BRITISH JUDO ASSOCIATION(THE)

Register to unlock more data on OkredoRegister

BRITISH JUDO ASSOCIATION(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01393958

Incorporation date

13/10/1978

Size

Small

Contacts

Registered address

Registered address

Walsall Campus, University Of Wolverhampton, Gorway Road, Walsall WS1 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1978)
dot icon08/01/2026
Appointment of Mrs Nicola Sarah Tang as a director on 2025-11-24
dot icon08/01/2026
Appointment of Mr Wai Bien Cheung as a director on 2025-11-24
dot icon06/01/2026
Termination of appointment of Rebecca Mccreath as a director on 2025-11-24
dot icon06/01/2026
Termination of appointment of Paul Ademola Ajala as a director on 2025-11-24
dot icon10/11/2025
Accounts for a small company made up to 2025-03-31
dot icon25/07/2025
Termination of appointment of Diana Hunter as a director on 2025-07-22
dot icon24/06/2025
Termination of appointment of Lee Shinkin as a director on 2025-04-22
dot icon24/06/2025
Appointment of Mr Shaun Davies as a director on 2025-06-11
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon08/01/2025
Memorandum and Articles of Association
dot icon30/12/2024
Accounts for a small company made up to 2024-03-31
dot icon09/12/2024
Memorandum and Articles of Association
dot icon02/12/2024
Appointment of Mr Marc Alexander Preston as a director on 2024-11-02
dot icon16/10/2024
Termination of appointment of Graham Hugh Campbell as a director on 2024-10-14
dot icon05/09/2024
Director's details changed for Miss Rebecca Mccreath on 2024-08-23
dot icon25/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon22/11/2023
Appointment of Miss Delia Wright as a director on 2023-10-24
dot icon21/11/2023
Accounts for a small company made up to 2023-03-31
dot icon21/11/2023
Termination of appointment of Ronnie Saez as a director on 2023-11-11
dot icon21/11/2023
Appointment of Miss Rebecca Mccreath as a director on 2023-10-24
dot icon21/11/2023
Appointment of Mr Gerard John Gualtieri as a director on 2023-11-11
dot icon01/09/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon29/06/2023
Termination of appointment of Athena Witter as a director on 2023-06-27
dot icon10/05/2023
Termination of appointment of Claire Elaine Lish as a director on 2023-04-25
dot icon06/04/2023
Director's details changed for Ms Athena Witter on 2023-03-31
dot icon23/02/2023
Appointment of Mr Lee Shinkin as a director on 2023-02-21
dot icon07/02/2023
Resolutions
dot icon07/02/2023
Memorandum and Articles of Association
dot icon29/01/2023
Termination of appointment of Marc Longhurst as a director on 2021-12-13
dot icon21/12/2022
Director's details changed for Mr Graham Hugh Campbell on 2019-11-29
dot icon19/12/2022
Accounts for a small company made up to 2022-03-31
dot icon15/11/2022
Termination of appointment of Peter Charles Blewett as a director on 2022-11-12
dot icon15/11/2022
Appointment of Mr Garth Michael Illingworth as a director on 2022-11-12
dot icon15/08/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon01/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon18/11/2021
Appointment of Mr William Anthony Russell Brown as a director on 2021-11-06
dot icon18/11/2021
Appointment of Mr Ben Quilter as a director on 2021-11-06
dot icon18/11/2021
Appointment of Mr Paul Ademola Ajala as a director on 2021-11-06
dot icon16/11/2021
Termination of appointment of Andrew Ian Haffner as a director on 2021-10-12
dot icon16/11/2021
Termination of appointment of William George Taggart as a director on 2021-10-12
dot icon16/11/2021
Termination of appointment of Loretta Margaret Cusack as a director on 2021-10-12
dot icon04/10/2021
Registered office address changed from Kudhail House 238 Birmingham Road Great Barr Birmingham West Midlands B43 7AH England to Walsall Campus, University of Wolverhampton Gorway Road Walsall WS1 3BD on 2021-10-04
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon07/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon07/07/2021
Appointment of Mr Marc Longhurst as a director on 2021-06-29
dot icon29/06/2021
Appointment of Ms Diana Hunter as a director on 2021-06-21
dot icon29/06/2021
