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

BRITISH ORIENTEERING FEDERATION LIMITED

SCHOLES MILL OLD COACH ROAD, TANSLEY, MATLOCK, DE4 5FY,
Company Registration Number
01606472
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Orienteering Federation Ltd
BRITISH ORIENTEERING FEDERATION LIMITED was founded on 1982-01-04 and has its registered office in Matlock. The organisation's status is listed as "Active". British Orienteering Federation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRITISH ORIENTEERING FEDERATION LIMITED
 
Legal Registered Office
SCHOLES MILL OLD COACH ROAD
TANSLEY
MATLOCK
DE4 5FY
Other companies in DE4
 
Filing Information
Company Number 01606472
Company ID Number 01606472
Date formed 1982-01-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts SMALL
Last Datalog update: 2023-10-08 07:52:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH ORIENTEERING FEDERATION LIMITED
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.

Company Officers of BRITISH ORIENTEERING FEDERATION LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES HART
Company Secretary 2018-02-01
DARREN SIMON BERNSTEIN
Director 2017-10-01
SCOTT JAMES COLLIER
Director 2018-03-30
ROBERT DREDGE
Director 2012-07-09
PETER JAMES HART
Director 2018-02-01
RUTH HOLMES
Director 2017-09-11
JUDITH KATHERINE HOLT
Director 2011-04-23
MARGARET JAQUALINE NOLAN
Director 2017-10-01
LAUREN PAGÉ
Director 2018-08-01
ANDREW NICHOLAS ROBINSON
Director 2018-05-20
JULIE CHRISTINE WEBSTER
Director 2016-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ST JOHN LUND BAXTER
Director 2009-04-11 2018-03-30
DAVID MALIPHANT
Director 2012-04-06 2018-03-30
MICHAEL ALAN HAMILTON
Company Secretary 2006-01-21 2018-01-31
MICHAEL ALAN HAMILTON
Director 2008-03-22 2018-01-31
DAVID CAMM
Director 2016-08-26 2017-09-11
JOHN FLOOK
Director 2013-10-01 2017-03-31
SCOTT JAMES COLLIER
Director 2011-04-23 2014-03-18
NEIL MCKENZIE CAMERON
Director 2005-11-05 2013-03-29
MICHAEL ROGER FORREST
Director 2010-04-03 2012-04-06
DAVID JAMES MAY
Director 2008-03-22 2011-04-23
ROGER HARGREAVES
Director 2008-03-22 2010-04-03
PETER ANTHONY CHRISTOPHER
Director 2004-12-08 2009-04-11
CHRISTOPHER EDWARD JAMES
Director 2008-03-22 2009-04-11
MALCOLM IAN DUNCAN
Director 2002-10-09 2007-04-07
ROBIN ANDREW FIELD
Company Secretary 2002-05-01 2006-01-21
RANALD FRASER MACDONALD
Director 2003-06-17 2005-09-24
DAVID MORGAN
Director 1999-04-03 2004-04-10
BEVERLEY ANNE BLACK
Director 1999-09-25 2002-08-01
DONALD BRYAN LOCKE
Company Secretary 1996-11-18 2002-04-30
NEIL MCKENZIE CAMERON
Director 1997-03-29 1999-04-03
JOAN MARY GEORGE
Director 1995-04-15 1997-10-02
NEIL MCKENZIE CAMERON
Company Secretary 1996-02-19 1996-11-16
HILDA MARGARET GREGSON
Company Secretary 1991-06-11 1996-02-19
ANNE BRAGGINS
Director 1991-06-11 1992-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DREDGE NEW COLLEGE WORCESTER Director 2017-09-26 CURRENT 2007-01-15 Active
ROBERT DREDGE DREDGE ASSOCIATES LIMITED Director 2004-04-26 CURRENT 2004-04-26 Dissolved 2018-04-14
MARGARET JAQUALINE NOLAN LIVEWIRE (WARRINGTON) CIC Director 2017-06-20 CURRENT 2012-03-02 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
2023-09-18APPOINTMENT TERMINATED, DIRECTOR RUTH BEALE
2023-09-18DIRECTOR APPOINTED MRS ALISON HOWE
2023-09-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-23CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-01-10Director's details changed for Mr Scott James Collier on 2021-04-07
2022-06-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-09AP01DIRECTOR APPOINTED MS LAURA KAYE TOMLINSON
2021-04-01CH01Director's details changed for Miss Lauren Pagé on 2020-10-15
2020-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-03AP01DIRECTOR APPOINTED MR DUNCAN JOHN BIRTWISTLE
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH KATHERINE HOLT
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JAQUALINE NOLAN
2020-02-19CH01Director's details changed for Ruth Holmes on 2019-07-17
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PATTEN
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-05-13MEM/ARTSARTICLES OF ASSOCIATION
2019-05-01AP01DIRECTOR APPOINTED DR DAVID LEON ROSEN
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CHRISTINE WEBSTER
2019-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DREDGE
2018-08-01AP01DIRECTOR APPOINTED MISS LAUREN PAGé
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-05-29AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS ROBINSON
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PARIAG
2018-04-05AP01DIRECTOR APPOINTED MR SCOTT JAMES COLLIER
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MALIPHANT
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BAXTER
2018-02-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN HAMILTON
2018-02-02TM02Termination of appointment of Michael Alan Hamilton on 2018-01-31
2018-02-02AP03Appointment of Mr Peter James Hart as company secretary on 2018-02-01
2018-02-02AP01DIRECTOR APPOINTED MR PETER JAMES HART
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DARREN SIMON BERNSTEIN / 08/12/2017
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DARREN SIMON BERNSTEIN / 08/12/2017
2017-10-24AP01DIRECTOR APPOINTED MS MARGARET JAQUALINE NOLAN
2017-10-24AP01DIRECTOR APPOINTED MRS DARREN SIMON BERNSTEIN
2017-10-09AP01DIRECTOR APPOINTED RUTH HOLMES
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMM
