BRITISH ORIENTEERING FEDERATION LIMITED

Register to unlock more data on OkredoRegister

BRITISH ORIENTEERING FEDERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01606472

Incorporation date

04/01/1982

Size

Small

Contacts

Registered address

Registered address

Scholes Mill Old Coach Road, Tansley, Matlock DE4 5FYCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1982)
dot icon18/12/2025
Appointment of Mr Gregg Peers as a director on 2025-12-08
dot icon29/09/2025
Appointment of Ms Justine Clare Albert as a director on 2025-09-25
dot icon26/09/2025
Termination of appointment of Andrew Norman Vanbeck as a director on 2025-09-25
dot icon13/08/2025
Termination of appointment of Laura Kaye Tomlinson as a director on 2025-08-05
dot icon31/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon23/05/2025
Accounts for a small company made up to 2024-12-31
dot icon02/04/2025
Termination of appointment of Darren Simon Bernstein as a director on 2025-03-31
dot icon02/04/2025
Appointment of Mr Robert Woods as a director on 2025-03-31
dot icon07/10/2024
Appointment of Mr Keith Willdig as a director on 2024-10-05
dot icon07/10/2024
Termination of appointment of Scott James Collier as a director on 2024-10-05
dot icon09/09/2024
Appointment of Mr Peter Michael Brooke as a director on 2024-09-09
dot icon09/09/2024
Appointment of Mr Peter Michael Brooke as a secretary on 2024-09-09
dot icon09/09/2024
Termination of appointment of Peter James Hart as a secretary on 2024-09-09
dot icon09/09/2024
Termination of appointment of Peter James Hart as a director on 2024-09-09
dot icon25/07/2024
Accounts for a small company made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon12/01/2024
Director's details changed for Mr Duncan John Birtwistle on 2023-12-01
dot icon18/09/2023
Termination of appointment of Ruth Beale as a director on 2023-09-16
dot icon18/09/2023
Appointment of Mrs Alison Howe as a director on 2023-09-17
dot icon07/09/2023
Accounts for a small company made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon10/01/2023
Director's details changed for Mr Scott James Collier on 2021-04-07
dot icon20/06/2022
Accounts for a small company made up to 2021-12-31
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon05/05/2021
Accounts for a small company made up to 2020-12-31
dot icon09/04/2021
Appointment of Ms Laura Kaye Tomlinson as a director on 2021-04-02
dot icon01/04/2021
Director's details changed for Miss Lauren Pagé on 2020-10-15
dot icon13/08/2020
Accounts for a small company made up to 2019-12-31
dot icon03/08/2020
Appointment of Mrs Pauline Miriam Tryner as a director on 2020-08-01
dot icon03/08/2020
Appointment of Mr Duncan John Birtwistle as a director on 2020-08-01
dot icon03/08/2020
Termination of appointment of Judith Katherine Holt as a director on 2020-08-01
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon28/02/2020
Termination of appointment of Margaret Jaqualine Nolan as a director on 2020-02-27
dot icon19/02/2020
Director's details changed for Ruth Holmes on 2019-07-17
dot icon27/11/2019
Termination of appointment of Graham Patten as a director on 2019-11-16
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon13/05/2019
Memorandum and Articles of Association
dot icon01/05/2019
Appointment of Mr Andrew Norman Vanbeck as a director on 2019-04-19
dot icon01/05/2019
Appointment of Mr Graham Patten as a director on 2019-04-19
dot icon01/05/2019
Appointment of Dr David Leon Rosen as a director on 2019-04-19
dot icon01/05/2019
Termination of appointment of Julie Christine Webster as a director on 2019-04-19
dot icon11/03/2019
Accounts for a small company made up to 2018-12-31
dot icon02/01/2019
Termination of appointment of Robert Dredge as a director on 2019-01-01
dot icon01/08/2018
Appointment of Miss Lauren Pagé as a director on 2018-08-01
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon29/05/2018
Appointment of Mr Andrew Nicholas Robinson as a director on 2018-05-20
dot icon21/05/2018
Termination of appointment of Elizabeth Pariag as a director on 2018-05-18
dot icon05/04/2018
Appointment of Mr Scott James Collier as a director on 2018-03-30
dot icon04/04/2018
Termination of appointment of David Maliphant as a director on 2018-03-30
dot icon04/04/2018
