British Aerosol Manufacturers' Association STEVENAGE


Founded in 1983, British Aerosol Manufacturers' Association, classified under reg no. 01763228 is an active company. Currently registered at 1 Viewpoint SG1 2EQ, Stevenage the company has been in the business for 41 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 12 directors in the the firm, namely Joanne J., Natalie C. and Robin P. and others. In addition one secretary - Patrick H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

British Aerosol Manufacturers' Association Address / Contact

Office Address 1 Viewpoint
Office Address2 Office Village Babbage Road
Town Stevenage
Post code SG1 2EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01763228
Date of Incorporation Thu, 20th Oct 1983
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Joanne J.

Position: Director

Appointed: 11 October 2023

Natalie C.

Position: Director

Appointed: 11 October 2023

Robin P.

Position: Director

Appointed: 18 October 2022

Isabel P.

Position: Director

Appointed: 18 October 2022

Kathleen M.

Position: Director

Appointed: 13 October 2021

James C.

Position: Director

Appointed: 13 October 2021

Merion E.

Position: Director

Appointed: 01 May 2021

Neil B.

Position: Director

Appointed: 13 October 2020

Rosa D.

Position: Director

Appointed: 13 October 2020

Richard H.

Position: Director

Appointed: 16 October 2019

Alastair D.

Position: Director

Appointed: 19 March 2019

Alina D.

Position: Director

Appointed: 19 October 2017

Patrick H.

Position: Secretary

Appointed: 14 August 2015

Michael R.

Position: Director

Appointed: 13 October 2020

Resigned: 16 January 2024

Ryan M.

Position: Director

Appointed: 16 October 2019

Resigned: 13 July 2021

Ian D.

Position: Director

Appointed: 03 May 2019

Resigned: 16 April 2021

David T.

Position: Director

Appointed: 19 March 2019

Resigned: 16 April 2021

Peter W.

Position: Director

Appointed: 01 November 2018

Resigned: 13 October 2020

Jason G.

Position: Director

Appointed: 01 November 2018

Resigned: 01 May 2023

Paul A.

Position: Director

Appointed: 01 November 2018

Resigned: 19 March 2019

James S.

Position: Director

Appointed: 19 October 2017

Resigned: 16 October 2019

David J.

Position: Director

Appointed: 19 October 2017

Resigned: 15 February 2018

Timothy C.

Position: Director

Appointed: 19 October 2017

Resigned: 25 October 2018

Andrew G.

Position: Director

Appointed: 19 October 2016

Resigned: 26 August 2020

Adrian M.

Position: Director

Appointed: 19 October 2016

Resigned: 11 October 2023

Murdoch C.

Position: Director

Appointed: 19 October 2016

Resigned: 18 October 2022

Anthony B.

Position: Director

Appointed: 15 October 2015

Resigned: 13 October 2021

Nigel J.

Position: Director

Appointed: 15 October 2015

Resigned: 16 October 2019

Norman C.

Position: Director

Appointed: 15 October 2015

Resigned: 19 March 2019

Thomas S.

Position: Director

Appointed: 16 October 2014

Resigned: 27 April 2016

Richard H.

Position: Director

Appointed: 16 October 2014

Resigned: 03 May 2019

Lee B.

Position: Director

Appointed: 16 October 2014

Resigned: 07 June 2017

Andrew M.

Position: Director

Appointed: 13 March 2014

Resigned: 19 October 2017

David E.

Position: Director

Appointed: 13 March 2014

Resigned: 07 June 2017

Gillian M.

Position: Director

Appointed: 10 December 2013

Resigned: 13 October 2020

Robert F.

Position: Director

Appointed: 23 July 2013

Resigned: 27 April 2016

Richard E.

Position: Director

Appointed: 23 July 2013

Resigned: 01 July 2016

Jean B.

Position: Director

Appointed: 12 December 2012

Resigned: 15 October 2015

Patrick H.

Position: Director

Appointed: 11 October 2012

Resigned: 31 July 2015

Nigel J.

Position: Director

Appointed: 11 October 2012

Resigned: 13 March 2014

Grant C.

Position: Director

Appointed: 27 June 2012

Resigned: 19 October 2017

Vincent E.

Position: Director

Appointed: 27 June 2012

Resigned: 11 October 2012

John M.

Position: Secretary

Appointed: 29 March 2012

Resigned: 14 August 2015

June G.

