Company NameThe British Handball Association
Company StatusActive
Company Number02175919
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 October 1987(36 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Stephen Hugh Neilson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed02 December 2011(24 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleSales Professional
Country of ResidenceScotland
Correspondence AddressHalliwell Jones Stadium Winwick Road
Warrington
WA2 7NE
Director NameMr Paul Bernard Bray
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(27 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleDirector European Government Affairs And Pr
Country of ResidenceEngland
Correspondence AddressHalliwell Jones Stadium Winwick Road
Warrington
WA2 7NE
Director NameMs Argyro Elisavet Manoli
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityGreek
StatusCurrent
Appointed08 November 2018(31 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressHalliwell Jones Stadium Winwick Road
Warrington
WA2 7NE
Director NameIain McKinven
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(31 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleFreelance Management Consultant
Country of ResidenceEngland
Correspondence AddressHalliwell Jones Stadium Winwick Road
Warrington
WA2 7NE
Director NameMichael Bain
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(31 years, 12 months after company formation)
Appointment Duration4 years, 6 months
RoleCeo England Handball
Country of ResidenceEngland
Correspondence AddressHalliwell Jones Stadium Winwick Road
Warrington
WA2 7NE
Director NameMariama Diaraye Diallo
Date of BirthDecember 1980 (Born 43 years ago)
NationalityGuinean
StatusCurrent
Appointed11 March 2021(33 years, 5 months after company formation)
Appointment Duration3 years
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Halliwell Jones Stadium Winwick Road
Warrington
WA2 7NE
Director NameColleen Walker
Date of BirthMay 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed26 July 2021(33 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHalliwell Jones Stadium Winwick Road
Warrington
WA2 7NE
Director NameMr Conor William Marlin
Date of BirthMarch 1986 (Born 38 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed20 April 2022(34 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleProfessional Coach
Country of ResidenceEngland
Correspondence AddressHalliwell Jones Stadium Winwick Road
Warrington
WA2 7NE
Director NameMr Bernard Jeffrey Rowland
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 June 2000)
RoleSports Consultant
Correspondence Address8 Whitecroft Close
Whitecroft Meadows Haslingden
Rossendale
Lancashire
BB4 4BD
Director NameMs June Dabbs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 8 months after company formation)
Appointment Duration17 years (resigned 14 July 2009)
RoleMarket Trader
Correspondence Address3 Hazel Road
New Ollerton
Newark
Nottinghamshire
NG22 9TF
Director NameGilbert McManus
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 22 June 1997)
RoleQuantity Surveyor
Correspondence Address10 Locksley Place
Cumbernauld
Lanarkshire
G67 4BL
Scotland
Director NameStephen Henry Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 22 June 1997)
RoleLocal Gov Officer
Correspondence Address22 Hatchery Close
Appleton Thorn
Warrington
Cheshire
WA4 4TF
Secretary NameMr Bernard Jeffrey Rowland
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 June 2000)
RoleCompany Director
Correspondence Address8 Whitecroft Close
Whitecroft Meadows Haslingden
Rossendale
Lancashire
BB4 4BD
Director NameTimothy Ernest Robottom
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1997(9 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 October 2004)
RoleRetired Lgo
Correspondence Address26 The Beeches
Beaminster
Dorset
DT8 3SN
Director NameKeith Raymond Clark
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1997(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 July 2000)
RoleTeacher
Correspondence Address35 Fernwood Drive
Halewood
Merseyside
L26 7ZB
Director NameMr Paul Eric Goodwin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(12 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Albert Road
Ashford
Kent
TN24 8NY
Director NameJeffrey Jorg Rowland
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(12 years, 8 months after company formation)
Appointment Duration9 years (resigned 14 July 2009)
RoleSports Manager
Correspondence Address5 Foxdown Terrace
Wellington
Somerset
TA21 8BJ
Secretary NameJeffrey Jorg Rowland
NationalityBritish
StatusResigned
Appointed01 July 2000(12 years, 8 months after company formation)
Appointment Duration9 years (resigned 14 July 2009)
RoleSports Manager
Correspondence Address5 Foxdown Terrace
Wellington
Somerset
TA21 8BJ
Director NameStephen Hugh Neilson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2001(14 years after company formation)
