Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENGLISH TABLE TENNIS ASSOCIATION LIMITED
Company Information for

ENGLISH TABLE TENNIS ASSOCIATION LIMITED

NATIONAL BADMINTON CENTRE BRADWELL ROAD, LOUGHTON LODGE, MILTON KEYNES, MK8 9LA,
Company Registration Number
04268058
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About English Table Tennis Association Ltd
ENGLISH TABLE TENNIS ASSOCIATION LIMITED was founded on 2001-08-09 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". English Table Tennis Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ENGLISH TABLE TENNIS ASSOCIATION LIMITED
 
Legal Registered Office
NATIONAL BADMINTON CENTRE BRADWELL ROAD
LOUGHTON LODGE
MILTON KEYNES
MK8 9LA
Other companies in MK9
 
Filing Information
Company Number 04268058
Company ID Number 04268058
Date formed 2001-08-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB166938713  
Last Datalog update: 2024-09-08 23:24:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGLISH TABLE TENNIS ASSOCIATION LIMITED
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 ENGLISH TABLE TENNIS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
SARA JANE SUTCLIFFE
Company Secretary 2013-07-14
SANDRA DEATON
Director 2014-02-24
SIMON DAVID GRIEW
Director 2014-05-21
SUSAN ELIZABETH HUGHES
Director 2014-05-15
DOUG JOHN LIVINGSTONE
Director 2017-05-15
ANDREW NIXON
Director 2014-04-13
DAVIDA PATERSON
Director 2017-05-15
THOMAS VALENTINE PURCELL
Director 2014-04-13
MARK RICHARD QUARTERMAINE
Director 2017-05-24
KELLY LOUISE SKEGGS
Director 2014-04-13
MICHAEL GEOFFREY RAWLINGS SMITH
Director 2014-04-13
SARA JANE SUTCLIFFE
Director 2014-04-13
KEITH THOMAS
Director 2013-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP HUGGON
Director 2014-04-13 2017-04-11
ANNA LISA TAZARTES
Director 2014-04-13 2017-04-11
COLIN WILSON
Director 2014-04-13 2015-11-07
RICHARD CHARLES SCRUTON
Director 2013-07-14 2014-04-13
ANDREW LEONARD SEWARD
Director 2013-07-13 2014-01-15
PETER ROBERT BRADLEY
Director 2006-03-01 2013-07-13
MARTIN GRAHAM CLARK
Director 2003-06-28 2013-07-13
ALEXANDER NEVE MURDOCH
Director 2003-06-28 2013-07-13
RICHARD YULE
Company Secretary 2001-08-09 2013-05-31
MICHAEL FREDRICK JOHNS
Director 2003-06-28 2006-01-21
LEONARD ANTHONY CHATWIN
Director 2001-08-09 2003-06-28
BARRY ROBERT GRANGER
Director 2001-08-09 2003-06-28
ALAN EDWARD RANSOME
Director 2001-08-09 2003-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA DEATON GREAT BRITAIN TABLE TENNIS LIMITED Director 2015-01-18 CURRENT 2006-09-11 Active
SIMON DAVID GRIEW IGEM HOUSE LTD Director 2014-04-22 CURRENT 1995-08-21 Active
SIMON DAVID GRIEW SIMON GRIEW CONSULTING LTD Director 2013-03-25 CURRENT 2013-03-25 Active - Proposal to Strike off
SUSAN ELIZABETH HUGHES SHOUT99 LIMITED Director 2003-05-19 CURRENT 2003-05-19 Active
MARK RICHARD QUARTERMAINE SHAPING CLOUD LTD Director 2018-06-22 CURRENT 2010-07-21 Active
MARK RICHARD QUARTERMAINE SYSGROUP PLC Director 2017-11-07 CURRENT 2007-03-20 Active
MARK RICHARD QUARTERMAINE CARY CONSULTING LTD Director 2017-08-18 CURRENT 2017-08-18 Active
KELLY LOUISE SKEGGS THE FOOTBALL PEOPLE LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active - Proposal to Strike off
SARA JANE SUTCLIFFE BRITISH AMATEUR GYMNASTICS ASSOCIATION(THE) Director 2013-02-12 CURRENT 1982-04-20 Active
KEITH THOMAS GREAT BRITAIN TABLE TENNIS LIMITED Director 2015-01-18 CURRENT 2006-09-11 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
2025-01-27APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN BOOTE
2024-12-18Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-12-16APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHRISTY
2024-12-16DIRECTOR APPOINTED SALLY LOCKYER
2024-11-11Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-11-09Memorandum articles filed
2024-11-09Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-07-30CESSATION OF SANDRA DEATON AS A PERSON OF SIGNIFICANT CONTROL
2024-07-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS TAYLOR DONALD
2024-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-02DIRECTOR APPOINTED MISS ANNA ROSAMUND WHOWELL
2024-03-25APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANIEL KEMISH
2024-03-25DIRECTOR APPOINTED MISS KATHARINE CURRAN
