Company NameBritish American Football Association
Company StatusActive
Company Number02175911
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 October 1987(36 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Richard Watson
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2018(30 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleReferee Development And Designated Safeguarding Ch
Country of ResidenceEngland
Correspondence Address27 Pheasant Way
Cannock
WS11 7LB
Director NameMrs Nichole Marie McCulloch
Date of BirthDecember 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed22 September 2018(30 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Ditchling Road
Brighton
Director NameMr Bruce Leatherman
Date of BirthMay 1977 (Born 46 years ago)
NationalityAmerican,British
StatusCurrent
Appointed22 September 2018(30 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleSenior Solutions Consultant
Country of ResidenceEngland
Correspondence Address45 Wathen Road
Leamington Spa
CV32 5UY
Director NameMr Kehinde Olamide Bello
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(32 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 20 Southampton Way
London
SE15 6FG
Director NameMr Colin James Allen
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2020(32 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleNational Operations Lead
Country of ResidenceEngland
Correspondence Address20 Warton Terrace
Newcastle Upon Tyne
NE6 5LR
Director NameMr Peter David Ackerley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(32 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence Address59 Windmere Road Windermere Road
Bacup
OL13 9DN
Director NameUmar Farooq Akhtar
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2021(33 years, 5 months after company formation)
Appointment Duration3 years
RoleTechnical Programme Manager
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Director NameMr Robert Stephen Lawson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(34 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleHead Of M&A
Country of ResidenceEngland
Correspondence Address49 Dukes Avenue
London
W4 2AG
Director NameMrs Angeline Mary Atkin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(4 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 January 2005)
RoleSales Administrator
Correspondence Address3 Cedar Close
Bingham
Nottingham
Nottinghamshire
NG13 8GH
Director NameMr Lance Leslie Cone
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Palace Gardens Terrace
London
W8 4RS
Director NameMr Ian Gordon Feeley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(4 years, 7 months after company formation)
Appointment Duration-1 years, 7 months (resigned 01 January 1992)
RoleSales Director
Correspondence Address15 Bowness Close
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5PE
Director NameMr Charles Valentine Fraser-Macnamara
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(4 years, 7 months after company formation)
Appointment Duration8 months (resigned 03 February 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Summerhill
Halesowen
West Midlands
B63 3BU
Secretary NameMr Joseph Charles Mendell
NationalityAmerican
StatusResigned
Appointed03 February 1993(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 04 February 1995)
RoleGeneral Manager
Correspondence Address93 Bridger Way
Crowborough
East Sussex
TN6 2XD
Director NameMr Leigh Ensor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(5 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 July 1994)
RoleSales Manager
Correspondence Address314 Sutton Road
Walsall
West Midlands
WS5 3BD
Secretary NameDavid Lawrence Maskell
NationalityBritish
StatusResigned
Appointed04 February 1995(7 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 September 1995)
RoleChartered Surveyor
Correspondence Address29 Rounton Road
Church Crookham
Fleet
Hampshire
GU52 6HA
Secretary NameMr Charles Valentine Fraser-Macnamara
NationalityBritish
StatusResigned
Appointed16 September 1995(7 years, 11 months after company formation)
Appointment Duration21 years, 1 month (resigned 05 November 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGround Floor Helen House
Great Cornbow
Halesowen
West Midlands
B63 3AB
Director NameMr Craig Stephen Buttery
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1998(10 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 August 2002)
RoleManager
Correspondence Address80 Gilmour Street
Thornaby
Stockton On Tees
Teeside
