BRITISH ROLLER SPORTS FEDERATION LTD

Register to unlock more data on OkredoRegister

BRITISH ROLLER SPORTS FEDERATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03823173

Incorporation date

03/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

6 Top Tree Way, Thrybergh, Rotherham S65 4ERCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1999)
dot icon05/12/2025
Appointment of Mr Alan Michael Adams as a director on 2025-12-04
dot icon20/09/2025
Termination of appointment of Kosmas Sergio Galtos as a director on 2025-09-19
dot icon20/09/2025
Termination of appointment of Jenna Lee Downing as a director on 2025-09-19
dot icon09/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon09/07/2025
Micro company accounts made up to 2024-10-31
dot icon09/07/2025
Termination of appointment of Steven Daniel Dickinson as a director on 2025-07-07
dot icon03/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon20/05/2023
Micro company accounts made up to 2022-10-31
dot icon17/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon17/08/2022
Appointment of Mr James Drain as a director on 2022-08-13
dot icon17/08/2022
Termination of appointment of Stephen Henry Bruce as a director on 2022-08-13
dot icon17/08/2022
Termination of appointment of Keith Frederick Mark Allen as a director on 2022-08-13
dot icon31/07/2022
Micro company accounts made up to 2021-10-31
dot icon15/03/2022
Registered office address changed from The Cabin, Simply Skate Arena Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SU England to 6 Top Tree Way Thrybergh Rotherham S65 4ER on 2022-03-15
dot icon10/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon13/02/2021
Appointment of Mr Steven Daniel Dickinson as a director on 2021-02-12
dot icon13/02/2021
Appointment of Mrs Sarah Jane Finney as a director on 2021-02-12
dot icon13/02/2021
Termination of appointment of Simon John Price as a director on 2021-02-12
dot icon13/02/2021
Micro company accounts made up to 2020-10-31
dot icon13/02/2021
Termination of appointment of Stefan James Liskiewicz as a director on 2021-02-12
dot icon13/02/2021
Appointment of Mr James Paul Hope-Gill as a director on 2021-02-12
dot icon13/02/2021
Appointment of Mr Kosmas Sergio Galtos as a director on 2021-02-12
dot icon09/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon27/06/2020
Micro company accounts made up to 2019-10-31
dot icon27/06/2020
Registered office address changed from 18 the Crescent East Sunnyside Rotherham South Yorkshire S66 3QZ to The Cabin, Simply Skate Arena Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SU on 2020-06-27
dot icon14/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon14/08/2019
Appointment of Mr Simon Price as a director on 2019-08-01
dot icon12/05/2019
Micro company accounts made up to 2018-10-31
dot icon30/04/2019
Resolutions
dot icon30/04/2019
Change of constitution by enactment
dot icon28/11/2018
Appointment of Mr Stefan James Liskiewicz as a director on 2018-11-26
dot icon28/11/2018
Appointment of Ms Jenna Lee Downing as a director on 2018-11-26
dot icon15/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon15/08/2018
Appointment of Mrs Marie Jayne Ball as a director on 2018-08-07
dot icon04/08/2018
Termination of appointment of Nigel Dickinson as a director on 2018-08-01
dot icon08/07/2018
Termination of appointment of Richard Garwell as a director on 2018-07-04
dot icon08/07/2018
Termination of appointment of Gareth Lowson as a director on 2018-07-04
dot icon08/07/2018
Micro company accounts made up to 2017-10-31
dot icon12/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon12/08/2017
Appointment of Mr Richard Garwell as a director on 2017-08-04
dot icon12/08/2017
Termination of appointment of Mark David Sinmor as a director on 2017-08-04
dot icon21/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/02/2016
Appointment of Mr Mark David Sinmor as a director on 2016-01-17
dot icon13/08/2015
Annual return made up to 2015-08-03 no member list
dot icon06/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/08/2014
Annual return made up to 2014-08-03 no member list
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/06/2014
Appointment of Mr Gareth Lowson as a director
dot icon03/06/2014
Termination of appointment of Kathryn Chevis as a director
dot icon31/08/2013
Annual return made up to 2013-08-03 no member list
dot icon31/08/2013
Director's details changed for Mr Keith Frederick Mark Allen on 2013-08-30
dot icon31/08/2013
Appointment of Mrs Kathryn Chevis as a director
dot icon31/08/2013
Director's details changed for Kathryn Morris on 2013-08-30
dot icon31/08/2013
Director's details changed for Nigel Dickinson on 2013-08-30
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/08/2012
Annual return made up to 2012-08-03 no member list
dot icon24/07/2012
Director's details changed for Mr Stephen Henry Bruce on 2012-07-21
dot icon23/07/2012
Termination of appointment of David Nicholls as a director
dot icon27/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/02/2012
Termination of appointment of Ronald Gibbs as a director
dot icon02/02/2012
Appointment of Mr Stephen Henry Bruce as a director
dot icon22/12/2011
Memorandum and Articles of Association
dot icon22/12/2011
Change of constitution by enactment
dot icon06/08/2011
Annual return made up to 2011-08-03 no member list
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/08/2010
Annual return made up to 2010-08-03 no member list
dot icon27/08/2010
Director's details changed for David Nicholls on 2010-08-03
dot icon27/08/2010
Director's details changed for Mr Keith Frederick Mark Allen on 2010-08-03
dot icon27/08/2010
Director's details changed for Nigel Dickinson on 2010-08-03
dot icon27/08/2010
Director's details changed for Ronald Edward Gibbs on 2010-08-03
dot icon27/08/2010
Director's details changed for Kathryn Morris on 2010-08-03
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/10/2009
Registered office address changed from 10 Pen-Y-Bryn Road Gorseinon Swansea SA4 4UJ on 2009-10-28
dot icon03/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon06/08/2009
Annual return made up to 03/08/09
dot icon06/08/2009
Registered office changed on 06/08/2009 from 10 pen-y-bryn road gorseinon cardiff SA4 4UJ
dot icon28/03/2009
Appointment terminated director and secretary john chapman
dot icon27/03/2009
Director appointed kathryn morris
dot icon03/09/2008
Annual return made up to 03/08/08
dot icon03/09/2008
Appointment terminated secretary victor pratt
dot icon03/09/2008
Secretary appointed john anthony chapman
dot icon06/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon25/07/2008
Registered office changed on 25/07/2008 from postley farmhouse broadfield road maidstone kent ME15 6BT
dot icon18/08/2007
New director appointed
dot icon10/08/2007
Annual return made up to 03/08/07
dot icon10/08/2007
Director resigned
dot icon25/06/2007
Total exemption full accounts made up to 2006-10-31
dot icon16/05/2007
New director appointed
dot icon02/10/2006
Total exemption full accounts made up to 2005-10-31
dot icon31/08/2006
Annual return made up to 03/08/06
dot icon29/08/2006
New director appointed
dot icon29/08/2006
Director resigned
dot icon29/08/2006
Director resigned
dot icon08/08/2006
New director appointed
dot icon06/01/2006
Total exemption full accounts made up to 2004-10-31
dot icon06/01/2006
Registered office changed on 06/01/06 from: 63 highgate high street highygate london N6 5JX
dot icon23/11/2005
Annual return made up to 03/08/05
dot icon20/04/2005
Registered office changed on 20/04/05 from: postley farmhouse broadfield road maidstone kent ME15 6BT
dot icon20/04/2005
New director appointed
dot icon07/10/2004
Annual return made up to 03/08/04
dot icon17/09/2004
Registered office changed on 17/09/04 from: gate house fretherne road welwyn garden city hertfordshire AL8 6NS
dot icon01/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon05/09/2003
New secretary appointed
dot icon05/09/2003
Annual return made up to 03/08/03
dot icon13/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon09/08/2003
Director resigned
dot icon31/07/2003
Secretary resigned
dot icon09/01/2003
Registered office changed on 09/01/03 from: melwoods accountants gate house fretherne road welwyn garden city hertfordshire AL8 6NS
dot icon12/09/2002
Annual return made up to 03/08/02
dot icon14/06/2002
New director appointed
dot icon11/02/2002
Total exemption full accounts made up to 2001-10-31
dot icon18/09/2001
New secretary appointed
dot icon31/08/2001
Secretary resigned
dot icon31/08/2001
Annual return made up to 03/08/01
dot icon28/08/2001
New director appointed
dot icon28/07/2001
Secretary resigned
dot icon24/07/2001
New director appointed
dot icon02/07/2001
Director resigned
dot icon02/07/2001
Director resigned
dot icon08/06/2001
Full accounts made up to 2000-10-31
dot icon31/08/2000
Annual return made up to 03/08/00
dot icon30/08/2000
Accounting reference date extended from 31/08/00 to 31/10/00
dot icon29/01/2000
New director appointed
dot icon21/01/2000
Director resigned
dot icon06/09/1999
Memorandum and Articles of Association
dot icon03/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.34K
-
0.00
-
-
2022
7
2.15K
-
0.00
-
-
2022
7
2.15K
-
0.00
-
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