2023-08-16CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-07-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-18APPOINTMENT TERMINATED, DIRECTOR PRIYA SAMUEL
2023-07-18DIRECTOR APPOINTED MR MARK STEPHEN BOOTE
2023-07-03APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH VENNER
2023-07-03DIRECTOR APPOINTED MISS SALLY MARY DIANA HUGHES
2023-04-27APPOINTMENT TERMINATED, DIRECTOR EMMA VICKERS
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-02MEM/ARTSARTICLES OF ASSOCIATION
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VALENTINE PURCELL
2022-06-28AP01DIRECTOR APPOINTED MR RICHARD AYERS
2022-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID GRIEW
2022-03-29AP01DIRECTOR APPOINTED MR ADRIAN CHRISTY
2022-01-12Termination of appointment of Sara Jane Sutcliffe on 2022-01-07
2022-01-12APPOINTMENT TERMINATED, DIRECTOR SARA JANE SUTCLIFFE
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SARA JANE SUTCLIFFE
2022-01-12TM02Termination of appointment of Sara Jane Sutcliffe on 2022-01-07
2021-09-15RES13Resolutions passed:
  • Company business 17/07/2021
  • ALTER ARTICLES
2021-09-08MEM/ARTSARTICLES OF ASSOCIATION
2021-09-06MEM/ARTSARTICLES OF ASSOCIATION
2021-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-06-05AP01DIRECTOR APPOINTED EMMA VICKERS
2021-06-04AP01DIRECTOR APPOINTED KWADJO ASOMANI ADJEPONG
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUG JOHN LIVINGSTONE
2021-05-14AP01DIRECTOR APPOINTED MR RITCHIE VENNER
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL DAVID CATT
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-07-02AP01DIRECTOR APPOINTED MR DONALD PARKER
2020-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-01CH01Director's details changed for Miss Susan Elizabeth Hughes on 2020-03-14
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH THOMAS CHILDS
2020-02-10MEM/ARTSARTICLES OF ASSOCIATION
2020-01-20AP01DIRECTOR APPOINTED MR STEPHEN DANIEL KEMISH
2019-11-29CH01Director's details changed for Mrs Sara Jane Sutcliffe on 2019-11-29
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KELLY LOUISE SKEGGS
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-07-05AP01DIRECTOR APPOINTED MR ANTHONY PAUL DAVID CATT
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH THOMAS
2019-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/18 FROM Norfolk House 88 Saxon Gate West Milton Keynes Buckinghamshire
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-19CH01Director's details changed for Mrs Sara Jane Sutcliffe on 2018-03-16
2017-10-13MEM/ARTSARTICLES OF ASSOCIATION
2017-10-13MEM/ARTSARTICLES OF ASSOCIATION
2017-09-08MEM/ARTSARTICLES OF ASSOCIATION
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-08AP01DIRECTOR APPOINTED MR MARK RICHARD QUARTERMAINE
2017-06-08AP01DIRECTOR APPOINTED MS DAVIDA PATERSON
2017-06-08AP01DIRECTOR APPOINTED MR DOUGLAS JOHN LIVINGSTONE
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNA TAZARTES
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HUGGON
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-10MEM/ARTSARTICLES OF ASSOCIATION
2016-11-10RES01ADOPT ARTICLES 10/11/16
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILSON
2015-08-10AR0109/08/15 ANNUAL RETURN FULL LIST
2015-07-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-13AR0109/08/14 ANNUAL RETURN FULL LIST
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/14 FROM Norfolk House Saxon Gate West Milton Keynes Buckinghamshire MK9 2DL England
2014-06-04AP01DIRECTOR APPOINTED MR SIMON DAVID GRIEW
2014-05-23AP01DIRECTOR APPOINTED MR PHILIP HUGGON
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LELLY LOUISE SKEGGS / 23/05/2014
2014-05-20AP01DIRECTOR APPOINTED MR ANDREW NIXON
2014-05-20AP01DIRECTOR APPOINTED MS ANNA LISA TAZARTES
2014-05-20AP01DIRECTOR APPOINTED MR COLIN WILSON
2014-05-20AP01DIRECTOR APPOINTED MS LELLY LOUISE SKEGGS
2014-05-20AP01DIRECTOR APPOINTED MR THOMAS VALENTINE PURCELL
2014-05-20AP01DIRECTOR APPOINTED MR MICHAEL GEOFFREY RAWLINGS SMITH
2014-05-20AP01DIRECTOR APPOINTED MRS SARA JANE SUTCLIFFE
2014-05-20AP01DIRECTOR APPOINTED MS SUSAN ELIZABETH HUGHES
2014-04-28RES01ADOPT ARTICLES 12/04/2014
2014-04-20AP01DIRECTOR APPOINTED MRS SANDRA DEATON
2014-04-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCRUTON
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2014 FROM QUEENSBURY HOUSE (FOURTH FLOOR) HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1HF ENGLAND
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SEWARD
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SEWARD
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-20MEM/ARTSARTICLES OF ASSOCIATION
2013-08-20RES01ALTER ARTICLES 13/07/2013
2013-08-09AR0109/08/13 NO MEMBER LIST
2013-08-06AP01DIRECTOR APPOINTED MR RICHARD CHARLES SCRUTON
2013-07-16AP03SECRETARY APPOINTED MRS SARA JANE SUTCLIFFE
2013-07-16AP01DIRECTOR APPOINTED MR KEITH THOMAS
2013-07-16AP01DIRECTOR APPOINTED MR ANDREW LEONARD SEWARD
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MURDOCH
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CLARK
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRADLEY
2013-06-06TM02APPOINTMENT TERMINATED, SECRETARY RICHARD YULE
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-15RES01ADOPT ARTICLES 07/07/2012
2012-08-10AR0109/08/12 NO MEMBER LIST
2012-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-28MEM/ARTSARTICLES OF ASSOCIATION
2011-09-28RES01ALTER ARTICLES 09/07/2011
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-11AR0109/08/11 NO MEMBER LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-27MEM/ARTSARTICLES OF ASSOCIATION
2010-09-27RES01ALTER ARTICLES 10/07/2010
2010-08-16AR0109/08/10 NO MEMBER LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NEVE MURDOCH / 09/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT BRADLEY / 09/08/2010
2010-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2010 FROM QUEENSBURY HOUSE (THIRD FLOOR) HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1HF
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-24RES01ALTER ARTICLES 27/06/2009
2009-09-21363aANNUAL RETURN MADE UP TO 09/08/09
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-03RES01ALTER ARTICLES 30/06/2008
2008-09-03RES01ALTER ARTICLES 30/06/2008
2008-08-14363aANNUAL RETURN MADE UP TO 09/08/08
2007-10-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-31363sANNUAL RETURN MADE UP TO 09/08/07
2007-02-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to ENGLISH TABLE TENNIS ASSOCIATION LIMITED 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 ENGLISH TABLE TENNIS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-01-12 Outstanding THE LONDON BOROUGH OF TOWER HAMLETS
Intangible Assets
Patents
We have not found any records of ENGLISH TABLE TENNIS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGLISH TABLE TENNIS ASSOCIATION LIMITED
Trademarks
We have not found any records of ENGLISH TABLE TENNIS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENGLISH TABLE TENNIS ASSOCIATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-02-10 GBP £560 475-Other Services
Durham County Council 2015-06-29 GBP £730 Miscellaneous Expenses
Oxford City Council 2015-01-13 GBP £1,500 Kidlington Table Tennis club Satellite Club
Leeds City Council 2014-11-21 GBP £125 Other Hired And Contracted Services
Chorley Borough Council 2013-10-23 GBP £570
Plymouth City Council 2013-03-26 GBP £1,000
Plymouth City Council 2013-03-26 GBP £1,000 Expenses Of GamesTripsCamps
Portsmouth City Council 2012-12-21 GBP £2,500 Private contractors
HAMPSHIRE COUNTY COUNCIL 2012-10-03 GBP £1,500 Grant Aid & Donations to External Orgs
Croydon Council 2012-09-25 GBP £1,500
Wakefield Council 2012-08-30 GBP £760
Bradford City Council 2012-04-04 GBP £3,628
HAMPSHIRE COUNTY COUNCIL 2012-03-28 GBP £2,327 Income From Contributions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENGLISH TABLE TENNIS ASSOCIATION LIMITED 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.
Import/Export of Goods
Goods imported/exported by ENGLISH TABLE TENNIS ASSOCIATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-09-0195064000Articles and equipment for table-tennis
2011-11-0195064000Articles and equipment for table-tennis
2011-01-0195064000Articles and equipment for table-tennis
2010-05-0185234019

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGLISH TABLE TENNIS ASSOCIATION LIMITED 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 ENGLISH TABLE TENNIS ASSOCIATION LIMITED 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.