UKBizDB.co.uk

WESTWATER ANGLING LIMITED

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

This company is commonly known as Westwater Angling Limited. The company was founded 25 years ago and was given the registration number 03761514. The firm's registered office is in HEXHAM. You can find them at The Fishing Lodge, Hallington Reservoirs Colwell, Hexham, Northumberland. This company's SIC code is 03120 - Freshwater fishing.

Company Information

Name:WESTWATER ANGLING LIMITED
Company Number:03761514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1999
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 03120 - Freshwater fishing

Office Address & Contact

Registered Address:The Fishing Lodge, Hallington Reservoirs Colwell, Hexham, Northumberland, NE46 4TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Fishing Lodge, Hallington Reservoirs Colwell, Hexham, NE46 4TT

Secretary05 April 2022Active
29 Howard Terrace, Morpeth, NE61 1HT

Director24 March 2002Active
48 Kingswell, Morpeth, NE61 2TZ

Director28 April 1999Active
4, Tyne View Terrace, Corbridge, England, NE45 5AJ

Director13 July 2011Active
3, Bishops Hill, Acomb, Hexham, England, NE46 4NH

Director25 March 2017Active
The Fishing Lodge, Hallington Reservoirs Colwell, Hexham, NE46 4TT

Director25 November 2021Active
The Fishing Lodge, Hallington Reservoirs Colwell, Hexham, NE46 4TT

Director28 March 2015Active
The Fishing Lodge, Hallington Reservoirs Colwell, Hexham, NE46 4TT

Director01 May 2020Active
The Fishing Lodge, Hallington Reservoirs Colwell, Hexham, NE46 4TT

Director01 July 2022Active
3 Crossways, East Boldon, NE36 0LP

Secretary28 April 1999Active
The Fishing Lodge, Hallington Reservoirs Colwell, Hexham, NE46 4TT

Secretary10 August 2019Active
7, The Fishing Lodge, Hallington Reservoirs, Colwell, Hexham, United Kingdom, NE46 3EU

Secretary14 July 2005Active
The Coach House, The Cedars, Sunderland, SR2 7TW

Director28 April 1999Active
44 Woodcroft Road, Wylam, NE41 8DH

Director12 April 2006Active
95 Grove Park Oval, The Fishing Lodge, Hallington Reservoirs, Colwell, Hexham, United Kingdom, NE3 1EF

Director09 February 2005Active
Woodside 6 South Drive, Woolsington, Newcastle Upon Tyne, NE13 8AN

Director28 April 1999Active
Mill Lane House, Heugh, Newcastle Upon Tyne, NE18 0NH

Director24 March 2002Active
167 King George Road, South Shields, NE34 0EU

Director13 June 2000Active
3 Crossways, East Boldon, NE36 0LP

Director28 April 1999Active
75, Grange Road, Morpeth, United Kingdom, NE61 2UE

Director13 March 2016Active
34 Broadlands, Cleadon, Sunderland, SR6 7RD

Director10 November 2004Active
1 Meadowcroft Park, Thropton, Morpeth, NE65 7HR

Director11 October 2005Active
45 Chapel Lands, Alnwick, NE66 1EW

Director28 April 1999Active
4 Coltere Avenue, East Boldon, NE36 0LR

Director28 April 1999Active
8, Canongate, Alnwick, NE66 1NE

Director19 November 2007Active
19 Mast Lane, Cullercoats, North Shields, NE30 3DF

Director15 November 2000Active
7, Prior Terrace, Hexham, England, NE46 3EU

Director12 January 2005Active

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
2024-05-10Confirmation statement

Confirmation statement with no updates.

Download
2024-04-17Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-05-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Officers

Termination secretary company with name termination date.

Download
2022-04-13Officers

Appoint person secretary company with name date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Termination secretary company with name termination date.

Download
2020-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-05-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-01-19Officers

Change person director company with change date.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-08-20Officers

Appoint person secretary company with name date.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-08-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.