About

Registered Number: 00069391
Date of Incorporation: 16/02/1901 (123 years and 2 months ago)
Company Status: Active
Registered Address: Federation House, 10 Vyse Street, Birmingham, B18 6LT

 

Based in Birmingham, British Allied Trades Federation was registered on 16 February 1901, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The current directors of British Allied Trades Federation are listed as Singleton, Rosina Susan, Owen, Catherine Elizabeth, Parkes, Stephen Leonard, Schyberg, Gert, Skouby, Henrik Christian, Wroe, Gary Michael, Henwood, Julien Tregonning, Allan, Philippa Ann, Anderson, Ian, Beenstock, Joseph, Burgess, Michael Bradley, Chandhok, Sangat Singh, Cox, Michael Josiah, Doyle, David Allen, Entwisle, Keith Richard, Evans, Linda Marlene, Godfrey, Michael Vaughan, Green, Robert, Janis, Morris, Jones, Steven, Joyce, John Martin, Knight, Ronald David Paul, Long, Nicholas Alastair Bousfield, Milligan, John Stuart, Nooten Boom, Apollonius, Olsen, Martin Sigward, Owens, Bernard Charles, Plenderleith, Cyril Harold, Pringle, Robert Mcadam, Ross, Andrew James, Simons, David John Montague, Southall, William James Edward, Dr, Spiller, Alan Paul, Springall, Robert Michael Anthony, Thomas, Stephen, Todd, John Graeme, Tresias, John Roger, Tucker, Keith Graham, Dr, West, Russell Kenneth, Williams, Gareth Huw.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Catherine Elizabeth 23 June 2011 - 1
PARKES, Stephen Leonard 31 May 2012 - 1
SCHYBERG, Gert 24 October 2019 - 1
SKOUBY, Henrik Christian 01 January 2018 - 1
WROE, Gary Michael 13 June 2014 - 1
ALLAN, Philippa Ann 09 May 2002 23 June 2011 1
ANDERSON, Ian 14 December 2001 09 June 2005 1
BEENSTOCK, Joseph N/A 16 May 2000 1
BURGESS, Michael Bradley 31 May 2012 31 December 2018 1
CHANDHOK, Sangat Singh 05 June 2008 21 June 2017 1
COX, Michael Josiah N/A 12 May 1992 1
DOYLE, David Allen 09 May 2002 23 June 2011 1
ENTWISLE, Keith Richard 27 May 1998 16 May 2000 1
EVANS, Linda Marlene 06 June 2003 04 June 2009 1
GODFREY, Michael Vaughan N/A 20 May 1993 1
GREEN, Robert 05 June 2008 23 June 2011 1
JANIS, Morris N/A 19 May 1994 1
JONES, Steven 09 June 2005 25 March 2010 1
JOYCE, John Martin 06 June 2003 31 May 2012 1
KNIGHT, Ronald David Paul 12 May 1992 30 July 1992 1
LONG, Nicholas Alastair Bousfield 27 May 1998 14 December 2001 1
MILLIGAN, John Stuart 24 May 2001 09 June 2005 1
NOOTEN BOOM, Apollonius 27 May 1998 25 April 2005 1
OLSEN, Martin Sigward 04 June 2009 13 June 2014 1
OWENS, Bernard Charles N/A 09 May 1996 1
PLENDERLEITH, Cyril Harold N/A 27 May 1998 1
PRINGLE, Robert Mcadam 09 May 1996 19 May 1999 1
ROSS, Andrew James 23 June 1999 17 May 2001 1
SIMONS, David John Montague N/A 19 May 1999 1
SOUTHALL, William James Edward, Dr 09 May 1996 06 June 2003 1
SPILLER, Alan Paul 19 May 1994 27 May 1998 1
SPRINGALL, Robert Michael Anthony N/A 27 June 1995 1
THOMAS, Stephen N/A 09 May 1996 1
TODD, John Graeme 01 October 1992 17 May 2001 1
TRESIAS, John Roger 19 May 1999 09 May 2002 1
TUCKER, Keith Graham, Dr 13 June 2014 01 May 2017 1
WEST, Russell Kenneth 20 May 1993 12 May 1994 1
WILLIAMS, Gareth Huw 25 March 2010 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
SINGLETON, Rosina Susan 23 January 2004 - 1
HENWOOD, Julien Tregonning N/A 20 February 1997 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 04 May 2020
AP01 - Appointment of director 28 October 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 22 May 2019
TM01 - Termination of appointment of director 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 10 May 2018
AP01 - Appointment of director 09 May 2018
TM01 - Termination of appointment of director 31 July 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 18 May 2017
TM01 - Termination of appointment of director 16 May 2017
MR01 - N/A 19 August 2016
AP01 - Appointment of director 11 July 2016
MA - Memorandum and Articles 08 July 2016
TM01 - Termination of appointment of director 04 July 2016
AR01 - Annual Return 24 May 2016
CH01 - Change of particulars for director 24 May 2016
AA - Annual Accounts 16 May 2016
AP01 - Appointment of director 01 December 2015
AP01 - Appointment of director 09 October 2015
RESOLUTIONS - N/A 23 June 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 18 May 2015
CH01 - Change of particulars for director 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
AP01 - Appointment of director 26 June 2014
AP01 - Appointment of director 26 June 2014
AA - Annual Accounts 26 June 2014
TM01 - Termination of appointment of director 18 June 2014
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 09 June 2014
AP01 - Appointment of director 05 December 2013
AP01 - Appointment of director 18 June 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 07 June 2013
TM01 - Termination of appointment of director 13 May 2013
AP01 - Appointment of director 07 November 2012
AP01 - Appointment of director 10 July 2012
