UKBizDB.co.uk

ANGLING TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Angling Trust Limited. The company was founded 19 years ago and was given the registration number 05320350. The firm's registered office is in LEOMINSTER. You can find them at Eastwood House, 6 Rainbow Street, Leominster, Herefordshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:ANGLING TRUST LIMITED
Company Number:05320350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Eastwood House, 6 Rainbow Street, Leominster, Herefordshire, HR6 8DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastwood House, 6 Rainbow Street, Leominster, HR6 8DQ

Secretary22 December 2021Active
Eastwood House, 6 Rainbow Street, Leominster, HR6 8DQ

Director30 November 2019Active
Eastwood House, 6 Rainbow Street, Leominster, HR6 8DQ

Director10 March 2020Active
Eastwood House, 6 Rainbow Street, Leominster, HR6 8DQ

Director25 November 2023Active
Eastwood House, 6 Rainbow Street, Leominster, HR6 8DQ

Director27 January 2020Active
Eastwood House, 6 Rainbow Street, Leominster, HR6 8DQ

Director28 November 2020Active
Eastwood House, 6 Rainbow Street, Leominster, HR6 8DQ

Director13 October 2016Active
Eastwood House, 6 Rainbow Street, Leominster, HR6 8DQ

Director26 September 2023Active
Eastwood House, 6 Rainbow Street, Leominster, HR6 8DQ

Director17 November 2018Active
Eastwood House, 6 Rainbow Street, Leominster, HR6 8DQ

Director25 November 2023Active
The Old Police Station, Wharncliffe Road, Ilkeston, England, DE7 5GF

Secretary14 June 2018Active
Eastwood House, 6 Rainbow Street, Leominster, HR6 8DQ

Secretary09 May 2016Active
21 Park Hill Drive, Aylestone, Leicester, LE2 8HS

Secretary06 January 2005Active
Eastwood House, 6 Rainbow Street, Leominster, HR6 8DQ

Secretary15 August 2011Active
Manor Farm, East Stoke, Newark, NG23 5QD

Secretary06 July 2009Active
Strelley Hall, Main Street, Strelley, Nottingham, England, NG8 6PE

Secretary23 February 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 December 2004Active
Hough Clough Barn, Hough Clough Lane, Chipping, Preston, PR3 2NT

Director05 June 2010Active
93 Charles Street, Newark, NG24 1RN

Director11 July 2005Active
Eastwood House, 6 Rainbow Street, Leominster, HR6 8DQ

Director21 May 2011Active
Trenchard, Lower Bromstead Lane, Moreton, Newport, TF10 9DQ

Director17 January 2005Active
Eastwood House, 6 Rainbow Street, Leominster, HR6 8DQ

Director17 November 2009Active
Eastwood House, 6 Rainbow Street, Leominster, HR6 8DQ

Director21 May 2011Active
Old Billingham Business Centre, Chapel Road, Billingham, Stockton-On-Tees, United Kingdom, TE23 1EN

Director22 April 2015Active
36, Winster Crescent, Melton Mowbray, Leicester, LE13 0EP

Director05 June 2010Active
Eastwood House, 6 Rainbow Street, Leominster, HR6 8DQ

Director28 November 2020Active
Eastwood House, Rainbow Street, Leominster, England, HR6 8DQ

Director15 October 2019Active
21 Cornwall Crescent, Devizes, SN10 5HG

Director19 October 2008Active
21 Cornwall Crescent, Devizes, SN10 5HG

Director17 January 2005Active
Northcote Pine Avenue, Camberley, GU15 2LY

Director21 February 2006Active
3 Bury Close, Harlington, Dunstable, LU5 6LP

Director17 January 2005Active
Springfield, Huxham, Exeter, EX5 4EW

Director17 May 2007Active
West Haye, Itchen Abbas, Winchester, SO21 1AY

Director30 November 2005Active
Westhaye, Itchen Abbas, Winchester, SO21 1AX

Director06 January 2005Active
27 Queens Court, Kempton Walk, Croydon, CR0 7XG

Director10 May 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Termination director company with name termination date.

Download
2024-01-03Accounts

Accounts with accounts type small.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type small.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Appoint person secretary company with name date.

Download
2021-12-22Officers

Termination secretary company with name termination date.

Download
2021-04-03Accounts

Accounts with accounts type small.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.