BRITISH CANOEING

Register to unlock more data on OkredoRegister

BRITISH CANOEING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01525484

Incorporation date

30/10/1980

Size

Group

Contacts

Registered address

Registered address

National Water Sport Centre Adbolton Lane, Holme Pierrepont, Nottingham NG12 2LUCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1980)
dot icon17/04/2026
Group of companies' accounts made up to 2025-10-31
dot icon10/04/2026
Director's details changed for Mr Akindiji Adegoke Akinwale on 2026-04-10
dot icon10/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon09/04/2026
Director's details changed for Mr Akindiji Adegoke Alamuagbolade Akinwale on 2026-04-09
dot icon07/04/2026
Director's details changed for Ms Manpreet Kaur Sehmbi on 2026-04-07
dot icon03/04/2026
Memorandum and Articles of Association
dot icon03/04/2026
Resolutions
dot icon02/04/2026
Director's details changed for Mr Akindiji Akinwale on 2026-04-02
dot icon19/03/2026
Appointment of Mr Andrew Francis Jackson as a director on 2026-03-10
dot icon19/03/2026
Termination of appointment of Greg Spencer as a director on 2026-03-10
dot icon12/03/2026
Director's details changed for Mr Tim Weller on 2026-03-10
dot icon27/02/2026
Appointment of Mr Richard John Sterry as a director on 2026-02-13
dot icon05/01/2026
Termination of appointment of Martine Moon as a director on 2025-12-31
dot icon29/09/2025
Director's details changed for Mr Greg Spencer on 2025-07-09
dot icon29/09/2025
Appointment of Mr Richard Michael Sant as a director on 2025-09-21
dot icon09/06/2025
Appointment of Mr Akindiji Akinwale as a director on 2025-06-08
dot icon09/06/2025
Appointment of Mr Tim Weller as a director on 2025-06-08
dot icon03/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon25/03/2025
Appointment of Caroline Sarah Barnes as a director on 2025-03-18
dot icon25/03/2025
Appointment of Mr Ashley Hunter as a director on 2025-03-18
dot icon21/03/2025
Termination of appointment of Richard Boreham as a director on 2025-03-18
dot icon21/03/2025
Termination of appointment of John Coyne as a director on 2025-03-18
dot icon21/03/2025
Termination of appointment of Clare Louise Dallaway as a director on 2025-03-18
dot icon21/03/2025
Termination of appointment of Kerry Ann Chown as a director on 2025-03-18
dot icon28/02/2025
Group of companies' accounts made up to 2024-10-31
dot icon10/12/2024
Memorandum and Articles of Association
dot icon10/12/2024
Resolutions
dot icon07/07/2024
Termination of appointment of James Arthur, Leavey Miller as a director on 2024-06-23
dot icon17/04/2024
Memorandum and Articles of Association
dot icon17/04/2024
Statement of company's objects
dot icon14/04/2024
Resolutions
dot icon14/04/2024
Memorandum and Articles of Association
dot icon11/04/2024
Statement of company's objects
dot icon05/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon23/02/2024
Group of companies' accounts made up to 2023-10-31
dot icon18/12/2023
Termination of appointment of Gareth William Mahood as a director on 2023-12-03
dot icon07/12/2023
Termination of appointment of Bronagh Kennedy as a director on 2023-01-01
dot icon21/11/2023
Appointment of Mr James Arthur, Leavey Miller as a director on 2023-09-22
dot icon13/11/2023
Director's details changed for Ms Manpreet Kaur Sehmbi on 2023-11-12
dot icon04/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon20/03/2023
Termination of appointment of Stephen Craig as a director on 2023-03-11
dot icon20/03/2023
Termination of appointment of Stephen David Linksted as a director on 2023-03-11
dot icon20/03/2023
Appointment of Ms Manpreet Kaur Sehmbi as a director on 2023-03-11
dot icon20/03/2023
Appointment of Mr Gareth William Mahood as a director on 2023-03-11
dot icon20/02/2023
Group of companies' accounts made up to 2022-10-31
dot icon18/01/2023
Satisfaction of charge 2 in full
dot icon24/06/2022
Group of companies' accounts made up to 2021-10-31
dot icon07/06/2022
Appointment of Mr Ashley Anthony Metcalfe as a director on 2022-06-01
dot icon07/06/2022
Termination of appointment of David Paul Joy as a director on 2022-05-12
dot icon05/05/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon14/04/2022
Memorandum and Articles of Association
dot icon14/04/2022
Resolutions
