ENGLISH VOLLEYBALL ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ENGLISH VOLLEYBALL ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02023635

Incorporation date

28/05/1986

Size

Small

Contacts

Registered address

Registered address

Sportpark, 3 Oakwood Drive, Loughborough, Leicestershire LE11 3QFCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1986)
dot icon18/12/2025
Accounts for a small company made up to 2025-03-31
dot icon03/11/2025
Appointment of Mrs Rowena Hackwood as a director on 2025-10-25
dot icon21/07/2025
Termination of appointment of Simon Matthew Griffiths as a director on 2025-07-19
dot icon21/07/2025
Termination of appointment of Adam John Walker as a director on 2025-07-19
dot icon21/07/2025
Appointment of Mr Anton Kornilov as a director on 2025-07-19
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon18/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon24/06/2024
Termination of appointment of Freda Kathleen Bussey as a director on 2024-06-22
dot icon24/06/2024
Termination of appointment of Clare Margaret Francis as a director on 2024-06-22
dot icon24/06/2024
Termination of appointment of David Michael Reeve as a director on 2024-06-22
dot icon24/06/2024
Appointment of Mrs Alison Clare Shipway as a director on 2024-06-22
dot icon24/06/2024
Appointment of Mrs Jessica Keen as a director on 2024-06-22
dot icon24/06/2024
Appointment of Jill Osleger as a director on 2024-06-22
dot icon24/06/2024
Appointment of Mrs Tracy Newton as a director on 2024-06-22
dot icon20/11/2023
Accounts for a small company made up to 2023-03-31
dot icon11/08/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon09/11/2022
Appointment of Mr Carl Daniel Ford as a secretary on 2022-10-17
dot icon09/11/2022
Termination of appointment of Samantha Jamieson as a secretary on 2022-10-17
dot icon22/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon22/07/2022
Termination of appointment of Susan Kathryn Storey as a secretary on 2022-05-06
dot icon06/05/2022
Appointment of Ms Samantha Jamieson as a secretary on 2022-05-06
dot icon16/02/2022
Termination of appointment of Ronu Miah as a director on 2022-02-14
dot icon16/11/2021
Appointment of Mr Jake Sheaf as a director on 2021-07-24
dot icon16/11/2021
Appointment of Mr Phillip Matthew William French as a director on 2021-07-24
dot icon16/11/2021
Appointment of Ms Jess Plumridge as a director on 2021-07-24
dot icon16/11/2021
Appointment of Mr Ronu Miah as a director on 2021-07-24
dot icon12/11/2021
Appointment of Mr David Michael Reeve as a director on 2021-10-30
dot icon12/11/2021
Termination of appointment of Jefferson Anthony Williams as a director on 2021-07-24
dot icon12/11/2021
Termination of appointment of Ian Keith Wall as a director on 2021-07-24
dot icon12/11/2021
Termination of appointment of Seyram Ama Atubra as a director on 2021-07-24
dot icon01/09/2021
Accounts for a small company made up to 2021-03-31
dot icon19/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon25/08/2020
Accounts for a small company made up to 2020-03-31
dot icon10/07/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon03/11/2019
Appointment of Mrs Susan Kathryn Storey as a secretary on 2019-11-01
dot icon03/11/2019
Termination of appointment of Janet Marie Ann Inman as a secretary on 2019-10-31
dot icon22/08/2019
Termination of appointment of Stewart Dunne as a secretary on 2019-08-20
dot icon22/08/2019
Appointment of Mrs Janet Marie Ann Inman as a secretary on 2019-08-20
dot icon22/08/2019
Appointment of Mr Brendan Fogarty as a director on 2019-08-12
dot icon22/08/2019
Appointment of Mr Andres Hernandez as a director on 2019-08-10
dot icon04/07/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon25/03/2019
Termination of appointment of Lauri Ann Chandler as a director on 2019-03-22
dot icon05/03/2019
Termination of appointment of Steve Matthews as a director on 2019-03-02
dot icon16/08/2018
Resolutions
dot icon23/07/2018
Appointment of Mr Richard Harrison as a director on 2018-07-21
dot icon23/07/2018
Termination of appointment of Keith Stanley Nicholls as a director on 2018-07-21
dot icon23/07/2018
Termination of appointment of Victoria Widdup as a director on 2018-07-21
dot icon03/07/2018
Accounts for a small company made up to 2018-03-31
dot icon22/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon19/04/2018
