BRITISH WEIGHT LIFTERS ASSOCIATION

Register to unlock more data on OkredoRegister

BRITISH WEIGHT LIFTERS ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00586136

Incorporation date

25/06/1957

Size

Small

Contacts

Registered address

Registered address

3rd Floor, Chancery House, St. Nicholas Way, Sutton SM1 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1957)
dot icon24/11/2025
Accounts for a small company made up to 2025-03-31
dot icon13/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon03/04/2025
Director's details changed for Mr Matthew Francis Curtain on 2025-04-01
dot icon01/04/2025
Registered office address changed from 1st Floor Office Suite St. Ann's Mill Commercial Road Leeds LS5 3AE England to 3rd Floor, Chancery House St. Nicholas Way Sutton SM1 1JB on 2025-04-01
dot icon19/03/2025
Termination of appointment of Angus Robert Kinnear as a director on 2025-03-18
dot icon15/01/2025
Appointment of David William Rowan Leith as a director on 2025-01-14
dot icon03/01/2025
Termination of appointment of Kelly Sotherton as a director on 2024-11-06
dot icon03/01/2025
Appointment of Nicola Caroline Absolom as a director on 2024-12-20
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon25/07/2024
Appointment of Rebecca Wainwright as a director on 2024-07-23
dot icon24/07/2024
Appointment of Joshua James Payne as a director on 2024-07-23
dot icon18/06/2024
Termination of appointment of Neill Christopher Wood as a director on 2024-06-17
dot icon20/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon02/01/2024
Accounts for a small company made up to 2023-03-31
dot icon05/10/2023
Resolutions
dot icon05/10/2023
Memorandum and Articles of Association
dot icon17/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon19/12/2022
Accounts for a small company made up to 2022-03-31
dot icon01/09/2022
Termination of appointment of Jane Elspeth Fenwick as a director on 2022-08-31
dot icon25/08/2022
Termination of appointment of Andrew Guy Taylor as a director on 2022-08-15
dot icon06/06/2022
Termination of appointment of Ashley Anthony Metcalfe as a director on 2022-06-01
dot icon09/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon26/10/2021
Accounts for a small company made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon26/04/2021
Director's details changed for Mr Matthew Francis Curtain on 2021-04-26
dot icon22/03/2021
Appointment of Jennifer Ellen Tong as a director on 2021-03-17
dot icon18/02/2021
Memorandum and Articles of Association
dot icon18/02/2021
Resolutions
dot icon17/12/2020
Termination of appointment of Mehernoosh Sheriar Irani as a director on 2020-12-16
dot icon20/10/2020
Accounts for a small company made up to 2020-03-31
dot icon03/08/2020
Appointment of Philip Ian Edmondson as a director on 2020-07-28
dot icon12/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon02/03/2020
Termination of appointment of David Michael Knaggs as a director on 2020-02-12
dot icon16/12/2019
Accounts for a small company made up to 2019-03-31
dot icon05/11/2019
Termination of appointment of Patrick William Francis Roberts as a director on 2019-10-27
dot icon17/06/2019
Appointment of Mr Angus Robert Kinnear as a director on 2019-06-01
dot icon14/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon08/01/2019
Appointment of Jane Elspeth Fenwick as a director on 2018-12-18
dot icon08/01/2019
Appointment of Neill Wood as a director on 2018-12-18
dot icon08/01/2019
Appointment of Mrs Rupinder Kaur Ashworth as a director on 2018-12-18
dot icon08/01/2019
Appointment of Mr Matthew Francis Curtain as a director on 2018-12-18
dot icon08/01/2019
Termination of appointment of Catherine Jane Eastham as a director on 2018-12-18
dot icon23/10/2018
Accounts for a small company made up to 2018-03-31
dot icon08/10/2018
Termination of appointment of Michele Virginia Verroken as a director on 2018-10-08
dot icon08/10/2018
Termination of appointment of Peter William Rowley as a director on 2018-10-04
dot icon24/09/2018
Termination of appointment of Malcolm Boyd as a director on 2018-09-18
dot icon10/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon06/10/2017
Termination of appointment of Mark Richard Martin as a director on 2017-10-01
dot icon05/10/2017
