Company NameAmateur Athletic Association Limited
Company StatusActive
Company Number00457808
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 August 1948(75 years, 9 months ago)
Previous NamesAmateur Athletic Assocation and Amateur Athletic Association Of England Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 93199Other sports activities

Directors

Director NameWalter Nicholls
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2005(56 years, 12 months after company formation)
Appointment Duration18 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Holly Royde House
Palatine Road
Manchester
Lancashire
M20 3HP
Secretary NameWalter Nicholls
NationalityBritish
StatusCurrent
Appointed28 July 2005(56 years, 12 months after company formation)
Appointment Duration18 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Park View Road
Prestwich
Manchester
M25 1QF
Director NameMr Ian Selwyn Byett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2006(57 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address22 Denham Drive
Basingstoke
Hampshire
RG22 6LR
Director NameMr John How
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(65 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Wincham Avenue Unit 11
Northwich
Cheshire
CW9 6GB
Director NameMr Anthony Wood
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(67 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Wincham Avenue Unit 11
Northwich
Cheshire
CW9 6GB
Director NameMr John Stephen Gandee
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(70 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 11 Wincham Avenue Unit 11
Northwich
Cheshire
CW9 6GB
Director NameMs Linda Orbell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(71 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address50 Firs Farm Drive
Birmingham
B36 8DB
Director NameMrs Susan Anne Deaves
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(71 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address1a Orchard Drive
Woking
GU21 4BN
Director NameMr Stewart Barnes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(71 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address80 School Lane
Kenilworth
CV8 2GR
Director NameMr Geoffrey Graham William Durbin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(75 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressUnit 11 Wincham Avenue Unit 11
Northwich
Cheshire
CW9 6GB
Director NameMrs Jean Duncan Simpson  M.B.E.
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(75 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 11 Wincham Avenue Unit 11
Northwich
Cheshire
CW9 6GB
Director NameMiss Norma Blaine
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(43 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 October 1996)
RoleRetired Catering Manager
Correspondence Address5 Goodrest Croft
Yardley Wood
Birmingham
West Midlands
B14 4JU
Director NameMr Martin Robert John Evanson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(43 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 December 1996)
RoleSenior Surveyor
Correspondence Address47 Fleet Avenue
Upminster
Essex
RM14 1PZ
Director NameMrs Susan Anne Deaves
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(43 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2000)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressFimbarrus
1a Orchard Drive
Woking
Surrey
GU21 4BN
Director NameWg Cdr Daniel Cledlyn Davies
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(43 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 December 1996)
RoleRetired Raf Officer
Correspondence Address24 Wellmeadow Gardens
Shrewsbury
Salop
SY3 8UP
Wales
Director NameMr David Cropper
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(43 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 March 2004)
RoleCivil Engineer
Correspondence Address28 Widney Manor Road
Solihull
West Midlands
B91 3JQ
Director NameMr Geoffrey Clarke
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(43 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 February 2001)
RoleAccountant
Correspondence Address9 Whitehouse Avenue
Woodlesford
Leeds
West Yorkshire
LS26 8BN
Director NameMrs Freda May Clarke
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(43 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 December 1993)
RoleCompany Retail Director
Correspondence Address9 Whitehouse Avenue
Woodlesford
Leeds
West Yorkshire
LS26 8BN
Secretary NameMichael Arthur Farrell
NationalityBritish
StatusResigned
Appointed22 December 1991(43 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren Cottage
Bigbury On Sea
Kingsbridge
Devon
TQ7 4AS
Secretary NameMr Roy Mitchell
NationalityBritish
StatusResigned
Appointed04 December 1993(45 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2000)
RoleSecretary
Correspondence Address109 Bodmin Avenue
Weeping Cross