Termination of appointment of Elizabeth Clarke as a director on 2018-04-09
dot icon06/03/2018
Full accounts made up to 2017-03-31
dot icon23/02/2018
Amended accounts for a small company made up to 2016-03-31
dot icon22/11/2017
Appointment of Ms Victoria Widdup as a director on 2017-11-10
dot icon22/11/2017
Appointment of Mrs Lauri Ann Chandler as a director on 2017-11-10
dot icon11/08/2017
Appointment of Miss Seyram Ama Atubra as a director on 2017-08-01
dot icon11/08/2017
Appointment of Mr Simon Matthew Griffiths as a director on 2017-08-01
dot icon01/08/2017
Appointment of Ms Clare Margaret Francis as a director on 2017-07-29
dot icon01/08/2017
Appointment of Mr Ian Keith Wall as a director on 2017-07-29
dot icon01/08/2017
Appointment of Mr Adam John Walker as a director on 2017-07-29
dot icon01/08/2017
Termination of appointment of Bartlomiej Wojciech Luszcz as a director on 2017-07-29
dot icon19/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon14/06/2017
Termination of appointment of Alfred John Pearson Boughton as a director on 2017-06-13
dot icon07/04/2017
Total exemption full accounts made up to 2016-03-31
dot icon07/03/2017
Termination of appointment of Tracy Elaine Watkinson as a director on 2017-03-04
dot icon10/02/2017
Termination of appointment of James Edward Mutton as a director on 2017-02-09
dot icon06/02/2017
Appointment of Mr Stewart Dunne as a secretary on 2017-01-16
dot icon05/12/2016
Termination of appointment of Martin Lindsey as a secretary on 2016-12-02
dot icon24/11/2016
Termination of appointment of Brian Treadwell as a director on 2016-11-24
dot icon24/11/2016
Termination of appointment of Geoffrey Clive Andrew Allen as a director on 2016-11-24
dot icon19/08/2016
Appointment of Mr Bartlomiej Wojciech Luszcz as a director on 2016-07-23
dot icon19/08/2016
Appointment of Miss Elizabeth Clarke as a director on 2016-07-23
dot icon18/08/2016
Appointment of Mrs Freda Kathleen Bussey as a director on 2016-07-23
dot icon05/08/2016
Resolutions
dot icon04/08/2016
Termination of appointment of William Alexander Roberts as a director on 2016-07-23
dot icon04/08/2016
Termination of appointment of Robert Alexander Cook as a director on 2016-07-23
dot icon04/08/2016
Termination of appointment of Delvin Martin Lane as a director on 2016-07-23
dot icon29/06/2016
Annual return made up to 2016-06-17 no member list
dot icon06/08/2015
Full accounts made up to 2015-03-31
dot icon15/07/2015
Annual return made up to 2015-06-17 no member list
dot icon28/08/2014
Full accounts made up to 2014-03-31
dot icon06/08/2014
Appointment of Mr Keith Stanley Nicholls as a director on 2014-07-26
dot icon06/08/2014
Appointment of Mr Geoffrey Clive Andrew Allen as a director on 2014-07-26
dot icon06/08/2014
Appointment of Mr Martin Lindsey as a secretary on 2014-07-26
dot icon06/08/2014
Termination of appointment of Lisa Jayne Wainwright as a secretary on 2014-07-26
dot icon04/08/2014
Appointment of Mr Jefferson Anthony Williams as a director on 2014-07-26
dot icon04/08/2014
Appointment of Mr Delvin Martin Lane as a director on 2014-07-26
dot icon04/08/2014
Appointment of Mr William Alexander Roberts as a director on 2014-07-26
dot icon04/08/2014
Appointment of Mr Robert Alexander Cook as a director on 2014-07-26
dot icon04/08/2014
Termination of appointment of Janet Marie Ann Inman as a director on 2014-07-26
dot icon04/08/2014
Termination of appointment of Brian Edward Stalker as a director on 2014-07-26
dot icon04/08/2014
Termination of appointment of Marzena Bogdanowicz as a director on 2014-07-26
dot icon09/07/2014
Annual return made up to 2014-06-17 no member list
dot icon09/07/2014
Register(s) moved to registered office address
dot icon09/07/2014
Termination of appointment of Wayne Coyle as a director
dot icon21/05/2014
Appointment of Ms Tracy Elaine Watkinson as a director
dot icon21/05/2014
Appointment of Mr Steve Matthews as a director
dot icon17/04/2014
Director's details changed for Mr Jim James Edward Mutton on 2014-04-16
dot icon07/04/2014
Termination of appointment of Richard Callicott as a director
dot icon05/08/2013
Memorandum and Articles of Association
dot icon05/08/2013
Resolutions
dot icon11/07/2013
Full accounts made up to 2013-03-31
dot icon11/07/2013
Annual return made up to 2013-06-17 no member list
dot icon11/07/2013