Accounts for a small company made up to 2017-03-31
dot icon25/09/2017
Resolutions
dot icon02/06/2017
Second filing for the appointment of Kelly Sotherton as a director
dot icon24/05/2017
Termination of appointment of Stewart George Cruikshank as a director on 2017-05-22
dot icon08/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon07/11/2016
Appointment of Kelly Sotherton as a director on 2016-11-06
dot icon04/10/2016
Accounts for a small company made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-05-05 no member list
dot icon27/10/2015
Accounts for a small company made up to 2015-03-31
dot icon28/08/2015
Registered office address changed from 20 Wood Lane Headingley Leeds LS6 2AE to 1st Floor Office Suite St. Ann's Mill Commercial Road Leeds LS5 3AE on 2015-08-28
dot icon24/07/2015
Annual return made up to 2015-05-05 no member list
dot icon24/07/2015
Secretary's details changed for Mark Richard Martin on 2014-07-01
dot icon07/05/2015
Appointment of Stewart George Cruikshank as a director on 2015-03-31
dot icon07/04/2015
Termination of appointment of Diane Suzanne Trebillcock as a director on 2015-04-07
dot icon08/03/2015
Termination of appointment of Barry Eaton as a director on 2015-03-06
dot icon24/02/2015
Appointment of David Michael Knaggs as a director on 2015-02-08
dot icon24/02/2015
Appointment of Mr Patrick William Francis Roberts as a director on 2015-02-08
dot icon06/01/2015
Appointment of Andrew Guy Taylor as a director on 2014-12-22
dot icon06/01/2015
Appointment of Catherine Jane Eastham as a director on 2014-12-16
dot icon22/12/2014
Termination of appointment of Glyn Hibbert as a director on 2014-12-19
dot icon19/11/2014
Accounts for a small company made up to 2014-03-31
dot icon23/10/2014
Termination of appointment of Sarah Louise Rowell as a director on 2014-10-22
dot icon03/07/2014
Termination of appointment of Fionnuala Hogan as a director
dot icon03/07/2014
Termination of appointment of Iain Hook as a director
dot icon17/06/2014
Annual return made up to 2014-05-05 no member list
dot icon21/05/2014
Appointment of Barry Eaton as a director
dot icon21/05/2014
Appointment of Iain Kenneth Hook as a director
dot icon21/05/2014
Appointment of Fionnuala Mary Hogan as a director
dot icon13/05/2014
Appointment of Ms Michele Verroken as a director
dot icon13/05/2014
Appointment of Malcolm Boyd as a director
dot icon30/01/2014
Termination of appointment of Philip Young as a director
dot icon30/01/2014
Termination of appointment of William Barton as a director
dot icon09/01/2014
Accounts for a small company made up to 2013-03-31
dot icon13/11/2013
Resolutions
dot icon22/10/2013
Termination of appointment of Derek Groves as a director
dot icon28/08/2013
Registered office address changed from 110 Cavendish Headingley Campus Leeds Metropolitan University Leeds West Yorkshire LS6 3QS on 2013-08-28
dot icon28/08/2013
Termination of appointment of Paul Furness as a director
dot icon28/08/2013
Termination of appointment of Stephen Cannon as a director
dot icon05/08/2013
Appointment of Mr Ashley Anthony Metcalfe as a director
dot icon05/08/2013
Appointment of Mr Peter William Rowley as a director
dot icon12/06/2013
Annual return made up to 2013-05-05 no member list
dot icon15/02/2013
Appointment of Derek Groves as a director
dot icon16/01/2013
Termination of appointment of David Pendleton as a director
dot icon16/01/2013
Appointment of Dr Sarah Louise Rowell as a director
dot icon16/01/2013
Appointment of Doctor Mehernoosh Sheriar Irani as a director
dot icon16/01/2013
Appointment of Diane Suzanne Trebillcock as a director
dot icon16/01/2013
Appointment of Glyn Hibbert as a director
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon13/11/2012
Termination of appointment of Jonathan Fuller as a director
dot icon04/06/2012
Annual return made up to 2012-05-05 no member list
dot icon11/04/2012
Termination of appointment of Brian Hamill as a director
dot icon07/12/2011
Termination of appointment of Louise Pennell as a director
dot icon12/10/2011
Accounts for a small company made up to 2011-03-31
dot icon08/10/2011
Termination of appointment of Christopher Freebury as a director
dot icon08/09/2011
Termination of appointment of James Atkinson as a director
