BRITISH AMATEUR BOXING ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRITISH AMATEUR BOXING ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06582489

Incorporation date

01/05/2008

Size

Small

Contacts

Registered address

Registered address

ENGLISH INSTITUTE OF SPORT, Coleridge Road, Sheffield, South Yorkshire S9 5DACopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2008)
dot icon16/01/2026
Appointment of Cheavon Orville Clarke as a director on 2025-06-17
dot icon18/12/2025
Termination of appointment of David Michael Chadwick as a director on 2025-12-04
dot icon18/12/2025
Termination of appointment of Lucy Walker as a director on 2025-12-11
dot icon18/12/2025
Appointment of Rani Eleanor Wynn Delicata as a director on 2025-12-04
dot icon18/12/2025
Appointment of Mr Jason Harborow as a director on 2025-12-04
dot icon18/12/2025
Appointment of Lynne Aileen Murray as a director on 2025-12-04
dot icon09/12/2025
Accounts for a small company made up to 2025-03-31
dot icon04/12/2025
Termination of appointment of Paul Joseph Thorogood as a director on 2025-12-03
dot icon27/11/2025
Termination of appointment of Craig Mcevoy as a director on 2025-08-09
dot icon14/07/2025
Director's details changed for Mr Mahdi Hassan Choudbury on 2025-07-14
dot icon03/07/2025
Appointment of Mr Jerome Pels as a director on 2025-06-17
dot icon03/07/2025
Appointment of Mr Andrew Dudley Roe as a director on 2025-06-17
dot icon03/07/2025
Appointment of Mr Mahdi Choudbury as a director on 2025-06-17
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon15/05/2025
Termination of appointment of Christopher Roger Allan Smith as a director on 2025-05-12
dot icon14/05/2025
Resolutions
dot icon11/04/2025
Memorandum and Articles of Association
dot icon09/04/2025
Statement of company's objects
dot icon28/03/2025
Accounts for a small company made up to 2024-03-31
dot icon17/03/2025
Termination of appointment of Colin Peter Metson as a director on 2025-03-11
dot icon17/03/2025
Termination of appointment of Richard James Brooke as a director on 2025-02-04
dot icon20/01/2025
Statement of company's objects
dot icon28/12/2024
Resolutions
dot icon28/12/2024
Memorandum and Articles of Association
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon28/05/2024
Appointment of Mr Christopher Smith as a director on 2024-05-15
dot icon22/05/2024
Termination of appointment of Michael Augustus Norford as a director on 2024-05-01
dot icon13/12/2023
Termination of appointment of Simon Toulson as a director on 2023-12-05
dot icon11/12/2023
Accounts for a small company made up to 2023-03-31
dot icon25/09/2023
Appointment of Mr Paul Joseph Thorogood as a director on 2023-02-10
dot icon02/09/2023
Compulsory strike-off action has been discontinued
dot icon30/08/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon07/12/2022
Termination of appointment of Christopher Type as a director on 2022-11-24
dot icon13/07/2022
Termination of appointment of Christopher Roberts as a director on 2022-07-10
dot icon11/07/2022
Appointment of Mr Richard James Brooke as a director on 2022-06-09
dot icon08/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon07/07/2022
Termination of appointment of Caspar James Andrew Hobbs as a director on 2022-06-07
dot icon20/12/2021
Appointment of Mr Michael Augustus Norford as a director on 2021-11-01
dot icon20/12/2021
Termination of appointment of Derek Gordon Mcandrew as a director on 2021-03-17
dot icon20/12/2021
Appointment of Mr Colin Peter Metson as a director on 2021-11-09
dot icon14/12/2021
Accounts for a small company made up to 2021-03-31
dot icon20/10/2021
Appointment of Mr Jason Glover as a director on 2021-10-01
dot icon19/10/2021
Termination of appointment of Steven Derek Esom as a director on 2021-09-29
dot icon19/10/2021
Termination of appointment of Giorgio Brugnoli as a director on 2021-09-29
dot icon03/08/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon08/03/2021
Appointment of Mr Christopher Roberts as a director on 2021-03-03
dot icon12/02/2021
Appointment of Ms Christine Ohuruogu as a director on 2021-02-03
dot icon12/01/2021
Accounts for a small company made up to 2020-03-31
dot icon13/11/2020
Termination of appointment of Sara Symington as a director on 2020-11-06
dot icon28/09/2020
Termination of appointment of Fraser Walker as a director on 2020-09-09
dot icon09/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon14/02/2020
Appointment of Mr Craig Mcevoy as a director on 2019-11-19
dot icon18/12/2019
Accounts for a small company made up to 2019-03-31
dot icon23/07/2019
Memorandum and Articles of Association
dot icon04/07/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon25/03/2019
Resolutions
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon17/12/2018
Appointment of Mr Derek Gordon Mcandrew as a director on 2018-11-29
dot icon17/12/2018
Appointment of Mr Christopher Type as a director on 2018-11-29
dot icon15/08/2018
Termination of appointment of John Macpherson as a director on 2018-07-11
dot icon14/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon21/05/2018
Termination of appointment of Carl Pesticcio as a director on 2017-09-12
dot icon21/05/2018
Termination of appointment of David Byron Francis as a director on 2017-09-12
dot icon21/02/2018
Resolutions
dot icon13/02/2018
Registration of charge 065824890015, created on 2018-02-12
dot icon30/09/2017
Accounts for a small company made up to 2017-03-31
dot icon21/08/2017
Appointment of Mr David Michael Chadwick as a director on 2017-06-29
dot icon14/07/2017
Appointment of Ms Lucy Walker as a director on 2017-06-29
dot icon14/07/2017
Appointment of Mr Simon Toulson as a director on 2017-06-29
dot icon13/07/2017
Termination of appointment of Jason Brian Glover as a director on 2017-06-29
dot icon13/07/2017
Termination of appointment of Dawn Lorraine Brown as a director on 2017-06-29
dot icon13/07/2017
Termination of appointment of Anthony Granville Mallin as a director on 2017-06-29
dot icon12/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon29/03/2017
Registration of charge 065824890014, created on 2017-03-24
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-06-01 no member list
dot icon10/05/2016
Appointment of Mr John Macpherson as a director on 2016-04-27
dot icon10/05/2016
Appointment of Mr Fraser Walker as a director on 2016-04-27
dot icon08/01/2016
Accounts for a small company made up to 2015-03-31
