About

Registered Number: 02206242
Date of Incorporation: 16/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: 2 Southport Road, Chorley, PR7 1LB,

 

British Tractor Pullers Association was registered on 16 December 1987 and are based in Chorley, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Ankers, Garry, Ankers, Julie Emily, Armistead, Robert James, Ashcroft, Geoffrey Brian, Beattie, Edward Louis, Clarke, Peter John, Eccles, John Damian, Nicholson, Edward Agnew, Nicholson, Martin Agnew, Ross, Martin William, Sudell, Sarah, Todd, David William, Beattie, Steven James, Bichanicz, Roger, Carter, Karl William, Cookson, Stanley, Craddock, David John, George, Christopher Richard, Jones, Williwm David Clifford, Lock, Derek, Lucey, Norman, Mason, Stephen John, Miller, Andrew, Morris, Kevin, Pacey, Mark David, Pitman, Trevor John, Prince, David, Rearie, Alexander Mcgavin Ralston, Stone, Graham, Tucker, Paul William, Whitnell, Michael Howard, Wootton, John Charles are the current directors of British Tractor Pullers Association.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANKERS, Garry 31 January 2016 - 1
ANKERS, Julie Emily 31 January 2016 - 1
ARMISTEAD, Robert James 26 January 2020 - 1
ASHCROFT, Geoffrey Brian 31 January 2009 - 1
BEATTIE, Edward Louis 08 February 2018 - 1
CLARKE, Peter John N/A - 1
ECCLES, John Damian 31 January 2009 - 1
NICHOLSON, Edward Agnew 31 January 2009 - 1
NICHOLSON, Martin Agnew 26 January 2008 - 1
ROSS, Martin William 08 February 2018 - 1
SUDELL, Sarah 18 January 2015 - 1
TODD, David William 13 January 2013 - 1
BEATTIE, Steven James 21 February 1993 28 February 2001 1
BICHANICZ, Roger 07 November 1992 01 June 1993 1
CARTER, Karl William 07 November 1992 19 November 2008 1
COOKSON, Stanley N/A 07 November 1992 1
CRADDOCK, David John 28 October 1995 02 November 1996 1
GEORGE, Christopher Richard 10 December 1994 29 November 1997 1
JONES, Williwm David Clifford 30 October 1993 10 December 1994 1
LOCK, Derek 30 November 1992 04 November 1998 1
LUCEY, Norman 01 January 1997 29 November 1997 1
MASON, Stephen John 26 January 2008 14 January 2012 1
MILLER, Andrew 28 February 2004 19 November 2008 1
MORRIS, Kevin 30 October 1993 30 September 1995 1
PACEY, Mark David 07 November 1992 30 October 1993 1
PITMAN, Trevor John 07 November 1992 30 October 1993 1
PRINCE, David N/A 30 October 1993 1
REARIE, Alexander Mcgavin Ralston 26 January 2008 01 February 2010 1
STONE, Graham N/A 04 December 1999 1
TUCKER, Paul William 04 December 1999 31 January 2009 1
WHITNELL, Michael Howard 10 December 1991 19 July 1992 1
WOOTTON, John Charles 10 December 1994 29 November 1997 1