dot icon20/05/2011
Annual return made up to 2011-05-05 no member list
dot icon17/02/2011
Appointment of Paul Guy Furness as a director
dot icon17/02/2011
Appointment of James Thomas Orr Atkinson as a director
dot icon03/02/2011
Termination of appointment of Margaret Lynes as a director
dot icon10/11/2010
Accounts for a small company made up to 2010-03-31
dot icon26/05/2010
Director's details changed for Miss Louise Vicki Pennell on 2010-05-05
dot icon17/05/2010
Annual return made up to 2010-05-05 no member list
dot icon17/05/2010
Registered office address changed from Cavendish Building Headingley Campus Leeds Metropolitan University Leeds West Yorkshire LS6 3QS United Kingdom on 2010-05-17
dot icon14/05/2010
Termination of appointment of Mark Martin as a secretary
dot icon14/05/2010
Termination of appointment of Mark Martin as a director
dot icon14/05/2010
Director's details changed for Stephen Brian Cannon on 2010-05-01
dot icon14/05/2010
Director's details changed for Margaret Lynes on 2010-05-01
dot icon14/05/2010
Director's details changed for Jonathan Fuller on 2010-05-01
dot icon14/05/2010
Director's details changed for Mark Richard Martin on 2010-05-01
dot icon14/05/2010
Director's details changed for Brian Patrick Hamill on 2010-05-01
dot icon14/05/2010
Director's details changed for Philip Leonard Young on 2010-05-01
dot icon14/05/2010
Secretary's details changed for Mark Richard Martin on 2010-05-01
dot icon14/05/2010
Director's details changed for William Anthony Barton on 2010-05-01
dot icon14/05/2010
Director's details changed for Christopher Freebury on 2010-05-01
dot icon12/05/2010
Auditor's resignation
dot icon02/02/2010
Appointment of Dr David Alan Pendleton as a director
dot icon10/12/2009
Accounts for a small company made up to 2009-03-31
dot icon02/12/2009
Resolutions
dot icon20/11/2009
Appointment of Miss Louise Vicki Pennell as a director
dot icon30/10/2009
Appointment of Jonathan Fuller as a director
dot icon30/10/2009
Appointment of Philip Leonard Young as a director
dot icon07/10/2009
Registered office address changed from Lilleshall National Sports Centre Near Newport Shropshire TF10 9AT on 2009-10-07
dot icon06/10/2009
Termination of appointment of Michael Heath as a director
dot icon06/10/2009
Termination of appointment of Stephen Cannon as a secretary
dot icon06/10/2009
Appointment of Mark Richard Martin as a director
dot icon06/10/2009
Termination of appointment of Neil Binder as a director
dot icon06/10/2009
Appointment of Mark Richard Martin as a secretary
dot icon06/10/2009
Appointment of Mark Richard Martin as a secretary
dot icon06/10/2009
Appointment of Mark Richard Martin as a director
dot icon15/09/2009
Auditor's resignation
dot icon26/05/2009
Annual return made up to 05/05/09
dot icon08/01/2009
Memorandum and Articles of Association
dot icon08/01/2009
Resolutions
dot icon27/12/2008
Accounts for a small company made up to 2008-03-31
dot icon28/11/2008
Director appointed margaret lynes
dot icon13/11/2008
Appointment terminated director richard parker
dot icon13/11/2008
Appointment terminated director cyril martin
dot icon13/11/2008
Appointment terminated director fred sterry
dot icon13/11/2008
Appointment terminated director kevin jane
dot icon13/11/2008
Director appointed christopher freebury
dot icon13/11/2008
Director appointed brian hamill
dot icon13/11/2008
Memorandum and Articles of Association
dot icon13/11/2008
Resolutions
dot icon17/09/2008
Appointment terminate, director arthur hoey logged form
dot icon18/07/2008
Resolutions
dot icon16/05/2008
Annual return made up to 05/05/08
dot icon15/05/2008
Director and secretary's change of particulars / stephen cannon / 29/04/2008
dot icon15/05/2008
Director and secretary's change of particulars / stephen cannon / 29/04/2008
dot icon09/01/2008
Resolutions
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon17/08/2007
Accounts for a small company made up to 2007-03-31
dot icon28/06/2007
New director appointed
dot icon12/06/2007
Annual return made up to 05/05/07
dot icon24/05/2007
Director resigned
dot icon03/05/2007
Director resigned
dot icon03/05/2007
Director resigned
dot icon03/01/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon28/09/2006
New director appointed
