British Weight Lifters Association LEEDS


British Weight Lifters Association started in year 1957 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00586136. The British Weight Lifters Association company has been functioning successfully for sixty seven years now and its status is active. The firm's office is based in Leeds at 1st Floor Office Suite St. Ann's Mill. Postal code: LS5 3AE. Since Fri, 4th Apr 2003 British Weight Lifters Association is no longer carrying the name British Amateur Weight Lifters Association.

At present there are 8 directors in the the firm, namely Sheona S., Jennifer T. and Philip E. and others. In addition one secretary - Mark M. - is with the company. At present 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 Weight Lifters Association Address / Contact

Office Address 1st Floor Office Suite St. Ann's Mill
Office Address2 Commercial Road
Town Leeds
Post code LS5 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00586136
Date of Incorporation Tue, 25th Jun 1957
Industry Other sports activities
End of financial Year 31st March
Company age 67 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Sheona S.

Position: Director

Appointed: 16 August 2022

Jennifer T.

Position: Director

Appointed: 17 March 2021

Philip E.

Position: Director

Appointed: 28 July 2020

Angus K.

Position: Director

Appointed: 01 June 2019

Neill W.

Position: Director

Appointed: 18 December 2018

Matthew C.

Position: Director

Appointed: 18 December 2018

Rupinder A.

Position: Director

Appointed: 18 December 2018

Kelly S.

Position: Director

Appointed: 06 November 2016

Mark M.

Position: Secretary

Appointed: 26 September 2009

Walter H.

Position: Secretary

Resigned: 22 May 1999

Jane F.

Position: Director

Appointed: 18 December 2018

Resigned: 31 August 2022

Stewart C.

Position: Director

Appointed: 31 March 2015

Resigned: 22 May 2017

Patrick R.

Position: Director

Appointed: 08 February 2015

Resigned: 27 October 2019

David K.

Position: Director

Appointed: 08 February 2015

Resigned: 12 February 2020

Andrew T.

Position: Director

Appointed: 22 December 2014

Resigned: 15 August 2022

Catherine E.

Position: Director

Appointed: 16 December 2014

Resigned: 18 December 2018

Michele V.

Position: Director

Appointed: 09 May 2014

Resigned: 08 October 2018

Malcolm B.

Position: Director

Appointed: 09 May 2014

Resigned: 18 September 2018

Barry E.

Position: Director

Appointed: 09 May 2014

Resigned: 06 March 2015

Iain H.

Position: Director

Appointed: 09 May 2014

Resigned: 02 July 2014

Fionnuala H.

Position: Director

Appointed: 09 May 2014

Resigned: 02 July 2014

Ashley M.

Position: Director

Appointed: 15 May 2013

Resigned: 01 June 2022

Peter R.

Position: Director

Appointed: 15 May 2013

Resigned: 04 October 2018

Sarah R.

Position: Director

Appointed: 19 November 2012

Resigned: 22 October 2014

Derek G.

Position: Director

Appointed: 17 November 2012

Resigned: 11 October 2013

Glyn H.

Position: Director

Appointed: 17 November 2012

Resigned: 19 December 2014

Mehernoosh I.

Position: Director

Appointed: 17 November 2012

Resigned: 16 December 2020

Diane T.

Position: Director

Appointed: 17 November 2012

Resigned: 07 April 2015

Paul F.

Position: Director

Appointed: 10 January 2011

Resigned: 16 August 2013

James A.

Position: Director

Appointed: 10 January 2011

Resigned: 06 September 2011

David P.

Position: Director

Appointed: 11 January 2010

Resigned: 31 December 2012

Louise C.

Position: Director

Appointed: 26 September 2009

Resigned: 21 November 2011

Philip Y.

Position: Director

Appointed: 26 September 2009

Resigned: 27 January 2014

Mark M.

Position: Secretary

Appointed: 26 September 2009

Resigned: 01 May 2010

Jonathan F.

Position: Director

Appointed: 26 September 2009

Resigned: 18 October 2012

Mark M.

Position: Director

Appointed: 26 September 2009

Resigned: 01 May 2010

Brian H.

Position: Director

Appointed: 11 October 2008

Resigned: 28 March 2012

Margaret L.

Position: Director

Appointed: 11 October 2008

Resigned: 10 January 2011

Christopher F.

Position: Director

Appointed: 11 October 2008

Resigned: 08 March 2011

Cyril M.

Position: Director

Appointed: 01 May 2007

Resigned: 11 October 2008

Michael H.

Position: Director

Appointed: 01 May 2007

Resigned: 26 September 2009

Neil B.

Position: Director

Appointed: 01 May 2007

Resigned: 26 September 2009

Jonathan W.

Position: Director

Appointed: 01 July 2006

Resigned: 25 April 2007

Barry C.

Position: Director

Appointed: 04 April 2006

Resigned: 25 April 2007

John S.

Position: Director

Appointed: 04 April 2006

Resigned: 25 April 2007

Anthony G.

