About

Registered Number: 06582489
Date of Incorporation: 01/05/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: ENGLISH INSTITUTE OF SPORT, Coleridge Road, Sheffield, South Yorkshire, S9 5DA

 

British Amateur Boxing Association Ltd was setup in 2008. This company has 33 directors listed as Holt, Matthew Charles, Brugnoli, Giorgio, Chadwick, David Michael, Esom, Steven Derek, Hobbs, Caspar James Andrew, Holt, Matthew Charles, Mcandrew, Derek Gordon, Mcevoy, Craig, Symington, Sara, Toulson, Simon, Type, Christopher, Walker, Lucy, Eady, Roger John, Incorporate Secretariat Limited, Abberley, Mark Challonor, Brown, Dawn Lorraine, Campbell, Donald Martin, Earle, Christopher Charles, Francis, David Byron, Glover, Jason Brian, Goreham, Edward Alfred, Herbert, Henry Joseph, King, Paul, Macpherson, John, Mccracken, Robert Chad, Mcelhinney, David William, Pesticcio, Carl, Richards, Colin, Smith, Francis Terence, Thomas, James Richard, Thomas, Richard Mathew, Walker, Fraser, Walters, Keith Alexander. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUGNOLI, Giorgio 26 November 2013 - 1
CHADWICK, David Michael 29 June 2017 - 1
ESOM, Steven Derek 11 September 2013 - 1
HOBBS, Caspar James Andrew 05 June 2014 - 1
HOLT, Matthew Charles 10 June 2013 - 1
MCANDREW, Derek Gordon 29 November 2018 - 1
MCEVOY, Craig 19 November 2019 - 1
SYMINGTON, Sara 15 June 2015 - 1
TOULSON, Simon 29 June 2017 - 1
TYPE, Christopher 29 November 2018 - 1
WALKER, Lucy 29 June 2017 - 1
ABBERLEY, Mark Challonor 03 June 2011 06 September 2012 1
BROWN, Dawn Lorraine 16 March 2010 29 June 2017 1
CAMPBELL, Donald Martin 08 September 2008 10 July 2009 1
EARLE, Christopher Charles 04 February 2009 18 June 2015 1
FRANCIS, David Byron 01 May 2008 09 September 2011 1
GLOVER, Jason Brian 20 June 2009 29 June 2017 1
GOREHAM, Edward Alfred 31 January 2013 26 November 2013 1
HERBERT, Henry Joseph 26 November 2013 05 June 2014 1
KING, Paul 01 May 2008 01 May 2011 1
MACPHERSON, John 27 April 2016 11 July 2018 1
MCCRACKEN, Robert Chad 01 November 2009 10 June 2013 1
MCELHINNEY, David William 01 May 2008 27 August 2008 1
PESTICCIO, Carl 11 December 2014 12 September 2017 1
RICHARDS, Colin 01 May 2008 26 October 2009 1
SMITH, Francis Terence 08 September 2008 11 December 2013 1
THOMAS, James Richard 08 July 2013 21 October 2014 1
THOMAS, Richard Mathew 24 September 2012 14 September 2015 1
WALKER, Fraser 27 April 2016 09 September 2020 1
WALTERS, Keith Alexander 01 May 2008 25 July 2012 1
Secretary Name Appointed Resigned Total Appointments
HOLT, Matthew Charles 05 May 2009 - 1
EADY, Roger John 08 September 2008 05 May 2009 1
Incorporate Secretariat Limited 01 May 2008 01 May 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
CS01 - N/A 09 June 2020
AP01 - Appointment of director 14 February 2020
AA - Annual Accounts 18 December 2019
MA - Memorandum and Articles 23 July 2019
CS01 - N/A 04 July 2019
RESOLUTIONS - N/A 25 March 2019
AA - Annual Accounts 21 December 2018
AP01 - Appointment of director 17 December 2018
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 15 August 2018
CS01 - N/A 14 June 2018
TM01 - Termination of appointment of director 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
RESOLUTIONS - N/A 21 February 2018
MR01 - N/A 13 February 2018
AA - Annual Accounts 30 September 2017
AP01 - Appointment of director 21 August 2017
AP01 - Appointment of director 14 July 2017
AP01 - Appointment of director 14 July 2017
TM01 - Termination of appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
CS01 - N/A 12 June 2017
MR01 - N/A 29 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 10 May 2016
AP01 - Appointment of director 10 May 2016
AA - Annual Accounts 08 January 2016
AP01 - Appointment of director 06 January 2016
AP01 - Appointment of director 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
TM01 - Termination of appointment of director 21 September 2015
AR01 - Annual Return 15 July 2015
