BASKETBALL ENGLAND

Register to unlock more data on OkredoRegister

BASKETBALL ENGLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01429756

Incorporation date

15/06/1979

Size

Small

Contacts

Registered address

Registered address

Etihad Campus Rowsley Street, Gate 13, Manchester M11 3FFCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1979)
dot icon05/03/2026
Appointment of Mr Danny Anthony Williams as a director on 2026-02-12
dot icon05/03/2026
Termination of appointment of Matthew Martin Newby as a director on 2026-02-12
dot icon05/03/2026
Appointment of Mr Thomas David Marchesi as a director on 2026-02-12
dot icon05/03/2026
Termination of appointment of Paul Osinachi Mundy-Castle as a director on 2026-02-12
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon17/04/2025
Director's details changed for Ms Brandie Deignan on 2025-04-17
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon25/11/2024
Termination of appointment of Benny Bonsu as a director on 2024-01-02
dot icon30/10/2024
Appointment of Ms Sandeep Kaur Gill-Beebeejaun as a director on 2024-10-29
dot icon29/10/2024
Appointment of Ms Katie Emma Joan Simmonds as a director on 2024-10-29
dot icon24/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon09/09/2024
Termination of appointment of Russell Wallace Bell as a director on 2024-09-06
dot icon09/09/2024
Termination of appointment of Graham Russell Biggs as a director on 2024-09-06
dot icon05/06/2024
Appointment of Mr Paul Osinachi Mundy-Castle as a director on 2023-01-31
dot icon29/05/2024
Appointment of Mr Born Barikor as a director on 2024-05-22
dot icon29/05/2024
Appointment of Mr Paul James Blanchard as a director on 2024-05-22
dot icon29/04/2024
Appointment of Mr Chris Walsh as a director on 2024-03-28
dot icon11/04/2024
Resolutions
dot icon11/04/2024
Memorandum and Articles of Association
dot icon29/03/2024
Accounts for a small company made up to 2023-03-31
dot icon29/03/2024
Termination of appointment of Russell Levenstone as a director on 2024-03-28
dot icon29/02/2024
Termination of appointment of Matt Neville as a director on 2024-02-29
dot icon26/02/2024
Appointment of Mr Joel Joseph Baynes as a director on 2023-12-31
dot icon22/02/2024
Appointment of Ms Brandie Deignan as a director on 2023-12-31
dot icon21/02/2024
Termination of appointment of Tim Brown as a director on 2023-05-03
dot icon21/02/2024
Termination of appointment of Julie Page as a director on 2022-05-04
dot icon22/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon01/03/2023
Accounts for a small company made up to 2022-03-31
dot icon09/11/2022
Memorandum and Articles of Association
dot icon04/11/2022
Resolutions
dot icon26/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon04/07/2022
Appointment of Mr Matthew Martin Newby as a director on 2022-01-31
dot icon04/07/2022
Appointment of Mr Resul Egemen Onen as a director on 2022-01-01
dot icon21/03/2022
Accounts for a small company made up to 2021-03-31
dot icon27/10/2021
Termination of appointment of Cedi Frederick as a director on 2021-05-08
dot icon06/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon04/01/2021
Appointment of Mr Russell Levenstone as a director on 2020-12-10
dot icon04/01/2021
Appointment of Ms Sadie Mason as a director on 2020-12-16
dot icon27/11/2020
Accounts for a small company made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon03/07/2020
Appointment of Ms Julie Page as a director on 2019-05-08
dot icon02/07/2020
Appointment of Mr Matt Neville as a director on 2020-06-23
dot icon02/07/2020
Termination of appointment of Clare Wardle as a director on 2020-06-23
dot icon02/07/2020
Termination of appointment of Jason Seiken as a director on 2020-06-23