Stafford
Staffordshire
ST17 0ES
Director NameIan Selwyn Byett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1994(46 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 1996)
RoleTelecommunications Ibm
Correspondence Address273 Cranbourne Lane
Basingstoke
Hampshire
RG21 3NX
Director NameJames Granville Beckett
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1994(46 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 March 1997)
RoleJournalist
Correspondence Address32 Ingfield Avenue
Dalton
Huddersfield
West Yorkshire
HD5 9HE
Director NameLawson Duerdin
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1996(48 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2000)
RoleRetired
Correspondence Address10 Anderton Close
Bury
Lancashire
BL8 2HQ
Director NameBeryl Janet Rose Febery
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1996(48 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 December 2002)
RoleCredit Controller
Correspondence Address9 Turkdean Road
Cheltenham
Gloucestershire
GL51 6AP
Wales
Director NameMr Keith William Atkins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1996(48 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 September 2005)
RoleAccountant
Correspondence Address36 Shenley Avenue
Woodsetton
Dudley
West Midlands
DY1 4LR
Director NameMaurice Peter Ault
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1997(49 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 1999)
RoleChartered Engineer
Correspondence Address10 Sanger Drive
Send
Woking
Surrey
GU23 7EB
Director NameChristopher Sydney Carter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1998(49 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Westdene Drive
Brighton
East Sussex
BN1 5HE
Secretary NameMr David Cropper
NationalityBritish
StatusResigned
Appointed05 March 2000(51 years, 7 months after company formation)
Appointment Duration4 years (resigned 27 March 2004)
RoleCivil Engineer
Correspondence Address28 Widney Manor Road
Solihull
West Midlands
B91 3JQ
Director NameMr Geoffrey Graham William Durbin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(54 years, 6 months after company formation)
Appointment Duration21 years, 1 month (resigned 07 March 2024)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Wincham Avenue Unit 11
Northwich
Cheshire
CW9 6GB
Director NameMr Alfred George Bunner
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2004(55 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 22 March 2015)
RoleSports Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Borrowdale Close
Frodsham
Warrington
Cheshire
WA6 7LN
Secretary NameMr Keith William Atkins
NationalityBritish
StatusResigned
Appointed27 March 2004(55 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2005)
RoleAccountant
Correspondence Address36 Shenley Avenue
Woodsetton
Dudley
West Midlands
DY1 4LR
Director NameMr Richard Henry Float
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(57 years after company formation)
Appointment Duration17 years, 10 months (resigned 15 June 2023)
RoleRetired University Administrat
Country of ResidenceEngland
Correspondence Address31 Half Moon Crescent
Oadby
Leicester
Leicestershire
LE2 4HD
Director NameMr Edwin Charles Butcher
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2008(59 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 September 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Rycroft Avenue
Deeping St James
Peterborough
PE6 8NT
Director NameMr Christopher Sydney Carter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2009(60 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 09 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Deacons Way
Upper Beeding
Steyning
West Sussex
BN44 3HQ
Director NameMr Martin Ian Etchells
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2010(61 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 January 2022)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address6 Sutton Mews
Seaford
BN25 3PT

Location

Registered AddressUnit 11 Wincham Avenue
Unit 11
Northwich
Cheshire
CW9 6GB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich
Address Matches4 other UK companies use this postal address

Financials

Year2014
Gross Profit-£32,151
Net Worth£342,766
Cash£39,874
Current Liabilities£12,208

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

24 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
28 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
8 April 2020Appointment of Mr Stewart Barnes as a director on 24 March 2020 (2 pages)
8 April 2020Appointment of Mr Michael John Welford as a director on 24 March 2020 (2 pages)
8 April 2020Appointment of Ms Linda Orbell as a director on 24 March 2020 (2 pages)
8 April 2020Appointment of Mrs Susan Anne Deaves as a director on 24 March 2020 (2 pages)
25 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