TS17 6JR
Director NameWilliam George Campbell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1999(11 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 2005)
RoleCivil Servant
Correspondence Address1 Gateshaw Wynd
Strathaven
Lanarkshire
ML10 6JX
Scotland
Director NameMr Wendy Lorraine Bamford
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2005(17 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 High Street
Moulton
Spalding
Lincolnshire
PE12 6QB
Director NameMr Richard Anthony Handby
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2005(18 years after company formation)
Appointment Duration1 year, 6 months (resigned 21 April 2007)
RolePayroll Manager
Country of ResidenceEngland
Correspondence Address305 Armley Ridge Road
Armley
Leeds
West Yorkshire
LS12 2SU
Director NameDr James Stewart Briggs
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2006(18 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 March 2010)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address25 Leigh Road
Havant
Hampshire
PO9 2ET
Director NameAndrew Simon Fuller
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2009(21 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address30 Kendrick Close
Coalville
Leicestershire
LE67 3LR
Director NameMr Charles Valentine Fraser Macnamara
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(21 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Compton Road
Cradley Heath
West Midlands
B64 5BB
Director NameMr Martin Anthony Cockerill
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(23 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 22 September 2018)
RoleTraining And Development
Country of ResidenceUnited Kingdom
Correspondence AddressBurwood House 14 - 16 Caxton Street Caxton Street
London
SW1H 0QT
Director NameMr Andrew Anderson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(23 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2013)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Helen House
Great Cornbow
Halesowen
West Midlands
B63 3AB
Director NameMr Matthew Davies
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2011(23 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 January 2012)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Helen House
Great Cornbow
Halesowen
West Midlands
B63 3AB
Director NameMr Russell James Hewitt
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(28 years, 11 months after company formation)
Appointment Duration2 years (resigned 22 September 2018)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressBurwood House 14 - 16 Caxton Street Caxton Street
London
SW1H 0QT
Director NameMrs Jade Archibald
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(28 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 September 2017)
RoleHR Group Head
Country of ResidenceEngland
Correspondence AddressBurwood House 14 - 16 Caxton Street Caxton Street
London
SW1H 0QT
Secretary NameMr Richard Andrew Prattley
StatusResigned
Appointed05 November 2016(29 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 December 2016)
RoleCompany Director
Correspondence Address1 Franchise Street
Kidderminster
DY11 6RE
Secretary NameMr Martin Antony Cockerill
StatusResigned
Appointed30 December 2016(29 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2018)
RoleCompany Director
Correspondence AddressBurwood House 14 - 16 Caxton Street Caxton Street
London
SW1H 0QT
Director NameMs Amy De Marsac
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2018(30 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 2019)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address11 Beacon House Hemstal Road
London
NW6 2AG
Director NameMr Ian Michael Deakin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2018(30 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Merton Grove
Timperley
Altrincham
WA15 7SS
Secretary NameMr Mark Steven Snow
StatusResigned
Appointed06 June 2020(32 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 June 2022)
RoleCompany Director
Correspondence Address63 Cambridge Road
Great Shelford
Cambridge
CB22 5JJ
Secretary NameMr Joshua Kay
StatusResigned
Appointed01 June 2022(34 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2022)
RoleCompany Director
Correspondence Address9th Floor Met Building Percy Street
London
W1T 2BU

Contact

Websitebritishamericanfootball.org

Location

Registered AddressMitchell Charlesworth
3rd Floor, 44 Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£289,499
Net Worth£245,954
Cash£235,622