dot icon21/03/2022
Appointment of Mrs Kerry Ann Chown as a director on 2022-03-12
dot icon18/03/2022
Appointment of Mr Greg Spencer as a director on 2022-03-12
dot icon18/03/2022
Appointment of Ms Zoey Marie Rowe as a director on 2022-03-12
dot icon17/03/2022
Appointment of Mr Nicholas Taylor Donald as a director on 2022-03-12
dot icon17/03/2022
Termination of appointment of Mark John Thomas Bache as a director on 2022-03-12
dot icon17/03/2022
Termination of appointment of David William Wakeling as a director on 2022-03-12
dot icon17/03/2022
Termination of appointment of Gregor Colin Smale as a director on 2022-03-12
dot icon09/07/2021
Resolutions
dot icon26/05/2021
Memorandum and Articles of Association
dot icon15/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon14/04/2021
Registration of charge 015254840005, created on 2021-03-31
dot icon12/04/2021
Termination of appointment of Alexandra Rose Lane as a director on 2021-03-13
dot icon23/02/2021
Group of companies' accounts made up to 2020-10-31
dot icon07/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon07/04/2020
Appointment of Ms Alexandra Rose Lane as a director on 2020-03-14
dot icon07/04/2020
Appointment of Mrs Martine Moon as a director on 2020-03-14
dot icon07/04/2020
Termination of appointment of Davida Mary Paterson as a director on 2020-03-14
dot icon07/04/2020
Termination of appointment of James Edward Fry as a director on 2020-03-14
dot icon06/02/2020
Group of companies' accounts made up to 2019-10-31
dot icon30/04/2019
Resolutions
dot icon09/04/2019
Memorandum and Articles of Association
dot icon05/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon05/02/2019
Full accounts made up to 2018-10-31
dot icon11/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon11/04/2018
Director's details changed for Ms Clare Louise Dallaway on 2018-04-09
dot icon11/04/2018
Appointment of Mr Mark John Thomas Bache as a director on 2018-03-24
dot icon10/04/2018
Director's details changed for Ms Clare Louise Morgan on 2018-04-09
dot icon09/04/2018
Termination of appointment of David Julian Belbin as a director on 2018-03-24
dot icon05/02/2018
Full accounts made up to 2017-10-31
dot icon27/06/2017
Appointment of Mr David William Wakeling as a director on 2017-06-11
dot icon31/05/2017
Memorandum and Articles of Association
dot icon31/05/2017
Memorandum and Articles of Association
dot icon31/05/2017
Resolutions
dot icon31/05/2017
Resolutions
dot icon04/04/2017
Full accounts made up to 2016-10-31
dot icon31/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon31/03/2017
Termination of appointment of Alan John Baker as a director on 2017-03-24
dot icon24/01/2017
All of the property or undertaking no longer forms part of charge 1
dot icon07/11/2016
Appointment of Mrs Bronagh Kennedy as a director on 2016-11-01
dot icon03/11/2016
Appointment of Mr John Coyne as a director on 2016-11-01
dot icon03/08/2016
Termination of appointment of Denise Barrett-Baxendale as a director on 2016-08-01
dot icon18/07/2016
Appointment of Mr Richard Boreham as a director on 2016-07-08
dot icon18/07/2016
Appointment of Mr James Fry as a director on 2016-07-08
dot icon13/07/2016
Director's details changed for Ms Davida Mary Paterson on 2016-07-12
dot icon22/06/2016
Termination of appointment of Mohamed Elsarky as a director on 2016-06-21
dot icon20/06/2016
Full accounts made up to 2015-10-31
dot icon17/06/2016
Memorandum and Articles of Association
dot icon17/06/2016
Resolutions
dot icon10/06/2016
Resolutions
dot icon10/06/2016
Miscellaneous
dot icon10/06/2016
Change of name notice
dot icon06/06/2016
Director's details changed for Gregor Colin Smale on 2016-06-06
dot icon19/05/2016
Appointment of Ms Davida Mary Paterson as a director on 2016-05-03
dot icon11/05/2016
Appointment of Ms Clare Louise Morgan as a director on 2016-05-03
dot icon09/05/2016
Termination of appointment of Andrew William Maxted as a director on 2016-05-04
dot icon18/04/2016
Annual return made up to 2016-03-29 no member list
dot icon26/01/2016
Termination of appointment of David Robin Gent as a director on 2016-01-25
dot icon07/01/2016
Appointment of Mr David Paul Joy as a director on 2016-01-07
dot icon16/06/2015
Termination of appointment of Paul William Owen as a director on 2015-06-04
