BRITISH AMERICAN FOOTBALL ASSOCIATION

Register to unlock more data on OkredoRegister

BRITISH AMERICAN FOOTBALL ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02175911

Incorporation date

09/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester M2 5GPCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1987)
dot icon09/04/2026
Termination of appointment of Robert Stephen Lawson as a director on 2026-02-27
dot icon19/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon26/11/2025
Previous accounting period shortened from 2026-03-31 to 2025-10-31
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Director's details changed for Mr Geoff Maltby on 2025-11-01
dot icon06/11/2025
Appointment of Ms Molly Fluet as a director on 2025-11-01
dot icon29/10/2025
Appointment of Mr Geoff Maltby as a director on 2025-10-01
dot icon27/06/2025
Director's details changed for Mr Colin James Allen on 2025-06-27
dot icon27/06/2025
Director's details changed for Mr Richard Watson on 2025-06-27
dot icon27/06/2025
Director's details changed for Mr Bruce Leatherman on 2025-06-27
dot icon27/06/2025
Director's details changed for Mr Chad Faulkner Ehlertsen on 2025-06-27
dot icon27/06/2025
Appointment of David Alan Goodridge as a director on 2025-04-24
dot icon27/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon29/01/2025
Termination of appointment of Umar Farooq Akhtar as a director on 2024-05-30
dot icon29/01/2025
Appointment of Mr Chad Faulkner Ehlertsen as a director on 2025-01-29
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/06/2024
Confirmation statement made on 2024-06-03 with updates
dot icon31/05/2024
Termination of appointment of Kehinde Olamide Bello as a director on 2024-05-30
dot icon28/05/2024
Termination of appointment of Peter David Ackerley as a director on 2024-02-01
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon05/05/2023
Director's details changed for Umar Farooq Akhtar on 2023-05-05
dot icon05/05/2023
Termination of appointment of Heather Janet Jessica Smith as a director on 2023-05-05
dot icon25/01/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Registered office address changed from Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP on 2022-06-27
dot icon20/06/2022
Termination of appointment of Joshua Kay as a secretary on 2022-06-01
dot icon06/06/2022
Appointment of Mr Robert Stephen Lawson as a director on 2022-02-01
dot icon06/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon06/06/2022
Appointment of Mr Joshua Kay as a secretary on 2022-06-01
dot icon06/06/2022
Termination of appointment of Mark Steven Snow as a secretary on 2022-06-01
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/11/2021
Termination of appointment of Ian Michael Deakin as a director on 2021-11-02
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon03/06/2021
Appointment of Umar Farooq Akhtar as a director on 2021-03-13
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2020
Registered 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 2020-11-26
dot icon28/09/2020
Registered 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 2020-09-28
dot icon28/09/2020
Registered 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 2020-09-28
dot icon25/09/2020
Termination of appointment of Stephen David Jones as a director on 2020-09-15
dot icon17/06/2020
Appointment of Mr Mark Steven Snow as a secretary on 2020-06-06
dot icon11/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon20/05/2020
Registered office address changed from 1 Franchise Street Kidderminster DY11 6RE England to 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR on 2020-05-20
dot icon11/03/2020
Resolutions
dot icon10/03/2020
Director's details changed for Mr Pete David Ackerly on 2020-03-10
dot icon03/03/2020
Appointment of Mr Kehinde Olamide Bello as a director on 2019-12-13
dot icon28/02/2020
Appointment of Mr Colin James Allen as a director on 2020-02-22
dot icon27/02/2020
Appointment of Mr Pete David Ackerly as a director on 2020-02-26
dot icon26/02/2020
Appointment of Heather Janet Jessica Smith as a director on 2019-12-13
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2019
Registered office address changed from Burwood House 14 - 16 Caxton Street Caxton Street London SW1H 0QT England to 1 Franchise Street Kidderminster DY11 6RE on 2019-10-23
dot icon28/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon28/05/2019
Termination of appointment of Steven David Rains as a director on 2019-05-24
dot icon04/03/2019
Termination of appointment of Paul Jonathan Sherratt as a director on 2019-03-01
dot icon04/03/2019
Termination of appointment of Amy De Marsac as a director on 2019-03-01
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/09/2018
Appointment of Mr Ian Michael Deakin as a director on 2018-09-22
dot icon26/09/2018
Appointment of Mr Richard Watson as a director on 2018-09-22
dot icon26/09/2018
Appointment of Mrs Nichole Marie Mcculloch as a director on 2018-09-22
dot icon26/09/2018
Appointment of Mr Steven David Rains as a director on 2018-09-22
dot icon26/09/2018
Termination of appointment of Martin Anthony Cockerill as a director on 2018-09-22
dot icon26/09/2018
Appointment of Mr Bruce Leatherman as a director on 2018-09-22
dot icon25/09/2018
Appointment of Mr Stephen David Jones as a director on 2018-09-22
dot icon25/09/2018
Appointment of Ms Amy De Marsac as a director on 2018-09-22