dot icon06/01/2016
Appointment of Mr David Byron Francis as a director on 2013-12-11
dot icon05/10/2015
Appointment of Ms Sara Symington as a director on 2015-06-15
dot icon05/10/2015
Termination of appointment of Richard Mathew Thomas as a director on 2015-09-14
dot icon21/09/2015
Termination of appointment of Kevin Gordon Bell as a director on 2015-08-24
dot icon15/07/2015
Annual return made up to 2015-06-01 no member list
dot icon14/07/2015
Termination of appointment of Christopher Charles Earle as a director on 2015-06-18
dot icon11/03/2015
Appointment of Mr Caspar James Andrew Hobbs as a director on 2014-06-05
dot icon11/03/2015
Appointment of Mr Richard Mathew Thomas as a director on 2012-09-24
dot icon24/02/2015
Termination of appointment of James Richard Thomas as a director on 2014-10-21
dot icon24/02/2015
Appointment of Mr Carl Pesticcio as a director on 2014-12-11
dot icon04/12/2014
Accounts for a small company made up to 2014-03-31
dot icon24/11/2014
Termination of appointment of Henry Joseph Herbert as a director on 2014-06-05
dot icon13/06/2014
Annual return made up to 2014-06-01 no member list
dot icon08/04/2014
Appointment of Mr Steven Derek Esom as a director
dot icon07/04/2014
Termination of appointment of Francis Smith as a director
dot icon06/12/2013
Appointment of Mr Henry Joseph Herbert as a director
dot icon06/12/2013
Appointment of Mr Giorgio Brugnoli as a director
dot icon06/12/2013
Termination of appointment of Edward Goreham as a director
dot icon15/11/2013
Appointment of Mr James Richard Thomas as a director
dot icon15/11/2013
Termination of appointment of Robert Mccracken as a director
dot icon15/11/2013
Appointment of Mr Matthew Charles Holt as a director
dot icon03/10/2013
Accounts for a small company made up to 2013-03-31
dot icon24/06/2013
Resolutions
dot icon12/06/2013
Annual return made up to 2013-06-01 no member list
dot icon12/06/2013
Director's details changed for Jason Brian Glover on 2013-06-11
dot icon31/05/2013
Termination of appointment of Derek Mapp as a director
dot icon02/05/2013
Satisfaction of charge 8 in full
dot icon02/05/2013
Satisfaction of charge 5 in full
dot icon02/05/2013
Satisfaction of charge 6 in full
dot icon02/05/2013
Satisfaction of charge 7 in full
dot icon02/05/2013
Satisfaction of charge 4 in full
dot icon02/05/2013
Satisfaction of charge 9 in full
dot icon02/05/2013
Satisfaction of charge 3 in full
dot icon02/05/2013
Satisfaction of charge 2 in full
dot icon25/04/2013
Registration of charge 065824890010
dot icon25/04/2013
Registration of charge 065824890011
dot icon25/04/2013
Registration of charge 065824890012
dot icon25/04/2013
Registration of charge 065824890013
dot icon02/04/2013
Appointment of Mr Edward Alfred Goreham as a director
dot icon02/04/2013
Termination of appointment of Richard Caborn as a director
dot icon28/01/2013
Appointment of Mr Richard George Caborn as a director
dot icon28/01/2013
Termination of appointment of Mark Abberley as a director
dot icon24/01/2013
Appointment of Mr Kevin Gordon Bell as a director
dot icon24/01/2013
Termination of appointment of Richard Thomas as a director
dot icon18/09/2012
Accounts for a small company made up to 2012-03-31
dot icon07/09/2012
Particulars of a mortgage or charge / charge no: 9
dot icon01/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon01/09/2012
Particulars of a mortgage or charge / charge no: 7
dot icon01/09/2012
Particulars of a mortgage or charge / charge no: 8
dot icon01/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon29/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon29/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon29/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon16/08/2012
Termination of appointment of Keith Walters as a director
dot icon10/07/2012
Appointment of Jason Brian Glover as a director
dot icon20/06/2012
Appointment of Christopher Charles Earle as a director
dot icon20/06/2012
Appointment of Anthony Granville Mallin as a director
dot icon01/06/2012
Annual return made up to 2012-06-01 no member list
dot icon01/05/2012
Appointment of Mr Robert Chad Mccracken as a director
dot icon30/04/2012
Appointment of Mrs Dawn Lorraine Brown as a director
dot icon26/10/2011
Memorandum and Articles of Association
dot icon21/10/2011
Termination of appointment of David Francis as a director
dot icon06/09/2011
Accounts for a small company made up to 2011-03-31
dot icon03/06/2011
Appointment of Mr Mark Challonor Abberley as a director
dot icon06/05/2011
Annual return made up to 2011-05-06 no member list
dot icon06/05/2011
Termination of appointment of Paul King as a director
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/08/2010
Full accounts made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-05-06 no member list
dot icon06/05/2010
Director's details changed for Mr David Byron Francis on 2010-05-06
dot icon06/05/2010
Director's details changed for Francis Terence Smith on 2010-05-06
dot icon06/05/2010
Secretary's details changed for Mr Matthew Charles Holt on 2010-05-06
dot icon06/05/2010
Director's details changed for Mr Paul King on 2010-05-06
dot icon06/05/2010
Director's details changed for Mr Keith Walters on 2010-05-06
dot icon27/11/2009
Termination of appointment of Colin Richards as a director
dot icon24/09/2009
Full accounts made up to 2009-03-31
dot icon17/09/2009
Director appointed mr richard thomas
dot icon13/07/2009
Annual return made up to 01/05/09
dot icon10/07/2009
Appointment terminated secretary paul king
dot icon10/07/2009
Appointment terminated director donald campbell
dot icon27/05/2009
Secretary appointed mr matthew charles holt
dot icon26/05/2009
Appointment terminated secretary roger eady
dot icon28/11/2008
Registered office changed on 28/11/2008 from 3RD floor, venture place sir thomas street liverpool L1 6BW united kingdom
dot icon06/11/2008
Director appointed donald martin campbell
dot icon06/11/2008
Director appointed francis terence smith
dot icon02/11/2008
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon17/10/2008
Resolutions
dot icon07/10/2008
Secretary appointed roger john eady
dot icon07/10/2008
Director appointed derek mapp
dot icon01/10/2008
Resolutions
dot icon04/09/2008
Appointment terminated director david mcelhinney
dot icon01/05/2008
Appointment terminated secretary incorporate secretariat LIMITED
dot icon01/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

