UK ATHLETICS LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

UK ATHLETICS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BIRMINGHAM and has the status: Active.
UK ATHLETICS LIMITED was incorporated 25 years ago on 16/12/1998 and has the registered number: 03686940. The accounts status is FULL and accounts are next due on 31/12/2024.

UK ATHLETICS LIMITED - BIRMINGHAM

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ATHLETICS HOUSE ALEXANDER STADIUM
BIRMINGHAM
B42 2BE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/12/2023 03/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID JEREMY ABRAHAMS Sep 1959 British Director 2020-12-11 CURRENT
MICHAEL IAN WHITTINGHAM Jun 1954 British Director 2020-01-01 CURRENT
MR IAN DAVID BEATTIE Jan 1966 British Director 2021-10-21 CURRENT
MR JACK RICHARD BUCKNER Sep 1961 British Director 2022-07-18 CURRENT
MISS MARILYN CHINWENWA OKORO Sep 1984 British Director 2022-02-01 CURRENT
MR DAVID SUTHERLAND OVENS Nov 1972 British Director 2021-04-01 CURRENT
MR DAVID STEPHEN PERKS Sep 1957 British Director 2020-12-11 CURRENT
MR GARY PAUL JOHN SHAUGHNESSY Feb 1966 British Director 2022-10-15 CURRENT
MS WENDY SLY Nov 1959 British Director 2022-02-01 CURRENT
MRS JENNIFER THOMAS Mar 1975 British Director 2021-05-01 CURRENT
MR THOMAS SOLESBURY Secretary 2022-12-19 CURRENT
HELEN JEANETTE JACOBS Apr 1961 Director 2001-09-08 UNTIL 2006-12-31 RESIGNED
MR JONATHAN RUPERT ORR Apr 1964 British Director 2017-12-08 UNTIL 2020-06-12 RESIGNED
MAXWELL FRANCIS JONES Jan 1947 British Director 1999-04-23 UNTIL 2005-03-31 RESIGNED
MS ZAHARA HYDE PETERS Jan 1963 British Director 2004-11-01 UNTIL 2008-01-31 RESIGNED
MR NIGEL MYRIE HOLL Jul 1968 British Director 2018-10-24 UNTIL 2019-10-31 RESIGNED
MR DAVID HEMERY Jul 1944 British Director 1998-12-16 UNTIL 1999-04-23 RESIGNED
BARONESS TANNI CARYS DAVINA GREY THOMPSON Jul 1969 British Director 2007-05-14 UNTIL 2012-09-13 RESIGNED
JASON CARL GARDENER Sep 1975 British Director 2008-06-16 UNTIL 2015-12-04 RESIGNED
MR IAN RUSSELL FOX Feb 1944 British Director 2001-03-30 UNTIL 2012-09-13 RESIGNED
MR MARK PAUL DRAISEY Dec 1974 British Director 2020-06-12 UNTIL 2021-04-30 RESIGNED
JAYNE ELIZABETH MCMENAMIN May 1963 British Director 1999-04-23 UNTIL 1999-10-04 RESIGNED
MR STEVEN RICHARD BOWKER Apr 1966 British Director 2017-01-26 UNTIL 2019-01-31 RESIGNED
MR JOHN RONALD TAYLOR Mar 1950 English Director 2003-01-01 UNTIL 2013-09-18 RESIGNED
MR CHARLES GEOFFREY BARTHOLOMEW Sep 1947 British Secretary 2006-12-20 UNTIL 2011-02-28 RESIGNED
HELEN WYETH Secretary 1998-12-16 UNTIL 2001-09-08 RESIGNED
MR KEVAN TAYLOR Secretary 2011-02-28 UNTIL 2017-09-30 RESIGNED
MR JONATHAN RUPERT ORR Secretary 2017-12-08 UNTIL 2020-06-12 RESIGNED
MR MARK DRAISEY Secretary 2020-06-12 UNTIL 2022-12-19 RESIGNED
HELEN JEANETTE JACOBS Apr 1961 Secretary 2001-09-08 UNTIL 2006-12-31 RESIGNED
MR NICHOLAS IAN COWARD Feb 1966 British Director 2020-01-29 UNTIL 2021-10-21 RESIGNED
MRS JOANNA COATES Nov 1966 British Director 2020-03-18 UNTIL 2021-10-21 RESIGNED
SIR CHRISTOPHER CHATAWAY Jan 1931 British Director 1998-12-16 UNTIL 1999-04-23 RESIGNED
MR STUART JOHN CAIN Apr 1970 British Director 2019-12-01 UNTIL 2022-04-29 RESIGNED
MR DAVID COLIN BEDFORD Dec 1949 British Director 2016-03-01 UNTIL 2020-09-30 RESIGNED
MR CHARLES GEOFFREY BARTHOLOMEW Sep 1947 British Director 2008-11-01 UNTIL 2011-02-28 RESIGNED
MR IAN DAVID BEATTIE Jan 1966 British Director 2020-12-11 UNTIL 2021-03-31 RESIGNED
MISS PENELOPE JANE AVIS Apr 1968 British Director 2017-12-08 UNTIL 2021-11-30 RESIGNED
MR TERENCE JOHNATHAN COLTON Mar 1953 British Director 2009-01-20 UNTIL 2016-02-29 RESIGNED
