BABLAKE SPORTING ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BABLAKE SPORTING ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00462469

Incorporation date

18/12/1948

Size

Micro Entity

Contacts

Registered address

Registered address

Bablake Sporting Association Sports Pavilion Norman Place Road, Coundon, Coventry CV6 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1987)
dot icon23/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon10/04/2024
Micro company accounts made up to 2023-07-31
dot icon03/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon30/04/2023
Micro company accounts made up to 2022-07-31
dot icon10/04/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon10/06/2022
Micro company accounts made up to 2021-07-31
dot icon19/04/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon31/03/2021
Appointment of Mr Dean Bryant as a director on 2019-02-27
dot icon31/03/2021
Appointment of Mr Leon Peter Sloyan as a director on 2021-02-09
dot icon31/03/2021
Appointment of Mr Thomas Lee Cowley as a director on 2021-02-09
dot icon31/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon28/02/2021
Micro company accounts made up to 2020-07-31
dot icon27/04/2020
Micro company accounts made up to 2019-07-31
dot icon23/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon23/02/2020
Termination of appointment of Stephen Clifford Fish as a director on 2020-02-20
dot icon28/02/2019
Micro company accounts made up to 2018-07-31
dot icon28/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon26/05/2018
Appointment of Mr Vincent John Sloyan as a director on 2018-05-21
dot icon26/05/2018
Appointment of Mr Stephen Clifford Fish as a director on 2018-05-22
dot icon25/05/2018
Memorandum and Articles of Association
dot icon24/05/2018
Change of name notice
dot icon15/05/2018
Resolutions
dot icon15/05/2018
Change of name notice
dot icon07/05/2018
Appointment of Mr Ian Stewart Rubery as a director on 2018-04-28
dot icon07/05/2018
Registered office address changed from C/O Old Wheatleyans Rfc Sports Pavilion Norman Place Road Coventry CV6 2BU England to Bablake Sporting Association Sports Pavilion Norman Place Road Coundon Coventry CV6 2BU on 2018-05-07
dot icon26/04/2018
Appointment of Mr Paul David Cowley as a director on 2018-04-24
dot icon26/04/2018
Termination of appointment of Alan Partridge as a director on 2018-02-09
dot icon26/04/2018
Termination of appointment of James Paxton as a director on 2018-02-09
dot icon26/04/2018
Appointment of Mr Gregory Edward Weaver as a director on 2018-04-24
dot icon26/04/2018
Termination of appointment of Edward Mcquillan as a director on 2018-02-09
dot icon26/04/2018
Director's details changed for Mr David William Edwards on 2011-01-04
dot icon26/04/2018
Appointment of Mr Barry Malcolm Winfield as a secretary on 2018-04-24
dot icon24/04/2018
Micro company accounts made up to 2017-07-31
dot icon19/04/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon28/04/2017
Micro company accounts made up to 2016-07-31
dot icon27/04/2017
Confirmation statement made on 2017-02-20 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/04/2016
Annual return made up to 2016-02-20 no member list
dot icon26/04/2016
Registered office address changed from Fleet Street, Coventry CV1 3AY to C/O Old Wheatleyans Rfc Sports Pavilion Norman Place Road Coventry CV6 2BU on 2016-04-26
dot icon24/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/03/2015
Annual return made up to 2015-02-20 no member list
dot icon07/07/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/05/2014
Annual return made up to 2014-02-20 no member list
dot icon30/05/2013
Annual return made up to 2013-02-20 no member list
dot icon08/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon04/05/2012
Annual return made up to 2012-02-20 no member list
dot icon02/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon15/06/2011
Director's details changed for James Paxton on 2011-06-14
dot icon10/05/2011
Annual return made up to 2011-02-20 no member list
dot icon09/05/2011
Termination of appointment of Dave Sidworthy as a director
dot icon09/05/2011
Termination of appointment of Robert Beere as a director
dot icon04/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon07/07/2010
Total exemption full accounts made up to 2009-07-31
dot icon01/06/2010
Annual return made up to 2010-02-20 no member list
dot icon26/05/2010
Director's details changed for James Paxton on 2010-02-20
dot icon26/05/2010
Director's details changed for Mr Bradley Thompson on 2010-02-20
dot icon26/05/2010
Termination of appointment of John Watson as a director
dot icon26/05/2010
Termination of appointment of Geof Eames as a director
dot icon26/05/2010
Director's details changed for Dave Sidworthy on 2010-02-20
dot icon26/05/2010
Director's details changed for David William Parnell on 2010-02-20
dot icon26/05/2010
Director's details changed for Mr Alan Partridge on 2010-02-20
dot icon26/05/2010
Termination of appointment of Michael Hibbert as a director
dot icon26/05/2010
Director's details changed for Mr David Edwards on 2010-02-20
dot icon26/05/2010
Director's details changed for Edward Mcquillan on 2010-02-20
dot icon26/05/2010
Termination of appointment of Graham Paine as a director
dot icon26/05/2010
Director's details changed for Mr Robert Beere on 2010-02-20
dot icon26/05/2010
Termination of appointment of Geoffrey Clamp as a director
dot icon26/05/2010
Termination of appointment of Graham Paine as a secretary
dot icon26/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon20/03/2009
