BRITISH TOY & HOBBY ASSOCIATION LIMITED
Overview
| Company Name | BRITISH TOY & HOBBY ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00388895 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRITISH TOY & HOBBY ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH TOY & HOBBY MANUFACTURERS ASSOCIATION LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| BRITISH TOY MANUFACTURERS ASSOCIATION LIMITED | Jul 26, 1944 | Jul 26, 1944 |
What are the latest accounts for BRITISH TOY & HOBBY ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRITISH TOY & HOBBY ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for BRITISH TOY & HOBBY ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Gillian Smith as a director on Jan 18, 2026 | 1 pages | TM01 | ||
Appointment of Ms Kirsty Jane Blay as a director on Jan 18, 2026 | 2 pages | AP01 | ||
Director's details changed for Mr Jonathan James Diver on Aug 27, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Gillian Archer on Aug 27, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 28 pages | AA | ||
Cessation of Simon Richard Pilkington as a person with significant control on Jun 25, 2025 | 1 pages | PSC07 | ||
Notification of Colin Anthony Houlihan as a person with significant control on Jun 25, 2025 | 2 pages | PSC01 | ||
Termination of appointment of Philip Ratcliffe as a director on Jun 25, 2025 | 1 pages | TM01 | ||
Director's details changed for Mrs Anna Gribben on May 19, 2025 | 2 pages | CH01 | ||
Termination of appointment of Timothy Sean Mulhall as a director on May 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Nicola Anne Bergot as a director on May 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Joseph Nicholas Havenhand-Beal as a director on Mar 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sara Jayne Taylor as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of David John Mcneil as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Nicolas Ernest Lloyd Aldridge as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Appointment of Mr Richard Edward Alexander Dickson as a director on Oct 17, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Emily Jane Maclennan as a director on Jul 18, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 26 pages | AA | ||
Termination of appointment of Neil Trevor Shinner as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark Ashley Foster as a director on Apr 29, 2024 | 1 pages | TM01 | ||
Appointment of Mr David John Mcneil as a director on Mar 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of Clive Ralph Wooster as a director on Dec 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Graham John Canning as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Who are the officers of BRITISH TOY & HOBBY ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EARL, Roland Charles | Secretary | 142 - 144 Long Lane SE1 4BS London Btha House England | British | 136991400001 | ||||||
| BLAY, Kirsty Jane | Director | 142 - 144 Long Lane SE1 4BS London Btha House England | England | British | 344401210001 | |||||
| BURNIE, Jeremy Paul Alan | Director | 142 - 144 Long Lane SE1 4BS London Btha House England | England | British | 106268920002 | |||||
| CHAPMAN, Anna | Director | 142 - 144 Long Lane SE1 4BS London Btha House England | United Kingdom | British | 267583370002 | |||||
| DICKSON, Richard Edward Alexander | Director | 142 - 144 Long Lane SE1 4BS London Btha House England | England | British | 329085020001 | |||||
| DIVER, Jonathan | Director | 142 - 144 Long Lane SE1 4BS London Btha House England | England | British | 100299870001 | |||||
| HAVENHAND-BEAL, Joseph Nicholas | Director | 142 - 144 Long Lane SE1 4BS London Btha House England | England | British | 331159460001 | |||||
| HICK, Michael Brian | Director | 142 - 144 Long Lane SE1 4BS London Btha House England | England | British | 247950560001 | |||||
| HOULIHAN, Colin Anthony | Director | 142 - 144 Long Lane SE1 4BS London Btha House England | England | British | 149560460001 | |||||
| KEEL, Richard John | Director | 142 - 144 Long Lane SE1 4BS London Btha House England | United Kingdom | British | 63700790003 | |||||