Appointment Duration7 years, 9 months (resigned 14 July 2009)
RoleAccount Manager
Correspondence Address55 West Portland Street
Troon
KA10 6AB
Scotland
Director NameProf John Brewer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(21 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2012)
RoleEducation
Country of ResidenceEngland
Correspondence Address3a Manor Way
Chesham
HP5 3BG
Director NameMr Michael John Briers
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(21 years, 9 months after company formation)
Appointment Duration8 years (resigned 10 August 2017)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence AddressHalliwell Jones Stadium Winwick Road
Warrington
WA2 7NE
Director NameMr Gordon Bowman Stein
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(21 years, 9 months after company formation)
Appointment Duration6 years (resigned 14 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Hale Pit Road
Great Bookham
KT23 4BS
Director NameNigel Stanley Mayglothling
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(21 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 October 2013)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Church Gate
Colston Bassett
NG12 3FP
Director NameMr James Rankin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Burnside Road
Largs
Ayrshire
KA30 8RN
Scotland
Director NameMr Paul Eric Goodwin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(21 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address20 Albert Road
Ashford
TN24 8NY
Director NameHuw Goodwin
Date of BirthAugust 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed14 July 2009(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2011)
RolePhd Student
Country of ResidenceUnited Kingdom
Correspondence Address317 Tring Road
Aylesbury
Buckinghamshire
HP20 1PJ
Director NameLorraine Brown
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(21 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 October 2012)
RolePerformance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hill Top Avenue
Wilmslow
SK9 2JE
Director NameMark Challoner Abberley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(21 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 May 2011)
RoleSport Management
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Fire Station The Green
Uffington
Oxfordshire
SN7 7SB
Secretary NameMr Paul Eric Goodwin
StatusResigned
Appointed14 July 2009(21 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address20 Albert Road
Ashford
TN24 8NY
Director NameMr David John Meli
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(26 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 September 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHalliwell Jones Stadium Winwick Road
Warrington
WA2 7NE
Director NameMr Allan Robson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(29 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHalliwell Jones Stadium Winwick Road
Warrington
WA2 7NE
Director NameMr Jason Lee
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(29 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 November 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHalliwell Jones Stadium Winwick Road
Warrington
WA2 7NE
Director NameMrs Lucy Jane McClements
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2017(30 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 July 2021)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressHalliwell Jones Stadium Winwick Road
Warrington
WA2 7NE
Director NameAnna Garside
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2019(31 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2022)
RoleHead Of Performance, British Showjumping
Country of ResidenceEngland
Correspondence AddressHalliwell Jones Stadium Winwick Road
Warrington
WA2 7NE
Director NameBritish Handball Association (Corporation)
StatusResigned
Appointed14 July 2009(21 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 14 July 2009)
Correspondence AddressWhite Cottage Burnside Road
Largs
Ayrshire
KA30 8RN
Scotland

Contact

Websitewww.britishhandball.com/
Email address[email protected]
Telephone01233 878099
Telephone regionAshford (Kent)

Location

Registered AddressHalliwell Jones Stadium
Winwick Road
Warrington
WA2 7NE
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£611,531
Gross Profit£605,259
Net Worth£881
Cash£3,365
Current Liabilities£24,230

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 June 2023 (9 months, 2 weeks ago)
Next Return Due1 July 2024 (3 months from now)

Charges

3 May 1994Delivered on: 14 May 1994
Satisfied on: 26 July 2011
Persons entitled: The British Olympic Association Limited

Classification: Legal charge
Secured details: £22,500 due or to become due from the company to the chargee under the terms of the loan agreement dated 3RD may 1994.
Particulars: 40 newchurch road, rawtenstall, lancashire.