Position: Director

Appointed: 31 January 2012

Resigned: 27 October 2014

Alan M.

Position: Director

Appointed: 20 October 2011

Resigned: 16 October 2014

Thomas J.

Position: Director

Appointed: 18 November 2010

Resigned: 13 March 2014

Sebastian A.

Position: Director

Appointed: 17 December 2009

Resigned: 08 August 2018

Thomas S.

Position: Director

Appointed: 19 November 2009

Resigned: 17 October 2013

Malcolm W.

Position: Director

Appointed: 15 July 2008

Resigned: 15 October 2015

Norman C.

Position: Director

Appointed: 11 June 2008

Resigned: 11 October 2012

Tino F.

Position: Director

Appointed: 11 June 2008

Resigned: 17 December 2009

Margaret M.

Position: Director

Appointed: 11 June 2008

Resigned: 31 January 2012

Michael D.

Position: Director

Appointed: 09 October 2007

Resigned: 09 April 2013

Ian M.

Position: Director

Appointed: 13 June 2007

Resigned: 15 July 2013

Paul M.

Position: Director

Appointed: 14 September 2006

Resigned: 19 November 2009

Martin T.

Position: Director

Appointed: 14 June 2006

Resigned: 18 November 2010

Shaun B.

Position: Director

Appointed: 14 June 2006

Resigned: 15 July 2008

Nigel J.

Position: Director

Appointed: 14 December 2005

Resigned: 20 October 2011

Andrew M.

Position: Director

Appointed: 23 June 2005

Resigned: 14 September 2006

Zoe S.

Position: Director

Appointed: 23 June 2005

Resigned: 14 June 2006

John M.

Position: Director

Appointed: 23 June 2005

Resigned: 31 January 2012

Janie H.

Position: Director

Appointed: 18 November 2004

Resigned: 11 June 2008

Karen D.

Position: Director

Appointed: 10 June 2004

Resigned: 25 February 2008

David P.

Position: Director

Appointed: 12 June 2003

Resigned: 23 June 2005

Peter B.

Position: Director

Appointed: 13 February 2003

Resigned: 23 September 2005

Mark L.

Position: Director

Appointed: 17 December 2002

Resigned: 22 November 2004

Brian M.

Position: Director

Appointed: 07 November 2002

Resigned: 25 February 2008

James H.

Position: Director

Appointed: 07 November 2002

Resigned: 13 June 2007

Ian K.

Position: Director

Appointed: 11 June 2002

Resigned: 05 November 2004

Richard W.

Position: Director

Appointed: 12 July 2001

Resigned: 29 March 2012

John B.

Position: Director

Appointed: 05 July 2001

Resigned: 09 October 2007

Andrew K.

Position: Director

Appointed: 05 July 2001

Resigned: 13 February 2003

Norman C.

Position: Director

Appointed: 08 June 2000

Resigned: 18 November 2004

Jean-Rene B.

Position: Director

Appointed: 08 June 2000

Resigned: 13 June 2007

Arthur S.

Position: Director

Appointed: 10 June 1999

Resigned: 15 June 2004

Sunderland T.

Position: Director

Appointed: 17 September 1998

Resigned: 03 September 2002

Richard S.

Position: Director

Appointed: 04 June 1998

Resigned: 07 November 2002

Paul W.

Position: Director

Appointed: 04 June 1998

Resigned: 12 June 2003

Keith L.

Position: Director

Appointed: 17 December 1997

Resigned: 18 June 2002

Stelios T.

Position: Director

Appointed: 05 June 1997

Resigned: 06 May 1998

John C.

Position: Director

Appointed: 18 December 1996

Resigned: 08 June 2000

Andrew W.

Position: Director

Appointed: 06 June 1996

Resigned: 12 July 2001

David B.

Position: Director

Appointed: 06 June 1996

Resigned: 11 June 2002

Karen D.

Position: Director

Appointed: 04 May 1995

Resigned: 17 September 1998

Victor H.

Position: Director

Appointed: 04 May 1995

Resigned: 08 June 2000

Anthony M.

Position: Director

Appointed: 09 February 1995

Resigned: 08 June 2000

Sarah M.

Position: Director

Appointed: 09 February 1995

Resigned: 10 June 1999

Robin R.

Position: Director

Appointed: 09 February 1995

Resigned: 17 December 1997

Susan R.

