UKBizDB.co.uk

FIFTY THREE ANGLING CLUB LIMITED

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

This company is commonly known as Fifty Three Angling Club Limited. The company was founded 56 years ago and was given the registration number 00932635. The firm's registered office is in GRIMSBY. You can find them at 119 Barnoldby Road, Waltham, Grimsby, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:FIFTY THREE ANGLING CLUB LIMITED
Company Number:00932635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1968
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:119 Barnoldby Road, Waltham, Grimsby, England, DN37 0DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Cheesemans Lane, Cheesemans Lane, Waltham, Grimsby, England, DN37 0EP

Secretary04 February 2017Active
119, Barnoldby Road, Waltham, Grimsby, England, DN37 0DR

Director14 June 2017Active
14 Cheesemans Lane, Cheesemans Lane, Waltham, Grimsby, England, DN37 0EP

Director04 February 2017Active
3 Woburn Close, Waltham, Grimsby, DN37 0XH

Director19 February 2007Active
62, Picksley Crescent, Holton-Le-Clay, Grimsby, England, DN36 5YE

Director25 April 2022Active
9, Birkdale, Waltham, Grimsby, England, DN37 0EL

Director25 April 2022Active
15 Westward Ho, Grimsby, DN34 5AF

Director-Active
12 The Cloisters, Humberston, Grimsby, DN36 4HT

Secretary-Active
2, Mount Farm Mews, Stallingborough, Grimsby, United Kingdom, DN41 8DJ

Secretary01 March 2009Active
49 Thorganby Road, Cleethorpes, DN35 0HL

Director10 February 1997Active
45 Westfield Road, Waltham, Grimsby, DN37 0DZ

Director07 December 1993Active
36, High Street, Cleethorpes, DN35 8JN

Director01 January 2011Active
12 The Cloisters, Humberston, Grimsby, DN36 4HT

Director-Active
13 Greyfriars, Greyfriars, Grimsby, England, DN37 9QT

Director14 June 2017Active
119, Barnoldby Road, Waltham, Grimsby, England, DN37 0DR

Director01 March 2016Active
9 Sterling Crescent, Waltham, Grimsby, DN37 0DW

Director-Active
39 Manor Drive, Waltham, Grimsby, DN37 0NS

Director14 April 2000Active
1 Craven Road, Cleethorpes, DN35 7SQ

Director-Active
119, Barnoldby Road, Waltham, Grimsby, England, DN37 0DR

Director01 January 2011Active
119, Barnoldby Road, Waltham, Grimsby, England, DN37 0DR

Director05 January 2016Active
157 Humberston Avenue, Humberston, Grimsby, DN36 4SX

Director-Active
43 Summerfield Avenue, Waltham, Grimsby, DN37 0NL

Director-Active
2 Mount Farm Mews, Stallingborough Road Keelby, Grimsby, DN41 8DJ

Director-Active
106 Sanctuary Way, Grimsby, DN37 9SA

Director13 February 2006Active

People with Significant Control

Mr Daniel Robert Burton
Notified on:12 March 2017
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:119, Barnoldby Road, Grimsby, England, DN37 0DR
Nature of control:
  • Significant influence or control
Mr Kevin Raymond Barker
Notified on:07 August 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:119, Barnoldby Road, Grimsby, England, DN37 0DR
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Accounts

Accounts with accounts type micro entity.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-03-10Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2020-08-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type micro entity.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Accounts

Accounts with accounts type micro entity.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-09-18Officers

Appoint person secretary company with name date.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-09-18Officers

Appoint person director company with name date.

Download
2017-09-18Officers

Appoint person director company with name date.

Download
2017-09-18Officers

Appoint person director company with name date.

Download
2017-09-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.