Fully Satisfied

Filing History

9 January 2024Total exemption full accounts made up to 31 March 2023 (4 pages)
4 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
4 July 2023Termination of appointment of Mariama Diaraye Diallo as a director on 1 January 2023 (1 page)
4 July 2023Termination of appointment of Argyro Elisavet Manoli as a director on 1 January 2023 (1 page)
24 May 2023Termination of appointment of Iain Mckinven as a director on 1 April 2023 (1 page)
24 May 2023Termination of appointment of Paul Bernard Bray as a director on 5 January 2023 (1 page)
24 May 2023Appointment of Mr Stuart Larman as a director on 15 September 2022 (2 pages)
10 March 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
14 September 2022Compulsory strike-off action has been discontinued (1 page)
13 September 2022Appointment of Mr Conor Marlin as a director on 20 April 2022 (2 pages)
13 September 2022Termination of appointment of Anna Garside as a director on 1 May 2022 (1 page)
13 September 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
4 January 2022Micro company accounts made up to 31 March 2021 (2 pages)
26 July 2021Termination of appointment of Lucy Jane Mcclements as a director on 24 July 2021 (1 page)
26 July 2021Appointment of Colleen Walker as a director on 26 July 2021 (2 pages)
17 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
7 April 2021Director's details changed for Mariama Diaraye Diallo on 7 April 2021 (2 pages)
6 April 2021Appointment of Mariama Diaraye Diallo as a director on 11 March 2021 (2 pages)
6 April 2021Termination of appointment of Tracy Elaine Watkinson as a director on 10 March 2021 (1 page)
17 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
14 December 2020Memorandum and Articles of Association (11 pages)
14 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 September 2020Memorandum and Articles of Association (11 pages)
23 September 2020Memorandum and Articles of Association (1 page)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
16 October 2019Appointment of Iain Mckinven as a director on 1 April 2019 (2 pages)
4 October 2019Appointment of Michael Bain as a director on 27 September 2019 (2 pages)
4 October 2019Appointment of Anna Garside as a director on 28 September 2019 (2 pages)
2 October 2019Termination of appointment of David John Meli as a director on 26 September 2019 (1 page)
5 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 November 2018Appointment of Ms Argyro Elisavet Manoli as a director on 8 November 2018 (2 pages)
21 November 2018Termination of appointment of Allan Robson as a director on 8 November 2018 (1 page)
21 November 2018Termination of appointment of Jason Lee as a director on 8 November 2018 (1 page)
6 August 2018Notification of a person with significant control statement (2 pages)
11 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
19 December 2017Appointment of Mrs Lucy Mcclements as a director on 10 December 2017 (2 pages)
19 December 2017Appointment of Mrs Lucy Mcclements as a director on 10 December 2017 (2 pages)
22 November 2017Appointment of Mrs Tracy Elaine Watkinson as a director on 20 November 2017 (2 pages)
22 November 2017Appointment of Mrs Tracy Elaine Watkinson as a director on 20 November 2017 (2 pages)
17 August 2017Termination of appointment of Michael John Briers as a director on 10 August 2017 (1 page)
17 August 2017Appointment of Mr Allan Robson as a director on 21 July 2017 (2 pages)
17 August 2017Termination of appointment of Michael John Briers as a director on 10 August 2017 (1 page)
17 August 2017Appointment of Mr Jason Jason Lee as a director on 21 July 2017 (2 pages)
17 August 2017Appointment of Mr Jason Jason Lee as a director on 21 July 2017 (2 pages)
17 August 2017Appointment of Mr Allan Robson as a director on 21 July 2017 (2 pages)
28 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 July 2016Annual return made up to 24 June 2016 no member list (5 pages)
27 July 2016Annual return made up to 24 June 2016 no member list (5 pages)
19 April 2016Appointment of Mr Paul Bernard Bray as a director on 1 July 2015 (2 pages)
19 April 2016Appointment of Mr Paul Bernard Bray as a director on 1 July 2015 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 October 2015Annual return made up to 24 June 2015
  • ANNOTATION Replacement This document Replaces the AR01 registered on 15/07/2015 as it was not properly delivered
(18 pages)
1 October 2015Annual return made up to 24 June 2015
  • ANNOTATION Replacement This document Replaces the AR01 registered on 15/07/2015 as it was not properly delivered
(18 pages)
30 July 2015Director's details changed for Mr Stephen Hugh Neilson on 30 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Stephen Hugh Neilson on 30 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Michael John Briers on 30 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Michael John Briers on 30 July 2015 (2 pages)