dot icon25/09/2018
Termination of appointment of Martin Antony Cockerill as a secretary on 2018-09-22
dot icon25/09/2018
Termination of appointment of Russell James Hewitt as a director on 2018-09-22
dot icon25/09/2018
Termination of appointment of David Parsons as a director on 2018-09-22
dot icon25/09/2018
Termination of appointment of Marlene Gwen Price as a director on 2018-09-22
dot icon04/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon17/02/2018
Termination of appointment of Jade Archibald as a director on 2017-09-01
dot icon17/02/2018
Termination of appointment of Jonathan Paul Wyse as a director on 2018-02-14
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon16/03/2017
Registered 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 2017-03-16
dot icon16/03/2017
Appointment of Mr Martin Antony Cockerill as a secretary on 2016-12-30
dot icon16/03/2017
Termination of appointment of Richard Andrew Prattley as a secretary on 2016-12-30
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/11/2016
Appointment of Mr Richard Andrew Prattley as a secretary on 2016-11-05
dot icon16/11/2016
Registered 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 2016-11-16
dot icon16/11/2016
Termination of appointment of Stephen Nigel Moon as a director on 2016-11-16
dot icon16/11/2016
Termination of appointment of Charles Valentine Fraser-Macnamara as a secretary on 2016-11-05
dot icon12/10/2016
Appointment of Mrs Jade Archibald as a director on 2016-08-31
dot icon12/10/2016
Appointment of Mr Jon Wyse as a director
dot icon11/10/2016
Appointment of Mr Jon Wyse as a director on 2016-08-31
dot icon10/10/2016
Appointment of Mrs Marlene Gwen Price as a director on 2016-08-31
dot icon10/10/2016
Appointment of Mr Stephen Nigel Moon as a director on 2016-08-31
dot icon10/10/2016
Appointment of Mr Russell James Hewitt as a director on 2016-08-31
dot icon10/10/2016
Termination of appointment of Charles Valentine Fraser Macnamara as a director on 2016-08-31
dot icon13/07/2016
Annual return made up to 2016-06-03 no member list
dot icon13/07/2016
Termination of appointment of Jonathan Paul Wyse as a director on 2016-06-01
dot icon13/07/2016
Appointment of Mr Paul Jonathan Sherratt as a director on 2016-06-01
dot icon23/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/12/2015
Appointment of Mr Jonathan Paul Wyse as a director on 2015-04-01
dot icon01/10/2015
Resolutions
dot icon14/07/2015
Annual return made up to 2015-06-03 no member list
dot icon14/07/2015
Termination of appointment of Andrew Simon Fuller as a director on 2015-04-01
dot icon14/07/2015
Termination of appointment of Matthew Neil Roberts as a director on 2015-04-01
dot icon07/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-06-03 no member list
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/12/2013
Appointment of Mr Matthew Neil Roberts as a director
dot icon02/12/2013
Termination of appointment of Gary Marshall as a director
dot icon04/09/2013
Annual return made up to 2013-06-03 no member list
dot icon16/04/2013
Termination of appointment of Matthew Davies as a director
dot icon16/04/2013
Termination of appointment of Andrew Anderson as a director
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-06-03 no member list
dot icon16/08/2012
Termination of appointment of Jonathan Wyse as a director
dot icon16/08/2012
Termination of appointment of James Messenger as a director
dot icon16/08/2012
Termination of appointment of Caleb Jackson as a director
dot icon21/09/2011
Resolutions
dot icon14/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/08/2011
Director's details changed for Andrew Simon Fuller on 2011-08-24
dot icon07/06/2011
Annual return made up to 2011-06-03 no member list
dot icon05/03/2011
Director's details changed for Mr Jackson Jackson on 2011-02-26
dot icon05/03/2011
Director's details changed for Mr Jackson Caleb on 2011-02-26
dot icon05/03/2011
Appointment of Mr Jackson Caleb as a director
dot icon05/03/2011
Appointment of Mr Matthew Davies as a director
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon04/01/2011
Appointment of Mr Andrew Anderson as a director
dot icon04/01/2011
Appointment of Mr Martin Anthony Cockerill as a director
dot icon02/11/2010
Appointment of Mr David Parsons as a director
dot icon25/10/2010
Termination of appointment of Peter Johnson as a director
dot icon25/10/2010
Termination of appointment of Wendy Bamford as a director
dot icon14/09/2010
Annual return made up to 2010-06-03 no member list
dot icon13/09/2010
Registered office address changed from 50 Summer Hill Halesowen West Midlands B63 3BU on 2010-09-13
dot icon13/09/2010
Director's details changed for James Ian Messenger on 2010-06-03
dot icon13/09/2010
Director's details changed for Jonathan Paul Wyse on 2010-06-03
dot icon13/09/2010
Director's details changed for Gary Marshall on 2010-06-03
dot icon13/09/2010
Director's details changed for Andrew Simon Fuller on 2010-06-03
dot icon13/09/2010
Director's details changed for Mr Wendy Lorraine Bamford on 2010-06-03
dot icon13/09/2010
Secretary's details changed for Mr Charles Valentine Fraser-Macnamara on 2010-06-03
dot icon22/03/2010
Appointment of Mr Peter Leonard Johnson as a director
dot icon22/03/2010
Termination of appointment of James Briggs as a director
dot icon01/03/2010
Termination of appointment of Jeremy Rogers as a director
dot icon01/03/2010
