BRITISH BASKETBALL FEDERATION

Register to unlock more data on OkredoRegister

BRITISH BASKETBALL FEDERATION

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06144448

Incorporation date

07/03/2007

Size

Small

Contacts

Registered address

Registered address

C/O Begbies Traynor (Central) Llp, 340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2007)
dot icon31/12/2025
Statement of affairs
dot icon31/12/2025
Resolutions
dot icon31/12/2025
Appointment of a voluntary liquidator
dot icon31/12/2025
Registered office address changed from 100, C/O Brabners Llp Barbirolli Square Manchester M2 3BD England to C/O Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY on 2025-12-31
dot icon21/10/2025
Termination of appointment of Katy Adamson as a director on 2025-10-20
dot icon20/10/2025
Termination of appointment of Christopher Grant as a director on 2025-10-10
dot icon20/10/2025
Director's details changed for Mr Martin Henlan on 2025-10-15
dot icon02/07/2025
Termination of appointment of Russell Wallace Bell as a director on 2025-06-27
dot icon30/04/2025
Termination of appointment of Craig Andrew Chambers as a director on 2025-04-30
dot icon29/04/2025
Director's details changed for Mrs Sadie Fiona Mason on 2025-04-29
dot icon21/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon30/12/2024
Accounts for a small company made up to 2024-03-31
dot icon30/06/2024
Appointment of Mrs Anne-Marie Koukourava as a director on 2024-06-18
dot icon29/06/2024
Termination of appointment of Katherine Elizabeth Murray Gordos as a director on 2024-06-17
dot icon12/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon04/09/2023
Appointment of Mrs Melissa Lawton as a director on 2023-07-17
dot icon04/09/2023
Appointment of Ms Katy Adamson as a director on 2023-07-17
dot icon04/09/2023
Director's details changed for Mrs Melissa Lawton on 2023-09-01
dot icon04/09/2023
Appointment of Mr Martin Henlan as a director on 2023-07-17
dot icon13/06/2023
Appointment of Mr Simon Jeremy Turner as a director on 2023-06-05
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon15/02/2023
Termination of appointment of Edward Mckinley as a director on 2023-02-08
dot icon03/01/2023
Accounts for a small company made up to 2022-03-31
dot icon12/12/2022
Termination of appointment of Douglas William Folan as a director on 2022-11-28
dot icon12/12/2022
Appointment of Mr Chris Grant as a director on 2022-11-01
dot icon12/12/2022
Director's details changed for Mr Chris Grant on 2022-12-12
dot icon09/08/2022
Termination of appointment of Antonio Minichiello as a director on 2022-08-09
dot icon01/08/2022
Registered office address changed from 100 C/O Brabners Llp Barbirolli Square Manchester M2 3AB England to 100, C/O Brabners Llp Barbirolli Square Manchester M2 3BD on 2022-08-01
dot icon26/07/2022
Registered office address changed from 55 King Street Manchester M2 4LQ England to 100 C/O Brabners Llp Barbirolli Square Manchester M2 3AB on 2022-07-26
dot icon25/04/2022
Appointment of Mr Douglas William Folan as a director on 2022-04-07
dot icon20/04/2022
Appointment of Katherine Elizabeth Murray Gordos as a director on 2022-04-07
dot icon19/04/2022
Appointment of Mrs Sadie Fiona Mason as a director on 2022-04-07
dot icon19/04/2022
Appointment of Mr Craig Andrew Chambers as a director on 2022-04-07
dot icon05/04/2022
Termination of appointment of Nicola Marie Shaw as a director on 2022-03-31
dot icon30/03/2022
Statement of company's objects
dot icon30/03/2022
Resolutions
dot icon30/03/2022
Memorandum and Articles of Association
dot icon22/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon09/03/2022
Appointment of Mr Russell Wallace Bell as a director on 2022-03-04
dot icon03/03/2022
Termination of appointment of Graham Russell Biggs as a director on 2022-03-01
dot icon30/12/2021
Accounts for a small company made up to 2021-03-31
dot icon08/09/2021
Appointment of Michelle Vernon Way as a director on 2021-07-27
dot icon17/04/2021
Accounts for a small company made up to 2020-03-31
dot icon25/03/2021
Termination of appointment of Safia Iman as a director on 2021-03-25
dot icon10/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon19/01/2021
Termination of appointment of Douglas William Folan as a director on 2021-01-14
dot icon19/01/2021
Termination of appointment of Stephen Ferguson as a director on 2021-01-14
dot icon14/12/2020
Previous accounting period extended from 2020-03-28 to 2020-03-31
dot icon09/12/2020
Appointment of Miss Safia Iman as a director on 2020-11-18
dot icon01/12/2020
Appointment of Ms Grace Jacca as a director on 2020-11-18
dot icon01/12/2020
Termination of appointment of Edward Maurice Watkins as a director on 2020-11-24
dot icon29/09/2020