Appointment of Ms Athena Witter as a director on 2021-06-21
dot icon25/06/2021
Termination of appointment of Frederick Haydn Prosser as a director on 2021-06-21
dot icon28/04/2021
Termination of appointment of Malgorzata Anna Grzyb as a director on 2021-04-28
dot icon06/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon08/10/2020
Termination of appointment of Ryan Wilkinson as a director on 2020-09-29
dot icon26/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon22/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon26/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon07/11/2018
Appointment of Mr Neil Gary Fletcher as a director on 2018-11-03
dot icon21/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon18/09/2018
Appointment of Mr Alexander William David Slade as a director on 2018-09-11
dot icon02/07/2018
Registered office address changed from Kudhail House Birmingham Road Great Barr Birmingham West Midlands B43 7AH England to Kudhail House 238 Birmingham Road Great Barr Birmingham West Midlands B43 7AH on 2018-07-02
dot icon02/07/2018
Director's details changed for Ms Malgorzata Anna Grzyb on 2018-07-02
dot icon02/07/2018
Director's details changed for Ms Loretta Margaret Cusack on 2018-07-02
dot icon02/07/2018
Secretary's details changed for Mr Andrew Scoular on 2018-07-02
dot icon02/07/2018
Registered office address changed from Suite B Technology Centre Epinal Way Loughborough Leicestershire LE11 3GE to Kudhail House Birmingham Road Great Barr Birmingham West Midlands B43 7AH on 2018-07-02
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon22/05/2018
Termination of appointment of Alan Raymond Rickard as a director on 2018-05-03
dot icon19/03/2018
Termination of appointment of Edward Christopher Awford as a director on 2017-08-22
dot icon20/12/2017
Resolutions
dot icon02/11/2017
Appointment of Mr Graham Hugh Campbell as a director on 2017-10-03
dot icon19/09/2017
Appointment of Mrs Claire Elaine Lish as a director on 2017-08-22
dot icon11/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon18/08/2017
Memorandum and Articles of Association
dot icon11/07/2017
Resolutions
dot icon03/07/2017
Notification of a person with significant control statement
dot icon26/06/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon09/12/2016
Termination of appointment of Sara Louise Hayes as a director on 2016-12-06
dot icon20/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon08/08/2016
Annual return made up to 2016-06-25 no member list
dot icon16/05/2016
Appointment of Mr Ryan Wilkinson as a director on 2016-04-06
dot icon10/03/2016
Termination of appointment of Mark Palios as a director on 2016-02-29
dot icon10/12/2015
Appointment of Mr. Alan Rickard as a director on 2015-11-07
dot icon10/12/2015
Termination of appointment of David Stewart Clark as a director on 2015-11-07
dot icon29/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon24/07/2015
Annual return made up to 2015-06-25 no member list
dot icon24/07/2015
Termination of appointment of Kerrith Seymour Brown as a director on 2015-06-30
dot icon24/07/2015
Termination of appointment of Kerrith Seymour Brown as a director on 2015-06-30
dot icon01/12/2014
Termination of appointment of Malcolm Albert Abbotts as a director on 2014-10-25
dot icon01/12/2014
Appointment of Ms Loretta Margaret Cusack as a director on 2014-10-25
dot icon23/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon13/08/2014
Appointment of Ms Malgorzata Anna Grzyb as a director on 2014-06-30
dot icon11/08/2014
Annual return made up to 2014-06-25 no member list
dot icon08/08/2014
Termination of appointment of Rowena Lemay Birch as a director on 2014-07-16
dot icon12/03/2014
Termination of appointment of Chris Daniels as a director
dot icon11/12/2013
Appointment of Mr William George Taggart as a director
dot icon11/12/2013
Termination of appointment of Richard Sloane as a director
dot icon11/12/2013
Termination of appointment of Roy Inman as a director
dot icon09/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon16/08/2013
Annual return made up to 2013-06-25 no member list
dot icon16/08/2013
Appointment of Ms Sara Louise Hayes as a director
