About

Registered Number: 05626649
Date of Incorporation: 17/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Peershaws Berewyk Hall Court, White Colne, White Colne, Essex, CO6 2QB,

 

Based in White Colne, Essex, British Rubber & Polyurethane Products Association Ltd was registered on 17 November 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the British Rubber & Polyurethane Products Association Ltd. There are 10 directors listed as Cooper, Martin, Haywood, John Gordon, Watts, Peter Stephen, Dorken, Anthony John, Benarous, Aissa, Bennett, Martyn John, Conway, David Martin, Heslop, Michael, Lee, Martin William, Skyrme, Michael John for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Martin 10 February 2006 - 1
HAYWOOD, John Gordon 01 November 2013 - 1
WATTS, Peter Stephen 04 October 2017 - 1
BENAROUS, Aissa 22 May 2006 25 July 2016 1
BENNETT, Martyn John 19 December 2017 01 December 2019 1
CONWAY, David Martin 01 November 2013 25 July 2016 1
HESLOP, Michael 24 May 2006 30 December 2008 1
LEE, Martin William 10 February 2006 01 November 2011 1
SKYRME, Michael John 24 May 2006 01 November 2013 1
Secretary Name Appointed Resigned Total Appointments
DORKEN, Anthony John 17 November 2005 14 July 2006 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 01 October 2020
CS01 - N/A 30 December 2019
AD01 - Change of registered office address 02 December 2019
TM01 - Termination of appointment of director 01 December 2019
TM01 - Termination of appointment of director 01 December 2019
TM01 - Termination of appointment of director 01 December 2019
AA - Annual Accounts 28 September 2019
PSC09 - N/A 10 January 2019
PSC07 - N/A 04 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 28 September 2018
PSC01 - N/A 29 March 2018
AP01 - Appointment of director 04 January 2018
CS01 - N/A 20 November 2017
AP01 - Appointment of director 04 October 2017
AA - Annual Accounts 19 September 2017
TM01 - Termination of appointment of director 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 08 December 2014
CH01 - Change of particulars for director 08 December 2014
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 30 January 2014
AP01 - Appointment of director 09 December 2013
AP01 - Appointment of director 03 December 2013
AD01 - Change of registered office address 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
AA - Annual Accounts 30 September 2013
AAMD - Amended Accounts 25 March 2013
AR01 - Annual Return 09 January 2013
AD01 - Change of registered office address 08 January 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH03 - Change of particulars for secretary 28 December 2009
AUD - Auditor's letter of resignation 09 November 2009
AD01 - Change of registered office address 30 October 2009
AD01 - Change of registered office address 30 October 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 30 September 2007
225 - Change of Accounting Reference Date 30 September 2007
363a - Annual Return 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
NEWINC - New incorporation documents 17 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.