Filing History

Document Type Date
AP01 - Appointment of director 01 April 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 17 December 2018
AD01 - Change of registered office address 19 June 2018
AP01 - Appointment of director 09 February 2018
PSC01 - N/A 09 February 2018
PSC01 - N/A 09 February 2018
AP01 - Appointment of director 09 February 2018
PSC01 - N/A 09 February 2018
AP01 - Appointment of director 09 February 2018
AA - Annual Accounts 25 January 2018
PSC01 - N/A 18 December 2017
PSC01 - N/A 18 December 2017
PSC01 - N/A 18 December 2017
PSC01 - N/A 18 December 2017
PSC01 - N/A 18 December 2017
PSC01 - N/A 18 December 2017
PSC01 - N/A 18 December 2017
PSC01 - N/A 15 December 2017
PSC01 - N/A 14 December 2017
PSC01 - N/A 14 December 2017
PSC01 - N/A 14 December 2017
PSC01 - N/A 14 December 2017
PSC01 - N/A 14 December 2017
PSC01 - N/A 14 December 2017
PSC01 - N/A 14 December 2017
PSC01 - N/A 14 December 2017
CS01 - N/A 14 December 2017
CH01 - Change of particulars for director 28 July 2017
CH01 - Change of particulars for director 28 July 2017
TM01 - Termination of appointment of director 28 July 2017
AD01 - Change of registered office address 16 May 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 20 December 2016
CH01 - Change of particulars for director 15 December 2016
AP01 - Appointment of director 23 March 2016
AP01 - Appointment of director 23 March 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 15 December 2015
AP01 - Appointment of director 11 February 2015
AP01 - Appointment of director 10 February 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 05 January 2015
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 24 February 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 19 December 2013
AP01 - Appointment of director 03 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 03 January 2013
AP01 - Appointment of director 31 January 2012
AP01 - Appointment of director 31 January 2012
AP01 - Appointment of director 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 21 December 2011
AP01 - Appointment of director 10 March 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
TM01 - Termination of appointment of director 19 March 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AP01 - Appointment of director 14 October 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 18 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
363a - Annual Return 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
287 - Change in situation or address of Registered Office 11 February 2008
AA - Annual Accounts 11 February 2008
AA - Annual Accounts 15 March 2007
225 - Change of Accounting Reference Date 17 February 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 31 January 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 19 April 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 24 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
363s - Annual Return 18 March 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 30 July 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 21 January 2002
288a - Notice of appointment of directors or secretaries 07 June 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 05 January 2001
287 - Change in situation or address of Registered Office 03 August 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
AA - Annual Accounts 17 August 1999
363s - Annual Return 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
AA - Annual Accounts 21 August 1998
363s - Annual Return 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 19 January 1997
288b - Notice of resignation of directors or secretaries 18 December 1996
363s - Annual Return 03 December 1996
AA - Annual Accounts 14 November 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 28 November 1995
288 - N/A 28 November 1995
288 - N/A 28 November 1995
363s - Annual Return 10 February 1995
AA - Annual Accounts 10 February 1995
288 - N/A 10 February 1995
288 - N/A 10 February 1995
288 - N/A 19 January 1994
288 - N/A 19 January 1994
288 - N/A 19 January 1994
288 - N/A 19 January 1994
288 - N/A 19 January 1994
288 - N/A 19 January 1994
288 - N/A 19 January 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 23 November 1993
288 - N/A 20 October 1993
288 - N/A 06 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 August 1993
287 - Change in situation or address of Registered Office 21 June 1993
288 - N/A 13 April 1993
363s - Annual Return 14 December 1992
288 - N/A 14 December 1992
288 - N/A 14 December 1992
288 - N/A 14 December 1992
288 - N/A 14 December 1992
288 - N/A 14 December 1992
288 - N/A 14 December 1992
288 - N/A 14 December 1992
288 - N/A 14 December 1992
AA - Annual Accounts 14 December 1992
AA - Annual Accounts 05 January 1992
288 - N/A 05 January 1992
288 - N/A 05 January 1992
288 - N/A 05 January 1992
288 - N/A 05 January 1992
288 - N/A 05 January 1992
288 - N/A 05 January 1992
363a - Annual Return 05 January 1992
288 - N/A 22 January 1991
288 - N/A 22 January 1991
288 - N/A 22 January 1991
AA - Annual Accounts 08 January 1991
363 - Annual Return 21 December 1990
287 - Change in situation or address of Registered Office 10 December 1990
363 - Annual Return 19 December 1989
288 - N/A 19 December 1989
AA - Annual Accounts 19 December 1989
AA - Annual Accounts 11 January 1989
363 - Annual Return 14 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 June 1988
288 - N/A 13 April 1988
287 - Change in situation or address of Registered Office 15 March 1988
NEWINC - New incorporation documents 16 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.