BRITISH AMATEUR GYMNASTICS ASSOCIATION(THE)

Register to unlock more data on OkredoRegister

BRITISH AMATEUR GYMNASTICS ASSOCIATION(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01630001

Incorporation date

20/04/1982

Size

Group

Contacts

Registered address

Registered address

Lilleshall National Sports Centre British Gymnastics, Lilleshall National Sports Centre, Newport, Shropshire TF10 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1982)
dot icon02/03/2026
Termination of appointment of Joanna Elizabeth Madyarchyk as a director on 2026-02-20
dot icon03/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon25/11/2025
Termination of appointment of Howard Alexander David Marsh as a director on 2025-11-24
dot icon25/11/2025
Appointment of Mr Mark Alexander Lovett as a director on 2025-11-24
dot icon13/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon28/04/2025
Termination of appointment of Andrew Tombs as a director on 2025-04-17
dot icon28/04/2025
Director's details changed for Ms Sarah Leanne Powell on 2025-04-28
dot icon04/02/2025
Director's details changed for Mr Chris Anthony Davison on 2025-02-04
dot icon02/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon05/09/2024
Director's details changed for Mr Chris Davison on 2024-09-02
dot icon04/09/2024
Appointment of Mr Chris Davison as a director on 2024-09-02
dot icon16/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon02/07/2024
Termination of appointment of Gareth David Harvey as a director on 2024-06-27
dot icon18/12/2023
Director's details changed for Mrs Danusia May Francis-Reid on 2023-12-16
dot icon13/12/2023
Resolutions
dot icon13/12/2023
Memorandum and Articles of Association
dot icon11/12/2023
Statement of company's objects
dot icon07/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon17/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon20/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon04/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon14/06/2022
Appointment of Mrs Danusia May Francis-Reid as a director on 2022-06-13
dot icon13/06/2022
Termination of appointment of Ryan Fulford as a director on 2022-06-03
dot icon12/04/2022
Appointment of Mr Andrew Tombs as a director on 2022-04-04
dot icon10/03/2022
Resolutions
dot icon10/03/2022
Memorandum and Articles of Association
dot icon04/03/2022
Appointment of Ms Tracey Singlehurst-Ward as a director on 2022-03-01
dot icon04/03/2022
Satisfaction of charge 1 in full
dot icon15/02/2022
Appointment of Mr Gary Tolometti as a director on 2022-02-12
dot icon15/02/2022
Termination of appointment of Nicola Jane Bolton as a director on 2022-02-12
dot icon15/02/2022
Termination of appointment of Sara Jane Sutcliffe as a director on 2022-02-12
dot icon01/02/2022
Appointment of Ms Joanna Elizabeth Madyarchyk as a director on 2022-02-01
dot icon04/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon14/12/2021
Memorandum and Articles of Association
dot icon14/12/2021
Resolutions
dot icon06/10/2021
Appointment of Ms Sarah Leanne Powell as a director on 2021-10-04
dot icon10/08/2021
Registered office address changed from Lilleshall National Sports Centre Ford Hall Lilleshall National Sports Centre Newport Shropshire TF10 9AT England to Lilleshall National Sports Centre British Gymnastics Lilleshall National Sports Centre Newport Shropshire TF10 9AT on 2021-08-10
dot icon10/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon16/07/2021
Registration of charge 016300010002, created on 2021-07-15
dot icon29/06/2021
Termination of appointment of Scott Harper as a director on 2021-06-16
dot icon20/04/2021
Memorandum and Articles of Association
dot icon20/04/2021
Resolutions
dot icon01/04/2021
Termination of appointment of Peter Martin Reddin as a director on 2021-03-31
dot icon18/12/2020
Termination of appointment of Jane Audrey Allen as a director on 2020-01-10
dot icon16/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon29/04/2020
Director's details changed for Mr Gareth David Harvey on 2020-04-20
dot icon27/04/2020
Director's details changed for Mrs Sara Jane Sutcliffe on 2020-04-20
dot icon27/04/2020
Director's details changed for Mr Peter Martin Reddin on 2020-04-15
dot icon04/02/2020
Appointment of Mr Scott Harper as a director on 2020-01-25
dot icon03/02/2020
Appointment of Mr Gareth David Harvey as a director on 2020-01-25
dot icon07/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon23/10/2019
Appointment of Ms Helen Margaret Phillips as a director on 2019-10-17
dot icon18/10/2019
Termination of appointment of Brian David Everett as a director on 2019-10-17
dot icon07/10/2019
Termination of appointment of Michelle Faith Fulford as a director on 2019-09-27
dot icon07/10/2019
Termination of appointment of David Clark Watt as a director on 2019-09-11
dot icon07/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon15/03/2019
Appointment of Mr Michael William Darcey as a director on 2019-03-14
dot icon15/03/2019
Termination of appointment of Matthew James Neville as a director on 2019-03-14
dot icon14/12/2018
Registered office address changed from Ford Hall Lilleshall National Sport Centre Newport Shropshire TF10 9NB to Lilleshall National Sports Centre Ford Hall Lilleshall National Sports Centre Newport Shropshire TF10 9AT on 2018-12-14
dot icon10/12/2018
Appointment of Mr Alastair Matthew Marks as a director on 2018-12-01
dot icon10/12/2018
Appointment of Mr Adam Laird Pengilly as a director on 2018-12-01
dot icon03/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon29/08/2018
Termination of appointment of Marzena Jadwiga Bogdanowicz as a director on 2018-08-18
dot icon01/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon04/04/2018
Termination of appointment of Sharon Emma Flood as a director on 2018-03-31