15 July 2015Annual return made up to 24 June 2015 no member list
  • ANNOTATION Clarification a Replacement AR01 is registered on 01/10/2015
  • ANNOTATION Replaced a Replacement AR01 is registered on 01/10/2015
(5 pages)
15 July 2015Annual return made up to 24 June 2015 no member list (4 pages)
15 July 2015Annual return made up to 24 June 2015 no member list
  • ANNOTATION Clarification a Replacement AR01 is registered on 01/10/2015
  • ANNOTATION Replaced a Replacement AR01 is registered on 01/10/2015
(5 pages)
14 July 2015Appointment of Mr David John Meli as a director on 1 June 2014 (2 pages)
14 July 2015Registered office address changed from , Henwood House Henwood, Ashford, Kent, TN24 8DH to Halliwell Jones Stadium Winwick Road Warrington WA2 7NE on 14 July 2015 (1 page)
14 July 2015Termination of appointment of Gordon Bowman Stein as a director on 14 July 2015 (1 page)
14 July 2015Termination of appointment of Gordon Bowman Stein as a director on 14 July 2015 (1 page)
14 July 2015Appointment of Mr David John Meli as a director on 1 June 2014 (2 pages)
14 July 2015Registered office address changed from , Henwood House Henwood, Ashford, Kent, TN24 8DH to Halliwell Jones Stadium Winwick Road Warrington WA2 7NE on 14 July 2015 (1 page)
14 July 2015Appointment of Mr David John Meli as a director on 1 June 2014 (2 pages)
27 March 2015Termination of appointment of Adam John Walker as a director on 27 March 2015 (1 page)
27 March 2015Termination of appointment of Robert White as a director on 27 March 2015 (1 page)
27 March 2015Termination of appointment of Robert White as a director on 27 March 2015 (1 page)
27 March 2015Termination of appointment of Adam John Walker as a director on 27 March 2015 (1 page)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
22 July 2014Termination of appointment of Nigel Stanley Mayglothling as a director on 2 October 2013 (1 page)
22 July 2014Annual return made up to 24 June 2014 no member list (6 pages)
22 July 2014Termination of appointment of Nigel Stanley Mayglothling as a director on 2 October 2013 (1 page)
22 July 2014Annual return made up to 24 June 2014 no member list (6 pages)
22 July 2014Termination of appointment of Nigel Stanley Mayglothling as a director on 2 October 2013 (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
8 July 2013Annual return made up to 24 June 2013 no member list (7 pages)
8 July 2013Annual return made up to 24 June 2013 no member list (7 pages)
24 January 2013Termination of appointment of Paul Goodwin as a secretary (1 page)
24 January 2013Termination of appointment of Paul Goodwin as a secretary (1 page)
24 January 2013Termination of appointment of John Brewer as a director (1 page)
24 January 2013Termination of appointment of Paul Goodwin as a director (1 page)
24 January 2013Termination of appointment of Paul Goodwin as a director (1 page)
24 January 2013Termination of appointment of John Brewer as a director (1 page)
13 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
19 November 2012Termination of appointment of Lorraine Brown as a director (1 page)
19 November 2012Termination of appointment of Lorraine Brown as a director (1 page)
28 June 2012Director's details changed for Professor John Brewer on 28 June 2012 (2 pages)
28 June 2012Secretary's details changed for Mr Paul Eric Goodwin on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Nigel Stanley Mayglothling on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Lorraine Brown on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Michael John Briers on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Nigel Stanley Mayglothling on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Professor John Brewer on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Adam John Walker on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Robert White on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Adam John Walker on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Paul Eric Goodwin on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Stephen Hugh Neilson on 28 June 2012 (2 pages)
28 June 2012Annual return made up to 24 June 2012 no member list (11 pages)
28 June 2012Director's details changed for Lorraine Brown on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Gordon Bowman Stein on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Michael John Briers on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Robert White on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Gordon Bowman Stein on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Paul Eric Goodwin on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Stephen Hugh Neilson on 28 June 2012 (2 pages)
28 June 2012Secretary's details changed for Mr Paul Eric Goodwin on 28 June 2012 (2 pages)
28 June 2012Annual return made up to 24 June 2012 no member list (11 pages)
