Background WavePink WaveYellow Wave

ASSOCIATION OF TRANSLATION COMPANIES LIMITED (01253826)

ASSOCIATION OF TRANSLATION COMPANIES LIMITED (01253826) is an active UK company. incorporated on 6 April 1976. with registered office in White Colne. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. ASSOCIATION OF TRANSLATION COMPANIES LIMITED has been registered for 50 years. Current directors include BALBO, Carina Del Valle, BROWN, James, SMITH, Corinne Emily.

Company Number
01253826
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 April 1976
Age
50 years
Address
Peershaws Berewyk Hall Court, White Colne, CO6 2QB
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BALBO, Carina Del Valle, BROWN, James, SMITH, Corinne Emily
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION OF TRANSLATION COMPANIES LIMITED

ASSOCIATION OF TRANSLATION COMPANIES LIMITED is an active company incorporated on 6 April 1976 with the registered office located in White Colne. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. ASSOCIATION OF TRANSLATION COMPANIES LIMITED was registered 50 years ago.(SIC: 94120)

Status

active

Active since 50 years ago

Company No

01253826

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 6 April 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Peershaws Berewyk Hall Court Bures Road White Colne, CO6 2QB,

Previous Addresses

C/O Shelly & Partners Brentmead House Brittania Road London N12 9RU
From: 6 April 1976To: 20 July 2017
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Dec 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jul 15
Director Left
Oct 16
Director Joined
Feb 17
Director Joined
Jul 17
Director Joined
Feb 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
May 19
Director Joined
May 19
Director Left
Oct 20
Owner Exit
Oct 20
Director Joined
Apr 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

JOYCE, Christine Frances

Active
Bures Road, ColchesterCO6 2QB
Secretary
Appointed 15 Sept 2017

BALBO, Carina Del Valle

Active
Berewyk Hall Court, White ColneCO6 2QB
Born June 1971
Director
Appointed 06 Oct 2021

BROWN, James

Active
Berewyk Hall Court, White ColneCO6 2QB
Born April 1988
Director
Appointed 20 Feb 2025

SMITH, Corinne Emily

Active
Berewyk Hall Court, White ColneCO6 2QB
Born December 1984
Director
Appointed 16 Nov 2022

BOWDEN, Geoffrey Alan Raphael

Resigned
Flats 2&3 30 Sussex Square, BrightonBN2 5AB
Secretary
Appointed N/A
Resigned 07 Jul 2017

ALLKIN, Roy

Resigned
Walter Road, SwanseaSA1 5PZ
Born May 1975
Director
Appointed 22 Sept 2010
Resigned 21 Sept 2018

EVERSON, Lynn Vivian

Resigned
9 -11 Ormskirk Road, PrestonPR1 2QP
Born September 1961
Director
Appointed 24 Jul 2017
Resigned 21 Sept 2018

HIGGINS, Stephen Andrew

Resigned
Berewyk Hall Court, White ColneCO6 2QB
Born January 1980
Director
Appointed 03 Oct 2024
Resigned 20 Feb 2025

LORD, John

Resigned
102 Harestone Valley Road, CaterhamCR3 6HF
Born February 1953
Director
Appointed N/A
Resigned 22 Sept 2010

PEACHEY, Dan Stuart

Resigned
Berewyk Hall Court, White ColneCO6 2QB
Born October 1977
Director
Appointed 21 Sept 2018
Resigned 01 Oct 2020

PLAICE, Cherie Kay

Resigned
Berewyk Hall Court, White ColneCO6 2QB
Born April 1956
Director
Appointed 07 Feb 2018
Resigned 21 Sept 2018

ROBINSON, Mark John

Resigned
Berewyk Hall Court, White ColneCO6 2QB
Born March 1965
Director
Appointed 21 Sept 2018
Resigned 06 Oct 2021

SONABEND, Charles

Resigned
Elsworthy Road, LondonNW3 3BU
Born February 1931
Director
Appointed N/A
Resigned 24 Mar 2009

STEWART, Paul Noel

Resigned
Romsey Road, RomseySO51 0AE
Born May 1942
Director
Appointed 22 Sept 2010
Resigned 20 Sept 2016

TEMPLE, Ruth

Resigned
Berewyk Hall Court, White ColneCO6 2QB
Born October 1964
Director
Appointed 24 Nov 2016
Resigned 03 Oct 2024

TENNENT, Philip Harvey

Resigned
Berewyk Hall Court, White ColneCO6 2QB
Born March 1969
Director
Appointed 07 Apr 2021
Resigned 16 Nov 2022

WHEEN, John Charles

Resigned
Ludgate Hill, LondonEC4M 7DR
Born February 1947
Director
Appointed 22 Sept 2010
Resigned 25 Jun 2015

Persons with significant control

1

0 Active
1 Ceased

Mr Roy Allkin

Ceased
Britannia Road, LondonN12 9RU
Born May 1975

Nature of Control

Significant influence or control
Notified 21 Sept 2016
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 October 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
29 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Small
29 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 July 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Small
7 September 2016
AAAnnual Accounts
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2015
AR01AR01
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Accounts With Accounts Type Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
5 December 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 November 2010
AR01AR01
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2009
AR01AR01
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 2007
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2006
AAAnnual Accounts
Accounts With Accounts Type Small
14 November 2005
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
24 July 1997
287Change of Registered Office
Accounts With Accounts Type Full
2 January 1997
AAAnnual Accounts
Legacy
23 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
17 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Legacy
28 October 1994
363sAnnual Return (shuttle)
Legacy
3 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1993
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 1992
AAAnnual Accounts
Legacy
24 September 1992
363sAnnual Return (shuttle)
Legacy
17 August 1992
287Change of Registered Office
Accounts With Accounts Type Small
2 December 1991
AAAnnual Accounts
Legacy
25 November 1991
363b363b
Legacy
2 November 1990
363363
Accounts With Accounts Type Small
18 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Legacy
13 December 1988
363363
Accounts With Accounts Type Small
25 November 1988
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Legacy
17 July 1987
363363
Legacy
10 July 1987
287Change of Registered Office
Accounts With Accounts Type Small
24 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 September 1986
363363
Legacy
2 July 1986
287Change of Registered Office