dot icon12/11/2019
Accounts for a small company made up to 2019-03-31
dot icon11/11/2019
Appointment of Mr Tim Brown as a director on 2019-09-28
dot icon04/11/2019
Appointment of Ms Benny Bonsu as a director on 2019-05-08
dot icon04/11/2019
Termination of appointment of Alan Richardson as a director on 2019-10-12
dot icon04/11/2019
Appointment of Mr Cedi Frederick as a director on 2019-05-08
dot icon04/11/2019
Termination of appointment of Nicola Marie Shaw as a director on 2019-09-28
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon18/02/2019
Termination of appointment of Steven Lee Bucknall as a director on 2019-02-15
dot icon16/10/2018
Appointment of Mr Alan Richardson as a director on 2018-09-01
dot icon09/10/2018
Termination of appointment of John Letizia as a director on 2018-10-06
dot icon09/10/2018
Appointment of Mr Graham Russell Biggs as a director on 2018-09-01
dot icon08/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon05/10/2018
Appointment of Mr Jason Seiken as a director on 2018-08-03
dot icon05/10/2018
Termination of appointment of Abigail Lindy Cohen as a director on 2018-09-12
dot icon05/10/2018
Termination of appointment of Russell James Lidstone as a director on 2018-04-13
dot icon05/10/2018
Appointment of Mr Russell Wallace Bell as a director on 2018-08-03
dot icon05/10/2018
Termination of appointment of Grace Jacca as a director on 2018-08-10
dot icon16/08/2018
Accounts for a small company made up to 2018-03-31
dot icon25/01/2018
Termination of appointment of Melissa Gean Hague as a secretary on 2018-01-25
dot icon25/01/2018
Termination of appointment of Allan Bruce Heye as a director on 2018-01-25
dot icon04/01/2018
Accounts for a small company made up to 2017-03-31
dot icon09/12/2017
Termination of appointment of Stewart John Kellett as a director on 2017-12-08
dot icon06/11/2017
Director's details changed for Ms Nicola Marie Shaw on 2017-11-06
dot icon06/11/2017
Director's details changed for Ms Grace Jacca on 2017-11-06
dot icon20/10/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon20/10/2017
Appointment of Mr John Letizia as a director on 2017-10-06
dot icon20/10/2017
Termination of appointment of John Phillip Wells as a director on 2017-09-14
dot icon14/06/2017
Registered office address changed from Eis-Sheffield Coleridge Road Sheffield S9 5DA to Etihad Campus Rowsley Street Gate 13 Manchester M11 3FF on 2017-06-14
dot icon26/04/2017
Termination of appointment of Mark Roy Clark as a director on 2017-03-22
dot icon26/01/2017
Appointment of Mrs Clare Wardle as a director on 2016-05-16
dot icon26/01/2017
Appointment of Mr. Steven Lee Bucknall as a director on 2016-10-15
dot icon26/01/2017
Appointment of Mr. John Phillip Wells as a director on 2016-10-16
dot icon26/01/2017
Appointment of Mr Stewart John Kellett as a director on 2016-10-16
dot icon08/01/2017
Accounts for a small company made up to 2016-03-31
dot icon06/11/2016
Resolutions
dot icon30/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon20/09/2016
Appointment of Mrs Melissa Gean Hague as a secretary on 2016-09-16
dot icon20/09/2016
Termination of appointment of Michael James Bett as a director on 2016-08-25
dot icon20/09/2016
Termination of appointment of Jeffrey Jones as a director on 2016-06-15
dot icon26/04/2016
Director's details changed for Mr Allen Bruce Heye on 2016-04-26
dot icon03/02/2016
Current accounting period shortened from 2016-05-31 to 2016-03-31
dot icon12/01/2016
Termination of appointment of Jan Christiaan Hagen as a director on 2015-11-30
dot icon16/12/2015
Appointment of Miss Abigail Lindy Cohen as a director on 2015-09-12
dot icon16/12/2015
Annual return made up to 2015-09-18 no member list