dot icon16/06/2015
Termination of appointment of Paul Owen as a secretary on 2015-06-04
dot icon05/05/2015
Appointment of Mr Steven Linksted as a director on 2015-05-05
dot icon01/04/2015
Annual return made up to 2015-03-29 no member list
dot icon01/04/2015
Secretary's details changed for Mr Paul Owen on 2014-01-01
dot icon20/03/2015
Full accounts made up to 2014-10-31
dot icon03/03/2015
Appointment of Mr Stephen Craig as a director on 2015-01-31
dot icon20/02/2015
Termination of appointment of Mary Doyle as a director on 2015-01-20
dot icon18/11/2014
Termination of appointment of Giles Chater as a director on 2014-11-18
dot icon03/07/2014
Registration of charge 015254840004
dot icon03/07/2014
Registration of charge 015254840003
dot icon20/06/2014
Appointment of Mr Mohamed Elsarky as a director
dot icon20/06/2014
Appointment of Ms Denise Barrett-Baxendale as a director
dot icon17/06/2014
Termination of appointment of Albert Woods as a director
dot icon27/05/2014
Memorandum and Articles of Association
dot icon13/05/2014
Full accounts made up to 2013-10-31
dot icon22/04/2014
Resolutions
dot icon03/04/2014
Annual return made up to 2014-03-29 no member list
dot icon03/04/2014
Director's details changed for Mr Giles Chater on 2014-04-01
dot icon20/03/2014
Appointment of Mr Paul William Owen as a director
dot icon20/03/2014
Termination of appointment of Philip Blain as a director
dot icon06/01/2014
Registered office address changed from 18 Market Place Bingham Nottingham Nottinghamshire NG13 8AP on 2014-01-06
dot icon12/12/2013
Termination of appointment of Robert Riddell as a director
dot icon03/07/2013
Appointment of Mr Robert Kelso Riddell as a director
dot icon03/07/2013
Termination of appointment of Lois Maslen as a director
dot icon09/05/2013
Appointment of Mr Giles Chater as a director
dot icon09/05/2013
Termination of appointment of Edmund Palmer as a director
dot icon11/04/2013
Full accounts made up to 2012-10-31
dot icon03/04/2013
Annual return made up to 2013-03-29 no member list
dot icon11/02/2013
Appointment of Mr Edmund George Palmer as a director
dot icon31/01/2013
Termination of appointment of Gavin Howat as a director
dot icon17/01/2013
Termination of appointment of Edmund Palmer as a director
dot icon17/01/2013
Termination of appointment of Brian Chapman as a director
dot icon17/01/2013
Appointment of Mrs Lois Maslen as a director
dot icon17/01/2013
Appointment of Mr Gavin Alexander Howat as a director
dot icon18/04/2012
Annual return made up to 2012-03-29 no member list
dot icon11/04/2012
Full accounts made up to 2011-10-31
dot icon29/11/2011
Termination of appointment of Graham Lyon as a director
dot icon22/11/2011
Appointment of Mr Andrew William Maxted as a director
dot icon23/06/2011
Appointment of Miss Mary Doyle as a director
dot icon23/06/2011
Termination of appointment of Keith Fitzsimmons as a director
dot icon12/05/2011
Annual return made up to 2011-03-29 no member list
dot icon01/02/2011
Full accounts made up to 2010-10-31
dot icon18/11/2010
Appointment of Mr David Robin Gent as a director
dot icon26/08/2010
Appointment of Mr Edmund George Palmer as a director
dot icon23/04/2010
Resolutions
dot icon09/04/2010
Annual return made up to 2010-03-29 no member list
dot icon08/04/2010
Memorandum and Articles of Association
dot icon06/04/2010
Director's details changed for Brian Robson Chapman on 2010-04-06
dot icon06/04/2010
Director's details changed for Keith William Alexander Fitzsimmons on 2010-04-06
dot icon06/04/2010
Director's details changed for Gregor Colin Smale on 2010-04-06
dot icon06/04/2010
Director's details changed for Alan John Baker on 2010-03-06
dot icon06/04/2010
Director's details changed for Graham Frederick Lyon on 2010-04-06
dot icon06/04/2010
Director's details changed for Philip Blain on 2010-04-06
dot icon06/04/2010
Termination of appointment of David Rossetter as a director
dot icon06/04/2010
Termination of appointment of Michael Twiggs as a director
dot icon08/02/2010
Full accounts made up to 2009-10-31
dot icon18/05/2009
Resolutions
dot icon21/04/2009
Annual return made up to 29/03/09
dot icon17/02/2009
Full accounts made up to 2008-10-31
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/04/2008
Annual return made up to 29/03/08
dot icon11/04/2008
