BRITISH BASKETBALL FEDERATION

BRITISH BASKETBALL FEDERATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBRITISH BASKETBALL FEDERATION
    Company StatusLiquidation
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06144448
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BRITISH BASKETBALL FEDERATION?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is BRITISH BASKETBALL FEDERATION located?

    Registered Office Address
    C/O Begbies Traynor (Central) Llp
    340 Deansgate
    M3 4LY Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH BASKETBALL FEDERATION?

    Previous Company Names
    Company NameFromUntil
    BRITISH PERFORMANCE BASKETBALL LIMITEDMar 07, 2007Mar 07, 2007

    What are the latest accounts for BRITISH BASKETBALL FEDERATION?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BRITISH BASKETBALL FEDERATION?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 09, 2026
    Next Confirmation Statement DueMar 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025
    OverdueYes

    What are the latest filings for BRITISH BASKETBALL FEDERATION?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 100, C/O Brabners Llp Barbirolli Square Manchester M2 3BD England to C/O Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY on Dec 31, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 17, 2025

    LRESEX

    Statement of affairs

    11 pagesLIQ02

    Termination of appointment of Katy Adamson as a director on Oct 20, 2025

    1 pagesTM01

    Director's details changed for Mr Martin Henlan on Oct 15, 2025

    2 pagesCH01

    Termination of appointment of Christopher Grant as a director on Oct 10, 2025

    1 pagesTM01

    Termination of appointment of Russell Wallace Bell as a director on Jun 27, 2025

    1 pagesTM01

    Termination of appointment of Craig Andrew Chambers as a director on Apr 30, 2025

    1 pagesTM01

    Director's details changed for Mrs Sadie Fiona Mason on Apr 29, 2025

    2 pagesCH01

    Confirmation statement made on Mar 09, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    15 pagesAA

    Appointment of Mrs Anne-Marie Koukourava as a director on Jun 18, 2024

    2 pagesAP01

    Termination of appointment of Katherine Elizabeth Murray Gordos as a director on Jun 17, 2024

    1 pagesTM01

    Confirmation statement made on Mar 09, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    15 pagesAA

    Appointment of Mr Martin Henlan as a director on Jul 17, 2023

    2 pagesAP01

    Director's details changed for Mrs Melissa Lawton on Sep 01, 2023

    2 pagesCH01

    Appointment of Ms Katy Adamson as a director on Jul 17, 2023

    2 pagesAP01

    Appointment of Mrs Melissa Lawton as a director on Jul 17, 2023

    2 pagesAP01

    Appointment of Mr Simon Jeremy Turner as a director on Jun 05, 2023

    2 pagesAP01

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Edward Mckinley as a director on Feb 08, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    15 pagesAA