Termination of appointment of Alexander Keith Robertson Mair as a director on 2020-09-07
dot icon13/08/2020
Appointment of Mr Stephen Ferguson as a director on 2020-07-24
dot icon13/08/2020
Termination of appointment of Clare Wardle as a director on 2020-07-20
dot icon03/07/2020
Appointment of Mr Graham Russell Biggs as a director on 2020-06-15
dot icon18/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon18/03/2020
Registered office address changed from C/O Basketball England Nsc Gate 13 Etihad Campus Rowsley Street Manchester M11 3FF to 55 King Street Manchester M2 4LQ on 2020-03-18
dot icon18/03/2020
Termination of appointment of David Gerald Davies as a director on 2020-03-09
dot icon04/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Change of details for Basketball England as a person with significant control on 2017-06-14
dot icon12/10/2019
Appointment of Mr Douglas William Folan as a director on 2019-09-26
dot icon12/10/2019
Appointment of Mr Gavin Williams as a director on 2019-04-05
dot icon05/04/2019
Termination of appointment of Stefanie Lyn Collins as a director on 2019-03-26
dot icon18/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/11/2018
Appointment of Mr Alexander Keith Robertson Mair as a director on 2018-08-02
dot icon02/11/2018
Appointment of Mrs Clare Wardle as a director on 2018-07-10
dot icon02/11/2018
Appointment of Mr David Gerald Davies as a director on 2018-07-10
dot icon26/10/2018
Appointment of Edward Maurice Watkins as a director on 2018-08-02
dot icon18/10/2018
Registered office address changed from Knowledge Dock Business Centre 4 - 6 University Way London E16 2rd to Nsc Gate 13 Etihad Campus Rowsley Street Manchester M11 3FF on 2018-10-18
dot icon14/09/2018
Appointment of Mr Antonio Minichiello as a director on 2018-08-08
dot icon13/09/2018
Appointment of Mr Edward Mckinley as a director on 2018-08-08
dot icon13/07/2018
Termination of appointment of Andrew John Warrington as a director on 2018-07-09
dot icon13/07/2018
Termination of appointment of John Anthony Zerafa as a director on 2018-07-06
dot icon13/07/2018
Termination of appointment of Edmond William Warner as a director on 2018-07-06
dot icon13/07/2018
Termination of appointment of Sadie Fiona Mason as a director on 2018-07-06
dot icon13/07/2018
Termination of appointment of Emir Khan Feisal as a director on 2018-07-06
dot icon13/07/2018
Termination of appointment of Mark Roy Clark as a director on 2018-07-06
dot icon13/07/2018
Termination of appointment of Andrew Borrie as a director on 2018-07-11
dot icon13/07/2018
Termination of appointment of Andrew John Billingham as a director on 2018-07-07
dot icon10/07/2018
Accounts for a small company made up to 2017-03-31
dot icon26/06/2018
Appointment of Mr Edmond William Warner as a director on 2018-05-16
dot icon09/06/2018
Compulsory strike-off action has been discontinued
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon13/04/2018
Termination of appointment of Ian Curryer as a director on 2018-03-26
dot icon20/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon19/03/2018
Appointment of Andrew John Billingham as a director on 2018-01-25
dot icon12/03/2018
Termination of appointment of Steven Elworthy as a director on 2018-01-12
dot icon12/03/2018
Appointment of Mr Emir Khan Feisal as a director on 2018-01-25
dot icon12/03/2018
Appointment of Mr John Anthony Zerafa as a director on 2018-02-01
dot icon12/03/2018
Appointment of Mrs Sadie Fiona Mason as a director on 2018-01-25
dot icon07/01/2018
Termination of appointment of Samantha Gordon as a director on 2017-11-05
dot icon07/01/2018
Termination of appointment of Samantha Gordon as a secretary on 2017-11-05
dot icon29/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-28
dot icon13/11/2017
Memorandum and Articles of Association
dot icon13/11/2017
Resolutions
dot icon21/07/2017
Appointment of Mr Mark Roy Clark as a director on 2017-03-31
dot icon21/07/2017
Appointment of Mr Andrew Borrie as a director on 2017-04-01
dot icon21/07/2017
Appointment of Nicola Marie Shaw as a director on 2017-03-31
dot icon12/04/2017
Termination of appointment of Alan Gilpin as a director on 2017-03-31
dot icon12/04/2017
Termination of appointment of Allan Bruce Heye as a director on 2017-03-31
dot icon25/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon22/03/2017
Termination of appointment of William Duncan Mcinnes as a director on 2017-03-04
dot icon12/12/2016
Full accounts made up to 2016-03-31
dot icon01/12/2016
Appointment of Ms Stefanie Lyn Collins as a director on 2016-11-25
dot icon22/11/2016
Termination of appointment of Nicholas Wayne Humby as a director on 2016-10-21
dot icon14/10/2016
Termination of appointment of Lucy Elizabeth Witt as a director on 2016-10-05
dot icon12/10/2016