Position: Director

Appointed: 10 May 2003

Resigned: 21 April 2004

Fred S.

Position: Director

Appointed: 10 May 2003

Resigned: 11 October 2008

Caroline C.

Position: Director

Appointed: 10 May 2003

Resigned: 18 February 2005

John W.

Position: Director

Appointed: 10 May 2003

Resigned: 19 June 2004

Kevin J.

Position: Director

Appointed: 10 May 2003

Resigned: 11 October 2008

James F.

Position: Director

Appointed: 10 May 2003

Resigned: 19 June 2004

Patrick C.

Position: Director

Appointed: 10 May 2003

Resigned: 01 August 2003

Richard P.

Position: Director

Appointed: 10 May 2003

Resigned: 11 October 2008

William B.

Position: Director

Appointed: 10 May 2003

Resigned: 27 January 2014

Michael O.

Position: Secretary

Appointed: 10 May 2003

Resigned: 19 June 2004

Nathaniel C.

Position: Director

Appointed: 10 May 2003

Resigned: 19 June 2004

George G.

Position: Director

Appointed: 10 May 2003

Resigned: 22 February 2005

Stephen C.

Position: Secretary

Appointed: 22 May 1999

Resigned: 26 September 2009

Lyndon J.

Position: Director

Appointed: 04 May 1996

Resigned: 01 May 2001

Stephen C.

Position: Director

Appointed: 04 May 1996

Resigned: 16 August 2013

Brian H.

Position: Director

Appointed: 04 May 1996

Resigned: 10 May 2003

John J.

Position: Director

Appointed: 04 May 1996

Resigned: 01 January 2000

Geoffrey P.

Position: Director

Appointed: 05 May 1992

Resigned: 04 May 1996

Horrace H.

Position: Director

Appointed: 05 May 1992

Resigned: 01 May 1993

Myrddin J.

Position: Director

Appointed: 05 May 1992

Resigned: 01 April 2004

Peter L.

Position: Director

Appointed: 05 May 1992

Resigned: 31 August 2000

Ralph F.

Position: Director

Appointed: 05 May 1992

Resigned: 10 May 2003

James M.

Position: Director

Appointed: 05 May 1992

Resigned: 04 May 1996

Tony M.

Position: Director

Appointed: 05 May 1992

Resigned: 10 May 2003

Denis M.

Position: Director

Appointed: 05 May 1992

Resigned: 04 May 1996

Richard P.

Position: Director

Appointed: 05 May 1992

Resigned: 01 October 1992

Albert H.

Position: Director

Appointed: 05 May 1992

Resigned: 01 August 1998

Keith R.

Position: Director

Appointed: 05 May 1992

Resigned: 30 September 1992

Joseph S.

Position: Director

Appointed: 05 May 1992

Resigned: 01 April 1998

Ian T.

Position: Director

Appointed: 05 May 1992

Resigned: 04 May 1996

Hyman B.

Position: Director

Appointed: 05 May 1992

Resigned: 22 May 1999

James C.

Position: Director

Appointed: 05 May 1992

Resigned: 10 May 2003

Geoffrey B.

Position: Director

Appointed: 05 May 1992

Resigned: 10 May 2003

Michael B.

Position: Director

Appointed: 05 May 1992

Resigned: 01 December 1992

Walter H.

Position: Director

Appointed: 05 May 1992

Resigned: 10 May 2003

Company previous names

British Amateur Weight Lifters Association April 4, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand281 293350 016580 552818 2951 126 516
Current Assets326 554387 501641 933867 0021 170 898
Debtors43 28237 48561 38148 11344 382
Other Debtors18 75025 25358 02726 42533 635
Property Plant Equipment21 24712 4785 5419 50514 096
Total Inventories1 979  594 
Other
Accumulated Depreciation Impairment Property Plant Equipment32 52542 15137 68238 31536 836
Average Number Employees During Period1820212231
Creditors240 261264 813422 473626 617912 586
Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 2691 4994 042
Disposals Property Plant Equipment  13 1561 4994 041
Fixed Assets21 34712 478   
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 5007 5001 87512 86613 750
Increase From Depreciation Charge For Year Property Plant Equipment 9 6265 8002 1322 563
Investments Fixed Assets100    
Investments In Group Undertakings100-100   
Net Current Assets Liabilities86 293122 688215 967240 385258 312
Other Creditors187 381209 613273 888498 918746 948
Other Taxation Social Security Payable15 00830 4773 49320 20422 341
Property Plant Equipment Gross Cost53 77254 62943 22347 82050 932
Total Additions Including From Business Combinations Property Plant Equipment 8571 7506 0967 153
Total Assets Less Current Liabilities107 640135 166225 001249 890272 408
Trade Creditors Trade Payables37 87224 723148 585107 495143 297
Trade Debtors Trade Receivables24 53212 2323 35421 68810 747

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 2nd, January 2024
Free Download (11 pages)

Company search

Advertisements