1 May 2012Appointment of Mr Stephen Hugh Neilson as a director (2 pages)
1 May 2012Appointment of Mr Stephen Hugh Neilson as a director (2 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
2 December 2011Termination of appointment of James Rankin as a director (1 page)
2 December 2011Termination of appointment of James Rankin as a director (1 page)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2011Annual return made up to 24 June 2011 no member list (11 pages)
6 July 2011Annual return made up to 24 June 2011 no member list (11 pages)
6 July 2011Registered office address changed from , Henwood House Henwood, Ashford, Kent, TN24 8DH on 6 July 2011 (1 page)
6 July 2011Registered office address changed from , Henwood House Henwood, Ashford, Kent, TN24 8DH on 6 July 2011 (1 page)
6 July 2011Registered office address changed from , Henwood House Henwood, Ashford, Kent, TN24 8DH on 6 July 2011 (1 page)
3 June 2011Termination of appointment of Huw Goodwin as a director (1 page)
3 June 2011Termination of appointment of Huw Goodwin as a director (1 page)
3 June 2011Termination of appointment of Mark Abberley as a director (1 page)
3 June 2011Appointment of Mr Robert White as a director (2 pages)
3 June 2011Appointment of Mr Robert White as a director (2 pages)
3 June 2011Termination of appointment of Mark Abberley as a director (1 page)
16 December 2010Registered office address changed from , 40 Newchurch Road, Rawtenstall, Rossendale, Lancashire, BB4 7QX on 16 December 2010 (2 pages)
16 December 2010Registered office address changed from , 40 Newchurch Road, Rawtenstall, Rossendale, Lancashire, BB4 7QX on 16 December 2010 (2 pages)
15 December 2010Auditor's resignation (2 pages)
15 December 2010Auditor's resignation (2 pages)
3 December 2010Auditors statement under section 519 (1 page)
3 December 2010Auditors statement under section 519 (1 page)
29 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
12 July 2010Director's details changed for Mr Adam John Walker on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Nigel Stanley Mayglothling on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Huw Goodwin on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Nigel Stanley Mayglothling on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Lorraine Brown on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Huw Goodwin on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 24 June 2010 no member list (7 pages)
12 July 2010Director's details changed for Mr James Rankin on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Lorraine Brown on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Lorraine Brown on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Mr Adam John Walker on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Mr Adam John Walker on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Huw Goodwin on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 24 June 2010 no member list (7 pages)
12 July 2010Director's details changed for Mr James Rankin on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Nigel Stanley Mayglothling on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Mr James Rankin on 1 January 2010 (2 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
12 January 2010Appointment of Mark Challoner Abberley as a director (1 page)
12 January 2010Appointment of Michael John Briers as a director (1 page)
12 January 2010Appointment of Michael John Briers as a director (1 page)
12 January 2010Appointment of Mark Challoner Abberley as a director (1 page)
11 January 2010Appointment of British Handball Association as a director (1 page)
11 January 2010Appointment of British Handball Association as a director (1 page)
11 January 2010Appointment of Mr Adam John Walker as a director (1 page)
11 January 2010Termination of appointment of British Handball Association as a director (1 page)
11 January 2010Appointment of Mr James Rankin as a director (1 page)
11 January 2010Termination of appointment of British Handball Association as a director (1 page)
11 January 2010Appointment of Mr Adam John Walker as a director (1 page)
11 January 2010Appointment of Mr James Rankin as a director (1 page)
4 January 2010Appointment of Mr Paul Eric Goodwin as a director (1 page)
4 January 2010Appointment of Mr Paul Eric Goodwin as a secretary (1 page)
4 January 2010Appointment of Mr Paul Eric Goodwin as a director (1 page)
4 January 2010Appointment of Mr Paul Eric Goodwin as a secretary (1 page)
15 December 2009Termination of appointment of Jeffrey Rowland as a director (1 page)
15 December 2009Termination of appointment of Stephen Neilson as a director (1 page)
15 December 2009Termination of appointment of Jeffrey Rowland as a director (1 page)
15 December 2009Termination of appointment of Jeffrey Rowland as a secretary (1 page)
15 December 2009Termination of appointment of June Dabbs as a director (1 page)
