UKBizDB.co.uk

ISLE OF WIGHT FRESHWATER ANGLING COMPANY

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

This company is commonly known as Isle Of Wight Freshwater Angling Company. The company was founded 9 years ago and was given the registration number 09053802. The firm's registered office is in SANDOWN. You can find them at 16c Sandown Road, , Sandown, Isle Of Wight. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:ISLE OF WIGHT FRESHWATER ANGLING COMPANY
Company Number:09053802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:16c Sandown Road, Sandown, Isle Of Wight, PO36 9JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Hamilton Road, Ryde, England, PO33 3QX

Secretary08 October 2019Active
15, Chambers Drive, Apse Heath, Sandown, England, PO36 0LR

Director12 November 2019Active
2, Hawthorn Close, Newport, England, PO30 5FU

Director12 September 2023Active
46, The Mall, Ryde, England, PO33 3SF

Director14 June 2022Active
3, Plaish Lane, Newport, England, PO30 3HU

Director15 March 2022Active
3 Meadow Green, Meadow Green, Newport, England, PO30 1XS

Director07 February 2023Active
31 A Monkton Street, Monkton Street, Ryde, England, PO33 2BY

Director08 January 2021Active
Merstone Cross Farmhouse, Merstone Lane, Merstone, Newport, England, PO30 3DF

Director09 May 2023Active
Merstone Cross Farmhouse, Merstone Lane, Merstone, Newport, England, PO30 3DF

Director15 May 2023Active
Scorpies, High Street, Whitwell, Ventnor, England, PO38 2QQ

Secretary21 November 2017Active
38, Monterey Road, Ryde, England, PO33 3JR

Secretary23 May 2014Active
15, Orchard Road, Shanklin, England, PO37 7NX

Director03 May 2018Active
16c, Sandown Road, Sandown, England, PO36 9JP

Director01 February 2015Active
21, Elm Grove,, Cowes,, England, PO31 7HB

Director23 May 2014Active
Bunkers Copse, Bunkers Lane, Rookley, Ventnor, England, PO38 3NJ

Director23 May 2014Active
23, The Reach Luccombe Road, Shanklin, England, PO37 6RN

Director04 April 2016Active
42 Spencer House, Flat 9, West Hill Road, Ryde, England, PO33 1LN

Director04 April 2016Active
21a, Brownlow Road, Sandown, England, PO36 8PA

Director08 June 2021Active
Hideaway 31, Palmers Road, Wootton Bridge, England, PO33 4NA

Director17 February 2016Active
Hideaway 31, Palmers Road, Wootton Bridge, England, PO33 4NA

Director17 February 2016Active
Foxrock, Gunville West, Newport, England, PO30 5LW

Director08 January 2015Active
33, Cross Street, Oakfield, Ryde, England, PO33 1EH

Director15 March 2022Active
16c, Sandown Road, Sandown, PO36 9JP

Director12 September 2023Active
16c, Sandown Road, Sandown, PO36 9JP

Director07 January 2019Active
16c, Sandown Road, Sandown, England, PO36 9JP

Director14 January 2015Active
26,, Carter Street,, Sandown,, England, PO36 8BL

Director23 May 2014Active
16c, Sandown Road, Sandown, England, PO36 9JP

Director16 February 2015Active
118, Fairlee Road, Newport, England, PO30 2EL

Director15 March 2022Active
The Honey Pot, Millfield Avenue, East Cowes, England, PO32 6AR

Director03 May 2018Active
137a,, Castle Road,, Newport,, England, PO30 1DP

Director23 May 2014Active
16c, Sandown Road, Sandown, England, PO36 9JP

Director08 May 2015Active
Scorpies,, High Street,, Whitwell, Ventnor,, England, PO38 2QQ

Director23 May 2014Active
16c, Sandown Road, Sandown, PO36 9JP

Director01 June 2016Active
125,, Furrlongs, Newport,, England, PO30 2BD

Director23 May 2014Active
4,, Appldurcombe Terrace,, Wroxall, Ventnor,, England, PO38 3EE

Director23 May 2014Active

People with Significant Control

Mrs Lesley Ann Kemp
Notified on:21 November 2017
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Scorpies, High Street, Whitwell, England, PO38 2QQ
Nature of control:
  • Significant influence or control
Mr William Mark Skeldon
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:16c Sandown Road, Lake, England, PO36 9JP
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-08-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.