dot icon17/08/2006
Accounts for a small company made up to 2005-12-31
dot icon05/06/2006
New director appointed
dot icon02/06/2006
Annual return made up to 05/05/06
dot icon02/06/2006
New director appointed
dot icon18/05/2006
Resolutions
dot icon30/08/2005
Director resigned
dot icon03/08/2005
Director resigned
dot icon08/06/2005
Accounts for a small company made up to 2004-12-31
dot icon20/05/2005
Annual return made up to 05/05/05
dot icon20/10/2004
Accounts for a small company made up to 2003-12-31
dot icon24/06/2004
Director resigned
dot icon24/06/2004
Director resigned
dot icon24/06/2004
Director resigned
dot icon24/06/2004
Secretary resigned
dot icon26/05/2004
Registered office changed on 26/05/04 from: 49 barrington close liden swindon wiltshire SN3 6HF
dot icon12/05/2004
Annual return made up to 05/05/04
dot icon29/04/2004
Director resigned
dot icon15/04/2004
Director resigned
dot icon13/11/2003
Accounts for a small company made up to 2002-12-31
dot icon14/08/2003
Director resigned
dot icon13/06/2003
New director appointed
dot icon10/06/2003
New director appointed
dot icon27/05/2003
Annual return made up to 05/05/03
dot icon22/05/2003
New director appointed
dot icon21/05/2003
New director appointed
dot icon21/05/2003
New director appointed
dot icon21/05/2003
New director appointed
dot icon21/05/2003
New director appointed
dot icon21/05/2003
New director appointed
dot icon21/05/2003
New director appointed
dot icon21/05/2003
New director appointed
dot icon21/05/2003
New director appointed
dot icon21/05/2003
New director appointed
dot icon21/05/2003
New secretary appointed
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Registered office changed on 21/05/03 from: 131 hurst street oxford oxfordshire OX4 1HE
dot icon07/04/2003
Memorandum and Articles of Association
dot icon04/04/2003
Certificate of change of name
dot icon20/09/2002
Accounts for a small company made up to 2001-12-31
dot icon01/06/2002
Annual return made up to 05/05/02
dot icon08/06/2001
Accounts for a small company made up to 2000-12-31
dot icon25/05/2001
Annual return made up to 05/05/01
dot icon03/01/2001
Accounts for a small company made up to 1999-12-31
dot icon31/05/2000
Annual return made up to 05/05/00
dot icon13/09/1999
Amended accounts made up to 1998-12-31
dot icon28/06/1999
Accounts for a small company made up to 1998-12-31
dot icon21/06/1999
Annual return made up to 05/05/99
dot icon21/06/1999
New secretary appointed;new director appointed
dot icon31/07/1998
Accounts for a small company made up to 1997-12-31
dot icon09/06/1998
Annual return made up to 05/05/98
dot icon21/05/1997
Annual return made up to 05/05/97
dot icon21/05/1997
Accounts for a small company made up to 1996-12-31
dot icon15/09/1996
Accounts for a small company made up to 1995-12-31
dot icon31/05/1996
New director appointed
dot icon31/05/1996
New director appointed
dot icon31/05/1996
New director appointed
dot icon31/05/1996
New director appointed
dot icon31/05/1996
Annual return made up to 05/05/96
dot icon31/05/1995
Accounts for a small company made up to 1994-12-31
dot icon12/05/1995
Annual return made up to 05/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Accounts for a small company made up to 1993-12-31
dot icon05/07/1994
Annual return made up to 05/05/94
dot icon17/06/1993
Full accounts made up to 1992-12-31
dot icon26/05/1993
Annual return made up to 05/05/93
dot icon04/06/1992
Full accounts made up to 1991-12-31
dot icon03/06/1992
Annual return made up to 05/05/92
dot icon27/11/1991
Full accounts made up to 1990-12-31
dot icon23/05/1991
Annual return made up to 05/05/91
dot icon12/06/1990
Full accounts made up to 1989-12-31
dot icon12/06/1990
Annual return made up to 05/05/90
dot icon18/07/1989
Full accounts made up to 1988-12-31
dot icon18/07/1989
Annual return made up to 20/05/89
dot icon30/06/1988
Annual return made up to 30/05/88
dot icon21/06/1988
Full accounts made up to 1987-12-31
dot icon18/09/1987
Annual return made up to 30/05/87
dot icon05/08/1987
Full accounts made up to 1986-12-31
dot icon21/06/1986
Full accounts made up to 1985-12-31
dot icon21/06/1986
Annual return made up to 02/06/86
dot icon22/04/1965
Resolutions
dot icon25/06/1957
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon9 *

