UKBizDB.co.uk

FRESHWATER BIOLOGICAL ASSOCIATION(THE)

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

This company is commonly known as Freshwater Biological Association(the). The company was founded 92 years ago and was given the registration number 00263162. The firm's registered office is in FAR SAWREY, AMBLESIDE. You can find them at The Pearsall Building, The Ferry Landing, Far Sawrey, Ambleside, Cumbria. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FRESHWATER BIOLOGICAL ASSOCIATION(THE)
Company Number:00263162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1932
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 91011 - Library activities
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Pearsall Building, The Ferry Landing, Far Sawrey, Ambleside, Cumbria, LA22 0LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Species Recovery Centre, Far Sawrey, Ambleside, England, LA22 0LP

Director14 March 2018Active
Species Recovery Centre, Far Sawrey, Ambleside, England, LA22 0LP

Director20 October 2022Active
Species Recovery Centre, Far Sawrey, Ambleside, England, LA22 0LP

Director21 October 2021Active
Species Recovery Centre, Far Sawrey, Ambleside, England, LA22 0LP

Director20 October 2022Active
Species Recovery Centre, Far Sawrey, Ambleside, England, LA22 0LP

Director20 October 2022Active
Species Recovery Centre, Far Sawrey, Ambleside, England, LA22 0LP

Director23 October 2017Active
The Pearsall Building, The Ferry Landing, Far Sawrey, Ambleside, LA22 0LP

Secretary01 February 2015Active
The River Laboratory, East Stoke, Wareham, England, BH20 6BB

Secretary06 June 2013Active
The Pearsall Building, The Ferry Landing, Far Sawrey, Ambleside, LA22 0LP

Secretary02 April 2007Active
The Orchard Oldfield Road, Windermere, LA23 2BY

Secretary-Active
The Woodman Corner, 24 Kelmscott Road, Harbourne, Birmingham, England, B17 8QN

Secretary24 July 2020Active
18 Applerigg, Burneside Road, Kendal, LA9 6EA

Secretary01 April 1997Active
Birkby Hall, Cark In Cartmel, Grange Over Sands, LA11 7NP

Secretary01 January 1999Active
Stormarksvej 6, Jyllinge, Denmark, DK 4040

Director03 July 1997Active
19, Hendy Close Derwen Fawr, Sketty, Swansea, SA2 8BB

Director16 July 2008Active
The Pearsall Building, The Ferry Landing, Far Sawrey, Ambleside, LA22 0LP

Director08 November 2013Active
The Pearsall Building, The Ferry Landing, Far Sawrey, Ambleside, LA22 0LP

Director30 November 2013Active
The Pearsall Building, The Ferry Landing, Far Sawrey, Ambleside, LA22 0LP

Director08 November 2013Active
The Pearsall Building, The Ferry Landing, Far Sawrey, Ambleside, LA22 0LP

Director21 October 2021Active
The Pearsall Building, The Ferry Landing, Far Sawrey, Ambleside, LA22 0LP

Director31 December 2011Active
Dorrg 1, Lunz See, Lower Austria, Austria, 43293

Director03 July 1997Active
The Pearsall Building, The Ferry Landing, Far Sawrey, Ambleside, LA22 0LP

Director12 March 2014Active
Phoenix House, Global Avenue, Leeds, LS11 8PG

Director09 July 2009Active
The Pearsall Building, The Ferry Landing, Far Sawrey, Ambleside, LA22 0LP

Director31 December 2011Active
4 Daleside, Riverdale Road, Sheffield, S10 3FA

Director-Active
The Pearsall Building, The Ferry Landing, Far Sawrey, Ambleside, LA22 0LP

Director23 October 2017Active
29 Princes Street, Peterborough, PE1 2QP

Director05 September 2005Active
32 Dawson Road, Broughty Ferry, Dundee, DD5 1PY

Director-Active
The Pearsall Building, The Ferry Landing, Far Sawrey, Ambleside, LA22 0LP

Director31 August 2012Active
Rosstal 3, Keerburgen, Belgium,

Director14 September 2000Active
3 Chemin De Narrade, 31400 Toulouse, France,

Director06 September 1993Active
The Gables, 59b Lightburn Avenue, Ulverston, LA12 0DL

Director02 April 2007Active
9 Hebburn Drive, Bury, BL8 1ED

Director16 July 2003Active
The Pearsall Building, The Ferry Landing, Far Sawrey, Ambleside, LA22 0LP

Director23 October 2019Active
The Pearsall Building, The Ferry Landing, Far Sawrey, Ambleside, LA22 0LP

Director31 December 2011Active

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
2024-01-31Address

Change registered office address company with date old address new address.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type small.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Termination secretary company with name termination date.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-04Accounts

Accounts with accounts type small.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Accounts

Accounts with accounts type small.

Download
2021-04-02Officers

Termination director company with name termination date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-08-10Officers

Appoint person secretary company with name date.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.