British Boxing Board Of Control Limited

General information

Name:

British Boxing Board Of Control Ltd

Office Address:

11 St. Andrews Crescent CF10 3DB Cardiff

Number: 02316536

Incorporation date: 1988-11-11

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Situated at 11 St. Andrews Crescent, Cardiff CF10 3DB British Boxing Board Of Control Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 02316536 registration number. It has been founded thirty six years ago. This firm's principal business activity number is 93199, that means Other sports activities. British Boxing Board Of Control Ltd filed its account information for the period that ended on 2022-12-31. The firm's latest annual confirmation statement was submitted on 2022-11-11.

The corporation has registered three trademarks, out of which two are valid and the remaining one is no longer valid. The first trademark was registered in 2016. The one which will expire sooner, i.e. in October, 2025 is BBBC.

That business owes its achievements and constant improvement to a team of thirteen directors, who are John S., Guy W., Miles T. and 10 other members of the Management Board who might be found within the Company Staff section of this page, who have been supervising it since 2021. Furthermore, the managing director's efforts are regularly helped with by a secretary - Robert S., who was chosen by the business on 2008-10-20.

Trade marks

Trademark UK00003130896
Trademark image:-
Trademark name:THE LONSDALE BELT
Status:Opposed
Filing date:2015-10-09
Owner name:British Boxing Board of Control Limited
Owner address:14 North Road, Cardiff, United Kingdom, CF10 3DY
Trademark UK00003133622
Trademark image:-
Trademark name:BBBC
Status:Registered
Filing date:2015-10-28
Date of entry in register:2016-04-15
Renewal date:2025-10-28
Owner name:British Boxing Board of Control Limited
Owner address:14 North Road, Cardiff, United Kingdom, CF10 3DY
Trademark UK00003146750
Trademark image:-
Trademark name:BBBC
Status:Registered
Filing date:2016-01-28
Date of entry in register:2016-04-22
Renewal date:2026-01-28
Owner name:British Boxing Board of Control Limited
Owner address:14 North Road, Cardiff, United Kingdom, CF10 3DY

Financial data based on annual reports

Company staff

John S.

Role: Director

Appointed: 14 July 2021

Latest update: 24 January 2024

Guy W.

Role: Director

Appointed: 14 July 2021

Latest update: 24 January 2024

Miles T.

Role: Director

Appointed: 12 May 2021

Latest update: 24 January 2024

Dean H.

Role: Director

Appointed: 13 June 2018

Latest update: 24 January 2024

Matthew H.

Role: Director

Appointed: 09 May 2018

Latest update: 24 January 2024

Robyn S.

Role: Director

Appointed: 18 April 2018

Latest update: 24 January 2024

Christopher E.

Role: Director

Appointed: 11 April 2018

Latest update: 24 January 2024

Wynford J.

Role: Director

Appointed: 10 November 2017

Latest update: 24 January 2024

Michael C.

Role: Director

Appointed: 11 February 2015

Latest update: 24 January 2024

Robert S.

Role: Secretary

Appointed: 20 October 2008

Latest update: 24 January 2024

Ronald P.

Role: Director

Appointed: 13 July 2005

Latest update: 24 January 2024

John H.

Role: Director

Appointed: 11 November 1998

Latest update: 24 January 2024

John W.

Role: Director

Appointed: 11 November 1992

Latest update: 24 January 2024

Charles G.

Role: Director

Appointed: 11 November 1992

Latest update: 24 January 2024

People with significant control

Executives with significant control over the firm are: Charles G. has substantial control or influence over the company. Robert S. has substantial control or influence over the company.

Charles G.
Notified on 10 November 2017
Nature of control:
substantial control or influence
Robert S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Charles G.
Notified on 10 November 2017
Ceased on 23 November 2017
Nature of control:
substantial control or influence
John R.
Notified on 6 April 2016
Ceased on 10 November 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 November 2023
Confirmation statement last made up date 11 November 2022
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31/12/2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31/12/2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31/12/2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31/12/2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31/12/2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts made up to Sat, 31st Dec 2022 (AA)
filed on: 7th, July 2023
accounts
Free Download Download filing (19 pages)

Search other companies

Services (by SIC Code)

  • 93199 : Other sports activities
35
Company Age

Closest Companies - by postcode