Director appointed keith william alexander fitzsimmons
dot icon17/03/2008
Director appointed gregor colin smale
dot icon30/01/2008
Full accounts made up to 2007-10-31
dot icon13/07/2007
Memorandum and Articles of Association
dot icon13/07/2007
Resolutions
dot icon13/07/2007
Resolutions
dot icon02/05/2007
Annual return made up to 29/03/07
dot icon18/04/2007
Full accounts made up to 2006-10-31
dot icon25/03/2007
Director resigned
dot icon08/03/2007
Director resigned
dot icon19/02/2007
Registered office changed on 19/02/07 from: john dudderidge house adbolton lane west bridgford nottingham NG2 5AS
dot icon12/06/2006
Full accounts made up to 2005-10-31
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon19/04/2006
Resolutions
dot icon18/04/2006
Annual return made up to 29/03/06
dot icon24/11/2005
New director appointed
dot icon31/10/2005
Director resigned
dot icon20/04/2005
Annual return made up to 29/03/05
dot icon03/02/2005
Full accounts made up to 2004-10-31
dot icon01/02/2005
New director appointed
dot icon13/01/2005
Director resigned
dot icon15/04/2004
Annual return made up to 29/03/04
dot icon14/04/2004
Memorandum and Articles of Association
dot icon14/04/2004
Resolutions
dot icon14/04/2004
Resolutions
dot icon05/02/2004
Full accounts made up to 2003-10-31
dot icon15/07/2003
New director appointed
dot icon20/06/2003
Resolutions
dot icon20/06/2003
Memorandum and Articles of Association
dot icon20/06/2003
New director appointed
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon05/04/2003
Annual return made up to 29/03/03
dot icon13/02/2003
Director resigned
dot icon31/01/2003
Full accounts made up to 2002-10-31
dot icon22/12/2002
Director resigned
dot icon10/12/2002
New director appointed
dot icon10/12/2002
Director resigned
dot icon14/11/2002
Director resigned
dot icon26/06/2002
Director resigned
dot icon27/05/2002
Annual return made up to 29/03/02
dot icon22/05/2002
New director appointed
dot icon13/05/2002
New director appointed
dot icon13/05/2002
New director appointed
dot icon13/05/2002
New director appointed
dot icon13/05/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon22/04/2002
Director resigned
dot icon22/04/2002
Director resigned
dot icon22/04/2002
Director resigned
dot icon22/04/2002
Director resigned
dot icon26/03/2002
Full accounts made up to 2001-10-31
dot icon14/06/2001
New director appointed
dot icon22/05/2001
New director appointed
dot icon22/05/2001
New director appointed
dot icon22/05/2001
New director appointed
dot icon22/05/2001
New director appointed
dot icon22/05/2001
New director appointed
dot icon22/05/2001
New director appointed
dot icon10/05/2001
Director resigned
dot icon10/05/2001
Director resigned
dot icon10/05/2001
Director resigned
dot icon10/05/2001
Director resigned
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
Director resigned
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon09/05/2001
Annual return made up to 29/03/01
dot icon26/01/2001
Full accounts made up to 2000-10-31
dot icon18/08/2000
Director resigned
dot icon03/05/2000
Annual return made up to 29/03/00
dot icon07/03/2000
Full accounts made up to 1999-10-31
dot icon30/09/1999
Director resigned
dot icon14/05/1999
New director appointed
dot icon26/04/1999
Resolutions
dot icon26/04/1999
Annual return made up to 29/03/99
dot icon26/04/1999
New director appointed
dot icon25/04/1999
Full accounts made up to 1998-10-31
dot icon06/05/1998
Full accounts made up to 1997-10-31
dot icon24/04/1998
Annual return made up to 29/03/98
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New director appointed
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New director appointed
dot icon05/11/1997
New director appointed
dot icon05/11/1997
New director appointed
dot icon15/04/1997
Annual return made up to 29/03/97
dot icon15/04/1997
Full accounts made up to 1996-10-31
dot icon27/10/1996
Auditor's resignation
dot icon12/04/1996
Full accounts made up to 1995-10-31
dot icon12/04/1996
Annual return made up to 29/03/96
dot icon18/04/1995
Full accounts made up to 1994-10-31
dot icon18/04/1995
New secretary appointed;new director appointed
dot icon18/04/1995
New director appointed
dot icon04/04/1995
New director appointed
dot icon04/04/1995
New director appointed
dot icon04/04/1995
New director appointed