dot icon09/07/2013
Appointment of Mr Frederick Haydn Prosser as a director
dot icon09/07/2013
Termination of appointment of Keven Williams as a director
dot icon07/02/2013
Appointment of Mr Kerrith Seymour Brown as a director
dot icon07/02/2013
Appointment of Mr Andrew Ian Haffner as a director
dot icon07/02/2013
Appointment of Mr Peter Charles Blewett as a director
dot icon06/02/2013
Termination of appointment of Densign White as a director
dot icon06/02/2013
Appointment of Mr Andrew Scoular as a secretary
dot icon06/02/2013
Termination of appointment of Reuben Davison as a director
dot icon06/02/2013
Termination of appointment of Brian Davies as a director
dot icon06/02/2013
Termination of appointment of Scott Mccarthy as a secretary
dot icon26/11/2012
Full accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-06-25 no member list
dot icon25/06/2012
Termination of appointment of Robert Irwin as a director
dot icon25/06/2012
Appointment of Mr Richard Sloane as a director
dot icon22/05/2012
Appointment of Mr Chris Daniels as a director
dot icon21/05/2012
Appointment of Mr Mark Palios as a director
dot icon17/11/2011
Full accounts made up to 2011-03-31
dot icon06/09/2011
Appointment of Mr Ronald Saez as a director
dot icon09/08/2011
Annual return made up to 2011-06-25 no member list
dot icon09/08/2011
Termination of appointment of James Feenan as a director
dot icon28/06/2011
Resolutions
dot icon28/06/2011
Statement of company's objects
dot icon15/06/2011
Registered office address changed from West Walk Building 110 Regent Road Leicester LE1 7LT on 2011-06-15
dot icon15/06/2011
Appointment of Mrs Rowena Birch as a director
dot icon27/04/2011
Auditor's resignation
dot icon15/12/2010
Secretary's details changed for Scott Charles Mccarthy on 2010-12-01
dot icon15/12/2010
Termination of appointment of Barrington James as a director
dot icon02/11/2010
Auditor's resignation
dot icon09/09/2010
Accounts for a small company made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-06-25 no member list
dot icon21/07/2010
Director's details changed for Barrington James on 2010-01-01
dot icon21/07/2010
Director's details changed for Robert Martin Irwin on 2010-01-01
dot icon21/07/2010
Director's details changed for David Stewart Clark on 2010-01-01
dot icon21/07/2010
Director's details changed for Brian Davies on 2010-01-01
dot icon21/07/2010
Director's details changed for Edward Christopher Awford on 2010-01-01
dot icon05/10/2009
Termination of appointment of Michael Callan as a director
dot icon05/08/2009
Accounts for a small company made up to 2009-03-31
dot icon06/07/2009
Annual return made up to 25/06/09
dot icon15/05/2009
Director appointed dr michael callan
dot icon09/12/2008
Director appointed robert martin irwin
dot icon09/12/2008
Director appointed keven cledan williams
dot icon09/12/2008
Director appointed james feenan
dot icon02/10/2008
Accounts for a small company made up to 2008-03-31
dot icon22/09/2008
Annual return made up to 25/06/08
dot icon07/03/2008
Director appointed malcolm abbotts
dot icon02/10/2007
Accounts for a small company made up to 2007-03-31
dot icon17/08/2007
Annual return made up to 25/06/07
dot icon17/08/2007
Director resigned
dot icon16/10/2006
New director appointed
dot icon16/10/2006
Director resigned
dot icon27/09/2006
Annual return made up to 25/06/06
dot icon01/09/2006
Accounts for a small company made up to 2006-03-31
dot icon08/11/2005
New director appointed
dot icon07/11/2005
Accounts for a small company made up to 2005-03-31
dot icon07/07/2005
Director resigned
dot icon06/07/2005
Annual return made up to 25/06/05
dot icon09/11/2004
Accounts for a small company made up to 2004-03-31
dot icon04/11/2004
New director appointed
dot icon04/11/2004
New director appointed
dot icon22/09/2004
Director resigned
dot icon03/08/2004
New director appointed
dot icon15/07/2004
Director's particulars changed
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Director resigned
dot icon15/07/2004
New director appointed
dot icon15/07/2004
Annual return made up to 25/06/04
dot icon12/02/2004
Accounts for a small company made up to 2003-03-31
dot icon03/09/2003
Annual return made up to 25/06/03
