UKBizDB.co.uk

THE RIVER BARLE FISHING CLUB LTD

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

This company is commonly known as The River Barle Fishing Club Ltd. The company was founded 23 years ago and was given the registration number 04062261. The firm's registered office is in MINEHEAD. You can find them at Stone Lodge Stone Lane, Wheddon Cross, Minehead, Somerset. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE RIVER BARLE FISHING CLUB LTD
Company Number:04062261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Stone Lodge Stone Lane, Wheddon Cross, Minehead, Somerset, TA24 7BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
131, Burnham Lane, Burnham, Slough, England, SL1 6LA

Secretary21 October 2020Active
131, Burnham Lane, Burnham, Slough, England, SL1 6LA

Director21 October 2020Active
Eascott House, Withiel Florey, Minehead, United Kingdom, TA24 7DG

Director01 July 2022Active
Uppington, Withypool, Minehead, United Kingdom, TA24 7RP

Director01 July 2022Active
Stone Lodge, Stone Lane, Wheddon Cross, TA24 7BU

Director27 April 2002Active
73 Hazlebury Road, London, SW6 2NA

Secretary30 August 2000Active
Stone Lodge, Stone Lane, Wheddon Cross, TA24 7BU

Secretary27 April 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 August 2000Active
Looseall House, Dulverton, Taunton, England, TA22 9PR

Director29 August 2015Active
Rull Farmhouse, East Worlington, Crediton, EX17 4TG

Director27 April 2002Active
55, Holford Road, Merrow, Guildford, United Kingdom, GU1 2QE

Director30 August 2010Active
Down, Cruwys Morchard, Pennymoor, Tiverton, EX16 8NA

Director30 August 2000Active
13a Rosary Gardens, London, SW7 4NN

Director30 August 2000Active
The Old Rectory, Oakford, Tiverton, EX16 9EW

Director06 May 2006Active
Blackmoreland, Withypool, Minehead, United Kingdom, TA24 7RF

Director30 August 2010Active
Howetown House, Winsford, Minehead, England, TA24 7BU

Director28 April 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 August 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director30 August 2000Active

People with Significant Control

Mr Iain Stewart Hunter
Notified on:30 June 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:Stone Lodge, Stone Lane, Minehead, TA24 7BU
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 (7 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
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-06-13Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Officers

Termination secretary company with name termination date.

Download
2021-02-24Officers

Appoint person secretary company with name date.

Download
2020-12-06Officers

Termination director company with name termination date.

Download
2020-12-06Officers

Appoint person director company with name date.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-04-10Accounts

Accounts with accounts type micro entity.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Accounts

Accounts with accounts type micro entity.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.