8 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
30 January 2019Appointment of Mr John Stephen Gandee as a director on 17 January 2019 (2 pages)
30 January 2019Secretary's details changed for Walter Nicholls on 17 January 2019 (1 page)
16 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
20 September 2018Director's details changed for Mr Martin Ian Etchells on 13 September 2018 (2 pages)
22 August 2018Termination of appointment of John Albert Gebbels as a director on 22 August 2018 (1 page)
22 August 2018Termination of appointment of Frances Patricia Ratchford as a director on 22 August 2018 (1 page)
6 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
26 June 2017Full accounts made up to 30 September 2016 (17 pages)
26 June 2017Full accounts made up to 30 September 2016 (17 pages)
22 March 2017Termination of appointment of Christopher Sydney Carter as a director on 9 March 2017 (1 page)
22 March 2017Termination of appointment of Christopher Sydney Carter as a director on 9 March 2017 (1 page)
22 December 2016Confirmation statement made on 22 December 2016 with updates (4 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (4 pages)
28 July 2016Full accounts made up to 30 September 2015 (17 pages)
28 July 2016Full accounts made up to 30 September 2015 (17 pages)
25 April 2016Memorandum and Articles of Association (46 pages)
25 April 2016Memorandum and Articles of Association (46 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 January 2016Termination of appointment of Brian Heywood as a director on 14 January 2016 (1 page)
19 January 2016Appointment of Mr. Anthony Wood as a director on 14 January 2016 (2 pages)
19 January 2016Appointment of Mr. Anthony Wood as a director on 14 January 2016 (2 pages)
19 January 2016Termination of appointment of Brian Heywood as a director on 14 January 2016 (1 page)
18 January 2016Annual return made up to 22 December 2015 no member list (12 pages)
18 January 2016Annual return made up to 22 December 2015 no member list (12 pages)
7 December 2015Registered office address changed from 8th Floor Number 1 New York Street Manchester Greater Manchester M1 4AD to Unit 11 Wincham Avenue Unit 11 Northwich Cheshire CW9 6GB on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 8th Floor Number 1 New York Street Manchester Greater Manchester M1 4AD to Unit 11 Wincham Avenue Unit 11 Northwich Cheshire CW9 6GB on 7 December 2015 (1 page)
7 July 2015Auditor's resignation (1 page)
7 July 2015Auditor's resignation (1 page)
11 May 2015Termination of appointment of Alfred George Bunner as a director on 22 March 2015 (1 page)
11 May 2015Termination of appointment of Alfred George Bunner as a director on 22 March 2015 (1 page)
17 April 2015Full accounts made up to 30 September 2014 (15 pages)
17 April 2015Full accounts made up to 30 September 2014 (15 pages)
24 December 2014Annual return made up to 22 December 2014 no member list (13 pages)
24 December 2014Annual return made up to 22 December 2014 no member list (13 pages)
25 March 2014Full accounts made up to 30 September 2013 (17 pages)
25 March 2014Full accounts made up to 30 September 2013 (17 pages)
2 January 2014Annual return made up to 22 December 2013 no member list (13 pages)
2 January 2014Annual return made up to 22 December 2013 no member list (13 pages)
22 October 2013Appointment of Mr. John How as a director (2 pages)
22 October 2013Appointment of Mr. John How as a director (2 pages)
9 October 2013Termination of appointment of Edwin Butcher as a director (1 page)
9 October 2013Termination of appointment of Edwin Butcher as a director (1 page)
2 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
2 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
2 January 2013Annual return made up to 22 December 2012 no member list (13 pages)
2 January 2013Annual return made up to 22 December 2012 no member list (13 pages)
27 November 2012Appointment of Mr. John - Gebbels as a director (2 pages)
27 November 2012Appointment of Mr. John - Gebbels as a director (2 pages)
26 November 2012Termination of appointment of Michael Neighbour as a director (1 page)
26 November 2012Termination of appointment of Michael Neighbour as a director (1 page)
11 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
11 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
16 January 2012Director's details changed for Christopher Sydney Carter on 11 January 2012 (3 pages)
16 January 2012Annual return made up to 22 December 2011 no member list (13 pages)
16 January 2012Director's details changed for Christopher Sydney Carter on 11 January 2012 (3 pages)
16 January 2012Annual return made up to 22 December 2011 no member list (13 pages)
10 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
10 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
6 January 2011Annual return made up to 22 December 2010 no member list (13 pages)