dot icon09/07/2003
New director appointed
dot icon09/07/2003
New secretary appointed
dot icon09/07/2003
Secretary resigned
dot icon03/02/2003
Accounts for a small company made up to 2002-03-31
dot icon09/09/2002
Director resigned
dot icon09/09/2002
Annual return made up to 25/06/02
dot icon09/01/2002
Director resigned
dot icon23/10/2001
New director appointed
dot icon23/10/2001
New director appointed
dot icon23/10/2001
Director resigned
dot icon23/10/2001
New director appointed
dot icon10/10/2001
Accounts for a small company made up to 2001-03-31
dot icon20/08/2001
Director resigned
dot icon20/08/2001
Annual return made up to 25/06/01
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon02/01/2001
Secretary resigned
dot icon21/12/2000
New secretary appointed
dot icon10/08/2000
Annual return made up to 25/06/00
dot icon17/11/1999
Accounts for a small company made up to 1999-03-31
dot icon09/11/1999
New director appointed
dot icon22/07/1999
Annual return made up to 25/06/99
dot icon30/06/1999
Secretary resigned
dot icon30/06/1999
New secretary appointed
dot icon09/04/1999
Director resigned
dot icon16/11/1998
New director appointed
dot icon08/09/1998
Accounts for a small company made up to 1998-03-31
dot icon15/07/1998
Annual return made up to 25/06/98
dot icon29/12/1997
Director resigned
dot icon29/12/1997
Director resigned
dot icon29/12/1997
New director appointed
dot icon22/07/1997
Accounts for a small company made up to 1997-03-31
dot icon14/07/1997
Annual return made up to 25/06/97
dot icon06/02/1997
Director resigned
dot icon06/02/1997
New director appointed
dot icon13/11/1996
Accounts for a small company made up to 1996-03-31
dot icon17/07/1996
New director appointed
dot icon17/07/1996
Annual return made up to 25/06/96
dot icon05/12/1995
Accounts for a small company made up to 1995-03-31
dot icon13/07/1995
Annual return made up to 25/06/95
dot icon11/01/1995
Memorandum and Articles of Association
dot icon11/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Accounts for a small company made up to 1994-03-31
dot icon18/08/1994
Memorandum and Articles of Association
dot icon15/08/1994
Annual return made up to 25/06/94
dot icon15/06/1994
Director resigned;new director appointed
dot icon13/11/1993
Accounting reference date extended from 31/12 to 31/03
dot icon08/11/1993
Secretary resigned;new secretary appointed
dot icon21/09/1993
Director resigned;new director appointed
dot icon21/09/1993
Director resigned;new director appointed
dot icon21/09/1993
New director appointed
dot icon21/09/1993
Annual return made up to 25/06/93
dot icon01/09/1993
Accounts for a small company made up to 1992-12-31
dot icon14/01/1993
Resolutions
dot icon04/08/1992
Annual return made up to 25/06/92
dot icon05/05/1992
Accounts for a small company made up to 1991-12-31
dot icon25/02/1992
Director resigned;new director appointed
dot icon07/08/1991
Accounts for a small company made up to 1990-12-31
dot icon04/07/1991
Annual return made up to 25/06/91
dot icon04/07/1991
Registered office changed on 04/07/91
dot icon02/07/1991
Memorandum and Articles of Association
dot icon06/03/1991
Secretary resigned;new secretary appointed
dot icon08/01/1991
Registered office changed on 08/01/91 from: 9 islington high st london N1 9LQ
dot icon07/11/1990
Full accounts made up to 1989-12-31
dot icon23/10/1990
New secretary appointed
dot icon23/10/1990
New director appointed
dot icon23/10/1990
New director appointed
dot icon15/10/1990
Annual return made up to 08/09/90
dot icon11/12/1989
Registered office changed on 11/12/89 from: 16 upper woburn place london WC1H oqh
dot icon18/07/1989
Accounts for a small company made up to 1988-12-31
dot icon18/07/1989
Annual return made up to 25/06/89
dot icon10/01/1989
Annual return made up to 01/09/88
dot icon01/12/1988
Accounts for a small company made up to 1987-12-31
dot icon10/11/1987
Accounts for a small company made up to 1986-12-31
dot icon10/11/1987
Annual return made up to 01/10/87
dot icon13/11/1986
Accounts for a small company made up to 1985-12-31
dot icon13/11/1986
Annual return made up to 31/10/86
dot icon13/10/1978
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