AP01 - Appointment of director 13 June 2012
AP01 - Appointment of director 13 June 2012
AP01 - Appointment of director 13 June 2012
AA - Annual Accounts 13 June 2012
TM01 - Termination of appointment of director 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
AR01 - Annual Return 22 May 2012
CERTNM - Change of name certificate 04 October 2011
CERTNM - Change of name certificate 02 August 2011
AP01 - Appointment of director 15 July 2011
AA - Annual Accounts 14 July 2011
TM01 - Termination of appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
AR01 - Annual Return 01 June 2011
RESOLUTIONS - N/A 25 June 2010
AP01 - Appointment of director 22 June 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 04 June 2010
TM01 - Termination of appointment of director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AP01 - Appointment of director 16 April 2010
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
288a - Notice of appointment of directors or secretaries 16 July 2009
RESOLUTIONS - N/A 18 June 2009
AA - Annual Accounts 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
288a - Notice of appointment of directors or secretaries 15 July 2008
RESOLUTIONS - N/A 10 July 2008
AA - Annual Accounts 09 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 18 July 2007
RESOLUTIONS - N/A 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
363a - Annual Return 22 June 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
AA - Annual Accounts 07 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
363s - Annual Return 28 June 2006
RESOLUTIONS - N/A 20 June 2006
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 02 July 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
AA - Annual Accounts 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
RESOLUTIONS - N/A 17 June 2005
363s - Annual Return 09 June 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
RESOLUTIONS - N/A 17 November 2004
RESOLUTIONS - N/A 17 November 2004
MEM/ARTS - N/A 17 November 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
MEM/ARTS - N/A 23 June 2004
CERTNM - Change of name certificate 17 June 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 09 June 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
AA - Annual Accounts 01 July 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
363s - Annual Return 13 May 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
RESOLUTIONS - N/A 27 May 2002
RESOLUTIONS - N/A 27 May 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 22 November 2001
RESOLUTIONS - N/A 01 June 2001
363s - Annual Return 01 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
AA - Annual Accounts 01 June 2001
288a - Notice of appointment of directors or secretaries 20 October 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 16 July 1999
AA - Annual Accounts 05 June 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
363s - Annual Return 05 June 1999
AA - Annual Accounts 08 June 1998
363s - Annual Return 02 June 1998
RESOLUTIONS - N/A 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
AA - Annual Accounts 18 June 1997
363s - Annual Return 02 June 1997
MEM/ARTS - N/A 02 June 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
363s - Annual Return 22 May 1996
AA - Annual Accounts 22 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
288 - N/A 06 September 1995
288 - N/A 06 July 1995
AA - Annual Accounts 05 June 1995
363s - Annual Return 05 June 1995
PRE95 - N/A 01 January 1995
288 - N/A 19 July 1994
AA - Annual Accounts 05 June 1994
288 - N/A 05 June 1994
288 - N/A 05 June 1994
363s - Annual Return 24 May 1994
363s - Annual Return 16 June 1993
AA - Annual Accounts 16 June 1993
288 - N/A 16 June 1993
288 - N/A 16 June 1993
288 - N/A 26 October 1992
288 - N/A 07 September 1992
288 - N/A 06 July 1992
363s - Annual Return 03 June 1992
AA - Annual Accounts 03 June 1992
287 - Change in situation or address of Registered Office 03 June 1992
AUD - Auditor's letter of resignation 27 November 1991
RESOLUTIONS - N/A 12 July 1991
MEM/ARTS - N/A 12 July 1991
288 - N/A 27 June 1991
288 - N/A 27 June 1991
288 - N/A 27 June 1991
AA - Annual Accounts 27 June 1991
363b - Annual Return 27 June 1991
AA - Annual Accounts 22 March 1991
RESOLUTIONS - N/A 26 October 1990
287 - Change in situation or address of Registered Office 03 September 1990
288 - N/A 05 July 1990
288 - N/A 05 July 1990
363 - Annual Return 26 June 1990
363 - Annual Return 28 June 1989
288 - N/A 28 June 1989
288 - N/A 28 June 1989
AA - Annual Accounts 08 June 1989
288 - N/A 23 February 1989
288 - N/A 09 August 1988
288 - N/A 22 July 1988
363 - Annual Return 22 July 1988
AA - Annual Accounts 28 June 1988
RESOLUTIONS - N/A 21 June 1988
288 - N/A 19 August 1987
363 - Annual Return 19 August 1987
AA - Annual Accounts 02 June 1987
363 - Annual Return 26 June 1986
288 - N/A 26 June 1986
288 - N/A 24 June 1986
AA - Annual Accounts 14 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.