dot icon16/12/2015
Appointment of Mr Michael James Bett as a director on 2015-09-12
dot icon18/11/2015
Termination of appointment of Trevor William Lowes as a director on 2015-09-12
dot icon29/10/2015
Accounts for a small company made up to 2015-05-31
dot icon09/06/2015
Appointment of Mr Allen Bruce Heye as a director on 2015-04-13
dot icon09/06/2015
Appointment of Mr Russell James Lidstone as a director on 2015-04-13
dot icon09/06/2015
Termination of appointment of Richard Steven Boomgaardt as a director on 2015-01-28
dot icon09/06/2015
Termination of appointment of Andrew Michael Ryan as a director on 2015-01-28
dot icon09/06/2015
Termination of appointment of Ameesh Narendra Manek as a director on 2014-12-31
dot icon20/02/2015
Miscellaneous
dot icon06/11/2014
Certificate of change of name
dot icon06/11/2014
Miscellaneous
dot icon13/10/2014
Change of name notice
dot icon07/10/2014
Registered office address changed from Eis-Sheffield Coleridge Road Sheffield S9 5DA England to Eis-Sheffield Coleridge Road Sheffield S9 5DA on 2014-10-07
dot icon07/10/2014
Appointment of Mr Mark Roy Clark as a director on 2014-09-06
dot icon07/10/2014
Annual return made up to 2014-09-18 no member list
dot icon07/10/2014
Termination of appointment of Alison Muir as a director on 2014-05-07
dot icon06/10/2014
Registered office address changed from Unit One Arena Court Sheffield South Yorkshire S9 2LF England to Eis-Sheffield Coleridge Road Sheffield S9 5DA on 2014-10-06
dot icon02/10/2014
Full accounts made up to 2014-05-31
dot icon24/09/2014
Resolutions
dot icon24/09/2014
Statement of company's objects
dot icon11/10/2013
Appointment of Mrs Nicola Marie Shaw as a director
dot icon11/10/2013
Annual return made up to 2013-09-18 no member list
dot icon11/10/2013
Termination of appointment of Terence Donovan as a director
dot icon11/10/2013
Termination of appointment of Alexander Mair as a secretary
dot icon06/08/2013
Accounts made up to 2013-05-31
dot icon19/11/2012
Appointment of Mr Andrew Michael Ryan as a director
dot icon16/11/2012
Appointment of Mr Ameesh Manek as a director
dot icon16/11/2012
Appointment of Mr Jan Christiaan Hagen as a director
dot icon16/11/2012
Appointment of Mr Richard Steven Boomgaardt as a director
dot icon16/11/2012
Termination of appointment of Robert Mitchell as a director
dot icon16/11/2012
Termination of appointment of Roger Moreland as a director
dot icon16/11/2012
Termination of appointment of Peter Morton as a director
dot icon28/09/2012
Appointment of Ms Grace Jacca as a director
dot icon28/09/2012
Appointment of Mr Trevor William Lowes as a director
dot icon28/09/2012
Annual return made up to 2012-09-18 no member list
dot icon28/09/2012
Termination of appointment of Kevin Hibbs as a director
dot icon08/08/2012
Accounts made up to 2012-05-31
dot icon19/09/2011
Annual return made up to 2011-09-18 no member list
dot icon08/08/2011
Accounts made up to 2011-05-31
dot icon20/09/2010
Annual return made up to 2010-09-18 no member list
dot icon20/09/2010
Director's details changed for Robert Mitchell on 2010-09-18
dot icon20/09/2010
Director's details changed for Alison Muir on 2010-09-18
dot icon20/09/2010
Director's details changed for Kevin Barry George Hibbs on 2010-09-01
dot icon23/08/2010
Accounts made up to 2010-05-31
dot icon18/09/2009
Registered office changed on 18/09/2009 from unit 2 1 arena court sheffield yorkshire S9 2LF
dot icon18/09/2009
Annual return made up to 18/09/09
dot icon18/09/2009
Location of register of members
dot icon18/09/2009
Location of debenture register
dot icon18/08/2009
Accounts made up to 2009-05-31
dot icon06/08/2009
Director appointed mr roger clifford moreland
