Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BASKETBALL ENGLAND
Company Information for

BASKETBALL ENGLAND

ETIHAD CAMPUS ROWSLEY STREET, GATE 13, MANCHESTER, M11 3FF,
Company Registration Number
01429756
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Basketball England
BASKETBALL ENGLAND was founded on 1979-06-15 and has its registered office in Manchester. The organisation's status is listed as "Active". Basketball England is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BASKETBALL ENGLAND
 
Legal Registered Office
ETIHAD CAMPUS ROWSLEY STREET
GATE 13
MANCHESTER
M11 3FF
Other companies in S9
 
Previous Names
ENGLISH BASKETBALL ASSOCIATION06/11/2014
Filing Information
Company Number 01429756
Company ID Number 01429756
Date formed 1979-06-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB332239480  
Last Datalog update: 2025-01-05 09:39:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BASKETBALL ENGLAND
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BASKETBALL ENGLAND
The following companies were found which have the same name as BASKETBALL ENGLAND. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BASKETBALL 365 LIMITED 24 FAIRVIEW ROAD LANCING LANCING WEST SUSSEX BN15 0PA Dissolved Company formed on the 2001-07-30
BASKETBALL LEAGUE LIMITED(THE) UNIT E3 LEICESTER BUSINESS CENTRE 111 ROSS WALK LEICESTER LE4 5HH Active Company formed on the 1986-03-11
BASKETBALL NORTHERN IRELAND LIMITED HOUSE OF SPORT UPPER MALONE ROAD BELFAST BT9 5LA Active Company formed on the 2007-10-25
BASKETBALL ORGANISATION LTD 56 Town End Road Ecclesfield Sheffield S35 9YY Active - Proposal to Strike off Company formed on the 2007-02-15
BASKETBALL SPORTS VENTURES (UK) LIMITED PARTNERSHIP BOLLIN HOUSE RIVERSIDE PARK WILMSLOW SK9 1DP Active Company formed on the 2005-11-29
BASKETBALL STORE LIMITED CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH Dissolved Company formed on the 2007-03-06
BASKETBALL WORLD NEWS LIMITED THE OLD BARN ANCHORAGE LANE SPROTBROUGH DONCASTER DN5 8DT Active Company formed on the 2007-10-15
BASKETBALL.COM LIMITED 1 OLD COURT MEWS 311A CHASE ROAD 311A CHASE ROAD LONDON N14 6JS Dissolved Company formed on the 2005-02-11
BASKETBALLSCOTLAND LIMITED SCOTTISH BASKETBALL ASSOCIATION CALEDONIA HOUSE REDHEUGHS RIGG EDINBURGH EH12 9DQ Active Company formed on the 2005-07-28
BASKETBALL4ALL BEECHEY HOUSE 87 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7AW Active Company formed on the 2009-07-27
BASKETBALL DIRECT LTD UNIT 25 SKEOGE INDUSTRIAL ESTATE BERAGMORE ROAD DERRY NORTHERN IRELAND BT48 8SE Dissolved Company formed on the 2014-07-31
BASKETBALLERS LTD GROUND FLOOR UNIT E PHOENIX BREWERY 13 BRAMLEY ROAD LONDON W10 6SZ Active Company formed on the 2014-07-23
Basketball en fauteuil roulant Canada 27 Auriga Drive Suite M1062 Nepean Ontario K2E 0B1 Active Company formed on the 1994-03-03
BasketballBuzz Inc. 52 Coolspring Cres Nepean Ontario K2E 7M8 Active Company formed on the 2012-08-01
BASKETBALL IRELAND LIMITED FIRST FLOOR, 1, CHURCH STREET, FINGLAS, DUBLIN 11 Dissolved Company formed on the 1993-02-18
BASKETBALL PROMOTIONS LIMITED 17, EARLSFORT TERRACE, DUBLIN 2 Dissolved Company formed on the 1992-10-21
BASKETBALL UNITED LTD 78 LOWER GRAVEL ROAD BROMLEY KENT ENGLAND BR2 8LJ Dissolved Company formed on the 2014-12-15
BASKETBALL 101 DEVELOPMENT SCHOOLS Prince Edward Island Unknown Company formed on the 2002-08-28
BASKETBALL P.E.I. Prince Edward Island Unknown Company formed on the 1994-03-07
BASKETBALL ADVANTAGE, LLC 333 EDELWEISS ROAD Suffolk WEST ISLIP NY 11795 Active Company formed on the 2013-09-25