Secretary's details changed for Lisa Jayne Wainwright on 2013-07-11
dot icon25/06/2013
Auditor's resignation
dot icon18/06/2013
Auditor's resignation
dot icon07/06/2013
Termination of appointment of Keith Nicholls as a director
dot icon07/06/2013
Termination of appointment of Richard Dobell as a director
dot icon07/06/2013
Appointment of Mr Brian Treadwell as a director
dot icon07/06/2013
Appointment of Mr Jim James Edward Mutton as a director
dot icon07/06/2013
Appointment of Mr Wayne John Coyle as a director
dot icon17/12/2012
Memorandum and Articles of Association
dot icon17/12/2012
Resolutions
dot icon13/07/2012
Annual return made up to 2012-06-17 no member list
dot icon13/07/2012
Termination of appointment of Donald Anthony as a director
dot icon10/07/2012
Resolutions
dot icon06/07/2012
Full accounts made up to 2012-03-31
dot icon22/07/2011
Memorandum and Articles of Association
dot icon19/07/2011
Annual return made up to 2011-06-17 no member list
dot icon19/07/2011
Director's details changed for Alfred John Pearson Boughton on 2011-07-19
dot icon19/07/2011
Director's details changed for Donald William James Anthony on 2011-07-19
dot icon04/07/2011
Full accounts made up to 2011-03-31
dot icon17/08/2010
Accounts for a small company made up to 2010-03-31
dot icon11/08/2010
Resolutions
dot icon12/07/2010
Annual return made up to 2010-06-17 no member list
dot icon09/07/2010
Register(s) moved to registered inspection location
dot icon09/07/2010
Register(s) moved to registered inspection location
dot icon05/07/2010
Register inspection address has been changed
dot icon02/07/2010
Director's details changed for Donald William James Anthony on 2010-06-16
dot icon02/07/2010
Director's details changed for Marzena Bogdanowicz on 2010-06-16
dot icon02/07/2010
Director's details changed for Marzena Bogdanowicz on 2010-06-16
dot icon02/07/2010
Director's details changed for Donald William James Anthony on 2010-06-16
dot icon23/03/2010
Registered office address changed from Suite B Loughborough Technology Centre Epinal Way, Loughborough Leicestershire LE11 3GE on 2010-03-23
dot icon30/01/2010
Accounts for a small company made up to 2009-03-31
dot icon04/08/2009
Annual return made up to 17/06/09
dot icon16/01/2009
Accounts for a small company made up to 2008-03-31
dot icon24/11/2008
Secretary appointed lisa jayne wainwright
dot icon24/11/2008
Director appointed marzena bogdanowicz
dot icon24/11/2008
Director appointed alfred john pearson boughton
dot icon24/11/2008
Appointment terminated secretary toomas ojasoo
dot icon24/11/2008
Director appointed keith nicholls
dot icon24/11/2008
Appointment terminated director freda bussey
dot icon07/08/2008
Annual return made up to 17/06/08
dot icon17/08/2007
Accounts for a small company made up to 2007-03-31
dot icon17/08/2007
Director resigned
dot icon16/08/2007
Annual return made up to 17/06/07
dot icon16/08/2007
Director resigned
dot icon16/08/2007
Director resigned
dot icon26/01/2007
Accounts for a small company made up to 2006-03-31
dot icon01/08/2006
Annual return made up to 17/06/06
dot icon31/07/2006
Director's particulars changed
dot icon31/07/2006
Location of debenture register
dot icon31/07/2006
Location of register of members
dot icon31/07/2006
Registered office changed on 31/07/06 from: suite b loughborough technology centre epinal way loughborough leicestershire LE11 3GE
dot icon31/07/2006
Director's particulars changed
dot icon31/07/2006
Director's particulars changed
dot icon07/11/2005
Full accounts made up to 2005-03-31
dot icon02/09/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon02/08/2005
Director resigned
dot icon02/08/2005
Director resigned
dot icon14/07/2005
Annual return made up to 17/06/05
dot icon13/10/2004
Director resigned
dot icon23/07/2004
Full accounts made up to 2004-03-31
dot icon23/07/2004
Director resigned
dot icon23/07/2004
New director appointed
dot icon23/07/2004
Annual return made up to 17/06/04
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon21/11/2003
Registered office changed on 21/11/03 from: 27,south road west bridgford nottingham NG2 7AG
dot icon08/08/2003
Director resigned
dot icon08/08/2003
Director resigned
dot icon08/08/2003
New director appointed
dot icon08/08/2003
New director appointed
dot icon08/08/2003
New director appointed
dot icon08/08/2003
