Background WavePink WaveYellow Wave

BRITISH ROLLER SPORTS FEDERATION LTD (03823173)

BRITISH ROLLER SPORTS FEDERATION LTD (03823173) is an active UK company. incorporated on 3 August 1999. with registered office in Rotherham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BRITISH ROLLER SPORTS FEDERATION LTD has been registered for 26 years. Current directors include ADAMS, Alan Michael, BALL, Marie Jayne, DRAIN, James and 3 others.

Company Number
03823173
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 1999
Age
26 years
Address
6 Top Tree Way, Rotherham, S65 4ER
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ADAMS, Alan Michael, BALL, Marie Jayne, DRAIN, James, FINNEY, Sarah Jane, HOPE-GILL, James Paul, MORRIS, Kathryn
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH ROLLER SPORTS FEDERATION LTD

BRITISH ROLLER SPORTS FEDERATION LTD is an active company incorporated on 3 August 1999 with the registered office located in Rotherham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BRITISH ROLLER SPORTS FEDERATION LTD was registered 26 years ago.(SIC: 93199)

Status

active

Active since 26 years ago

Company No

03823173

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 3 August 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 9 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

6 Top Tree Way Thrybergh Rotherham, S65 4ER,

Previous Addresses

The Cabin, Simply Skate Arena Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SU England
From: 27 June 2020To: 15 March 2022
18 the Crescent East Sunnyside Rotherham South Yorkshire S66 3QZ
From: 28 October 2009To: 27 June 2020
10 Pen-Y-Bryn Road Gorseinon Swansea SA4 4UJ
From: 3 August 1999To: 28 October 2009
Timeline

30 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Jul 12
Director Joined
Aug 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Feb 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Aug 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Jul 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Dec 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

ADAMS, Alan Michael

Active
Top Tree Way, RotherhamS65 4ER
Born November 1967
Director
Appointed 04 Dec 2025

BALL, Marie Jayne

Active
Top Tree Way, RotherhamS65 4ER
Born June 1977
Director
Appointed 07 Aug 2018

DRAIN, James

Active
Top Tree Way, RotherhamS65 4ER
Born December 1956
Director
Appointed 13 Aug 2022

FINNEY, Sarah Jane

Active
Top Tree Way, RotherhamS65 4ER
Born May 1966
Director
Appointed 12 Feb 2021

HOPE-GILL, James Paul

Active
Top Tree Way, RotherhamS65 4ER
Born June 1969
Director
Appointed 12 Feb 2021

MORRIS, Kathryn

Active
Top Tree Way, RotherhamS65 4ER
Born October 1969
Director
Appointed 21 Mar 2009

BROOKS, Margaret

Resigned
Brooklands The Street, IpswichIP9 1NF
Secretary
Appointed 03 Aug 1999
Resigned 20 Jul 2001

CHAPMAN, John Anthony

Resigned
10 Pen Y Bryn Road, SwanseaSA4 4UJ
Secretary
Appointed 01 Aug 2008
Resigned 21 Mar 2009

DANN, Robert James

Resigned
27 Westley Wood, Welwyn Garden CityAL7 1QN
Secretary
Appointed 16 Aug 2001
Resigned 17 Jul 2003

PRATT, Victor John

Resigned
Postley Farm House Broadfield Road, MaidstoneME15 6BT
Secretary
Appointed 17 Jul 2003
Resigned 01 Aug 2008

ALLEN, Keith Frederick Mark

Resigned
Top Tree Way, RotherhamS65 4ER
Born July 1947
Director
Appointed 14 Jul 2006
Resigned 13 Aug 2022

ALLEN, Keith Frederick Mark

Resigned
42 Croft Lane, LetchworthSG6 1AP
Born July 1947
Director
Appointed 03 Aug 1999
Resigned 17 Jul 2003

BRUCE, Stephen Henry

Resigned
Top Tree Way, RotherhamS65 4ER
Born February 1961
Director
Appointed 27 Jan 2012
Resigned 13 Aug 2022

CHAPMAN, John Anthony

Resigned
10 Pen Y Bryn Road, SwanseaSA4 4UJ
Born December 1948
Director
Appointed 24 Apr 2002
Resigned 21 Mar 2009

CHEVIS, Kathryn

Resigned
The Crescent East, RotherhamS66 3QZ
Born January 1978
Director
Appointed 30 Aug 2013
Resigned 16 Mar 2014

DICKINSON, Nigel

Resigned
The Crescent East, RotherhamS66 3QZ
Born October 1956
Director
Appointed 17 Feb 2007
Resigned 01 Aug 2018

