UKBizDB.co.uk

GUIDE FLYFISHING LIMITED

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

This company is commonly known as Guide Flyfishing Limited. The company was founded 27 years ago and was given the registration number 03210813. The firm's registered office is in LEEDS. You can find them at Unit 5 Moor Lane Trading Estate, Sherburn In Elmet, Leeds, West Yorkshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:GUIDE FLYFISHING LIMITED
Company Number:03210813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 5 Moor Lane Trading Estate, Sherburn In Elmet, Leeds, West Yorkshire, United Kingdom, LS25 6ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old School House, Oxmore Lane Biggin, Leeds, LS25 6HJ

Director27 November 1996Active
Unit 5, Moor Lane Trading Estate, Sherburn In Elmet, Leeds, United Kingdom, LS25 6ES

Director03 May 2005Active
The Old School House, Oxmore Lane Biggin, Leeds, LS25 6HJ

Secretary27 November 1996Active
16, Manor Park Avenue, Allerton Bywater, Castleford, United Kingdom, WF10 2DW

Secretary15 August 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary11 June 1996Active
Kings Hill Cottage, Netheravon, Salisbury, SP4 9PL

Director01 January 2003Active
Pointwell Mill Pointwell Lane, Coggeshall, Colchester, CO6 1RH

Director01 March 2003Active
The Old Coach House, 9a Lancaster Drive, Belsize Park, NW3 4EY

Director27 November 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director11 June 1996Active

People with Significant Control

Guide Flyfishing Holdings Limited
Notified on:31 August 2018
Status:Active
Country of residence:England
Address:Unit 5 Moor Lane Trading Estate, Sherburn In Elmet, Leeds, England, LS25 6ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Edward Legg
Notified on:31 August 2017
Status:Active
Date of birth:June 1973
Nationality:British
Address:The Old School House, Oxmore Lane, Biggin, LS25 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Hartley
Notified on:12 June 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:The Old School House, Oxmore Lane, Biggin, LS25 6HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2024-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-12Persons with significant control

Change to a person with significant control.

Download
2023-08-17Persons with significant control

Change to a person with significant control.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Persons with significant control

Change to a person with significant control.

Download
2018-09-05Address

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

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Officers

Change person director company with change date.

Download
2018-05-30Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.