Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY
Company Information for

BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY

16 WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3JJ,
Company Registration Number
00178503
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Institute Of Professional Photography
BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY was founded on 1921-12-19 and has its registered office in Preston. The organisation's status is listed as "Active". British Institute Of Professional Photography is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY
 
Legal Registered Office
16 WINCKLEY SQUARE
PRESTON
LANCASHIRE
PR1 3JJ
Other companies in HP22
 
Filing Information
Company Number 00178503
Company ID Number 00178503
Date formed 1921-12-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB215663176  
Last Datalog update: 2023-12-07 03:31:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY

Current Directors
Officer Role Date Appointed
MICHAEL PETER LANE
Company Secretary 2006-05-01
BRYN GRIFFITHS
Director 2014-12-03
ROY ALEXANDER MEIKLEJON
Director 2016-11-30
DENISE ANNE SWANSON
Director 2016-11-30
FRANK THOMAS TOMLINSON
Director 2016-11-30
DAVID JAMES WHEELER
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELISSA ALLEN
Director 2014-12-03 2016-11-30
GEORGE RUSSELL BASTON
Director 2012-11-04 2016-11-30
GEORGE RUSSELL BASTON
Director 2007-02-12 2010-10-05
MICHAEL VAUGHN GIBBON
Director 2008-10-07 2010-10-05
IAIN WILLIAM BAIN
Director 2003-09-15 2007-02-12
SAMUEL DENIS BRADY
Director 2004-09-07 2007-02-12
TONY FREEMAN
Director 1997-05-07 2007-02-12
MARK ADRIAN BERRY
Company Secretary 2003-08-31 2006-04-28
KEITH JOSEPH STUART GINSBURG
Director 2005-10-10 2005-12-09
MICHAEL ANTHONY BROWN
Director 2002-06-23 2005-05-23
SUE ANDERSON
Director 2002-06-23 2004-04-16
MARIAM AL FEKAIKI
Director 2002-10-14 2004-04-02
ALEXANDER GRANT ROBERTSON MAIR
Company Secretary 1992-06-25 2003-08-31
IRENE MARIE COOPER
Director 1996-05-29 2002-06-23
KENNETH IAN TOD COATES
Director 2000-03-27 2000-07-30
NORMAN CHILDS
Director 1996-05-29 1998-05-05
JOHN KEITH FLOWERS
Director 1996-05-29 1998-02-12
GEORGE RUSSELL BASTON
Director 1994-06-01 1996-05-29
ANTHONY BUGBIRD
Director 1995-09-13 1996-05-29
GILBERT HENRY COX
Director 1995-06-28 1995-11-17
GILBERT HENRY COX
Director 1992-06-25 1995-06-05
KENNETH RISING BRAY
Director 1992-06-25 1994-06-01
MICHAEL ANTHONY BROWN
Director 1992-06-25 1994-06-01
STEVEN JOHN CASHMORE
Director 1994-01-19 1994-06-01
DENNIS GEORGE COTTRELL
Director 1993-02-10 1994-06-01
RUSSELL ADAM FLAWN-THOMAS
Director 1994-01-19 1994-06-01
GEORGE ARTHUR DAWBER
Director 1992-06-25 1993-11-17
GEORGE RUSSELL BASTON
Director 1992-06-25 1993-02-10
GRAHAM LESLIE CROSSLAND
Director 1992-06-25 1992-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE ANNE SWANSON PICSEL LIMITED Director 2017-12-20 CURRENT 2015-12-02 Active
DENISE ANNE SWANSON INTERNET PORTAL SOLUTION PROVIDERS LIMITED Director 2002-06-26 CURRENT 2000-11-09 Active - Proposal to Strike off
DAVID JAMES WHEELER DAVID WHEELER PHOTOGRAPHY LTD. Director 2015-12-01 CURRENT 2015-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-21AP01DIRECTOR APPOINTED MR JOHNSON WEE
2023-12-08APPOINTMENT TERMINATED, DIRECTOR JESSICA LOUISE MCGOVERN
2023-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA LOUISE MCGOVERN
2023-11-03AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-04APPOINTMENT TERMINATED, DIRECTOR JOHN MISKELLY
2023-10-04DIRECTOR APPOINTED MR MATT CURTIS
2023-10-04AP01DIRECTOR APPOINTED MR MATT CURTIS
2023-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MISKELLY
2023-07-05CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-07-05APPOINTMENT TERMINATED, DIRECTOR KAREN MASSEY
2023-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MASSEY
2023-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-05-15AP01DIRECTOR APPOINTED MRS JESSICA LOUISE MCGOVERN
2023-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA LITTLER
2022-12-16DIRECTOR APPOINTED MRS KAREN MASSEY
2022-12-16AP01DIRECTOR APPOINTED MRS KAREN MASSEY
2022-12-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17Memorandum articles filed
2022-11-17Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-17RES01ADOPT ARTICLES 17/11/22
2022-11-17MEM/ARTSARTICLES OF ASSOCIATION
2022-07-25CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE MASSEY
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR EMILY HANCOCK
2022-02-18AP01DIRECTOR APPOINTED MISS LUCY NEWSON
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15APPOINTMENT TERMINATED, DIRECTOR TONY FREEMAN
2021-12-15APPOINTMENT TERMINATED, DIRECTOR MARK HALL
2021-12-15DIRECTOR APPOINTED MR JOHN MISKELLY
2021-12-15DIRECTOR APPOINTED MRS JOHANNA LITTLER
2021-12-15AP01DIRECTOR APPOINTED MR JOHN MISKELLY
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR TONY FREEMAN
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WEATHERLY
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-06-02AP01DIRECTOR APPOINTED MR MONIR ALI
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN SOUTHERIN
2021-01-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07AP01DIRECTOR APPOINTED MR BARRIE EWAN SPENCE
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES WRIGHT
2020-09-13CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM The Artistry House 11 Winckley Square Preston Lancashire PR1 3JJ England