Termination of appointment of Richard Norman as a director
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/07/2009
Annual return made up to 03/06/09
dot icon07/07/2009
Director appointed jeremy mark rogers
dot icon07/07/2009
Director appointed richard james norman
dot icon07/07/2009
Appointment terminated director patrick mapleston
dot icon07/07/2009
Director appointed jonathan paul wyse
dot icon11/05/2009
Director appointed andrew simon fuller
dot icon07/05/2009
Resolutions
dot icon04/05/2009
Appointment terminate, secretary wendy banford logged form
dot icon04/05/2009
Director appointed charles valentine fraser macnamara
dot icon06/04/2009
Director appointed patrick francis john mapleston
dot icon31/03/2009
Appointment terminated director glen schild
dot icon25/03/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon30/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon05/06/2008
Annual return made up to 03/06/08
dot icon05/06/2008
Annual return made up to 03/06/07
dot icon04/06/2008
Director appointed mr wendy lorraine bamford
dot icon04/06/2008
Appointment terminated director angeline atkin
dot icon04/06/2008
Appointment terminated director keith wickham
dot icon28/04/2008
Total exemption full accounts made up to 2006-12-31
dot icon28/06/2007
Director resigned
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon04/05/2007
Total exemption full accounts made up to 2005-12-31
dot icon18/09/2006
Annual return made up to 03/06/06
dot icon18/09/2006
Director resigned
dot icon11/04/2006
Annual return made up to 03/06/05
dot icon16/12/2005
Registered office changed on 16/12/05 from: kingstone house 818 high street kingwinford west midlands DY6 8AA
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/11/2005
New director appointed
dot icon04/11/2004
New director appointed
dot icon27/09/2004
New director appointed
dot icon25/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/09/2003
Annual return made up to 03/06/03
dot icon14/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon29/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/09/2002
Director resigned
dot icon22/07/2002
Annual return made up to 03/06/02
dot icon01/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon27/07/2001
Annual return made up to 03/06/01
dot icon12/10/2000
Director's particulars changed
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon13/07/2000
Annual return made up to 03/06/00
dot icon30/09/1999
Full accounts made up to 1998-12-31
dot icon26/08/1999
New director appointed
dot icon29/06/1999
Annual return made up to 03/06/99
dot icon27/04/1999
Resolutions
dot icon24/09/1998
Full accounts made up to 1997-12-31
dot icon10/09/1998
Annual return made up to 03/06/98
dot icon19/03/1998
New director appointed
dot icon13/03/1998
New director appointed
dot icon19/02/1998
Director resigned
dot icon14/10/1997
Full accounts made up to 1996-12-31
dot icon28/07/1997
Annual return made up to 03/06/97
dot icon27/07/1997
Director resigned
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon08/07/1996
Director resigned
dot icon25/06/1996
Annual return made up to 03/06/96
dot icon20/02/1996
Director resigned
dot icon23/11/1995
Resolutions
dot icon07/11/1995
Accounts for a small company made up to 1994-12-31
dot icon23/10/1995
Director resigned
dot icon17/10/1995
Director's particulars changed
dot icon09/10/1995
Secretary resigned;director resigned
dot icon06/10/1995
New secretary appointed
dot icon19/07/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/07/1995
Annual return made up to 03/06/95
dot icon28/01/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon28/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Memorandum and Articles of Association
dot icon06/08/1994
Director resigned;new director appointed
dot icon10/06/1994
Director resigned
dot icon10/06/1994
Director resigned
dot icon10/06/1994
Annual return made up to 03/06/94
dot icon23/02/1994
Annual return made up to 03/06/93
dot icon18/10/1993
Full accounts made up to 1993-03-31
dot icon18/10/1993
Full accounts made up to 1992-03-31
dot icon18/10/1993
Director resigned;new director appointed
dot icon02/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/06/1992
New director appointed
dot icon12/06/1992
Director resigned
dot icon12/06/1992
Annual return made up to 03/06/92
dot icon29/05/1992
Annual return made up to 03/06/91
dot icon28/05/1992
Secretary's particulars changed;director's particulars changed
dot icon20/03/1992
Resolutions
dot icon19/09/1991
Full accounts made up to 1991-03-31
dot icon19/09/1991
Full accounts made up to 1990-03-31
dot icon19/07/1991
New director appointed
dot icon17/09/1990
Annual return made up to 03/06/90
dot icon10/07/1990
Resolutions
dot icon10/07/1990
Resolutions
dot icon10/07/1990
New director appointed
dot icon27/04/1990
Full accounts made up to 1989-03-31
dot icon16/11/1989
Annual return made up to 06/04/89
dot icon18/04/1989
Full accounts made up to 1988-03-31
dot icon12/11/1987
Director resigned;new director appointed
dot icon26/10/1987
Registered office changed on 26/10/87 from: suite 3 212 old christchurch road bournemouth dorset BH1
dot icon09/10/1987
Incorporation
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
03/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
211.38K
-
0.00
273.42K
-
2022
9
414.81K
-
0.00
444.48K
-
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