Termination of appointment of Philip St John Lund Baxter as a director on 2018-03-30
dot icon20/02/2018
Full accounts made up to 2017-12-31
dot icon02/02/2018
Termination of appointment of Michael Alan Hamilton as a director on 2018-01-31
dot icon02/02/2018
Termination of appointment of Michael Alan Hamilton as a secretary on 2018-01-31
dot icon02/02/2018
Appointment of Mr Peter James Hart as a secretary on 2018-02-01
dot icon02/02/2018
Appointment of Mr Peter James Hart as a director on 2018-02-01
dot icon08/12/2017
Director's details changed for Mrs Darren Simon Bernstein on 2017-12-08
dot icon24/10/2017
Appointment of Ms Margaret Jaqualine Nolan as a director on 2017-10-01
dot icon24/10/2017
Appointment of Mrs Darren Simon Bernstein as a director on 2017-10-01
dot icon09/10/2017
Appointment of Ruth Holmes as a director on 2017-09-11
dot icon09/10/2017
Termination of appointment of David Camm as a director on 2017-09-11
dot icon12/07/2017
Notification of a person with significant control statement
dot icon26/06/2017
Confirmation statement made on 2017-06-10 with no updates
dot icon26/06/2017
Termination of appointment of Martin Derek Ward as a director on 2017-04-14
dot icon26/06/2017
Termination of appointment of John Flook as a director on 2017-03-31
dot icon25/05/2017
Accounts for a small company made up to 2016-12-31
dot icon15/09/2016
Appointment of Mr David Camm as a director on 2016-08-26
dot icon21/06/2016
Director's details changed for Mrs Julie Webster on 2016-06-01
dot icon20/06/2016
Director's details changed for Mr Martin Derek Ward on 2015-01-01
dot icon17/06/2016
Director's details changed for Mr David Maliphant on 2015-09-01
dot icon17/06/2016
Director's details changed for Miss Elizabeth Dunn on 2015-05-01
dot icon14/06/2016
Annual return made up to 2016-06-10 no member list
dot icon03/06/2016
Appointment of Mrs Julie Webster as a director on 2016-03-25
dot icon03/06/2016
Termination of appointment of John Arthur Woodall as a director on 2016-03-25
dot icon26/02/2016
Full accounts made up to 2015-12-31
dot icon25/01/2016
Termination of appointment of Rosemary Williams as a director on 2015-06-01
dot icon20/06/2015
Annual return made up to 2015-06-10 no member list
dot icon04/03/2015
Full accounts made up to 2014-12-31
dot icon30/10/2014
Registered office address changed from 8a Stancliffe House Whitworth Road Darley Dale Matlock Derbyshire DE4 2HJ to Scholes Mill Old Coach Road Tansley Matlock DE4 5FY on 2014-10-30
dot icon07/07/2014
Annual return made up to 2014-06-10 no member list
dot icon07/07/2014
Termination of appointment of Scott Collier as a director
dot icon03/04/2014
Appointment of Ms Rosemary Williams as a director
dot icon13/03/2014
Full accounts made up to 2013-12-31
dot icon25/02/2014
Director's details changed for Mr Martin Derek Ward on 2013-11-08
dot icon05/12/2013
Appointment of Miss Elizabeth Dunn as a director
dot icon05/12/2013
Appointment of Mr John Flook as a director
dot icon12/07/2013
Annual return made up to 2013-06-10 no member list
dot icon17/04/2013
Memorandum and Articles of Association
dot icon17/04/2013
Resolutions
dot icon03/04/2013
Termination of appointment of Neil Cameron as a director
dot icon03/04/2013
Termination of appointment of Carolyn West as a director
dot icon25/02/2013
Full accounts made up to 2012-12-31
dot icon13/07/2012
Appointment of Mr Robert Dredge as a director
dot icon25/06/2012
Annual return made up to 2012-06-10 no member list
dot icon24/05/2012
Appointment of Mr David Maliphant as a director
dot icon24/05/2012
Termination of appointment of Henry Morgan as a director
dot icon23/05/2012
Appointment of Mr Martin Derek Ward as a director
dot icon23/05/2012
Termination of appointment of Martin Ward as a director
dot icon23/05/2012
Termination of appointment of Michael Forrest as a director
dot icon23/04/2012
Resolutions
dot icon29/02/2012
Full accounts made up to 2011-12-31
dot icon19/07/2011
Annual return made up to 2011-06-10 no member list
dot icon06/05/2011
Termination of appointment of Jenny Peel as a director
dot icon06/05/2011
Termination of appointment of David May as a director
dot icon06/05/2011
Appointment of Mr Scott James Collier as a director
dot icon06/05/2011
Appointment of Ms Judith Katherine Holt as a director
dot icon06/05/2011