DICKINSON, Steven Daniel

Resigned
Top Tree Way, RotherhamS65 4ER
Born May 1984
Director
Appointed 12 Feb 2021
Resigned 07 Jul 2025

DOWNING, Jenna Lee

Resigned
Top Tree Way, RotherhamS65 4ER
Born March 1988
Director
Appointed 26 Nov 2018
Resigned 19 Sept 2025

DUFFIN, Julie

Resigned
49 Quebec Road, ScunthorpeDN17 2TH
Born October 1961
Director
Appointed 26 Jun 2001
Resigned 16 Aug 2001

FRY, John Edward

Resigned
4 Windsor Road, BirminghamB36 0JN
Born February 1949
Director
Appointed 16 Jan 2005
Resigned 31 Jul 2007

GALTOS, Kosmas Sergio

Resigned
Top Tree Way, RotherhamS65 4ER
Born December 1970
Director
Appointed 12 Feb 2021
Resigned 19 Sept 2025

GARWELL, Richard

Resigned
The Crescent East, RotherhamS66 3QZ
Born March 1964
Director
Appointed 04 Aug 2017
Resigned 04 Jul 2018

GIBBS, Ronald Edward

Resigned
10 Ritchie Close, CrawleyRH10 7NA
Born May 1931
Director
Appointed 06 Aug 2006
Resigned 27 Jan 2012

JEFFRIES, Elizabeth Ann

Resigned
242 Pound Lane, North BenfleetSS13 2LB
Born January 1955
Director
Appointed 06 Jun 2001
Resigned 07 Jul 2006

LISKIEWICZ, Stefan James

Resigned
Chesterton Road, RotherhamS65 1SU
Born February 1990
Director
Appointed 26 Nov 2018
Resigned 12 Feb 2021

LOWSON, Gareth

Resigned
The Crescent East, RotherhamS66 3QZ
Born September 1980
Director
Appointed 16 Mar 2014
Resigned 04 Jul 2018

MORRISON, Susan Ann

Resigned
55 Athelstan Gardens, WickfordSS11 7EF
Born April 1959
Director
Appointed 03 Aug 1999
Resigned 07 Jul 2006

NICHOLLS, David

Resigned
34 Grundisburgh Road, WoodbridgeIP12 4HG
Born January 1950
Director
Appointed 14 Jan 2007
Resigned 21 Jul 2012

PRICE, Simon John

Resigned
Chesterton Road, RotherhamS65 1SU
Born April 1983
Director
Appointed 01 Aug 2019
Resigned 12 Feb 2021

SINMOR, Mark David

Resigned
The Crescent East, RotherhamS66 3QZ
Born November 1979
Director
Appointed 17 Jan 2016
Resigned 04 Aug 2017

WHITE, Angela Joan

Resigned
24 St Richards Road, CrowboroughTN6 3AT
Born July 1943
Director
Appointed 03 Aug 1999
Resigned 10 Jun 2001

WHITE, Glynn

Resigned
51 Ledrish Avenue, AlexandriaG83 8LJ
Born January 1955
Director
Appointed 03 Aug 1999
Resigned 07 Dec 1999

YOUNG, Eric

Resigned
The Glengarry, GainsboroughDN21 3DZ
Born August 1946
Director
Appointed 06 Jan 2000
Resigned 05 Jun 2001
Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 May 2019
AAAnnual Accounts
Resolution
30 April 2019
RESOLUTIONSResolutions
Change Constitution Enactment
30 April 2019
CC05CC05
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 August 2013
AR01AR01
Change Person Director Company With Change Date
31 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
31 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
31 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2012
AR01AR01
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 May 2012
AAAnnual Accounts
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Memorandum Articles
22 December 2011
MEM/ARTSMEM/ARTS
Change Constitution Enactment
22 December 2011
CC05CC05
Annual Return Company With Made Up Date No Member List
6 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 September 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
287Change of Registered Office
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
3 September 2008
363sAnnual Return (shuttle)
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Legacy
25 July 2008
287Change of Registered Office
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
363aAnnual Return
Legacy
10 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2006
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2006
AAAnnual Accounts
Legacy
6 January 2006
287Change of Registered Office
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
287Change of Registered Office
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
17 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 September 2004
AAAnnual Accounts
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 August 2003
AAAnnual Accounts
Legacy
9 August 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
287Change of Registered Office
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2002
AAAnnual Accounts
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
288bResignation of Director or Secretary
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
30 August 2000
225Change of Accounting Reference Date
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Memorandum Articles
6 September 1999
MEM/ARTSMEM/ARTS
Incorporation Company
3 August 1999
NEWINCIncorporation