18
2023
change arrow icon-32.27 % *

* during past year

Cash in Bank

£384,436.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/06/2026
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
17
1.41M
-
0.00
181.74K
-
2022
16
1.62M
-
0.00
567.63K
-
2023
18
1.64M
-
0.00
384.44K
-
2023
18
1.64M
-
0.00
384.44K
-

Employees

2023

Employees

18 Ascended13 % *

Net Assets(GBP)

1.64M £Ascended1.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

384.44K £Descended-32.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mapp, Derek
Director
04/08/2008 - 28/05/2013
63
Bell, Kevin Gordon
Director
12/09/2012 - 24/08/2015
11
Harborow, Jason
Director
04/12/2025 - Present
22
Walker, Lucy
Director
29/06/2017 - 11/12/2025
32
Ohuruogu, Christine
Director
03/02/2021 - 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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BRITISH AMATEUR BOXING ASSOCIATION LIMITED

BRITISH AMATEUR BOXING ASSOCIATION LIMITED is an(a) Active company incorporated on 01/05/2008 with the registered office located at ENGLISH INSTITUTE OF SPORT, Coleridge Road, Sheffield, South Yorkshire S9 5DA. There are currently 11 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH AMATEUR BOXING ASSOCIATION LIMITED?

toggle

BRITISH AMATEUR BOXING ASSOCIATION LIMITED is currently Active. It was registered on 01/05/2008 .

Where is BRITISH AMATEUR BOXING ASSOCIATION LIMITED located?

toggle

BRITISH AMATEUR BOXING ASSOCIATION LIMITED is registered at ENGLISH INSTITUTE OF SPORT, Coleridge Road, Sheffield, South Yorkshire S9 5DA.

What does BRITISH AMATEUR BOXING ASSOCIATION LIMITED do?

toggle

BRITISH AMATEUR BOXING ASSOCIATION LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does BRITISH AMATEUR BOXING ASSOCIATION LIMITED have?

toggle

BRITISH AMATEUR BOXING ASSOCIATION LIMITED had 18 employees in 2023.

What is the latest filing for BRITISH AMATEUR BOXING ASSOCIATION LIMITED?

toggle

The latest filing was on 16/01/2026: Appointment of Cheavon Orville Clarke as a director on 2025-06-17.