Position: Secretary

Appointed: 27 October 1994

Resigned: 29 March 2012

Stephen M.

Position: Director

Appointed: 21 June 1994

Resigned: 23 January 1995

Anita L.

Position: Director

Appointed: 21 June 1994

Resigned: 05 July 2001

Alan H.

Position: Director

Appointed: 19 May 1994

Resigned: 04 June 1998

David E.

Position: Director

Appointed: 17 February 1994

Resigned: 20 January 1995

Ian O.

Position: Director

Appointed: 15 December 1993

Resigned: 30 September 1996

Susan R.

Position: Director

Appointed: 25 May 1993

Resigned: 20 June 1994

Judith B.

Position: Director

Appointed: 25 May 1993

Resigned: 21 June 1994

Ralph S.

Position: Director

Appointed: 17 February 1993

Resigned: 15 December 1993

Mary H.

Position: Director

Appointed: 17 June 1992

Resigned: 21 June 1994

Christopher B.

Position: Director

Appointed: 07 May 1992

Resigned: 02 May 1997

John W.

Position: Director

Appointed: 13 August 1991

Resigned: 07 May 1992

Richard B.

Position: Director

Appointed: 06 June 1991

Resigned: 04 May 1995

Robin R.

Position: Director

Appointed: 06 June 1991

Resigned: 17 June 1992

Kevin B.

Position: Director

Appointed: 06 June 1991

Resigned: 30 June 1991

Maxim G.

Position: Director

Appointed: 06 June 1991

Resigned: 19 May 1994

Leslie B.

Position: Director

Appointed: 06 June 1991

Resigned: 04 May 1995

Philip D.

Position: Director

Appointed: 06 June 1991

Resigned: 17 February 1994

David R.

Position: Secretary

Appointed: 06 June 1991

Resigned: 27 October 1994

David S.

Position: Director

Appointed: 06 June 1991

Resigned: 25 May 1993

Keith W.

Position: Director

Appointed: 06 June 1991

Resigned: 17 February 1993

Edward G.

Position: Director

Appointed: 06 June 1991

Resigned: 07 May 1992

John W.

Position: Director

Appointed: 06 June 1991

Resigned: 25 May 1993

Patrick C.

Position: Director

Appointed: 07 May 1982

Resigned: 06 June 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand681 942720 433766 164723 726581 435
Current Assets717 122768 950809 052757 813650 369
Debtors35 18048 51742 88834 08768 934
Net Assets Liabilities764 174802 743820 300839 230767 737
Other Debtors30 01828 74219 34214 99012 584
Property Plant Equipment221 809208 139191 794188 943208 323
Other
Accrued Liabilities Deferred Income 4 8103 6723 71019 872
Accumulated Amortisation Impairment Intangible Assets   1 1168 782
Accumulated Depreciation Impairment Property Plant Equipment87 239104 468122 501137 550120 976
Additions Other Than Through Business Combinations Property Plant Equipment 3 559   
Average Number Employees During Period44465
Corporation Tax Payable 3 4652 795  
Corporation Tax Recoverable   8 0118 011
Creditors166 94240 800126 13257 61427 721
Finance Lease Liabilities Present Value Total 3 1301 1886431 337
Fixed Assets  191 794206 098249 173
Increase From Amortisation Charge For Year Intangible Assets   1 1167 666
Increase From Depreciation Charge For Year Property Plant Equipment 17 22918 03315 04916 245
Intangible Assets   17 15540 850
Intangible Assets Gross Cost   18 27149 632
Net Current Assets Liabilities550 180728 150759 565693 399553 756
Other Creditors147 9874 810126 13257 61427 721
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    32 819
Other Disposals Property Plant Equipment    32 819
Other Taxation Social Security Payable 12 5958 59011 7659 452
Prepayments Accrued Income 15 03115 4076 11036 838
Property Plant Equipment Gross Cost309 048312 607314 295326 493329 299
Provisions For Liabilities Balance Sheet Subtotal4 9274 9274 9272 6537 471
Taxation Social Security Payable13 95316 060   
Total Additions Including From Business Combinations Property Plant Equipment  1 68812 19835 625
Total Assets Less Current Liabilities771 989936 289951 359899 497802 929
Trade Creditors Trade Payables5 00219 93032 32314 16930 043
Trade Debtors Trade Receivables5 16219 7758 1394 97611 501

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 18th, September 2023
Free Download (10 pages)

Company search

Advertisements