TM01 - Termination of appointment of director 14 July 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
TM01 - Termination of appointment of director 24 February 2015
AP01 - Appointment of director 24 February 2015
AA - Annual Accounts 04 December 2014
TM01 - Termination of appointment of director 24 November 2014
AR01 - Annual Return 13 June 2014
AP01 - Appointment of director 08 April 2014
TM01 - Termination of appointment of director 07 April 2014
AP01 - Appointment of director 06 December 2013
AP01 - Appointment of director 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
AP01 - Appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
AP01 - Appointment of director 15 November 2013
AA - Annual Accounts 03 October 2013
RESOLUTIONS - N/A 24 June 2013
AR01 - Annual Return 12 June 2013
CH01 - Change of particulars for director 12 June 2013
TM01 - Termination of appointment of director 31 May 2013
MR04 - N/A 02 May 2013
MR04 - N/A 02 May 2013
MR04 - N/A 02 May 2013
MR04 - N/A 02 May 2013
MR04 - N/A 02 May 2013
MR04 - N/A 02 May 2013
MR04 - N/A 02 May 2013
MR04 - N/A 02 May 2013
MR01 - N/A 25 April 2013
MR01 - N/A 25 April 2013
MR01 - N/A 25 April 2013
MR01 - N/A 25 April 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
AP01 - Appointment of director 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
AP01 - Appointment of director 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
AA - Annual Accounts 18 September 2012
MG01 - Particulars of a mortgage or charge 07 September 2012
MG01 - Particulars of a mortgage or charge 01 September 2012
MG01 - Particulars of a mortgage or charge 01 September 2012
MG01 - Particulars of a mortgage or charge 01 September 2012
MG01 - Particulars of a mortgage or charge 01 September 2012
MG01 - Particulars of a mortgage or charge 29 August 2012
MG01 - Particulars of a mortgage or charge 29 August 2012
MG01 - Particulars of a mortgage or charge 29 August 2012
TM01 - Termination of appointment of director 16 August 2012
AP01 - Appointment of director 10 July 2012
AP01 - Appointment of director 20 June 2012
AP01 - Appointment of director 20 June 2012
AR01 - Annual Return 01 June 2012
AP01 - Appointment of director 01 May 2012
AP01 - Appointment of director 30 April 2012
MEM/ARTS - N/A 26 October 2011
TM01 - Termination of appointment of director 21 October 2011
AA - Annual Accounts 06 September 2011
AP01 - Appointment of director 03 June 2011
AR01 - Annual Return 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
TM01 - Termination of appointment of director 27 November 2009
AA - Annual Accounts 24 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
363a - Annual Return 13 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
287 - Change in situation or address of Registered Office 28 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
225 - Change of Accounting Reference Date 02 November 2008
RESOLUTIONS - N/A 17 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
RESOLUTIONS - N/A 01 October 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
NEWINC - New incorporation documents 01 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2018 Outstanding

N/A

A registered charge 24 March 2017 Outstanding

N/A

A registered charge 18 April 2013 Outstanding

N/A

A registered charge 18 April 2013 Outstanding

N/A

A registered charge 18 April 2013 Outstanding

N/A

A registered charge 18 April 2013 Outstanding

N/A

Legal mortgage 20 August 2012 Fully Satisfied

N/A

Charge over land 20 August 2012 Fully Satisfied

N/A

Charge over land 20 August 2012 Fully Satisfied

N/A

Charge over land 20 August 2012 Fully Satisfied

N/A

Charge over land 20 August 2012 Fully Satisfied

N/A

Legal mortgage 20 August 2012 Fully Satisfied

N/A

Legal mortgage 20 August 2012 Fully Satisfied

N/A

Legal mortgage 20 August 2012 Fully Satisfied

N/A

Legal charge 25 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.