Current Liabilities£42,754

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 June 2023 (9 months, 4 weeks ago)
Next Return Due17 June 2024 (2 months, 2 weeks from now)

Filing History

26 November 2020Registered office address changed from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 26 November 2020 (1 page)
28 September 2020Registered office address changed from 44 Peter Street 3rd Floor 44 Peter Street Manchester M2 5GP England to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 28 September 2020 (1 page)
28 September 2020Registered office address changed from 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to 44 Peter Street 3rd Floor 44 Peter Street Manchester M2 5GP on 28 September 2020 (1 page)
25 September 2020Termination of appointment of Stephen David Jones as a director on 15 September 2020 (1 page)
17 June 2020Appointment of Mr Mark Steven Snow as a secretary on 6 June 2020 (2 pages)
11 June 2020Confirmation statement made on 3 June 2020 with updates (3 pages)
20 May 2020Registered office address changed from 1 Franchise Street Kidderminster DY11 6RE England to 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR on 20 May 2020 (1 page)
11 March 2020Resolutions
  • RES13 ‐ Appoint as an independent non-executive director 21/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
10 March 2020Director's details changed for Mr Pete David Ackerly on 10 March 2020 (2 pages)
3 March 2020Appointment of Mr Kehinde Olamide Bello as a director on 13 December 2019 (2 pages)
28 February 2020Appointment of Mr Colin James Allen as a director on 22 February 2020 (2 pages)
27 February 2020Appointment of Mr Pete David Ackerly as a director on 26 February 2020 (2 pages)
26 February 2020Appointment of Heather Janet Jessica Smith as a director on 13 December 2019 (2 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
23 October 2019Registered office address changed from Burwood House 14 - 16 Caxton Street Caxton Street London SW1H 0QT England to 1 Franchise Street Kidderminster DY11 6RE on 23 October 2019 (1 page)
28 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
28 May 2019Termination of appointment of Steven David Rains as a director on 24 May 2019 (1 page)
4 March 2019Termination of appointment of Amy De Marsac as a director on 1 March 2019 (1 page)
4 March 2019Termination of appointment of Paul Jonathan Sherratt as a director on 1 March 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
26 September 2018Appointment of Mr Richard Watson as a director on 22 September 2018 (2 pages)
26 September 2018Termination of appointment of Martin Anthony Cockerill as a director on 22 September 2018 (1 page)
26 September 2018Appointment of Mr Steven David Rains as a director on 22 September 2018 (2 pages)
26 September 2018Appointment of Mr Ian Michael Deakin as a director on 22 September 2018 (2 pages)
26 September 2018Appointment of Mr Bruce Leatherman as a director on 22 September 2018 (2 pages)
26 September 2018Appointment of Mrs Nichole Marie Mcculloch as a director on 22 September 2018 (2 pages)
25 September 2018Termination of appointment of Martin Antony Cockerill as a secretary on 22 September 2018 (1 page)
25 September 2018Appointment of Ms Amy De Marsac as a director on 22 September 2018 (2 pages)
25 September 2018Appointment of Mr Stephen David Jones as a director on 22 September 2018 (2 pages)
25 September 2018Termination of appointment of Russell James Hewitt as a director on 22 September 2018 (1 page)
25 September 2018Termination of appointment of David Parsons as a director on 22 September 2018 (1 page)
25 September 2018Termination of appointment of Marlene Gwen Price as a director on 22 September 2018 (1 page)
4 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
17 February 2018Termination of appointment of Jonathan Paul Wyse as a director on 14 February 2018 (1 page)
17 February 2018Termination of appointment of Jade Archibald as a director on 1 September 2017 (1 page)
4 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
16 March 2017Appointment of Mr Martin Antony Cockerill as a secretary on 30 December 2016 (2 pages)
16 March 2017Registered office address changed from C/O Harris Young Beattie 1 Franchise Street Kidderminster DY11 6RE England to Burwood House 14 - 16 Caxton Street Caxton Street London SW1H 0QT on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Richard Andrew Prattley as a secretary on 30 December 2016 (1 page)