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR IOAN SAID
2020-02-25AP01DIRECTOR APPOINTED MR IAN SOUTHERIN
2019-12-12RES01ADOPT ARTICLES 12/12/19
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/19 FROM Suite a, Second Floor Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT United Kingdom
2019-08-07AP01DIRECTOR APPOINTED MR SEAN CONBOY
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DENISE ANNE SWANSON
2019-03-18AP01DIRECTOR APPOINTED MR KEVIN WEATHERLY
2019-01-02AP01DIRECTOR APPOINTED MS EMILY HANCOCK
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WHEELER / 19/06/2018
2018-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ALEXANDER MEIKLEJON / 19/06/2018
2018-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK THOMAS TOMLINSON / 20/06/2018
2018-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE ANNE SWANSON / 19/06/2018
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/17 FROM The Coach House the Firs High Street Whitchurch Aylesbury Buckinghamshire HP22 4SJ
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK THOMAS TOMLINSON / 30/11/2016
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ALEXANDER MEIKLEJON / 30/11/2016
2016-12-06AP01DIRECTOR APPOINTED MRS DENISE ANNE SWANSON
2016-12-06CH01Director's details changed for Mr David James Wheeler on 2016-11-30
2016-12-06AP01DIRECTOR APPOINTED MR ROY ALEXANDER MEIKLEJON
2016-12-06AP01DIRECTOR APPOINTED MR DAVID JAMES WHEELER
2016-12-06AP01DIRECTOR APPOINTED MR FRANK THOMAS TOMLINSON
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ALLEN
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BASTON
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR BELLA WEST
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT JOHNSON
2016-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-24AR0123/06/16 ANNUAL RETURN FULL LIST
2016-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-14CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL PETER LANE on 2016-06-03
2016-04-20AA01CURREXT FROM 31/12/2016 TO 31/03/2017
2015-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-07-13AR0123/06/15 NO MEMBER LIST
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RUTHERFORD
2014-12-04AP01DIRECTOR APPOINTED MR BRYN GRIFFITHS
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PENGELLY
2014-12-04AP01DIRECTOR APPOINTED MR SCOTT WILLIAM JOHNSON
2014-12-04AP01DIRECTOR APPOINTED MS SUSAN ELISSA ALLEN
2014-12-04AP01DIRECTOR APPOINTED MS BELLA WEST
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANK TOMLINSON
2014-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-25AR0123/06/14 NO MEMBER LIST
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SALES
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-25AR0123/06/13 NO MEMBER LIST
2012-12-06AP01DIRECTOR APPOINTED MR GEORGE RUSSELL BASTON
2012-12-06AP01DIRECTOR APPOINTED MR KEVIN JOHN PENGELLY
2012-12-06AP01DIRECTOR APPOINTED MR MALCOLM JOHN SALES
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DENISE SWANSON
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POUNDER
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROPER
2012-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-11AR0123/06/12 NO MEMBER LIST
2011-10-18AR0123/06/11 NO MEMBER LIST
2011-10-18AP01DIRECTOR APPOINTED MR MICHAEL BROOKES ROPER
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STONE
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SALES
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BASTON
2011-10-17AP01DIRECTOR APPOINTED MR GRAHAM JOHN RUTHERFORD
2011-10-17AP01DIRECTOR APPOINTED MR FRANK TOMLINSON
2011-10-14AP01DIRECTOR APPOINTED MR MICHAEL ANDREW POUNDER
2011-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2011 FROM UNIT 1, PRENBENDAL COURT OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8EY
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBBON
2011-08-17AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-06AR0123/06/10 NO MEMBER LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE ANNE SWANSON / 01/10/2009
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOUGLAS STONE / 01/10/2009
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SALES / 01/10/2009
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VAUGHN GIBBON / 01/10/2009
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RUSSELL BASTON / 01/10/2009
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-28363aANNUAL RETURN MADE UP TO 23/06/09
2009-04-02288aDIRECTOR APPOINTED MICHAEL VAUGHN GIBBON
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR GARY HYNES
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR JACKIE KING
2009-01-15288aDIRECTOR APPOINTED DENISE ANNE SWANSON
2008-08-21363aANNUAL RETURN MADE UP TO 23/06/08
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 2 AMWELL END, WARE, HERTFORDSHIRE SG12 9HN
2008-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-10363sANNUAL RETURN MADE UP TO 23/06/07
2007-03-09288aNEW DIRECTOR APPOINTED
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LICENCE TO ASSIGN 2008-03-04 Satisfied BEDELL CORPORATE TRUSTEES LIMITED AND ATRIUM TRUSTEES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY

Intangible Assets
Patents
We have not found any records of BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY
Trademarks
We have not found any records of BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.