Annual return made up to 17/06/03
dot icon08/08/2003
Full accounts made up to 2003-03-31
dot icon11/03/2003
Director resigned
dot icon11/12/2002
Full accounts made up to 2002-03-31
dot icon27/07/2002
Annual return made up to 17/06/02
dot icon15/11/2001
New director appointed
dot icon15/11/2001
Director resigned
dot icon15/11/2001
New director appointed
dot icon29/08/2001
Full accounts made up to 2001-03-31
dot icon11/07/2001
Annual return made up to 17/06/01
dot icon26/02/2001
Full accounts made up to 2000-03-31
dot icon15/12/2000
New director appointed
dot icon01/09/2000
Annual return made up to 17/06/00
dot icon23/08/2000
Director resigned
dot icon23/08/2000
New director appointed
dot icon23/08/2000
New director appointed
dot icon07/12/1999
Full accounts made up to 1999-03-31
dot icon11/08/1999
Annual return made up to 17/06/99
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New director appointed
dot icon23/09/1998
Director resigned
dot icon23/09/1998
Director resigned
dot icon23/09/1998
Director resigned
dot icon23/09/1998
Director resigned
dot icon23/09/1998
Secretary resigned
dot icon23/09/1998
Director resigned
dot icon23/09/1998
New director appointed
dot icon23/09/1998
New director appointed
dot icon23/09/1998
New director appointed
dot icon23/09/1998
New director appointed
dot icon23/09/1998
New director appointed
dot icon23/09/1998
New director appointed
dot icon23/09/1998
New secretary appointed
dot icon23/09/1998
Annual return made up to 17/06/98
dot icon02/07/1998
Full accounts made up to 1998-03-31
dot icon16/06/1998
New director appointed
dot icon27/03/1998
Auditor's resignation
dot icon26/02/1998
Director resigned
dot icon01/02/1998
Director resigned
dot icon12/01/1998
Accounts for a small company made up to 1997-03-31
dot icon17/12/1997
Director resigned
dot icon27/08/1997
New director appointed
dot icon27/08/1997
New director appointed
dot icon27/08/1997
New director appointed
dot icon27/08/1997
New director appointed
dot icon27/08/1997
New director appointed
dot icon27/08/1997
New secretary appointed
dot icon27/08/1997
Annual return made up to 17/06/97
dot icon07/07/1997
Annual return made up to 17/06/96
dot icon25/03/1997
New director appointed
dot icon25/03/1997
New director appointed
dot icon25/03/1997
New director appointed
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon28/01/1996
Accounts for a small company made up to 1995-03-31
dot icon01/08/1995
Annual return made up to 17/06/95
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/07/1994
Particulars of mortgage/charge
dot icon30/06/1994
Annual return made up to 17/06/94
dot icon21/02/1994
Annual return made up to 17/06/93
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon14/07/1993
Director resigned;new director appointed
dot icon16/09/1992
Full accounts made up to 1992-03-31
dot icon14/08/1992
Director resigned;new director appointed
dot icon14/08/1992
Director resigned;new director appointed
dot icon14/08/1992
Annual return made up to 17/06/92
dot icon13/11/1991
Annual return made up to 17/06/91
dot icon22/10/1991
Declaration of satisfaction of mortgage/charge
dot icon22/10/1991
Declaration of satisfaction of mortgage/charge
dot icon30/07/1991
Full accounts made up to 1991-03-31
dot icon16/07/1991
Particulars of mortgage/charge
dot icon03/04/1991
Accounts for a small company made up to 1990-03-31
dot icon03/01/1991
New director appointed
dot icon03/01/1991
Director resigned
dot icon03/01/1991
Annual return made up to 17/06/90
dot icon15/08/1989
Full accounts made up to 1989-03-31
dot icon15/08/1989
Annual return made up to 17/06/89
dot icon04/08/1988
New director appointed
dot icon04/08/1988
Director resigned
dot icon04/08/1988
Director resigned
dot icon04/08/1988
Director resigned
dot icon04/08/1988
Registered office changed on 04/08/88 from: 13 rectory road westbridgford nottingham NG2
dot icon04/08/1988
Full accounts made up to 1988-03-31
dot icon04/08/1988
Annual return made up to 22/06/88
dot icon31/03/1988
Particulars of mortgage/charge
dot icon31/03/1988
Particulars of mortgage/charge
dot icon21/01/1988
Director resigned;new director appointed
dot icon12/01/1988
Full accounts made up to 1987-03-31
dot icon12/01/1988
Annual return made up to 20/06/87
dot icon28/05/1986
Certificate of Incorporation
dot icon28/05/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

