BRITISH JUDO TRUST

Register to unlock more data on OkredoRegister

BRITISH JUDO TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05905422

Incorporation date

14/08/2006

Size

Total Exemption Full

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 14/08/2006)
dot icon07/04/2026
Termination of appointment of Richard William Barraclough as a director on 2026-03-29
dot icon15/09/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon02/07/2025
Total exemption full accounts made up to 2024-08-31
dot icon05/09/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon12/07/2024
Total exemption full accounts made up to 2023-08-31
dot icon24/01/2024
Notification of a person with significant control statement
dot icon09/01/2024
Cessation of Brian Davies Jp as a person with significant control on 2024-01-09
dot icon30/10/2023
Appointment of Mr Peter Blewett as a director on 2023-10-30
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon31/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-08-31
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 icon10/09/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/02/2021
Appointment of Ms Simone Vanessa Callender as a director on 2021-01-20
dot icon15/02/2021
Termination of appointment of Densign White as a director on 2021-02-15
dot icon15/02/2021
Termination of appointment of Matthew David Charlie Bethel as a director on 2021-02-12
dot icon15/10/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon16/09/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
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
Registered office address changed from C/O British Judo Association 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 icon05/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/11/2017
Appointment of Mrs Rowena Lemay Birch as a director on 2017-10-07
dot icon23/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon14/08/2017
Termination of appointment of Maria Turnbull-Kemp as a secretary on 2017-08-14
dot icon05/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon26/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon04/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon17/09/2015
Annual return made up to 2015-08-14 no member list
dot icon25/02/2015
Total exemption full accounts made up to 2014-08-31
dot icon19/08/2014
Annual return made up to 2014-08-14 no member list
dot icon07/04/2014
Total exemption full accounts made up to 2013-08-31
dot icon25/10/2013
Appointment of Mrs Maria Turnbull-Kemp as a secretary
dot icon25/10/2013
Termination of appointment of Maria Turnbull-Kemp as a director
dot icon25/10/2013
Annual return made up to 2013-08-14 no member list
dot icon25/10/2013
Termination of appointment of John Eady as a director
dot icon25/10/2013
Termination of appointment of Andrew Scoular as a secretary
dot icon25/10/2013
Appointment of Mr Andrew Scoular as a director
dot icon25/10/2013
Appointment of Mrs Maria Turnbull-Kemp as a director
dot icon25/10/2013
Termination of appointment of John Eady as a director
dot icon25/10/2013
Termination of appointment of Andrew Scoular as a secretary
dot icon17/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon15/05/2013
Appointment of Mr Andrew Scoular as a secretary
dot icon15/05/2013
Termination of appointment of Scott Mccarthy as a secretary
dot icon17/08/2012
Annual return made up to 2012-08-14 no member list
dot icon17/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon19/08/2011
Annual return made up to 2011-08-14 no member list
dot icon19/08/2011
Registered office address changed from West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT on 2011-08-19
dot icon18/08/2011
Secretary's details changed for Scott Charles Mccarthy on 2011-08-01
dot icon10/05/2011
Full accounts made up to 2010-08-31
dot icon08/09/2010
Annual return made up to 2010-08-14 no member list
dot icon08/09/2010
Director's details changed for Matthew David Charlie Bethel on 2010-08-01
dot icon08/09/2010
Director's details changed for Richard William Barraclough on 2010-08-01
dot icon08/09/2010
Director's details changed for John Brendan Eady on 2010-08-01
dot icon15/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/08/2009
Annual return made up to 14/08/09
dot icon15/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/09/2008
Annual return made up to 14/08/08
dot icon28/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon16/10/2007
Memorandum and Articles of Association
dot icon16/10/2007
Resolutions
dot icon10/09/2007
Annual return made up to 14/08/07
dot icon29/06/2007
Memorandum and Articles of Association
dot icon29/06/2007
Resolutions
dot icon30/03/2007
New director appointed
dot icon30/03/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon21/11/2006
Director resigned
dot icon21/11/2006
Director resigned
dot icon21/11/2006
Director resigned
dot icon21/11/2006
Director resigned
dot icon21/11/2006
Director resigned
dot icon21/11/2006
Director resigned
dot icon14/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scoular, Andrew Robert Joseph
Director
18/10/2013 - Present
8
Blewett, Peter
Director
30/10/2023 - Present
-
Birch, Rowena Lemay
Director
07/10/2017 - Present
2
Callender, Simone Vanessa
Director
20/01/2021 - Present
1
Barraclough, Richard William
Director
23/01/2007 - 29/03/2026
-

Persons with Significant Control

2
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 JUDO TRUST

BRITISH JUDO TRUST is an(a) Active company incorporated on 14/08/2006 with the registered office located at Walsall Campus, University Of Wolverhampton, Gorway Road, Walsall WS1 3BD. There are currently 5 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 JUDO TRUST?

toggle

BRITISH JUDO TRUST is currently Active. It was registered on 14/08/2006 .

Where is BRITISH JUDO TRUST located?

toggle

BRITISH JUDO TRUST is registered at Walsall Campus, University Of Wolverhampton, Gorway Road, Walsall WS1 3BD.

What does BRITISH JUDO TRUST do?

toggle

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

What is the latest filing for BRITISH JUDO TRUST?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Richard William Barraclough as a director on 2026-03-29.