16 March 2017Registered office address changed from C/O Harris Young Beattie 1 Franchise Street Kidderminster DY11 6RE England to Burwood House 14 - 16 Caxton Street Caxton Street London SW1H 0QT on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Richard Andrew Prattley as a secretary on 30 December 2016 (1 page)
16 March 2017Appointment of Mr Martin Antony Cockerill as a secretary on 30 December 2016 (2 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
16 November 2016Termination of appointment of Charles Valentine Fraser-Macnamara as a secretary on 5 November 2016 (1 page)
16 November 2016Registered office address changed from Ground Floor Helen House Great Cornbow Halesowen West Midlands B63 3AB to C/O Harris Young Beattie 1 Franchise Street Kidderminster DY11 6RE on 16 November 2016 (1 page)
16 November 2016Termination of appointment of Stephen Nigel Moon as a director on 16 November 2016 (1 page)
16 November 2016Registered office address changed from Ground Floor Helen House Great Cornbow Halesowen West Midlands B63 3AB to C/O Harris Young Beattie 1 Franchise Street Kidderminster DY11 6RE on 16 November 2016 (1 page)
16 November 2016Termination of appointment of Charles Valentine Fraser-Macnamara as a secretary on 5 November 2016 (1 page)
16 November 2016Termination of appointment of Stephen Nigel Moon as a director on 16 November 2016 (1 page)
16 November 2016Appointment of Mr Richard Andrew Prattley as a secretary on 5 November 2016 (2 pages)
16 November 2016Appointment of Mr Richard Andrew Prattley as a secretary on 5 November 2016 (2 pages)
12 October 2016Appointment of Mrs Jade Archibald as a director on 31 August 2016 (2 pages)
12 October 2016Appointment of Mr Jon Wyse as a director (2 pages)
12 October 2016Appointment of Mr Jon Wyse as a director (2 pages)
12 October 2016Appointment of Mrs Jade Archibald as a director on 31 August 2016 (2 pages)
11 October 2016Appointment of Mr Jon Wyse as a director on 31 August 2016 (2 pages)
11 October 2016Appointment of Mr Jon Wyse as a director on 31 August 2016 (2 pages)
10 October 2016Appointment of Mr Russell James Hewitt as a director on 31 August 2016 (2 pages)
10 October 2016Appointment of Mr Stephen Nigel Moon as a director on 31 August 2016 (2 pages)
10 October 2016Appointment of Mr Stephen Nigel Moon as a director on 31 August 2016 (2 pages)
10 October 2016Appointment of Mr Russell James Hewitt as a director on 31 August 2016 (2 pages)
10 October 2016Termination of appointment of Charles Valentine Fraser Macnamara as a director on 31 August 2016 (1 page)
10 October 2016Termination of appointment of Charles Valentine Fraser Macnamara as a director on 31 August 2016 (1 page)
10 October 2016Appointment of Mrs Marlene Gwen Price as a director on 31 August 2016 (2 pages)
10 October 2016Appointment of Mrs Marlene Gwen Price as a director on 31 August 2016 (2 pages)
13 July 2016Appointment of Mr Paul Jonathan Sherratt as a director on 1 June 2016 (2 pages)
13 July 2016Annual return made up to 3 June 2016 no member list (5 pages)
13 July 2016Termination of appointment of Jonathan Paul Wyse as a director on 1 June 2016 (1 page)
13 July 2016Annual return made up to 3 June 2016 no member list (5 pages)
13 July 2016Appointment of Mr Paul Jonathan Sherratt as a director on 1 June 2016 (2 pages)
13 July 2016Termination of appointment of Jonathan Paul Wyse as a director on 1 June 2016 (1 page)
23 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
22 December 2015Appointment of Mr Jonathan Paul Wyse as a director on 1 April 2015 (2 pages)
22 December 2015Appointment of Mr Jonathan Paul Wyse as a director on 1 April 2015 (2 pages)
1 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
1 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
14 July 2015Termination of appointment of Andrew Simon Fuller as a director on 1 April 2015 (1 page)
14 July 2015Termination of appointment of Matthew Neil Roberts as a director on 1 April 2015 (1 page)
14 July 2015Termination of appointment of Matthew Neil Roberts as a director on 1 April 2015 (1 page)
14 July 2015Termination of appointment of Andrew Simon Fuller as a director on 1 April 2015 (1 page)
14 July 2015Termination of appointment of Matthew Neil Roberts as a director on 1 April 2015 (1 page)
14 July 2015Termination of appointment of Andrew Simon Fuller as a director on 1 April 2015 (1 page)
14 July 2015Annual return made up to 3 June 2015 no member list (4 pages)
14 July 2015Annual return made up to 3 June 2015 no member list (4 pages)
14 July 2015Annual return made up to 3 June 2015 no member list (4 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