* during past year

Number of employees

31
2023
change arrow icon+37.67 % *

* during past year

Cash in Bank

£1,126,516.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/05/2026
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
21
215.97K
-
0.00
580.55K
-
2022
22
240.39K
-
0.00
818.30K
-
2023
31
258.31K
-
0.00
1.13M
-
2023
31
258.31K
-
0.00
1.13M
-

Employees

2023

Employees

31 Ascended41 % *

Net Assets(GBP)

258.31K £Ascended7.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.13M £Ascended37.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sotherton, Kelly
Director
06/11/2016 - 06/11/2024
3
Verroken, Michele Virginia
Director
09/05/2014 - 08/10/2018
7
Metcalfe, Ashley Anthony
Director
15/05/2013 - 01/06/2022
16
Mrs Rupinder Kaur Ashworth
Director
18/12/2018 - Present
7
Absolom, Nicola Caroline
Director
20/12/2024 - Present
3

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 WEIGHT LIFTERS ASSOCIATION

BRITISH WEIGHT LIFTERS ASSOCIATION is an(a) Active company incorporated on 25/06/1957 with the registered office located at 3rd Floor, Chancery House, St. Nicholas Way, Sutton SM1 1JB. There are currently 10 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH WEIGHT LIFTERS ASSOCIATION?

toggle

BRITISH WEIGHT LIFTERS ASSOCIATION is currently Active. It was registered on 25/06/1957 .

Where is BRITISH WEIGHT LIFTERS ASSOCIATION located?

toggle

BRITISH WEIGHT LIFTERS ASSOCIATION is registered at 3rd Floor, Chancery House, St. Nicholas Way, Sutton SM1 1JB.

What does BRITISH WEIGHT LIFTERS ASSOCIATION do?

toggle

BRITISH WEIGHT LIFTERS ASSOCIATION operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does BRITISH WEIGHT LIFTERS ASSOCIATION have?

toggle

BRITISH WEIGHT LIFTERS ASSOCIATION had 31 employees in 2023.

What is the latest filing for BRITISH WEIGHT LIFTERS ASSOCIATION?

toggle

The latest filing was on 24/11/2025: Accounts for a small company made up to 2025-03-31.