dot icon20/03/2018
Director's details changed for Mrs Sara Jane Sutcliffe on 2018-03-16
dot icon12/12/2017
Resolutions
dot icon18/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon27/04/2017
Appointment of Mr Ryan Fulford as a director on 2016-07-01
dot icon24/11/2016
Appointment of Mr Howard Alexander David Marsh as a director on 2016-11-22
dot icon15/11/2016
Appointment of Miss Sharon Emma Flood as a director on 2016-11-03
dot icon29/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon17/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon25/07/2016
Termination of appointment of Alan Sommerville Obe as a director on 2016-02-29
dot icon25/07/2016
Termination of appointment of Barry Paul Mcneill as a director on 2016-06-20
dot icon25/07/2016
Termination of appointment of Mark David Gannon as a director on 2016-06-16
dot icon27/11/2015
Auditor's resignation
dot icon06/11/2015
Resolutions
dot icon08/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon11/08/2015
Annual return made up to 2015-07-29 no member list
dot icon05/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-07-29 no member list
dot icon05/08/2014
Appointment of Mrs Marzena Jadwiga Bogdanowicz as a director on 2014-04-24
dot icon17/06/2014
Appointment of Mr Barry Paul Mcneill as a director
dot icon01/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon31/07/2013
Annual return made up to 2013-07-29 no member list
dot icon18/06/2013
Termination of appointment of Hugh Phillips as a director
dot icon07/03/2013
Appointment of Dr Nicola Jane Bolton as a director
dot icon18/02/2013
Appointment of Mrs Sara Sutcliffe as a director
dot icon30/10/2012
Termination of appointment of Michael Warren as a director
dot icon30/10/2012
Termination of appointment of Paul Garber as a director
dot icon22/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-07-29 no member list
dot icon16/08/2012
Appointment of Mrs Michelle Fulford as a director
dot icon25/06/2012
Resolutions
dot icon02/04/2012
Termination of appointment of Helen Phillips as a director
dot icon29/11/2011
Appointment of Mr David Clark Watt as a director
dot icon17/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-07-29 no member list
dot icon05/07/2011
Termination of appointment of James Moss as a director
dot icon24/06/2011
Appointment of Mr Brian David Everett as a director
dot icon19/05/2011
Termination of appointment of Lynn Milne as a director
dot icon22/03/2011
Appointment of Mr Matthew James Neville as a director
dot icon28/01/2011
Termination of appointment of Andrew Wighton as a director
dot icon22/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon14/12/2010
Appointment of Mr Peter Martin Reddin as a director
dot icon13/12/2010
Termination of appointment of Ian Fordham as a director
dot icon05/10/2010
Termination of appointment of Isaac Todd as a director
dot icon05/10/2010
Termination of appointment of Avril Spriggs as a director
dot icon05/10/2010
Termination of appointment of Susan James as a director
dot icon05/10/2010
Termination of appointment of Kevin Flynn as a director
dot icon05/10/2010
Memorandum and Articles of Association
dot icon05/10/2010
Resolutions
dot icon01/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/08/2010
Annual return made up to 2010-07-29 no member list
dot icon24/08/2010
Director's details changed for Andrew Gordon Wighton on 2010-07-29
dot icon24/08/2010
Director's details changed for Isaac Howard Todd on 2010-07-29
dot icon24/08/2010
Director's details changed for Avril Shirley Spriggs on 2010-07-29
dot icon24/08/2010
Director's details changed for Hugh Raymond Phillips on 2010-07-29
dot icon24/08/2010
Director's details changed for Michael Warren on 2010-07-29
dot icon24/08/2010
Director's details changed for James Norval Moss on 2010-07-29
dot icon24/08/2010
Director's details changed for Lynn Milne on 2010-07-29
dot icon24/08/2010
Director's details changed for Mr Ian David Fordham on 2010-07-29
dot icon24/08/2010
Director's details changed for Susan Jennifer James on 2010-07-29
dot icon24/08/2010
Director's details changed for Mr Paul Selby Garber on 2010-07-29
dot icon12/07/2010
Appointment of Ms Jane Audrey Allen as a director
dot icon08/04/2010
Auditor's resignation
dot icon10/03/2010
Termination of appointment of Janice Charlton as a secretary
dot icon10/03/2010
Termination of appointment of Doreen Jones as a secretary
dot icon23/12/2009
Appointment of Mark David Gannon as a director
dot icon01/12/2009
Termination of appointment of Brian Stocks as a director
dot icon22/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon18/08/2009
Director's change of particulars / helen phillips / 18/08/2009
dot icon18/08/2009
Annual return made up to 29/07/09
dot icon12/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon03/11/2008
Appointment terminated director david brush
dot icon23/09/2008
Memorandum and Articles of Association
dot icon23/09/2008
Resolutions
dot icon18/09/2008
Director appointed andrew gordon wighton
dot icon08/08/2008
Annual return made up to 29/07/08
dot icon30/07/2008
Director's change of particulars / alan sommerville / 01/01/2008
dot icon30/07/2008
Director's change of particulars / brian stocks / 01/10/2007
dot icon06/03/2008
Director appointed avril shirley spriggs
dot icon23/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon09/01/2008
Director resigned
dot icon03/01/2008
New director appointed
dot icon23/10/2007
Resolutions
dot icon01/10/2007
New director appointed
dot icon24/08/2007
Annual return made up to 29/07/07
dot icon17/01/2007
Director resigned
dot icon14/11/2006
Accounting reference date extended from 30/09/06 to 31/03/07
dot icon16/08/2006
Annual return made up to 29/07/06
dot icon21/06/2006
Group of companies' accounts made up to 2005-09-30
dot icon03/05/2006