Annual return made up to 20/02/09
dot icon22/01/2009
Total exemption full accounts made up to 2007-07-31
dot icon09/04/2008
Director appointed mr bradley thompson
dot icon04/04/2008
Annual return made up to 20/12/07
dot icon03/04/2008
Director appointed mr john william watson
dot icon03/04/2008
Director appointed mr david edwards
dot icon02/04/2008
Director appointed mr geof eames
dot icon20/12/2007
Annual return made up to 20/12/06
dot icon20/12/2007
Director resigned
dot icon20/12/2007
Director resigned
dot icon05/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon03/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon12/05/2006
New director appointed
dot icon12/05/2006
New secretary appointed;new director appointed
dot icon12/05/2006
New director appointed
dot icon12/05/2006
New director appointed
dot icon12/05/2006
New director appointed
dot icon12/05/2006
New director appointed
dot icon12/05/2006
Annual return made up to 20/12/05
dot icon11/11/2005
Particulars of mortgage/charge
dot icon03/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon05/01/2005
Annual return made up to 20/12/04
dot icon03/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon14/01/2004
Annual return made up to 20/12/03
dot icon09/06/2003
Director resigned
dot icon04/06/2003
Full accounts made up to 2002-07-31
dot icon29/04/2003
Annual return made up to 20/12/02
dot icon19/08/2002
Full accounts made up to 2001-07-31
dot icon04/01/2002
Annual return made up to 20/12/01
dot icon23/07/2001
New director appointed
dot icon27/04/2001
Full accounts made up to 2000-07-31
dot icon10/04/2001
Annual return made up to 20/12/00
dot icon19/05/2000
Full accounts made up to 1999-07-31
dot icon13/04/2000
Annual return made up to 20/12/99
dot icon13/04/2000
Annual return made up to 20/12/98
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New director appointed
dot icon13/04/2000
Annual return made up to 20/12/97
dot icon13/04/2000
Annual return made up to 20/12/96
dot icon13/04/2000
Annual return made up to 20/12/95
dot icon07/05/1999
Full accounts made up to 1998-07-31
dot icon01/04/1998
Full accounts made up to 1997-07-31
dot icon28/04/1997
Full accounts made up to 1996-07-31
dot icon29/05/1996
Full accounts made up to 1995-07-31
dot icon18/08/1995
Full accounts made up to 1994-07-31
dot icon18/08/1995
Annual return made up to 20/12/94
dot icon24/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/02/1994
Full accounts made up to 1993-07-31
dot icon28/02/1994
Director resigned
dot icon28/02/1994
Director resigned;new director appointed
dot icon28/02/1994
Director resigned;new director appointed
dot icon28/02/1994
Annual return made up to 28/12/93
dot icon05/03/1993
Full accounts made up to 1992-07-31
dot icon11/02/1993
Director resigned;new director appointed
dot icon11/02/1993
Director resigned;new director appointed
dot icon11/02/1993
Director resigned;new director appointed
dot icon11/02/1993
Director resigned;new director appointed
dot icon11/02/1993
Director resigned;new director appointed
dot icon11/02/1993
Annual return made up to 20/12/92
dot icon09/04/1992
Director resigned;new director appointed
dot icon09/04/1992
New director appointed
dot icon09/04/1992
New director appointed
dot icon09/04/1992
New director appointed
dot icon09/04/1992
New director appointed
dot icon09/04/1992
Director resigned;new director appointed
dot icon09/04/1992
Annual return made up to 20/12/91
dot icon20/03/1992
Full accounts made up to 1991-07-31
dot icon12/05/1991
Annual return made up to 20/12/90
dot icon15/01/1991
Full accounts made up to 1990-07-31
dot icon21/08/1990
Secretary resigned;new secretary appointed
dot icon26/06/1990
Full accounts made up to 1989-07-31
dot icon14/02/1990
Annual return made up to 20/12/89
dot icon30/03/1989
Secretary resigned;new secretary appointed
dot icon29/11/1988
Full accounts made up to 1988-07-31
dot icon29/11/1988
Annual return made up to 24/11/88
dot icon09/12/1987
Full accounts made up to 1987-07-31
dot icon09/12/1987
Annual return made up to 27/11/87
dot icon05/05/1987
Return made up to 27/11/86; full list of members
dot icon09/01/1987
Full accounts made up to 1986-07-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
250.04K
-
0.00
-
-
2022
0
248.08K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fish, Stephen Clifford
Director
22/05/2018 - 20/02/2020
17
Edwards, David William
Director
02/01/2002 - Present
4
Sloyan, Vincent John
Director
21/05/2018 - Present
-
Sloyan, Leon Peter
Director
09/02/2021 - Present
7
Cowley, Paul David
Director
24/04/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BABLAKE SPORTING ASSOCIATION LIMITED

BABLAKE SPORTING ASSOCIATION LIMITED is an(a) Active company incorporated on 18/12/1948 with the registered office located at Bablake Sporting Association Sports Pavilion Norman Place Road, Coundon, Coventry CV6 2BU. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BABLAKE SPORTING ASSOCIATION LIMITED?

toggle

BABLAKE SPORTING ASSOCIATION LIMITED is currently Active. It was registered on 18/12/1948 .

Where is BABLAKE SPORTING ASSOCIATION LIMITED located?

toggle

BABLAKE SPORTING ASSOCIATION LIMITED is registered at Bablake Sporting Association Sports Pavilion Norman Place Road, Coundon, Coventry CV6 2BU.

What does BABLAKE SPORTING ASSOCIATION LIMITED do?

toggle

BABLAKE SPORTING ASSOCIATION LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BABLAKE SPORTING ASSOCIATION LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-20 with no updates.