| MACLENNAN, Emily Jane | Director | 142 - 144 Long Lane SE1 4BS London Btha House England | England | British | 276092020001 | |||||
| NICHOLLS, Christine Anne | Director | 142 - 144 Long Lane SE1 4BS London Btha House England | England | British | 17965250002 | |||||
| PAU, Hans Christian | Director | 142 - 144 Long Lane SE1 4BS London Btha House England | England | German | 271665260001 | |||||
| PILKINGTON, Simon Richard | Director | 142 - 144 Long Lane SE1 4BS London Btha House England | England | British | 93270270003 | |||||
| RICHARDSON, Clive John | Director | 142 - 144 Long Lane SE1 4BS London Btha House England | England | British | 314401590001 | |||||
| TAYLOR, Jacqueline Esther | Director | 142 - 144 Long Lane SE1 4BS London Btha House England | United Kingdom | British | 243431860002 | |||||
| TAYLOR, Jonathan Anthony | Director | 142 - 144 Long Lane SE1 4BS London Btha House England | England | British | 262935530001 | |||||
| THOMAS, Nicholas Ronald | Director | 142 - 144 Long Lane SE1 4BS London Btha House England | England | British | 257065220001 | |||||
| WOOD, Mary Elizabeth | Director | 142 - 144 Long Lane SE1 4BS London Btha House England | England | British | 262936310001 | |||||
| HAWTIN, David Laurence | Secretary | 9 The Gardens SE22 9QD London | British | 11897270001 | ||||||
| ADAMS, Jane Anne | Director | 5 Queen Annes Gate Caversham RG4 5DU Reading Berkshire | United Kingdom | British | 96816310001 | |||||
| ALDRIDGE, Nicolas Ernest Lloyd | Director | 142 - 144 Long Lane SE1 4BS London Btha House England | United Kingdom | British | 248684340001 | |||||
| ALLAN, Richard Peter | Director | Hillview Farm Chinnor Road OX39 4BP Chinnor Oxon | British | 44872750001 | ||||||
| ALLMARK, David | Director | 80 Camberwell Rd. London SE5 0EG | United Kingdom | British | 127080930001 | |||||
| ALLMARK, David | Director | Little Acorns Main Street Stoke Row RG9 5RB Henley On Thames Oxfordshire | British | 69860640002 | ||||||
| AUSTIN, Nicholas John | Director | 80 Camberwell Rd. London SE5 0EG | England | British | 39913920002 | |||||
| BAKER, Thomas Eric | Director | Grove House Shotley Grove Road DH8 8SG Shotley Bridge Co Durham | British | 14079570001 | ||||||
| BANDTOCK, Neil John Grant | Director | 142 - 144 Long Lane SE1 4BS London Btha House England | England | British | 196590210001 | |||||
| BANDTOCK, Neil John Grant | Director | 80 Camberwell Rd. London SE5 0EG | England | British | 184316350001 | |||||
| BARNES, Hedley Michael | Director | 142 - 144 Long Lane SE1 4BS London Btha House England | United Kingdom | British | 229343780001 | |||||
| BAYLES, Rosemary Irene | Director | 80 Camberwell Rd. London SE5 0EG | United Kingdom | British | 74590520001 | |||||
| BENISON, Graham Ernest | Director | Heather Cottage School Lane Lower Swell GL54 1LH Cheltenham Gloucestershire | British | 61693570001 | ||||||
| BERGOT, Nicola Anne | Director | 142 - 144 Long Lane SE1 4BS London Btha House England | England | British | 301057470001 | |||||
| BERGOT, Nicola Anne | Director | 142 - 144 Long Lane SE1 4BS London Btha House England | England | British | 301057470001 | |||||
| BODY, Richard Francis | Director | 9 Orchard Place SN10 4JD West Lavington Wiltshire | British | 51352980002 |
Who are the persons with significant control of BRITISH TOY & HOBBY ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Colin Anthony Houlihan | Jun 25, 2025 | 142 - 144 Long Lane SE1 4BS London Btha House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Simon Richard Pilkington | Jun 28, 2023 | 142 - 144 Long Lane SE1 4BS London Btha House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Graham John Canning | Mar 15, 2021 | 142 - 144 Long Lane SE1 4BS London Btha House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Howard Thomas Laughton | Jun 01, 2019 | 142 - 144 Long Lane SE1 4BS London Btha House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Foye Ann Pascoe | Jun 27, 2018 | 142 - 144 Long Lane SE1 4BS London Btha House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jon Diver | Jun 29, 2016 | 142 - 144 Long Lane SE1 4BS London Btha House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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