Background WavePink WaveYellow Wave

BRITISH INDUSTRIAL TRUCK ASSOCIATION LIMITED (01874892)

BRITISH INDUSTRIAL TRUCK ASSOCIATION LIMITED (01874892) is an active UK company. incorporated on 1 January 1985. with registered office in Newbury. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). BRITISH INDUSTRIAL TRUCK ASSOCIATION LIMITED has been registered for 41 years. Current directors include FISHER, Robert Paul, GOSS, David Anthony.

Company Number
01874892
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 January 1985
Age
41 years
Address
34b Kingfisher Court, Newbury, RG14 5SJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
FISHER, Robert Paul, GOSS, David Anthony
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH INDUSTRIAL TRUCK ASSOCIATION LIMITED

BRITISH INDUSTRIAL TRUCK ASSOCIATION LIMITED is an active company incorporated on 1 January 1985 with the registered office located in Newbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). BRITISH INDUSTRIAL TRUCK ASSOCIATION LIMITED was registered 41 years ago.(SIC: 28220)

Status

active

Active since 41 years ago

Company No

01874892

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 1 January 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

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

34b Kingfisher Court Newbury, RG14 5SJ,

Previous Addresses

5-7 High Street Sunninghill Ascot Berkshire SL5 9NQ
From: 1 January 1985To: 13 June 2023
Timeline

65 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Dec 84
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
Sept 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Jul 13
Director Joined
Oct 13
Director Left
May 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
Nov 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Dec 20
Director Left
Sept 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Aug 24
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

FISHER, Robert Paul

Active
Kingfisher Court, NewburyRG14 5SJ
Born October 1965
Director
Appointed 01 Jul 2024

GOSS, David Anthony

Active
Kingfisher Court, NewburyRG14 5SJ
Born March 1963
Director
Appointed 24 Apr 2023

CLARK, James Lawther Fullerton

Resigned
Monks Walk The Friary, WindsorSL4 2NR
Secretary
Appointed 01 Jan 1999
Resigned 01 Jan 2021

COATES, George

Resigned
26 Llanvair Drive, AscotSL5 9HT
Secretary
Appointed N/A
Resigned 01 Jan 1999

ARKELL, John Sydney

Resigned
Prior House, EveshamWR11 5LD
Born February 1943
Director
Appointed N/A
Resigned 16 Apr 1993

BARKWORTH, Simon

Resigned
Rutherford Road, BasingstokeRG24 8PD
Born August 1973
Director
Appointed 14 Oct 2015
Resigned 24 Apr 2023

BARTON, Mike

Resigned
5-7 High Street, AscotSL5 9NQ
Born June 1949
Director
Appointed 17 Jan 2017
Resigned 24 Apr 2023

BOWMAN SHAW, Trevor

Resigned
Hardwick Place Buckingham Road, AylesburyHP22 4EF
Born January 1933
Director
Appointed N/A
Resigned 11 Apr 1994

BROOKS, Richard Anthony

Resigned
Denstone Road, UttoxeterST14 5JP
Born November 1971
Director
Appointed 26 Feb 2019
Resigned 24 Apr 2023

BRUCE, Robert

Resigned
14 Vine Close, MacclesfieldSK11 8PA
Born May 1938
Director
Appointed 16 Apr 1993
Resigned 28 Apr 1995

BURNETT, Cameron David William

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born October 1963
Director
Appointed 24 Apr 2023
Resigned 30 Jun 2024

CALLIS, David

Resigned
Lancaster Road, ShrewsburySY1 3NJ
Born May 1946
Director
Appointed 08 Feb 2017
Resigned 24 Apr 2023

CLOSE, Richard Howard

Resigned
Reeves Cottage, TewkesburyGL20 6ES
Born December 1958
Director
Appointed 16 Jul 2007
Resigned 14 May 2012

DALY, Andrew Hamilton

Resigned
OX2
Born November 1967
Director
Appointed 12 May 2011
Resigned 30 Jan 2015

DAVIS, Thomas Alfred

Resigned
100 Lichfield Road, WalsallWS7 0HP
Born January 1931
Director
Appointed 24 Sept 1992
Resigned 30 Jun 1994

DE MESQUITA, Tony Leo

Resigned
The Brambles, Andover
Born February 1935
Director
Appointed N/A
Resigned 16 Apr 1993

DUCKWORTH, Nicholas James

Resigned
706, Sterling Road, SloughSL1 4SY
Born November 1965
Director
Appointed 07 Nov 2019
Resigned 24 Apr 2023

EDGLEY, Leigh Paul

Resigned
Orbital 7, CannockWS11 8XW
Born June 1977
Director
Appointed 25 Jan 2019
Resigned 24 Apr 2023

ELDER, Alexander Robert

Resigned
69 Bristol Road, BirminghamB5 7TU
Born August 1947
Director
Appointed 16 Apr 1993
Resigned 25 Apr 1997

EMERY, Simon

Resigned
Windmill Road West, Sunbury On ThamesTW16 7EF
Born August 1966
Director
Appointed 31 Mar 2010
Resigned 22 Jul 2013

FOREMAN, Terence John

Resigned
Fidlers Green, AlresfordSO24 0AW
Born July 1946
Director
Appointed 29 Aug 1996
Resigned 07 May 1999

