    c/o Mclure Naismith Llp
    St Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    United KingdomBritish70370002
    KEENE, Adrian Charles
    9 Stretton Lane
    Houghton On The Hill
    LE7 9GL Leicester
    Leicstershire
    Director
    9 Stretton Lane
    Houghton On The Hill
    LE7 9GL Leicester
    Leicstershire
    EnglandBritish72193630001
    KENDALL, Ian Peter Wheeler
    Pear Tree Cottage
    Follifoot
    HG3 1DU Harrogate
    N Yorks
    Director
    Pear Tree Cottage
    Follifoot
    HG3 1DU Harrogate
    N Yorks
    British11520700001
    LAPOINTE, Andrew
    Austin Friars
    EC2N 2QP London
    23
    England
    Director
    Austin Friars
    EC2N 2QP London
    23
    England
    UsaAmerican187120820001

    Who are the persons with significant control of CONSUMER CREDIT TRADE ASSOCIATION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gregory Peter Stevens
    Main Street
    Wilsden
    BD15 0DX Bradford
    Unit G5, Spring Mill
    West Yorkshire
    England
    Jul 27, 2016
    Main Street
    Wilsden
    BD15 0DX Bradford
    Unit G5, Spring Mill
    West Yorkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for CONSUMER CREDIT TRADE ASSOCIATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 28, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0