Company Officers of BASKETBALL ENGLAND

Current Directors
Officer Role Date Appointed
STEVEN LEE BUCKNALL
Director 2016-10-15
ABIGAIL LINDY COHEN
Director 2015-09-12
GRACE JACCA
Director 2012-09-15
JOHN LETIZIA
Director 2017-10-06
RUSSELL JAMES LIDSTONE
Director 2015-04-13
NICOLA MARIE SHAW
Director 2013-08-31
CLARE WARDLE
Director 2016-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
MELISSA GEAN HAGUE
Company Secretary 2016-09-16 2018-01-25
ALLAN BRUCE HEYE
Director 2015-04-13 2018-01-25
STEWART JOHN KELLETT
Director 2016-10-16 2017-12-08
MARK ROY CLARK
Director 2014-09-06 2017-03-22
MICHAEL JAMES BETT
Director 2015-09-12 2016-08-25
JEFFREY JONES
Director 2005-11-30 2016-06-15
JAN CHRISTIAAN HAGEN
Director 2012-11-06 2015-11-30
RICHARD STEVEN BOOMGAARDT
Director 2012-11-06 2015-01-28
ALEXANDER KEITH MAIR
Company Secretary 2004-02-01 2013-08-31
TERENCE MICHAEL DONOVAN
Director 2003-02-10 2013-08-31
KEVIN BARRY GEORGE HIBBS
Director 2006-04-19 2012-09-15
JOHN EKWUGHA AMAECHI
Director 2005-11-17 2008-08-21
EDWARD ALLEN
Director 2004-02-28 2006-02-06
ANGELA VALERIE FRANCIS
Director 2001-09-15 2006-02-06
ROY BIRCH
Director 2001-09-15 2004-09-11
GRAHAM JONES
Company Secretary 2002-10-09 2004-02-01
BETTY ENID CODONA
Director 1995-09-09 2003-03-13
SIMON PHILIP KIRKLAND
Company Secretary 1998-03-01 2002-08-31
PATRICIA LORRAINE FAIRCLOUGH
Director 1996-09-07 2001-06-16
PETER EDWARD JAQUES
Director 1996-09-07 2000-09-09
ALAN WILLIAM HODGKINSON
Director 1991-09-18 2000-09-08
STEPHEN ARTHUR CATTON
Company Secretary 1996-03-01 1998-02-28
JOHN ARTHUR LLOYD
Director 1991-09-18 1997-09-07
JENNIFER ANNE COLLINS
Director 1994-09-07 1996-09-07
DAVID RANSOM
Company Secretary 1991-10-05 1995-09-30
HARRY KEATS
Director 1991-09-18 1993-09-09
DAVID HAROLD FISHER
Director 1991-09-18 1993-05-30
NICHOLAS BRENT STONARD
Company Secretary 1991-09-18 1991-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN LEE BUCKNALL BETTER BASKETBALL NETWORK CIC Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
STEVEN LEE BUCKNALL SLCP THUNDER CIC Director 2008-01-28 CURRENT 2008-01-28 Active
GRACE JACCA ROSEMARY HOUSE LIMITED Director 2012-07-17 CURRENT 2005-04-06 Active
RUSSELL JAMES LIDSTONE THE MOMENT CONTENT GROUP LIMITED Director 2017-02-13 CURRENT 2014-09-09 Active
RUSSELL JAMES LIDSTONE AGHOCO 1542 LIMITED Director 2016-09-16 CURRENT 2016-07-29 Dissolved 2018-01-09
RUSSELL JAMES LIDSTONE THE ROCKET SCIENCE GROUP HOLDINGS LIMITED Director 2016-08-03 CURRENT 1995-04-24 Active - Proposal to Strike off
RUSSELL JAMES LIDSTONE THE MOMENT CONTENT COMPANY LIMITED Director 2016-08-03 CURRENT 2000-03-31 Active
RUSSELL JAMES LIDSTONE THE CREATIVE ENGAGEMENT GROUP LTD Director 2016-05-27 CURRENT 1976-02-12 Active
RUSSELL JAMES LIDSTONE WRG GROUP LIMITED Director 2016-05-27 CURRENT 1998-04-23 Active
RUSSELL JAMES LIDSTONE WRG WORLDWIDE LIMITED Director 2016-05-27 CURRENT 2011-06-08 Active
RUSSELL JAMES LIDSTONE SOMETHING LOVELY CONSULTING LTD Director 2016-03-03 CURRENT 2016-03-03 Dissolved 2017-06-13
NICOLA MARIE SHAW BRITISH BASKETBALL FEDERATION Director 2017-03-31 CURRENT 2007-03-07 Active
NICOLA MARIE SHAW CRAWLEY YOUTH AND COMMUNITY CENTRE Director 2015-10-26 CURRENT 1997-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-11-25APPOINTMENT TERMINATED, DIRECTOR BENNY BONSU
2024-10-30DIRECTOR APPOINTED MS SANDEEP KAUR GILL-BEEBEEJAUN
2024-10-29DIRECTOR APPOINTED MS KATIE EMMA JOAN SIMMONDS
2024-09-24CONFIRMATION STATEMENT MADE ON 18/09/24, WITH NO UPDATES
2024-09-09APPOINTMENT TERMINATED, DIRECTOR RUSSELL WALLACE BELL
2024-09-09APPOINTMENT TERMINATED, DIRECTOR GRAHAM RUSSELL BIGGS
2024-05-29DIRECTOR APPOINTED MR BORN BARIKOR
2024-05-29DIRECTOR APPOINTED MR PAUL JAMES BLANCHARD
2024-04-29DIRECTOR APPOINTED MR CHRIS WALSH
2024-04-11Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-04-11Memorandum articles filed
2024-03-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-03-29APPOINTMENT TERMINATED, DIRECTOR RUSSELL LEVENSTONE
2024-02-29APPOINTMENT TERMINATED, DIRECTOR MATT NEVILLE
2023-09-22CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-03-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-09Memorandum articles filed