6 January 2011Director's details changed for Geoffrey Graham William Durbin on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Ian Selwyn Byett on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Edwin Charles Butcher on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Brian Heywood on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Richard Henry Float on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Brian Heywood on 6 January 2011 (2 pages)
6 January 2011Annual return made up to 22 December 2010 no member list (13 pages)
6 January 2011Director's details changed for Ian Selwyn Byett on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Richard Henry Float on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Brian Heywood on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Edwin Charles Butcher on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Ms Frances Patricia Ratchford on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Geoffrey Graham William Durbin on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Ms Frances Patricia Ratchford on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Edwin Charles Butcher on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Geoffrey Graham William Durbin on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Richard Henry Float on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Ms Frances Patricia Ratchford on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Ian Selwyn Byett on 6 January 2011 (2 pages)
23 November 2010Registered office address changed from the Old Chapel 43 Westfield Road Leeds West Yorkshire LS3 1NQ on 23 November 2010 (2 pages)
23 November 2010Registered office address changed from the Old Chapel 43 Westfield Road Leeds West Yorkshire LS3 1NQ on 23 November 2010 (2 pages)
25 March 2010Appointment of Mr Martin Ian Etchells as a director (3 pages)
25 March 2010Termination of appointment of Graham Jessop as a director (2 pages)
25 March 2010Appointment of Mr Martin Ian Etchells as a director (3 pages)
25 March 2010Termination of appointment of Graham Jessop as a director (2 pages)
2 March 2010Accounts for a small company made up to 30 September 2009 (7 pages)
2 March 2010Accounts for a small company made up to 30 September 2009 (7 pages)
18 January 2010Annual return made up to 22 December 2009 (23 pages)
18 January 2010Annual return made up to 22 December 2009 (23 pages)
28 April 2009Full accounts made up to 30 September 2008 (14 pages)
28 April 2009Full accounts made up to 30 September 2008 (14 pages)
20 March 2009Director appointed christopher sydney carter (2 pages)
20 March 2009Director appointed christopher sydney carter (2 pages)
26 January 2009Annual return made up to 22/12/08 (11 pages)
26 January 2009Annual return made up to 22/12/08 (11 pages)
23 January 2009Director appointed michael robert neighbour (2 pages)
23 January 2009Director appointed michael robert neighbour (2 pages)
20 January 2009Director appointed frances patricia ratchford (2 pages)
20 January 2009Director appointed frances patricia ratchford (2 pages)
20 January 2009Appointment terminated director christopher carter (1 page)
20 January 2009Appointment terminated director christopher carter (1 page)
6 June 2008Full accounts made up to 30 September 2007 (12 pages)
6 June 2008Full accounts made up to 30 September 2007 (12 pages)
5 June 2008Appointment terminated director michael neighbour (1 page)
5 June 2008Director appointed edwin charles butcher (2 pages)
5 June 2008Director appointed edwin charles butcher (2 pages)
5 June 2008Appointment terminated director michael neighbour (1 page)
4 March 2008Director appointed michael robert neighbour (2 pages)
4 March 2008Director appointed michael robert neighbour (2 pages)
21 January 2008Annual return made up to 22/12/07 (3 pages)
21 January 2008Annual return made up to 22/12/07 (3 pages)
28 October 2007Total exemption small company accounts made up to 30 September 2006 (18 pages)
28 October 2007Total exemption small company accounts made up to 30 September 2006 (18 pages)
23 April 2007Registered office changed on 23/04/07 from: edgbaston house 3 duchess palce hagley road birmingham B16 8NH (1 page)
23 April 2007Company name changed amateur athletic association of england LIMITED\certificate issued on 23/04/07 (2 pages)
23 April 2007Company name changed amateur athletic association of england LIMITED\certificate issued on 23/04/07 (2 pages)
23 April 2007Registered office changed on 23/04/07 from: edgbaston house 3 duchess palce hagley road birmingham B16 8NH (1 page)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Annual return made up to 22/12/06 (7 pages)
29 January 2007Annual return made up to 22/12/06 (7 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
23 March 2006Full accounts made up to 30 September 2005 (18 pages)
23 March 2006Annual return made up to 22/12/05