Termination of appointment of Roger Clifford Moreland as a director on 2016-09-17
dot icon14/09/2016
Appointment of Mrs Samantha Gordon as a secretary on 2016-09-01
dot icon14/09/2016
Termination of appointment of Kevin Pringle as a director on 2015-11-28
dot icon21/07/2016
Appointment of Mr Allan Bruce Heye as a director on 2016-07-20
dot icon20/07/2016
Termination of appointment of Jeffrey Jones as a director on 2016-07-20
dot icon20/07/2016
Termination of appointment of George William Calvert as a secretary on 2016-07-18
dot icon20/05/2016
Appointment of Mrs Samantha Gordon as a director on 2016-04-18
dot icon11/04/2016
Annual return made up to 2016-03-07 no member list
dot icon01/02/2016
Appointment of Mr Nicholas Wayne Humby as a director on 2016-01-01
dot icon29/01/2016
Appointment of Mr Andrew John Warrington as a director on 2015-11-28
dot icon30/10/2015
Appointment of Mrs Lucy Elizabeth Witt as a director on 2015-10-07
dot icon30/10/2015
Termination of appointment of Darren James Oakey as a director on 2015-10-07
dot icon22/09/2015
Appointment of Ian Curryer as a director on 2015-07-19
dot icon08/09/2015
Appointment of Steven Elworthy as a director on 2015-07-19
dot icon08/09/2015
Appointment of Mr Kevin Pringle as a director on 2015-07-19
dot icon08/09/2015
Appointment of Darren James Oakey as a director on 2015-07-19
dot icon02/09/2015
Resolutions
dot icon25/08/2015
Certificate of change of name
dot icon25/08/2015
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon25/08/2015
Change of name with request to seek comments from relevant body
dot icon25/08/2015
Change of name notice
dot icon21/08/2015
Termination of appointment of Chris Spice as a director on 2015-07-19
dot icon21/08/2015
Appointment of Mr Jeffrey Jones as a director on 2015-07-19
dot icon21/08/2015
Appointment of Alan Gilpin as a director on 2015-07-19
dot icon21/08/2015
Termination of appointment of Terence Michael Donovan as a director on 2015-07-19
dot icon06/08/2015
Full accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-07 no member list
dot icon21/07/2014
Full accounts made up to 2014-03-31
dot icon02/06/2014
Registered office address changed from 4-6 University Way London E16 2RD England on 2014-06-02
dot icon08/04/2014
Registered office address changed from 40 Bernard Street London WC1N 1ST on 2014-04-08
dot icon19/03/2014
Termination of appointment of Simon Tuckey as a director
dot icon17/03/2014
Annual return made up to 2014-03-07 no member list
dot icon17/06/2013
Full accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-03-07 no member list
dot icon25/06/2012
Full accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-07 no member list
dot icon11/08/2011
Resolutions
dot icon13/06/2011
Full accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-07 no member list
dot icon23/08/2010
Full accounts made up to 2010-03-31
dot icon15/06/2010
Appointment of Mr Terence Michael Donovan as a director
dot icon21/05/2010
Annual return made up to 2010-03-07 no member list
dot icon20/05/2010
Director's details changed for Chris Spice on 2010-03-07
dot icon14/11/2009
Memorandum and Articles of Association
dot icon13/07/2009
Full accounts made up to 2009-03-31
dot icon28/05/2009
Annual return made up to 07/03/09
dot icon05/03/2009
Appointment terminated director alistair gray
dot icon05/03/2009
Director appointed roger clifford moreland
dot icon01/09/2008
Annual return made up to 07/03/08
dot icon02/07/2008
Full accounts made up to 2008-03-31
dot icon13/07/2007
New secretary appointed
dot icon13/07/2007
Secretary resigned
dot icon07/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Russell Wallace
Director
04/03/2022 - 27/06/2025
10
Jacca, Grace
Director
18/11/2020 - Present
3
Dr Sadie Fiona Mason
Director
25/01/2018 - 06/07/2018
6
Vernon Way, Michelle
Director
27/07/2021 - Present
-
Gordos, Katherine Elizabeth Murray
Director
07/04/2022 - 17/06/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH BASKETBALL FEDERATION

BRITISH BASKETBALL FEDERATION is an(a) Liquidation company incorporated on 07/03/2007 with the registered office located at C/O Begbies Traynor (Central) Llp, 340 Deansgate, Manchester M3 4LY. 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 BASKETBALL FEDERATION?

toggle

BRITISH BASKETBALL FEDERATION is currently Liquidation. It was registered on 07/03/2007 .

Where is BRITISH BASKETBALL FEDERATION located?

toggle

BRITISH BASKETBALL FEDERATION is registered at C/O Begbies Traynor (Central) Llp, 340 Deansgate, Manchester M3 4LY.

What does BRITISH BASKETBALL FEDERATION do?

toggle

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

What is the latest filing for BRITISH BASKETBALL FEDERATION?

toggle

The latest filing was on 31/12/2025: Statement of affairs.