MR GORDON DAVID ARTHUR Feb 1963 British Director 2016-09-29 UNTIL 2021-12-31 RESIGNED
BRYAN FREDERICK SMITH Oct 1938 British Director 2001-03-30 UNTIL 2006-12-31 RESIGNED
MR CHRISTOPHER JOHN CLARK May 1961 British Director 2019-07-01 UNTIL 2020-03-18 RESIGNED
NIELS DE VOS Mar 1967 British Director 2007-05-01 UNTIL 2018-10-01 RESIGNED
MR MARK SCOTT MUNRO May 1978 British Director 2021-10-22 UNTIL 2022-07-18 RESIGNED
DR SARAH LOUISE ROWELL Nov 1962 British Director 2012-05-24 UNTIL 2020-04-30 RESIGNED
MR DAVID ROBERT MOORCROFT Apr 1953 British Director 1998-12-23 UNTIL 2007-01-31 RESIGNED
DR SARAH LOUISE ROWELL Nov 1972 British Director 2012-05-24 UNTIL 2012-05-24 RESIGNED
MR PETER CRAWSHAW Feb 1952 British Director 2020-12-11 UNTIL 2022-10-15 RESIGNED
MR ROGER MARTIN SIMONS Mar 1942 British Director 2001-03-30 UNTIL 2009-03-31 RESIGNED
MRS SARAH SMART Aug 1972 British Director 2012-05-24 UNTIL 2017-08-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TREBOR BASSETT LIMITED UXBRIDGE Active FULL 10821 - Manufacture of cocoa and chocolate confectionery
ERNEST JACKSON & CO. LIMITED UXBRIDGE Active FULL 10822 - Manufacture of sugar confectionery
THE OLD LEO COMPANY LIMITED UXBRIDGE Active FULL 10821 - Manufacture of cocoa and chocolate confectionery
TREBOR BASSETT HOLDINGS LIMITED COLCHESTER Dissolved... DORMANT 7415 - Holding Companies including Head Offices
BIRMINGHAM BOTANICAL GARDENS (ENTERPRISES) LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
AUTISM.WEST MIDLANDS BIRMINGHAM ENGLAND Active GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
AUTISM.WEST MIDLANDS (CCS) BIRMINGHAM UNITED KINGDOM Dissolved... FULL 8042 - Adult and other education
BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 1) LIMITED WORCESTER Active SMALL 41100 - Development of building projects
BIRMINGHAM AND SOLIHULL LOCAL IMPROVEMENT FINANCE TRUST LIMITED WORCESTER Active GROUP 68209 - Other letting and operating of own or leased real estate
OXFORD INFRACARE LIFT LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
CCP FUNDCO 1 LIMITED BIRMINGHAM ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
ARDEN ESTATE PARTNERSHIPS LTD BIRMINGHAM ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
PRIMA 200 LIMITED WORCESTER Active SMALL 66300 - Fund management activities
PRIMA 200 FUNDCO NO 1 LIMITED WORCESTER Active SMALL 68209 - Other letting and operating of own or leased real estate
DUDLEY INFRACARE LIFT LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
DUDLEY INFRACARE DEVELOPMENTS HOLDINGS LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PRIMA 200 FUNDCO NO 2 LIMITED WORCESTER Active SMALL 68209 - Other letting and operating of own or leased real estate
BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 2) LIMITED WORCESTERSHIRE Active SMALL 68209 - Other letting and operating of own or leased real estate
BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 3) LIMITED WORCESTER Active SMALL 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2022-12-17 31-03-2022 5,324,396 Cash 431,147 equity
ACCOUNTS - Final Accounts preparation 2021-11-19 31-03-2021 5,161,350 Cash 2,256,542 equity
ACCOUNTS - Final Accounts preparation 2018-11-30 31-03-2018 11,274,445 Cash 3,623,498 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENGLAND ATHLETICS LIMITED BIRMINGHAM Active FULL 93199 - Other sports activities
LONDON CHAMPIONSHIPS LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 93199 - Other sports activities
PERSONAL BEST FOUNDATION BIRMINGHAM Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education