About

Registered Number: 07276944
Date of Incorporation: 08/06/2010 (14 years and 10 months ago)
Company Status: Active
Registered Address: 30-32 Wycliffe Road, Northampton, Northamptonshire, NN1 5JF

 

Based in Northampton, Northamptonshire, British Naturism was registered on 08 June 2010. We do not know the number of employees at British Naturism. Major, Tracey Elaine, Bass, Mark Darren, Hughes, Philip John, Kilby, Edwin Philip, Williams, Jonathan, Amor, Stephen John, Betts, Stephen, Booth, George Edward, Boura, Malcolm Alan, Bromley, Nigel Ingram, Brooks, Darren, Caunt, Nicholas Andrew, Damen, Marian, Gill, Ivan Ronald, Gill, Juliette Ann, Holland, Ian Douglas, Houlsby, Michael Allan, Keeping, Susan Laura, Kidney, Allan Christie, Lawrence, Francesca, Pinkstone, Nigel Stuart, Powell, Julian Richard, Rodgers, John, Rodgers, John, Russell, Angela May, Russell, James Sydney, Russell, James Sydney, Stinchcombe, Judith Anne, Taylor, Brian Keith, Thomas, Leah Amy, Walker, Ian are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASS, Mark Darren 06 October 2019 - 1
HUGHES, Philip John 04 December 2016 - 1
KILBY, Edwin Philip 06 October 2019 - 1
WILLIAMS, Jonathan 02 April 2020 - 1
AMOR, Stephen John 03 August 2014 22 May 2016 1
BETTS, Stephen 15 May 2011 29 September 2013 1
BOOTH, George Edward 29 September 2013 16 October 2016 1
BOURA, Malcolm Alan 08 June 2010 16 October 2016 1
BROMLEY, Nigel Ingram 01 June 2014 05 August 2018 1
BROOKS, Darren 29 September 2013 14 July 2014 1
CAUNT, Nicholas Andrew 29 September 2013 06 October 2019 1
DAMEN, Marian 15 May 2011 10 June 2012 1
GILL, Ivan Ronald 14 October 2014 16 October 2016 1
GILL, Juliette Ann 16 October 2016 09 June 2017 1
HOLLAND, Ian Douglas 08 June 2010 16 October 2010 1
HOULSBY, Michael Allan 15 May 2011 12 May 2012 1
KEEPING, Susan Laura 04 December 2016 12 May 2019 1
KIDNEY, Allan Christie 15 May 2011 14 October 2012 1
LAWRENCE, Francesca 15 May 2011 29 September 2013 1
PINKSTONE, Nigel Stuart 26 September 2013 12 October 2015 1
POWELL, Julian Richard 12 October 2014 16 October 2016 1
RODGERS, John 07 October 2018 06 October 2019 1
RODGERS, John 15 May 2011 16 October 2016 1
RUSSELL, Angela May 08 June 2010 19 May 2017 1
RUSSELL, James Sydney 07 October 2018 15 September 2020 1
RUSSELL, James Sydney 08 June 2010 14 October 2012 1
STINCHCOMBE, Judith Anne 15 May 2011 07 October 2018 1
TAYLOR, Brian Keith 08 June 2010 05 September 2014 1
THOMAS, Leah Amy 08 June 2010 16 October 2011 1
WALKER, Ian 15 May 2011 01 January 2012 1
Secretary Name Appointed Resigned Total Appointments
MAJOR, Tracey Elaine 08 June 2010 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 September 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 08 April 2020
AP01 - Appointment of director 08 April 2020
RESOLUTIONS - N/A 14 November 2019
MA - Memorandum and Articles 14 November 2019
AP01 - Appointment of director 15 October 2019
AP01 - Appointment of director 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 19 June 2019
TM01 - Termination of appointment of director 20 May 2019
TM01 - Termination of appointment of director 20 May 2019
AP01 - Appointment of director 19 October 2018
AP01 - Appointment of director 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
TM01 - Termination of appointment of director 07 August 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 19 June 2018
TM01 - Termination of appointment of director 09 November 2017
AP01 - Appointment of director 20 July 2017
CS01 - N/A 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
TM01 - Termination of appointment of director 23 May 2017
AA - Annual Accounts 16 March 2017
MA - Memorandum and Articles 11 February 2017
AP01 - Appointment of director 23 December 2016
AP01 - Appointment of director 23 December 2016
AP01 - Appointment of director 16 December 2016
AP01 - Appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 22 June 2016
TM01 - Termination of appointment of director 31 May 2016
TM01 - Termination of appointment of director 16 October 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 07 July 2015
TM01 - Termination of appointment of director 11 March 2015
AP01 - Appointment of director 20 January 2015
RESOLUTIONS - N/A 04 December 2014
MA - Memorandum and Articles 04 December 2014
CC04 - Statement of companies objects 04 December 2014
AP01 - Appointment of director 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
AA - Annual Accounts 12 September 2014
TM01 - Termination of appointment of director 09 September 2014
AP01 - Appointment of director 22 August 2014
AP01 - Appointment of director 07 August 2014
AP01 - Appointment of director 21 July 2014
TM01 - Termination of appointment of director 17 July 2014
AR01 - Annual Return 04 July 2014
AP01 - Appointment of director 04 July 2014
AP01 - Appointment of director 04 February 2014
AP01 - Appointment of director 04 February 2014
AP01 - Appointment of director 04 February 2014
AP01 - Appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 28 May 2013
TM01 - Termination of appointment of director 01 February 2013
TM01 - Termination of appointment of director 01 February 2013
AA01 - Change of accounting reference date 14 September 2012
RESOLUTIONS - N/A 15 August 2012
AR01 - Annual Return 29 June 2012
TM01 - Termination of appointment of director 29 June 2012
TM01 - Termination of appointment of director 29 June 2012
TM01 - Termination of appointment of director 29 June 2012
AA - Annual Accounts 07 March 2012
TM01 - Termination of appointment of director 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
AR01 - Annual Return 08 June 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 07 June 2011
TM01 - Termination of appointment of director 05 April 2011
NEWINC - New incorporation documents 08 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.