2.15K £Ascended60.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Keith Frederick Mark
Director
13/07/2006 - 12/08/2022
7
Allen, Keith Frederick Mark
Director
02/08/1999 - 16/07/2003
7
Bruce, Stephen Henry
Director
26/01/2012 - 12/08/2022
2
Drain, James
Director
13/08/2022 - Present
3
Ball, Marie Jayne
Director
07/08/2018 - Present
2

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 ROLLER SPORTS FEDERATION LTD

BRITISH ROLLER SPORTS FEDERATION LTD is an(a) Active company incorporated on 03/08/1999 with the registered office located at 6 Top Tree Way, Thrybergh, Rotherham S65 4ER. There are currently 6 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH ROLLER SPORTS FEDERATION LTD?

toggle

BRITISH ROLLER SPORTS FEDERATION LTD is currently Active. It was registered on 03/08/1999 .

Where is BRITISH ROLLER SPORTS FEDERATION LTD located?

toggle

BRITISH ROLLER SPORTS FEDERATION LTD is registered at 6 Top Tree Way, Thrybergh, Rotherham S65 4ER.

What does BRITISH ROLLER SPORTS FEDERATION LTD do?

toggle

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

How many employees does BRITISH ROLLER SPORTS FEDERATION LTD have?

toggle

BRITISH ROLLER SPORTS FEDERATION LTD had 7 employees in 2022.

What is the latest filing for BRITISH ROLLER SPORTS FEDERATION LTD?

toggle

The latest filing was on 05/12/2025: Appointment of Mr Alan Michael Adams as a director on 2025-12-04.