Background WavePink WaveYellow Wave

HISTORICAL BREECHLOADING SMALLARMS ASSOCIATION (05341086)

HISTORICAL BREECHLOADING SMALLARMS ASSOCIATION (05341086) is an active UK company. incorporated on 25 January 2005. with registered office in Walton-On-Thames. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HISTORICAL BREECHLOADING SMALLARMS ASSOCIATION has been registered for 21 years. Current directors include CATTERMOLE, Anthony John, REID, Christopher Larse, STIMPSON, Derek.

Company Number
05341086
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 January 2005
Age
21 years
Address
59 Crutchfield Lane, Walton-On-Thames, KT12 2QY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CATTERMOLE, Anthony John, REID, Christopher Larse, STIMPSON, Derek
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HISTORICAL BREECHLOADING SMALLARMS ASSOCIATION

HISTORICAL BREECHLOADING SMALLARMS ASSOCIATION is an active company incorporated on 25 January 2005 with the registered office located in Walton-On-Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HISTORICAL BREECHLOADING SMALLARMS ASSOCIATION was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05341086

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 25 January 2005

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 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

59 Crutchfield Lane Walton-On-Thames, KT12 2QY,

Previous Addresses

7 Highfield Avenue Harpenden Hertfordshire AL5 5UB
From: 7 February 2013To: 28 July 2025
, 50 Wilsom Road, Alton, Hampshire, GU34 2SP
From: 26 March 2010To: 7 February 2013
, 8 Church Field Road, Coggeshall, Essex, CO6 1QE
From: 25 January 2005To: 26 March 2010
Timeline

6 key events • 2005 - 2015

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Mar 10
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Oct 15
Director Joined
Oct 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CATTERMOLE, Anthony John

Active
7 Highfield Avenue, HarpendenAL5 5UB
Born February 1947
Director
Appointed 20 Oct 2008

REID, Christopher Larse

Active
Bcm, LondonWC1N 3XX
Born December 1965
Director
Appointed 19 Sept 2015

STIMPSON, Derek

Active
Pickwick Place, HarrowHA1 3BG
Born September 1945
Director
Appointed 15 Oct 2012

LEWIS, Anthony Jonathan

Resigned
57 Chipstead Lane, TadworthKT20 6RD
Secretary
Appointed 25 Jan 2005
Resigned 20 Oct 2008

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 25 Jan 2005
Resigned 25 Jan 2005

FRANKLIN-JOHNSON, David

Resigned
45 Osborne Villas, HoveBN3 2RA
Born October 1951
Director
Appointed 17 Oct 2005
Resigned 19 Sept 2015

OVERTON, Alan John

Resigned
Holm Lacy 9 Western Elms Avenue, ReadingRG30 2AL
Born April 1946
Director
Appointed 25 Jan 2005
Resigned 20 Oct 2008

PATRICK, Ian Wilson

Resigned
50 Wilsom Road, AltonGU34 2SP
Born September 1942
Director
Appointed 25 Jan 2005
Resigned 15 Oct 2012

PENN, David John

Resigned
70 Holmdene Avenue, LondonSE24 9LE
Born January 1945
Director
Appointed 25 Jan 2005
Resigned 17 Oct 2005

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 25 Jan 2005
Resigned 25 Jan 2005

Persons with significant control

3

Mr Anthony John Cattermole

Active
Crutchfield Lane, Walton-On-ThamesKT12 2QY
Born February 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Christopher Larse Reid

Active
Crutchfield Lane, Walton-On-ThamesKT12 2QY
Born December 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Derek Stimpson

Active
Crutchfield Lane, Walton-On-ThamesKT12 2QY
Born September 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2020
AAAnnual Accounts
Memorandum Articles
12 May 2020
MAMA
Resolution
12 May 2020
RESOLUTIONSResolutions
Memorandum Articles
12 May 2020
MAMA
Confirmation Statement With No Updates
26 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 September 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2013
AR01AR01
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Move Registers To Sail Company
9 March 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
9 March 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Move Registers To Sail Company
18 February 2011
AD03Change of Location of Company Records
Change Account Reference Date Company Previous Shortened
16 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
16 February 2011
AR01AR01
Change Sail Address Company
16 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
22 February 2010
AR01AR01
Legacy
18 February 2009
363aAnnual Return
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
4 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2007
AAAnnual Accounts
Legacy
21 July 2007
287Change of Registered Office
Legacy
11 May 2007
363sAnnual Return (shuttle)
Legacy
11 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
23 September 2005
225Change of Accounting Reference Date
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Incorporation Company
25 January 2005
NEWINCIncorporation