Background WavePink WaveYellow Wave

BRITISH NUMISMATIC TRADE ASSOCIATION LIMITED(THE) (01177133)

BRITISH NUMISMATIC TRADE ASSOCIATION LIMITED(THE) (01177133) is an active UK company. incorporated on 12 July 1974. with registered office in Southend On Sea. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. BRITISH NUMISMATIC TRADE ASSOCIATION LIMITED(THE) has been registered for 51 years. Current directors include FENTON, Stephen Charles, GLADDLE, Richard Ian, MARTIN, Christopher John and 2 others.

Company Number
01177133
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 July 1974
Age
51 years
Address
1 Nelson Mews, Southend On Sea, SS1 1AL
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
FENTON, Stephen Charles, GLADDLE, Richard Ian, MARTIN, Christopher John, PAISLEY, Neil Robert, ROBERTS, Andrew Martin
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH NUMISMATIC TRADE ASSOCIATION LIMITED(THE)

BRITISH NUMISMATIC TRADE ASSOCIATION LIMITED(THE) is an active company incorporated on 12 July 1974 with the registered office located in Southend On Sea. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. BRITISH NUMISMATIC TRADE ASSOCIATION LIMITED(THE) was registered 51 years ago.(SIC: 94120)

Status

active

Active since 51 years ago

Company No

01177133

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 12 July 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

1 Nelson Mews Southend On Sea, SS1 1AL,

Previous Addresses

Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ United Kingdom
From: 24 February 2017To: 8 January 2026
, C/O Carver & Co, Russett House Churchfields, Cradley, Malvern, WR13 5LJ
From: 12 July 1974To: 24 February 2017
Timeline

12 key events • 2012 - 2023

Funding Officers Ownership
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 16
Director Left
Jul 16
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FENTON, Stephen Charles

Active
232 Headstone Lane, HarrowHA2 6LY
Born April 1952
Director
Appointed 04 Jul 2007

GLADDLE, Richard Ian

Active
Southend On SeaSS1 1AL
Born May 1951
Director
Appointed 20 Nov 2019

MARTIN, Christopher John

Active
Southend On SeaSS1 1AL
Born May 1954
Director
Appointed 19 Jul 1995

PAISLEY, Neil Robert

Active
Southend On SeaSS1 1AL
Born October 1979
Director
Appointed 20 Nov 2019

ROBERTS, Andrew Martin

Active
Southend On SeaSS1 1AL
Born February 1972
Director
Appointed 20 Nov 2019

CARTER, Carol Ann

Resigned
54 Sea View Road, Hayling IslandPO11 9PE
Secretary
Appointed 26 Jun 1996
Resigned 12 Jun 2002

FLETCHER, David Nigel

Resigned
82 PO BOX, CoventryCV5 9RB
Secretary
Appointed N/A
Resigned 07 Jul 1993

MCFADDEN, Eric James

Resigned
1a Cholmeley Crescent, LondonN6 5EZ
Secretary
Appointed 12 Jun 2002
Resigned 01 Jun 2016

MORRIS, Peter

Resigned
8 Minster Road, BromleyBR1 4DZ
Secretary
Appointed 07 Jul 1993
Resigned 26 Jun 1996

WEBB, Christopher

Resigned
90-92 Baxter Avenue, Southend On SeaSS2 6HZ
Secretary
Appointed 01 Jun 2016
Resigned 20 Nov 2019

CHARMAN, Garry William

Resigned
GL53
Born March 1946
Director
Appointed N/A
Resigned 25 Jun 1997

CHEEK, Jeremy

Resigned
12 Lambourn Gardens, HarpendenAL5 4DQ
Born June 1949
Director
Appointed 22 Jun 2005
Resigned 07 Jun 2006

CROTON, Adam Richard Julian

Resigned
14b Oxford Gardens, LondonW4 3BW
Born July 1964
Director
Appointed 07 Jul 1993
Resigned 29 Jun 1994

DAVIES, Paul Nicholas Russell

Resigned
The Sycamores, IlkleyLS29 8RT
Born November 1959
Director
Appointed 29 Jun 1994
Resigned 22 Jun 2005

DAWSON, Brian Joshua

Resigned
52 St Helens Road, BoltonBL3 3NH
Born July 1934
Director
Appointed 08 Jul 1992
Resigned 14 Jun 1993

DAWSON, Paul Anthony

Resigned
11 Lennox Gardens, BoltonBL3 4NH
Born August 1964
Director
Appointed 07 Jun 2006
Resigned 12 Jun 2012

DAWSON, Paul Anthony

Resigned
11 Lennox Gardens, BoltonBL3 4NH
Born August 1964
Director
Appointed 20 May 1998
Resigned 22 Jun 2005

EIMER, Anthony Christopher

Resigned
18 The Park, LondonNW11 7SU
Born January 1951
Director
Appointed 26 May 1999
Resigned 12 Jun 2002

FEARON, Daniel

Resigned
Oak Cottage 211 Ham Street, RichmondTW10 7HF
Born October 1944
Director
Appointed N/A
Resigned 10 Feb 1993

FENTON, Stephen Charles

Resigned
232 Headstone Lane, HarrowHA2 6LY
Born April 1952
Director
Appointed N/A
Resigned 12 Jun 2002