2022-11-09MEM/ARTSARTICLES OF ASSOCIATION
2022-11-04RES01ADOPT ARTICLES 04/11/22
2022-09-26CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-07-04DIRECTOR APPOINTED MR RESUL EGEMEN ONEN
2022-07-04DIRECTOR APPOINTED MR MATTHEW MARTIN NEWBY
2022-07-04AP01DIRECTOR APPOINTED MR RESUL EGEMEN ONEN
2022-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CEDI FREDERICK
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-01-04AP01DIRECTOR APPOINTED MR RUSSELL LEVENSTONE
2020-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-07-03AP01DIRECTOR APPOINTED MS JULIE PAGE
2020-07-02AP01DIRECTOR APPOINTED MR MATT NEVILLE
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JASON SEIKEN
2019-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-11AP01DIRECTOR APPOINTED MR TIM BROWN
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARDSON
2019-11-04AP01DIRECTOR APPOINTED MR CEDI FREDERICK
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LEE BUCKNALL
2018-10-16AP01DIRECTOR APPOINTED MR ALAN RICHARDSON
2018-10-09AP01DIRECTOR APPOINTED MR GRAHAM RUSSELL BIGGS
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LETIZIA
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-10-05AP01DIRECTOR APPOINTED MR RUSSELL WALLACE BELL
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL LINDY COHEN
2018-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-25TM02Termination of appointment of Melissa Gean Hague on 2018-01-25
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN BRUCE HEYE
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-09TM01APPOINTMENT TERMINATED, DIRECTOR STEWART JOHN KELLETT
2017-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA MARIE SHAW / 06/11/2017
2017-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GRACE JACCA / 06/11/2017
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-10-20AP01DIRECTOR APPOINTED MR JOHN LETIZIA
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIP WELLS
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM Eis-Sheffield Coleridge Road Sheffield S9 5DA
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROY CLARK
2017-01-26AP01DIRECTOR APPOINTED MRS CLARE WARDLE
2017-01-26AP01DIRECTOR APPOINTED MR. STEVEN LEE BUCKNALL
2017-01-26AP01DIRECTOR APPOINTED MR. JOHN PHILLIP WELLS
2017-01-26AP01DIRECTOR APPOINTED MR STEWART JOHN KELLETT
2017-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-11-06RES01ADOPT ARTICLES 16/10/2016
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-20AP03SECRETARY APPOINTED MRS MELISSA GEAN HAGUE
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY JONES
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BETT
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN BRUCE HEYE / 26/04/2016
2016-02-03AA01CURRSHO FROM 31/05/2016 TO 31/03/2016
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JAN HAGEN
2015-12-16AR0118/09/15 NO MEMBER LIST
2015-12-16AP01DIRECTOR APPOINTED MISS ABIGAIL LINDY COHEN
2015-12-16AP01DIRECTOR APPOINTED MR MICHAEL JAMES BETT
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LOWES
2015-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2015-06-09AP01DIRECTOR APPOINTED MR ALLEN BRUCE HEYE
2015-06-09AP01DIRECTOR APPOINTED MR RUSSELL JAMES LIDSTONE
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RYAN
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOOMGAARDT
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR AMEESH MANEK
2015-02-20MISCSECT 519
2014-11-06NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2014-11-06CERTNMCOMPANY NAME CHANGED ENGLISH BASKETBALL ASSOCIATION CERTIFICATE ISSUED ON 06/11/14
2014-11-06MISCNE01 FILED
2014-10-13CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-10-07AP01DIRECTOR APPOINTED MR MARK ROY CLARK
2014-10-07AR0118/09/14 NO MEMBER LIST
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MUIR
2014-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2014 FROM EIS-SHEFFIELD COLERIDGE ROAD SHEFFIELD S9 5DA ENGLAND
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2014 FROM UNIT ONE ARENA COURT SHEFFIELD SOUTH YORKSHIRE S9 2LF ENGLAND
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-09-24CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-24RES01ADOPT ARTICLES 06/09/2014
