Toy Retailers Association CRANBROOK


Toy Retailers Association started in year 1991 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02661335. The Toy Retailers Association company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Cranbrook at The Northdown. Postal code: TN17 1DP. Since 2004/07/01 Toy Retailers Association is no longer carrying the name British Association Of Toy Retailers.

The firm has 4 directors, namely Geoff S., Paul R. and Kris S. and others. Of them, Alan S. has been with the company the longest, being appointed on 25 May 2004 and Geoff S. and Paul R. have been with the company for the least time - from 19 July 2023. Currently 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.

Toy Retailers Association Address / Contact

Office Address The Northdown
Office Address2 Cranbrook Road, Goudhurst
Town Cranbrook
Post code TN17 1DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02661335
Date of Incorporation Fri, 8th Nov 1991
Industry Activities of business and employers membership organizations
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Geoff S.

Position: Director

Appointed: 19 July 2023

Paul R.

Position: Director

Appointed: 19 July 2023

Kris S.

Position: Director

Appointed: 14 July 2023

Alan S.

Position: Director

Appointed: 25 May 2004

Marc S.

Position: Director

Appointed: 25 June 2014

Resigned: 04 September 2015

Lin S.

Position: Director

Appointed: 26 June 2013

Resigned: 25 February 2016

Mark D.

Position: Director

Appointed: 01 May 2008

Resigned: 18 April 2011

Alan D.

Position: Director

Appointed: 01 May 2008

Resigned: 25 June 2014

Gary D.

Position: Director

Appointed: 01 May 2008

Resigned: 30 September 2010

Stephen T.

Position: Secretary

Appointed: 05 September 2007

Resigned: 14 July 2023

Deborah H.

Position: Director

Appointed: 23 May 2007

Resigned: 16 September 2008

Hazel R.

Position: Director

Appointed: 25 May 2006

Resigned: 31 August 2009

Leann A.

Position: Director

Appointed: 25 May 2006

Resigned: 22 June 2009

Stephen K.

Position: Director

Appointed: 25 May 2004

Resigned: 23 May 2007

Benjamin G.

Position: Director

Appointed: 25 May 2004

Resigned: 16 December 2005

Gary G.

Position: Director

Appointed: 25 May 2004

Resigned: 08 December 2011

Stephen T.

Position: Director

Appointed: 25 May 2004

Resigned: 14 July 2023

Grant M.

Position: Director

Appointed: 25 May 2004

Resigned: 08 December 2011

Gary S.

Position: Director

Appointed: 25 May 2004

Resigned: 23 May 2007

Stephen K.

Position: Secretary

Appointed: 23 May 2002

Resigned: 23 May 2007

Gary S.

Position: Director

Appointed: 23 May 2002

Resigned: 26 March 2003

Val S.

Position: Director

Appointed: 23 May 2002

Resigned: 30 August 2009

Moira D.

Position: Secretary

Appointed: 13 April 2000

Resigned: 23 May 2002

Gary G.

Position: Director

Appointed: 13 April 2000

Resigned: 03 March 2003

Peter B.

Position: Director

Appointed: 16 November 1997

Resigned: 23 May 2002

David F.

Position: Director

Appointed: 28 January 1992

Resigned: 06 April 2001

Gerald M.

Position: Secretary

Appointed: 08 November 1991

Resigned: 13 April 2000

George W.

Position: Director

Appointed: 08 November 1991

Resigned: 25 May 2004

Philip G.

Position: Director

Appointed: 08 November 1991

Resigned: 31 January 1993

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Alan S. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Stephen T. This PSC and has 25-50% voting rights.

Alan S.

Notified on 21 November 2016
Nature of control: 25-50% voting rights

Stephen T.

Notified on 21 November 2016
Ceased on 14 July 2023
Nature of control: 25-50% voting rights

Company previous names

British Association Of Toy Retailers July 1, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand155 781122 562164 337167 015120 257156 488168 532278 564
Current Assets163 390162 973178 634241 813194 084186 546188 454280 309
Debtors7 60940 41114 29774 79873 82730 05819 9221 745
Property Plant Equipment4 1364 7913 334     
Other
Accrued Liabilities Deferred Income19 01117 710      
Accumulated Amortisation Impairment Intangible Assets4 2506 3758 5008 5008 500   
Accumulated Depreciation Impairment Property Plant Equipment4 3613 2723 059     
Corporation Tax Payable4226      
Creditors38 03536 76838 56592 71632 88321 59420 186107 960
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 2451 4103 892    
Disposals Property Plant Equipment 2 6181 6706 393    
Fixed Assets8 3866 9163 334     
Increase From Amortisation Charge For Year Intangible Assets 2 1252 125     
Increase From Depreciation Charge For Year Property Plant Equipment 1 1561 197833    
Intangible Assets4 2502 125      
Intangible Assets Gross Cost8 5008 5008 5008 5008 500   
Net Current Assets Liabilities125 355126 205140 069149 097161 201164 952168 268172 349
Other Creditors17193      
Prepayments Accrued Income1 6411 704      
Profit Loss  10 2825 69412 1043 7513 3164 081
Property Plant Equipment Gross Cost8 4978 0636 393     
Total Additions Including From Business Combinations Property Plant Equipment 2 184      
Total Assets Less Current Liabilities133 741133 121143 403149 097161 201164 952168 268172 349
Trade Creditors Trade Payables1 288576      
Trade Debtors Trade Receivables5 96838 707      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 6th, July 2017
Free Download (8 pages)

Company search

Advertisements