British Bobsleigh And Skeleton Association Ltd BATH


British Bobsleigh And Skeleton Association started in year 1980 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01520069. The British Bobsleigh And Skeleton Association company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Bath at 5 South Buildings. Postal code: BA2 7AY. Since 2010/04/17 British Bobsleigh And Skeleton Association Ltd is no longer carrying the name British Bobsleigh Association.

Currently there are 7 directors in the the firm, namely Kirstie M., David G. and Paul D. and others. In addition one secretary - Naomi T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

British Bobsleigh And Skeleton Association Ltd Address / Contact

Office Address 5 South Buildings
Office Address2 University Of Bath, Claverton Down
Town Bath
Post code BA2 7AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01520069
Date of Incorporation Thu, 2nd Oct 1980
Industry Other sports activities
End of financial Year 30th September
Company age 44 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Kirstie M.

Position: Director

Appointed: 28 December 2023

David G.

Position: Director

Appointed: 28 December 2023

Paul D.

Position: Director

Appointed: 28 December 2023

Richard M.

Position: Director

Appointed: 28 December 2023

Naomi T.

Position: Secretary

Appointed: 23 July 2021

Ian R.

Position: Director

Appointed: 16 September 2019

Gareth M.

Position: Director

Appointed: 12 July 2019

Heather R.

Position: Director

Appointed: 04 January 2018

Paul P.

Position: Secretary

Resigned: 19 September 1994

Richard M.

Position: Director

Appointed: 29 December 2023

Resigned: 29 December 2023

Marc H.

Position: Secretary

Appointed: 26 February 2021

Resigned: 23 July 2021

Elizabeth R.

Position: Director

Appointed: 18 September 2019

Resigned: 11 May 2022

Sorraya S.

Position: Director

Appointed: 12 July 2019

Resigned: 27 October 2023

Steven W.

Position: Director

Appointed: 12 July 2019

Resigned: 27 October 2023

Kirsty D.

Position: Director

Appointed: 12 July 2019

Resigned: 27 October 2023

Colin R.

Position: Director

Appointed: 12 July 2019

Resigned: 01 October 2020

Joanna P.

Position: Director

Appointed: 23 April 2019

Resigned: 01 November 2022

David G.

Position: Secretary

Appointed: 14 February 2019

Resigned: 26 February 2021

Patricia T.

Position: Director

Appointed: 11 January 2018

Resigned: 12 July 2019

Elizabeth H.

Position: Director

Appointed: 11 January 2018

Resigned: 22 September 2018

Sarah W.

Position: Director

Appointed: 08 June 2015

Resigned: 29 August 2019

Kirsty D.

Position: Director

Appointed: 23 January 2015

Resigned: 01 May 2015

Richard P.

Position: Director

Appointed: 01 October 2014

Resigned: 01 October 2017

Stephen R.

Position: Director

Appointed: 09 July 2014

Resigned: 22 September 2018

Michael N.

Position: Director

Appointed: 19 January 2014

Resigned: 01 May 2016

Simon B.

Position: Director

Appointed: 01 November 2013

Resigned: 12 July 2018

William D.

Position: Director

Appointed: 01 September 2013

Resigned: 01 July 2016

Kenneth T.

Position: Director

Appointed: 01 September 2013

Resigned: 05 September 2018

Christopher R.

Position: Director

Appointed: 30 July 2013

Resigned: 23 April 2019

Clifton W.

Position: Director

Appointed: 15 June 2012

Resigned: 15 October 2019

Philip V.

Position: Director

Appointed: 31 August 2011

Resigned: 16 June 2012

Jeremy P.

Position: Director

Appointed: 31 August 2011

Resigned: 17 September 2013

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 12 January 2011

Resigned: 05 January 2017

Emmanuel C.

Position: Director

Appointed: 31 July 2010

Resigned: 31 August 2011

Stephen R.

Position: Director

Appointed: 31 July 2010

Resigned: 17 September 2013

Andrew R.

Position: Director

Appointed: 31 July 2010

Resigned: 09 July 2014

Stephen D.

Position: Director

Appointed: 09 December 2008

Resigned: 27 May 2010

Martin A.

Position: Director

Appointed: 14 September 2008

Resigned: 27 May 2010

Robin G.

Position: Director

Appointed: 13 November 2007

Resigned: 27 May 2010

Mark C.

Position: Secretary

Appointed: 21 August 2007

Resigned: 12 January 2011

Colin S.

Position: Director

Appointed: 10 August 2007

Resigned: 09 July 2008

Simon M.

Position: Director

Appointed: 09 August 2007

Resigned: 14 September 2008

Roger C.

Position: Director

Appointed: 09 August 2007

Resigned: 31 August 2010

Mark C.

Position: Director

Appointed: 17 May 2007

Resigned: 31 August 2011

Owen S.

Position: Secretary

Appointed: 26 March 2006

Resigned: 21 August 2007

Peter S.