2014-09-24CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-24RES01ADOPT ARTICLES 06/09/2014
2013-10-11AR0118/09/13 NO MEMBER LIST
2013-10-11AP01DIRECTOR APPOINTED MRS NICOLA MARIE SHAW
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DONOVAN
2013-10-11TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER MAIR
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/05/13
2012-11-19AP01DIRECTOR APPOINTED MR ANDREW MICHAEL RYAN
2012-11-16AP01DIRECTOR APPOINTED MR AMEESH MANEK
2012-11-16AP01DIRECTOR APPOINTED MR JAN CHRISTIAAN HAGEN
2012-11-16AP01DIRECTOR APPOINTED MR RICHARD STEVEN BOOMGAARDT
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORTON
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MORELAND
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MITCHELL
2012-09-28AR0118/09/12 NO MEMBER LIST
2012-09-28AP01DIRECTOR APPOINTED MS GRACE JACCA
2012-09-28AP01DIRECTOR APPOINTED MR TREVOR WILLIAM LOWES
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HIBBS
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/05/12
2011-09-19AR0118/09/11 NO MEMBER LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/05/11
2010-09-20AR0118/09/10 NO MEMBER LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MUIR / 18/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MITCHELL / 18/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRY GEORGE HIBBS / 01/09/2010
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/05/10
2009-09-18363aANNUAL RETURN MADE UP TO 18/09/09
2009-09-18287REGISTERED OFFICE CHANGED ON 18/09/2009 FROM UNIT 2 1 ARENA COURT SHEFFIELD YORKSHIRE S9 2LF
2009-09-18190LOCATION OF DEBENTURE REGISTER
2009-09-18353LOCATION OF REGISTER OF MEMBERS
2009-08-18AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-08-06288aDIRECTOR APPOINTED MR ROGER CLIFFORD MORELAND
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 1ST FLOOR ENGLISH INSTITUTE OF SPORT COLERIDGE ROAD SHEFFIELD SOUTH YORKSHIRE S9 5DA
2008-10-15363aANNUAL RETURN MADE UP TO 18/09/08
2008-10-15190LOCATION OF DEBENTURE REGISTER
2008-10-15353LOCATION OF REGISTER OF MEMBERS
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM C/O ENGLISH INSTITUTE OF SPORT COLERIDGE ROAD SHEFFIELD S9 5DA
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN AMAECHI
2008-08-20AAFULL ACCOUNTS MADE UP TO 31/05/08
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-10-01363aANNUAL RETURN MADE UP TO 18/09/07
2007-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2007-03-11288bDIRECTOR RESIGNED
2007-03-11288aNEW DIRECTOR APPOINTED
2006-09-18363aANNUAL RETURN MADE UP TO 18/09/06
2006-09-18288cSECRETARY'S PARTICULARS CHANGED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-04-27288aNEW DIRECTOR APPOINTED
2006-04-27288aNEW DIRECTOR APPOINTED
2006-04-27288bDIRECTOR RESIGNED
2006-04-27288bDIRECTOR RESIGNED
2006-04-27288bDIRECTOR RESIGNED
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-06288aNEW DIRECTOR APPOINTED
2005-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-01363sANNUAL RETURN MADE UP TO 18/09/05
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/05/05
2004-10-13288bDIRECTOR RESIGNED
2004-10-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to BASKETBALL ENGLAND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BASKETBALL ENGLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1990-09-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BASKETBALL ENGLAND

Intangible Assets
Patents
We have not found any records of BASKETBALL ENGLAND registering or being granted any patents
Domain Names

BASKETBALL ENGLAND owns 1 domain names.

englandbasketball.co.uk  

Trademarks
We have not found any records of BASKETBALL ENGLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BASKETBALL ENGLAND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as BASKETBALL ENGLAND are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where BASKETBALL ENGLAND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BASKETBALL ENGLAND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BASKETBALL ENGLAND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.