  • 363(287) ‐ Registered office changed on 23/03/06
(7 pages)
23 March 2006Annual return made up to 22/12/05
  • 363(287) ‐ Registered office changed on 23/03/06
(7 pages)
23 March 2006Full accounts made up to 30 September 2005 (18 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
11 August 2005New secretary appointed;new director appointed (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005New secretary appointed;new director appointed (1 page)
15 April 2005Full accounts made up to 30 September 2004 (19 pages)
15 April 2005Full accounts made up to 30 September 2004 (19 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
30 December 2004Annual return made up to 22/12/04 (7 pages)
30 December 2004Annual return made up to 22/12/04 (7 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Secretary resigned;director resigned (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Secretary resigned;director resigned (1 page)
17 March 2004Full accounts made up to 30 September 2003 (20 pages)
17 March 2004Full accounts made up to 30 September 2003 (20 pages)
25 January 2004Annual return made up to 22/12/03 (7 pages)
25 January 2004Annual return made up to 22/12/03 (7 pages)
14 April 2003Full accounts made up to 30 September 2002 (15 pages)
14 April 2003Full accounts made up to 30 September 2002 (15 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
17 January 2003Annual return made up to 22/12/02 (7 pages)
17 January 2003Annual return made up to 22/12/02 (7 pages)
17 July 2002Full accounts made up to 30 September 2001 (17 pages)
17 July 2002Full accounts made up to 30 September 2001 (17 pages)
10 January 2002Annual return made up to 22/12/01 (5 pages)
10 January 2002Annual return made up to 22/12/01 (5 pages)
22 June 2001Full accounts made up to 30 September 2000 (11 pages)
22 June 2001New director appointed (2 pages)
22 June 2001Full accounts made up to 30 September 2000 (11 pages)
22 June 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
16 January 2001Annual return made up to 22/12/00 (5 pages)
16 January 2001Annual return made up to 22/12/00 (5 pages)
6 June 2000Full accounts made up to 30 September 1999 (11 pages)
6 June 2000Full accounts made up to 30 September 1999 (11 pages)
16 May 2000Memorandum and Articles of Association (47 pages)
16 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
16 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
16 May 2000Memorandum and Articles of Association (47 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned;director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Secretary resigned;director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
13 January 2000Annual return made up to 22/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2000Annual return made up to 22/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
4 January 2000Memorandum and Articles of Association (47 pages)
4 January 2000Memorandum and Articles of Association (47 pages)
4 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
25 January 1999Annual return made up to 22/12/98
  • 363(287) ‐ Registered office changed on 25/01/99
(8 pages)
25 January 1999Annual return made up to 22/12/98
  • 363(287) ‐ Registered office changed on 25/01/99
(8 pages)
25 January 1999Full accounts made up to 30 September 1998 (13 pages)
25 January 1999Full accounts made up to 30 September 1998 (13 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
14 December 1998Registered office changed on 14/12/98 from: 225A bristol road edgbaston birmingham B5 7UB (1 page)
14 December 1998Registered office changed on 14/12/98 from: 225A bristol road edgbaston birmingham B5 7UB (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
21 January 1998Annual return made up to 22/12/97 (8 pages)
21 January 1998Full accounts made up to 30 September 1997 (13 pages)
21 January 1998Full accounts made up to 30 September 1997 (13 pages)
21 January 1998Annual return made up to 22/12/97 (8 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1998Director resigned (1 page)
14 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1998Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Annual return made up to 22/12/96
  • 363(288) ‐ Director resigned
(8 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Annual return made up to 22/12/96
  • 363(288) ‐ Director resigned
(8 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
30 January 1997Full accounts made up to 30 September 1996 (13 pages)
30 January 1997Full accounts made up to 30 September 1996 (13 pages)
5 February 1996Annual return made up to 22/12/95 (8 pages)
5 February 1996Full accounts made up to 30 September 1995 (12 pages)
5 February 1996Full accounts made up to 30 September 1995 (12 pages)
5 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1996Annual return made up to 22/12/95 (8 pages)
5 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)