About

Registered Number: 02316536
Date of Incorporation: 11/11/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: 11 St. Andrews Crescent, Cardiff, CF10 3DB,

 

British Boxing Board of Control Ltd was founded on 11 November 1988, it's status at Companies House is "Active". The companies directors are listed as Connolly, Bernard, Evans, Christopher, Harris, Matthew, Hollington, Dean, Jones, Wynford, Long, Reginald, Russell, Hugh, Smith, Robyn, Behan, Anthony David, Behan, Anthony David, Boulter, Geoffrey, Brownson, Richard, Buckley, Bernard Christopher, Butler, Frank James, Chichester, Raymond, Corp, David Malcolm, Critchley, Julian Michael Gordon, Dr, Francis, John Hywel Daniel, Furnish, David William, Graham, Robert Ian, Hall, John, Hayes, Alistair, Honniball, Kenneth George, Hopkin, David, Sir, Inkin, Geoffrey, Sir, Lundgren, Philip Henry, Lyas, Kenneth George, Martin, William Frederick, Mcallister, Alexander Anderson, Morton, James Severs, Ogilvie, David, Paull, Jim, Piper, Nicholas, Potter, Frederick, Potts, Lez, Shea, James Neil, Dr, Sheeran, William Murray, Sloan, Andrew, Sir, Trotter, Thomas Alan, Dr, Underwood, Nigel Peter, Vanzie, Andrew Leroy, Walker, William Joseph, Warner, Henry James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOLLY, Bernard 11 July 2001 - 1
EVANS, Christopher 11 April 2018 - 1
HARRIS, Matthew 09 May 2018 - 1
HOLLINGTON, Dean 13 June 2018 - 1
JONES, Wynford 10 November 2017 - 1
LONG, Reginald 10 February 2016 - 1
RUSSELL, Hugh 13 February 2019 - 1
SMITH, Robyn 18 April 2018 - 1
BEHAN, Anthony David 08 December 2004 16 May 2008 1
BEHAN, Anthony David 09 November 1994 14 January 1998 1
BOULTER, Geoffrey 14 May 2003 13 February 2013 1
BROWNSON, Richard 27 May 1995 14 April 1999 1
BUCKLEY, Bernard Christopher 08 August 2001 24 October 2002 1
BUTLER, Frank James N/A 13 August 1997 1
CHICHESTER, Raymond 01 February 1999 09 January 2002 1
CORP, David Malcolm 01 January 1993 27 May 1995 1
CRITCHLEY, Julian Michael Gordon, Dr N/A 11 November 1994 1
FRANCIS, John Hywel Daniel 12 February 1997 10 March 1999 1
FURNISH, David William 13 February 2002 02 September 2002 1
GRAHAM, Robert Ian N/A 09 May 2001 1
HALL, John 14 December 1994 02 November 1999 1
HAYES, Alistair 12 June 2013 14 March 2018 1
HONNIBALL, Kenneth George 14 August 1996 09 September 2009 1
HOPKIN, David, Sir N/A 21 August 1997 1
INKIN, Geoffrey, Sir 07 July 2004 08 November 2006 1
LUNDGREN, Philip Henry 14 December 1994 21 January 1997 1
LYAS, Kenneth George N/A 27 May 1995 1
MARTIN, William Frederick N/A 11 June 1997 1
MCALLISTER, Alexander Anderson 13 April 1995 11 November 1996 1
MORTON, James Severs 09 July 1997 08 December 1999 1
OGILVIE, David N/A 13 March 1996 1
PAULL, Jim N/A 11 November 1994 1
PIPER, Nicholas 08 December 1998 08 February 2006 1
POTTER, Frederick 10 December 2003 09 December 2015 1
POTTS, Lez 14 February 2001 10 December 2003 1
SHEA, James Neil, Dr N/A 11 November 1994 1
SHEERAN, William Murray N/A 11 August 1999 1
SLOAN, Andrew, Sir 11 November 1996 11 November 1998 1
TROTTER, Thomas Alan, Dr N/A 09 September 1998 1
UNDERWOOD, Nigel Peter 09 November 1997 14 February 2001 1
VANZIE, Andrew Leroy 15 March 2007 10 March 2010 1
WALKER, William Joseph 11 November 1998 13 November 2002 1
WARNER, Henry James N/A 11 November 1996 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 June 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 26 July 2019
AP01 - Appointment of director 14 February 2019
CH01 - Change of particulars for director 27 November 2018
CH01 - Change of particulars for director 27 November 2018
CH01 - Change of particulars for director 27 November 2018
CH01 - Change of particulars for director 27 November 2018
CH01 - Change of particulars for director 27 November 2018
CH01 - Change of particulars for director 27 November 2018
CH03 - Change of particulars for secretary 27 November 2018
CS01 - N/A 21 November 2018
AA - Annual Accounts 01 August 2018
AP01 - Appointment of director 09 July 2018
AP01 - Appointment of director 05 June 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
CS01 - N/A 23 November 2017
PSC01 - N/A 23 November 2017
PSC07 - N/A 23 November 2017
PSC01 - N/A 23 November 2017
PSC07 - N/A 23 November 2017
AP01 - Appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
AA - Annual Accounts 24 May 2017
AAMD - Amended Accounts 24 May 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 20 July 2016
AP01 - Appointment of director 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
AR01 - Annual Return 11 November 2015
RP04 - N/A 24 July 2015
AA - Annual Accounts 23 April 2015
AP01 - Appointment of director 10 March 2015
TM01 - Termination of appointment of director 25 February 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 20 September 2013
TM01 - Termination of appointment of director 17 September 2013
AP01 - Appointment of director 17 September 2013
AP01 - Appointment of director 17 September 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 29 May 2012
RESOLUTIONS - N/A 19 December 2011
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 22 December 2010
TM01 - Termination of appointment of director 16 September 2010
AA - Annual Accounts 19 August 2010
TM01 - Termination of appointment of director 16 March 2010
AD01 - Change of registered office address 08 February 2010
TM01 - Termination of appointment of director 30 December 2009
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
