BRITISH TOY & HOBBY ASSOCIATION LIMITED

BRITISH TOY & HOBBY ASSOCIATION LIMITED

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

    Company NameBRITISH TOY & HOBBY ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00388895
    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 BRITISH TOY & HOBBY ASSOCIATION LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is BRITISH TOY & HOBBY ASSOCIATION LIMITED located?

    Registered Office Address
    Btha House
    142 - 144 Long Lane
    SE1 4BS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH TOY & HOBBY ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH TOY & HOBBY MANUFACTURERS ASSOCIATION LIMITEDDec 31, 1977Dec 31, 1977
    BRITISH TOY MANUFACTURERS ASSOCIATION LIMITEDJul 26, 1944Jul 26, 1944

    What are the latest accounts for BRITISH TOY & HOBBY ASSOCIATION LIMITED?

    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 BRITISH TOY & HOBBY ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for BRITISH TOY & HOBBY ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Gillian Smith as a director on Jan 18, 2026

    1 pagesTM01

    Appointment of Ms Kirsty Jane Blay as a director on Jan 18, 2026

    2 pagesAP01

    Director's details changed for Mr Jonathan James Diver on Aug 27, 2025

    2 pagesCH01

    Director's details changed for Ms Gillian Archer on Aug 27, 2025

    2 pagesCH01

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

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

    28 pagesAA

    Cessation of Simon Richard Pilkington as a person with significant control on Jun 25, 2025

    1 pagesPSC07

    Notification of Colin Anthony Houlihan as a person with significant control on Jun 25, 2025

    2 pagesPSC01

    Termination of appointment of Philip Ratcliffe as a director on Jun 25, 2025

    1 pagesTM01

    Director's details changed for Mrs Anna Gribben on May 19, 2025

    2 pagesCH01

    Termination of appointment of Timothy Sean Mulhall as a director on May 18, 2025

    1 pagesTM01

    Termination of appointment of Nicola Anne Bergot as a director on May 01, 2025

    1 pagesTM01

    Appointment of Mr Joseph Nicholas Havenhand-Beal as a director on Mar 20, 2025

    2 pagesAP01

    Termination of appointment of Sara Jayne Taylor as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of David John Mcneil as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Nicolas Ernest Lloyd Aldridge as a director on Dec 12, 2024

    1 pagesTM01

    Appointment of Mr Richard Edward Alexander Dickson as a director on Oct 17, 2024

    2 pagesAP01

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Emily Jane Maclennan as a director on Jul 18, 2024