Appointment of Mr Henry Stephen Morgan as a director
dot icon28/03/2011
Full accounts made up to 2010-12-31
dot icon14/06/2010
Annual return made up to 2010-06-10 no member list
dot icon14/06/2010
Director's details changed for Neil Mckenzie Cameron on 2010-06-10
dot icon14/06/2010
Director's details changed for Mr Michael Alan Hamilton on 2010-06-10
dot icon14/06/2010
Director's details changed for Mr John Arthur Woodall on 2010-06-10
dot icon14/06/2010
Director's details changed for Mr Martin Derek Ward on 2010-06-10
dot icon14/06/2010
Director's details changed for Carolyn Mary West on 2010-06-10
dot icon14/06/2010
Director's details changed for Mr David James May on 2010-06-10
dot icon14/06/2010
Director's details changed for Jenny Mary Peel on 2010-06-10
dot icon19/04/2010
Appointment of Mr Michael Roger Forrest as a director
dot icon17/04/2010
Termination of appointment of Edward Nicholas as a director
dot icon17/04/2010
Termination of appointment of Roger Hargreaves as a director
dot icon10/03/2010
Full accounts made up to 2009-12-31
dot icon26/06/2009
Annual return made up to 11/06/09
dot icon24/06/2009
Director appointed mr john arthur woodall
dot icon17/06/2009
Director appointed mr philip john lund baxter
dot icon17/06/2009
Appointment terminated director christopher james
dot icon17/06/2009
Appointment terminated director peter christopher
dot icon11/03/2009
Full accounts made up to 2008-12-31
dot icon16/06/2008
Annual return made up to 11/06/08
dot icon09/06/2008
Director appointed mr edward james morgan nicholas
dot icon18/04/2008
Director appointed mr christopher edward james
dot icon04/04/2008
Director appointed mr martin derek ward
dot icon03/04/2008
Director appointed mr david james may
dot icon03/04/2008
Director appointed mr roger hargreaves
dot icon03/04/2008
Accounts for a small company made up to 2007-12-31
dot icon31/03/2008
Director and secretary's change of particulars / michael hamilton / 31/03/2008
dot icon31/03/2008
Director appointed mr michael alan hamilton
dot icon25/01/2008
Memorandum and Articles of Association
dot icon25/01/2008
Resolutions
dot icon12/07/2007
Annual return made up to 11/06/07
dot icon05/07/2007
Accounts for a small company made up to 2006-12-31
dot icon27/06/2007
Memorandum and Articles of Association
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon15/05/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon04/07/2006
Annual return made up to 11/06/06
dot icon19/05/2006
New director appointed
dot icon19/05/2006
Director resigned
dot icon19/05/2006
Registered office changed on 19/05/06 from: riversdale dale road north darley dale matlock derbyshire DE4 2HX
dot icon16/05/2006
Accounts for a small company made up to 2005-12-31
dot icon27/02/2006
Resolutions
dot icon21/02/2006
Secretary resigned
dot icon21/02/2006
New secretary appointed
dot icon30/11/2005
Resolutions
dot icon29/11/2005
New director appointed
dot icon29/11/2005
Director resigned
dot icon22/11/2005
Memorandum and Articles of Association
dot icon22/11/2005
Resolutions
dot icon17/06/2005
Annual return made up to 11/06/05
dot icon07/04/2005
Accounts for a small company made up to 2004-12-31
dot icon25/02/2005
New director appointed
dot icon25/02/2005
Miscellaneous
dot icon28/07/2004
Director resigned
dot icon09/07/2004
Annual return made up to 11/06/04
dot icon15/04/2004
Accounts for a small company made up to 2003-12-31
dot icon03/07/2003
New director appointed
dot icon03/07/2003
Annual return made up to 11/06/03
dot icon01/07/2003
Full accounts made up to 2002-12-31
dot icon01/07/2003
Miscellaneous
dot icon30/06/2003
Director resigned
dot icon18/12/2002
Director resigned
dot icon18/12/2002
New director appointed
dot icon18/12/2002
Secretary's particulars changed
dot icon16/07/2002
Memorandum and Articles of Association
dot icon24/06/2002
Full accounts made up to 2001-12-31
dot icon24/06/2002
Annual return made up to 11/06/02
dot icon22/05/2002
New secretary appointed
dot icon22/05/2002
Secretary resigned
dot icon20/06/2001
Full accounts made up to 2000-12-31
dot icon20/06/2001
Annual return made up to 11/06/01
dot icon14/09/2000
Particulars of mortgage/charge
dot icon14/06/2000
Full accounts made up to 1999-12-31
dot icon14/06/2000
Annual return made up to 11/06/00
dot icon22/05/2000
