British Taxpayers Association Limited LEEDS


British Taxpayers Association started in year 1930 as Private Limited Company with registration number 00251284. The British Taxpayers Association company has been functioning successfully for ninety four years now and its status is active. The firm's office is based in Leeds at 1a Tower Square. Postal code: LS1 4DL.

The firm has 2 directors, namely Charlotte T., Neil M.. Of them, Charlotte T., Neil M. have been with the company the longest, being appointed on 21 April 2023. At present 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 Taxpayers Association Limited Address / Contact

Office Address 1a Tower Square
Office Address2 Wellington Street
Town Leeds
Post code LS1 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00251284
Date of Incorporation Thu, 9th Oct 1930
Industry Tax consultancy
End of financial Year 31st December
Company age 94 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Charlotte T.

Position: Director

Appointed: 21 April 2023

Neil M.

Position: Director

Appointed: 21 April 2023

Steven A.

Position: Director

Appointed: 21 April 2023

Resigned: 05 September 2023

Aidan B.

Position: Director

Appointed: 01 April 2022

Resigned: 21 April 2023

David P.

Position: Director

Appointed: 01 April 2022

Resigned: 21 April 2023

Julian B.

Position: Director

Appointed: 01 April 2022

Resigned: 21 April 2023

Jeremy W.

Position: Director

Appointed: 01 April 2022

Resigned: 21 April 2023

Claire S.

Position: Director

Appointed: 01 December 2017

Resigned: 01 April 2022

Claire S.

Position: Director

Appointed: 30 August 2013

Resigned: 06 March 2017

Zoe M.

Position: Secretary

Appointed: 30 August 2013

Resigned: 01 April 2022

Zoe M.

Position: Director

Appointed: 30 August 2013

Resigned: 01 April 2022

Geoffrey A.

Position: Secretary

Appointed: 18 May 2010

Resigned: 30 August 2013

Kathryn A.

Position: Director

Appointed: 18 May 2010

Resigned: 30 August 2013

Peter L.

Position: Director

Appointed: 24 November 1992

Resigned: 18 May 2010

Stephen P.

Position: Director

Appointed: 04 January 1992

Resigned: 18 May 2010

Geoffrey A.

Position: Director

Appointed: 04 January 1992

Resigned: 30 August 2013

Peter C.

Position: Secretary

Appointed: 04 January 1992

Resigned: 18 May 2010

Alan R.

Position: Director

Appointed: 04 January 1992

Resigned: 18 May 2010

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Harris Stewart Limited from Leeds, England. This PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Harris Stewart Limited

1a Tower Square Wellington Street, Broadbridge Heath, Leeds, LS1 4DL, England

Legal authority England And Wales
Legal form Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 07650065
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312022-03-31
Net Worth264 741279 657241 712       
Balance Sheet
Cash Bank On Hand   73 558100 240112 05989 395165 14685 3899 820
Current Assets183 098237 166222 484190 242229 074228 288175 131219 548139 40741 783
Debtors122 231128 951129 133116 684128 834116 22991 26754 40254 01831 963
Net Assets Liabilities   234 994246 048243 357201 012193 415116 55176 081
Other Debtors   18 42416 54510 01010210220 73512 633
Property Plant Equipment   21 66016 48413 3109 99113 66910 83310 364
Cash Bank In Hand38 555108 21593 351       
Intangible Fixed Assets212 402191 162169 922       
Net Assets Liabilities Including Pension Asset Liability264 741279 657241 712       
Stocks Inventory22 312         
Tangible Fixed Assets30 5669 83327 544       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve263 741278 657240 712       
Shareholder Funds264 741279 657241 712       
Other
Accumulated Amortisation Impairment Intangible Assets   63 72084 961106 202127 443148 688169 933173 473
Accumulated Depreciation Impairment Property Plant Equipment   70 43175 91780 38683 73888 44392 25992 728
Additions Other Than Through Business Combinations Property Plant Equipment    3101 295338 416980 
Amortisation Rate Used For Intangible Assets    1010101010 
Amounts Owed By Group Undertakings Participating Interests     1 0021 002531  
Amounts Owed To Group Undertakings Participating Interests   411 0021 0022 322   
Average Number Employees During Period   8888887
Bank Borrowings Overdrafts    11 97611 97611 97610 8545 04277
Corporation Tax Payable   16 50215 41617 5397 67412 102  
Creditors   87 25993 98580 73057 12864 37241 79814 997
Depreciation Rate Used For Property Plant Equipment    2525332533 
Fixed Assets242 970200 997197 468170 344143 927119 51294 91977 38553 30449 295
Increase From Amortisation Charge For Year Intangible Assets    21 24121 24121 24121 24521 2453 540
Increase From Depreciation Charge For Year Property Plant Equipment    5 4864 4693 3524 7053 816469
Intangible Assets   148 682127 441106 20084 95963 71442 46938 929
Intangible Assets Gross Cost    212 402212 402212 402212 402212 402 
Investments   222222 
Investments Fixed Assets2222222222
Investments In Group Undertakings   222222 
Investments In Group Undertakings Participating Interests        22
Net Current Assets Liabilities115 104131 993102 577102 983135 089147 558118 003155 17697 60926 786
Other Creditors   23 13415 1168044061 3105638
Other Taxation Social Security Payable   27 29136 57931 53915 92626 49721 3625 380
Property Plant Equipment Gross Cost   92 09192 40193 69693 696102 112103 092 
Total Assets Less Current Liabilities358 074332 990300 045273 327279 016267 070212 922232 561150 91376 081
Trade Creditors Trade Payables   20 29113 89617 87011 30913 60914 8319 532
Trade Debtors Trade Receivables   98 260112 289105 21783 78453 76933 28319 330
Creditors Due After One Year93 33353 33358 333       
Creditors Due Within One Year67 994105 173119 907       
Intangible Fixed Assets Aggregate Amortisation Impairment 21 24042 480       
Intangible Fixed Assets Amortisation Charged In Period 21 24021 240       
Intangible Fixed Assets Cost Or Valuation212 402212 402212 402       
Number Shares Allotted 1 000        
Par Value Share 1        
Share Capital Allotted Called Up Paid1 0001 000        
Tangible Fixed Assets Additions 87624 841       
Tangible Fixed Assets Cost Or Valuation70 98971 86590 859       
Tangible Fixed Assets Depreciation40 42362 03263 315       
Tangible Fixed Assets Depreciation Charged In Period 21 6096 456       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 173       
Tangible Fixed Assets Disposals  5 847       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, May 2023
Free Download (11 pages)

Company search