    Director's details changed for Mr Chris Grant on Dec 12, 2022

    2 pagesCH01

    Who are the officers of BRITISH BASKETBALL FEDERATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENLAN, Martin
    340 Deansgate
    M3 4LY Manchester
    C/O Begbies Traynor (Central) Llp
    Director
    340 Deansgate
    M3 4LY Manchester
    C/O Begbies Traynor (Central) Llp
    EnglandBritish313103890002
    JACCA, Grace
    340 Deansgate
    M3 4LY Manchester
    C/O Begbies Traynor (Central) Llp
    Director
    340 Deansgate
    M3 4LY Manchester
    C/O Begbies Traynor (Central) Llp
    EnglandBritish130733210001
    KOUKOURAVA, Anne-Marie
    340 Deansgate
    M3 4LY Manchester
    C/O Begbies Traynor (Central) Llp
    Director
    340 Deansgate
    M3 4LY Manchester
    C/O Begbies Traynor (Central) Llp
    WalesBritish165879270001
    LAWTON, Melissa
    340 Deansgate
    M3 4LY Manchester
    C/O Begbies Traynor (Central) Llp
    Director
    340 Deansgate
    M3 4LY Manchester
    C/O Begbies Traynor (Central) Llp
    EnglandAustralian313102390001
    MASON MBE DL, Sadie Fiona
    Barbirolli Square
    M2 3BD Manchester
    100, C/O Brabners Llp
    England
    Director
    Barbirolli Square
    M2 3BD Manchester
    100, C/O Brabners Llp
    England
    EnglandBritish163578090002
    TURNER, Simon Jeremy
    340 Deansgate
    M3 4LY Manchester
    C/O Begbies Traynor (Central) Llp
    Director
    340 Deansgate
    M3 4LY Manchester
    C/O Begbies Traynor (Central) Llp
    ScotlandBritish276491200001
    VERNON WAY, Michelle
    340 Deansgate
    M3 4LY Manchester
    C/O Begbies Traynor (Central) Llp
    Director
    340 Deansgate
    M3 4LY Manchester
    C/O Begbies Traynor (Central) Llp
    EnglandBritish287071290001
    WILLIAMS, Gavin David
    340 Deansgate
    M3 4LY Manchester
    C/O Begbies Traynor (Central) Llp
    Director
    340 Deansgate
    M3 4LY Manchester
    C/O Begbies Traynor (Central) Llp
    WalesBritish176405920001
    CALVERT, George William
    63 Alma Road
    SL4 3HH Windsor
    Berkshire
    Secretary
    63 Alma Road
    SL4 3HH Windsor
    Berkshire
    British118102420001
    GORDON, Samantha
    4 - 6 University Way
    E16 2RD London
    Knowledge Dock Business Centre
    Secretary
    4 - 6 University Way
    E16 2RD London
    Knowledge Dock Business Centre
    214191820001
    SHEARER, Neil Robert
    2 Bearton Close
    SG5 1UT Hitchin
    Hertfordshire
    Secretary
    2 Bearton Close
    SG5 1UT Hitchin
    Hertfordshire
    British119348690001
    ADAMSON, Katy
    Barbirolli Square
    M2 3BD Manchester
    100, C/O Brabners Llp
    England
    Director
    Barbirolli Square
    M2 3BD Manchester
    100, C/O Brabners Llp
    England
    EnglandBritish313102820001
    BELL, Russell Wallace
    Barbirolli Square
    M2 3BD Manchester
    100, C/O Brabners Llp
    England
    Director
    Barbirolli Square
    M2 3BD Manchester
    100, C/O Brabners Llp
    England
    EnglandBritish48500040001
    BIGGS, Graham Russell
    King Street
    M2 4LQ Manchester
    55
    England
    Director
    King Street
    M2 4LQ Manchester
    55
    England
    United KingdomBritish66197070001
    BILLINGHAM, Andrew John
    4 - 6 University Way
    E16 2RD London
    Knowledge Dock Business Centre
    Director
    4 - 6 University Way
    E16 2RD London
    Knowledge Dock Business Centre
    EnglandBritish244341230001
    BORRIE, Andrew
    4 - 6 University Way
    E16 2RD London
    Knowledge Dock Business Centre
    Director
    4 - 6 University Way
    E16 2RD London
    Knowledge Dock Business Centre
    EnglandBritish153388970001
    CHAMBERS, Craig Andrew
    Barbirolli Square
    M2 3BD Manchester
    100, C/O Brabners Llp
    England
    Director
    Barbirolli Square
    M2 3BD Manchester
    100, C/O Brabners Llp
    England
    ScotlandBritish256043350001
    CLARK, Mark Roy
    4 - 6 University Way
    E16 2RD London
    Knowledge Dock Business Centre
    Director
    4 - 6 University Way
    E16 2RD London
    Knowledge Dock Business Centre
    EnglandBritish131191640001
    COLLINS, Stefanie Lyn
    Burnaby Street
    CF24 2JX Cardiff
    35
    Wales
    Director
    Burnaby Street
    CF24 2JX Cardiff
    35
    Wales
    WalesBritish219770910001
    CURRYER, Ian
    4-6 University Way
    E16 2RD London
    Knowledge Dock Business Centre
    City Of London
    United Kingdom
    Director
    4-6 University Way
    E16 2RD London
    Knowledge Dock Business Centre
    City Of London
    United Kingdom
    United KingdomBritish201172830001
    DAVIES, David Gerald
    Victoria Park Neuk
    EH6 4NG Edinburgh
    4
    Lothian
    United Kingdom
    Director
    Victoria Park Neuk
    EH6 4NG Edinburgh
    4
    Lothian
    United Kingdom
    United KingdomBritish201766410001
    DONOVAN, Terence Michael
    4 - 6 University Way
    E16 2RD London
    Knowledge Dock Business Centre
    England
    Director
    4 - 6 University Way
    E16 2RD London
    Knowledge Dock Business Centre
    England
    United KingdomBritish151975080001
    ELWORTHY, Steven
    4-6 University Way
    E16 2RD London
    Knowledge Dock Business Centre
    City Of London
    United Kingdom
    Director
    4-6 University Way
    E16 2RD London
    Knowledge Dock Business Centre
    City Of London
    United Kingdom
    EnglandBritish200799180001
    FEISAL, Emir Khan
    4 - 6 University Way
    E16 2RD London
    Knowledge Dock Business Centre
    Director
    4 - 6 University Way
    E16 2RD London
    Knowledge Dock Business Centre
    EnglandBritish77607190001
    FERGUSON, Stephen
    Delta House
    50 West Nile Street
    G1 2NP Glasgow
    Healthcare Improvement Scotland
    Scotland
    Director
    Delta House
    50 West Nile Street
    G1 2NP Glasgow
    Healthcare Improvement Scotland
    Scotland
    ScotlandBritish238198630001
    FOLAN, Douglas William
    Barbirolli Square
    M2 3BD Manchester
    100, C/O Brabners Llp
    England
    Director
    Barbirolli Square
    M2 3BD Manchester
    100, C/O Brabners Llp
    England
    ScotlandBritish256043610001
    FOLAN, Douglas William
    King Street
    M2 4LQ Manchester
    55
    England
    Director
    King Street
    M2 4LQ Manchester
    55
    England
    ScotlandBritish256043610001
    GILPIN, Alan
    4-6 University Way
    E16 2RD London
    Knowledge Dock Business Centre
    City Of London
    United Kingdom
    Director
    4-6 University Way
    E16 2RD London
    Knowledge Dock Business Centre
    City Of London
    United Kingdom
    United KingdomBritish200388040001
    GORDON, Samantha
    4 - 6 University Way
    E16 2RD London
    Knowledge Dock Business Centre
    Director
    4 - 6 University Way
    E16 2RD London
    Knowledge Dock Business Centre
    EnglandBritish208371710001
    GORDOS, Katherine Elizabeth Murray
    Barbirolli Square
    M2 3BD Manchester
    100, C/O Brabners Llp
    England
    Director
    Barbirolli Square
    M2 3BD Manchester
    100, C/O Brabners Llp
    England
    EnglandBritish294928750001
    GRANT, Christopher
    Barbirolli Square
    M2 3BD Manchester
    100, C/O Brabners Llp
    England
    Director
    Barbirolli Square
    M2 3BD Manchester
    100, C/O Brabners Llp
    England
    EnglandBritish303225680002
    GRAY, Alistair William
    Westfield 26 Glenburn Road
    Bearsden
    G61 4PT Glasgow
    Lanarkshire
    Director
    Westfield 26 Glenburn Road
    Bearsden
    G61 4PT Glasgow
    Lanarkshire
    ScotlandBritish900990001
    HEYE, Allan Bruce
    Grandison Road
    SW11 6LN London
    70
    United Kingdom
    Director
    Grandison Road
    SW11 6LN London
    70
    United Kingdom
    United KingdomBritish191116970001
    HUMBY, Nicholas Wayne
    4 - 6 University Way
    E16 2RD London
    Knowledge Dock Business Centre
    Director
    4 - 6 University Way
    E16 2RD London
    Knowledge Dock Business Centre
    EnglandBritish204689810001
    IMAN, Safia
    King Street
    M2 4LQ Manchester
    55
    England
    Director
    King Street
    M2 4LQ Manchester
    55
    England
    EnglandBritish185124740001

