UKBizDB.co.uk

SALOPIAN FLYFISHERS ASSOCIATION LIMITED

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

This company is commonly known as Salopian Flyfishers Association Limited. The company was founded 45 years ago and was given the registration number 01366838. The firm's registered office is in BRIDGNORTH. You can find them at Henley House, Oldbury, Bridgnorth, Shropshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:SALOPIAN FLYFISHERS ASSOCIATION LIMITED
Company Number:01366838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1978
End of financial year:13 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Henley House, Oldbury, Bridgnorth, Shropshire, WV16 5LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Henley House, Oldbury, Bridgnorth, WV16 5LW

Secretary01 December 2008Active
Hallonsford, Worfield, Bridgnorth, WV15 5LW

Director27 November 2007Active
Henley House, Oldbury, Bridgnorth, WV16 5LW

Director16 December 2022Active
Henley House, Oldbury, Bridgnorth, WV16 5LW

Director01 December 2008Active
10 The Wold, Claverley, Wolverhampton, WV5 7BD

Secretary-Active
69 Chillington Drive, Codsall, Wolverhampton, WV8 1AW

Secretary12 January 1998Active
59 Springhill Park, Lower Penn, Wolverhampton, WV4 4TR

Secretary10 December 1998Active
50 Broadway, Codsall, Wolverhampton, WV8 2EL

Director10 January 2000Active
10 The Wold, Claverley, Wolverhampton, WV5 7BD

Director-Active
69 Chillington Drive, Codsall, Wolverhampton, WV8 1AW

Director12 January 1998Active
1 Upper Wood, The Rock, Telford, TF3 5DR

Director-Active
Henley House, Oldbury, Bridgnorth, WV16 5LW

Director27 February 2020Active
78, Chillington Drive, Codsall, Wolverhampton, England, WV8 1AY

Director21 November 2016Active
63 Suckling Green Lane, Codsall, Wolverhampton, WV8 2BT

Director22 November 1999Active
59 Springhill Park, Lower Penn, Wolverhampton, WV4 4TR

Director10 December 1998Active

People with Significant Control

Mr Robert Foley
Notified on:16 December 2022
Status:Active
Date of birth:January 1951
Nationality:British
Address:Henley House, Oldbury, Bridgnorth, WV16 5LW
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Smith
Notified on:27 February 2020
Status:Active
Date of birth:June 1946
Nationality:British
Address:Henley House, Oldbury, Bridgnorth, WV16 5LW
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Donald Stewart Walls
Notified on:22 November 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:78, Chillington Drive, Wolverhampton, England, WV8 1AY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Graham Winwood
Notified on:22 November 2016
Status:Active
Date of birth:October 1944
Nationality:British
Address:Henley House, Oldbury, Bridgnorth, WV16 5LW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Royston John Clark
Notified on:21 November 2016
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:England
Address:Hallonsford, Worfield, Bridgnorth, England, WV15 5LW
Nature of control:
  • Voting rights 25 to 50 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 (7 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
2023-12-09Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Persons with significant control

Notification of a person with significant control.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption full.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.