15 December 2009Termination of appointment of June Dabbs as a director (1 page)
15 December 2009Termination of appointment of Jeffrey Rowland as a secretary (1 page)
15 December 2009Appointment of Nigel Stanley Mayglothling as a director (2 pages)
15 December 2009Termination of appointment of Stephen Neilson as a director (1 page)
15 December 2009Appointment of Nigel Stanley Mayglothling as a director (2 pages)
15 December 2009Appointment of Lorraine Brown as a director (2 pages)
15 December 2009Appointment of Huw Goodwin as a director (2 pages)
15 December 2009Appointment of Lorraine Brown as a director (2 pages)
15 December 2009Appointment of Professor John Brewer as a director (2 pages)
15 December 2009Appointment of Gordon Bowman Stein as a director (3 pages)
15 December 2009Appointment of Professor John Brewer as a director (2 pages)
15 December 2009Appointment of Gordon Bowman Stein as a director (3 pages)
15 December 2009Appointment of Huw Goodwin as a director (2 pages)
15 July 2009Annual return made up to 24/06/09 (3 pages)
15 July 2009Annual return made up to 24/06/09 (3 pages)
31 March 2009Memorandum and Articles of Association (17 pages)
31 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 March 2009Memorandum and Articles of Association (17 pages)
31 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
27 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
28 August 2008Annual return made up to 24/06/08 (4 pages)
28 August 2008Annual return made up to 24/06/08 (4 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
23 August 2007Annual return made up to 24/06/07 (4 pages)
23 August 2007Annual return made up to 24/06/07 (4 pages)
14 July 2006Annual return made up to 24/06/06 (4 pages)
14 July 2006Annual return made up to 24/06/06 (4 pages)
19 May 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
19 May 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
7 July 2005Annual return made up to 24/06/05 (4 pages)
7 July 2005Annual return made up to 24/06/05 (4 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
30 June 2004Annual return made up to 24/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 June 2004Annual return made up to 24/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 June 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
8 June 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
1 July 2003Annual return made up to 26/06/03 (5 pages)
1 July 2003Annual return made up to 26/06/03 (5 pages)
25 June 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
25 June 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
28 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
28 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
8 July 2002Annual return made up to 26/06/02 (5 pages)
8 July 2002Annual return made up to 26/06/02 (5 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
2 February 2002Amended accounts made up to 31 March 2001 (13 pages)
2 February 2002Amended accounts made up to 31 March 2001 (13 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
12 July 2001Annual return made up to 26/06/01 (4 pages)
12 July 2001Annual return made up to 26/06/01 (4 pages)
24 January 2001Full accounts made up to 31 March 2000 (11 pages)
24 January 2001Full accounts made up to 31 March 2000 (11 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Secretary resigned;director resigned (1 page)
25 July 2000Annual return made up to 26/06/00 (4 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000New secretary appointed;new director appointed (2 pages)
25 July 2000New secretary appointed;new director appointed (2 pages)
25 July 2000Annual return made up to 26/06/00 (4 pages)
25 July 2000Secretary resigned;director resigned (1 page)
25 July 2000New director appointed (2 pages)
13 August 1999Full accounts made up to 31 March 1999 (11 pages)
13 August 1999Full accounts made up to 31 March 1999 (11 pages)
29 June 1999Annual return made up to 26/06/99 (4 pages)
29 June 1999Annual return made up to 26/06/99 (4 pages)
24 July 1998Full accounts made up to 31 March 1998 (11 pages)
24 July 1998Full accounts made up to 31 March 1998 (11 pages)
26 June 1998Annual return made up to 26/06/98 (4 pages)
26 June 1998Annual return made up to 26/06/98 (4 pages)
17 July 1997Full accounts made up to 31 March 1997 (11 pages)
17 July 1997Full accounts made up to 31 March 1997 (11 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Annual return made up to 26/06/97
  • 363(288) ‐ Director resigned
(4 pages)
8 July 1997Annual return made up to 26/06/97
  • 363(288) ‐ Director resigned
(4 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
27 June 1996Annual return made up to 26/06/96 (4 pages)
27 June 1996Annual return made up to 26/06/96 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
9 October 1987Incorporation (26 pages)
9 October 1987Incorporation (26 pages)