FOUNTAIN, John Anthony

Resigned
102 White Lion Park, MalmesburySN16 0QR
Born March 1936
Director
Appointed 01 Jul 1994
Resigned 28 Apr 1995

GOODWIN, William Howard

Resigned
Terrington Hill, MarlowSL7 2RE
Born March 1963
Director
Appointed 01 Jan 2011
Resigned 27 Jun 2014

HARRIS, Brian John

Resigned
Brockdale Road, ShrewsburySY5 6ND
Born February 1936
Director
Appointed N/A
Resigned 23 Sept 1992

HARRIS, Stanley Yorston

Resigned
Milton Road, GlasgowG74 5BU
Born September 1958
Director
Appointed 30 Jan 2015
Resigned 10 Jan 2019

HODKINSON, Stephen Richard

Resigned
27 The Drive, LeedsLS16 6BQ
Born March 1959
Director
Appointed 09 May 2003
Resigned 26 Feb 2010

HOWARD, David John

Resigned
36 Pyotts Copse, BasingstokeRG24 8WE
Born May 1950
Director
Appointed 07 May 1999
Resigned 01 Sept 2000

HUTSON, Victoria

Resigned
5-7 High Street, AscotSL5 9NQ
Born January 1977
Director
Appointed 17 Jan 2017
Resigned 10 Jan 2019

JUST, Ulrike Therese

Resigned
Kingsclere Road, BasingstokeRG21 6XJ
Born March 1980
Director
Appointed 27 Oct 2020
Resigned 24 Apr 2023

KNIGHT, Leslie John

Resigned
Sherbourne Drive, Milton KeynesMK7 8HX
Born September 1973
Director
Appointed 18 Jun 2018
Resigned 10 Jan 2019

LANGSFORD, Barry Joseph

Resigned
Grafton Street, NorthamptonNN1 2NT
Born June 1952
Director
Appointed 05 Mar 2012
Resigned 28 Apr 2017

LOGAN, John

Resigned
76 Rte Frontenex, GenevaFOREIGN
Born March 1943
Director
Appointed N/A
Resigned 16 Apr 1993

LORENZ, Jan-Martin

Resigned
Sherbourne Drive, Milton KeynesMK7 8HX
Born June 1973
Director
Appointed 01 Mar 2014
Resigned 09 May 2018

LOVATT, Graham Bland

Resigned
16 Azalea Way, CamberleyGU15 1NY
Born March 1945
Director
Appointed N/A
Resigned 11 Mar 1994

MATHIAS, Mike

Resigned
Stirling Road, SloughSL1 4SY
Born January 1953
Director
Appointed 10 May 2013
Resigned 17 May 2017
Fundings
Financials
Latest Activities

Filing History

196

Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 February 2021
TM02Termination of Secretary
Memorandum Articles
12 January 2021
MAMA
Resolution
12 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Resolution
22 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Accounts With Accounts Type Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Accounts With Accounts Type Small
7 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2013
AR01AR01
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Accounts With Accounts Type Small
11 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
23 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Accounts With Accounts Type Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Small
22 May 2009
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
20 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 May 2008
AAAnnual Accounts
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Small
8 May 2007
AAAnnual Accounts
Legacy
24 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 September 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2005
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2004
AAAnnual Accounts
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2003
AAAnnual Accounts
Legacy
25 October 2002
287Change of Registered Office
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
5 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2002
AAAnnual Accounts
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
8 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
24 January 1999
288bResignation of Director or Secretary
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1998
AAAnnual Accounts
Legacy
31 May 1997
288aAppointment of Director or Secretary
Legacy
31 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1997
AAAnnual Accounts
Legacy
30 September 1996
288288
Legacy
15 September 1996
288288
Memorandum Articles
16 May 1996
MEM/ARTSMEM/ARTS
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1996
AAAnnual Accounts
Memorandum Articles
12 June 1995
MEM/ARTSMEM/ARTS
Legacy
5 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1995
AAAnnual Accounts
Memorandum Articles
12 December 1994
MEM/ARTSMEM/ARTS
Legacy
29 November 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Accounts With Accounts Type Full
20 May 1994
AAAnnual Accounts
Legacy
7 May 1994
363sAnnual Return (shuttle)
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
11 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1993
AAAnnual Accounts
Legacy
12 March 1993
288288
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
1 May 1992
363b363b
Legacy
4 March 1992
288288
Legacy
4 June 1991
363aAnnual Return
Accounts With Accounts Type Full
31 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1990
AAAnnual Accounts
Legacy
23 May 1990
363363
Memorandum Articles
27 February 1990
MEM/ARTSMEM/ARTS
Legacy
11 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
6 July 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Accounts With Accounts Type Full
31 August 1988
AAAnnual Accounts
Legacy
31 August 1988
363363
Legacy
21 March 1988
288288
Legacy
21 March 1988
288288
Memorandum Articles
10 December 1987
MEM/ARTSMEM/ARTS
Resolution
7 December 1987
RESOLUTIONSResolutions
Legacy
20 May 1987
363363
Legacy
20 May 1987
288288
Accounts With Accounts Type Full
27 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Legacy
29 August 1986
288288
Legacy
25 July 1986
363363
Incorporation Company
1 January 1985
NEWINCIncorporation