dot icon29/04/2009
Registered office changed on 29/04/2009 from 1ST floor english institute of sport coleridge road sheffield south yorkshire S9 5DA
dot icon15/10/2008
Annual return made up to 18/09/08
dot icon15/10/2008
Location of register of members
dot icon15/10/2008
Location of debenture register
dot icon15/10/2008
Registered office changed on 15/10/2008 from c/o english institute of sport coleridge road sheffield S9 5DA
dot icon15/10/2008
Appointment terminated director john amaechi
dot icon20/08/2008
Accounts made up to 2008-05-31
dot icon04/11/2007
Accounts made up to 2007-05-31
dot icon01/10/2007
Annual return made up to 18/09/07
dot icon16/03/2007
Group of companies' accounts made up to 2006-05-31
dot icon11/03/2007
New director appointed
dot icon11/03/2007
Director resigned
dot icon18/09/2006
Annual return made up to 18/09/06
dot icon18/09/2006
Secretary's particulars changed
dot icon10/05/2006
New director appointed
dot icon10/05/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon27/04/2006
Director resigned
dot icon27/04/2006
Director resigned
dot icon27/04/2006
Director resigned
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon01/11/2005
Annual return made up to 18/09/05
dot icon04/10/2005
Accounts made up to 2005-05-31
dot icon13/10/2004
Director resigned
dot icon13/10/2004
Director resigned
dot icon13/10/2004
Annual return made up to 18/09/04
dot icon13/10/2004
New director appointed
dot icon13/10/2004
Director resigned
dot icon13/10/2004
Director resigned
dot icon13/10/2004
New secretary appointed
dot icon05/10/2004
Group of companies' accounts made up to 2004-05-31
dot icon24/02/2004
Annual return made up to 18/09/03
dot icon23/01/2004
Group of companies' accounts made up to 2003-05-31
dot icon01/05/2003
New director appointed
dot icon19/03/2003
Director resigned
dot icon21/02/2003
Group of companies' accounts made up to 2002-05-31
dot icon13/11/2002
Annual return made up to 18/09/02
dot icon13/11/2002
New secretary appointed
dot icon18/06/2002
Group of companies' accounts made up to 2001-05-31
dot icon06/03/2002
Director resigned
dot icon02/10/2001
Annual return made up to 18/09/01
dot icon19/09/2001
New director appointed
dot icon19/09/2001
Director resigned
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon03/09/2001
Auditor's resignation
dot icon15/08/2001
Director resigned
dot icon09/07/2001
Director resigned
dot icon28/06/2001
Director resigned
dot icon28/06/2001
New director appointed
dot icon28/06/2001
Annual return made up to 18/09/00
dot icon28/06/2001
Director resigned
dot icon16/02/2001
Accounts made up to 2000-05-31
dot icon20/01/2001
New director appointed
dot icon16/01/2001
Director resigned
dot icon10/11/2000
Director resigned
dot icon10/11/2000
Director resigned
dot icon10/11/2000
Director resigned
dot icon23/10/2000
New director appointed
dot icon23/10/2000
New director appointed
dot icon13/07/2000
New director appointed
dot icon13/07/2000
Annual return made up to 18/09/99
dot icon13/07/2000
New director appointed
dot icon21/09/1999
Accounts made up to 1999-05-31
dot icon10/02/1999
Memorandum and Articles of Association
dot icon10/11/1998
New secretary appointed
dot icon04/11/1998
Annual return made up to 18/09/98
dot icon04/11/1998
Secretary resigned
dot icon17/09/1998
Accounts made up to 1998-05-31
dot icon30/10/1997
Accounts made up to 1997-05-31
dot icon26/10/1997
Annual return made up to 18/09/97
dot icon26/10/1997
New director appointed
dot icon03/10/1997
New director appointed
dot icon17/09/1997
Director resigned
dot icon13/10/1996
Accounts made up to 1996-05-31
dot icon10/10/1996
Secretary resigned
dot icon10/10/1996
Director resigned
dot icon10/10/1996
New director appointed