Position: Director

Appointed: 14 September 2005

Resigned: 14 September 2008

Helen C.

Position: Director

Appointed: 28 July 2005

Resigned: 01 May 2007

Peter S.

Position: Director

Appointed: 02 July 2002

Resigned: 31 August 2010

Irvine C.

Position: Director

Appointed: 02 July 2002

Resigned: 09 August 2007

Sean O.

Position: Director

Appointed: 02 July 2002

Resigned: 01 July 2005

Stephen R.

Position: Director

Appointed: 02 July 2002

Resigned: 05 June 2007

David B.

Position: Director

Appointed: 02 July 2002

Resigned: 09 August 2007

Trevor W.

Position: Director

Appointed: 02 July 2002

Resigned: 09 August 2007

Christopher A.

Position: Director

Appointed: 19 April 2001

Resigned: 27 May 2002

Stephen S.

Position: Director

Appointed: 19 April 2001

Resigned: 31 August 2010

Paul P.

Position: Secretary

Appointed: 09 February 2001

Resigned: 26 March 2006

Robert R.

Position: Director

Appointed: 18 May 2000

Resigned: 14 September 2008

Henrietta A.

Position: Director

Appointed: 08 April 1999

Resigned: 09 February 2001

Christopher S.

Position: Director

Appointed: 08 April 1999

Resigned: 30 September 2001

David B.

Position: Director

Appointed: 08 April 1999

Resigned: 19 September 2000

Gordon B.

Position: Director

Appointed: 08 April 1999

Resigned: 14 September 2008

Stephen R.

Position: Director

Appointed: 08 April 1999

Resigned: 16 September 2000

Henrietta A.

Position: Secretary

Appointed: 03 September 1996

Resigned: 09 February 2001

Tom D.

Position: Director

Appointed: 01 October 1995

Resigned: 18 May 2000

Raz B.

Position: Director

Appointed: 04 November 1994

Resigned: 28 May 1997

Robert M.

Position: Director

Appointed: 04 November 1994

Resigned: 18 May 2000

Alan D.

Position: Director

Appointed: 04 November 1994

Resigned: 18 May 2000

Chris D.

Position: Director

Appointed: 04 November 1994

Resigned: 09 March 2002

Peter T.

Position: Director

Appointed: 04 November 1994

Resigned: 08 April 1999

Caroline W.

Position: Director

Appointed: 04 November 1994

Resigned: 22 April 2002

Andrew E.

Position: Secretary

Appointed: 19 September 1994

Resigned: 03 September 1996

Michael P.

Position: Director

Appointed: 31 December 1991

Resigned: 29 May 1992

Anthony W.

Position: Director

Appointed: 31 December 1991

Resigned: 24 March 1998

Cholmeley M.

Position: Director

Appointed: 31 December 1991

Resigned: 29 May 1992

John B.

Position: Director

Appointed: 31 December 1991

Resigned: 29 May 1992

John H.

Position: Director

Appointed: 31 December 1991

Resigned: 14 June 1994

Anthony W.

Position: Director

Appointed: 31 December 1991

Resigned: 01 July 2002

Paul P.

Position: Director

Appointed: 31 December 1991

Resigned: 31 August 2010

Andrew E.

Position: Director

Appointed: 31 December 1991

Resigned: 08 April 1999

Roy F.

Position: Director

Appointed: 31 December 1991

Resigned: 04 November 1994

Company previous names

British Bobsleigh Association April 17, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-09-302023-09-30
Balance Sheet
Cash Bank On Hand314 114271 087
Current Assets433 417347 488
Debtors80 92858 618
Other Debtors10 44310 398
Property Plant Equipment87 861231 281
Total Inventories38 37517 783
Other
Accrued Liabilities Deferred Income139 503317 021
Accumulated Depreciation Impairment Property Plant Equipment766 341863 564
Administrative Expenses1 703 8092 044 465
Average Number Employees During Period87
Corporation Tax Payable228
Creditors215 773372 744
Current Tax For Period228
Increase From Depreciation Charge For Year Property Plant Equipment 97 223
Net Current Assets Liabilities217 644-25 256
Operating Profit Loss88 035-99 600
Other Creditors43 1736 294
Other Interest Receivable Similar Income Finance Income9148
Other Taxation Social Security Payable12 53112 943
Prepayments Accrued Income52 40548 220
Profit Loss88 042-99 480
Profit Loss On Ordinary Activities Before Tax88 044-99 452
Property Plant Equipment Gross Cost854 2021 094 845
Tax Tax Credit On Profit Or Loss On Ordinary Activities228
Total Additions Including From Business Combinations Property Plant Equipment 240 643
Total Assets Less Current Liabilities305 505206 025
Trade Creditors Trade Payables20 56436 458
Trade Debtors Trade Receivables18 080 
Turnover Revenue1 791 8441 944 865

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 2023/09/30
filed on: 14th, March 2024
Free Download (15 pages)

Company search

Advertisements