22 September 2014Annual return made up to 3 June 2014 no member list (6 pages)
22 September 2014Annual return made up to 3 June 2014 no member list (6 pages)
22 September 2014Annual return made up to 3 June 2014 no member list (6 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
2 December 2013Termination of appointment of Gary Marshall as a director (1 page)
2 December 2013Appointment of Mr Matthew Neil Roberts as a director (2 pages)
2 December 2013Termination of appointment of Gary Marshall as a director (1 page)
2 December 2013Appointment of Mr Matthew Neil Roberts as a director (2 pages)
4 September 2013Annual return made up to 3 June 2013 no member list (6 pages)
4 September 2013Annual return made up to 3 June 2013 no member list (6 pages)
4 September 2013Annual return made up to 3 June 2013 no member list (6 pages)
16 April 2013Termination of appointment of Matthew Davies as a director (1 page)
16 April 2013Termination of appointment of Matthew Davies as a director (1 page)
16 April 2013Termination of appointment of Andrew Anderson as a director (1 page)
16 April 2013Termination of appointment of Andrew Anderson as a director (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 August 2012Termination of appointment of James Messenger as a director (1 page)
16 August 2012Termination of appointment of James Messenger as a director (1 page)
16 August 2012Annual return made up to 3 June 2012 no member list (8 pages)
16 August 2012Termination of appointment of Caleb Jackson as a director (1 page)
16 August 2012Termination of appointment of Jonathan Wyse as a director (1 page)
16 August 2012Annual return made up to 3 June 2012 no member list (8 pages)
16 August 2012Termination of appointment of Jonathan Wyse as a director (1 page)
16 August 2012Termination of appointment of Caleb Jackson as a director (1 page)
16 August 2012Annual return made up to 3 June 2012 no member list (8 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
14 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
24 August 2011Director's details changed for Andrew Simon Fuller on 24 August 2011 (2 pages)
24 August 2011Director's details changed for Andrew Simon Fuller on 24 August 2011 (2 pages)
7 June 2011Annual return made up to 3 June 2011 no member list (10 pages)
7 June 2011Annual return made up to 3 June 2011 no member list (10 pages)
7 June 2011Annual return made up to 3 June 2011 no member list (10 pages)
5 March 2011Director's details changed for Mr Jackson Caleb on 26 February 2011 (2 pages)
5 March 2011Appointment of Mr Matthew Davies as a director (2 pages)
5 March 2011Appointment of Mr Jackson Caleb as a director (2 pages)
5 March 2011Appointment of Mr Matthew Davies as a director (2 pages)
5 March 2011Appointment of Mr Jackson Caleb as a director (2 pages)
5 March 2011Director's details changed for Mr Jackson Jackson on 26 February 2011 (2 pages)
5 March 2011Director's details changed for Mr Jackson Caleb on 26 February 2011 (2 pages)
5 March 2011Director's details changed for Mr Jackson Jackson on 26 February 2011 (2 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
4 January 2011Appointment of Mr Andrew Anderson as a director (2 pages)
4 January 2011Appointment of Mr Andrew Anderson as a director (2 pages)
4 January 2011Appointment of Mr Martin Anthony Cockerill as a director (2 pages)
4 January 2011Appointment of Mr Martin Anthony Cockerill as a director (2 pages)
2 November 2010Appointment of Mr David Parsons as a director (2 pages)
2 November 2010Appointment of Mr David Parsons as a director (2 pages)
25 October 2010Termination of appointment of Wendy Bamford as a director (1 page)
25 October 2010Termination of appointment of Peter Johnson as a director (1 page)
25 October 2010Termination of appointment of Peter Johnson as a director (1 page)
25 October 2010Termination of appointment of Wendy Bamford as a director (1 page)
14 September 2010Annual return made up to 3 June 2010 no member list (8 pages)
14 September 2010Annual return made up to 3 June 2010 no member list (8 pages)
14 September 2010Annual return made up to 3 June 2010 no member list (8 pages)
13 September 2010Director's details changed for James Ian Messenger on 3 June 2010 (2 pages)
13 September 2010Director's details changed for Mr Wendy Lorraine Bamford on 3 June 2010 (2 pages)
13 September 2010Director's details changed for James Ian Messenger on 3 June 2010 (2 pages)
13 September 2010Director's details changed for Andrew Simon Fuller on 3 June 2010 (2 pages)
