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

BRITISH AMERICAN FOOTBALL ASSOCIATION

MITCHELL CHARLESWORTH, 3RD FLOOR, 44 PETER STREET, MANCHESTER, M2 5GP,
Company Registration Number
02175911
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About British American Football Association
BRITISH AMERICAN FOOTBALL ASSOCIATION was founded on 1987-10-09 and has its registered office in Manchester. The organisation's status is listed as "Active". British American Football Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITISH AMERICAN FOOTBALL ASSOCIATION
 
Legal Registered Office
MITCHELL CHARLESWORTH
3RD FLOOR, 44 PETER STREET
MANCHESTER
M2 5GP
Other companies in B63
 
Filing Information
Company Number 02175911
Company ID Number 02175911
Date formed 1987-10-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 15:54:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH AMERICAN FOOTBALL ASSOCIATION
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 AMERICAN FOOTBALL ASSOCIATION

Current Directors
Officer Role Date Appointed
MARTIN ANTONY COCKERILL
Company Secretary 2016-12-30
MARTIN ANTHONY COCKERILL
Director 2010-12-01
RUSSELL JAMES HEWITT
Director 2016-08-31
DAVID PARSONS
Director 2010-11-02
MARLENE GWEN PRICE
Director 2016-08-31
PAUL JONATHAN SHERRATT
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JADE ARCHIBALD
Director 2016-08-31 2017-09-01
RICHARD ANDREW PRATTLEY
Company Secretary 2016-11-05 2016-12-30
STEPHEN NIGEL MOON
Director 2016-08-31 2016-11-16
CHARLES VALENTINE FRASER-MACNAMARA
Company Secretary 1995-09-16 2016-11-05
CHARLES VALENTINE FRASER MACNAMARA
Director 2009-04-28 2016-08-31
ANDREW SIMON FULLER
Director 2009-04-25 2015-04-01
GARY MARSHALL
Director 1998-02-14 2013-12-01
ANDREW ANDERSON
Director 2010-12-01 2013-04-16
CALEB JACKSON
Director 2011-02-26 2012-05-01
JAMES IAN MESSENGER
Director 2005-01-15 2012-05-01
MATTHEW DAVIES
Director 2011-02-26 2012-01-01
WENDY LORRAINE BAMFORD
Director 2005-01-15 2010-10-25
PETER LEONARD JOHNSON
Director 2010-03-22 2010-10-25
JAMES STEWART BRIGGS
Director 2006-01-28 2010-03-22
PATRICK FRANCIS JOHN MAPLESTON
Director 2009-02-26 2009-06-20
RICHARD ANTHONY HANDBY
Director 2005-10-15 2007-04-21
WILLIAM GEORGE CAMPBELL
Director 1999-02-20 2005-09-01
ANGELINE MARY ATKIN
Director 1992-06-03 2005-01-15
CRAIG STEPHEN BUTTERY
Director 1998-02-14 2002-08-14
PAUL JARVIS
Director 1992-06-03 1997-07-07
DAVID LAWRENCE MASKELL
Company Secretary 1995-02-04 1995-09-15
DAVID LAWRENCE MASKELL
Director 1995-02-04 1995-09-15
JOSEPH CHARLES MENDELL
Company Secretary 1993-02-03 1995-02-04
JOSEPH CHARLES MENDELL
Director 1993-02-03 1995-02-04
LEIGH ENSOR
Director 1993-10-01 1994-07-30
LANCE LESLIE CONE
Director 1992-06-03 1994-02-04
CHARLES VALENTINE FRASER-MACNAMARA
Company Secretary 1992-06-03 1993-02-03
CHARLES VALENTINE FRASER-MACNAMARA
Director 1992-06-03 1993-02-03
IAN GORDON FEELEY
Director 1992-06-03 1992-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL JAMES HEWITT SOLENT SEAHAWKS AMERICAN FOOTBALL CLUB ACADEMY Director 2017-01-16 CURRENT 2016-07-16 Active
DAVID PARSONS BRITISH AMERICAN FOOTBALL REFEREES ASSOCIATION LIMITED Director 2007-10-03 CURRENT 2007-10-03 Active
PAUL JONATHAN SHERRATT DELTA COACHING LIMITED Director 2015-11-20 CURRENT 2015-11-20 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
2023-06-05CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES
2023-01-25Amended account full exemption
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/22 FROM Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom
2022-06-20Termination of appointment of Joshua Kay on 2022-06-01
2022-06-20TM02Termination of appointment of Joshua Kay on 2022-06-01
2022-06-06Termination of appointment of Mark Steven Snow on 2022-06-01
2022-06-06Appointment of Mr Joshua Kay as company secretary on 2022-06-01
2022-06-06CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-06-06DIRECTOR APPOINTED MR ROBERT STEPHEN LAWSON
2022-06-06AP01DIRECTOR APPOINTED MR ROBERT STEPHEN LAWSON
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-06-06AP03Appointment of Mr Joshua Kay as company secretary on 2022-06-01
2022-06-06TM02Termination of appointment of Mark Steven Snow on 2022-06-01