42
2023
change arrow icon-15.73 % *

* during past year

Cash in Bank

£1,093,632.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/06/2026
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
46
152.76K
-
0.00
843.26K
-
2022
38
379.69K
-
0.00
1.30M
-
2023
42
282.19K
-
5.16M
1.09M
-
2023
42
282.19K
-
5.16M
1.09M
-

Employees

2023

Employees

42 Ascended11 % *

Net Assets(GBP)

282.19K £Descended-25.68 % *

Total Assets(GBP)

-

Turnover(GBP)

5.16M £Ascended- *

Cash in Bank(GBP)

1.09M £Descended-15.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gualtieri, Gerard John
Director
11/11/2023 - Present
60
Witter, Athena
Director
21/06/2021 - 27/06/2023
2
Illingworth, Garth Michael
Director
12/11/2022 - Present
10
Saez, Ronnie
Director
06/09/2011 - 11/11/2023
14
Wilkinson, Ryan
Director
06/04/2016 - 29/09/2020
13

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

43
HOWDEN ENTERPRISES LTD118 Trew Mount Road, Dungannon, County Tyrone BT71 7EF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI635402

Reg. date:

16/12/2015

Turnover:

-

No. of employees:

47
FUTURE GARMENTS LIMITEDAqua House, Buttress Way, Smethwick, Warley, West Midlands B66 3DL
Active

Category:

Manufacture of workwear

Comp. code:

02690536

Reg. date:

25/02/1992

Turnover:

-

No. of employees:

44
GAVIN WATSON LIMITED70 C/O Robb Fergusson Chartered Accountants, West Regent Street, Glasgow G2 2QZ
Active

Category:

Manufacture of printed labels

Comp. code:

SC023460

Reg. date:

05/09/1945

Turnover:

-

No. of employees:

43
WADDINGTON AND LEDGER LIMITEDLowfields Business Park, Elland, West Yorkshire HX5 9DA
Active

Category:

Printing n.e.c.

Comp. code:

00121524

Reg. date:

19/04/1912

Turnover:

-

No. of employees:

42
BACHEM (U.K.) LIMITED1 Delph Court, Sullivans Way, St. Helens, Merseyside WA9 5GL
Active

Category:

Manufacture of other organic basic chemicals

Comp. code:

02006400

Reg. date:

03/04/1986

Turnover:

-

No. of employees:

47

Description

copy info iconCopy

About BRITISH JUDO ASSOCIATION(THE)

BRITISH JUDO ASSOCIATION(THE) is an(a) Active company incorporated on 13/10/1978 with the registered office located at Walsall Campus, University Of Wolverhampton, Gorway Road, Walsall WS1 3BD. There are currently 11 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH JUDO ASSOCIATION(THE)?

toggle

BRITISH JUDO ASSOCIATION(THE) is currently Active. It was registered on 13/10/1978 .

Where is BRITISH JUDO ASSOCIATION(THE) located?

toggle

BRITISH JUDO ASSOCIATION(THE) is registered at Walsall Campus, University Of Wolverhampton, Gorway Road, Walsall WS1 3BD.

What does BRITISH JUDO ASSOCIATION(THE) do?

toggle

BRITISH JUDO ASSOCIATION(THE) operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does BRITISH JUDO ASSOCIATION(THE) have?

toggle

BRITISH JUDO ASSOCIATION(THE) had 42 employees in 2023.

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

toggle

The latest filing was on 08/01/2026: Appointment of Mrs Nicola Sarah Tang as a director on 2025-11-24.