UKBizDB.co.uk

GRESSINGHAM ANGLERS LIMITED

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

This company is commonly known as Gressingham Anglers Limited. The company was founded 66 years ago and was given the registration number 00599073. The firm's registered office is in PRESTON. You can find them at Unit 10 80 Lytham Road, Fulwood, Preston, Lancs. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GRESSINGHAM ANGLERS LIMITED
Company Number:00599073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1958
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 10 80 Lytham Road, Fulwood, Preston, Lancs, PR2 3AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillam House, Farm, Hillam Lane Cockerham, Lancaster, United Kingdom, LA2 0DY

Director01 April 2006Active
The Cottage, Cantsfield, Carnforth, England, LA6 1DG

Director09 March 2011Active
Lonmore, Ribchester Road, Clayton Le Dale, Blackburn, England, BB1 9EE

Director12 December 2002Active
17 Greenacres Drive, Garstang, Preston, PR3 1RQ

Director06 March 2004Active
25 Yewlands Drive, Garstang, PR3 1JP

Director12 December 2002Active
Riverdale High Street, Garstang, Preston, PR3 1FA

Director12 December 2002Active
Windrush, Haverbreaks Road, Lancaster, England, LA1 5BJ

Director08 January 2004Active
50, Cotton Square, Lancaster, England, LA1 5US

Director17 March 1997Active
Butt Yeats, Moor Lane, Hornby, Lancaster, England, LA2 8JN

Director22 February 2021Active
20, Aspden Close, Kendal, England, LA9 7SF

Director12 June 2005Active
Barnacre Lodge Barnacre, Preston, PR3 1QL

Secretary-Active
98, Victoria Road East, Thornton-Cleveleys, FY5 5HH

Director06 January 2006Active
Tanglewood, Showley Road, Clayton Le Dale, Blackburn, United Kingdom, BB1 9DP

Director-Active
Windy Ridge Manor Road, Garstang, Preston, PR3 1JR

Director-Active
49 Sheep Hill Lane, New Longton, Preston, PR4 4YN

Director-Active
Unit 10 80, Lytham Road, Fulwood, Preston, PR2 3AQ

Director01 April 2012Active
Knowle Road Farm, Barthomley Road, Audley, ST7

Director-Active
Dove Cottage, Off High Street, Garstang, Preston, PR3 1FA

Director07 January 1994Active
342 Garstang Road, Fulwood, Preston, PR2 9RY

Director-Active
Barnacre Lodge Barnacre, Preston, PR3 1QL

Director-Active
29 School House Lane, Halton, Lancaster, LA2 6QX

Director-Active
Byerworth Farm, Bonds, Garstang, PR3 1GA

Director-Active
Sturzaker House, Catterall Garstang, Preston, PR3 1QB

Director-Active
Winster Hasty Brow Road, Slyne Withhest, Lancaster, LA2 6AQ

Director23 December 1994Active
The Cottage Cock Lane, Great Budworth, Northwich, CW9 6HP

Director-Active
Cardona Collingham Park, Burrowbeck, Lancaster, LA1 4PD

Director-Active

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
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-06-12Address

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

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-31Officers

Change person director company with change date.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type micro entity.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.