59
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ackerley, Peter David
Director
26/02/2020 - 01/02/2024
7
Anderson, Andrew
Director
01/12/2010 - 16/04/2013
2
Schild, Glen Stuart
Director
25/08/2004 - 26/03/2009
5
Sherratt, Paul Jonathan, Dr
Director
01/06/2016 - 01/03/2019
5
Smith, Heather Janet Jessica
Director
13/12/2019 - 05/05/2023
3

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 AMERICAN FOOTBALL ASSOCIATION

BRITISH AMERICAN FOOTBALL ASSOCIATION is an(a) Active company incorporated on 09/10/1987 with the registered office located at Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester M2 5GP. There are currently 8 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 AMERICAN FOOTBALL ASSOCIATION?

toggle

BRITISH AMERICAN FOOTBALL ASSOCIATION is currently Active. It was registered on 09/10/1987 .

Where is BRITISH AMERICAN FOOTBALL ASSOCIATION located?

toggle

BRITISH AMERICAN FOOTBALL ASSOCIATION is registered at Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester M2 5GP.

What does BRITISH AMERICAN FOOTBALL ASSOCIATION do?

toggle

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

What is the latest filing for BRITISH AMERICAN FOOTBALL ASSOCIATION?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Robert Stephen Lawson as a director on 2026-02-27.