13 September 2010Director's details changed for Andrew Simon Fuller on 3 June 2010 (2 pages)
13 September 2010Director's details changed for Gary Marshall on 3 June 2010 (2 pages)
13 September 2010Director's details changed for Gary Marshall on 3 June 2010 (2 pages)
13 September 2010Director's details changed for Mr Wendy Lorraine Bamford on 3 June 2010 (2 pages)
13 September 2010Registered office address changed from 50 Summer Hill Halesowen West Midlands B63 3BU on 13 September 2010 (1 page)
13 September 2010Secretary's details changed for Mr Charles Valentine Fraser-Macnamara on 3 June 2010 (1 page)
13 September 2010Secretary's details changed for Mr Charles Valentine Fraser-Macnamara on 3 June 2010 (1 page)
13 September 2010Registered office address changed from 50 Summer Hill Halesowen West Midlands B63 3BU on 13 September 2010 (1 page)
13 September 2010Director's details changed for Gary Marshall on 3 June 2010 (2 pages)
13 September 2010Director's details changed for Jonathan Paul Wyse on 3 June 2010 (2 pages)
13 September 2010Secretary's details changed for Mr Charles Valentine Fraser-Macnamara on 3 June 2010 (1 page)
13 September 2010Director's details changed for Jonathan Paul Wyse on 3 June 2010 (2 pages)
13 September 2010Director's details changed for Jonathan Paul Wyse on 3 June 2010 (2 pages)
13 September 2010Director's details changed for James Ian Messenger on 3 June 2010 (2 pages)
13 September 2010Director's details changed for Mr Wendy Lorraine Bamford on 3 June 2010 (2 pages)
13 September 2010Director's details changed for Andrew Simon Fuller on 3 June 2010 (2 pages)
22 March 2010Appointment of Mr Peter Leonard Johnson as a director (2 pages)
22 March 2010Appointment of Mr Peter Leonard Johnson as a director (2 pages)
22 March 2010Termination of appointment of James Briggs as a director (1 page)
22 March 2010Termination of appointment of James Briggs as a director (1 page)
1 March 2010Termination of appointment of Jeremy Rogers as a director (1 page)
1 March 2010Termination of appointment of Richard Norman as a director (1 page)
1 March 2010Termination of appointment of Richard Norman as a director (1 page)
1 March 2010Termination of appointment of Jeremy Rogers as a director (1 page)
1 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
17 July 2009Annual return made up to 03/06/09 (4 pages)
17 July 2009Annual return made up to 03/06/09 (4 pages)
7 July 2009Director appointed jeremy mark rogers (2 pages)
7 July 2009Appointment terminated director patrick mapleston (1 page)
7 July 2009Director appointed jonathan paul wyse (2 pages)
7 July 2009Director appointed jeremy mark rogers (2 pages)
7 July 2009Director appointed richard james norman (2 pages)
7 July 2009Appointment terminated director patrick mapleston (1 page)
7 July 2009Director appointed richard james norman (2 pages)
7 July 2009Director appointed jonathan paul wyse (2 pages)
11 May 2009Director appointed andrew simon fuller (2 pages)
11 May 2009Director appointed andrew simon fuller (2 pages)
7 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2009Director appointed charles valentine fraser macnamara (2 pages)
4 May 2009Appointment terminate, secretary wendy banford logged form (1 page)
4 May 2009Appointment terminate, secretary wendy banford logged form (1 page)
4 May 2009Director appointed charles valentine fraser macnamara (2 pages)
6 April 2009Director appointed patrick francis john mapleston (2 pages)
6 April 2009Director appointed patrick francis john mapleston (2 pages)
31 March 2009Appointment terminated director glen schild (1 page)
31 March 2009Appointment terminated director glen schild (1 page)
25 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
25 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
30 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
30 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
5 June 2008Annual return made up to 03/06/07 (3 pages)
5 June 2008Annual return made up to 03/06/08 (3 pages)
5 June 2008Annual return made up to 03/06/07 (3 pages)
5 June 2008Annual return made up to 03/06/08 (3 pages)
4 June 2008Appointment terminated director angeline atkin (1 page)
4 June 2008Appointment terminated director keith wickham (1 page)
4 June 2008Director appointed mr wendy lorraine bamford (1 page)
4 June 2008Appointment terminated director angeline atkin (1 page)
4 June 2008Director appointed mr wendy lorraine bamford (1 page)
4 June 2008Appointment terminated director keith wickham (1 page)