28
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/06/2026
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
23
178.53K
-
0.00
437.88K
-
2022
25
212.50K
-
0.00
459.12K
-
2023
28
-
-
0.00
-
-
2023
28
-
-
0.00
-
-

Employees

2023

Employees

28 Ascended12 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adam John Walker
Director
29/07/2017 - 19/07/2025
17
Dunne, Stewart
Director
28/06/2003 - 02/07/2005
8
Hackwood, Rowena
Director
25/10/2025 - Present
1
Hernandez, Andres
Director
10/08/2019 - Present
-
Sheaf, Jake
Director
24/07/2021 - Present
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ENGLISH VOLLEYBALL ASSOCIATION LIMITED

ENGLISH VOLLEYBALL ASSOCIATION LIMITED is an(a) Active company incorporated on 28/05/1986 with the registered office located at Sportpark, 3 Oakwood Drive, Loughborough, Leicestershire LE11 3QF. There are currently 12 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of ENGLISH VOLLEYBALL ASSOCIATION LIMITED?

toggle

ENGLISH VOLLEYBALL ASSOCIATION LIMITED is currently Active. It was registered on 28/05/1986 .

Where is ENGLISH VOLLEYBALL ASSOCIATION LIMITED located?

toggle

ENGLISH VOLLEYBALL ASSOCIATION LIMITED is registered at Sportpark, 3 Oakwood Drive, Loughborough, Leicestershire LE11 3QF.

What does ENGLISH VOLLEYBALL ASSOCIATION LIMITED do?

toggle

ENGLISH VOLLEYBALL ASSOCIATION LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does ENGLISH VOLLEYBALL ASSOCIATION LIMITED have?

toggle

ENGLISH VOLLEYBALL ASSOCIATION LIMITED had 28 employees in 2023.

What is the latest filing for ENGLISH VOLLEYBALL ASSOCIATION LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a small company made up to 2025-03-31.