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL DEAKIN
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-06-03AP01DIRECTOR APPOINTED UMAR FAROOQ AKHTAR
2021-03-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/20 FROM Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom
2020-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/20 FROM 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR United Kingdom
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID JONES
2020-06-17AP03Appointment of Mr Mark Steven Snow as company secretary on 2020-06-06
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/20 FROM 1 Franchise Street Kidderminster DY11 6RE England
2020-03-11RES13Resolutions passed:
  • Appoint as an independent non-executive director 21/01/2020
  • ADOPT ARTICLES
2020-03-10CH01Director's details changed for Mr Pete David Ackerly on 2020-03-10
2020-03-03AP01DIRECTOR APPOINTED MR KEHINDE OLAMIDE BELLO
2020-02-28AP01DIRECTOR APPOINTED MR COLIN JAMES ALLEN
2020-02-27AP01DIRECTOR APPOINTED MR PETE DAVID ACKERLY
2020-02-26AP01DIRECTOR APPOINTED HEATHER JANET JESSICA SMITH
2019-12-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/19 FROM Burwood House 14 - 16 Caxton Street Caxton Street London SW1H 0QT England
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVID RAINS
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR AMY DE MARSAC
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26AP01DIRECTOR APPOINTED MR RICHARD WATSON
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANTHONY COCKERILL
2018-09-25AP01DIRECTOR APPOINTED MS AMY DE MARSAC
2018-09-25TM02Termination of appointment of Martin Antony Cockerill on 2018-09-22
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JAMES HEWITT
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WYSE
2018-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JADE ARCHIBALD
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2017 FROM C/O HARRIS YOUNG BEATTIE 1 FRANCHISE STREET KIDDERMINSTER DY11 6RE ENGLAND
2017-03-16AP03SECRETARY APPOINTED MR MARTIN ANTONY COCKERILL
2017-03-16TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PRATTLEY
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2017 FROM C/O HARRIS YOUNG BEATTIE 1 FRANCHISE STREET KIDDERMINSTER DY11 6RE ENGLAND
2017-03-16AP03SECRETARY APPOINTED MR MARTIN ANTONY COCKERILL
2017-03-16TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PRATTLEY
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-16AP03SECRETARY APPOINTED MR RICHARD ANDREW PRATTLEY
2016-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/16 FROM Ground Floor Helen House Great Cornbow Halesowen West Midlands B63 3AB
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOON
2016-11-16TM02APPOINTMENT TERMINATED, SECRETARY CHARLES FRASER-MACNAMARA
2016-11-16AP03SECRETARY APPOINTED MR RICHARD ANDREW PRATTLEY
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOON
2016-10-12AP01DIRECTOR APPOINTED MR JON WYSE
2016-10-12AP01DIRECTOR APPOINTED MRS JADE ARCHIBALD
2016-10-11AP01DIRECTOR APPOINTED MR JON WYSE
2016-10-10AP01DIRECTOR APPOINTED MRS MARLENE GWEN PRICE
2016-10-10AP01DIRECTOR APPOINTED MR STEPHEN NIGEL MOON
2016-10-10AP01DIRECTOR APPOINTED MR RUSSELL JAMES HEWITT
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FRASER MACNAMARA
2016-07-13AR0103/06/16 NO MEMBER LIST
2016-07-13AP01DIRECTOR APPOINTED MR PAUL JONATHAN SHERRATT
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WYSE
2015-12-23AA31/03/15 TOTAL EXEMPTION FULL
2015-12-22AP01DIRECTOR APPOINTED MR JONATHAN PAUL WYSE
2015-10-01RES01ADOPT ARTICLES 27/08/2015
2015-07-14AR0103/06/15 NO MEMBER LIST
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERTS
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FULLER
2015-01-07AA31/03/14 TOTAL EXEMPTION FULL
2014-09-22AR0103/06/14 NO MEMBER LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION FULL
2013-12-02AP01DIRECTOR APPOINTED MR MATTHEW NEIL ROBERTS
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY MARSHALL
2013-09-04AR0103/06/13 NO MEMBER LIST
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIES
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ANDERSON