28 April 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
28 April 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
28 June 2007New director appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007Director resigned (1 page)
4 May 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
4 May 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
18 September 2006Annual return made up to 03/06/06 (6 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Annual return made up to 03/06/06 (6 pages)
11 April 2006Annual return made up to 03/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
11 April 2006Annual return made up to 03/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
16 December 2005Registered office changed on 16/12/05 from: kingstone house 818 high street kingwinford west midlands DY6 8AA (1 page)
16 December 2005Registered office changed on 16/12/05 from: kingstone house 818 high street kingwinford west midlands DY6 8AA (1 page)
8 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 September 2003Annual return made up to 03/06/03 (4 pages)
6 September 2003Annual return made up to 03/06/03 (4 pages)
14 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
14 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
22 July 2002Annual return made up to 03/06/02 (5 pages)
22 July 2002Annual return made up to 03/06/02 (5 pages)
1 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
1 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
27 July 2001Annual return made up to 03/06/01 (4 pages)
27 July 2001Annual return made up to 03/06/01 (4 pages)
12 October 2000Director's particulars changed (1 page)
12 October 2000Director's particulars changed (1 page)
10 October 2000Full accounts made up to 31 December 1999 (9 pages)
10 October 2000Full accounts made up to 31 December 1999 (9 pages)
13 July 2000Annual return made up to 03/06/00 (4 pages)
13 July 2000Annual return made up to 03/06/00 (4 pages)
30 September 1999Full accounts made up to 31 December 1998 (8 pages)
30 September 1999Full accounts made up to 31 December 1998 (8 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
29 June 1999Annual return made up to 03/06/99 (4 pages)
29 June 1999Annual return made up to 03/06/99 (4 pages)
27 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1998Full accounts made up to 31 December 1997 (9 pages)
24 September 1998Full accounts made up to 31 December 1997 (9 pages)
10 September 1998Annual return made up to 03/06/98 (4 pages)
10 September 1998Annual return made up to 03/06/98 (4 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
14 October 1997Full accounts made up to 31 December 1996 (12 pages)
14 October 1997Full accounts made up to 31 December 1996 (12 pages)
28 July 1997Annual return made up to 03/06/97 (4 pages)
28 July 1997Annual return made up to 03/06/97 (4 pages)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
25 June 1996Annual return made up to 03/06/96 (4 pages)
25 June 1996Annual return made up to 03/06/96 (4 pages)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
23 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
23 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
17 October 1995Director's particulars changed (2 pages)
17 October 1995Director's particulars changed (2 pages)
9 October 1995Secretary resigned;director resigned (2 pages)
9 October 1995Secretary resigned;director resigned (2 pages)
19 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 July 1995Annual return made up to 03/06/95 (6 pages)
19 July 1995Annual return made up to 03/06/95 (6 pages)
19 October 1994Memorandum and Articles of Association (16 pages)
19 October 1994Memorandum and Articles of Association (16 pages)
6 August 1994Director resigned;new director appointed (2 pages)
6 August 1994Director resigned;new director appointed (2 pages)
12 June 1992New director appointed (2 pages)
12 June 1992Annual return made up to 03/06/92 (7 pages)
12 June 1992Annual return made up to 03/06/92 (7 pages)
12 June 1992New director appointed (2 pages)
29 May 1992Annual return made up to 03/06/91 (7 pages)
29 May 1992Annual return made up to 03/06/91 (7 pages)
28 May 1992Secretary's particulars changed;director's particulars changed (2 pages)
28 May 1992Secretary's particulars changed;director's particulars changed (2 pages)
20 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
20 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
9 October 1987Incorporation (22 pages)
9 October 1987Incorporation (22 pages)