    Who are the persons with significant control of BRITISH BASKETBALL FEDERATION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gate 13
    Rowsley Street
    M11 3FF Manchester
    Etihad Campus
    England
    Apr 06, 2016
    Gate 13
    Rowsley Street
    M11 3FF Manchester
    Etihad Campus
    England
    No
    Legal FormPrivate Company Limited By Guarantee Without Share Capital
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01429756
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Redheughs Rigg
    EH12 9DQ Edinburgh
    Caledonia House
    Scotland
    Apr 06, 2016
    Redheughs Rigg
    EH12 9DQ Edinburgh
    Caledonia House
    Scotland
    No
    Legal FormPrivate Company Limited By Guarantee Without Share Capital
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc288195
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Cwrt Rebecca
    Pontarddulais
    SA4 8JL Swansea
    5
    Wales
    Apr 06, 2016
    Cwrt Rebecca
    Pontarddulais
    SA4 8JL Swansea
    5
    Wales
    No
    Legal FormPrivate Company Limited By Guarantee Without Share Capital
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08273793
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does BRITISH BASKETBALL FEDERATION have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dean Watson
    C/O Begbies Traynor 340 Deansgate
    M3 4LY Manchester
    practitioner
    C/O Begbies Traynor 340 Deansgate
    M3 4LY Manchester
    Paul Stanley
    C/O Begbies Traynor, 340 Deansgate
    M3 4LY Manchester
    practitioner
    C/O Begbies Traynor, 340 Deansgate
    M3 4LY Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0