    2 pagesAP01

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

    26 pagesAA

    Termination of appointment of Neil Trevor Shinner as a director on Jun 30, 2024

    1 pagesTM01

    Termination of appointment of Mark Ashley Foster as a director on Apr 29, 2024

    1 pagesTM01

    Appointment of Mr David John Mcneil as a director on Mar 21, 2024

    2 pagesAP01

    Termination of appointment of Clive Ralph Wooster as a director on Dec 14, 2023

    1 pagesTM01

    Termination of appointment of Graham John Canning as a director on Sep 30, 2023

    1 pagesTM01

    Who are the officers of BRITISH TOY & HOBBY ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EARL, Roland Charles
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Secretary
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    British136991400001
    BLAY, Kirsty Jane
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Director
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    EnglandBritish344401210001
    BURNIE, Jeremy Paul Alan
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Director
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    EnglandBritish106268920002
    CHAPMAN, Anna
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Director
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    United KingdomBritish267583370002
    DICKSON, Richard Edward Alexander
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Director
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    EnglandBritish329085020001
    DIVER, Jonathan
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Director
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    EnglandBritish100299870001
    HAVENHAND-BEAL, Joseph Nicholas
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Director
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    EnglandBritish331159460001
    HICK, Michael Brian
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Director
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    EnglandBritish247950560001
    HOULIHAN, Colin Anthony
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Director
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    EnglandBritish149560460001
    KEEL, Richard John
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Director
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    United KingdomBritish63700790003
    MACLENNAN, Emily Jane
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Director
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    EnglandBritish276092020001
    NICHOLLS, Christine Anne
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Director
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    EnglandBritish17965250002
    PAU, Hans Christian
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Director
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    EnglandGerman271665260001
    PILKINGTON, Simon Richard
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Director
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    EnglandBritish93270270003
    RICHARDSON, Clive John
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Director
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    EnglandBritish314401590001
    TAYLOR, Jacqueline Esther
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Director
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    United KingdomBritish243431860002
    TAYLOR, Jonathan Anthony
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Director
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    EnglandBritish262935530001
    THOMAS, Nicholas Ronald
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Director
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    EnglandBritish257065220001
    WOOD, Mary Elizabeth
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Director
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    EnglandBritish262936310001
    HAWTIN, David Laurence
    9 The Gardens
    SE22 9QD London
    Secretary
    9 The Gardens
    SE22 9QD London
    British11897270001
    ADAMS, Jane Anne
    5 Queen Annes Gate
    Caversham
    RG4 5DU Reading
    Berkshire
    Director
    5 Queen Annes Gate
    Caversham
    RG4 5DU Reading
    Berkshire
    United KingdomBritish96816310001
    ALDRIDGE, Nicolas Ernest Lloyd
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Director
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    United KingdomBritish248684340001
    ALLAN, Richard Peter
    Hillview Farm Chinnor Road
    OX39 4BP Chinnor
    Oxon
    Director
    Hillview Farm Chinnor Road
    OX39 4BP Chinnor
    Oxon
    British44872750001
    ALLMARK, David
    80 Camberwell Rd.
    London
    SE5 0EG
    Director
    80 Camberwell Rd.
    London
    SE5 0EG
    United KingdomBritish127080930001
    ALLMARK, David
    Little Acorns Main Street
    Stoke Row
    RG9 5RB Henley On Thames
    Oxfordshire
    Director
    Little Acorns Main Street
    Stoke Row
    RG9 5RB Henley On Thames
    Oxfordshire
    British69860640002
    AUSTIN, Nicholas John
    80 Camberwell Rd.
    London
    SE5 0EG
    Director
    80 Camberwell Rd.
    London
    SE5 0EG
    EnglandBritish39913920002
    BAKER, Thomas Eric
    Grove House
    Shotley Grove Road
    DH8 8SG Shotley Bridge
    Co Durham
    Director
    Grove House
    Shotley Grove Road
    DH8 8SG Shotley Bridge
    Co Durham
    British14079570001
    BANDTOCK, Neil John Grant
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Director
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    EnglandBritish196590210001
    BANDTOCK, Neil John Grant
    80 Camberwell Rd.
    London
    SE5 0EG
    Director
    80 Camberwell Rd.
    London
    SE5 0EG
    EnglandBritish184316350001
    BARNES, Hedley Michael
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Director
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    United KingdomBritish229343780001
    BAYLES, Rosemary Irene
    80 Camberwell Rd.
    London
    SE5 0EG
    Director
    80 Camberwell Rd.
    London
    SE5 0EG
    United KingdomBritish74590520001
    BENISON, Graham Ernest
    Heather Cottage School Lane
    Lower Swell
    GL54 1LH Cheltenham
    Gloucestershire
    Director
    Heather Cottage School Lane
    Lower Swell
    GL54 1LH Cheltenham
    Gloucestershire
    British61693570001
    BERGOT, Nicola Anne
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Director
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    EnglandBritish301057470001
    BERGOT, Nicola Anne
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Director
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    EnglandBritish301057470001
    BODY, Richard Francis
    9 Orchard Place
    SN10 4JD West Lavington
    Wiltshire
    Director
    9 Orchard Place
    SN10 4JD West Lavington
    Wiltshire
    British51352980002

    Who are the persons with significant control of BRITISH TOY & HOBBY ASSOCIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Colin Anthony Houlihan
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Jun 25, 2025
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    No
    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.
    Mr Simon Richard Pilkington
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Jun 28, 2023
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    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.
    Mr Graham John Canning
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Mar 15, 2021
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    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.
    Mr Andrew Howard Thomas Laughton
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Jun 01, 2019
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    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.
    Mrs Foye Ann Pascoe
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Jun 27, 2018
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    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.
    Mr Jon Diver
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    England
    Jun 29, 2016
    142 - 144 Long Lane
    SE1 4BS London
    Btha House
    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.

    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