New director appointed
dot icon03/05/2006
Director resigned
dot icon03/05/2006
Director resigned
dot icon03/05/2006
Director resigned
dot icon03/05/2006
New director appointed
dot icon03/05/2006
New director appointed
dot icon10/08/2005
Annual return made up to 29/07/05
dot icon30/07/2005
Group of companies' accounts made up to 2004-09-30
dot icon21/07/2005
New director appointed
dot icon11/07/2005
Director resigned
dot icon11/07/2005
New secretary appointed
dot icon20/05/2005
Memorandum and Articles of Association
dot icon20/05/2005
Resolutions
dot icon03/05/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon14/04/2005
Memorandum and Articles of Association
dot icon14/04/2005
Resolutions
dot icon09/08/2004
Annual return made up to 29/07/04
dot icon28/07/2004
Director resigned
dot icon14/07/2004
Director resigned
dot icon14/07/2004
Director resigned
dot icon14/07/2004
Director resigned
dot icon14/07/2004
Director resigned
dot icon03/06/2004
Group of companies' accounts made up to 2003-09-30
dot icon29/12/2003
Director resigned
dot icon24/10/2003
New director appointed
dot icon20/08/2003
Annual return made up to 29/07/03
dot icon28/07/2003
Director resigned
dot icon07/05/2003
Group of companies' accounts made up to 2002-09-30
dot icon18/09/2002
New director appointed
dot icon08/09/2002
Director resigned
dot icon09/08/2002
Annual return made up to 29/07/02
dot icon19/07/2002
New director appointed
dot icon02/05/2002
Group of companies' accounts made up to 2001-09-30
dot icon28/03/2002
Director resigned
dot icon28/02/2002
Group of companies' accounts made up to 2000-09-30
dot icon01/02/2002
New director appointed
dot icon10/01/2002
Director resigned
dot icon04/12/2001
New director appointed
dot icon04/12/2001
Director resigned
dot icon06/08/2001
Annual return made up to 29/07/01
dot icon13/07/2001
Director resigned
dot icon13/07/2001
New director appointed
dot icon13/07/2001
New director appointed
dot icon23/03/2001
New director appointed
dot icon23/03/2001
New director appointed
dot icon23/03/2001
New director appointed
dot icon23/03/2001
Director resigned
dot icon23/03/2001
New director appointed
dot icon23/10/2000
New secretary appointed
dot icon22/09/2000
Annual return made up to 29/07/00
dot icon22/09/2000
New director appointed
dot icon22/09/2000
Secretary resigned
dot icon31/08/2000
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon07/03/2000
Director resigned
dot icon07/03/2000
Director resigned
dot icon19/12/1999
Full group accounts made up to 1999-03-31
dot icon15/10/1999
Annual return made up to 29/07/99
dot icon02/02/1999
Full group accounts made up to 1998-03-31
dot icon22/12/1998
Director resigned
dot icon01/10/1998
Director resigned
dot icon03/09/1998
New director appointed
dot icon03/09/1998
New director appointed
dot icon03/09/1998
Annual return made up to 29/07/98
dot icon03/09/1998
Director resigned
dot icon05/08/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon13/07/1998
Director resigned
dot icon02/03/1998
New director appointed
dot icon02/02/1998
Full group accounts made up to 1997-03-31
dot icon07/11/1997
Director resigned
dot icon24/10/1997
Annual return made up to 29/07/97
dot icon07/11/1996
Full group accounts made up to 1996-03-31
dot icon28/10/1996
New director appointed
dot icon10/10/1996
Director resigned
dot icon10/10/1996
Director resigned
dot icon17/09/1996
Annual return made up to 29/07/96
dot icon17/02/1996
New director appointed
dot icon30/01/1996
Director resigned
dot icon27/10/1995
Full group accounts made up to 1995-03-31
dot icon11/09/1995
New director appointed
dot icon11/09/1995
Annual return made up to 29/07/95
dot icon24/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Resolutions
dot icon22/09/1994
New director appointed
dot icon22/09/1994
New director appointed
dot icon22/09/1994
Annual return made up to 29/07/94
dot icon13/07/1994
New director appointed
dot icon13/07/1994
New director appointed
dot icon29/06/1994
Director resigned
dot icon29/06/1994
Director resigned
dot icon11/02/1994
Full group accounts made up to 1993-03-31
dot icon14/09/1993
New director appointed
dot icon14/09/1993
Director resigned
dot icon14/09/1993
Annual return made up to 29/07/93
dot icon12/11/1992
Accounts for a small company made up to 1992-03-31
dot icon16/09/1992
Annual return made up to 29/07/92
dot icon07/11/1991
Annual return made up to 29/07/91
dot icon28/08/1991
Accounts for a small company made up to 1991-03-31
dot icon06/02/1991
Auditor's resignation
dot icon12/11/1990
Annual return made up to 28/07/90
dot icon06/09/1990
Accounts for a small company made up to 1990-03-31
dot icon09/08/1990
Resolutions
dot icon14/02/1990
Accounts for a small company made up to 1989-03-31
dot icon14/02/1990
Annual return made up to 29/07/89
dot icon14/08/1989
Registered office changed on 14/08/89 from: 2 buckingham avenue east slough berks SL1 3EA
dot icon11/10/1988
Secretary resigned;new secretary appointed
dot icon19/08/1988
Accounts for a small company made up to 1988-03-31
dot icon19/08/1988
Annual return made up to 30/07/88
dot icon25/07/1988
Director resigned;new director appointed
dot icon23/02/1988
Accounts for a small company made up to 1987-03-31
dot icon23/02/1988
Annual return made up to 01/08/87
dot icon13/10/1987
Director resigned;new director appointed
dot icon08/09/1987
Secretary resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/09/1986
Accounts for a small company made up to 1986-03-31
dot icon10/09/1986
Annual return made up to 14/07/86
dot icon20/04/1982
Miscellaneous
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
31/03/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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)
2022
199
3.02M
-
0.00
2.52M
-
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