FLETCHER, David Nigel

Resigned
59 Styvechale Avenue, CoventryCV5 6DW
Born June 1942
Director
Appointed N/A
Resigned 07 Jul 1993

FREEMAN, Seth

Resigned
63 Imperial Hall, LondonEC1V 2NR
Born March 1975
Director
Appointed 22 Jun 2005
Resigned 25 Sept 2020

MCFADDEN, Eric James

Resigned
1a Cholmeley Crescent, LondonN6 5EZ
Born March 1956
Director
Appointed 26 Jun 1997
Resigned 01 Jun 2016

MILLER, David Michael

Resigned
Westwick Warren, Leverstock GreenHP2 4UB
Born August 1942
Director
Appointed 19 Jan 1994
Resigned 29 Jun 1994

MILLS, Nigel John

Resigned
90-92 Baxter Avenue, Southend On SeaSS2 6HZ
Born March 1957
Director
Appointed 12 Jun 2012
Resigned 25 Sept 2020

MITCHELL, Peter David

Resigned
Thainston Hill View Road, EsherKT10 0TU
Born October 1933
Director
Appointed N/A
Resigned 08 Jul 1992

MITCHELL, Stephen

Resigned
16 Kilham Lane, WinchesterSO22 5PT
Born March 1951
Director
Appointed 22 Jun 2005
Resigned 01 Jul 2009

MONK, Linda

Resigned
57 Shirley Road, CroydonCR0 7ES
Born December 1944
Director
Appointed N/A
Resigned 29 Jun 1994

MONKS, Simon Hilton

Resigned
90-92 Baxter Avenue, Southend On SeaSS2 6HZ
Born June 1952
Director
Appointed 12 Jun 2012
Resigned 25 Sept 2020

MORRIS, John Peter

Resigned
20 Minster Road, BromleyBR1 4DZ
Born June 1952
Director
Appointed 26 Jun 1996
Resigned 04 Jul 2007

MORRIS, Peter

Resigned
8 Minster Road, BromleyBR1 4DZ
Born June 1952
Director
Appointed 07 Jul 1993
Resigned 26 Jun 1996

NORBURY, Royston Arthur

Resigned
Croft Cottage, AlderholtSP6 3AZ
Born June 1947
Director
Appointed 04 Jul 2007
Resigned 01 Jun 2016

PARSONS, Ernest John

Resigned
Chestnut Lodge, BournemouthBH2 6BX
Born December 1948
Director
Appointed 29 Jun 1994
Resigned 22 Jun 2005

PETT, John David Warwick

Resigned
53 Crystal Palace Road, LondonSE22 9EX
Born August 1951
Director
Appointed 19 Jul 1995
Resigned 22 Jun 2005

RASMUSSEN, Mark Christian Searles

Resigned
Haverigg, BetchworthRH3 7JS
Born December 1950
Director
Appointed N/A
Resigned 02 Dec 1993
Fundings
Financials
Latest Activities

Filing History

157

Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 June 2006
AAAnnual Accounts
Legacy
11 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 September 2002
AAAnnual Accounts
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
363sAnnual Return (shuttle)
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288cChange of Particulars
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
26 July 2001
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 July 2000
AAAnnual Accounts
Accounts With Made Up Date
13 July 1999
AAAnnual Accounts
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 July 1998
AAAnnual Accounts
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 July 1997
AAAnnual Accounts
Accounts With Made Up Date
25 January 1997
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288bResignation of Director or Secretary
Accounts With Made Up Date
3 August 1995
AAAnnual Accounts
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
363sAnnual Return (shuttle)
Memorandum Articles
18 July 1995
MEM/ARTSMEM/ARTS
Resolution
18 July 1995
RESOLUTIONSResolutions
Memorandum Articles
11 August 1994
MEM/ARTSMEM/ARTS
Resolution
11 August 1994
RESOLUTIONSResolutions
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 August 1994
AAAnnual Accounts
Legacy
25 July 1994
288288
Legacy
25 July 1994
288288
Legacy
25 July 1994
288288
Legacy
12 May 1994
287Change of Registered Office
Legacy
17 February 1994
288288
Legacy
20 December 1993
288288
Legacy
22 September 1993
288288
Legacy
16 September 1993
288288
Accounts With Made Up Date
2 September 1993
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Legacy
7 January 1993
287Change of Registered Office
Accounts With Made Up Date
29 September 1992
AAAnnual Accounts
Legacy
29 September 1992
288288
Legacy
29 September 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 November 1991
AAAnnual Accounts
Legacy
25 September 1991
363b363b
Legacy
25 January 1991
363aAnnual Return
Accounts With Made Up Date
14 November 1990
AAAnnual Accounts
Accounts With Made Up Date
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
288288
Legacy
1 November 1989
363363
Memorandum Articles
5 July 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
5 July 1989
MEM/ARTSMEM/ARTS
Resolution
5 July 1989
RESOLUTIONSResolutions
Legacy
10 January 1989
288288
Legacy
17 November 1988
363363
Accounts With Made Up Date
26 October 1988
AAAnnual Accounts
Legacy
7 July 1988
363363
Accounts With Made Up Date
11 April 1988
AAAnnual Accounts
Accounts With Made Up Date
13 February 1988
AAAnnual Accounts
Legacy
1 December 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 November 1986
363363
Legacy
3 November 1986
288288