dot icon10/10/1996
New director appointed
dot icon10/10/1996
New secretary appointed
dot icon10/10/1996
New director appointed
dot icon10/10/1996
Annual return made up to 18/09/96
dot icon21/04/1996
Accounts made up to 1995-05-31
dot icon16/11/1995
New director appointed
dot icon16/11/1995
New director appointed
dot icon31/10/1995
Annual return made up to 18/09/95
dot icon16/03/1995
Certificate of change of name
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Annual return made up to 18/09/94
dot icon26/09/1994
Accounts for a small company made up to 1994-05-31
dot icon15/11/1993
Accounts for a small company made up to 1993-05-31
dot icon27/09/1993
Annual return made up to 18/09/93
dot icon02/10/1992
Resolutions
dot icon29/09/1992
Annual return made up to 18/09/92
dot icon28/09/1992
Accounts made up to 1992-05-31
dot icon13/12/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/12/1991
Annual return made up to 18/09/91
dot icon13/12/1991
Registered office changed on 13/12/91
dot icon14/11/1991
Director resigned
dot icon14/11/1991
Secretary resigned;new secretary appointed
dot icon30/10/1991
Director resigned
dot icon30/10/1991
Director resigned
dot icon30/10/1991
Director resigned
dot icon30/10/1991
Director resigned
dot icon30/10/1991
Director resigned
dot icon11/10/1991
Accounts made up to 1991-05-31
dot icon30/05/1991
Secretary resigned;new secretary appointed
dot icon18/10/1990
Registered office changed on 18/10/90 from: calomax house lupton avenue leeds LS9 6EE
dot icon28/09/1990
Particulars of mortgage/charge
dot icon26/09/1990
Full group accounts made up to 1990-05-31
dot icon26/09/1990
Annual return made up to 18/09/90
dot icon14/09/1990
Director resigned;new director appointed
dot icon13/10/1989
Full group accounts made up to 1989-05-31
dot icon13/10/1989
Annual return made up to 27/09/89
dot icon02/02/1989
Director resigned;new director appointed
dot icon11/01/1989
Annual return made up to 12/08/88
dot icon11/01/1989
Accounts made up to 1988-05-31
dot icon16/10/1987
Full group accounts made up to 1987-05-31
dot icon16/10/1987
Annual return made up to 20/09/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/10/1986
Annual return made up to 27/09/86
dot icon10/10/1986
Accounts made up to 1986-05-31
dot icon30/09/1986
Director resigned;new director appointed
dot icon15/06/1979
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-29 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
244.05K
-
0.00
912.83K
-
2022
29
469.86K
-
0.00
1.15M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

74
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Russell Wallace
Director
03/08/2018 - 06/09/2024
10
Jacca, Grace
Director
15/09/2012 - 10/08/2018
3
Dr Sadie Fiona Mason
Director
16/12/2020 - 17/04/2026
6
Barikor, Born
Director
22/05/2024 - Present
5
Blanchard, Paul James
Director
22/05/2024 - Present
6

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 BASKETBALL ENGLAND

BASKETBALL ENGLAND is an(a) Active company incorporated on 15/06/1979 with the registered office located at Etihad Campus Rowsley Street, Gate 13, Manchester M11 3FF. There are currently 10 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 BASKETBALL ENGLAND?

toggle

BASKETBALL ENGLAND is currently Active. It was registered on 15/06/1979 .

Where is BASKETBALL ENGLAND located?

toggle

BASKETBALL ENGLAND is registered at Etihad Campus Rowsley Street, Gate 13, Manchester M11 3FF.

What does BASKETBALL ENGLAND do?

toggle

BASKETBALL ENGLAND operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BASKETBALL ENGLAND?

toggle

The latest filing was on 05/03/2026: Appointment of Mr Danny Anthony Williams as a director on 2026-02-12.