dot icon04/04/1995
New director appointed
dot icon04/04/1995
New director appointed
dot icon04/04/1995
New director appointed
dot icon04/04/1995
New director appointed
dot icon04/04/1995
New director appointed
dot icon04/04/1995
New director appointed
dot icon04/04/1995
New director appointed
dot icon04/04/1995
New director appointed
dot icon04/04/1995
New director appointed
dot icon04/04/1995
Annual return made up to 29/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/08/1994
New director appointed
dot icon05/07/1994
Director resigned
dot icon09/06/1994
New director appointed
dot icon20/04/1994
Full accounts made up to 1993-10-31
dot icon13/04/1994
New director appointed
dot icon13/04/1994
Annual return made up to 07/04/94
dot icon07/06/1993
Full accounts made up to 1992-10-31
dot icon15/04/1993
New director appointed
dot icon15/04/1993
New director appointed
dot icon15/04/1993
Director resigned
dot icon15/04/1993
Annual return made up to 07/04/93
dot icon28/07/1992
Particulars of mortgage/charge
dot icon19/05/1992
Full accounts made up to 1991-10-31
dot icon19/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/05/1992
New director appointed
dot icon12/05/1992
Director resigned;new director appointed
dot icon10/04/1992
Annual return made up to 07/04/92
dot icon24/07/1991
Full accounts made up to 1990-10-31
dot icon01/07/1991
Annual return made up to 30/05/91
dot icon14/08/1990
Director's particulars changed
dot icon14/08/1990
Director's particulars changed
dot icon09/04/1990
Director's particulars changed;new director appointed
dot icon09/04/1990
Annual return made up to 16/03/90
dot icon22/03/1990
Full accounts made up to 1989-10-31
dot icon22/03/1990
New director appointed
dot icon22/03/1990
Registered office changed on 22/03/90 from: british canoe union adbolton lane west bridgford nottingham NG2 5AS
dot icon08/03/1990
Registered office changed on 08/03/90 from: mapperley hall lucknow avenue mapperley nottingham NG3 5FA
dot icon16/05/1989
Accounts for a small company made up to 1988-10-31
dot icon16/05/1989
Annual return made up to 13/04/89
dot icon16/05/1989
Director's particulars changed;new director appointed
dot icon24/01/1989
Registered office changed on 24/01/89 from: flexel house 45-47 high street addlestone weybridge surrey KT15 1TU
dot icon24/01/1989
Accounts for a small company made up to 1987-10-31
dot icon14/07/1988
New director appointed
dot icon14/07/1988
New director appointed
dot icon14/07/1988
New director appointed
dot icon14/07/1988
New director appointed
dot icon14/07/1988
New director appointed
dot icon14/07/1988
New director appointed
dot icon14/07/1988
New director appointed
dot icon14/07/1988
New director appointed
dot icon14/07/1988
New director appointed
dot icon26/05/1988
Annual return made up to 21/03/88
dot icon25/11/1987
New director appointed
dot icon26/10/1987
Annual return made up to 21/03/87
dot icon06/10/1987
Accounts for a small company made up to 1986-10-31
dot icon21/09/1987
Secretary resigned
dot icon10/10/1986
Accounts for a small company made up to 1985-10-31
dot icon30/10/1980
Incorporation
dot icon30/10/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boreham, Richard
Director
08/07/2016 - 18/03/2025
2
Rogers, Jeremy Peter Randall
Director
12/03/1994 - 29/05/2000
7
Chown, Kerry Ann
Director
12/03/2022 - 18/03/2025
8
Donald, Nicholas Taylor
Director
12/03/2022 - Present
8
Metcalfe, Ashley Anthony
Director
01/06/2022 - Present
16

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 CANOEING

BRITISH CANOEING is an(a) Active company incorporated on 30/10/1980 with the registered office located at National Water Sport Centre Adbolton Lane, Holme Pierrepont, Nottingham NG12 2LU. There are currently 11 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 CANOEING?

toggle

BRITISH CANOEING is currently Active. It was registered on 30/10/1980 .

Where is BRITISH CANOEING located?

toggle

BRITISH CANOEING is registered at National Water Sport Centre Adbolton Lane, Holme Pierrepont, Nottingham NG12 2LU.

What does BRITISH CANOEING do?

toggle

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

What is the latest filing for BRITISH CANOEING?

toggle

The latest filing was on 17/04/2026: Group of companies' accounts made up to 2025-10-31.