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovett, Mark Alexander
Director
24/11/2025 - Present
52
Wighton, Andrew Gordon
Director
12/09/2008 - 24/01/2011
16
Tombs, Andrew
Director
04/04/2022 - 17/04/2025
5
Marks, Alastair Matthew
Director
01/12/2018 - Present
8
Brush, David Wallis
Director
01/04/2006 - 31/10/2008
4

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 BRITISH AMATEUR GYMNASTICS ASSOCIATION(THE)

BRITISH AMATEUR GYMNASTICS ASSOCIATION(THE) is an(a) Active company incorporated on 20/04/1982 with the registered office located at Lilleshall National Sports Centre British Gymnastics, Lilleshall National Sports Centre, Newport, Shropshire TF10 9AT. 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 BRITISH AMATEUR GYMNASTICS ASSOCIATION(THE)?

toggle

BRITISH AMATEUR GYMNASTICS ASSOCIATION(THE) is currently Active. It was registered on 20/04/1982 .

Where is BRITISH AMATEUR GYMNASTICS ASSOCIATION(THE) located?

toggle

BRITISH AMATEUR GYMNASTICS ASSOCIATION(THE) is registered at Lilleshall National Sports Centre British Gymnastics, Lilleshall National Sports Centre, Newport, Shropshire TF10 9AT.

What does BRITISH AMATEUR GYMNASTICS ASSOCIATION(THE) do?

toggle

BRITISH AMATEUR GYMNASTICS ASSOCIATION(THE) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRITISH AMATEUR GYMNASTICS ASSOCIATION(THE)?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Joanna Elizabeth Madyarchyk as a director on 2026-02-20.