395 - Particulars of a mortgage or charge 25 August 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 29 November 2007
RESOLUTIONS - N/A 17 October 2007
RESOLUTIONS - N/A 17 October 2007
MEM/ARTS - N/A 17 October 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 March 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 March 2007
1.4 - Notice of completion of voluntary arrangement 12 March 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
363s - Annual Return 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
AA - Annual Accounts 08 November 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 January 2006
363s - Annual Return 16 December 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
AA - Annual Accounts 30 September 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 March 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 14 October 2004
RESOLUTIONS - N/A 07 September 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288c - Notice of change of directors or secretaries or in their particulars 15 July 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 June 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
363s - Annual Return 13 December 2003
363s - Annual Return 04 June 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
AA - Annual Accounts 06 May 2003
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 May 2003
2.15 - Administrator's Abstract of receipts and payments 24 February 2003
2.15 - Administrator's Abstract of receipts and payments 24 February 2003
2.15 - Administrator's Abstract of receipts and payments 24 February 2003
2.15 - Administrator's Abstract of receipts and payments 24 February 2003
2.15 - Administrator's Abstract of receipts and payments 24 February 2003
2.15 - Administrator's Abstract of receipts and payments 24 February 2003
2.15 - Administrator's Abstract of receipts and payments 24 February 2003
2.19 - Notice of discharge of Administration Order 03 February 2003
AA - Annual Accounts 09 July 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
1.1 - Report of meeting approving voluntary arrangement 23 November 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
AA - Annual Accounts 23 May 2001
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
2.23 - Notice of result of meeting of creditors 18 April 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
2.21 - Statement of Administrator's proposals 20 March 2000
2.7 - Administration Order 13 January 2000
2.6 - Notice of Administration Order 02 January 2000
363s - Annual Return 15 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
AA - Annual Accounts 14 May 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
363s - Annual Return 30 December 1998
RESOLUTIONS - N/A 23 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
AA - Annual Accounts 28 August 1998
288a - Notice of appointment of directors or secretaries 18 December 1997
363s - Annual Return 11 December 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
AA - Annual Accounts 02 July 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288c - Notice of change of directors or secretaries or in their particulars 14 February 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
363s - Annual Return 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
AA - Annual Accounts 08 August 1996
363s - Annual Return 21 November 1995
288 - N/A 21 November 1995
288 - N/A 21 November 1995
288 - N/A 21 November 1995
288 - N/A 21 November 1995
288 - N/A 21 November 1995
288 - N/A 14 August 1995
288 - N/A 14 August 1995
288 - N/A 14 August 1995
AA - Annual Accounts 07 April 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
363x - Annual Return 22 February 1995
AA - Annual Accounts 18 October 1994
363x - Annual Return 02 February 1994
288 - N/A 28 January 1994
AA - Annual Accounts 27 April 1993
363x - Annual Return 27 January 1993
288 - N/A 26 January 1993
288 - N/A 13 January 1993
395 - Particulars of a mortgage or charge 30 December 1992
288 - N/A 02 December 1992
288 - N/A 02 December 1992
288 - N/A 02 December 1992
288 - N/A 02 December 1992
288 - N/A 02 December 1992
288 - N/A 02 December 1992
AA - Annual Accounts 03 June 1992
287 - Change in situation or address of Registered Office 28 April 1992
395 - Particulars of a mortgage or charge 14 April 1992
395 - Particulars of a mortgage or charge 16 March 1992
288 - N/A 17 January 1992
363x - Annual Return 02 January 1992
AA - Annual Accounts 26 September 1991
363x - Annual Return 04 September 1991
288 - N/A 21 August 1991
288 - N/A 21 August 1991
288 - N/A 21 August 1991
288 - N/A 21 August 1991
288 - N/A 21 August 1991
288 - N/A 21 August 1991
288 - N/A 21 August 1991
288 - N/A 21 August 1991
AA - Annual Accounts 05 August 1991
RESOLUTIONS - N/A 01 July 1991
RESOLUTIONS - N/A 01 July 1991
363 - Annual Return 31 October 1990
288 - N/A 19 March 1990
288 - N/A 19 March 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 March 1990
RESOLUTIONS - N/A 23 February 1990
288 - N/A 03 October 1989
288 - N/A 03 October 1989
288 - N/A 03 October 1989
MEM/ARTS - N/A 24 May 1989
CERTNM - Change of name certificate 23 May 1989
287 - Change in situation or address of Registered Office 17 May 1989
288 - N/A 17 May 1989
NEWINC - New incorporation documents 11 November 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 August 2009 Outstanding

N/A

Legal charge 09 December 1992 Outstanding

N/A

Memorandum of cash deposit 08 April 1992 Outstanding

N/A

Legal charge 02 March 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.