2012-12-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-16AR0103/06/12 NO MEMBER LIST
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WYSE
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MESSENGER
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CALEB JACKSON
2011-09-21RES01ALTER ARTICLES 03/09/2011
2011-09-14AA31/03/11 TOTAL EXEMPTION FULL
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON FULLER / 24/08/2011
2011-06-07AR0103/06/11 NO MEMBER LIST
2011-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACKSON JACKSON / 26/02/2011
2011-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACKSON CALEB / 26/02/2011
2011-03-05AP01DIRECTOR APPOINTED MR JACKSON CALEB
2011-03-05AP01DIRECTOR APPOINTED MR MATTHEW DAVIES
2011-01-07AA31/03/10 TOTAL EXEMPTION FULL
2011-01-04AP01DIRECTOR APPOINTED MR ANDREW ANDERSON
2011-01-04AP01DIRECTOR APPOINTED MR MARTIN ANTHONY COCKERILL
2010-11-02AP01DIRECTOR APPOINTED MR DAVID PARSONS
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR WENDY BAMFORD
2010-09-14AR0103/06/10 NO MEMBER LIST
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 50 SUMMER HILL HALESOWEN WEST MIDLANDS B63 3BU
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL WYSE / 03/06/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN MESSENGER / 03/06/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MARSHALL / 03/06/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON FULLER / 03/06/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WENDY LORRAINE BAMFORD / 03/06/2010
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES VALENTINE FRASER-MACNAMARA / 03/06/2010
2010-03-22AP01DIRECTOR APPOINTED MR PETER LEONARD JOHNSON
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRIGGS
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NORMAN
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ROGERS
2010-02-01AA31/03/09 TOTAL EXEMPTION FULL
2009-07-17363aANNUAL RETURN MADE UP TO 03/06/09
2009-07-07288aDIRECTOR APPOINTED JEREMY MARK ROGERS
2009-07-07288aDIRECTOR APPOINTED RICHARD JAMES NORMAN
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR PATRICK MAPLESTON
2009-07-07288aDIRECTOR APPOINTED JONATHAN PAUL WYSE
2009-05-11288aDIRECTOR APPOINTED ANDREW SIMON FULLER
2009-05-07RES01ALTER ARTICLES 25/04/2009
2009-05-04288bAPPOINTMENT TERMINATE, SECRETARY WENDY BANFORD LOGGED FORM
2009-05-04288aDIRECTOR APPOINTED CHARLES VALENTINE FRASER MACNAMARA
2009-04-06288aDIRECTOR APPOINTED PATRICK FRANCIS JOHN MAPLESTON
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR GLEN SCHILD
2009-03-25225CURREXT FROM 31/12/2008 TO 31/03/2009
2009-01-30AA31/12/07 TOTAL EXEMPTION FULL
2008-06-05363aANNUAL RETURN MADE UP TO 03/06/08
2008-06-05363aANNUAL RETURN MADE UP TO 03/06/07
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR KEITH WICKHAM
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR ANGELINE ATKIN
2008-06-04288aDIRECTOR APPOINTED MR WENDY LORRAINE BAMFORD
2008-04-28AA31/12/06 TOTAL EXEMPTION FULL
2007-06-28288bDIRECTOR RESIGNED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH AMERICAN FOOTBALL ASSOCIATION 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 AMERICAN FOOTBALL ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH AMERICAN FOOTBALL ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31
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 BRITISH AMERICAN FOOTBALL ASSOCIATION

Intangible Assets
Patents
We have not found any records of BRITISH AMERICAN FOOTBALL ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH AMERICAN FOOTBALL ASSOCIATION
Trademarks
We have not found any records of BRITISH AMERICAN FOOTBALL ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH AMERICAN FOOTBALL ASSOCIATION. 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 (94990 - Activities of other membership organizations n.e.c.) as BRITISH AMERICAN FOOTBALL ASSOCIATION are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH AMERICAN FOOTBALL ASSOCIATION 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 AMERICAN FOOTBALL ASSOCIATION 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 AMERICAN FOOTBALL ASSOCIATION 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.