New director appointed
dot icon22/05/2000
Director resigned
dot icon05/12/1999
New director appointed
dot icon09/07/1999
Full accounts made up to 1998-12-31
dot icon09/07/1999
Resolutions
dot icon09/07/1999
Memorandum and Articles of Association
dot icon09/07/1999
Annual return made up to 11/06/99
dot icon26/04/1999
Director resigned
dot icon26/04/1999
Director resigned
dot icon26/04/1999
New director appointed
dot icon12/10/1998
New director appointed
dot icon25/06/1998
Memorandum and Articles of Association
dot icon25/06/1998
Resolutions
dot icon25/06/1998
Full accounts made up to 1997-12-31
dot icon25/06/1998
Annual return made up to 11/06/98
dot icon21/01/1998
Director resigned
dot icon01/07/1997
Memorandum and Articles of Association
dot icon01/07/1997
Resolutions
dot icon01/07/1997
Full accounts made up to 1996-12-31
dot icon17/06/1997
Annual return made up to 11/06/97
dot icon17/06/1997
New director appointed
dot icon17/06/1997
New director appointed
dot icon21/11/1996
New secretary appointed
dot icon07/06/1996
Annual return made up to 11/06/96
dot icon17/04/1996
Full accounts made up to 1995-12-31
dot icon06/03/1996
New secretary appointed
dot icon05/06/1995
Full accounts made up to 1994-12-31
dot icon05/06/1995
Annual return made up to 11/06/95
dot icon25/04/1995
Director resigned;new director appointed
dot icon25/04/1995
Director resigned;new director appointed
dot icon25/04/1995
Resolutions
dot icon08/06/1994
Annual return made up to 11/06/94
dot icon21/04/1994
Accounts for a small company made up to 1993-12-31
dot icon21/04/1994
Director resigned;new director appointed
dot icon14/06/1993
Full accounts made up to 1992-12-31
dot icon14/06/1993
Annual return made up to 11/06/93
dot icon19/06/1992
Full accounts made up to 1991-12-31
dot icon19/06/1992
Director resigned;new director appointed
dot icon19/06/1992
Director resigned;new director appointed
dot icon19/06/1992
Annual return made up to 11/06/92
dot icon08/07/1991
Full accounts made up to 1990-12-31
dot icon08/07/1991
Annual return made up to 11/06/91
dot icon08/07/1991
Registered office changed on 08/07/91
dot icon02/07/1991
Director resigned;new director appointed
dot icon24/07/1990
Full accounts made up to 1989-12-31
dot icon24/07/1990
Annual return made up to 11/06/90
dot icon18/04/1990
Secretary resigned;new secretary appointed
dot icon20/06/1989
Director resigned;new director appointed
dot icon20/06/1989
Full accounts made up to 1988-12-31
dot icon20/06/1989
Annual return made up to 15/05/89
dot icon19/05/1988
Full accounts made up to 1987-12-31
dot icon19/05/1988
Director resigned;new director appointed
dot icon19/05/1988
Annual return made up to 10/05/88
dot icon08/02/1988
Director resigned;new director appointed
dot icon09/11/1987
Director resigned;new director appointed
dot icon23/10/1987
Full accounts made up to 1986-12-31
dot icon09/07/1987
18/05/87 nsc
dot icon06/06/1986
Full accounts made up to 1985-12-31
dot icon06/06/1986
Annual return made up to 27/05/86
dot icon04/01/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willdig, Keith
Director
05/10/2024 - Present
5
Tryner, Pauline Miriam
Director
01/08/2020 - Present
1
Albert, Justine Clare
Director
25/09/2025 - Present
3
Bernstein, Darren Simon
Director
01/10/2017 - 31/03/2025
6
Tomlinson, Laura Kaye
Director
02/04/2021 - 05/08/2025
22

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BRITISH ORIENTEERING FEDERATION LIMITED

BRITISH ORIENTEERING FEDERATION LIMITED is an(a) Active company incorporated on 04/01/1982 with the registered office located at Scholes Mill Old Coach Road, Tansley, Matlock DE4 5FY. There are currently 12 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 ORIENTEERING FEDERATION LIMITED?

toggle

BRITISH ORIENTEERING FEDERATION LIMITED is currently Active. It was registered on 04/01/1982 .

Where is BRITISH ORIENTEERING FEDERATION LIMITED located?

toggle

BRITISH ORIENTEERING FEDERATION LIMITED is registered at Scholes Mill Old Coach Road, Tansley, Matlock DE4 5FY.

What does BRITISH ORIENTEERING FEDERATION LIMITED do?

toggle

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

What is the latest filing for BRITISH ORIENTEERING FEDERATION LIMITED?

toggle

The latest filing was on 18/12/2025: Appointment of Mr Gregg Peers as a director on 2025-12-08.