2017-07-12PSC08Notification of a person with significant control statement
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WARD
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLOOK
2017-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-09-15AP01DIRECTOR APPOINTED MR DAVID CAMM
2016-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE WEBSTER / 01/06/2016
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DEREK WARD / 01/01/2015
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALIPHANT / 01/09/2015
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH DUNN / 01/05/2015
2016-06-14AR0110/06/16 NO MEMBER LIST
2016-06-03AP01DIRECTOR APPOINTED MRS JULIE WEBSTER
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOODALL
2016-02-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY WILLIAMS
2015-06-20AR0110/06/15 NO MEMBER LIST
2015-03-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 8A STANCLIFFE HOUSE WHITWORTH ROAD DARLEY DALE MATLOCK DERBYSHIRE DE4 2HJ
2014-07-07AR0110/06/14 NO MEMBER LIST
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT COLLIER
2014-04-03AP01DIRECTOR APPOINTED MS ROSEMARY WILLIAMS
2014-03-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DEREK WARD / 08/11/2013
2013-12-05AP01DIRECTOR APPOINTED MISS ELIZABETH DUNN
2013-12-05AP01DIRECTOR APPOINTED MR JOHN FLOOK
2013-07-12AR0110/06/13 NO MEMBER LIST
2013-04-17MEM/ARTSARTICLES OF ASSOCIATION
2013-04-17RES13APPT AUD CO BUSINESS 29/03/2013
2013-04-17RES01ALTER ARTICLES 29/03/2013
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CAMERON
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN WEST
2013-02-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-13AP01DIRECTOR APPOINTED MR ROBERT DREDGE
2012-06-25AR0110/06/12 NO MEMBER LIST
2012-05-24AP01DIRECTOR APPOINTED MR DAVID MALIPHANT
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MORGAN
2012-05-23AP01DIRECTOR APPOINTED MR MARTIN DEREK WARD
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WARD
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORREST
2012-04-23RES13COMPANY BUSINESS 06/04/2012
2012-04-23RES01ADOPT ARTICLES 06/04/2012
2012-02-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-19AR0110/06/11 NO MEMBER LIST
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JENNY PEEL
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAY
2011-05-06AP01DIRECTOR APPOINTED MR SCOTT JAMES COLLIER
2011-05-06AP01DIRECTOR APPOINTED MS JUDITH KATHERINE HOLT
2011-05-06AP01DIRECTOR APPOINTED MR HENRY STEPHEN MORGAN
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-14AR0110/06/10 NO MEMBER LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR WOODALL / 10/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MARY WEST / 10/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DEREK WARD / 10/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNY MARY PEEL / 10/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MAY / 10/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN HAMILTON / 10/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCKENZIE CAMERON / 10/06/2010
2010-04-19AP01DIRECTOR APPOINTED MR MICHAEL ROGER FORREST
2010-04-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NICHOLAS
2010-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HARGREAVES
2010-03-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-06-26363aANNUAL RETURN MADE UP TO 11/06/09
2009-06-24288aDIRECTOR APPOINTED MR JOHN ARTHUR WOODALL
2009-06-17288aDIRECTOR APPOINTED MR PHILIP JOHN LUND BAXTER
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR PETER CHRISTOPHER
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JAMES
2009-03-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-16363aANNUAL RETURN MADE UP TO 11/06/08
2008-06-09288aDIRECTOR APPOINTED MR EDWARD JAMES MORGAN NICHOLAS
2008-04-18288aDIRECTOR APPOINTED MR CHRISTOPHER EDWARD JAMES
2008-04-04288aDIRECTOR APPOINTED MR MARTIN DEREK WARD
2008-04-03288aDIRECTOR APPOINTED MR DAVID JAMES MAY
2008-04-03288aDIRECTOR APPOINTED MR ROGER HARGREAVES
2008-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HAMILTON / 31/03/2008
2008-03-31288aDIRECTOR APPOINTED MR MICHAEL ALAN HAMILTON
2008-01-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
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 BRITISH ORIENTEERING FEDERATION LIMITED 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 BRITISH ORIENTEERING FEDERATION LIMITED
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
CHARGE OF DEPOSIT 2000-09-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BRITISH ORIENTEERING FEDERATION LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH ORIENTEERING FEDERATION LIMITED registering or being granted any patents
Domain Names

BRITISH ORIENTEERING FEDERATION LIMITED owns 2 domain names.

ipoc.co.uk   parko.co.uk  

Trademarks
We have not found any records of BRITISH ORIENTEERING FEDERATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRITISH ORIENTEERING FEDERATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Trafford Council 2014-07-16 GBP £19
Devon County Council 2013-05-21 GBP £2,400

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH ORIENTEERING FEDERATION LIMITED 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 BRITISH ORIENTEERING FEDERATION LIMITED 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 BRITISH ORIENTEERING FEDERATION LIMITED 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.